Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DCC ENVIRONMENTAL UK LIMITED
Company Information for

DCC ENVIRONMENTAL UK LIMITED

2 New Street Square, 1 LITTLE NEW STREET, London, EC4A 3BZ,
Company Registration Number
05807499
Private Limited Company
Active

Company Overview

About Dcc Environmental Uk Ltd
DCC ENVIRONMENTAL UK LIMITED was founded on 2006-05-05 and has its registered office in London. The organisation's status is listed as "Active". Dcc Environmental Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DCC ENVIRONMENTAL UK LIMITED
 
Legal Registered Office
2 New Street Square
1 LITTLE NEW STREET
London
EC4A 3BZ
Other companies in EC4A
 
Filing Information
Company Number 05807499
Company ID Number 05807499
Date formed 2006-05-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2023-05-05
Return next due 2024-05-19
Type of accounts FULL
Last Datalog update: 2024-03-13 11:22:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DCC ENVIRONMENTAL UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DCC ENVIRONMENTAL UK LIMITED

Current Directors
Officer Role Date Appointed
GERARD WHYTE
Company Secretary 2006-05-05
MICHAEL VICTOR ALDEN
Director 2013-05-01
ANTHONY FRANCIS LEVY
Director 2006-05-05
FERGAL O'DWYER
Director 2017-03-16
MICHAEL PATRICK SCHOLEFIELD
Director 2017-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
DAPHNE TYNAN TEASE
Director 2016-11-03 2017-03-13
THOMAS JOSEPH WALSH
Director 2016-11-03 2017-03-13
THOMAS DAVY
Director 2009-02-20 2016-11-03
DAPHNE TYNAN TEASE
Director 2009-02-20 2016-11-03
PETER MAXWELL FEATHERMAN
Director 2009-02-20 2013-04-04
THOMAS BENEDICT BREEN
Director 2006-05-05 2009-02-20
PATRICK JEREMY KILMARTIN
Director 2006-05-05 2008-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERARD WHYTE TPS SQUADRON HOLDINGS LIMITED Company Secretary 2007-08-13 CURRENT 2007-07-09 Active
GERARD WHYTE ENERGY ACQUISITIONS UK LIMITED Company Secretary 2007-06-27 CURRENT 2007-06-18 Active
GERARD WHYTE DCC FOOD & BEVERAGE UK LIMITED Company Secretary 2004-07-06 CURRENT 1984-06-26 Active
GERARD WHYTE DCC HEALTHCARE UK LIMITED Company Secretary 2003-03-27 CURRENT 1985-11-19 Active
GERARD WHYTE DCC TECHNOLOGY LIMITED Company Secretary 2003-03-27 CURRENT 1986-04-30 Active
GERARD WHYTE DCC LIMITED Company Secretary 2003-03-24 CURRENT 2003-03-24 Active
GERARD WHYTE DCC ENERGY UK LIMITED Company Secretary 2000-08-28 CURRENT 1985-04-25 Active
GERARD WHYTE DCC HOLDINGS (UK) LIMITED Company Secretary 2000-08-28 CURRENT 1993-07-15 Active
GERARD WHYTE POWERIMPACT LIMITED Company Secretary 2000-08-28 CURRENT 1993-06-02 Active
MICHAEL VICTOR ALDEN DCC ENERGY FINANCE UK LIMITED Director 2015-08-24 CURRENT 2015-08-24 Active
MICHAEL VICTOR ALDEN DCC TREASURY 2014 LIMITED Director 2014-02-05 CURRENT 2014-02-05 Active
MICHAEL VICTOR ALDEN DIVISIONAL FINANCE NO. 1 LIMITED Director 2013-05-01 CURRENT 2009-05-18 Converted / Closed
MICHAEL VICTOR ALDEN DAYS HEALTHCARE U.K. LIMITED Director 2013-05-01 CURRENT 1973-06-29 Active
MICHAEL VICTOR ALDEN DCC LIMITED Director 2013-05-01 CURRENT 2003-03-24 Active
MICHAEL VICTOR ALDEN DIVISIONAL FINANCE UK LIMITED Director 2013-05-01 CURRENT 2005-03-10 Active
MICHAEL VICTOR ALDEN MESGWEN COMPANY UNLIMITED COMPANY Director 2013-05-01 CURRENT 2009-05-18 Active
MICHAEL VICTOR ALDEN DCC HOLDINGS (UK) LIMITED Director 2013-05-01 CURRENT 1993-07-15 Active
MICHAEL VICTOR ALDEN POWERIMPACT LIMITED Director 2013-05-01 CURRENT 1993-06-02 Active
MICHAEL VICTOR ALDEN DIVISIONAL FINANCE 2007 LTD. Director 2013-05-01 CURRENT 2010-10-12 Active
ANTHONY FRANCIS LEVY DIVISIONAL FINANCE UK LIMITED Director 2016-06-23 CURRENT 2005-03-10 Active
ANTHONY FRANCIS LEVY DCC TREASURY 2014 LIMITED Director 2014-02-05 CURRENT 2014-02-05 Active
ANTHONY FRANCIS LEVY DCC ENERGY UK LIMITED Director 2010-11-04 CURRENT 1985-04-25 Active
ANTHONY FRANCIS LEVY ENERGY ACQUISITIONS UK LIMITED Director 2010-11-04 CURRENT 2007-06-18 Active
ANTHONY FRANCIS LEVY DCC HEALTHCARE UK LIMITED Director 2010-07-13 CURRENT 1985-11-19 Active
ANTHONY FRANCIS LEVY TPS SQUADRON HOLDINGS LIMITED Director 2010-07-13 CURRENT 2007-07-09 Active
ANTHONY FRANCIS LEVY DAYS HEALTHCARE U.K. LIMITED Director 2010-06-24 CURRENT 1973-06-29 Active
ANTHONY FRANCIS LEVY DCC LIMITED Director 2003-03-24 CURRENT 2003-03-24 Active
ANTHONY FRANCIS LEVY DCC HOLDINGS (UK) LIMITED Director 1995-12-01 CURRENT 1993-07-15 Active
ANTHONY FRANCIS LEVY POWERIMPACT LIMITED Director 1993-09-15 CURRENT 1993-06-02 Active
MICHAEL PATRICK SCHOLEFIELD KSG CATERING UK LIMITED Director 2017-05-12 CURRENT 1988-09-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-13REGISTERED OFFICE CHANGED ON 13/03/24 FROM Hill House 1 Little New Street London EC4A 3TR
2023-09-29FULL ACCOUNTS MADE UP TO 31/03/23
2023-05-15CONFIRMATION STATEMENT MADE ON 05/05/23, WITH NO UPDATES
2022-12-30FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-30AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 05/05/22, WITH NO UPDATES
2021-09-03AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 05/05/21, WITH NO UPDATES
2020-11-17AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-16TM02Termination of appointment of Gerard Whyte on 2020-10-02
2020-10-16AP03Appointment of Mrs Orla Mary Cooper as company secretary on 2020-10-02
2020-07-27AP01DIRECTOR APPOINTED MS ORLA MARY COOPER
2020-07-27TM01APPOINTMENT TERMINATED, DIRECTOR FERGAL O'DWYER
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 05/05/20, WITH NO UPDATES
2020-01-09AP01DIRECTOR APPOINTED MR DARRAGH RICHARD BYRNE
2020-01-09AP01DIRECTOR APPOINTED MR DARRAGH RICHARD BYRNE
2020-01-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PATRICK SCHOLEFIELD
2020-01-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PATRICK SCHOLEFIELD
2020-01-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PATRICK SCHOLEFIELD
2019-11-25RES01ADOPT ARTICLES 25/11/19
2019-10-31AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 05/05/19, WITH NO UPDATES
2018-12-17AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 05/05/18, WITH NO UPDATES
2017-11-22AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-06CH01Director's details changed for Mr Anthony Francis Levy on 2017-07-29
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2017-03-21AP01DIRECTOR APPOINTED MR MICHAEL SCHOLEFIELD
2017-03-21AP01DIRECTOR APPOINTED MR FERGAL O'DWYER
2017-03-21TM01APPOINTMENT TERMINATED, DIRECTOR DAPHNE TYNAN TEASE
2017-03-13TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WALSH
2016-11-14AP01DIRECTOR APPOINTED MRS DAPHNE TYNAN TEASE
2016-11-14TM01APPOINTMENT TERMINATED, DIRECTOR DAPHNE TYNAN TEASE
2016-11-08AP01DIRECTOR APPOINTED MR THOMAS WALSH
2016-11-08TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS DAVY
2016-09-18AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-25AR0105/05/16 ANNUAL RETURN FULL LIST
2016-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DAVY / 25/05/2016
2016-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAPHNE TYNAN TEASE / 25/05/2016
2016-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL VICTOR ALDEN / 25/05/2016
2016-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY FRANCIS LEVY / 25/05/2016
2016-05-25CH03SECRETARY'S DETAILS CHNAGED FOR MR GERARD WHYTE on 2016-05-25
2015-09-21AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-20AUDAUDITOR'S RESIGNATION
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-16AR0105/05/15 ANNUAL RETURN FULL LIST
2014-12-22AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-10AR0105/05/14 ANNUAL RETURN FULL LIST
2013-08-20AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-13AR0105/05/13 FULL LIST
2013-05-09AP01DIRECTOR APPOINTED MR MICHAEL VICTOR ALDEN
2013-04-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER FEATHERMAN
2012-08-08AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-08AR0105/05/12 FULL LIST
2011-08-05AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-09AR0105/05/11 FULL LIST
2011-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MAXWELL FEATHERMAN / 01/04/2011
2010-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2010 FROM TOWER BRIDGE HOUSE ST. KATHARINES WAY LONDON E1W 1DD UNITED KINGDOM
2010-07-21AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2010 FROM AT DAYS HEALTHCARE U.K. LIMITED NORTH ROAD BRIDGEND INDUSTRIAL ESTATE BRIDGEND CF31 3TP
2010-05-11AR0105/05/10 FULL LIST
2010-02-10RES13A COMPOSITE GUARANTEE AND INDEMNITY 28/01/2010
2009-11-14AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-16288aDIRECTOR APPOINTED PETER FEATHERMAN LOGGED FORM
2009-05-12363aRETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS
2009-05-12288aDIRECTOR APPOINTED MR PETER MAXWELL FEATHERMAN
2009-03-09288aDIRECTOR APPOINTED DAPHNE TEASE
2009-03-09288bAPPOINTMENT TERMINATED DIRECTOR THOMAS BREEN
2009-03-09288aDIRECTOR APPOINTED THOMAS DAVY
2008-10-28ELRESS386 DISP APP AUDS 22/10/2008
2008-10-28ELRESS252 DISP LAYING ACC 22/10/2008
2008-10-13288bAPPOINTMENT TERMINATED DIRECTOR PATRICK KILMARTIN
2008-09-30AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-12363aRETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS
2007-11-29AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-20225ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07
2007-05-17363aRETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS
2006-05-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DCC ENVIRONMENTAL UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DCC ENVIRONMENTAL UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DCC ENVIRONMENTAL UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DCC ENVIRONMENTAL UK LIMITED

Intangible Assets
Patents
We have not found any records of DCC ENVIRONMENTAL UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DCC ENVIRONMENTAL UK LIMITED
Trademarks
We have not found any records of DCC ENVIRONMENTAL UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DCC ENVIRONMENTAL UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as DCC ENVIRONMENTAL UK LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where DCC ENVIRONMENTAL UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DCC ENVIRONMENTAL UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DCC ENVIRONMENTAL UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.