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

DCH DEVELOPMENTS LIMITED

EASTERN HOUSE, PRIORS WAY, COGGESHALL, ESSEX, CO6 1TW,
Company Registration Number
02305624
Private Limited Company
Active

Company Overview

About Dch Developments Ltd
DCH DEVELOPMENTS LIMITED was founded on 1988-10-14 and has its registered office in Coggeshall. The organisation's status is listed as "Active". Dch Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DCH DEVELOPMENTS LIMITED
 
Legal Registered Office
EASTERN HOUSE
PRIORS WAY
COGGESHALL
ESSEX
CO6 1TW
Other companies in CO6
 
Filing Information
Company Number 02305624
Company ID Number 02305624
Date formed 1988-10-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 14/03/2016
Return next due 11/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 18:31:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DCH DEVELOPMENTS 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.
Companies with same name DCH DEVELOPMENTS LIMITED
The following companies were found which have the same name as DCH DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DCH DEVELOPMENTS LLC 164 COUNTRY SIDE LANE HIGHLAND Michigan 48357 UNKNOWN Company formed on the 0000-00-00
DCH DEVELOPMENTS LIMITED 91 SOUTH MALL CORK, CORK, IRELAND Active Company formed on the 2015-10-22

Company Officers of DCH DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JAMES BROCK
Company Secretary 1992-10-01
MICHAEL JAMES BROCK
Director 2011-05-23
STEPHEN DOUGLAS HEALY
Director 2011-05-23
MARK ANTONY KENNEDY
Director 2011-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
IVAN JAMES BUTCHER
Director 1997-03-01 2011-05-23
DAVID GEOFFREY CAMERON
Director 1992-03-31 2011-05-23
PETER SYDNEY NASH
Director 1992-03-31 1997-02-12
DAVID CHARLES GODWARD
Director 1992-03-31 1994-02-01
NEVILLE ARTHUR BRUNDELL
Company Secretary 1992-03-31 1992-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JAMES BROCK DCH CONSTRUCTION LIMITED Company Secretary 1992-10-01 CURRENT 1988-10-14 Active
MICHAEL JAMES BROCK DUNCAN CAMERON & HUTCHINSON LIMITED Company Secretary 1992-03-31 CURRENT 1950-11-04 Active
MICHAEL JAMES BROCK DCH CONSTRUCTION LIMITED Director 2011-05-23 CURRENT 1988-10-14 Active
MICHAEL JAMES BROCK DUNCAN CAMERON & HUTCHINSON LIMITED Director 2011-05-17 CURRENT 1950-11-04 Active
MICHAEL JAMES BROCK DC&H HOLDINGS LIMITED Director 2011-05-17 CURRENT 2011-02-09 Active
MICHAEL JAMES BROCK BHK HOLDINGS LIMITED Director 2011-04-05 CURRENT 2011-02-10 Active
STEPHEN DOUGLAS HEALY DCH CONSTRUCTION LIMITED Director 2011-05-23 CURRENT 1988-10-14 Active
STEPHEN DOUGLAS HEALY DUNCAN CAMERON & HUTCHINSON LIMITED Director 2011-05-17 CURRENT 1950-11-04 Active
STEPHEN DOUGLAS HEALY DC&H HOLDINGS LIMITED Director 2011-05-17 CURRENT 2011-02-09 Active
STEPHEN DOUGLAS HEALY BHK HOLDINGS LIMITED Director 2011-04-05 CURRENT 2011-02-10 Active
MARK ANTONY KENNEDY DCH CONSTRUCTION LIMITED Director 2011-05-23 CURRENT 1988-10-14 Active
MARK ANTONY KENNEDY DUNCAN CAMERON & HUTCHINSON LIMITED Director 2011-05-17 CURRENT 1950-11-04 Active
MARK ANTONY KENNEDY DC&H HOLDINGS LIMITED Director 2011-05-17 CURRENT 2011-02-09 Active
MARK ANTONY KENNEDY BHK HOLDINGS LIMITED Director 2011-04-05 CURRENT 2011-02-10 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
2024-03-26CONFIRMATION STATEMENT MADE ON 14/03/24, WITH NO UPDATES
2023-11-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/23
2023-04-11Termination of appointment of Michael James Brock on 2023-03-31
2023-04-11APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES BROCK
2023-04-11APPOINTMENT TERMINATED, DIRECTOR STEPHEN DOUGLAS HEALY
2023-04-11APPOINTMENT TERMINATED, DIRECTOR MARK ANTONY KENNEDY
2023-04-11DIRECTOR APPOINTED MR STEVEN JAMES LAST
2023-04-11DIRECTOR APPOINTED MR MICHAEL ROBERT PORTER
2023-03-28CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES
2022-11-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/22
2022-11-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/22
2022-11-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/22
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 14/03/22, WITH NO UPDATES
2021-11-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/21
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 14/03/21, WITH NO UPDATES
2021-02-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/20
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES
2019-11-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/19
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES
2018-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/18
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES
2017-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/17
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2016-08-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/16
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-13AR0114/03/16 ANNUAL RETURN FULL LIST
2016-02-09CH01Director's details changed for Mr Michael James Brock on 2016-01-29
2016-02-09CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL JAMES BROCK on 2016-01-29
2015-07-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/15
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-01AR0114/03/15 ANNUAL RETURN FULL LIST
2014-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/14
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-18AR0114/03/14 ANNUAL RETURN FULL LIST
2013-11-20AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-04-23AR0114/03/13 ANNUAL RETURN FULL LIST
2013-04-23CH01Director's details changed for on
2012-11-05AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-04-24AR0114/03/12 ANNUAL RETURN FULL LIST
2011-11-08AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-05-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CAMERON
2011-05-23TM01APPOINTMENT TERMINATED, DIRECTOR IVAN BUTCHER
2011-05-23AP01DIRECTOR APPOINTED MR MICHAEL JAMES BROCK
2011-05-23AP01DIRECTOR APPOINTED MR MARK ANTHONY KENNEDY
2011-05-23AP01DIRECTOR APPOINTED MR STEPHEN DOUGLAS HEALY
2011-04-13AR0114/03/11 ANNUAL RETURN FULL LIST
2010-10-26AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-03-16AR0114/03/10 FULL LIST
2010-01-02AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-04-02363aRETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2008-12-22AAFULL ACCOUNTS MADE UP TO 29/02/08
2008-03-20363aRETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2007-12-19AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-03-14363aRETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2006-11-30AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-03-20363aRETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS
2005-08-24AAFULL ACCOUNTS MADE UP TO 28/02/05
2005-03-17363sRETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS
2005-02-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-09AAFULL ACCOUNTS MADE UP TO 29/02/04
2004-03-24363sRETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS
2004-02-18287REGISTERED OFFICE CHANGED ON 18/02/04 FROM: GRIGGS WEST STREET COGGESHALL ESSEX CO6 1NT
2003-08-23AAFULL ACCOUNTS MADE UP TO 28/02/03
2003-03-22363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-22363sRETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS
2002-12-24AAFULL ACCOUNTS MADE UP TO 28/02/02
2002-12-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-21363sRETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS
2001-12-12AAFULL ACCOUNTS MADE UP TO 28/02/01
2001-04-24363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-24363sRETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS
2000-09-16395PARTICULARS OF MORTGAGE/CHARGE
2000-08-19395PARTICULARS OF MORTGAGE/CHARGE
2000-08-18AAFULL ACCOUNTS MADE UP TO 29/02/00
2000-03-22363sRETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS
1999-09-23AAFULL ACCOUNTS MADE UP TO 28/02/99
1999-03-22363sRETURN MADE UP TO 14/03/99; NO CHANGE OF MEMBERS
1998-09-09AAFULL ACCOUNTS MADE UP TO 28/02/98
1998-05-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-04-17363sRETURN MADE UP TO 14/03/98; NO CHANGE OF MEMBERS
1998-02-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-12-04395PARTICULARS OF MORTGAGE/CHARGE
1997-09-24288cDIRECTOR'S PARTICULARS CHANGED
1997-09-03AAFULL ACCOUNTS MADE UP TO 28/02/97
1997-07-31AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-05-08395PARTICULARS OF MORTGAGE/CHARGE
1997-03-18363sRETURN MADE UP TO 14/03/97; FULL LIST OF MEMBERS
1997-03-05288aNEW DIRECTOR APPOINTED
1997-02-26225ACC. REF. DATE SHORTENED FROM 30/09/97 TO 28/02/97
1997-02-18288bDIRECTOR RESIGNED
1996-05-02AAFULL ACCOUNTS MADE UP TO 30/09/95
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to DCH DEVELOPMENTS 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 DCH DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2000-09-13 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-08-04 Satisfied BARCLAYS BANK PLC
DEBENTURE 1997-11-28 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1997-04-28 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1993-02-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE REGISTERED PURSUANT TO A STATUTORY DECLARATION DATED 31.8.90 1990-08-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORGAGE REGISTERED PURSUANT TO A STATUTORY DECLARATION DATED 31.8.90 1990-08-15 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-02-28
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28
Annual Accounts
2008-02-29
Annual Accounts
2007-02-28
Annual Accounts
2006-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

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 DCH DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of DCH DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DCH DEVELOPMENTS LIMITED
Trademarks
We have not found any records of DCH DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DCH DEVELOPMENTS 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 (41100 - Development of building projects) as DCH DEVELOPMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where DCH DEVELOPMENTS 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 DCH DEVELOPMENTS 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 DCH DEVELOPMENTS 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.