Company NameD.C.D. Company Limited
DirectorMyles Hilton Cheetham
Company StatusActive
Company Number00602548
CategoryPrivate Limited Company
Incorporation Date10 April 1958(66 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs
Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Myles Hilton Cheetham
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1992(34 years, 5 months after company formation)
Appointment Duration31 years, 7 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressSuite 6 Bowden Hall Bowden Lane
Marple
Stockport
SK6 6ND
Secretary NameMr Myles Hilton Cheetham
StatusCurrent
Appointed10 September 2021(63 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence AddressSuite 6, Second Floor Bowden Hall, Bowden Lane
Marple
Stockport
Cheshire
SK6 6ND
Director NameAnthony Francis Duffy
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(34 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 June 1993)
RoleLegal Executive
Correspondence Address19 Salisbury Street
Abercynon
Mid Glamorgan
CF45 3TJ
Wales
Director NameFrancis Michael Duffy
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(34 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 June 1993)
RoleCo Director
Correspondence Address237 Manchester Road
Swinton
Manchester
Lancashire
M27 4TT
Director NameMarguerite Duffy
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(34 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 June 1993)
RoleCo Director
Correspondence AddressFar Hills Aldford Street
Huntington Chester
CH3 6ER
Wales
Director NameNicholas Martin Duffy
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(34 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 March 1993)
RoleCo Director
Correspondence Address20 Westbury Drive
Macclesfield
Cheshire
SK11 8LR
Director NameMrs Elizabeth Mary Cheetham
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(34 years, 5 months after company formation)
Appointment Duration28 years, 11 months (resigned 10 September 2021)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressBrenar
The Ridgeway
Disley
Cheshire
SK12 2JQ
Director NameMr Arthur Hilton Cheetham
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(34 years, 5 months after company formation)
Appointment Duration29 years, 9 months (resigned 27 June 2022)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressBrenar
The Ridgeway
Disley
Cheshire
SK12 2JQ
Secretary NameMr Arthur Hilton Cheetham
NationalityBritish
StatusResigned
Appointed28 September 1992(34 years, 5 months after company formation)
Appointment Duration28 years, 11 months (resigned 10 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrenar
The Ridgeway
Disley
Cheshire
SK12 2JQ
Director NameMr Alan James McTighe
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1993(35 years, 2 months after company formation)
Appointment Duration14 years, 9 months (resigned 07 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Barn
2 Hannerton Road
Shaw Oldham
Lancashire
OL2 8HS
Director NameMr Brian David Thomas
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1993(35 years, 2 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bungalow Hasty Lane
Ringway Hale Barns
Altrincham
Cheshire
WA15 8UU
Director NameMr Jeffrey William Thomas
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2004(46 years, 2 months after company formation)
Appointment Duration15 years, 4 months (resigned 18 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Hope Street
Salford
M5 4WN

Contact

Websitencqf.com

Location

Registered AddressSuite 6, Second Floor Bowden Hall, Bowden Lane
Marple
Stockport
Cheshire
SK6 6ND
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple North
Built Up AreaMarple

Shareholders

1000 at £1Myles Hilton Cheetham
50.00%
Ordinary
1000 at £1North Country Quality Foods LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£1,807,948
Cash£16
Current Liabilities£1,032,950

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Charges

27 July 2022Delivered on: 9 August 2022
Persons entitled: Mitsubishi Hc Capital UK PLC

Classification: A registered charge
Particulars: Debenture.
Outstanding
13 March 2019Delivered on: 13 March 2019
Persons entitled: Marketinvoice Limited

Classification: A registered charge
Outstanding
29 November 2018Delivered on: 30 November 2018
Persons entitled: Shire Invoice Finance Limited

Classification: A registered charge
Particulars: All the assets (including but not limited to any book debts), property and undertaking for the time being subject to the security created by, or pursuant to, this deed (and references to the secured assets shall include references to any part of them).
Outstanding
2 April 2009Delivered on: 4 April 2009
Persons entitled: The Royal Banl of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 254 and 256 bradford road and land on the south east of bradford road manchester t/no GM783906 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
27 June 1994Delivered on: 27 June 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and premises thereon k/a 29-37 (odd) new bird steet and 74-98 (even) greenland street liverpool t/n ms 28388. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
25 May 1993Delivered on: 28 May 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
26 November 1992Delivered on: 1 December 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Fixed charge on book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge all book debts and other debts (see form 395 for full details).
Outstanding
2 August 1961Delivered on: 16 August 1961
Persons entitled: Williams Deacons Bank LTD.

Classification: Legal charge
Secured details: All monies due etc.
Particulars: Lease relating to land in bradford rd, miles platting manchester (see doc for full details).
Outstanding
10 February 1961Delivered on: 3 March 1961
Persons entitled: Williams Deacons Bank LTD.

Classification: Charge without written instrument
Secured details: All monies due etc.
Particulars: An agreement to grant a lease dated 21ST nov. 1960 relating to 2 plots of land containing 4677 and 595 sq yds situate in and fronting to bradford road, miles platting, manchester, (see doc 10 for full details).
Outstanding

Filing History

18 December 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 August 2020 (9 pages)
3 April 2020Satisfaction of charge 006025480008 in full (1 page)
11 December 2019Total exemption full accounts made up to 31 August 2019 (9 pages)
22 October 2019Termination of appointment of Jeffrey William Thomas as a director on 18 October 2019 (1 page)
22 October 2019Confirmation statement made on 28 September 2019 with updates (4 pages)
22 October 2019Change of details for Mr Myles Hilton Cheetham as a person with significant control on 18 October 2019 (2 pages)
17 July 2019Registered office address changed from C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England to Suite 6, Second Floor Bowden Hall, Bowden Lane Marple Stockport Cheshire SK6 6nd on 17 July 2019 (1 page)
13 June 2019Registered office address changed from 39 West Hope Street Off Brunel Avenue Salford M5 4WN England to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 13 June 2019 (1 page)
15 March 2019Satisfaction of charge 006025480007 in full (1 page)
13 March 2019Registration of charge 006025480008, created on 13 March 2019 (36 pages)
21 February 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
30 November 2018Registration of charge 006025480007, created on 29 November 2018 (26 pages)
2 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
15 November 2017Satisfaction of charge 6 in full (5 pages)
15 November 2017Satisfaction of charge 6 in full (5 pages)
15 November 2017Satisfaction of charge 2 in full (4 pages)
15 November 2017Satisfaction of charge 2 in full (4 pages)
30 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
27 October 2017Satisfaction of charge 5 in full (4 pages)
27 October 2017Satisfaction of charge 3 in full (4 pages)
27 October 2017Satisfaction of charge 4 in full (4 pages)
27 October 2017Satisfaction of charge 5 in full (4 pages)
27 October 2017Satisfaction of charge 1 in full (4 pages)
27 October 2017Satisfaction of charge 4 in full (4 pages)
27 October 2017Satisfaction of charge 3 in full (4 pages)
27 October 2017Satisfaction of charge 1 in full (4 pages)
19 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
19 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
4 April 2017Total exemption small company accounts made up to 31 August 2015 (6 pages)
4 April 2017Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 January 2017Current accounting period shortened from 4 June 2016 to 31 August 2015 (1 page)
31 January 2017Current accounting period shortened from 4 June 2016 to 31 August 2015 (1 page)
29 September 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
22 June 2016Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT United Kingdom to 39 West Hope Street Off Brunel Avenue Salford M5 4WN on 22 June 2016 (1 page)
22 June 2016Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT United Kingdom to 39 West Hope Street Off Brunel Avenue Salford M5 4WN on 22 June 2016 (1 page)
3 May 2016Current accounting period extended from 30 April 2016 to 4 June 2016 (1 page)
3 May 2016Current accounting period extended from 30 April 2016 to 4 June 2016 (1 page)
5 February 2016Director's details changed for Mr Jeffrey William Thomas on 1 January 2016 (2 pages)
5 February 2016Director's details changed for Mr Jeffrey William Thomas on 1 January 2016 (2 pages)
5 February 2016Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2,000
(7 pages)
5 February 2016Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2,000
(7 pages)
17 December 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
17 December 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
31 March 2015Registered office address changed from Bentley House, 254/256 Bradford Road, Manchester M40 7BT to C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 31 March 2015 (1 page)
31 March 2015Registered office address changed from Bentley House, 254/256 Bradford Road, Manchester M40 7BT to C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 31 March 2015 (1 page)
18 February 2015Group of companies' accounts made up to 30 April 2014 (26 pages)
18 February 2015Group of companies' accounts made up to 30 April 2014 (26 pages)
23 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2,000
(7 pages)
23 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2,000
(7 pages)
5 February 2014Group of companies' accounts made up to 30 April 2013 (27 pages)
5 February 2014Group of companies' accounts made up to 30 April 2013 (27 pages)
15 November 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2,000
(7 pages)
15 November 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2,000
(7 pages)
6 February 2013Group of companies' accounts made up to 30 April 2012 (25 pages)
6 February 2013Group of companies' accounts made up to 30 April 2012 (25 pages)
13 November 2012Annual return made up to 28 September 2012 with a full list of shareholders (7 pages)
13 November 2012Annual return made up to 28 September 2012 with a full list of shareholders (7 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
5 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (7 pages)
5 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (7 pages)
11 November 2010Director's details changed for Myles Hilton Cheetham on 28 September 2010 (2 pages)
11 November 2010Annual return made up to 28 September 2010 with a full list of shareholders (7 pages)
11 November 2010Director's details changed for Mr Arthur Hilton Cheetham on 28 September 2010 (2 pages)
11 November 2010Secretary's details changed for Arthur Hilton Cheetham on 28 September 2010 (1 page)
11 November 2010Secretary's details changed for Arthur Hilton Cheetham on 28 September 2010 (1 page)
11 November 2010Annual return made up to 28 September 2010 with a full list of shareholders (7 pages)
11 November 2010Director's details changed for Mr Arthur Hilton Cheetham on 28 September 2010 (2 pages)
11 November 2010Director's details changed for Elizabeth Mary Cheetham on 28 September 2010 (2 pages)
11 November 2010Director's details changed for Elizabeth Mary Cheetham on 28 September 2010 (2 pages)
11 November 2010Director's details changed for Myles Hilton Cheetham on 28 September 2010 (2 pages)
28 September 2010Accounts for a medium company made up to 30 April 2010 (18 pages)
28 September 2010Accounts for a medium company made up to 30 April 2010 (18 pages)
12 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
12 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
7 September 2009Accounts for a medium company made up to 30 April 2009 (20 pages)
7 September 2009Accounts for a medium company made up to 30 April 2009 (20 pages)
4 April 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
4 April 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
27 December 2008Accounts for a small company made up to 30 April 2008 (7 pages)
27 December 2008Accounts for a small company made up to 30 April 2008 (7 pages)
21 October 2008Return made up to 28/09/08; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 October 2008Return made up to 28/09/08; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 April 2008Appointment terminated director alan mctighe (1 page)
11 April 2008Appointment terminated director alan mctighe (1 page)
27 February 2008Accounts for a small company made up to 30 April 2007 (7 pages)
27 February 2008Accounts for a small company made up to 30 April 2007 (7 pages)
23 October 2007Return made up to 28/09/07; no change of members (8 pages)
23 October 2007Return made up to 28/09/07; no change of members (8 pages)
30 November 2006Accounts for a small company made up to 30 April 2006 (7 pages)
30 November 2006Accounts for a small company made up to 30 April 2006 (7 pages)
6 October 2006Return made up to 28/09/06; full list of members (8 pages)
6 October 2006Return made up to 28/09/06; full list of members (8 pages)
21 February 2006Accounts for a small company made up to 30 April 2005 (7 pages)
21 February 2006Accounts for a small company made up to 30 April 2005 (7 pages)
11 October 2005Return made up to 28/09/05; full list of members (8 pages)
11 October 2005Return made up to 28/09/05; full list of members (8 pages)
5 October 2004Return made up to 28/09/04; full list of members (8 pages)
5 October 2004Return made up to 28/09/04; full list of members (8 pages)
29 September 2004Full accounts made up to 30 April 2004 (20 pages)
29 September 2004Full accounts made up to 30 April 2004 (20 pages)
16 June 2004Director resigned (1 page)
16 June 2004New director appointed (2 pages)
16 June 2004New director appointed (2 pages)
16 June 2004Director resigned (1 page)
15 October 2003Full accounts made up to 30 April 2003 (20 pages)
15 October 2003Full accounts made up to 30 April 2003 (20 pages)
14 October 2003Return made up to 28/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 October 2003Return made up to 28/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 October 2002Return made up to 28/09/02; full list of members (8 pages)
23 October 2002Return made up to 28/09/02; full list of members (8 pages)
24 September 2002Full accounts made up to 30 April 2002 (20 pages)
24 September 2002Full accounts made up to 30 April 2002 (20 pages)
3 October 2001Return made up to 28/09/01; full list of members (7 pages)
3 October 2001Return made up to 28/09/01; full list of members (7 pages)
17 August 2001Full accounts made up to 30 April 2001 (18 pages)
17 August 2001Full accounts made up to 30 April 2001 (18 pages)
3 October 2000Return made up to 28/09/00; full list of members (7 pages)
3 October 2000Return made up to 28/09/00; full list of members (7 pages)
14 August 2000Full accounts made up to 30 April 2000 (18 pages)
14 August 2000Full accounts made up to 30 April 2000 (18 pages)
6 October 1999Full accounts made up to 30 April 1999 (22 pages)
6 October 1999Full accounts made up to 30 April 1999 (22 pages)
4 October 1999Return made up to 28/09/99; full list of members
  • 363(287) ‐ Registered office changed on 04/10/99
(7 pages)
4 October 1999Return made up to 28/09/99; full list of members
  • 363(287) ‐ Registered office changed on 04/10/99
(7 pages)
12 October 1998Return made up to 28/09/98; full list of members (7 pages)
12 October 1998Full accounts made up to 30 April 1998 (18 pages)
12 October 1998Full accounts made up to 30 April 1998 (18 pages)
12 October 1998Return made up to 28/09/98; full list of members (7 pages)
30 October 1997Director's particulars changed (1 page)
30 October 1997Director's particulars changed (1 page)
27 October 1997Return made up to 28/09/97; no change of members (6 pages)
27 October 1997Return made up to 28/09/97; no change of members (6 pages)
26 October 1997Full accounts made up to 30 April 1997 (17 pages)
26 October 1997Full accounts made up to 30 April 1997 (17 pages)
31 October 1996Return made up to 28/09/96; no change of members (7 pages)
31 October 1996Return made up to 28/09/96; no change of members (7 pages)
13 October 1996Full accounts made up to 30 April 1996 (18 pages)
13 October 1996Full accounts made up to 30 April 1996 (18 pages)
9 October 1995Full accounts made up to 30 April 1995 (19 pages)
9 October 1995Full accounts made up to 30 April 1995 (19 pages)
3 October 1995Return made up to 28/09/95; full list of members (10 pages)
3 October 1995Return made up to 28/09/95; full list of members (10 pages)
8 December 1994Full accounts made up to 30 April 1994 (19 pages)
8 December 1994Full accounts made up to 30 April 1994 (19 pages)
4 February 1994Full accounts made up to 30 April 1993 (20 pages)
4 February 1994Full accounts made up to 30 April 1993 (20 pages)
28 May 1993Particulars of mortgage/charge (3 pages)
28 May 1993Particulars of mortgage/charge (3 pages)
1 December 1992Particulars of mortgage/charge (3 pages)
1 December 1992Particulars of mortgage/charge (3 pages)
19 December 1991Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(12 pages)
19 December 1991Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(12 pages)
14 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 August 1989Memorandum and Articles of Association (5 pages)
16 August 1961Particulars of mortgage/charge (4 pages)
16 August 1961Particulars of mortgage/charge (4 pages)
3 March 1961Particulars of mortgage/charge (4 pages)
3 March 1961Particulars of mortgage/charge (4 pages)
10 April 1958Incorporation (14 pages)