Company NameDWH Fic Limited
DirectorsDaniel Lawrence Holland and Wendy Holland
Company StatusActive
Company Number11770081
CategoryPrivate Limited Company
Incorporation Date16 January 2019(5 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64304Activities of open-ended investment companies

Directors

Director NameMr Daniel Lawrence Holland
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2019(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence AddressSuite 101 Highfield House
Cheadle Royal Business Park
Cheadle
SK8 3GY
Director NameMrs Wendy Holland
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 101 Highfield House
Cheadle Royal Business Park
Cheadle
SK8 3GY

Location

Registered AddressSuite 101 Highfield House
Cheadle Royal Business Park
Cheadle
SK8 3GY
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 3 weeks from now)

Charges

1 June 2022Delivered on: 7 June 2022
Persons entitled: Brown Shipley & Co Limited

Classification: A registered charge
Particulars: The freehold property known as 89 hermitage road, hale, altrincham, WA15 8BW comprised in title number GM292073.
Outstanding
1 June 2022Delivered on: 7 June 2022
Persons entitled: Brown Shipley & Co LTD

Classification: A registered charge
Particulars: The freehold property known as 1 ayshford close altrincham, WA14 4UL comprised in title number GM564654.
Outstanding
1 June 2022Delivered on: 6 June 2022
Persons entitled: Brown Shipley & Co LTD

Classification: A registered charge
Particulars: Freehold property known as 27 lilac road, hale, altrincham, WA15 8BJ comprised in title number GM392520.
Outstanding
4 October 2021Delivered on: 5 October 2021
Persons entitled: Brown Shipley & Co Limited

Classification: A registered charge
Particulars: 27 lilac road, hale, altrincham, WA15 8BJ.
Outstanding
20 May 2021Delivered on: 21 May 2021
Persons entitled: Brown Shipley & Co LTD

Classification: A registered charge
Particulars: N/A.
Outstanding
1 June 2022Delivered on: 7 June 2022
Persons entitled: Brown Shipley & Co Limited

Classification: A registered charge
Particulars: The freehold property known as cromehurst, green walk, bowdon, altrincham, WA14 2SL comprised in title number GM315193.
Outstanding
20 May 2021Delivered on: 21 May 2021
Persons entitled: Brown Shipley & Co LTD

Classification: A registered charge
Particulars: N/A.
Outstanding
1 June 2022Delivered on: 6 June 2022
Satisfied on: 13 June 2022
Persons entitled: Brown Shipley & Co LTD

Classification: A registered charge
Particulars: The freehold property known as cromehurst, green walk, bowdon, altrincham, WA14 2SL comprised in title number GM315193.
Fully Satisfied
1 June 2022Delivered on: 6 June 2022
Satisfied on: 13 June 2022
Persons entitled: Brown Shipley & Co LTD

Classification: A registered charge
Particulars: The freehold property known as 89 hermitage road, hale, altrincham, WA15 8BW comprised in title number GM292073.
Fully Satisfied
1 June 2022Delivered on: 6 June 2022
Satisfied on: 13 June 2022
Persons entitled: Brown Shipley & Co LTD

Classification: A registered charge
Particulars: The freehold property known as 1 ayshford close altrincham, WA14 4UL comprised in title number GM564954.
Fully Satisfied

Filing History

18 January 2024Confirmation statement made on 5 January 2024 with updates (5 pages)
19 April 2023Satisfaction of charge 117700810009 in full (1 page)
19 April 2023Satisfaction of charge 117700810002 in full (1 page)
19 April 2023Satisfaction of charge 117700810003 in full (1 page)
19 April 2023Satisfaction of charge 117700810010 in full (1 page)
19 April 2023Satisfaction of charge 117700810001 in full (1 page)
19 April 2023Satisfaction of charge 117700810008 in full (1 page)
31 March 2023Total exemption full accounts made up to 31 March 2022 (12 pages)
16 January 2023Confirmation statement made on 5 January 2023 with updates (6 pages)
13 June 2022Satisfaction of charge 117700810007 in full (1 page)
13 June 2022Satisfaction of charge 117700810004 in full (1 page)
13 June 2022Satisfaction of charge 117700810005 in full (1 page)
7 June 2022Registration of charge 117700810009, created on 1 June 2022 (26 pages)
7 June 2022Registration of charge 117700810010, created on 1 June 2022 (26 pages)
7 June 2022Registration of charge 117700810008, created on 1 June 2022 (26 pages)
6 June 2022Registration of charge 117700810005, created on 1 June 2022 (26 pages)
6 June 2022Registration of charge 117700810007, created on 1 June 2022 (26 pages)
6 June 2022Registration of charge 117700810006, created on 1 June 2022 (26 pages)
6 June 2022Registration of charge 117700810004, created on 1 June 2022 (26 pages)
23 January 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
11 January 2022Confirmation statement made on 5 January 2022 with updates (6 pages)
8 November 2021Registered office address changed from 5300 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GP England to Suite 101 Highfield House Cheadle Royal Business Park Cheadle SK8 3GY on 8 November 2021 (1 page)
5 October 2021Registration of charge 117700810003, created on 4 October 2021 (42 pages)
4 June 2021Previous accounting period extended from 31 January 2021 to 31 March 2021 (1 page)
21 May 2021Registration of charge 117700810001, created on 20 May 2021 (10 pages)
21 May 2021Registration of charge 117700810002, created on 20 May 2021 (25 pages)
12 May 2021Registered office address changed from Weaste Works James Corbett Road Salford M50 1DE United Kingdom to 5300 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GP on 12 May 2021 (1 page)
15 March 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
16 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
8 April 2020Compulsory strike-off action has been discontinued (1 page)
7 April 2020First Gazette notice for compulsory strike-off (1 page)
1 April 2020Confirmation statement made on 15 January 2020 with updates (6 pages)
8 May 2019Change of details for Mr Daniel Lawrence Holland as a person with significant control on 21 February 2019 (2 pages)
8 May 2019Change of details for Mrs Wendy Holland as a person with significant control on 21 February 2019 (2 pages)
6 March 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
27 February 2019Statement of capital following an allotment of shares on 18 February 2019
  • GBP 400
(5 pages)
16 January 2019Incorporation
Statement of capital on 2019-01-16
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)