DCS GROUP (UK) LIMITED
STRATFORD-UPON-AVON DCS EUROPE PLC DCS COMMODITIES LTD D.C.S. COMMODITIES LTD SHAKESPEARE PRODUCTS LIMITED

Hellopages » Warwickshire » Stratford-on-Avon » CV37 9YL

Company number 02580758
Status Active
Incorporation Date 7 February 1991
Company Type Private Limited Company
Address 1 TIMOTHYS BRIDGE ROAD, STRATFORD ENTERPRISE PARK, STRATFORD-UPON-AVON, WARWICKSHIRE, ENGLAND, CV37 9YL
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c., 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and fifty-two events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Termination of appointment of Paul Murphy as a director on 30 December 2016; Appointment of Mr Johnathan Andrew Berry as a secretary on 30 December 2016. The most likely internet sites of DCS GROUP (UK) LIMITED are www.dcsgroupuk.co.uk, and www.dcs-group-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. The distance to to Hatton (Warks) Rail Station is 7 miles; to Warwick Parkway Rail Station is 7.6 miles; to Warwick Rail Station is 8.4 miles; to Danzey Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dcs Group Uk Limited is a Private Limited Company. The company registration number is 02580758. Dcs Group Uk Limited has been working since 07 February 1991. The present status of the company is Active. The registered address of Dcs Group Uk Limited is 1 Timothys Bridge Road Stratford Enterprise Park Stratford Upon Avon Warwickshire England Cv37 9yl. . BERRY, Johnathan Andrew is a Secretary of the company. BERRY, Johnathan Andrew is a Director of the company. LORIMER, Michael John is a Director of the company. SHORTT, Charles Patrick is a Director of the company. SHORTT, Deborah Ann is a Director of the company. SHORTT, Denys Christopher is a Director of the company. SHORTT, Lydia Rosemary is a Director of the company. SMITH, Robert Alexander is a Director of the company. Secretary MURPHY, Paul has been resigned. Secretary NICHOLDS, David has been resigned. Secretary SHORTT, Catherine Mary has been resigned. Secretary SHORTT, Nigel Robert has been resigned. Secretary WORKMAN, John Kerrison has been resigned. Director BUTT, Andrew William has been resigned. Director HEALY, Marie Suzanne Carlton has been resigned. Director JORDEN, Richard has been resigned. Director MURPHY, Paul has been resigned. Director SHORTT, Nigel Robert has been resigned. Director SHORTT, Peter Robert has been resigned. Director SHORTT, Richard Meredith has been resigned. Director SHORTT, Rosemary Elizabeth has been resigned. Director SHORTT, Stephen Peter has been resigned. Director SIMPSON, Paul has been resigned. Director SMITH-COATS, William has been resigned. Director VOCE, Ian Arthur has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
BERRY, Johnathan Andrew
Appointed Date: 30 December 2016

Director
BERRY, Johnathan Andrew
Appointed Date: 01 August 2016
49 years old

Director
LORIMER, Michael John
Appointed Date: 07 October 2013
62 years old

Director
SHORTT, Charles Patrick
Appointed Date: 01 July 2015
33 years old

Director
SHORTT, Deborah Ann
Appointed Date: 01 July 2015
62 years old

Director
SHORTT, Denys Christopher
Appointed Date: 07 February 1991
61 years old

Director
SHORTT, Lydia Rosemary
Appointed Date: 01 July 2015
31 years old

Director
SMITH, Robert Alexander
Appointed Date: 01 January 2015
44 years old

Resigned Directors

Secretary
MURPHY, Paul
Resigned: 30 December 2016
Appointed Date: 01 August 2006

Secretary
NICHOLDS, David
Resigned: 01 August 2006
Appointed Date: 01 March 2000

Secretary
SHORTT, Catherine Mary
Resigned: 28 July 1999
Appointed Date: 01 January 1997

Secretary
SHORTT, Nigel Robert
Resigned: 01 January 1997
Appointed Date: 07 February 1991

Secretary
WORKMAN, John Kerrison
Resigned: 01 March 2000
Appointed Date: 28 July 1999

Director
BUTT, Andrew William
Resigned: 30 June 2014
Appointed Date: 01 July 2013
42 years old

Director
HEALY, Marie Suzanne Carlton
Resigned: 29 April 2016
Appointed Date: 07 October 2013
50 years old

Director
JORDEN, Richard
Resigned: 31 August 2015
Appointed Date: 02 January 2012
59 years old

Director
MURPHY, Paul
Resigned: 30 December 2016
Appointed Date: 01 April 2012
67 years old

Director
SHORTT, Nigel Robert
Resigned: 31 December 2014
Appointed Date: 07 February 1991
67 years old

Director
SHORTT, Peter Robert
Resigned: 31 March 1993
Appointed Date: 07 February 1991
93 years old

Director
SHORTT, Richard Meredith
Resigned: 22 November 2006
Appointed Date: 31 March 1993
53 years old

Director
SHORTT, Rosemary Elizabeth
Resigned: 31 March 1993
Appointed Date: 07 February 1991
94 years old

Director
SHORTT, Stephen Peter
Resigned: 24 March 2006
Appointed Date: 31 March 1993
53 years old

Director
SIMPSON, Paul
Resigned: 31 May 2016
Appointed Date: 01 December 2015
58 years old

Director
SMITH-COATS, William
Resigned: 15 February 2015
Appointed Date: 07 October 2013
53 years old

Director
VOCE, Ian Arthur
Resigned: 10 January 2003
Appointed Date: 01 September 2000
72 years old

Persons With Significant Control

Mr Denys Christopher Shortt
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

DCS GROUP (UK) LIMITED Events

13 Mar 2017
Confirmation statement made on 6 February 2017 with updates
30 Dec 2016
Termination of appointment of Paul Murphy as a director on 30 December 2016
30 Dec 2016
Appointment of Mr Johnathan Andrew Berry as a secretary on 30 December 2016
30 Dec 2016
Termination of appointment of Paul Murphy as a secretary on 30 December 2016
17 Aug 2016
Full accounts made up to 31 December 2015
...
... and 142 more events
05 Feb 1992
Return made up to 07/02/92; full list of members

08 Apr 1991
Registered office changed on 08/04/91 from: 6 rother street stratford on avon warwickshire CV37 6LU

14 Mar 1991
Accounting reference date notified as 31/12

16 Feb 1991
Secretary resigned

07 Feb 1991
Incorporation

DCS GROUP (UK) LIMITED Charges

4 October 2011
Fixed & floating charge
Delivered: 20 October 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 September 2011
Guarantee & debenture
Delivered: 24 September 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 April 2008
Debenture
Delivered: 1 May 2008
Status: Satisfied on 11 July 2013
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 July 2003
Fixed charge on purchase debts which fail to vest and other debts and floating charge on banked proceeds of other debts
Delivered: 21 July 2003
Status: Satisfied on 8 May 2008
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
30 March 2001
Debenture granting fixed and floating charges
Delivered: 4 April 2001
Status: Satisfied on 14 April 2008
Persons entitled: Belinda Voce
Description: All book debts and other debts now and in the future and…
25 January 2001
Fixed charge by client on purchased debts which fail to vest and other debts and floating charge on banked proceeds of other debts
Delivered: 2 February 2001
Status: Satisfied on 8 May 2008
Persons entitled: The Royal Bank of Scotland Commercial Services Limited ("the Security Holder")
Description: By way of fixed equitable charge:- 1) any debt together…
1 October 1998
Debenture
Delivered: 8 October 1998
Status: Satisfied on 22 December 2000
Persons entitled: Nigel Shortt and Catherine Shortt
Description: Fixed and floating charges over the book debts and other…
1 October 1998
Debenture
Delivered: 8 October 1998
Status: Satisfied on 22 December 2000
Persons entitled: Stephen Shortt
Description: Fixed and floating charges over the book debts and other…
1 October 1998
Debenture
Delivered: 8 October 1998
Status: Satisfied on 22 December 2000
Persons entitled: Richard Shortt
Description: Fixed and floating charges over the book debts and other…
1 October 1998
Debenture
Delivered: 8 October 1998
Status: Satisfied on 22 December 2000
Persons entitled: Denys Shortt and Deborah Shortt
Description: Fixed and floating charges over the book debts and other…
23 July 1998
Debenture
Delivered: 24 July 1998
Status: Satisfied on 14 April 2008
Persons entitled: Rosemary Elizabeth Shortt Peter Robert Shortt
Description: Fixed and floating charge over book and other debts.
6 June 1994
Fixed and floating charge
Delivered: 17 June 1994
Status: Satisfied on 14 April 2008
Persons entitled: Peter Robert Shortt Rosemary Elizabeth Shortt
Description: The company's undertaking and property whatsoever both…
22 February 1994
Mortgage debenture
Delivered: 8 March 1994
Status: Satisfied on 8 May 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…