ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

DCC Holdings (UK) Limited

DCC Holdings (UK) Limited is an active company incorporated on 15 July 1993 with the registered office located in Leeds, West Yorkshire. DCC Holdings (UK) Limited was registered 32 years ago.
Status
Active
Active since incorporation
Company No
02836380
Private limited company
Age
32 years
Incorporated 15 July 1993
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 7 May 2025 (5 months ago)
Next confirmation dated 7 May 2026
Due by 21 May 2026 (7 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 2 months remaining)
Address
1 Park Row
Leeds
LS1 5AB
England
Address changed on 30 Jun 2025 (3 months ago)
Previous address was 2 New Street Square London EC4A 3BZ England
Telephone
0844 4124330
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Irish • Lives in Ireland • Born in Mar 1978
Director • British • Lives in UK • Born in Aug 1957
Director • Irish • Lives in Ireland • Born in Jul 1972
Director • British • Lives in UK • Born in Apr 1949
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
DCC Limited
Michael Victor Alden, Anthony Francis Levy, and 1 more are mutual people.
Active
DCC Treasury 2014 Limited
Michael Victor Alden, Anthony Francis Levy, and 1 more are mutual people.
Active
Days Healthcare U.K. Limited
Michael Victor Alden and Anthony Francis Levy are mutual people.
Active
Divisional Finance UK Limited
Michael Victor Alden and Anthony Francis Levy are mutual people.
Active
DCC Environmental UK Limited
Michael Victor Alden and Anthony Francis Levy are mutual people.
Active
DCC Energy Finance UK Limited
Michael Victor Alden and Anthony Francis Levy are mutual people.
Active
DCC North America Finance Limited
Michael Victor Alden and Anthony Francis Levy are mutual people.
Active
DCC North America Finance Holdings Limited
Michael Victor Alden and Anthony Francis Levy are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£227.54M
Decreased by £66.13M (-23%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£1.31B
Increased by £371.81M (+39%)
Total Liabilities
-£1.14B
Increased by £228.21M (+25%)
Net Assets
£169.77M
Increased by £143.6M (+549%)
Debt Ratio (%)
87%
Decreased by 10.15% (-10%)
Latest Activity
Mr Conor Murphy Appointed
28 Days Ago on 23 Sep 2025
Kevin Patrick Lucey Resigned
28 Days Ago on 23 Sep 2025
Full Accounts Submitted
1 Month Ago on 2 Sep 2025
Registered Address Changed
3 Months Ago on 30 Jun 2025
Confirmation Submitted
5 Months Ago on 13 May 2025
Mr Michael Victor Alden Details Changed
9 Months Ago on 9 Jan 2025
Full Accounts Submitted
10 Months Ago on 17 Dec 2024
Confirmation Submitted
1 Year 5 Months Ago on 10 May 2024
Registered Address Changed
1 Year 7 Months Ago on 13 Mar 2024
Full Accounts Submitted
2 Years Ago on 29 Sep 2023
Get Credit Report
Discover DCC Holdings (UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Conor Murphy as a director on 23 September 2025
Submitted on 30 Sep 2025
Termination of appointment of Kevin Patrick Lucey as a director on 23 September 2025
Submitted on 30 Sep 2025
Full accounts made up to 31 March 2025
Submitted on 2 Sep 2025
Registered office address changed from 2 New Street Square London EC4A 3BZ England to 1 Park Row Leeds LS1 5AB on 30 June 2025
Submitted on 30 Jun 2025
Confirmation statement made on 7 May 2025 with updates
Submitted on 13 May 2025
Director's details changed for Mr Michael Victor Alden on 9 January 2025
Submitted on 29 Apr 2025
Full accounts made up to 31 March 2024
Submitted on 17 Dec 2024
Statement of capital following an allotment of shares on 27 September 2024
Submitted on 8 Oct 2024
Confirmation statement made on 7 May 2024 with no updates
Submitted on 10 May 2024
Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 2 New Street Square London EC4A 3BZ on 13 March 2024
Submitted on 13 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year