Company NameDacerell Limited
DirectorsAlan Dalgliesh Clark and Josephine Mary Holladay
Company StatusActive
Company Number01457536
CategoryPrivate Limited Company
Incorporation Date29 October 1979(44 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Alan Dalgliesh Clark
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 1991(11 years, 5 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Cowslip Lane
Sheringham
Norfolk
NR26 8XL
Secretary NameMr Alan Dalgliesh Clark
NationalityBritish
StatusCurrent
Appointed08 April 1991(11 years, 5 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Cowslip Lane
Sheringham
Norfolk
NR26 8XL
Director NameMrs Josephine Mary Holladay
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2019(39 years, 7 months after company formation)
Appointment Duration4 years, 10 months
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address52 Cambridge Road South
London
W4 3DA
Director NameMr Liam Sheridan
Date of BirthMarch 1943 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed08 April 1991(11 years, 5 months after company formation)
Appointment Duration28 years, 6 months (resigned 18 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandyfields Church Lane
West Runton
Cromer
Norfolk
NR27 9QX

Contact

Websitenorfolkhomes.co.uk
Email address[email protected]
Telephone01263 825679
Telephone regionCromer

Location

Registered Address52 Cambridge Road South
London
W4 3DA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Riverside
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Mr A.d. Clark
50.00%
Ordinary
100 at £1Mr L. Sheridan
50.00%
Ordinary

Financials

Year2014
Turnover£19,938,021
Gross Profit£10,282,624
Net Worth£41,351,664
Cash£5,073,333
Current Liabilities£11,074,563

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return8 April 2024 (1 week, 5 days ago)
Next Return Due22 April 2025 (1 year from now)

Charges

20 January 2022Delivered on: 21 January 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
3 October 1980Delivered on: 16 October 1980
Persons entitled: Lloyds Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H factory premises weybourne road sheringham norfolk.
Outstanding
3 October 1980Delivered on: 16 October 1980
Persons entitled: Lloyds Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premises at station approach waterbank road sheringham norfolk.
Outstanding

Filing History

29 April 2020Confirmation statement made on 8 April 2020 with updates (4 pages)
12 December 2019Group of companies' accounts made up to 31 March 2019 (29 pages)
23 October 2019Notification of Norfolk Homes Holdings Limited as a person with significant control on 18 October 2019 (2 pages)
23 October 2019Cessation of Liam Sheridan as a person with significant control on 18 October 2019 (1 page)
23 October 2019Cessation of Alan Dalgliesh Clark as a person with significant control on 18 October 2019 (1 page)
23 October 2019Termination of appointment of Liam Sheridan as a director on 18 October 2019 (1 page)
31 May 2019Appointment of Mrs Josephine Mary Holladay as a director on 31 May 2019 (2 pages)
8 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
30 October 2018Group of companies' accounts made up to 31 March 2018 (28 pages)
10 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
18 December 2017Group of companies' accounts made up to 31 March 2017 (27 pages)
10 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
2 November 2016Group of companies' accounts made up to 31 March 2016 (27 pages)
2 November 2016Group of companies' accounts made up to 31 March 2016 (27 pages)
25 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 200
(6 pages)
25 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 200
(6 pages)
27 October 2015Group of companies' accounts made up to 31 March 2015 (21 pages)
27 October 2015Group of companies' accounts made up to 31 March 2015 (21 pages)
14 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 200
(6 pages)
14 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 200
(6 pages)
14 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 200
(6 pages)
30 October 2014Group of companies' accounts made up to 31 March 2014 (21 pages)
30 October 2014Group of companies' accounts made up to 31 March 2014 (21 pages)
8 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 200
(6 pages)
8 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 200
(6 pages)
8 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 200
(6 pages)
17 December 2013Group of companies' accounts made up to 31 March 2013 (21 pages)
17 December 2013Group of companies' accounts made up to 31 March 2013 (21 pages)
8 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (6 pages)
8 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (6 pages)
8 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (6 pages)
31 October 2012Group of companies' accounts made up to 31 March 2012 (21 pages)
31 October 2012Group of companies' accounts made up to 31 March 2012 (21 pages)
12 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (6 pages)
12 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (6 pages)
12 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (6 pages)
20 October 2011Group of companies' accounts made up to 31 March 2011 (21 pages)
20 October 2011Group of companies' accounts made up to 31 March 2011 (21 pages)
11 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (6 pages)
11 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (6 pages)
11 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (6 pages)
6 January 2011Registered office address changed from 85 Becklow Road London W12 9HH on 6 January 2011 (1 page)
6 January 2011Registered office address changed from 85 Becklow Road London W12 9HH on 6 January 2011 (1 page)
6 January 2011Registered office address changed from 85 Becklow Road London W12 9HH on 6 January 2011 (1 page)
19 October 2010Group of companies' accounts made up to 31 March 2010 (21 pages)
19 October 2010Group of companies' accounts made up to 31 March 2010 (21 pages)
21 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Mr Liam Sheridan on 8 April 2010 (2 pages)
21 April 2010Director's details changed for Mr Liam Sheridan on 8 April 2010 (2 pages)
21 April 2010Register(s) moved to registered inspection location (1 page)
21 April 2010Register(s) moved to registered inspection location (1 page)
21 April 2010Director's details changed for Mr Liam Sheridan on 8 April 2010 (2 pages)
21 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
21 April 2010Register inspection address has been changed (1 page)
21 April 2010Register inspection address has been changed (1 page)
14 January 2010Group of companies' accounts made up to 31 March 2009 (21 pages)
14 January 2010Group of companies' accounts made up to 31 March 2009 (21 pages)
27 April 2009Return made up to 08/04/09; full list of members (4 pages)
27 April 2009Return made up to 08/04/09; full list of members (4 pages)
6 January 2009Group of companies' accounts made up to 31 March 2008 (21 pages)
6 January 2009Group of companies' accounts made up to 31 March 2008 (21 pages)
15 April 2008Return made up to 08/04/08; full list of members (4 pages)
15 April 2008Return made up to 08/04/08; full list of members (4 pages)
18 December 2007Group of companies' accounts made up to 31 March 2007 (21 pages)
18 December 2007Group of companies' accounts made up to 31 March 2007 (21 pages)
1 May 2007Secretary's particulars changed;director's particulars changed (1 page)
1 May 2007Return made up to 08/04/07; full list of members (2 pages)
1 May 2007Secretary's particulars changed;director's particulars changed (1 page)
1 May 2007Return made up to 08/04/07; full list of members (2 pages)
15 January 2007Group of companies' accounts made up to 31 March 2006 (20 pages)
15 January 2007Group of companies' accounts made up to 31 March 2006 (20 pages)
28 April 2006Return made up to 08/04/06; full list of members (2 pages)
28 April 2006Return made up to 08/04/06; full list of members (2 pages)
10 January 2006Group of companies' accounts made up to 31 March 2005 (20 pages)
10 January 2006Group of companies' accounts made up to 31 March 2005 (20 pages)
5 May 2005Return made up to 08/04/05; full list of members
  • 363(287) ‐ Registered office changed on 05/05/05
(7 pages)
5 May 2005Return made up to 08/04/05; full list of members
  • 363(287) ‐ Registered office changed on 05/05/05
(7 pages)
2 February 2005Group of companies' accounts made up to 31 March 2004 (20 pages)
2 February 2005Group of companies' accounts made up to 31 March 2004 (20 pages)
10 June 2004Return made up to 08/04/04; full list of members (7 pages)
10 June 2004Return made up to 08/04/04; full list of members (7 pages)
27 January 2004Group of companies' accounts made up to 31 March 2003 (20 pages)
27 January 2004Group of companies' accounts made up to 31 March 2003 (20 pages)
10 September 2003Registered office changed on 10/09/03 from: c/o miss K. clark 15 the vale london W3 7SH (1 page)
10 September 2003Registered office changed on 10/09/03 from: c/o miss K. clark 15 the vale london W3 7SH (1 page)
27 May 2003Return made up to 08/04/03; full list of members (7 pages)
27 May 2003Return made up to 08/04/03; full list of members (7 pages)
19 November 2002Group of companies' accounts made up to 31 March 2002 (19 pages)
19 November 2002Group of companies' accounts made up to 31 March 2002 (19 pages)
18 April 2002Return made up to 08/04/02; full list of members (6 pages)
18 April 2002Return made up to 08/04/02; full list of members (6 pages)
17 October 2001Group of companies' accounts made up to 31 March 2001 (16 pages)
17 October 2001Group of companies' accounts made up to 31 March 2001 (16 pages)
18 April 2001Return made up to 08/04/01; full list of members (6 pages)
18 April 2001Return made up to 08/04/01; full list of members (6 pages)
14 December 2000Full group accounts made up to 31 March 2000 (16 pages)
14 December 2000Full group accounts made up to 31 March 2000 (16 pages)
27 September 2000Registered office changed on 27/09/00 from: industrial site weybourne road sheringham norfolk NR26 8HF (1 page)
27 September 2000Registered office changed on 27/09/00 from: industrial site weybourne road sheringham norfolk NR26 8HF (1 page)
10 July 2000Full group accounts made up to 31 March 1999 (15 pages)
10 July 2000Full group accounts made up to 31 March 1999 (15 pages)
26 April 2000Return made up to 08/04/00; full list of members (6 pages)
26 April 2000Return made up to 08/04/00; full list of members (6 pages)
26 April 1999Return made up to 08/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 April 1999Return made up to 08/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 January 1999Full group accounts made up to 31 March 1998 (15 pages)
31 January 1999Full group accounts made up to 31 March 1998 (15 pages)
1 May 1998Return made up to 08/04/98; no change of members (4 pages)
1 May 1998Return made up to 08/04/98; no change of members (4 pages)
30 December 1997Full group accounts made up to 31 March 1997 (15 pages)
30 December 1997Full group accounts made up to 31 March 1997 (15 pages)
12 May 1997Return made up to 08/04/97; full list of members (6 pages)
12 May 1997Return made up to 08/04/97; full list of members (6 pages)
7 February 1997Full group accounts made up to 31 March 1996 (15 pages)
7 February 1997Full group accounts made up to 31 March 1996 (15 pages)
23 April 1996Return made up to 08/04/96; no change of members (4 pages)
23 April 1996Return made up to 08/04/96; no change of members (4 pages)
30 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 January 1996Full group accounts made up to 31 March 1995 (14 pages)
30 January 1996Full group accounts made up to 31 March 1995 (14 pages)
30 March 1995Return made up to 08/04/95; no change of members (4 pages)
30 March 1995Return made up to 08/04/95; no change of members (4 pages)
7 June 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)