DUKERIES INVESTMENTS LIMITED
ALFRETON

Hellopages » Derbyshire » Bolsover » DE55 5NF

Company number 01629903
Status Active
Incorporation Date 19 April 1982
Company Type Private Limited Company
Address DENNIS RYE LIMITED MANSFIELD ROAD, TIBSHELF, ALFRETON, ENGLAND, DE55 5NF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 28 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from C/O Dennis Rye Limited Mansfield Road Tibshelf Derbyshire DE5 5NF to Dennis Rye Limited Mansfield Road Tibshelf Alfreton DE55 5NF on 3 January 2017. The most likely internet sites of DUKERIES INVESTMENTS LIMITED are www.dukeriesinvestments.co.uk, and www.dukeries-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and six months. The distance to to Mansfield Woodhouse Rail Station is 5.6 miles; to Langley Mill Rail Station is 8.9 miles; to Hucknall Rail Station is 9.5 miles; to Bulwell Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dukeries Investments Limited is a Private Limited Company. The company registration number is 01629903. Dukeries Investments Limited has been working since 19 April 1982. The present status of the company is Active. The registered address of Dukeries Investments Limited is Dennis Rye Limited Mansfield Road Tibshelf Alfreton England De55 5nf. . RYE, Stephen Darren is a Secretary of the company. RYE, Dennis is a Director of the company. RYE, Stephen Darren is a Director of the company. Secretary MARTIN, Karen Denise has been resigned. Secretary RYE, Jonathan has been resigned. Director MARTIN, Karen Denise has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
RYE, Stephen Darren
Appointed Date: 20 August 2009

Director
RYE, Dennis

91 years old

Director
RYE, Stephen Darren
Appointed Date: 02 October 2008
58 years old

Resigned Directors

Secretary
MARTIN, Karen Denise
Resigned: 20 August 2009
Appointed Date: 20 September 2004

Secretary
RYE, Jonathan
Resigned: 20 September 2004

Director
MARTIN, Karen Denise
Resigned: 09 February 2010
Appointed Date: 20 September 2004
61 years old

Persons With Significant Control

Mr Stephen Darren Rye
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mr Dennis Rye
Notified on: 6 April 2016
91 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

C H Trustees Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

DUKERIES INVESTMENTS LIMITED Events

11 Jan 2017
Confirmation statement made on 28 December 2016 with updates
03 Jan 2017
Total exemption small company accounts made up to 31 March 2016
03 Jan 2017
Registered office address changed from C/O Dennis Rye Limited Mansfield Road Tibshelf Derbyshire DE5 5NF to Dennis Rye Limited Mansfield Road Tibshelf Alfreton DE55 5NF on 3 January 2017
26 Feb 2016
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 73 more events
23 Nov 1988
Accounts for a small company made up to 31 March 1987

31 May 1988
Return made up to 16/12/87; full list of members

22 Jun 1987
Accounts made up to 31 December 1985

22 Jun 1987
Return made up to 22/12/86; full list of members

10 Mar 1986
Registered office changed on 10/03/86 from: c-o dennis rye LIMITED mansfield road tibshelf derbyshire

DUKERIES INVESTMENTS LIMITED Charges

23 June 1995
Debenture
Delivered: 28 June 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
22 December 1989
Legal charge
Delivered: 23 December 1989
Status: Satisfied on 30 June 1995
Persons entitled: Yorkshire Bank PLC.
Description: L/H property k/a plot 13, quarry hill road, ilkeston…
22 December 1989
Legal charge
Delivered: 23 December 1989
Status: Satisfied on 30 June 1995
Persons entitled: Yorkshire Bank PLC.
Description: L/H units 3,4,7,8,11, 12, 15 and 16 prospect court, sutton…
22 December 1989
Legal charge
Delivered: 23 December 1989
Status: Satisfied on 30 June 1995
Persons entitled: Yorkshire Bank PLC.
Description: L/H property situate and k/a units 2, 3 and 4 block c…
23 March 1989
Debenture
Delivered: 29 March 1989
Status: Satisfied on 30 June 1995
Persons entitled: Yorkshire Bank PLC.
Description: Fixed and floating charges over the undertaking and all…
4 May 1984
Legal charge
Delivered: 22 May 1984
Status: Satisfied
Persons entitled: T.S.B. England and Wales
Description: 710 chesterfield road, woodseats, sheffield . title no :-…
1 November 1983
Legal charge
Delivered: 10 November 1983
Status: Satisfied
Persons entitled: First National Securities Limited
Description: F/H land & buildings lying to the east of bridgegate…
25 May 1983
Legal charge
Delivered: 31 May 1983
Status: Satisfied
Persons entitled: First National Securities Limited
Description: F/H 260 forest road, new ollerton nottinghamshire.
7 May 1983
Legal charge
Delivered: 17 May 1983
Status: Satisfied
Persons entitled: Trustee Savings Bank of Eastern England
Description: 11 leeming street mansfield, nottinghamshire.
6 October 1982
Legal charge
Delivered: 13 October 1982
Status: Satisfied
Persons entitled: First National Securities Limited
Description: F/H 263 forest road. New ollerton nottinghamshire.
6 October 1982
Legal charge
Delivered: 13 October 1982
Status: Satisfied
Persons entitled: First National Securities Limited
Description: F/H 4, 6 and 8 newcastle avenue worksop nottinghamshire.
16 August 1982
Mortgage debenture & guarantee
Delivered: 25 August 1982
Status: Satisfied
Persons entitled: Trustee Savings Bank of Eastern England
Description: Fixed and floating charges over undertaking and all…