CE HOLDINGS LIMITED
NEWTON AYCLIFFE SANDCO 1039 LIMITED

Hellopages » County Durham » County Durham » DL5 6DX
Company number 06279290
Status Active
Incorporation Date 14 June 2007
Company Type Private Limited Company
Address BEDE HOUSE, ST CUTHBERT'S WAY, AYCLIFFE INDUSTRIAL PARK, NEWTON AYCLIFFE, COUNTY DURHAM, DL5 6DX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-07-19 GBP 2,313,220 ; Satisfaction of charge 8 in full. The most likely internet sites of CE HOLDINGS LIMITED are www.ceholdings.co.uk, and www.ce-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Ce Holdings Limited is a Private Limited Company. The company registration number is 06279290. Ce Holdings Limited has been working since 14 June 2007. The present status of the company is Active. The registered address of Ce Holdings Limited is Bede House St Cuthbert S Way Aycliffe Industrial Park Newton Aycliffe County Durham Dl5 6dx. . HINTON, Andrew Peter is a Director of the company. WYATT, Nicholas Andrew is a Director of the company. Secretary COOPER, Alastair has been resigned. Nominee Secretary WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director BRYAN, Ian Peter has been resigned. Director COOPER, Alastair has been resigned. Director MADDOX, Carolyn Lucy has been resigned. Director PATTERSON, Stephen has been resigned. Director TIDD, Andrea Jayne has been resigned. Nominee Director WARD HADAWAY INCORPORATIONS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
HINTON, Andrew Peter
Appointed Date: 27 September 2007
73 years old

Director
WYATT, Nicholas Andrew
Appointed Date: 27 September 2007
63 years old

Resigned Directors

Secretary
COOPER, Alastair
Resigned: 27 April 2010
Appointed Date: 27 September 2007

Nominee Secretary
WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 27 September 2007
Appointed Date: 14 June 2007

Director
BRYAN, Ian Peter
Resigned: 14 August 2012
Appointed Date: 19 October 2007
65 years old

Director
COOPER, Alastair
Resigned: 27 April 2010
Appointed Date: 19 October 2007
59 years old

Director
MADDOX, Carolyn Lucy
Resigned: 28 April 2009
Appointed Date: 19 October 2007
62 years old

Director
PATTERSON, Stephen
Resigned: 01 April 2010
Appointed Date: 19 October 2007
57 years old

Director
TIDD, Andrea Jayne
Resigned: 12 February 2014
Appointed Date: 04 October 2013
68 years old

Nominee Director
WARD HADAWAY INCORPORATIONS LIMITED
Resigned: 27 September 2007
Appointed Date: 14 June 2007

CE HOLDINGS LIMITED Events

14 Nov 2016
Total exemption small company accounts made up to 31 March 2016
19 Jul 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 2,313,220

26 Jun 2016
Satisfaction of charge 8 in full
19 Nov 2015
Total exemption small company accounts made up to 31 March 2015
16 Jun 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2,313,220

...
... and 67 more events
04 Oct 2007
New secretary appointed
04 Oct 2007
New director appointed
04 Oct 2007
New director appointed
01 Oct 2007
Company name changed sandco 1039 LIMITED\certificate issued on 01/10/07
14 Jun 2007
Incorporation

CE HOLDINGS LIMITED Charges

21 October 2008
Mortgage debenture
Delivered: 31 October 2008
Status: Outstanding
Persons entitled: Andrew Hinton
Description: Fixed and floating charge over the undertaking and all…
21 October 2008
Mortgage debenture
Delivered: 31 October 2008
Status: Outstanding
Persons entitled: Nicholas Wyatt
Description: Fixed and floating charge over the undertaking and all…
21 October 2008
An omnibus guarantee and set-off agreement
Delivered: 24 October 2008
Status: Satisfied on 26 June 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
21 October 2008
Debenture
Delivered: 24 October 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 October 2007
Mortgage debenture
Delivered: 2 November 2007
Status: Outstanding
Persons entitled: Bridges Community Ventures Limited (As Security Trustee for the Beneficiaries)
Description: Fixed and floating charges over the undertaking and all…
19 October 2007
Mortgage debenture
Delivered: 30 October 2007
Status: Outstanding
Persons entitled: Trustees of the Andrew Peter Hinton 2001 Accumulation and Maintenance Settlement
Description: Fixed and floating charges over the undertaking and all…
19 October 2007
Mortgage debenture
Delivered: 30 October 2007
Status: Satisfied on 19 November 2008
Persons entitled: Ian Bryan
Description: Fixed and floating charges over the undertaking and all…
19 October 2007
Mortgage debenture
Delivered: 30 October 2007
Status: Outstanding
Persons entitled: Nicholas Wyatt
Description: Fixed and floating charges over the undertaking and all…
19 October 2007
Mortgage debenture
Delivered: 30 October 2007
Status: Satisfied on 19 November 2008
Persons entitled: Martin Gibson
Description: Fixed and floating charges over the undertaking and all…
19 October 2007
Mortgage debenture
Delivered: 30 October 2007
Status: Satisfied on 19 November 2008
Persons entitled: Andrew Hinton
Description: Fixed and floating charges over the undertaking and all…