D&E RENEWABLES LTD
SHILDON D & E TURF MAINTENANCE LIMITED

Hellopages » County Durham » County Durham » DL4 1DL

Company number 02207181
Status Active
Incorporation Date 21 December 1987
Company Type Private Limited Company
Address ST JOHNS SCHOOLHOUSE, CENTRAL PARADE, SHILDON, CO. DURHAM, DL4 1DL
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 14 July 2016 with updates; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of D&E RENEWABLES LTD are www.derenewables.co.uk, and www.d-e-renewables.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and ten months. D E Renewables Ltd is a Private Limited Company. The company registration number is 02207181. D E Renewables Ltd has been working since 21 December 1987. The present status of the company is Active. The registered address of D E Renewables Ltd is St Johns Schoolhouse Central Parade Shildon Co Durham Dl4 1dl. . STEPHENSON, David Colin is a Secretary of the company. STEPHENSON, David Colin is a Director of the company. STEPHENSON, Edith Marion Eva is a Director of the company. STEPHENSON, Philip Colin is a Director of the company. Director GRAHAM, Colin has been resigned. Director STEPHENSON, Kate Elizabeth has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors


Director

Director

Director
STEPHENSON, Philip Colin
Appointed Date: 01 March 2011
40 years old

Resigned Directors

Director
GRAHAM, Colin
Resigned: 30 November 1999
Appointed Date: 01 July 1996
72 years old

Director
STEPHENSON, Kate Elizabeth
Resigned: 13 September 2013
Appointed Date: 01 September 2012
37 years old

Persons With Significant Control

Mr David Colin Stephenson
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Edith Marion Eva Stephenson
Notified on: 6 April 2016
9 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

D&E RENEWABLES LTD Events

17 Sep 2016
Total exemption small company accounts made up to 31 January 2016
28 Jul 2016
Confirmation statement made on 14 July 2016 with updates
10 Nov 2015
Total exemption small company accounts made up to 31 January 2015
25 Aug 2015
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 5,000

31 Oct 2014
Total exemption small company accounts made up to 31 January 2014
...
... and 77 more events
20 Jul 1989
Return made up to 14/07/89; full list of members

18 Jan 1989
Accounting reference date shortened from 31/03 to 31/01

09 Mar 1988
Wd 04/02/88 pd 29/12/87--------- £ si 2@1

14 Jan 1988
Secretary resigned;new secretary appointed

21 Dec 1987
Incorporation

D&E RENEWABLES LTD Charges

18 March 2002
Legal charge
Delivered: 22 March 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a land at fieldon bridge bishop auckland co…
22 January 2002
Legal charge
Delivered: 26 January 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at romanway industrial estate, bishop auckland.. By…
16 January 2002
Charge of deposit
Delivered: 23 January 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
26 February 2001
Legal mortgage
Delivered: 13 March 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as unit B4 romanway industrial estate…
26 February 2001
Legal mortgage
Delivered: 13 March 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as unit B5 romanway industrial estate…
26 February 2001
Mortgage debenture
Delivered: 13 March 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
18 October 1996
Legal mortgage
Delivered: 30 October 1996
Status: Satisfied on 4 April 2001
Persons entitled: Yorkshire Bank PLC
Description: Property at unit 4 romanway industrial estate tindale…
19 May 1995
Legal mortgage
Delivered: 2 June 1995
Status: Satisfied on 4 April 2001
Persons entitled: Yorkshire Bank PLC
Description: Aeration house romanway industrial estate tindale crescent…
1 September 1993
Legal charge
Delivered: 18 September 1993
Status: Satisfied on 29 November 1995
Persons entitled: Peel Street Properties Limited
Description: Land situate at romanway industrial estate bishop auckland…
3 March 1992
Debenture
Delivered: 5 March 1992
Status: Satisfied on 4 April 2001
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…