DED LIMITED
LYDD

Hellopages » Kent » Shepway » TN29 9LX

Company number 02065004
Status Active
Incorporation Date 17 October 1986
Company Type Private Limited Company
Address UNITS 1-7 HARDEN ROAD INDUSTRIAL ESTATE, HARDEN ROAD, LYDD, KENT, TN29 9LX
Home Country United Kingdom
Nature of Business 26110 - Manufacture of electronic components, 46520 - Wholesale of electronic and telecommunications equipment and parts
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Current accounting period shortened from 30 April 2016 to 31 December 2015; Confirmation statement made on 11 September 2016 with updates; Annual return made up to 11 September 2015 with full list of shareholders Statement of capital on 2015-09-23 GBP 25,000 . The most likely internet sites of DED LIMITED are www.ded.co.uk, and www.ded.co.uk. The predicted number of employees is 100 to 110. The company’s age is thirty-eight years and twelve months. The distance to to Ham Street Rail Station is 8.4 miles; to Westenhanger Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ded Limited is a Private Limited Company. The company registration number is 02065004. Ded Limited has been working since 17 October 1986. The present status of the company is Active. The registered address of Ded Limited is Units 1 7 Harden Road Industrial Estate Harden Road Lydd Kent Tn29 9lx. The company`s financial liabilities are £731.46k. It is £112.35k against last year. The cash in hand is £81.89k. It is £81.89k against last year. And the total assets are £3219.29k, which is £466.93k against last year. DOWNES, Timothy Garth is a Director of the company. Secretary DAVIS, Christine Barbara Joan has been resigned. Director BICKNELL, Richard has been resigned. Director DAVIS, Alexandra Caroline has been resigned. Director DAVIS, Christine Barbara Joan has been resigned. Director DAVIS, Elliot Lawrence has been resigned. Director DAVIS, Michael John has been resigned. The company operates in "Manufacture of electronic components".


ded Key Finiance

LIABILITIES £731.46k
+18%
CASH £81.89k
TOTAL ASSETS £3219.29k
+16%
All Financial Figures

Current Directors

Director
DOWNES, Timothy Garth
Appointed Date: 01 July 2015
63 years old

Resigned Directors

Secretary
DAVIS, Christine Barbara Joan
Resigned: 01 July 2015

Director
BICKNELL, Richard
Resigned: 21 September 2011
75 years old

Director
DAVIS, Alexandra Caroline
Resigned: 01 July 2015
Appointed Date: 21 September 2011
51 years old

Director
DAVIS, Christine Barbara Joan
Resigned: 01 July 2015
Appointed Date: 21 September 2011
78 years old

Director
DAVIS, Elliot Lawrence
Resigned: 01 July 2015
Appointed Date: 21 September 2011
48 years old

Director
DAVIS, Michael John
Resigned: 01 July 2015
79 years old

Persons With Significant Control

Mr Timothy Garth Downes
Notified on: 30 June 2016
63 years old
Nature of control: Has significant influence or control

DED LIMITED Events

24 Jan 2017
Current accounting period shortened from 30 April 2016 to 31 December 2015
21 Oct 2016
Confirmation statement made on 11 September 2016 with updates
23 Sep 2015
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 25,000

10 Jul 2015
Resolutions
  • RES13 ‐ Loan agreement 01/07/2015
  • RES13 ‐ Loan agreement 01/07/2015

10 Jul 2015
Registration of charge 020650040015, created on 1 July 2015
...
... and 119 more events
31 Mar 1988
Return made up to 31/12/87; full list of members

04 Aug 1987
Particulars of mortgage/charge

16 Apr 1987
Accounting reference date notified as 30/04

22 Oct 1986
Secretary resigned;new secretary appointed

17 Oct 1986
Certificate of Incorporation

DED LIMITED Charges

1 July 2015
Charge code 0206 5004 0015
Delivered: 10 July 2015
Status: Outstanding
Persons entitled: Michael John Davis Christine Barbara Joan Davis Alexandra Caroline Davis Elliot Lawrence Davis
Description: Units 1-5 and 5-6 harden road industrial estate, harden…
1 July 2015
Charge code 0206 5004 0014
Delivered: 6 July 2015
Status: Outstanding
Persons entitled: Abn Amro Commercial Finance PLC
Description: Contains fixed charge…
1 July 2015
Charge code 0206 5004 0013
Delivered: 3 July 2015
Status: Outstanding
Persons entitled: Abn Amro Commercial Finance PLC
Description: Contains fixed charge…
20 December 2012
Legal charge
Delivered: 4 January 2013
Status: Satisfied on 30 April 2013
Persons entitled: National Westminster Bank PLC
Description: F/H land and buildings on the north west side of mill road…
27 August 2008
Legal charge
Delivered: 28 August 2008
Status: Satisfied on 2 July 2015
Persons entitled: National Westminster Bank PLC
Description: Units 1-7 harden road industrial estate, harden road, lydd…
8 August 2008
Debenture
Delivered: 13 August 2008
Status: Satisfied on 2 July 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 October 2007
Legal charge
Delivered: 17 October 2007
Status: Satisfied on 4 November 2008
Persons entitled: Bank of Scotland PLC
Description: Property k/a units 1-5 harden road harden industrial estate…
17 June 1997
Legal charge
Delivered: 18 June 1997
Status: Satisfied on 4 November 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land and buildings on the north west side of mill road lydd…
17 June 1997
Legal charge
Delivered: 18 June 1997
Status: Satisfied on 4 November 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Units 6 & 7 harden road lydd kent TN29 9EJ t/no;-K728332…
8 November 1996
Debenture containing fixed and floating charges
Delivered: 16 November 1996
Status: Satisfied on 4 November 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
14 June 1993
Legal mortgage
Delivered: 23 June 1993
Status: Satisfied on 28 August 1997
Persons entitled: National Westminster Bank PLC
Description: F/H- units 6 and 7 harden road industrial estate lydd…
9 August 1989
Mortgage debenture
Delivered: 21 August 1989
Status: Satisfied on 28 August 1997
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
9 August 1989
Legal mortgage
Delivered: 21 August 1989
Status: Satisfied on 28 August 1997
Persons entitled: National Westminster Bank PLC
Description: Industrial unit and land at mill road, lydd kent title no k…
28 April 1989
Mortgage
Delivered: 8 May 1989
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H - 19 mill road, lydd, romney marsh, kent title no…
30 July 1987
Single debenture
Delivered: 4 August 1987
Status: Satisfied on 5 September 1991
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…