D.C.E. HOLNE LIMITED
DEVON

Hellopages » Devon » Teignbridge » TQ11 0NS

Company number 01449688
Status Active
Incorporation Date 20 September 1979
Company Type Private Limited Company
Address MARDLE WAY INDUSTRIAL ESTATE, BUCKFASTLEIGH, DEVON, TQ11 0NS
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 15 April 2017 with updates; Total exemption small company accounts made up to 31 October 2016; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of D.C.E. HOLNE LIMITED are www.dceholne.co.uk, and www.d-c-e-holne.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and one months. The distance to to Ivybridge Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D C E Holne Limited is a Private Limited Company. The company registration number is 01449688. D C E Holne Limited has been working since 20 September 1979. The present status of the company is Active. The registered address of D C E Holne Limited is Mardle Way Industrial Estate Buckfastleigh Devon Tq11 0ns. . CHAPMAN, Avril is a Secretary of the company. CHAPMAN, Avril is a Director of the company. CHAPMAN, Peter David is a Director of the company. SHAW, Helen Jane is a Director of the company. SHAW, Steven Paul is a Director of the company. SMITH, Lynda Carol is a Director of the company. SMITH, Robin Adair is a Director of the company. Secretary CHAPMAN, Shirley Lilian has been resigned. Director CHAPMAN, Reginald Albert Henry has been resigned. Director CHAPMAN, Shirley Lilian has been resigned. The company operates in "Machining".


Current Directors

Secretary
CHAPMAN, Avril
Appointed Date: 15 October 1993

Director
CHAPMAN, Avril

69 years old

Director
CHAPMAN, Peter David

70 years old

Director
SHAW, Helen Jane

65 years old

Director
SHAW, Steven Paul

71 years old

Director
SMITH, Lynda Carol

67 years old

Director
SMITH, Robin Adair

71 years old

Resigned Directors

Secretary
CHAPMAN, Shirley Lilian
Resigned: 15 October 1993

Director
CHAPMAN, Reginald Albert Henry
Resigned: 15 October 1993
97 years old

Director
CHAPMAN, Shirley Lilian
Resigned: 15 October 1993

Persons With Significant Control

D.C.E. Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

D.C.E. HOLNE LIMITED Events

26 Apr 2017
Confirmation statement made on 15 April 2017 with updates
20 Mar 2017
Total exemption small company accounts made up to 31 October 2016
27 May 2016
Total exemption small company accounts made up to 31 October 2015
11 May 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 88,500

04 Jun 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 87 more events
28 Nov 1986
Particulars of mortgage/charge

17 Nov 1986
Particulars of mortgage/charge

06 Nov 1986
Accounts for a small company made up to 31 October 1985

17 Oct 1986
Particulars of mortgage/charge

13 Oct 1986
Registered office changed on 13/10/86 from: 63-65 hermitage road hitchin herts

D.C.E. HOLNE LIMITED Charges

9 May 2000
Debenture
Delivered: 27 May 2000
Status: Outstanding
Persons entitled: D.C.E. Holdings Limited
Description: By way of floating charge all undertaking property and…
9 May 2000
Debenture
Delivered: 20 May 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 May 1987
Debenture
Delivered: 27 May 1987
Status: Partially satisfied
Persons entitled: Council for Small Industries in Rural Areas
Description: Floating charge over the. Undertaking and all property and…
26 November 1986
Legal mortgage
Delivered: 28 November 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H factory unit 5 mardle way buckfastleigh devon T.N…
30 October 1986
Legal mortgage
Delivered: 17 November 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H factory unit adjoining unit 5 at mardle way…
29 January 1986
Legal charge
Delivered: 17 October 1986
Status: Outstanding
Persons entitled: English Industrial Estates Corporation
Description: Land on site no. Dc. 801.1D on the corporations…
25 June 1985
Single debenture
Delivered: 12 July 1985
Status: Satisfied on 23 April 1997
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 July 1984
Debenture
Delivered: 26 July 1984
Status: Partially satisfied
Persons entitled: Financial Services Cosira
Description: Floating charge:- undertaking and all property and assets…
30 March 1984
Legal charge
Delivered: 14 April 1984
Status: Satisfied
Persons entitled: English Industrial Estates Corporation
Description: Unit 801/1D mardle way, buckfastleigh.
30 July 1982
Debenture
Delivered: 31 July 1982
Status: Partially satisfied
Persons entitled: Council for Small Industries in Rural Areas
Description: Floating charge over the. Undertaking and all property and…
26 November 1979
Debenture
Delivered: 3 December 1979
Status: Partially satisfied
Persons entitled: Council for Small Industries in Rural Areas
Description: Floating charge on the. Undertaking and all property and…