D.C.E. HOLNE LIMITED

Register to unlock more data on OkredoRegister

D.C.E. HOLNE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01449688

Incorporation date

20/09/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

Thorncroft Manor, Thorncroft Drive, Leatherhead KT22 8JBCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/1979)
dot icon26/03/2026
Notification of Zanete Ferguson as a person with significant control on 2026-01-01
dot icon06/01/2026
Total exemption full accounts made up to 2025-08-31
dot icon28/08/2025
Total exemption full accounts made up to 2024-08-31
dot icon07/07/2025
Termination of appointment of Mohammed Kaleem as a director on 2025-06-26
dot icon07/07/2025
Confirmation statement made on 2025-06-16 with no updates
dot icon04/02/2025
Appointment of Mrs Zanete Ferguson as a director on 2025-02-01
dot icon08/01/2025
Registered office address changed from 2 Shacks Barn Farm Silverstone Towcester NN12 8TB England to Thorncroft Manor Thorncroft Drive Leatherhead KT22 8JB on 2025-01-08
dot icon26/07/2024
Registered office address changed from Network Park, Unit 9 Duddeston Mill Road Saltley Birmingham B8 1AU England to 2 Shacks Barn Farm Silverstone Towcester NN12 8TB on 2024-07-26
dot icon30/06/2024
Notification of Fergusons Group Holdings Ltd as a person with significant control on 2024-06-30
dot icon30/06/2024
Cessation of D.C.E. Holdings Limited as a person with significant control on 2024-06-30
dot icon30/06/2024
Confirmation statement made on 2024-06-16 with updates
dot icon10/06/2024
Termination of appointment of Zanete Ferguson as a director on 2024-04-30
dot icon31/05/2024
Accounts for a small company made up to 2023-08-31
dot icon21/06/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon18/05/2023
Accounts for a small company made up to 2022-08-31
dot icon28/10/2022
Registered office address changed from Office 1 Hatherton Court 21 Hatherton Street Walsall WS4 2LA England to Network Park, Unit 9 Duddeston Mill Road Saltley Birmingham B8 1AU on 2022-10-28
dot icon21/06/2022
Director's details changed
dot icon19/06/2022
Director's details changed for Mrs Zanete Fergusone on 2022-06-10
dot icon16/06/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon27/04/2022
Total exemption full accounts made up to 2021-08-31
dot icon31/01/2022
Previous accounting period shortened from 2021-12-31 to 2021-08-31
dot icon11/01/2022
Appointment of Mrs Zanete Fergusone as a director on 2022-01-10
dot icon30/12/2021
Termination of appointment of Zanete Fergusone as a director on 2021-12-20
dot icon29/09/2021
Registration of charge 014496880013, created on 2021-09-24
dot icon15/09/2021
Registration of charge 014496880012, created on 2021-09-08
dot icon10/09/2021
Termination of appointment of Sukhbinder Singh Heer as a director on 2021-08-09
dot icon27/07/2021
Appointment of Mr Sukhbinder Singh Heer as a director on 2021-07-26
dot icon09/07/2021
Amended total exemption full accounts made up to 2020-12-31
dot icon16/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/06/2021
Confirmation statement made on 2021-06-16 with updates
dot icon16/06/2021
Previous accounting period extended from 2020-10-31 to 2020-12-31
dot icon26/04/2021
Registered office address changed from Office 1, Hatherton Court Hatherton Street Walsall WS4 2LA England to Office 1 Hatherton Court 21 Hatherton Street Walsall WS4 2LA on 2021-04-26
dot icon20/04/2021
Notification of D.C.E. Holdings Limited as a person with significant control on 2016-04-06
dot icon20/04/2021
Cessation of Jd Capital Ltd as a person with significant control on 2020-11-28
dot icon07/02/2021
Appointment of Mr Gary Mark Alden as a director on 2020-02-05
dot icon07/02/2021
Termination of appointment of Robin Adair Smith as a director on 2020-12-01
dot icon02/02/2021
Registered office address changed from 12 Princes Drive Oxshott Leatherhead KT22 0UP England to Office 1, Hatherton Court Hatherton Street Walsall WS4 2LA on 2021-02-02
dot icon02/02/2021
Statement of company's objects
dot icon09/12/2020
Resolutions
dot icon09/12/2020
Memorandum and Articles of Association
dot icon04/12/2020
Confirmation statement made on 2020-12-04 with updates
dot icon03/12/2020
Notification of Jd Capital Ltd as a person with significant control on 2020-11-28
dot icon03/12/2020
Registered office address changed from Mardle Way Industrial Estate Buckfastleigh Devon TQ11 0NS to 12 Princes Drive Oxshott Leatherhead KT22 0UP on 2020-12-03
dot icon03/12/2020
Cessation of D.C.E. Holdings Limited as a person with significant control on 2020-11-28
dot icon03/12/2020
Appointment of Mrs Zanete Fergusone as a director on 2020-11-28
dot icon01/12/2020
Termination of appointment of Peter David Chapman as a director on 2020-11-27
dot icon01/12/2020
Termination of appointment of Steven Paul Shaw as a director on 2020-11-27
dot icon01/12/2020
Termination of appointment of Lynda Carol Smith as a director on 2020-11-27
dot icon01/12/2020
Termination of appointment of Helen Jane Shaw as a director on 2020-11-27
dot icon01/12/2020
Termination of appointment of Lynda Carol Smith as a secretary on 2020-11-27
dot icon01/12/2020
Termination of appointment of Helen Jane Shaw as a secretary on 2020-11-27
dot icon01/12/2020
Termination of appointment of Avril Chapman as a secretary on 2020-11-27
dot icon01/12/2020
Termination of appointment of Avril Chapman as a director on 2020-11-27
dot icon28/11/2020
Appointment of Mr Mohammed Kaleem as a director on 2020-11-27
dot icon15/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon23/04/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon27/11/2019
Satisfaction of charge 1 in full
dot icon27/11/2019
Satisfaction of charge 4 in full
dot icon27/11/2019
Satisfaction of charge 2 in full
dot icon27/11/2019
Satisfaction of charge 8 in full
dot icon27/11/2019
Satisfaction of charge 6 in full
dot icon27/11/2019
Satisfaction of charge 9 in full
dot icon27/11/2019
Satisfaction of charge 7 in full
dot icon27/11/2019
Satisfaction of charge 11 in full
dot icon29/08/2019
Satisfaction of charge 10 in full
dot icon18/04/2019
Confirmation statement made on 2019-04-15 with updates
dot icon18/04/2019
Register inspection address has been changed from Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR England to Wessex House Teign Road Newton Abbot Devon TQ12 4AA
dot icon08/02/2019
Total exemption full accounts made up to 2018-10-31
dot icon10/09/2018
Appointment of Helen Jane Shaw as a secretary on 2018-09-10
dot icon10/09/2018
Appointment of Lynda Carol Smith as a secretary on 2018-09-10
dot icon19/07/2018
Register(s) moved to registered office address Mardle Way Industrial Estate Buckfastleigh Devon TQ11 0NS
dot icon26/04/2018
Confirmation statement made on 2018-04-15 with no updates
dot icon12/04/2018
Register inspection address has been changed from Wessex House Teign Road Newton Abbot Devon TQ12 4AA United Kingdom to Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR
dot icon12/04/2018
Register(s) moved to registered inspection location Wessex House Teign Road Newton Abbot Devon TQ12 4AA
dot icon03/04/2018
Total exemption full accounts made up to 2017-10-31
dot icon26/04/2017
Confirmation statement made on 2017-04-15 with updates
dot icon20/03/2017
Total exemption small company accounts made up to 2016-10-31
dot icon27/05/2016
Total exemption small company accounts made up to 2015-10-31
dot icon11/05/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon04/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon23/04/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2013-10-31
dot icon08/05/2014
Resolutions
dot icon08/05/2014
Statement of capital following an allotment of shares on 2013-10-31
dot icon01/05/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon26/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon08/05/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon24/05/2012
Total exemption small company accounts made up to 2011-10-31
dot icon03/05/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon11/05/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon10/05/2011
Register inspection address has been changed from Quay House Quay Road Newton Abbot Devon TQ12 2BU United Kingdom
dot icon28/02/2011
Total exemption small company accounts made up to 2010-10-31
dot icon08/06/2010
Total exemption small company accounts made up to 2009-10-31
dot icon24/05/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon21/05/2010
Register(s) moved to registered inspection location
dot icon21/05/2010
Director's details changed for Mrs Lynda Carol Smith on 2010-04-15
dot icon21/05/2010
Director's details changed for Mr Steven Paul Shaw on 2010-04-15
dot icon21/05/2010
Director's details changed for Mr Robin Adair Smith on 2010-04-15
dot icon21/05/2010
Director's details changed for Mr Peter David Chapman on 2010-04-15
dot icon21/05/2010
Director's details changed for Mrs Helen Jane Shaw on 2010-04-15
dot icon21/05/2010
Register inspection address has been changed
dot icon21/05/2010
Director's details changed for Mrs Avril Chapman on 2010-04-15
dot icon23/04/2009
Return made up to 15/04/09; full list of members
dot icon07/04/2009
Total exemption small company accounts made up to 2008-10-31
dot icon16/05/2008
Return made up to 15/04/08; full list of members
dot icon16/05/2008
Director's change of particulars / helen shaw / 15/04/2008
dot icon30/04/2008
Total exemption small company accounts made up to 2007-10-31
dot icon05/12/2007
Particulars of contract relating to shares
dot icon05/12/2007
Ad 31/10/05--------- £ si 40000@1
dot icon31/07/2007
Return made up to 15/04/07; full list of members
dot icon23/07/2007
Total exemption small company accounts made up to 2006-10-31
dot icon22/05/2006
Total exemption small company accounts made up to 2005-10-31
dot icon21/04/2006
Return made up to 15/04/06; full list of members
dot icon02/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon26/07/2005
Return made up to 15/04/05; full list of members
dot icon31/08/2004
Total exemption small company accounts made up to 2003-10-31
dot icon20/04/2004
Return made up to 15/04/04; full list of members
dot icon21/08/2003
Total exemption small company accounts made up to 2002-10-31
dot icon10/05/2003
Return made up to 15/04/03; full list of members
dot icon05/09/2002
Accounts for a small company made up to 2001-10-31
dot icon14/05/2002
Return made up to 15/04/02; full list of members
dot icon31/08/2001
Accounts for a small company made up to 2000-10-31
dot icon07/06/2001
Return made up to 15/04/01; full list of members
dot icon18/07/2000
Accounting reference date extended from 30/04/00 to 31/10/00
dot icon27/05/2000
Particulars of mortgage/charge
dot icon20/05/2000
Particulars of mortgage/charge
dot icon15/04/2000
Return made up to 15/04/00; full list of members
dot icon31/01/2000
Full accounts made up to 1999-04-30
dot icon16/05/1999
Return made up to 15/04/99; no change of members
dot icon25/11/1998
Full accounts made up to 1998-04-30
dot icon29/07/1998
Return made up to 15/04/98; no change of members
dot icon29/07/1998
Director's particulars changed
dot icon01/06/1998
Director's particulars changed
dot icon28/05/1998
Full accounts made up to 1997-04-30
dot icon21/05/1997
Return made up to 15/04/97; full list of members
dot icon23/04/1997
Declaration of satisfaction of mortgage/charge
dot icon13/10/1996
Full accounts made up to 1996-04-30
dot icon03/06/1996
Return made up to 15/04/96; no change of members
dot icon12/05/1996
Full accounts made up to 1995-10-31
dot icon26/03/1996
Accounting reference date shortened from 31/10 to 30/04
dot icon25/07/1995
Full accounts made up to 1994-10-31
dot icon24/05/1995
Return made up to 15/04/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/06/1994
Accounts for a small company made up to 1993-10-31
dot icon17/06/1994
Return made up to 15/04/94; no change of members
dot icon23/03/1994
New secretary appointed;director resigned
dot icon23/03/1994
Secretary resigned;director resigned
dot icon07/12/1993
Resolutions
dot icon07/12/1993
Resolutions
dot icon30/11/1993
£ ic 5000/2500 15/11/93 £ sr 2500@1=2500
dot icon13/09/1993
Full accounts made up to 1992-10-31
dot icon03/09/1993
Return made up to 15/04/93; no change of members
dot icon12/05/1992
Full accounts made up to 1991-10-31
dot icon12/05/1992
Return made up to 15/04/92; full list of members
dot icon12/04/1991
Full accounts made up to 1990-10-31
dot icon12/04/1991
Return made up to 21/03/91; full list of members
dot icon11/05/1990
Return made up to 20/03/90; full list of members
dot icon11/05/1990
Full accounts made up to 1989-10-31
dot icon21/07/1989
Full accounts made up to 1988-10-31
dot icon21/07/1989
Return made up to 10/05/89; full list of members
dot icon23/01/1989
New director appointed
dot icon23/01/1989
New director appointed
dot icon28/03/1988
Full accounts made up to 1987-10-31
dot icon28/03/1988
Return made up to 21/03/88; full list of members
dot icon30/06/1987
Return made up to 12/05/87; full list of members
dot icon04/06/1987
Full accounts made up to 1986-10-31
dot icon09/01/1987
Return made up to 11/11/86; full list of members
dot icon04/12/1986
New director appointed
dot icon28/11/1986
Particulars of mortgage/charge
dot icon17/11/1986
Particulars of mortgage/charge
dot icon06/11/1986
Accounts for a small company made up to 1985-10-31
dot icon17/10/1986
Particulars of mortgage/charge
dot icon13/10/1986
Registered office changed on 13/10/86 from: 63-65 hermitage road hitchin herts
dot icon20/09/1979
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

14
2022
change arrow icon+32.35 % *

* during past year

Cash in Bank

£13,648.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
16/06/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
1.22M
-
0.00
10.31K
-
2022
14
1.54M
-
0.00
13.65K
-
2022
14
1.54M
-
0.00
13.65K
-

Employees

2022

Employees

14 Ascended17 % *

Net Assets(GBP)

1.54M £Ascended26.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.65K £Ascended32.35 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Zanete Ferguson
Director
10/01/2022 - 30/04/2024
63
Mrs Zanete Ferguson
Director
01/02/2025 - Present
63
Kaleem, Mohammed
Director
27/11/2020 - 26/06/2025
55
Heer, Sukhbinder Singh
Director
26/07/2021 - 09/08/2021
34
Alden, Gary Mark
Director
05/02/2020 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D.C.E. HOLNE LIMITED

D.C.E. HOLNE LIMITED is an(a) Active company incorporated on 20/09/1979 with the registered office located at Thorncroft Manor, Thorncroft Drive, Leatherhead KT22 8JB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of D.C.E. HOLNE LIMITED?

toggle

D.C.E. HOLNE LIMITED is currently Active. It was registered on 20/09/1979 .

Where is D.C.E. HOLNE LIMITED located?

toggle

D.C.E. HOLNE LIMITED is registered at Thorncroft Manor, Thorncroft Drive, Leatherhead KT22 8JB.

What does D.C.E. HOLNE LIMITED do?

toggle

D.C.E. HOLNE LIMITED operates in the Machining (25.62 - SIC 2007) sector.

How many employees does D.C.E. HOLNE LIMITED have?

toggle

D.C.E. HOLNE LIMITED had 14 employees in 2022.

What is the latest filing for D.C.E. HOLNE LIMITED?

toggle

The latest filing was on 26/03/2026: Notification of Zanete Ferguson as a person with significant control on 2026-01-01.