DEEKS & STEERE (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

DEEKS & STEERE (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00423940

Incorporation date

19/11/1946

Size

Total Exemption Full

Contacts

Registered address

Registered address

Edgewood, Grays Close, Haslemere, Surrey GU27 2LJCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/1986)
dot icon23/10/2025
Termination of appointment of Ian Haywood Aldridge as a director on 2025-10-09
dot icon30/09/2025
Current accounting period shortened from 2024-09-30 to 2024-09-29
dot icon30/09/2025
Total exemption full accounts made up to 2024-09-30
dot icon11/04/2025
Confirmation statement made on 2025-03-30 with updates
dot icon04/04/2025
Director's details changed for Mr Ian Haywood Aldridge on 2025-03-30
dot icon03/04/2025
Termination of appointment of Georgina Aldridge as a director on 2024-10-29
dot icon20/12/2024
Change of details for Mr Clive Ian Aldridge as a person with significant control on 2024-10-29
dot icon20/12/2024
Cessation of Georgina Aldridge as a person with significant control on 2024-10-29
dot icon04/10/2024
Appointment of Ms Lara Estelle Ward as a director on 2024-10-01
dot icon04/10/2024
Appointment of Mr Ian Haywood Aldridge as a director on 2024-10-01
dot icon27/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon05/04/2024
Confirmation statement made on 2024-03-30 with updates
dot icon19/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon20/04/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon17/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon31/03/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon28/10/2021
Appointment of Mrs Georgina Aldridge as a director on 2019-05-09
dot icon01/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon30/04/2021
Confirmation statement made on 2021-03-30 with updates
dot icon15/04/2021
Notification of Georgina Aldridge as a person with significant control on 2019-05-09
dot icon15/04/2021
Cessation of Stuart Gleed Aldridge as a person with significant control on 2019-05-09
dot icon30/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon23/04/2020
Termination of appointment of Stuart Gleed Aldridge as a director on 2019-05-09
dot icon03/04/2020
Confirmation statement made on 2020-03-30 with updates
dot icon13/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon05/04/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon04/04/2019
Termination of appointment of Stuart Gleed Aldridge as a secretary on 2019-04-01
dot icon04/04/2019
Appointment of Mr Clive Ian Aldridge as a secretary on 2019-04-01
dot icon04/04/2019
Director's details changed for Mr Stuart Gleed Aldridge on 2019-04-04
dot icon04/04/2019
Change of details for Mr Stuart Gleed Aldridge as a person with significant control on 2019-04-04
dot icon01/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon04/05/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon10/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon30/03/2017
Confirmation statement made on 2017-03-30 with updates
dot icon05/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon14/06/2016
Satisfaction of charge 20 in full
dot icon11/04/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon18/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon13/04/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon12/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon04/04/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon01/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon16/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon17/08/2012
Director's details changed for Clive Ian Aldridge on 2012-08-16
dot icon22/06/2012
Registered office address changed from Brook Farmhouse Park Lane Brook Surrey GU8 3LA on 2012-06-22
dot icon10/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon13/04/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon13/04/2012
Director's details changed for Clive Ian Aldridge on 2012-01-01
dot icon13/04/2012
Director's details changed for Mr Stuart Gleed Aldridge on 2012-01-01
dot icon13/04/2012
Secretary's details changed for Mr Stuart Gleed Aldridge on 2012-01-01
dot icon23/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon19/04/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon04/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon15/04/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon15/04/2010
Director's details changed for Mr Stuart Gleed Aldridge on 2010-03-30
dot icon15/04/2010
Director's details changed for Clive Ian Aldridge on 2010-03-30
dot icon19/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon21/04/2009
Return made up to 30/03/09; no change of members
dot icon09/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon19/05/2008
Return made up to 30/03/08; no change of members
dot icon06/05/2008
Director and secretary's change of particulars / stuart aldridge / 07/04/2008
dot icon20/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon20/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon20/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon20/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon05/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon01/05/2007
Return made up to 30/03/07; full list of members
dot icon18/08/2006
Particulars of mortgage/charge
dot icon18/08/2006
Particulars of mortgage/charge
dot icon16/06/2006
Declaration of satisfaction of mortgage/charge
dot icon16/06/2006
Declaration of satisfaction of mortgage/charge
dot icon16/06/2006
Declaration of satisfaction of mortgage/charge
dot icon16/06/2006
Declaration of satisfaction of mortgage/charge
dot icon16/06/2006
Declaration of satisfaction of mortgage/charge
dot icon16/06/2006
Declaration of satisfaction of mortgage/charge
dot icon16/06/2006
Declaration of satisfaction of mortgage/charge
dot icon16/06/2006
Declaration of satisfaction of mortgage/charge
dot icon16/06/2006
Declaration of satisfaction of mortgage/charge
dot icon16/06/2006
Declaration of satisfaction of mortgage/charge
dot icon09/06/2006
Declaration of satisfaction of mortgage/charge
dot icon09/06/2006
Declaration of satisfaction of mortgage/charge
dot icon09/06/2006
Declaration of satisfaction of mortgage/charge
dot icon02/05/2006
Return made up to 30/03/06; full list of members
dot icon26/04/2006
Total exemption small company accounts made up to 2005-09-30
dot icon07/03/2006
Particulars of mortgage/charge
dot icon07/03/2006
Particulars of mortgage/charge
dot icon23/12/2005
Particulars of mortgage/charge
dot icon29/04/2005
Return made up to 30/03/05; full list of members
dot icon28/02/2005
Total exemption small company accounts made up to 2004-09-30
dot icon16/11/2004
Statement of affairs
dot icon16/11/2004
Ad 12/10/04--------- £ si 429510@1=429510 £ ic 5000/434510
dot icon16/11/2004
Nc inc already adjusted 12/10/04
dot icon16/11/2004
Resolutions
dot icon16/11/2004
Resolutions
dot icon16/11/2004
Resolutions
dot icon16/11/2004
Resolutions
dot icon16/11/2004
Resolutions
dot icon16/11/2004
Resolutions
dot icon16/11/2004
Resolutions
dot icon29/04/2004
Return made up to 30/03/04; full list of members
dot icon10/03/2004
Total exemption small company accounts made up to 2003-09-30
dot icon17/05/2003
Return made up to 30/03/03; full list of members
dot icon16/04/2003
Total exemption small company accounts made up to 2002-09-30
dot icon15/04/2003
Registered office changed on 15/04/03 from: circa, the common, cranleigh, surrey GU6 8SJ
dot icon05/05/2002
Total exemption small company accounts made up to 2001-09-30
dot icon29/04/2002
Return made up to 30/03/02; full list of members
dot icon27/04/2001
Return made up to 30/03/01; full list of members
dot icon02/04/2001
Accounts for a small company made up to 2000-09-30
dot icon15/06/2000
Particulars of mortgage/charge
dot icon16/04/2000
Return made up to 30/03/00; full list of members
dot icon02/03/2000
Accounts for a small company made up to 1999-09-30
dot icon19/04/1999
Return made up to 30/03/99; no change of members
dot icon12/03/1999
Accounts for a small company made up to 1998-09-30
dot icon15/04/1998
Return made up to 30/03/98; full list of members
dot icon04/03/1998
Accounts for a small company made up to 1997-09-30
dot icon27/07/1997
Full accounts made up to 1996-09-30
dot icon27/03/1997
Return made up to 30/03/97; full list of members
dot icon31/07/1996
Registered office changed on 31/07/96 from: 75 meadrow, godalming, surrey, GU7 3HU
dot icon31/07/1996
Return made up to 30/03/96; full list of members
dot icon31/07/1996
Full accounts made up to 1995-09-30
dot icon24/07/1995
Full accounts made up to 1994-09-30
dot icon05/05/1995
Return made up to 30/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/07/1994
Full accounts made up to 1993-09-30
dot icon25/05/1994
Particulars of mortgage/charge
dot icon07/04/1994
Return made up to 30/03/94; full list of members
dot icon21/07/1993
Full accounts made up to 1992-09-30
dot icon19/04/1993
Secretary resigned;new secretary appointed;director resigned
dot icon19/04/1993
Return made up to 30/03/93; no change of members
dot icon16/06/1992
Full accounts made up to 1991-09-30
dot icon13/04/1992
Return made up to 30/03/92; full list of members
dot icon28/10/1991
Full accounts made up to 1990-09-30
dot icon19/09/1991
Particulars of mortgage/charge
dot icon26/06/1991
Return made up to 30/03/91; full list of members
dot icon05/01/1991
Particulars of mortgage/charge
dot icon27/04/1990
Full accounts made up to 1989-09-30
dot icon27/04/1990
Return made up to 30/03/90; full list of members
dot icon29/03/1990
Director resigned
dot icon05/10/1989
Particulars of mortgage/charge
dot icon27/09/1989
Particulars of mortgage/charge
dot icon07/02/1989
Full accounts made up to 1988-09-30
dot icon07/02/1989
Return made up to 31/01/89; full list of members
dot icon25/11/1988
Particulars of mortgage/charge
dot icon09/02/1988
Full accounts made up to 1987-09-30
dot icon09/02/1988
Return made up to 31/01/88; full list of members
dot icon27/01/1987
Particulars of mortgage/charge
dot icon27/01/1987
Particulars of mortgage/charge
dot icon23/01/1987
Full accounts made up to 1986-09-30
dot icon23/01/1987
Return made up to 31/01/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/11/1986
Particulars of mortgage/charge
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
30/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.96M
-
0.00
44.54K
-
2022
2
2.01M
-
0.00
116.94K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 DEEKS & STEERE (HOLDINGS) LIMITED

DEEKS & STEERE (HOLDINGS) LIMITED is an(a) Active company incorporated on 19/11/1946 with the registered office located at Edgewood, Grays Close, Haslemere, Surrey GU27 2LJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DEEKS & STEERE (HOLDINGS) LIMITED?

toggle

DEEKS & STEERE (HOLDINGS) LIMITED is currently Active. It was registered on 19/11/1946 .

Where is DEEKS & STEERE (HOLDINGS) LIMITED located?

toggle

DEEKS & STEERE (HOLDINGS) LIMITED is registered at Edgewood, Grays Close, Haslemere, Surrey GU27 2LJ.

What does DEEKS & STEERE (HOLDINGS) LIMITED do?

toggle

DEEKS & STEERE (HOLDINGS) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for DEEKS & STEERE (HOLDINGS) LIMITED?

toggle

The latest filing was on 23/10/2025: Termination of appointment of Ian Haywood Aldridge as a director on 2025-10-09.