DESCRAM HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

DESCRAM HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02321294

Incorporation date

23/11/1988

Size

Group

Contacts

Registered address

Registered address

1 Halton Brook Business Park, Weston Road Aston Clinton, Aylesbury, Bucks HP22 5WFCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/1988)
dot icon01/04/2026
Notification of Anna Maria Desoutter as a person with significant control on 2026-04-01
dot icon06/03/2026
Satisfaction of charge 1 in full
dot icon06/03/2026
Satisfaction of charge 2 in full
dot icon06/03/2026
Satisfaction of charge 3 in full
dot icon26/02/2026
Group of companies' accounts made up to 2025-05-31
dot icon04/09/2025
Confirmation statement made on 2025-09-03 with no updates
dot icon05/08/2025
Director's details changed for Maximillian Roger Desoutter on 2025-08-05
dot icon05/08/2025
Director's details changed for Mr William Paul Desoutter on 2025-08-05
dot icon24/02/2025
Group of companies' accounts made up to 2024-05-31
dot icon03/09/2024
Confirmation statement made on 2024-09-03 with updates
dot icon26/02/2024
Group of companies' accounts made up to 2023-05-31
dot icon22/12/2023
Confirmation statement made on 2023-12-22 with no updates
dot icon28/07/2023
Termination of appointment of Kenneth Lau as a secretary on 2023-07-28
dot icon28/07/2023
Appointment of Mrs Rachel Hannah Whittingham as a secretary on 2023-07-28
dot icon12/02/2023
Group of companies' accounts made up to 2022-05-31
dot icon23/01/2023
Confirmation statement made on 2022-12-22 with no updates
dot icon05/08/2022
Appointment of Mr Kenneth Lau as a secretary on 2022-07-20
dot icon05/08/2022
Termination of appointment of Rachel Hannah Ilott as a secretary on 2022-07-20
dot icon28/02/2022
Group of companies' accounts made up to 2021-05-31
dot icon22/12/2021
Confirmation statement made on 2021-12-22 with updates
dot icon29/06/2021
Appointment of Miss Rachel Hannah Ilott as a secretary on 2021-06-25
dot icon29/06/2021
Termination of appointment of Clare Dovey as a secretary on 2021-06-25
dot icon26/04/2021
Group of companies' accounts made up to 2020-05-31
dot icon22/12/2020
Confirmation statement made on 2020-12-22 with updates
dot icon03/03/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon02/03/2020
Group of companies' accounts made up to 2019-05-31
dot icon07/02/2020
Termination of appointment of Roger Charles Desoutter as a director on 2020-01-23
dot icon05/03/2019
Group of companies' accounts made up to 2018-05-31
dot icon21/02/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon14/01/2019
Appointment of Clare Dovey as a secretary on 2019-01-01
dot icon14/01/2019
Termination of appointment of Catherine Ruth Law as a secretary on 2019-01-01
dot icon11/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon28/02/2018
Group of companies' accounts made up to 2017-05-31
dot icon12/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon06/03/2017
Group of companies' accounts made up to 2016-05-31
dot icon23/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon08/02/2016
Group of companies' accounts made up to 2015-05-31
dot icon08/10/2015
Appointment of George Charles Desoutter as a director on 2015-10-01
dot icon07/10/2015
Appointment of Alexandra Rose Wansbrough as a director on 2015-10-01
dot icon07/10/2015
Appointment of Maximillian Roger Desoutter as a director on 2015-10-01
dot icon07/10/2015
Appointment of William Paul Desoutter as a director on 2015-10-01
dot icon29/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon11/03/2015
Group of companies' accounts made up to 2014-05-31
dot icon29/09/2014
Termination of appointment of Clare Dovey as a secretary on 2014-09-18
dot icon29/09/2014
Appointment of Mrs Catherine Ruth Law as a secretary on 2014-09-18
dot icon19/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon04/03/2014
Group of companies' accounts made up to 2013-05-31
dot icon23/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon05/03/2013
Group of companies' accounts made up to 2012-05-31
dot icon21/09/2012
Termination of appointment of Richard Bromage as a director
dot icon25/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon02/03/2012
Group of companies' accounts made up to 2011-05-31
dot icon09/02/2012
Director's details changed for Mr Roger Charles Desoutter on 2012-02-09
dot icon09/02/2012
Director's details changed for Mr Charles Robert Desoutter on 2012-02-09
dot icon09/02/2012
Director's details changed for Richard Malcolm Bromage on 2012-02-09
dot icon01/08/2011
Registered office address changed from 1a Riverpark Billet Lane Berkhamsted Hertfordshire HP4 1HL on 2011-08-01
dot icon03/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon23/11/2010
Auditor's resignation
dot icon15/11/2010
Appointment of Miss Clare Dovey as a secretary
dot icon15/11/2010
Termination of appointment of Charles Desoutter as a secretary
dot icon15/11/2010
Group of companies' accounts made up to 2010-05-31
dot icon30/04/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon30/04/2010
Secretary's details changed for Mr Charles Robert Desoutter on 2010-04-30
dot icon24/11/2009
Group of companies' accounts made up to 2009-05-31
dot icon15/05/2009
Return made up to 30/04/09; full list of members
dot icon26/01/2009
Full accounts made up to 2008-05-31
dot icon02/05/2008
Return made up to 30/04/08; full list of members
dot icon13/11/2007
Full accounts made up to 2007-05-31
dot icon01/05/2007
Return made up to 30/04/07; full list of members
dot icon03/02/2007
Full accounts made up to 2006-05-31
dot icon09/05/2006
Return made up to 30/04/06; full list of members
dot icon28/10/2005
Full accounts made up to 2005-05-31
dot icon01/06/2005
Return made up to 30/04/05; full list of members
dot icon28/09/2004
Full accounts made up to 2004-05-31
dot icon08/05/2004
Return made up to 30/04/04; full list of members
dot icon25/09/2003
Full accounts made up to 2003-05-31
dot icon03/06/2003
Return made up to 15/05/03; full list of members
dot icon20/01/2003
Accounts for a medium company made up to 2002-05-31
dot icon22/05/2002
Return made up to 15/05/02; full list of members
dot icon12/10/2001
Full accounts made up to 2001-05-31
dot icon14/06/2001
Return made up to 15/05/01; full list of members
dot icon29/01/2001
New director appointed
dot icon20/10/2000
Accounts for a medium company made up to 2000-05-31
dot icon18/05/2000
Return made up to 15/05/00; full list of members
dot icon21/01/2000
Resolutions
dot icon20/12/1999
Registered office changed on 20/12/99 from: unit 1, kings park, primrose hill, kings langley, herts, . WD4 8ST
dot icon04/12/1999
Particulars of mortgage/charge
dot icon27/10/1999
Accounts for a small company made up to 1999-05-31
dot icon16/06/1999
Return made up to 15/05/99; no change of members
dot icon02/10/1998
Accounts for a small company made up to 1998-05-31
dot icon22/09/1998
Resolutions
dot icon26/05/1998
Return made up to 15/05/98; full list of members
dot icon29/12/1997
Accounts for a small company made up to 1997-05-31
dot icon23/05/1997
Return made up to 15/05/97; full list of members
dot icon18/12/1996
Accounts for a small company made up to 1996-05-31
dot icon01/08/1996
Particulars of mortgage/charge
dot icon08/06/1996
Return made up to 15/05/96; full list of members
dot icon31/05/1996
Certificate of change of name
dot icon24/05/1996
Ad 19/03/96--------- £ si 490000@1=490000 £ ic 10000/500000
dot icon24/05/1996
Resolutions
dot icon24/05/1996
Resolutions
dot icon24/05/1996
£ nc 100000/1000000 19/03/96
dot icon03/11/1995
Accounts for a small company made up to 1995-05-31
dot icon04/05/1995
Return made up to 15/05/95; full list of members
dot icon02/03/1995
Accounts for a small company made up to 1994-05-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/06/1994
Return made up to 15/05/94; no change of members
dot icon11/10/1993
Accounts for a small company made up to 1993-05-31
dot icon22/07/1993
Return made up to 15/05/93; full list of members
dot icon16/11/1992
Accounts for a small company made up to 1992-05-31
dot icon24/06/1992
Return made up to 15/05/92; no change of members
dot icon30/03/1992
Accounts for a small company made up to 1991-05-31
dot icon15/06/1991
Return made up to 15/05/91; full list of members
dot icon18/01/1991
Ad 08/01/91--------- £ si 9998@1=9998 £ ic 2/10000
dot icon10/12/1990
Accounting reference date extended from 31/12 to 31/05
dot icon01/09/1990
Particulars of mortgage/charge
dot icon09/07/1990
Resolutions
dot icon09/07/1990
£ nc 100/100000 25/06/90
dot icon02/07/1990
Full accounts made up to 1989-12-31
dot icon02/07/1990
Registered office changed on 02/07/90 from: 319 edgware road colindale london NW9 6ND
dot icon02/07/1990
Return made up to 15/05/90; full list of members
dot icon19/06/1990
Certificate of change of name
dot icon21/05/1990
Director resigned
dot icon28/02/1989
Accounting reference date notified as 31/12
dot icon26/01/1989
Memorandum and Articles of Association
dot icon23/01/1989
Resolutions
dot icon04/12/1988
Secretary resigned
dot icon23/11/1988
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
11.73M
-
0.00
10.96M
-
2022
6
16.20M
-
0.00
14.07M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Desoutter, George Charles
Director
01/10/2015 - Present
4
Desoutter, William Paul
Director
01/10/2015 - Present
5
Wansbrough, Alexandra Rose
Director
01/10/2015 - Present
4
Lau, Kenneth
Secretary
20/07/2022 - 28/07/2023
-
Whittingham, Rachel Hannah
Secretary
28/07/2023 - Present
-

Persons with Significant Control

2
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 DESCRAM HOLDINGS LIMITED

DESCRAM HOLDINGS LIMITED is an(a) Active company incorporated on 23/11/1988 with the registered office located at 1 Halton Brook Business Park, Weston Road Aston Clinton, Aylesbury, Bucks HP22 5WF. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DESCRAM HOLDINGS LIMITED?

toggle

DESCRAM HOLDINGS LIMITED is currently Active. It was registered on 23/11/1988 .

Where is DESCRAM HOLDINGS LIMITED located?

toggle

DESCRAM HOLDINGS LIMITED is registered at 1 Halton Brook Business Park, Weston Road Aston Clinton, Aylesbury, Bucks HP22 5WF.

What does DESCRAM HOLDINGS LIMITED do?

toggle

DESCRAM HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for DESCRAM HOLDINGS LIMITED?

toggle

The latest filing was on 01/04/2026: Notification of Anna Maria Desoutter as a person with significant control on 2026-04-01.