DIE-PAT HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

DIE-PAT HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01965584

Incorporation date

27/11/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Die-Pat Centre, Broad March, Daventry, Northamptonshire NN11 4HECopy
copy info iconCopy
See on map
Latest events (Record since 27/11/1985)
dot icon11/11/2025
Confirmation statement made on 2025-11-09 with no updates
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/11/2024
Confirmation statement made on 2024-11-09 with no updates
dot icon04/10/2024
Registration of charge 019655840006, created on 2024-10-02
dot icon17/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/11/2023
Confirmation statement made on 2023-11-09 with updates
dot icon31/10/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/09/2023
Cessation of Stuart Gleghorn as a person with significant control on 2017-09-28
dot icon14/09/2023
Cessation of Christine Linda Brander as a person with significant control on 2017-09-28
dot icon14/09/2023
Notification of Brander-Gleghorn Holdings Ltd as a person with significant control on 2017-09-28
dot icon28/09/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon05/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/10/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon24/09/2021
Accounts for a small company made up to 2020-12-31
dot icon23/12/2020
Accounts for a small company made up to 2019-12-31
dot icon16/12/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon30/06/2020
Termination of appointment of Edward William Edwards as a director on 2020-06-30
dot icon01/10/2019
Confirmation statement made on 2019-09-28 with no updates
dot icon27/09/2019
Accounts for a small company made up to 2018-12-31
dot icon20/06/2019
Termination of appointment of Tracey Ivor Williams as a director on 2019-06-20
dot icon11/03/2019
Satisfaction of charge 3 in full
dot icon11/03/2019
Satisfaction of charge 2 in full
dot icon11/03/2019
Satisfaction of charge 5 in full
dot icon01/10/2018
Confirmation statement made on 2018-09-28 with no updates
dot icon08/09/2018
Accounts for a small company made up to 2017-12-31
dot icon18/10/2017
Sub-division of shares on 2017-09-25
dot icon11/10/2017
Confirmation statement made on 2017-09-28 with updates
dot icon04/10/2017
Consolidation of shares on 2017-09-28
dot icon04/10/2017
Particulars of variation of rights attached to shares
dot icon04/10/2017
Change of share class name or designation
dot icon04/10/2017
Resolutions
dot icon03/10/2017
Particulars of variation of rights attached to shares
dot icon03/10/2017
Change of share class name or designation
dot icon02/10/2017
Resolutions
dot icon29/09/2017
Accounts for a small company made up to 2016-12-31
dot icon20/12/2016
Statement of capital following an allotment of shares on 2016-12-13
dot icon04/10/2016
Accounts for a medium company made up to 2015-12-31
dot icon28/09/2016
Confirmation statement made on 2016-09-28 with updates
dot icon09/10/2015
Accounts for a small company made up to 2014-12-31
dot icon05/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon12/01/2015
Previous accounting period shortened from 2015-03-31 to 2014-12-31
dot icon17/12/2014
Accounts for a small company made up to 2014-03-31
dot icon02/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon09/09/2014
Appointment of Tracey Williams as a director
dot icon09/09/2014
Appointment of Mr Edward William Edwards as a director on 2014-04-01
dot icon08/04/2014
Appointment of Mr Tracey Ivor Williams as a director
dot icon08/04/2014
Appointment of Mr Edward William Edwards as a director
dot icon23/12/2013
Accounts for a small company made up to 2013-03-31
dot icon18/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon24/07/2013
Cancellation of shares. Statement of capital on 2013-07-24
dot icon24/07/2013
Purchase of own shares.
dot icon18/07/2013
Memorandum and Articles of Association
dot icon18/07/2013
Resolutions
dot icon15/07/2013
Termination of appointment of Simon Welch as a director
dot icon05/01/2013
Accounts for a small company made up to 2012-03-31
dot icon30/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon20/12/2011
Accounts for a small company made up to 2011-03-31
dot icon27/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon27/10/2011
Director's details changed for Mrs Christine Linda Brander on 2011-10-27
dot icon27/10/2011
Director's details changed for Mr Stuart John Gleghorn on 2011-10-27
dot icon27/10/2011
Secretary's details changed for Mrs Christine Linda Brander on 2011-10-27
dot icon18/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon18/10/2010
Director's details changed for Mr Simon David John Welch on 2010-07-16
dot icon20/09/2010
Accounts for a small company made up to 2010-03-31
dot icon12/08/2010
Director's details changed for Mr Simon David John Welch on 2010-07-16
dot icon15/06/2010
Auditor's resignation
dot icon31/10/2009
Accounts for a small company made up to 2009-03-31
dot icon01/10/2009
Return made up to 30/09/09; full list of members
dot icon01/10/2009
Director's change of particulars / simon welch / 22/07/2009
dot icon22/10/2008
Return made up to 30/09/08; full list of members
dot icon14/08/2008
Accounts for a small company made up to 2008-03-31
dot icon28/02/2008
Director appointed simon david john welch
dot icon29/01/2008
Accounts for a small company made up to 2007-03-31
dot icon05/10/2007
Return made up to 30/09/07; full list of members
dot icon05/10/2007
Secretary's particulars changed;director's particulars changed
dot icon31/01/2007
Accounts for a small company made up to 2006-03-31
dot icon20/11/2006
Return made up to 30/09/06; full list of members
dot icon11/01/2006
Accounts for a small company made up to 2005-03-31
dot icon21/10/2005
Return made up to 30/09/05; full list of members
dot icon08/02/2005
Registered office changed on 08/02/05 from: stephenson close drayton fields industrial estate daventry northamptonshire NN11 5RF
dot icon07/12/2004
Accounts for a small company made up to 2004-03-31
dot icon08/10/2004
Return made up to 30/09/04; full list of members
dot icon25/11/2003
Accounts for a medium company made up to 2003-03-31
dot icon27/10/2003
Return made up to 30/09/03; full list of members
dot icon14/11/2002
Accounts for a small company made up to 2002-03-31
dot icon29/10/2002
Return made up to 30/09/02; full list of members
dot icon17/10/2001
Return made up to 30/09/01; full list of members
dot icon14/06/2001
Accounts for a small company made up to 2001-03-31
dot icon24/11/2000
Accounts for a small company made up to 2000-03-31
dot icon01/11/2000
Return made up to 30/09/00; full list of members
dot icon06/12/1999
Return made up to 30/09/99; full list of members
dot icon23/11/1999
Accounts for a medium company made up to 1999-03-31
dot icon28/01/1999
Full accounts made up to 1998-03-31
dot icon29/09/1998
Return made up to 30/09/98; full list of members
dot icon20/01/1998
Accounts for a small company made up to 1997-03-31
dot icon03/11/1997
Return made up to 30/09/97; no change of members
dot icon11/12/1996
Secretary's particulars changed;director's particulars changed
dot icon11/12/1996
Director's particulars changed
dot icon11/12/1996
Accounts for a small company made up to 1996-03-31
dot icon08/10/1996
Return made up to 30/09/96; no change of members
dot icon29/12/1995
Accounts for a small company made up to 1995-03-31
dot icon13/10/1995
Return made up to 30/09/95; full list of members
dot icon13/09/1995
Declaration of satisfaction of mortgage/charge
dot icon12/09/1995
Particulars of mortgage/charge
dot icon01/05/1995
Accounts for a small company made up to 1994-06-30
dot icon29/03/1995
Accounting reference date shortened from 30/06 to 31/03
dot icon17/01/1995
Auditor's resignation
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/11/1994
Return made up to 30/09/94; full list of members
dot icon08/03/1994
Accounts for a small company made up to 1993-06-30
dot icon22/09/1993
Return made up to 30/09/93; no change of members
dot icon13/02/1993
Group accounts for a small company made up to 1992-06-30
dot icon21/10/1992
Return made up to 30/09/92; full list of members
dot icon18/10/1992
Director resigned
dot icon13/04/1992
£ ic 1200/800 20/01/92 £ sr 400@1=400
dot icon07/04/1992
Resolutions
dot icon07/04/1992
Resolutions
dot icon12/12/1991
Full group accounts made up to 1991-06-30
dot icon18/10/1991
Registered office changed on 18/10/91 from: stephenson's close drayton fields industrial estate daventry northants NN11 5RS
dot icon18/10/1991
Return made up to 30/09/91; no change of members
dot icon24/07/1991
Full group accounts made up to 1990-06-30
dot icon24/07/1991
Return made up to 30/09/90; no change of members
dot icon16/07/1990
Full group accounts made up to 1989-06-30
dot icon16/07/1990
Return made up to 30/09/89; full list of members
dot icon05/10/1989
Particulars of mortgage/charge
dot icon02/06/1989
Return made up to 30/09/88; full list of members
dot icon24/05/1989
Registered office changed on 24/05/89 from: siddeley way royal oak industrial estate daventry northants NN11 5PA
dot icon18/05/1989
Full group accounts made up to 1988-06-30
dot icon27/04/1988
Particulars of mortgage/charge
dot icon14/04/1988
Accounting reference date shortened from 31/03 to 30/06
dot icon10/02/1988
Accounts made up to 1987-06-30
dot icon10/02/1988
Return made up to 26/08/87; full list of members
dot icon25/04/1987
Particulars of mortgage/charge
dot icon25/04/1987
Particulars of mortgage/charge
dot icon16/01/1987
Registered office changed on 16/01/87 from: the elms 3 newbold road rugby warwickshire CV21 2NU
dot icon16/01/1987
New secretary appointed;new director appointed
dot icon13/10/1986
Certificate of change of name
dot icon21/07/1986
Secretary resigned;director resigned
dot icon06/01/1986
Miscellaneous
dot icon27/11/1985
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£4,536.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
754.06K
-
0.00
4.54K
-
2022
3
754.06K
-
0.00
4.54K
-

Employees

2022

Employees

3 Ascended- *

Net Assets(GBP)

754.06K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.54K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About DIE-PAT HOLDINGS LIMITED

DIE-PAT HOLDINGS LIMITED is an(a) Active company incorporated on 27/11/1985 with the registered office located at The Die-Pat Centre, Broad March, Daventry, Northamptonshire NN11 4HE. There is currently no active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of DIE-PAT HOLDINGS LIMITED?

toggle

DIE-PAT HOLDINGS LIMITED is currently Active. It was registered on 27/11/1985 .

Where is DIE-PAT HOLDINGS LIMITED located?

toggle

DIE-PAT HOLDINGS LIMITED is registered at The Die-Pat Centre, Broad March, Daventry, Northamptonshire NN11 4HE.

What does DIE-PAT HOLDINGS LIMITED do?

toggle

DIE-PAT HOLDINGS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does DIE-PAT HOLDINGS LIMITED have?

toggle

DIE-PAT HOLDINGS LIMITED had 3 employees in 2022.

What is the latest filing for DIE-PAT HOLDINGS LIMITED?

toggle

The latest filing was on 11/11/2025: Confirmation statement made on 2025-11-09 with no updates.