D.C.E. Holne Limited

DataGardener
d.c.e. holne limited
live
Small

D.c.e. Holne Limited

01449688Private Limited With Share Capital

Thorncroft Manor, Thorncroft Drive, Leatherhead, KT228JB
Incorporated

20/09/1979

Company Age

46 years

Directors

3

Employees

13

SIC Code

25620

Risk

low risk

Company Overview

Registration, classification & business activity

D.c.e. Holne Limited (01449688) is a private limited with share capital incorporated on 20/09/1979 (46 years old) and registered in leatherhead, KT228JB. The company operates under SIC code 25620 - machining.

D.c.e. holne limited is a machinery company based out of mardle way industrial estate buckfastleigh, devon, united kingdom.

Private Limited With Share Capital
SIC: 25620
Small
Incorporated 20/09/1979
KT228JB
13 employees

Financial Overview

Total Assets

£4.45M

Liabilities

£2.32M

Net Assets

£2.12M

Est. Turnover

£6.65M

AI Estimated
Unreported
Cash

£2.4K

Key Metrics

13

Employees

3

Directors

1

Shareholders

Board of Directors

3

Charges

13

Registered

2

Outstanding

0

Part Satisfied

11

Satisfied

Filed Documents

100
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-07-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:07-07-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:04-02-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-01-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-07-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-06-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-06-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:10-06-2024
Accounts With Accounts Type Small
Category:Accounts
Date:31-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-06-2023
Accounts With Accounts Type Small
Category:Accounts
Date:18-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-10-2022
Change Person Director Company
Category:Officers
Date:21-06-2022
Change Person Director Company With Change Date
Category:Officers
Date:19-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-04-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:31-01-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:11-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:30-12-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-09-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:10-09-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:27-07-2021
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:09-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-06-2021
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:16-06-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-04-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-04-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:07-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:07-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-02-2021
Statement Of Companys Objects
Category:Change Of Constitution
Date:02-02-2021
Resolution
Category:Resolution
Date:09-12-2020
Memorandum Articles
Category:Incorporation
Date:09-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-12-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-12-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:03-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:01-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:01-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:01-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:01-12-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-12-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-12-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:01-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:28-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-04-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-04-2019
Change Sail Address Company With Old Address New Address
Category:Address
Date:18-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-02-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:10-09-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:10-09-2018
Move Registers To Registered Office Company With New Address
Category:Address
Date:19-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-04-2018
Change Sail Address Company With Old Address New Address
Category:Address
Date:12-04-2018
Move Registers To Sail Company With New Address
Category:Address
Date:12-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-05-2014
Resolution
Category:Resolution
Date:08-05-2014
Capital Allotment Shares
Category:Capital
Date:08-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-05-2011
Change Sail Address Company With Old Address
Category:Address
Date:10-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-05-2010
Move Registers To Sail Company
Category:Address
Date:21-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:21-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:21-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:21-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:21-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:21-05-2010

Import / Export

Imports
12 Months0
60 Months4
Exports
12 Months10
60 Months58

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/05/2027
Filing Date06/01/2026
Latest Accounts31/08/2025

Trading Addresses

5 Mardle Way Chapel Street, Buckfastleigh, Devon, TQ110NS
Thorncroft Manor, Thorncroft Drive, Leatherhead, KT228JBRegistered

Contact