Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > D.C.E. HOLDINGS LIMITED
Company Information for

D.C.E. HOLDINGS LIMITED

NETWORK PARK, UNIT 9 DUDDESTON MILL ROAD, SALTLEY, BIRMINGHAM, B8 1AU,
Company Registration Number
03198240
Private Limited Company
Active

Company Overview

About D.c.e. Holdings Ltd
D.C.E. HOLDINGS LIMITED was founded on 1996-05-13 and has its registered office in Birmingham. The organisation's status is listed as "Active". D.c.e. Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
D.C.E. HOLDINGS LIMITED
 
Legal Registered Office
NETWORK PARK, UNIT 9 DUDDESTON MILL ROAD
SALTLEY
BIRMINGHAM
B8 1AU
Other companies in TQ11
 
Filing Information
Company Number 03198240
Company ID Number 03198240
Date formed 1996-05-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 15/04/2016
Return next due 13/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB723242172  
Last Datalog update: 2023-06-05 06:45:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for D.C.E. HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name D.C.E. HOLDINGS LIMITED
The following companies were found which have the same name as D.C.E. HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
D.C.E. HOLDINGS CORP. Ontario Unknown
D.C.E. HOLDINGS, INC. 5440 NORTH OCEAN DR. SINGER ISLAND FL 33404 Inactive Company formed on the 1999-12-10

Company Officers of D.C.E. HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
AVRIL CHAPMAN
Company Secretary 1996-05-13
PETER DAVID CHAPMAN
Director 1996-05-13
STEVEN PAUL SHAW
Director 1996-05-13
ROBIN ADAIR SMITH
Director 1996-05-13
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1996-05-13 1996-05-14
COMPANY DIRECTORS LIMITED
Nominated Director 1996-05-13 1996-05-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AVRIL CHAPMAN D.C.E. HOLNE LIMITED Company Secretary 1993-10-15 CURRENT 1979-09-20 Active
PETER DAVID CHAPMAN D.C.E. HOLNE LIMITED Director 1992-04-15 CURRENT 1979-09-20 Active
STEVEN PAUL SHAW D.C.E. HOLNE LIMITED Director 1992-04-15 CURRENT 1979-09-20 Active
ROBIN ADAIR SMITH D.C.E. HOLNE LIMITED Director 1992-04-15 CURRENT 1979-09-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-08Notification of Edwin Lowe (Manufacturing) Ltd as a person with significant control on 2023-08-31
2023-09-08CESSATION OF BUCKFASTLEIGH LTD AS A PERSON OF SIGNIFICANT CONTROL
2023-06-02CONFIRMATION STATEMENT MADE ON 18/05/23, WITH NO UPDATES
2023-05-18SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/22 FROM Office 1 Hatherton Court 21 Hatherton Street Walsall WS4 2LA England
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 18/05/22, WITH NO UPDATES
2022-06-28AP01DIRECTOR APPOINTED MR MOHAMMED KALEEM
2022-06-28TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED KALEEM
2022-06-17CH01Director's details changed for Mrs Zanete Fergusone on 2022-04-27
2022-04-27AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31Previous accounting period shortened from 31/12/21 TO 31/08/21
2022-01-31Previous accounting period shortened from 31/12/21 TO 31/08/21
2022-01-31AA01Previous accounting period shortened from 31/12/21 TO 31/08/21
2022-01-11DIRECTOR APPOINTED MRS ZANETE FERGUSONE
2022-01-11AP01DIRECTOR APPOINTED MRS ZANETE FERGUSONE
2021-12-30APPOINTMENT TERMINATED, DIRECTOR ZANETE FERGUSONE
2021-12-30TM01APPOINTMENT TERMINATED, DIRECTOR ZANETE FERGUSONE
2021-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 031982400003
2021-09-10TM01APPOINTMENT TERMINATED, DIRECTOR SUKHBINDER SINGH HEER
2021-07-27AP01DIRECTOR APPOINTED MR SUKHBINDER SINGH HEER
2021-07-09AAMDAmended account full exemption
2021-06-16AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-16AA01Previous accounting period extended from 31/10/20 TO 31/12/20
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 15/04/21, WITH UPDATES
2021-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/21 FROM Office 1, Hatherton Court Hatherton Street Walsall WS4 2LA England
2021-04-20PSC07CESSATION OF OPUS ONE LTD AS A PERSON OF SIGNIFICANT CONTROL
2021-04-20PSC02Notification of Buckfastleigh Ltd as a person with significant control on 2020-11-27
2021-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN ADAIR SMITH
2021-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/21 FROM 12 Princes Drive Oxshott Leatherhead KT22 0UP England
2020-12-04PSC02Notification of Opus One Ltd as a person with significant control on 2020-11-28
2020-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/20 FROM Mardle Way Industrial Estate Buckfastleigh Devon TQ11 0NS
2020-12-03PSC07CESSATION OF PETER DAVID CHAPMAN AS A PERSON OF SIGNIFICANT CONTROL
2020-12-03AP01DIRECTOR APPOINTED MRS ZANETE FERGUSONE
2020-12-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVID CHAPMAN
2020-12-01TM02Termination of appointment of Lynda Carol Smith on 2020-11-27
2020-11-28AP01DIRECTOR APPOINTED MR MOHAMMED KALEEM
2020-10-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 15/04/20, WITH NO UPDATES
2019-08-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 15/04/19, WITH NO UPDATES
2019-04-18AD02Register inspection address changed from Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR England to Wessex House Teign Road Newton Abbot Devon TQ12 4AA
2019-02-11AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-10AP03Appointment of Helen Jane Shaw as company secretary on 2018-09-10
2018-07-19AD04Register(s) moved to registered office address Mardle Way Industrial Estate Buckfastleigh Devon TQ11 0NS
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES
2018-04-12AD02Register inspection address 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
2018-04-11AD03Registers moved to registered inspection location of Wessex House Teign Road Newton Abbot Devon TQ12 4AA
2018-04-03AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-24SH02Sub-division of shares on 2017-03-31
2018-01-24SH08Change of share class name or designation
2018-01-24RES12Resolution of varying share rights or name
2018-01-18RP04CS01Second filing of Confirmation Statement dated 15/04/2017
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 2800
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2017-04-26LATEST SOC18/01/18 STATEMENT OF CAPITAL;GBP 2800
2017-04-26CS0115/04/17 STATEMENT OF CAPITAL GBP 2800
2017-03-20AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-27AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 2800
2016-05-11AR0115/04/16 ANNUAL RETURN FULL LIST
2015-06-04AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 2800
2015-04-23AR0115/04/15 ANNUAL RETURN FULL LIST
2014-08-06AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 2800
2014-05-01AR0115/04/14 ANNUAL RETURN FULL LIST
2013-06-26AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-08AR0115/04/13 ANNUAL RETURN FULL LIST
2013-03-28RES14CAP £300 30/01/2013
2013-03-28RES10Resolutions passed:
  • Resolution of allotment of securities
  • Cap £300 30/01/2013
2013-03-28SH0130/01/13 STATEMENT OF CAPITAL GBP 2800
2013-03-28SH10Particulars of variation of rights attached to shares
2012-05-24AA31/10/11 TOTAL EXEMPTION SMALL
2012-05-03AR0115/04/12 FULL LIST
2011-05-11AR0115/04/11 FULL LIST
2011-05-10AD02SAIL ADDRESS CHANGED FROM: QUAY HOUSE QUAY ROAD NEWTON ABBOT DEVON TQ12 2BU UNITED KINGDOM
2011-02-28AA31/10/10 TOTAL EXEMPTION SMALL
2010-06-08AA31/10/09 TOTAL EXEMPTION SMALL
2010-05-21AR0124/04/10 FULL LIST
2010-05-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-05-21AD02SAIL ADDRESS CREATED
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN ADAIR SMITH / 24/04/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PAUL SHAW / 24/04/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID CHAPMAN / 24/04/2010
2009-05-20363aRETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS
2009-04-07AA31/10/08 TOTAL EXEMPTION SMALL
2008-06-05363aRETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS
2008-04-30AA31/10/07 TOTAL EXEMPTION SMALL
2007-12-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-12-05RES04NC INC ALREADY ADJUSTED 31/10/02
2007-12-05123£ NC 50000/55000 31/10/02
2007-12-05RES12VARYING SHARE RIGHTS AND NAMES
2007-12-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-07-10363aRETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS
2006-08-09363aRETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS
2006-05-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-12-19363sRETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS
2005-07-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-05-27363sRETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS
2003-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-08-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-08-07363sRETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS
2002-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2002-06-05363sRETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS
2001-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-05-30363(287)REGISTERED OFFICE CHANGED ON 30/05/01
2001-05-30363sRETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS
2000-08-02363sRETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS
2000-07-18225ACC. REF. DATE EXTENDED FROM 30/04/00 TO 31/10/00
2000-05-27395PARTICULARS OF MORTGAGE/CHARGE
2000-01-31AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-05-26353LOCATION OF REGISTER OF MEMBERS
1999-05-26363aRETURN MADE UP TO 13/05/99; NO CHANGE OF MEMBERS
1998-12-04AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-11-10288cDIRECTOR'S PARTICULARS CHANGED
1998-11-10363aRETURN MADE UP TO 13/05/98; FULL LIST OF MEMBERS
1998-10-22288cDIRECTOR'S PARTICULARS CHANGED
1998-06-01AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-05-30363(287)REGISTERED OFFICE CHANGED ON 30/05/97
1997-05-30363sRETURN MADE UP TO 13/05/97; FULL LIST OF MEMBERS
1996-07-26288DIRECTOR RESIGNED
1996-07-26288NEW DIRECTOR APPOINTED
1996-07-26288NEW DIRECTOR APPOINTED
1996-07-26288SECRETARY RESIGNED
1996-07-26288NEW DIRECTOR APPOINTED
1996-07-26288NEW SECRETARY APPOINTED
1996-07-25225ACC. REF. DATE SHORTENED FROM 31/05/97 TO 30/04/97
1996-05-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to D.C.E. HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against D.C.E. HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2000-05-27 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2007-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-12-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on D.C.E. HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of D.C.E. HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for D.C.E. HOLDINGS LIMITED
Trademarks
We have not found any records of D.C.E. HOLDINGS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE D.C.E. HOLNE LIMITED 2000-05-27 Outstanding

We have found 1 mortgage charges which are owed to D.C.E. HOLDINGS LIMITED

Income
Government Income
We have not found government income sources for D.C.E. HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as D.C.E. HOLDINGS LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where D.C.E. HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded D.C.E. HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded D.C.E. HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.