About

Registered Number: 00626600
Date of Incorporation: 24/04/1959 (65 years ago)
Company Status: Active
Registered Address: Station Approach, Staplehurst, Tonbridge, Kent, TN12 0QN

 

Based in Kent, D.K. Holdings Ltd was setup in 1959, it has a status of "Active". D.K. Holdings Ltd currently employs 51-100 staff. The business is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SALTER, Donna Louise 26 February 2010 - 1
JESSOP, Alexandra Mary 26 February 2010 05 September 2011 1
JESSOP, Timothy Winston 03 April 1995 29 October 1998 1
SMART, Lynda Jean 26 February 2010 30 April 2017 1

Filing History

Document Type Date
AA - Annual Accounts 06 November 2019
CS01 - N/A 29 October 2019
AA - Annual Accounts 13 November 2018
CS01 - N/A 30 October 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 31 October 2017
PSC01 - N/A 07 July 2017
RESOLUTIONS - N/A 11 May 2017
SH06 - Notice of cancellation of shares 11 May 2017
SH03 - Return of purchase of own shares 11 May 2017
TM01 - Termination of appointment of director 03 May 2017
TM01 - Termination of appointment of director 03 May 2017
AA - Annual Accounts 18 November 2016
CS01 - N/A 28 October 2016
RESOLUTIONS - N/A 10 March 2016
RESOLUTIONS - N/A 02 February 2016
SH06 - Notice of cancellation of shares 02 February 2016
SH03 - Return of purchase of own shares 02 February 2016
AA - Annual Accounts 01 December 2015
AP01 - Appointment of director 05 November 2015
AP01 - Appointment of director 05 November 2015
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 07 November 2014
RESOLUTIONS - N/A 29 July 2014
SH06 - Notice of cancellation of shares 29 July 2014
SH03 - Return of purchase of own shares 29 July 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 18 November 2013
RESOLUTIONS - N/A 10 October 2013
SH06 - Notice of cancellation of shares 10 October 2013
SH03 - Return of purchase of own shares 10 October 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 20 November 2012
RP04 - N/A 01 June 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 28 November 2011
TM01 - Termination of appointment of director 20 September 2011
TM01 - Termination of appointment of director 20 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 July 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 16 November 2010
CH03 - Change of particulars for secretary 03 November 2010
CH01 - Change of particulars for director 03 November 2010
CH01 - Change of particulars for director 03 November 2010
CH01 - Change of particulars for director 03 November 2010
CH03 - Change of particulars for secretary 03 November 2010
AP01 - Appointment of director 08 March 2010
AP01 - Appointment of director 05 March 2010
AP01 - Appointment of director 05 March 2010
AR01 - Annual Return 27 November 2009
AA - Annual Accounts 19 November 2009
AUD - Auditor's letter of resignation 01 October 2009
AUD - Auditor's letter of resignation 26 September 2009
AAMD - Amended Accounts 15 April 2009
AA - Annual Accounts 14 November 2008
363a - Annual Return 12 November 2008
RESOLUTIONS - N/A 29 July 2008
169 - Return by a company purchasing its own shares 21 July 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 29 October 2007
AA - Annual Accounts 24 November 2006
363a - Annual Return 27 October 2006
AA - Annual Accounts 15 November 2005
363a - Annual Return 02 November 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 02 November 2004
288b - Notice of resignation of directors or secretaries 05 August 2004
AA - Annual Accounts 31 October 2003
363s - Annual Return 31 October 2003
AA - Annual Accounts 08 November 2002
363s - Annual Return 08 November 2002
AA - Annual Accounts 28 January 2002
363s - Annual Return 20 November 2001
363s - Annual Return 06 November 2000
AA - Annual Accounts 06 November 2000
288a - Notice of appointment of directors or secretaries 26 October 2000
288b - Notice of resignation of directors or secretaries 12 October 2000
288b - Notice of resignation of directors or secretaries 25 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 May 2000
363s - Annual Return 22 November 1999
AA - Annual Accounts 22 November 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 June 1999
AA - Annual Accounts 17 November 1998
363s - Annual Return 17 November 1998
288b - Notice of resignation of directors or secretaries 06 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 May 1998
RESOLUTIONS - N/A 02 April 1998
RESOLUTIONS - N/A 02 April 1998
RESOLUTIONS - N/A 02 April 1998
123 - Notice of increase in nominal capital 02 April 1998
363s - Annual Return 14 November 1997
288c - Notice of change of directors or secretaries or in their particulars 14 November 1997
AA - Annual Accounts 14 November 1997
288c - Notice of change of directors or secretaries or in their particulars 26 June 1997
AA - Annual Accounts 27 November 1996
363s - Annual Return 27 November 1996
363s - Annual Return 22 November 1995
AA - Annual Accounts 22 November 1995
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 14 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 July 1995
395 - Particulars of a mortgage or charge 16 June 1995
395 - Particulars of a mortgage or charge 16 June 1995
395 - Particulars of a mortgage or charge 16 June 1995
288 - N/A 12 April 1995
AA - Annual Accounts 25 November 1994
363s - Annual Return 25 November 1994
363s - Annual Return 22 November 1993
AA - Annual Accounts 18 October 1993
AA - Annual Accounts 23 November 1992
363s - Annual Return 11 November 1992
AA - Annual Accounts 28 January 1992
363b - Annual Return 06 December 1991
AA - Annual Accounts 14 February 1991
363a - Annual Return 28 January 1991
395 - Particulars of a mortgage or charge 09 March 1990
AA - Annual Accounts 22 January 1990
363 - Annual Return 22 January 1990
MEM/ARTS - N/A 06 March 1989
AA - Annual Accounts 12 January 1989
363 - Annual Return 12 January 1989
AA - Annual Accounts 23 January 1988
363 - Annual Return 23 January 1988
363 - Annual Return 09 February 1987
AA - Annual Accounts 17 January 1987
NEWINC - New incorporation documents 24 April 1959

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 June 1995 Fully Satisfied

N/A

Legal charge 08 June 1995 Fully Satisfied

N/A

Legal charge 08 June 1995 Fully Satisfied

N/A

Floating charge 07 March 1990 Fully Satisfied

N/A

Legal mortgage 17 August 1984 Fully Satisfied

N/A

Legal mortgage 26 July 1984 Fully Satisfied

N/A

Mortgage debenture 26 July 1983 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.