About

Registered Number: 01316674
Date of Incorporation: 10/06/1977 (47 years and 10 months ago)
Company Status: Active
Registered Address: Westridge Business Park, Cothey Way, Ryde, Isle Of Wight, PO33 1QT,

 

Founded in 1977, Ddc Electronics Ltd are based in Isle Of Wight, it's status is listed as "Active". There are 30 directors listed for the organisation in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOLLIFFE, Nils 05 December 2018 - 1
RUBIANO, Rodrigo Ruy 10 August 2020 - 1
BLAKE, Martin Kenneth Peter 01 March 2013 24 April 2017 1
BRANNOCK, David John 28 June 1996 02 March 2001 1
BRODIE, Ian Duncan 17 January 1995 18 March 2005 1
BUFFA, Vincent Michael 01 July 2015 19 April 2018 1
BURMAN, Rodney Alexander Henry N/A 17 January 1998 1
DAVIS, John Patrick 17 January 1995 13 June 1999 1
DONOVAN, Dennis John 19 July 2007 01 September 2010 1
DOWN, Leonard Edward 19 March 1996 31 July 2008 1
ELLISON, John Stuart 17 January 1995 30 June 2001 1
FOOTE, Randolph 18 March 2005 02 March 2007 1
FRENCH, David 19 April 2018 15 August 2020 1
LONGFORD, David John N/A 17 January 1995 1
MACEY, Norman William 06 April 1991 31 August 1995 1
MACLACHLAN, Adele 01 June 2004 21 August 2009 1
MAZONAS, Brian Robert, Doctor 04 May 1999 18 March 2005 1
O'SULLIVAN, Timothy John 15 August 2000 27 July 2001 1
OLIVA, Carmine Thomas 18 March 2005 01 July 2015 1
PARADIE, Terrance Mark 27 July 2016 12 February 2018 1
PERRY, Neil Adrian 23 August 1999 26 November 1999 1
PHYALL, David Robert 19 November 2001 30 April 2004 1
RILEY, William Harry 01 July 2015 27 July 2016 1
SCOTT, David Griffiths 01 May 1998 30 June 1999 1
SUMMERS, John Wilfrid 31 August 1995 01 September 2000 1
WELLER, Richard Laurence 01 August 2008 06 April 2015 1
Secretary Name Appointed Resigned Total Appointments
COCKROFT, Christopher John 09 December 2019 - 1
CLUTTON, Roger Barry N/A 30 June 1992 1
GAY, Trevor Brian 23 November 2018 09 December 2019 1
JEFFERIES, Graham Michael John 31 August 2010 23 November 2018 1

Filing History

Document Type Date
AP01 - Appointment of director 25 August 2020
TM01 - Termination of appointment of director 25 August 2020
AA - Annual Accounts 15 June 2020
CS01 - N/A 09 March 2020
TM02 - Termination of appointment of secretary 19 December 2019
AP03 - Appointment of secretary 19 December 2019
PSC05 - N/A 18 November 2019
MR04 - N/A 06 November 2019
AP01 - Appointment of director 14 October 2019
TM01 - Termination of appointment of director 14 October 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 07 January 2019
AP01 - Appointment of director 05 December 2018
TM01 - Termination of appointment of director 24 November 2018
TM02 - Termination of appointment of secretary 24 November 2018
AP03 - Appointment of secretary 24 November 2018
TM01 - Termination of appointment of director 06 October 2018
AP01 - Appointment of director 06 October 2018
AP01 - Appointment of director 20 April 2018
TM01 - Termination of appointment of director 19 April 2018
AUD - Auditor's letter of resignation 17 April 2018
CS01 - N/A 01 March 2018
AP01 - Appointment of director 13 February 2018
TM01 - Termination of appointment of director 12 February 2018
AA - Annual Accounts 17 January 2018
MR01 - N/A 07 December 2017
AD01 - Change of registered office address 23 October 2017
AA - Annual Accounts 20 June 2017
TM01 - Termination of appointment of director 24 April 2017
CS01 - N/A 01 March 2017
MR04 - N/A 20 January 2017
MR04 - N/A 20 January 2017
MR04 - N/A 20 January 2017
RESOLUTIONS - N/A 10 November 2016
RESOLUTIONS - N/A 10 November 2016
CONNOT - N/A 10 November 2016
CONNOT - N/A 10 November 2016
AA01 - Change of accounting reference date 18 October 2016
AA - Annual Accounts 13 October 2016
MR04 - N/A 11 October 2016
AD01 - Change of registered office address 22 September 2016
AP01 - Appointment of director 29 July 2016
TM01 - Termination of appointment of director 28 July 2016
AR01 - Annual Return 09 March 2016
AUD - Auditor's letter of resignation 06 January 2016
AP01 - Appointment of director 06 July 2015
AP01 - Appointment of director 06 July 2015
TM01 - Termination of appointment of director 06 July 2015
AA - Annual Accounts 15 April 2015
TM01 - Termination of appointment of director 08 April 2015
AR01 - Annual Return 03 March 2015
MR04 - N/A 17 October 2014
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 29 May 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 April 2013
MG01 - Particulars of a mortgage or charge 07 March 2013
AP01 - Appointment of director 06 March 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 13 March 2012
MG01 - Particulars of a mortgage or charge 16 September 2011
MG01 - Particulars of a mortgage or charge 12 August 2011
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 03 October 2010
MG01 - Particulars of a mortgage or charge 11 September 2010
MG01 - Particulars of a mortgage or charge 11 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 September 2010
TM01 - Termination of appointment of director 01 September 2010
AP03 - Appointment of secretary 31 August 2010
TM02 - Termination of appointment of secretary 31 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 August 2010
AR01 - Annual Return 17 March 2010
CH04 - Change of particulars for corporate secretary 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
TM01 - Termination of appointment of director 16 March 2010
AA - Annual Accounts 07 May 2009
363a - Annual Return 06 March 2009
288a - Notice of appointment of directors or secretaries 18 August 2008
288b - Notice of resignation of directors or secretaries 12 August 2008
395 - Particulars of a mortgage or charge 07 June 2008
AA - Annual Accounts 08 April 2008
363a - Annual Return 28 February 2008
395 - Particulars of a mortgage or charge 12 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 August 2007
288a - Notice of appointment of directors or secretaries 26 July 2007
AA - Annual Accounts 05 June 2007
363s - Annual Return 16 April 2007
288b - Notice of resignation of directors or secretaries 12 April 2007
AA - Annual Accounts 25 July 2006
225 - Change of Accounting Reference Date 17 July 2006
363s - Annual Return 17 March 2006
AA - Annual Accounts 31 January 2006
395 - Particulars of a mortgage or charge 16 July 2005
395 - Particulars of a mortgage or charge 29 June 2005
288a - Notice of appointment of directors or secretaries 30 March 2005
288a - Notice of appointment of directors or secretaries 30 March 2005
288a - Notice of appointment of directors or secretaries 30 March 2005
288a - Notice of appointment of directors or secretaries 30 March 2005
AUD - Auditor's letter of resignation 30 March 2005
287 - Change in situation or address of Registered Office 30 March 2005
225 - Change of Accounting Reference Date 30 March 2005
288b - Notice of resignation of directors or secretaries 30 March 2005
288b - Notice of resignation of directors or secretaries 30 March 2005
288b - Notice of resignation of directors or secretaries 30 March 2005
363s - Annual Return 22 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 2005
123 - Notice of increase in nominal capital 25 February 2005
RESOLUTIONS - N/A 22 February 2005
RESOLUTIONS - N/A 22 February 2005
RESOLUTIONS - N/A 22 February 2005
288a - Notice of appointment of directors or secretaries 15 December 2004
288b - Notice of resignation of directors or secretaries 27 October 2004
AA - Annual Accounts 23 August 2004
288b - Notice of resignation of directors or secretaries 07 May 2004
363s - Annual Return 29 March 2004
AA - Annual Accounts 09 September 2003
363s - Annual Return 18 March 2003
AA - Annual Accounts 08 January 2003
288c - Notice of change of directors or secretaries or in their particulars 01 October 2002
363s - Annual Return 06 March 2002
288c - Notice of change of directors or secretaries or in their particulars 27 February 2002
AA - Annual Accounts 10 January 2002
288a - Notice of appointment of directors or secretaries 10 January 2002
288b - Notice of resignation of directors or secretaries 31 July 2001
288a - Notice of appointment of directors or secretaries 13 July 2001
288b - Notice of resignation of directors or secretaries 06 July 2001
363a - Annual Return 23 March 2001
288c - Notice of change of directors or secretaries or in their particulars 23 March 2001
RESOLUTIONS - N/A 21 March 2001
288b - Notice of resignation of directors or secretaries 14 March 2001
395 - Particulars of a mortgage or charge 13 March 2001
AA - Annual Accounts 21 December 2000
288b - Notice of resignation of directors or secretaries 08 September 2000
288a - Notice of appointment of directors or secretaries 18 August 2000
288a - Notice of appointment of directors or secretaries 06 July 2000
288a - Notice of appointment of directors or secretaries 05 June 2000
363s - Annual Return 08 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2000
AA - Annual Accounts 10 January 2000
288b - Notice of resignation of directors or secretaries 08 December 1999
288c - Notice of change of directors or secretaries or in their particulars 01 October 1999
288a - Notice of appointment of directors or secretaries 27 August 1999
288b - Notice of resignation of directors or secretaries 08 July 1999
288b - Notice of resignation of directors or secretaries 29 June 1999
288a - Notice of appointment of directors or secretaries 15 May 1999
363a - Annual Return 15 March 1999
RESOLUTIONS - N/A 20 January 1999
RESOLUTIONS - N/A 20 January 1999
RESOLUTIONS - N/A 20 January 1999
AA - Annual Accounts 21 December 1998
288b - Notice of resignation of directors or secretaries 07 August 1998
288a - Notice of appointment of directors or secretaries 18 May 1998
288c - Notice of change of directors or secretaries or in their particulars 07 April 1998
363a - Annual Return 05 March 1998
288b - Notice of resignation of directors or secretaries 12 February 1998
AA - Annual Accounts 15 January 1998
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 March 1997
363a - Annual Return 13 March 1997
AA - Annual Accounts 14 February 1997
288 - N/A 06 August 1996
288 - N/A 19 July 1996
288 - N/A 12 July 1996
288 - N/A 29 March 1996
363a - Annual Return 24 March 1996
288 - N/A 28 February 1996
AA - Annual Accounts 16 January 1996
288 - N/A 06 September 1995
AA - Annual Accounts 21 April 1995
363s - Annual Return 22 March 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 February 1995
288 - N/A 24 January 1995
288 - N/A 24 January 1995
288 - N/A 24 January 1995
288 - N/A 24 January 1995
287 - Change in situation or address of Registered Office 24 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 1994
AA - Annual Accounts 08 April 1994
288 - N/A 17 March 1994
363s - Annual Return 17 March 1994
395 - Particulars of a mortgage or charge 15 March 1994
AA - Annual Accounts 21 June 1993
288 - N/A 17 March 1993
363s - Annual Return 17 March 1993
288 - N/A 22 July 1992
363s - Annual Return 11 March 1992
AA - Annual Accounts 11 March 1992
288 - N/A 11 March 1992
288 - N/A 11 March 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 June 1991
AA - Annual Accounts 07 April 1991
363a - Annual Return 07 April 1991
288 - N/A 07 April 1991
288 - N/A 07 April 1991
395 - Particulars of a mortgage or charge 07 January 1991
AA - Annual Accounts 21 March 1990
363 - Annual Return 21 March 1990
AA - Annual Accounts 14 March 1989
363 - Annual Return 08 March 1989
288 - N/A 19 October 1988
288 - N/A 18 August 1988
363 - Annual Return 13 April 1988
AA - Annual Accounts 13 April 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 August 1987
AA - Annual Accounts 27 May 1987
363 - Annual Return 27 May 1987
288 - N/A 04 October 1986
NEWINC - New incorporation documents 10 June 1977

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 December 2017 Fully Satisfied

N/A

Mortgage deed 28 February 2013 Fully Satisfied

N/A

Debenture 14 September 2011 Fully Satisfied

N/A

Deposit agreement to secure own liabilities 02 August 2011 Fully Satisfied

N/A

All assets debenture 06 September 2010 Fully Satisfied

N/A

Debenture 31 August 2010 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 03 June 2008 Fully Satisfied

N/A

Composite debenture 30 November 2007 Fully Satisfied

N/A

All assets debenture 28 June 2005 Fully Satisfied

N/A

Debenture 28 June 2005 Fully Satisfied

N/A

Debenture 07 March 2001 Fully Satisfied

N/A

Fixed and floating charge 14 March 1994 Fully Satisfied

N/A

Debenture 04 January 1991 Fully Satisfied

N/A

Mortgage 10 January 1983 Fully Satisfied

N/A

Debenture 28 June 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.