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

DPE HOLDINGS LIMITED

DPE HOLDINGS LIMITED, GURNEY WAY, NEWTON AYCLIFFE, COUNTY DURHAM, DL5 6UJ,
Company Registration Number
05664126
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Dpe Holdings Ltd
DPE HOLDINGS LIMITED was founded on 2006-01-03 and has its registered office in Newton Aycliffe. The organisation's status is listed as "Active - Proposal to Strike off". Dpe Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DPE HOLDINGS LIMITED
 
Legal Registered Office
DPE HOLDINGS LIMITED
GURNEY WAY
NEWTON AYCLIFFE
COUNTY DURHAM
DL5 6UJ
Other companies in DL5
 
Previous Names
GILLBECK 2006 LIMITED26/03/2007
JELLY AND BEAN LIMITED09/01/2006
Filing Information
Company Number 05664126
Company ID Number 05664126
Date formed 2006-01-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2017-03-31
Account next due 2018-12-31
Latest return 2017-01-31
Return next due 2018-02-14
Type of accounts FULL
Last Datalog update: 2018-01-14 18:23:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DPE 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 DPE HOLDINGS LIMITED
The following companies were found which have the same name as DPE HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DPE HOLDINGS LTD British Columbia Active Company formed on the 2016-08-18

Company Officers of DPE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
PETER WILLIAM COATES
Director 2007-12-14
MARK FRANCKEL
Director 2015-08-19
SIMON GEORGE GREENHALGH
Director 2015-08-19
KEVIN THOMAS MORLEY
Director 2015-08-19
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON STOTT
Director 2015-08-19 2016-04-01
MARK IAN MERRYWEATHER
Director 2015-08-19 2015-10-26
ANDREW CHRISTOPHER LAPPING
Company Secretary 2014-06-10 2015-08-19
ANDREW CHRISTOPHER LAPPING
Director 2014-05-22 2015-08-19
RUDI SCOTT WRIGHT
Director 2014-05-22 2015-08-19
KIM TILTMAN
Company Secretary 2011-09-21 2014-05-22
KIM TILTMAN
Director 2012-01-03 2014-05-22
STEPHEN JOHN PIKE
Company Secretary 2009-05-22 2011-09-21
STEPHEN JOHN PIKE
Director 2010-03-23 2011-03-16
GILLIAN ELIZABETH BOYLAN
Company Secretary 2008-02-29 2009-05-22
MARK ASHLEY SAUL
Company Secretary 2007-03-12 2008-02-29
DARREN ELLIS
Director 2007-03-12 2007-12-31
ADRIAN ROBERT POTTER
Company Secretary 2006-01-03 2007-03-12
DAVID GOOCH
Director 2006-01-03 2007-03-12
AR CORPORATE SERVICES LIMITED
Company Secretary 2006-01-03 2006-01-03
AR NOMINEES LIMITED
Director 2006-01-03 2006-01-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER WILLIAM COATES PWC ASSEMBLIES LIMITED Director 2009-01-26 CURRENT 2009-01-06 Dissolved 2016-04-05
PETER WILLIAM COATES DURHAM PRECISION ENGINEERING LIMITED Director 2009-01-20 CURRENT 2007-12-11 Active
PETER WILLIAM COATES AANE REALISATIONS (NE) LIMITED Director 2008-11-17 CURRENT 1984-03-06 In Administration/Administrative Receiver
PETER WILLIAM COATES PC AUTOMOTIVE LIMITED Director 2008-05-09 CURRENT 2007-12-11 Liquidation
PETER WILLIAM COATES TOLWOOD TECHNOLOGIES LIMITED Director 2007-04-20 CURRENT 2004-03-30 Liquidation
SIMON GEORGE GREENHALGH ADWEST ENGINEERING LIMITED Director 2017-05-10 CURRENT 2001-10-01 Active - Proposal to Strike off
SIMON GEORGE GREENHALGH REMSONS PROPERTIES LTD Director 2017-05-10 CURRENT 2002-12-23 Active
SIMON GEORGE GREENHALGH LAGAM STOURPORT LIMITED Director 2017-05-10 CURRENT 2004-04-29 In Administration/Administrative Receiver
SIMON GEORGE GREENHALGH MAGAL ENGINEERING LIMITED Director 2017-05-10 CURRENT 2002-04-02 In Administration/Administrative Receiver
SIMON GEORGE GREENHALGH THERMAL MANAGEMENT SOLUTIONS FRANCE HOLDINGS LIMITED Director 2017-05-10 CURRENT 2002-12-23 Active
SIMON GEORGE GREENHALGH ATM READING REALISATIONS LIMITED Director 2017-05-10 CURRENT 2003-07-07 In Administration/Administrative Receiver
SIMON GEORGE GREENHALGH MAGAL ENGINEERING FAR EAST LIMITED Director 2017-05-10 CURRENT 2015-03-19 Active - Proposal to Strike off
SIMON GEORGE GREENHALGH MAGAL METALLIFACTURE LIMITED Director 2017-05-10 CURRENT 2004-04-29 Active - Proposal to Strike off
SIMON GEORGE GREENHALGH N054 LIMITED Director 2016-06-03 CURRENT 2010-08-10 In Administration
SIMON GEORGE GREENHALGH AMPCO 106 LIMITED Director 2016-06-03 CURRENT 2014-05-21 Active - Proposal to Strike off
SIMON GEORGE GREENHALGH ARLINGTON MANAGEMENT SERVICES LTD Director 2015-10-01 CURRENT 2012-11-16 In Administration/Administrative Receiver
SIMON GEORGE GREENHALGH INVESTMENT HOLDCO 123 LIMITED Director 2015-10-01 CURRENT 2013-10-21 In Administration/Administrative Receiver
SIMON GEORGE GREENHALGH ARLINGTON INDUSTRIES GROUP LTD Director 2015-10-01 CURRENT 2013-10-21 Liquidation
SIMON GEORGE GREENHALGH ARLINGTON WHEELS LIMITED Director 2015-10-01 CURRENT 2014-09-15 Active - Proposal to Strike off
SIMON GEORGE GREENHALGH AIM ENGINEERING LIMITED Director 2015-10-01 CURRENT 1992-09-03 In Administration/Administrative Receiver
SIMON GEORGE GREENHALGH AIM DESIGN CO. LIMITED Director 2015-10-01 CURRENT 2003-05-02 Liquidation
SIMON GEORGE GREENHALGH ARLINGTON AEROSPACE LIMITED Director 2015-10-01 CURRENT 2007-08-28 Liquidation
SIMON GEORGE GREENHALGH AES REALISATIONS (COVENTRY) LIMITED Director 2015-10-01 CURRENT 2013-06-03 Liquidation
SIMON GEORGE GREENHALGH ARLINGTON AUTOMOTIVE HOLDINGS LIMITED Director 2015-10-01 CURRENT 2013-06-03 In Administration/Administrative Receiver
SIMON GEORGE GREENHALGH DPE AUTO ENGINEERING GROUP LIMITED Director 2015-08-19 CURRENT 2014-05-08 Active - Proposal to Strike off
SIMON GEORGE GREENHALGH AANE REALISATIONS (NE) LIMITED Director 2015-08-19 CURRENT 1984-03-06 In Administration/Administrative Receiver
SIMON GEORGE GREENHALGH SG BUSINESS CONSULTANTS LIMITED Director 2013-02-18 CURRENT 2013-02-18 Active
KEVIN THOMAS MORLEY DPE AUTO ENGINEERING GROUP LIMITED Director 2015-08-19 CURRENT 2014-05-08 Active - Proposal to Strike off
KEVIN THOMAS MORLEY TGAC HOLDINGS LIMITED Director 2007-09-28 CURRENT 2005-01-17 Dissolved 2018-04-10
KEVIN THOMAS MORLEY TB INVESTMENTS LIMITED Director 2007-09-28 CURRENT 2005-02-11 Liquidation
KEVIN THOMAS MORLEY BSI INVESTMENTS LIMITED Director 2007-05-10 CURRENT 2005-01-27 Active
KEVIN THOMAS MORLEY KEVIN MORLEY MARKETING LIMITED Director 1995-06-30 CURRENT 1992-02-13 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
2018-01-30GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-12-20AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-14GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-11-03DS01Application to strike the company off the register
2017-05-24MEM/ARTSARTICLES OF ASSOCIATION
2017-05-24RES13Resolutions passed:
  • A secured institution 08/05/2017
2017-05-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056641260010
2017-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 056641260011
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 8
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 8
2016-08-23AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON STOTT
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 8
2016-03-10AR0131/01/16 ANNUAL RETURN FULL LIST
2016-03-10AD04Register(s) moved to registered office address Dpe Holdings Limited Gurney Way Newton Aycliffe County Durham DL5 6UJ
2015-11-04CH01Director's details changed for Mr Simon George Greenhalgh on 2015-11-01
2015-10-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK IAN MERRYWEATHER
2015-09-10AA01Current accounting period extended from 31/12/15 TO 31/03/16
2015-09-04AP01DIRECTOR APPOINTED MR MARK FRANCKEL
2015-08-25AP01DIRECTOR APPOINTED MR SIMON GEORGE GREENHALGH
2015-08-24AP01DIRECTOR APPOINTED MR KEVIN THOMAS MORLEY
2015-08-24AP01DIRECTOR APPOINTED MR SIMON STOTT
2015-08-24AP01DIRECTOR APPOINTED MR MARK IAN MERRYWEATHER
2015-08-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LAPPING
2015-08-24TM01APPOINTMENT TERMINATED, DIRECTOR RUDI WRIGHT
2015-08-24TM02Termination of appointment of Andrew Christopher Lapping on 2015-08-19
2015-08-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 056641260010
2015-08-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056641260009
2015-08-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056641260008
2015-08-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056641260007
2015-08-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056641260006
2015-08-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056641260005
2015-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 056641260009
2015-03-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 8
2015-02-03AR0131/01/15 FULL LIST
2015-02-03AD02SAIL ADDRESS CHANGED FROM: UNITED STEELS LTD GIBBONS INDUSTRIAL PARK, DUDLEY ROAD KINGSWINFORD WEST MIDLANDS DY6 8XF UNITED KINGDOM
2014-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 056641260008
2014-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 056641260007
2014-06-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW CHRISTOPHER LAPPING / 10/06/2014
2014-06-10AP03SECRETARY APPOINTED MR ANDREW CHRISTOPHER LAPPING
2014-06-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-06-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHISTOPHER LAPPING / 22/05/2014
2014-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/2014 FROM DPE HOLDINGS LIMITED THAMES CENTRE, GURNEY WAY AYCLIFFE BUSINESS PARK NEWTON AYCLIFFE COUNTY DURHAM DL5 6UJ ENGLAND
2014-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/2014 FROM C/O UNITED STEELS LIMITED GIBBONS INDUSTRIAL PARK DUDLEY ROAD KINGSWINFORD WEST MIDLANDS DY6 8XF
2014-05-28TM02APPOINTMENT TERMINATED, SECRETARY KIM TILTMAN
2014-05-28TM01APPOINTMENT TERMINATED, DIRECTOR KIM TILTMAN
2014-05-28TM01APPOINTMENT TERMINATED, DIRECTOR KIM TILTMAN
2014-05-28AP01DIRECTOR APPOINTED MR RUDI SCOTT WRIGHT
2014-05-28AP01DIRECTOR APPOINTED MR ANDREW LAPPING
2014-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 056641260005
2014-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 056641260006
2014-05-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-05-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 8
2014-04-01AR0131/01/14 FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM COATES / 23/05/2013
2013-02-25AR0131/01/13 FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-02-15AR0131/01/12 FULL LIST
2012-02-14AD02SAIL ADDRESS CHANGED FROM: SAVILLE HOUSE REDFERN PARKWAY TYSELEY BIRMINGHAM B11 2AP
2012-01-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2012-01-05AP01DIRECTOR APPOINTED MRS KIM TILTMAN
2011-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2011 FROM SAVILLE HOUSE REDFERN PARKWAY TYSELEY BIRMINGHAM B11 2AP
2011-10-06AA01PREVSHO FROM 30/06/2011 TO 31/12/2010
2011-09-22AP03SECRETARY APPOINTED MRS KIM TILTMAN
2011-09-22TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN PIKE
2011-08-26MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 1
2011-08-26MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 3
2011-05-20RES01ALTER ARTICLES 16/05/2011
2011-05-20RES13AUTHORISE CONFLICT OF INTEREST 16/05/2011
2011-05-03AR0112/03/11 FULL LIST
2011-04-20RES01ALTER ARTICLES 14/04/2011
2011-03-29AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/10
2011-03-22AA30/06/10 TOTAL EXEMPTION SMALL
2011-03-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PIKE
2011-01-21AA01PREVEXT FROM 30/04/2010 TO 30/06/2010
2010-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2010 FROM GILLBECK KESWICK LANE BARDSEY LEEDS WEST YORKSHIRE LS17 9AG
2010-05-13RES01ADOPT ARTICLES 29/04/2010
2010-05-13CC01NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2010-04-15AR0112/03/10 FULL LIST
2010-04-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-04-15AD02SAIL ADDRESS CREATED
2010-03-23AP01DIRECTOR APPOINTED MR STEPHEN JOHN PIKE
2010-03-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN JOHN PIKE / 23/03/2010
2010-01-30AA30/04/09 TOTAL EXEMPTION SMALL
2009-12-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-06-15288aSECRETARY APPOINTED MR STEPHEN PIKE
2009-06-15288bAPPOINTMENT TERMINATED SECRETARY GILLIAN BOYLAN
2009-03-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-03-13363aRETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2009-03-09363aRETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS
2008-12-04AA30/04/08 TOTAL EXEMPTION SMALL
2008-12-01225PREVEXT FROM 31/03/2008 TO 30/04/2008 ALIGNMENT WITH PARENT OR SUBSIDIARY
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to DPE 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 DPE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-19 Outstanding CENTRIC SPV 1 LIMITED ("CENTRIC")
2015-07-30 Satisfied THE HAMILTON PORTFOLIO LIMITED (AS SECURITY TRUSTEE FOR AND ON BEHALF OF ANDREW LAPPING AND SANTON CAPITAL PLC)
2014-07-03 Satisfied ABN AMRO COMMERCIAL FINANCE PLC
2014-06-12 Satisfied NEAF LP ACTING BY ITS GENERAL PARTNER NE ANGEL GP LIMITED
2014-05-28 Satisfied RUDI WRIGHT
2014-05-28 Satisfied ANDREW LAPPING
DEBENTURE 2012-09-21 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2009-12-08 Satisfied UNITED STEELS LIMITED
DEBENTURE 2009-03-17 Satisfied BIBBY FINANCIAL SERVICES LIMITED AS SECURITY TRUSTEE
DEBENTURE 2007-04-19 Satisfied STATE SECURITIES PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31

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 DPE HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of DPE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DPE HOLDINGS LIMITED
Trademarks
We have not found any records of DPE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DPE 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 (70100 - Activities of head offices) as DPE HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where DPE 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 DPE 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 DPE 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.