ABOUT D & E DISTRIBUTORS LIMITED
Established by an ex-dealer principal in 1990, the business has embedded a unique understanding of the franchise dealer market.
Our aim is to provide long term manufacturing and supply solutions for our customers.
Our company policy is one of continuous improvement, training and absorbing best practice models
For new customers, we are confident in our ability to manage the seamless transition of service from your existing supplier to Car Essentials
We are located at our 1.17 acre site in Lancashire just off the A6 (Blackrod Bypass) near to junction 6 of the M61.
your company logo or name onto the driver’s heel-mat, an essential marketing tool to encourage that vital customer loyalty
To set up an account all we require is your company registration number.
Products include:
We are located just off the A6 (Blackrod Bypass) Near Junction 6 M61
KEY FINANCES
Year
2016
Assets
£634.06k
▼ £-92.54k (-12.74 %)
Cash
£13.93k
▼ £-45.66k (-76.62 %)
Liabilities
£119k
▼ £-468.95k (-79.76 %)
Net Worth
£515.06k
▲ £376.42k (271.51 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Bolton
- Company name
- D & E DISTRIBUTORS LIMITED
- Company number
- 02698794
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
19 Mar 1992
Age - 34 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.caressentials.co.uk
- Phones
-
01257 475 840
01257 475 835
- Registered Address
- FLEET HOUSE DARK LANE,
BLACKROD,
BOLTON,
LANCASHIRE,
BL6 5LB
ECONOMIC ACTIVITIES
- 45320
- Retail trade of motor vehicle parts and accessories
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 22 Mar 2017
- Confirmation statement made on 19 March 2017 with updates
- 25 Apr 2016
- Total exemption small company accounts made up to 31 December 2015
- 04 Apr 2016
- Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
GBP 295,000
CHARGES
-
24 July 2013
- Status
- Outstanding
- Delivered
- 25 July 2013
-
Persons entitled
- Hsbc Bank PLC
- Description
- Notification of addition to or amendment of charge…
-
4 July 2013
- Status
- Outstanding
- Delivered
- 5 July 2013
-
Persons entitled
- Hsbc Bank PLC
- Description
- N/A. notification of addition to or amendment of charge.
-
9 March 2004
- Status
- Outstanding
- Delivered
- 10 March 2004
-
Persons entitled
- Hsbc Invoice Finance (UK) Limited (the Security Holder)
- Description
- By way of fixed equitable charge all debts purchased or…
-
10 June 2002
- Status
- Satisfied
on 6 February 2013
- Delivered
- 11 June 2002
-
Persons entitled
- The Royal Bank of Scotland Commercial Services Limited
- Description
- Fixed and floating charges over the undertaking and all…
-
15 February 1993
- Status
- Satisfied
on 26 May 2012
- Delivered
- 5 March 1993
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
D & E DISTRIBUTORS LIMITED DIRECTORS
Suzanne Lisa Talbot
Acting
PSC
- Appointed
- 20 March 2002
- Occupation
- Director
- Role
- Director
- Age
- 54
- Nationality
- British
- Address
- 28 The Common, Adlington, Chorley, PR7 4DR
- Country Of Residence
- United Kingdom
- Name
- TALBOT, Suzanne Lisa
- Notified On
- 6 April 2016
- Nature Of Control
- Has significant influence or control
Stuart Anwyl
Resigned
- Appointed
- 31 March 2004
- Resigned
- 27 June 2011
- Role
- Secretary
- Address
- 28 The Common, Adlington, Chorley, PR7 4DR
- Name
- ANWYL, Stuart
Eunice Talbot
Resigned
- Appointed
- 19 March 1992
- Resigned
- 31 March 2004
- Role
- Secretary
- Address
- Kays Farmhouse, Back Lane Heath Charnock, Chorley, Lancs, PR6 9DW
- Name
- TALBOT, Eunice
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned
- Appointed
- 19 March 1992
- Resigned
- 19 March 1992
- Role
- Nominee Secretary
- Address
- Temple House, 20 Holywell Row, London, EC2A 4JB
- Name
- CHETTLEBURGH INTERNATIONAL LIMITED
Dennis Talbot
Resigned
PSC
- Appointed
- 19 March 1992
- Resigned
- 31 March 2004
- Occupation
- Property Developer
- Role
- Director
- Age
- 82
- Nationality
- British
- Address
- Kays Farmhouse, Back Lane Heath Charnock, Chorley, Lancs, PR6 9DW
- Name
- TALBOT, Dennis
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Eunice Talbot
Resigned
PSC
- Appointed
- 19 March 1992
- Resigned
- 31 March 2004
- Occupation
- Secretary
- Role
- Director
- Age
- 81
- Nationality
- British
- Address
- Kays Farmhouse, Back Lane Heath Charnock, Chorley, Lancs, PR6 9DW
- Name
- TALBOT, Eunice
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
REVIEWS
Check The Company
Excellent according to the company’s financial health.