Company NameRobert Dent And Son Limited
DirectorsEric James Dent and Lynne Dent
Company StatusActive
Company Number00194526
CategoryPrivate Limited Company
Incorporation Date18 December 1923(100 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Eric James Dent
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1994(70 years, 6 months after company formation)
Appointment Duration29 years, 10 months
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Meadows
Yedingham
Malton
North Yorkshire
YO17 8SL
Director NameMrs Lynne Dent
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1998(75 years after company formation)
Appointment Duration25 years, 3 months
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Meadows
Yedingham
Malton
North Yorkshire
YO17 8SL
Secretary NameMrs Lynne Dent
NationalityBritish
StatusCurrent
Appointed10 December 1998(75 years after company formation)
Appointment Duration25 years, 3 months
RoleLamp Manufacturer
Country of ResidenceEngland
Correspondence AddressThe Meadows
Yedingham
Malton
North Yorkshire
YO17 8SL
Director NameMr John Clifford Dent
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(68 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 June 2000)
RoleManager
Correspondence AddressGrimston Cottage
Gilling East
York
North Yorkshire
YO6 4HR
Director NameMr Lewis Edward Dent
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(68 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 August 1993)
RoleBuilder
Correspondence AddressLangdale Church Lane
Appleton Roebuck
York
North Yorkshire
YO5 7DF
Secretary NameMrs Anthea Susan Dent
NationalityBritish
StatusResigned
Appointed14 May 1992(68 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 10 December 1998)
RoleSecretary
Correspondence AddressGrimston Cottage
Gilling East
York
North Yorkshire
YO6 4HR

Contact

Telephone01944 728276
Telephone regionWest Heslerton

Location

Registered AddressThe Meadows
Yedingham
Malton
North Yorkshire
YO17 8SL
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishEbberston and Yedingham
WardThornton Dale
Address Matches2 other UK companies use this postal address

Shareholders

12k at £1Eric James Dent
72.73%
Ordinary
1.3k at £1Mr John Clifford Dent
7.58%
Ordinary
1.3k at £1Mrs Anthea Susan Dent
7.58%
Ordinary
2k at £1Mrs Lynne Dent
12.12%
Ordinary

Financials

Year2014
Net Worth-£43,605
Cash£291
Current Liabilities£20,178

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Next Accounts Due30 September 2013 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Next Return Due13 May 2017 (overdue)

Charges

5 June 1991Delivered on: 18 June 1991
Satisfied on: 15 July 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 redeness street layerthorpe, york north yorkshire.
Fully Satisfied

Filing History

11 September 2014Restoration by order of the court (3 pages)
11 September 2014Restoration by order of the court (3 pages)
10 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 May 2012Annual return made up to 29 April 2012 with a full list of shareholders
Statement of capital on 2012-05-30
  • GBP 16,500
(5 pages)
30 May 2012Annual return made up to 29 April 2012 with a full list of shareholders
Statement of capital on 2012-05-30
  • GBP 16,500
(5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 June 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 July 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Lynne Dent on 29 April 2010 (2 pages)
15 July 2010Director's details changed for Eric James Dent on 29 April 2010 (2 pages)
15 July 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Eric James Dent on 29 April 2010 (2 pages)
15 July 2010Director's details changed for Lynne Dent on 29 April 2010 (2 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
4 July 2009Return made up to 29/04/09; full list of members (4 pages)
4 July 2009Return made up to 29/04/09; full list of members (4 pages)
4 July 2009Location of register of members (1 page)
4 July 2009Location of register of members (1 page)
20 January 2009Return made up to 29/04/08; full list of members (4 pages)
20 January 2009Return made up to 29/04/08; full list of members (4 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
23 May 2008Return made up to 29/04/07; full list of members (4 pages)
23 May 2008Return made up to 29/04/07; full list of members (4 pages)
8 May 2008Accounting reference date extended from 30/06/2007 to 31/12/2007 (1 page)
8 May 2008Accounting reference date extended from 30/06/2007 to 31/12/2007 (1 page)
6 August 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
6 August 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
12 June 2007Registered office changed on 12/06/07 from: derwent lighting derwent road, york road business park, malton north yorkshire YO17 6YB (1 page)
12 June 2007Registered office changed on 12/06/07 from: derwent lighting derwent road, york road business park, malton north yorkshire YO17 6YB (1 page)
31 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
31 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
8 May 2006Return made up to 29/04/06; full list of members (3 pages)
8 May 2006Return made up to 29/04/06; full list of members (3 pages)
22 May 2005Return made up to 29/04/05; full list of members (3 pages)
22 May 2005Return made up to 29/04/05; full list of members (3 pages)
8 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
8 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
15 May 2004Return made up to 29/04/04; full list of members (8 pages)
15 May 2004Return made up to 29/04/04; full list of members (8 pages)
26 February 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
26 February 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
23 June 2003Return made up to 29/04/03; full list of members (8 pages)
23 June 2003Return made up to 29/04/03; full list of members (8 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
8 May 2002Return made up to 29/04/02; full list of members
  • 363(287) ‐ Registered office changed on 08/05/02
(8 pages)
8 May 2002Return made up to 29/04/02; full list of members
  • 363(287) ‐ Registered office changed on 08/05/02
(8 pages)
21 December 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
21 December 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
17 May 2001Return made up to 14/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2001Return made up to 14/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
21 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
4 January 2001Director resigned (1 page)
4 January 2001Director resigned (1 page)
22 May 2000Return made up to 14/05/00; full list of members
  • 363(287) ‐ Registered office changed on 22/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 May 2000Return made up to 14/05/00; full list of members
  • 363(287) ‐ Registered office changed on 22/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 October 1999Full accounts made up to 30 June 1999 (8 pages)
29 October 1999Full accounts made up to 30 June 1999 (8 pages)
22 June 1999Return made up to 14/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 June 1999Return made up to 14/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 1999Full accounts made up to 30 June 1998 (9 pages)
4 May 1999Full accounts made up to 30 June 1998 (9 pages)
9 March 1999New secretary appointed;new director appointed (2 pages)
9 March 1999New secretary appointed;new director appointed (2 pages)
26 February 1999Secretary resigned (1 page)
26 February 1999Secretary resigned (1 page)
18 May 1998Return made up to 14/05/98; no change of members (6 pages)
18 May 1998Return made up to 14/05/98; no change of members (6 pages)
18 December 1997Full accounts made up to 30 June 1997 (9 pages)
18 December 1997Full accounts made up to 30 June 1997 (9 pages)
9 July 1997Return made up to 14/05/97; full list of members (6 pages)
9 July 1997Return made up to 14/05/97; full list of members (6 pages)
10 February 1997Accounting reference date extended from 31/12/96 to 30/06/97 (1 page)
10 February 1997Accounting reference date extended from 31/12/96 to 30/06/97 (1 page)
9 October 1996Full accounts made up to 31 December 1995 (11 pages)
9 October 1996Full accounts made up to 31 December 1995 (11 pages)
31 May 1996Return made up to 14/05/96; full list of members (6 pages)
31 May 1996Return made up to 14/05/96; full list of members (6 pages)
25 September 1995Full accounts made up to 31 December 1994 (14 pages)
25 September 1995Full accounts made up to 31 December 1994 (14 pages)
22 May 1995Return made up to 14/05/95; no change of members (4 pages)
22 May 1995Return made up to 14/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
18 December 1923Incorporation (13 pages)
18 December 1923Incorporation (13 pages)