Company NameDenton Hampshire Limited
Company StatusDissolved
Company Number00472341
CategoryPrivate Limited Company
Incorporation Date30 August 1949(74 years, 8 months ago)
Dissolution Date14 May 2019 (4 years, 11 months ago)
Previous NameJames Denton (Barnsley) Limited

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles

Directors

Director NameMr James Stephen Denton
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1991(41 years, 9 months after company formation)
Appointment Duration27 years, 11 months (closed 14 May 2019)
RoleTextile Merchant
Country of ResidenceUnited Kingdom
Correspondence Address11 Backhouse Lane
Woolley
Wakefield
West Yorkshire
WF4 2LD
Secretary NameMr James Stephen Denton
NationalityBritish
StatusClosed
Appointed10 June 1991(41 years, 9 months after company formation)
Appointment Duration27 years, 11 months (closed 14 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Backhouse Lane
Woolley
Wakefield
West Yorkshire
WF4 2LD
Director NameMrs Margaret Elizabeth Denton
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2013(63 years, 8 months after company formation)
Appointment Duration6 years (closed 14 May 2019)
RoleTeacher
Country of ResidenceEngland
Correspondence Address11 Backhouse Lasne
Woolley
Wakefield
West Yorkshire
WF4 2LD
Director NameMr Michael John Hampshire
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(41 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 08 December 2000)
RoleTextile Merchant
Country of ResidenceEngland
Correspondence Address485 Barnsley Road
Sandal
Wakefield
West Yorkshire
WF2 6BP
Director NameMichael Henry Thomas
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(51 years, 4 months after company formation)
Appointment Duration17 years, 3 months (resigned 27 March 2018)
RoleTextile Merchant
Country of ResidenceEngland
Correspondence Address39 Fieldhead Road
Hoyland
Barnsley
South Yorkshire
S74 9AT
Director NameMrs Margaret Elizabeth Denton
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2013(63 years, 8 months after company formation)
Appointment Duration3 days (resigned 20 April 2013)
RoleTeacher
Country of ResidenceEngland
Correspondence Address11 Backhouse Lane
Woolley
Wakefield
West Yorkshire
WF4 2LD

Contact

Websitedenton-hampshire.co.uk

Location

Registered AddressWesley House
Huddersfield Road
Birstall
Batley
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Shareholders

350 at £1James Denton
58.33%
Ordinary
250 at £1Elizabeth Denton
41.67%
Ordinary

Financials

Year2014
Net Worth£424,800
Cash£234,507
Current Liabilities£132,008

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Charges

4 September 2000Delivered on: 12 September 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
11 September 1981Delivered on: 23 September 1981
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at john street, barnsley south yorkshire, comprising workshop and other buildings.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

3 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
4 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
9 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 600
(6 pages)
7 March 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 May 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 600
(6 pages)
18 March 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
1 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 600
(6 pages)
19 March 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
2 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
30 April 2013Termination of appointment of Margaret Denton as a director (1 page)
30 April 2013Appointment of Mrs Margaret Elizabeth Denton as a director (2 pages)
17 April 2013Appointment of Mrs Margaret Elizabeth Denton as a director (2 pages)
12 March 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
3 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
14 March 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
10 June 2011Director's details changed for Michael Henry Thomas on 10 June 2011 (2 pages)
10 June 2011Director's details changed for James Stephen Denton on 10 June 2011 (2 pages)
10 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
18 April 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
17 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (11 pages)
31 March 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
4 June 2009Return made up to 31/05/09; full list of members (5 pages)
13 April 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
14 July 2008Return made up to 31/05/08; no change of members (7 pages)
26 March 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
27 June 2007Return made up to 31/05/07; no change of members (7 pages)
22 March 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
8 June 2006Return made up to 31/05/06; full list of members (7 pages)
13 April 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
8 June 2005Return made up to 31/05/05; full list of members (7 pages)
21 April 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
1 July 2004Return made up to 31/05/04; full list of members (7 pages)
14 April 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
20 October 2003Director's particulars changed (1 page)
8 June 2003Return made up to 31/05/03; full list of members (7 pages)
5 June 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
24 June 2002Return made up to 31/05/02; full list of members (7 pages)
10 June 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
6 September 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
8 June 2001Return made up to 31/05/01; full list of members (6 pages)
10 January 2001New director appointed (2 pages)
15 December 2000Director resigned (1 page)
12 September 2000Particulars of mortgage/charge (3 pages)
9 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 April 2000Accounts for a small company made up to 31 January 2000 (6 pages)
11 June 1999Accounts for a small company made up to 31 January 1999 (6 pages)
27 May 1999Return made up to 31/05/99; no change of members (4 pages)
16 June 1998Accounts for a small company made up to 31 January 1998 (6 pages)
5 June 1998Return made up to 31/05/98; no change of members (4 pages)
12 June 1997Return made up to 31/05/97; full list of members (6 pages)
24 April 1997Accounts for a small company made up to 31 January 1997 (6 pages)
18 September 1996Accounts for a small company made up to 31 January 1996 (6 pages)
5 June 1996Return made up to 31/05/96; no change of members (4 pages)
17 August 1995Accounts for a small company made up to 31 January 1995 (6 pages)
18 May 1995Return made up to 31/05/95; no change of members (4 pages)