Company NameDenby Dale Estates Limited
DirectorsNigel Edward Binks and Edward John Binks
Company StatusActive
Company Number00529403
CategoryPrivate Limited Company
Incorporation Date19 February 1954(70 years, 2 months ago)
Previous NameYorkshire Gravels Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameNigel Edward Binks
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1992(38 years, 5 months after company formation)
Appointment Duration31 years, 9 months
RoleRetired Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Fields Hall Drive
Bramhope
Leeds
West Yorkshire
LS16 9JE
Director NameMr Edward John Binks
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2008(53 years, 11 months after company formation)
Appointment Duration16 years, 3 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address16 Clifton Clifton
York
YO30 6AE
Secretary NameEdward John Binks
NationalityBritish
StatusCurrent
Appointed02 January 2008(53 years, 11 months after company formation)
Appointment Duration16 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Clifton Clifton
York
YO30 6AE
Director NameMr John Hart Turnbull
Date of BirthAugust 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(38 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 22 November 1997)
RoleChartered Accountant
Correspondence AddressFountain House
4 South Parade
Leeds
Yorkshire
LS6 3LF
Secretary NameMr John Richard Binks
NationalityBritish
StatusResigned
Appointed31 July 1992(38 years, 5 months after company formation)
Appointment Duration15 years, 5 months (resigned 02 January 2008)
RoleCompany Director
Correspondence Address3 Wheatlands Way
Harrogate
North Yorkshire
HG2 8PZ
Director NameJohn Charles Foster Moseley
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1997(43 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 April 2002)
RoleCompany Director
Correspondence AddressHillfoot Mews
Hill Foot Lane Dawcross Pannal
Harrogate
North Yorkshire
HG3 1NX
Director NameMr John Richard Binks
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2002(48 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 02 January 2008)
RoleAccountant
Correspondence Address3 Wheatlands Way
Harrogate
North Yorkshire
HG2 8PZ

Location

Registered AddressGresham House
5 - 7 St Pauls Street
Leeds
West Yorkshire
LS1 2JG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5k at £1Nigel Edward Binks
25.00%
Ordinary
5k at £1Sally Elizabeth Noble
25.00%
Ordinary
5k at £1Trustees Of N.e. Binks & Trustees Of E.a. Binks & F.w. Beadle
25.00%
Ordinary
2.5k at £1Jennifer Pamela Peecock
12.50%
Ordinary
2.5k at £1Mr Edward John Binks
12.50%
Ordinary

Financials

Year2014
Net Worth£399,489
Cash£36,883
Current Liabilities£2,481

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Filing History

28 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
1 August 2023Director's details changed for Mr Edward John Binks on 1 August 2023 (2 pages)
1 August 2023Confirmation statement made on 31 July 2023 with updates (4 pages)
1 August 2023Secretary's details changed for Edward John Binks on 1 August 2023 (1 page)
19 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
3 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
10 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
4 August 2021Director's details changed for Mr Edward John Binks on 3 November 2020 (2 pages)
4 August 2021Secretary's details changed for Edward John Binks on 3 November 2020 (1 page)
4 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
24 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
5 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
14 October 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
31 July 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
5 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
14 August 2018Director's details changed for Nigel Edward Binks on 14 August 2018 (2 pages)
14 August 2018Director's details changed for Mr Edward John Binks on 14 August 2018 (2 pages)
14 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
2 August 2017Director's details changed for Edward John Binks on 1 September 2014 (2 pages)
2 August 2017Director's details changed for Edward John Binks on 1 September 2014 (2 pages)
2 August 2017Secretary's details changed for Edward John Binks on 1 September 2014 (1 page)
2 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
2 August 2017Secretary's details changed for Edward John Binks on 1 September 2014 (1 page)
24 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
24 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 20,000
(6 pages)
6 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 20,000
(6 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 20,000
(6 pages)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 20,000
(6 pages)
1 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(6 pages)
1 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(6 pages)
24 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
1 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
21 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
22 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
6 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
5 August 2010Director's details changed for Edward John Binks on 31 July 2010 (2 pages)
5 August 2010Secretary's details changed for Edward John Binks on 31 July 2010 (2 pages)
5 August 2010Director's details changed for Edward John Binks on 31 July 2010 (2 pages)
5 August 2010Secretary's details changed for Edward John Binks on 31 July 2010 (2 pages)
30 March 2010Registered office address changed from C/O Sagars Elizabeth House,Queen Street Leeds,West Yorkshire LS1 2TW on 30 March 2010 (1 page)
30 March 2010Registered office address changed from C/O Sagars Elizabeth House,Queen Street Leeds,West Yorkshire LS1 2TW on 30 March 2010 (1 page)
27 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 August 2009Return made up to 31/07/09; full list of members (4 pages)
27 August 2009Return made up to 31/07/09; full list of members (4 pages)
27 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 September 2008Accounts for a small company made up to 31 March 2008 (6 pages)
1 September 2008Accounts for a small company made up to 31 March 2008 (6 pages)
13 August 2008Return made up to 31/07/08; full list of members (4 pages)
13 August 2008Return made up to 31/07/08; full list of members (4 pages)
23 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
23 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
22 January 2008Secretary resigned;director resigned (1 page)
22 January 2008New secretary appointed;new director appointed (2 pages)
22 January 2008Secretary resigned;director resigned (1 page)
22 January 2008New secretary appointed;new director appointed (2 pages)
8 August 2007Return made up to 31/07/07; full list of members (3 pages)
8 August 2007Return made up to 31/07/07; full list of members (3 pages)
19 December 2006Accounts for a small company made up to 31 March 2006 (6 pages)
19 December 2006Accounts for a small company made up to 31 March 2006 (6 pages)
9 August 2006Return made up to 31/07/06; full list of members (3 pages)
9 August 2006Return made up to 31/07/06; full list of members (3 pages)
16 November 2005Accounts for a small company made up to 31 March 2005 (5 pages)
16 November 2005Accounts for a small company made up to 31 March 2005 (5 pages)
4 August 2005Return made up to 31/07/05; full list of members (3 pages)
4 August 2005Return made up to 31/07/05; full list of members (3 pages)
28 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
28 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
5 August 2004Return made up to 31/07/04; full list of members (8 pages)
5 August 2004Return made up to 31/07/04; full list of members (8 pages)
28 November 2003Accounts for a small company made up to 31 March 2003 (5 pages)
28 November 2003Accounts for a small company made up to 31 March 2003 (5 pages)
10 August 2003Return made up to 31/07/03; full list of members (8 pages)
10 August 2003Return made up to 31/07/03; full list of members (8 pages)
10 December 2002Accounts for a small company made up to 31 March 2002 (5 pages)
10 December 2002Accounts for a small company made up to 31 March 2002 (5 pages)
7 August 2002Return made up to 31/07/02; full list of members (8 pages)
7 August 2002Return made up to 31/07/02; full list of members (8 pages)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
21 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
21 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
16 August 2001Return made up to 31/07/01; full list of members (7 pages)
16 August 2001Return made up to 31/07/01; full list of members (7 pages)
19 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
19 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
16 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
19 August 1999Return made up to 31/07/99; no change of members (4 pages)
19 August 1999Return made up to 31/07/99; no change of members (4 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
7 August 1998Return made up to 31/07/98; full list of members (6 pages)
7 August 1998Return made up to 31/07/98; full list of members (6 pages)
2 February 1998New director appointed (2 pages)
2 February 1998New director appointed (2 pages)
5 January 1998Director resigned (1 page)
5 January 1998Director resigned (1 page)
26 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
26 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
19 August 1997Return made up to 31/07/97; no change of members (4 pages)
19 August 1997Return made up to 31/07/97; no change of members (4 pages)
25 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
25 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
23 August 1996Return made up to 31/07/96; no change of members (5 pages)
23 August 1996Return made up to 31/07/96; no change of members (5 pages)
21 February 1996Registered office changed on 21/02/96 from: 41 park square leeds LS1 2NS (1 page)
21 February 1996Registered office changed on 21/02/96 from: 41 park square leeds LS1 2NS (1 page)
1 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
1 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
10 November 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/03/95
(2 pages)
10 November 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
10 November 1995Memorandum and Articles of Association (22 pages)
10 November 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
10 November 1995Memorandum and Articles of Association (22 pages)
10 November 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/03/95
(2 pages)
14 August 1995Return made up to 31/07/95; full list of members (6 pages)
14 August 1995Return made up to 31/07/95; full list of members (6 pages)