Company NameDenroyd Limited
Company StatusActive
Company Number01662578
CategoryPrivate Limited Company
Incorporation Date7 September 1982(41 years, 8 months ago)

Business Activity

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

Directors

Director NameMrs Ann Plant
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1992(9 years, 4 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressLock Hill Mills
Holmes Road
Sowerby Bridge
Halifax
HX6 3LD
Secretary NameMrs Ann Plant
NationalityBritish
StatusCurrent
Appointed15 January 1992(9 years, 4 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressLock Hill Mills
Holmes Road
Sowerby Bridge
Halifax
HX6 3LD
Director NameMr Andrew Christopher Plant
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2005(23 years, 1 month after company formation)
Appointment Duration18 years, 7 months
RoleManager
Country of ResidenceEngland
Correspondence AddressLock Hill Mills
Holmes Road
Sowerby Bridge
Halifax
HX6 3LD
Director NameMrs Rebecca Susan Plant
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2008(26 years, 1 month after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLock Hill Mills
Holmes Road
Sowerby Bridge
Halifax
HX6 3LD
Director NameChristopher Plant
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(9 years, 4 months after company formation)
Appointment Duration15 years (resigned 06 February 2007)
RoleWaste Dealer
Correspondence AddressChalfont
26 Rawson Avenue Skircoat Green
Halifax
West Yorkshire
HX3 0LN

Contact

Websitedenroyd.co.uk
Email address[email protected]
Telephone01422 833147
Telephone regionHalifax

Location

Registered AddressEquitable House
55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 200 other UK companies use this postal address

Shareholders

750 at £1Mr Andrew Christopher Plant
37.31%
Ordinary B
500 at £1Mr Andrew Christopher Plant
24.88%
Ordinary C
500 at £1Mrs Rebecca Susan Plant
24.88%
Ordinary D
250 at £1Mrs Catherine Elizabeth Knowles
12.44%
Ordinary B
9 at £1Mr Andrew Christopher Plant
0.45%
Ordinary A
1 at £1Mrs Ann Plant
0.05%
Ordinary A

Financials

Year2014
Net Worth£1,555,435
Cash£527,285
Current Liabilities£315,481

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return6 April 2024 (3 weeks ago)
Next Return Due20 April 2025 (11 months, 3 weeks from now)

Charges

5 January 1995Delivered on: 11 January 1995
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
20 February 1991Delivered on: 27 February 1991
Satisfied on: 27 June 1995
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.
Fully Satisfied

Filing History

12 April 2024Confirmation statement made on 6 April 2024 with updates (7 pages)
2 April 2024Total exemption full accounts made up to 31 August 2023 (9 pages)
13 September 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 August 2023Statement of capital on 24 August 2023
  • GBP 1,010.000
(6 pages)
24 August 2023Solvency Statement dated 07/08/23 (1 page)
24 August 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 May 2023Change of share class name or designation (2 pages)
16 May 2023Resolutions
  • RES13 ‐ Sub-division/division of shares 31/03/2023
(1 page)
16 May 2023Change of share class name or designation (2 pages)
5 May 2023Termination of appointment of Ann Plant as a director on 3 May 2023 (1 page)
5 May 2023Termination of appointment of Ann Plant as a secretary on 3 May 2023 (1 page)
5 May 2023Confirmation statement made on 31 March 2023 with updates (6 pages)
23 March 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
13 February 2023Confirmation statement made on 31 January 2023 with updates (3 pages)
3 November 2022Registered office address changed from Lock Hill Mills Holmes Road Sowerby Bridge Halifax HX6 3LD to Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP on 3 November 2022 (1 page)
22 February 2022Total exemption full accounts made up to 31 August 2021 (11 pages)
3 February 2022Confirmation statement made on 31 January 2022 with updates (5 pages)
22 April 2021Memorandum and Articles of Association (19 pages)
16 April 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 February 2021Confirmation statement made on 31 January 2021 with updates (5 pages)
30 November 2020Total exemption full accounts made up to 31 August 2020 (10 pages)
17 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 August 2019 (10 pages)
4 February 2019Confirmation statement made on 31 January 2019 with updates (5 pages)
22 January 2019Director's details changed for Mr Andrew Christopher Plant on 22 January 2019 (2 pages)
22 January 2019Director's details changed for Mrs Ann Plant on 22 January 2019 (2 pages)
22 January 2019Secretary's details changed for Mrs Ann Plant on 22 January 2019 (1 page)
22 January 2019Director's details changed for Mrs Rebecca Susan Plant on 22 January 2019 (2 pages)
21 December 2018Total exemption full accounts made up to 31 August 2018 (10 pages)
12 April 2018Satisfaction of charge 2 in full (4 pages)
5 February 2018Confirmation statement made on 31 January 2018 with updates (5 pages)
18 January 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
10 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
10 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
4 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
4 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
11 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2,010
(8 pages)
11 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2,010
(8 pages)
2 March 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2,010
(8 pages)
2 March 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2,010
(8 pages)
26 November 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
26 November 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
14 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2,010
(8 pages)
14 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2,010
(8 pages)
19 November 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
19 November 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
22 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (8 pages)
22 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (8 pages)
8 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
8 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
18 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (8 pages)
18 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (8 pages)
27 October 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
27 October 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
7 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (8 pages)
7 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (8 pages)
8 November 2010Statement of capital following an allotment of shares on 15 October 2010
  • GBP 2,010
(4 pages)
8 November 2010Statement of capital following an allotment of shares on 15 October 2010
  • GBP 2,010
(4 pages)
25 October 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES05 ‐ Resolution of decreasing authorised share capital
(3 pages)
25 October 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES05 ‐ Resolution of decreasing authorised share capital
(3 pages)
18 October 2010Total exemption small company accounts made up to 31 August 2010 (8 pages)
18 October 2010Total exemption small company accounts made up to 31 August 2010 (8 pages)
9 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (6 pages)
9 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (6 pages)
21 October 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
21 October 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
4 February 2009Location of register of members (1 page)
4 February 2009Return made up to 17/01/09; full list of members (4 pages)
4 February 2009Location of register of members (1 page)
4 February 2009Return made up to 17/01/09; full list of members (4 pages)
28 October 2008Director appointed rebecca susan plant (3 pages)
28 October 2008Director appointed rebecca susan plant (3 pages)
23 October 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
23 October 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
21 January 2008Return made up to 17/01/08; full list of members (3 pages)
21 January 2008Return made up to 17/01/08; full list of members (3 pages)
25 October 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
25 October 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
19 March 2007£ ic 1100/1010 06/02/07 £ sr 90@1=90 (1 page)
19 March 2007£ ic 1100/1010 06/02/07 £ sr 90@1=90 (1 page)
20 February 2007Director resigned (1 page)
20 February 2007Director resigned (1 page)
8 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
8 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
24 January 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
24 January 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
23 January 2007Return made up to 17/01/07; full list of members (3 pages)
23 January 2007Return made up to 17/01/07; full list of members (3 pages)
10 March 2006Return made up to 17/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 March 2006Return made up to 17/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 November 2005New director appointed (2 pages)
18 November 2005New director appointed (2 pages)
7 November 2005Total exemption small company accounts made up to 31 August 2005 (7 pages)
7 November 2005Total exemption small company accounts made up to 31 August 2005 (7 pages)
19 January 2005Return made up to 17/01/05; full list of members (8 pages)
19 January 2005Return made up to 17/01/05; full list of members (8 pages)
11 November 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
11 November 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
11 March 2004Accounts for a small company made up to 31 August 2003 (8 pages)
11 March 2004Accounts for a small company made up to 31 August 2003 (8 pages)
1 February 2004Return made up to 15/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 February 2004Return made up to 15/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 January 2003Accounts for a small company made up to 31 August 2002 (4 pages)
16 January 2003Accounts for a small company made up to 31 August 2002 (4 pages)
13 January 2003Return made up to 15/01/03; full list of members (8 pages)
13 January 2003Return made up to 15/01/03; full list of members (8 pages)
29 January 2002Return made up to 15/01/02; full list of members (7 pages)
29 January 2002Return made up to 15/01/02; full list of members (7 pages)
29 November 2001Accounts for a small company made up to 31 August 2001 (4 pages)
29 November 2001Accounts for a small company made up to 31 August 2001 (4 pages)
20 April 2001Accounts for a small company made up to 31 August 2000 (4 pages)
20 April 2001Accounts for a small company made up to 31 August 2000 (4 pages)
18 January 2001Return made up to 15/01/01; full list of members (7 pages)
18 January 2001Return made up to 15/01/01; full list of members (7 pages)
23 January 2000Return made up to 15/01/00; full list of members (7 pages)
23 January 2000Return made up to 15/01/00; full list of members (7 pages)
22 November 1999Accounts for a small company made up to 31 August 1999 (4 pages)
22 November 1999Accounts for a small company made up to 31 August 1999 (4 pages)
23 March 1999Accounts for a small company made up to 31 August 1998 (4 pages)
23 March 1999Accounts for a small company made up to 31 August 1998 (4 pages)
3 February 1999Return made up to 15/01/99; no change of members (4 pages)
3 February 1999Return made up to 15/01/99; no change of members (4 pages)
13 May 1998Accounts for a small company made up to 31 August 1997 (3 pages)
13 May 1998Accounts for a small company made up to 31 August 1997 (3 pages)
29 January 1998Return made up to 15/01/98; no change of members (4 pages)
29 January 1998Return made up to 15/01/98; no change of members (4 pages)
6 February 1997Return made up to 15/01/97; full list of members (6 pages)
6 February 1997Return made up to 15/01/97; full list of members (6 pages)
21 November 1996Accounts for a small company made up to 31 August 1996 (5 pages)
21 November 1996Accounts for a small company made up to 31 August 1996 (5 pages)
13 February 1996Return made up to 15/01/96; no change of members (4 pages)
13 February 1996Return made up to 15/01/96; no change of members (4 pages)
2 November 1995Accounts for a small company made up to 31 August 1995 (3 pages)
2 November 1995Accounts for a small company made up to 31 August 1995 (3 pages)
27 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 March 1995Accounts for a small company made up to 31 August 1994 (4 pages)
16 March 1995Accounts for a small company made up to 31 August 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
7 September 1982Incorporation (15 pages)
7 September 1982Incorporation (15 pages)