Drighlington
Bradford
BD11 1AZ
Director Name | Mr Roy Paul Milner |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 1995(same day as company formation) |
Role | Service Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 41 Windsor Oval West Ardsley Wakefield WF3 1WD |
Secretary Name | Mr Keith Matthews |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 January 1999(3 years, 10 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Hardware Field Support-Graphic |
Country of Residence | England |
Correspondence Address | 28 Meadow Croft Drighlington Bradford BD11 1AZ |
Director Name | Mr David Charles Gunn |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1995(same day as company formation) |
Role | Service Engineer |
Country of Residence | England |
Correspondence Address | 20a Braybrooke Road Desborough Kettering Northamptonshire NN14 2LJ |
Director Name | Mr William Dennison Wright |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1995(same day as company formation) |
Role | Service Engineer |
Correspondence Address | 2 Bannockburn Way Altofts Normanton West Yorkshire WF6 2SQ |
Secretary Name | Mr William Dennison Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1995(same day as company formation) |
Role | Service Engineer |
Correspondence Address | 2 Bannockburn Way Altofts Normanton West Yorkshire WF6 2SQ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | dennisongroup.co.uk |
---|---|
Telephone | 01924 431910 |
Telephone region | Wakefield |
Registered Address | Unit 4c Bridge Industrial Estate Mill Street East Dewsbury West Yorkshire WF12 9BQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Ward | Dewsbury South |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
572 at £1 | H12 Rpm LTD 27.24% Ordinary A |
---|---|
528 at £1 | Fudgepie LTD 25.14% Ordinary A |
520 at £1 | Roy Paul Milner 24.76% Ordinary |
480 at £1 | Keith Matthews 22.86% Ordinary |
Year | 2014 |
---|---|
Net Worth | £129,514 |
Cash | £48,395 |
Current Liabilities | £185,825 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 12 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (1 month from now) |
24 October 2016 | Delivered on: 25 October 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Debenture. Outstanding |
---|---|
24 October 2016 | Delivered on: 24 October 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The freehold property known as unit 4C bridge industrial estate mill street east dewsbury WF12 9BQ and register at hm land registry under tile number WYK660467. Outstanding |
11 September 2008 | Delivered on: 13 September 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 4C bridge industrial estate, mill street east, dewsbury by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
14 July 1999 | Delivered on: 21 July 1999 Persons entitled: The Royal Bank of Scotland 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 |
23 March 1996 | Delivered on: 2 April 1996 Satisfied on: 22 September 1999 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. Fully Satisfied |
16 February 2024 | Unaudited abridged accounts made up to 31 August 2023 (8 pages) |
---|---|
30 May 2023 | Unaudited abridged accounts made up to 31 August 2022 (8 pages) |
18 May 2023 | Confirmation statement made on 12 May 2023 with no updates (3 pages) |
24 May 2022 | Unaudited abridged accounts made up to 31 August 2021 (8 pages) |
12 May 2022 | Confirmation statement made on 12 May 2022 with updates (4 pages) |
12 April 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
6 April 2022 | All of the property or undertaking has been released from charge 3 (2 pages) |
6 April 2022 | All of the property or undertaking has been released from charge 2 (2 pages) |
31 March 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
26 February 2021 | Unaudited abridged accounts made up to 31 August 2020 (8 pages) |
7 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
3 April 2020 | Unaudited abridged accounts made up to 31 August 2019 (8 pages) |
23 July 2019 | Current accounting period extended from 31 May 2019 to 31 August 2019 (1 page) |
10 April 2019 | Confirmation statement made on 29 March 2019 with updates (4 pages) |
18 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (8 pages) |
23 April 2018 | Confirmation statement made on 29 March 2018 with updates (5 pages) |
5 January 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
12 April 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
25 October 2016 | Registration of charge 030390830005, created on 24 October 2016 (18 pages) |
25 October 2016 | Registration of charge 030390830005, created on 24 October 2016 (18 pages) |
24 October 2016 | Registration of charge 030390830004, created on 24 October 2016 (16 pages) |
24 October 2016 | Registration of charge 030390830004, created on 24 October 2016 (16 pages) |
21 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
24 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
28 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
21 February 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
21 February 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
3 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (6 pages) |
3 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
2 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (6 pages) |
18 April 2012 | Statement of capital following an allotment of shares on 16 March 2012
|
18 April 2012 | Statement of capital following an allotment of shares on 16 March 2012
|
18 April 2012 | Resolutions
|
18 April 2012 | Resolutions
|
18 April 2012 | Change of share class name or designation (3 pages) |
18 April 2012 | Change of share class name or designation (3 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
5 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
26 April 2010 | Director's details changed for Roy Paul Milner on 29 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Keith Matthews on 29 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Roy Paul Milner on 29 March 2010 (2 pages) |
26 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Director's details changed for Keith Matthews on 29 March 2010 (2 pages) |
26 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
28 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
28 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
13 September 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
13 September 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
21 April 2008 | Return made up to 29/03/08; full list of members (4 pages) |
21 April 2008 | Return made up to 29/03/08; full list of members (4 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
30 March 2007 | Return made up to 29/03/07; full list of members (3 pages) |
30 March 2007 | Return made up to 29/03/07; full list of members (3 pages) |
1 March 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
1 March 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | Director resigned (1 page) |
26 April 2006 | Return made up to 29/03/06; full list of members (3 pages) |
26 April 2006 | Return made up to 29/03/06; full list of members (3 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
4 May 2005 | Return made up to 29/03/05; full list of members
|
4 May 2005 | Return made up to 29/03/05; full list of members
|
2 December 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
4 June 2004 | Return made up to 29/03/04; full list of members
|
4 June 2004 | Return made up to 29/03/04; full list of members
|
31 March 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
8 August 2003 | Return made up to 29/03/03; full list of members
|
8 August 2003 | Return made up to 29/03/03; full list of members
|
5 April 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
5 April 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
16 December 2002 | Registered office changed on 16/12/02 from: richmond house 16 blenheim terrace leeds west yorkshire LS2 9HN (1 page) |
16 December 2002 | Registered office changed on 16/12/02 from: richmond house 16 blenheim terrace leeds west yorkshire LS2 9HN (1 page) |
2 June 2002 | Return made up to 29/03/02; full list of members (8 pages) |
2 June 2002 | Return made up to 29/03/02; full list of members (8 pages) |
29 March 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
29 March 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
29 May 2001 | Return made up to 29/03/01; full list of members (8 pages) |
29 May 2001 | Return made up to 29/03/01; full list of members (8 pages) |
28 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
28 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
24 August 2000 | Return made up to 29/03/00; full list of members
|
24 August 2000 | Return made up to 29/03/00; full list of members
|
17 August 2000 | Secretary resigned (1 page) |
17 August 2000 | Secretary resigned (1 page) |
17 August 2000 | New secretary appointed (2 pages) |
17 August 2000 | New secretary appointed (2 pages) |
14 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
14 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
22 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 1999 | Particulars of mortgage/charge (3 pages) |
21 July 1999 | Particulars of mortgage/charge (3 pages) |
19 July 1999 | Registered office changed on 19/07/99 from: kirk newsholme 2 blenheim terrace woodhouse lane leeds LS2 9JG (1 page) |
19 July 1999 | Registered office changed on 19/07/99 from: kirk newsholme 2 blenheim terrace woodhouse lane leeds LS2 9JG (1 page) |
27 April 1999 | Return made up to 29/03/99; no change of members (4 pages) |
27 April 1999 | Return made up to 29/03/99; no change of members (4 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
15 June 1998 | Return made up to 29/03/98; change of members (6 pages) |
15 June 1998 | Return made up to 29/03/98; change of members (6 pages) |
31 March 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
31 March 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
23 May 1997 | Return made up to 29/03/97; full list of members (5 pages) |
23 May 1997 | Return made up to 29/03/97; full list of members (5 pages) |
31 January 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
31 January 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
21 May 1996 | Return made up to 29/03/96; full list of members (6 pages) |
21 May 1996 | Return made up to 29/03/96; full list of members (6 pages) |
2 April 1996 | Particulars of mortgage/charge (9 pages) |
2 April 1996 | Accounting reference date extended from 31/03 to 31/05 (1 page) |
2 April 1996 | Particulars of mortgage/charge (9 pages) |
2 April 1996 | Accounting reference date extended from 31/03 to 31/05 (1 page) |
20 April 1995 | Secretary resigned (2 pages) |
20 April 1995 | New director appointed (2 pages) |
20 April 1995 | New director appointed (2 pages) |
20 April 1995 | New director appointed (2 pages) |
20 April 1995 | Registered office changed on 20/04/95 from: 12 york place leeds LS1 2DS (1 page) |
20 April 1995 | New secretary appointed;new director appointed (2 pages) |
20 April 1995 | New director appointed (2 pages) |
20 April 1995 | Director resigned (2 pages) |
20 April 1995 | New director appointed (2 pages) |
20 April 1995 | Secretary resigned (2 pages) |
20 April 1995 | New director appointed (2 pages) |
20 April 1995 | New secretary appointed;new director appointed (2 pages) |
20 April 1995 | Registered office changed on 20/04/95 from: 12 york place leeds LS1 2DS (1 page) |
20 April 1995 | Director resigned (2 pages) |
29 March 1995 | Incorporation (16 pages) |
29 March 1995 | Incorporation (16 pages) |