Company NameDennison Graphic Equipment Services Limited
DirectorsKeith Matthews and Roy Paul Milner
Company StatusActive
Company Number03039083
CategoryPrivate Limited Company
Incorporation Date29 March 1995(29 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Keith Matthews
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1995(same day as company formation)
RoleHardware Field Support-Graphic
Country of ResidenceEngland
Correspondence Address28 Meadow Croft
Drighlington
Bradford
BD11 1AZ
Director NameMr Roy Paul Milner
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1995(same day as company formation)
RoleService Engineer
Country of ResidenceUnited Kingdom
Correspondence Address41 Windsor Oval
West Ardsley
Wakefield
WF3 1WD
Secretary NameMr Keith Matthews
NationalityBritish
StatusCurrent
Appointed29 January 1999(3 years, 10 months after company formation)
Appointment Duration25 years, 2 months
RoleHardware Field Support-Graphic
Country of ResidenceEngland
Correspondence Address28 Meadow Croft
Drighlington
Bradford
BD11 1AZ
Director NameMr David Charles Gunn
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1995(same day as company formation)
RoleService Engineer
Country of ResidenceEngland
Correspondence Address20a Braybrooke Road
Desborough
Kettering
Northamptonshire
NN14 2LJ
Director NameMr William Dennison Wright
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1995(same day as company formation)
RoleService Engineer
Correspondence Address2 Bannockburn Way
Altofts
Normanton
West Yorkshire
WF6 2SQ
Secretary NameMr William Dennison Wright
NationalityBritish
StatusResigned
Appointed29 March 1995(same day as company formation)
RoleService Engineer
Correspondence Address2 Bannockburn Way
Altofts
Normanton
West Yorkshire
WF6 2SQ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed29 March 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitedennisongroup.co.uk
Telephone01924 431910
Telephone regionWakefield

Location

Registered AddressUnit 4c Bridge Industrial Estate
Mill Street East
Dewsbury
West Yorkshire
WF12 9BQ
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury South
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

572 at £1H12 Rpm LTD
27.24%
Ordinary A
528 at £1Fudgepie LTD
25.14%
Ordinary A
520 at £1Roy Paul Milner
24.76%
Ordinary
480 at £1Keith Matthews
22.86%
Ordinary

Financials

Year2014
Net Worth£129,514
Cash£48,395
Current Liabilities£185,825

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return12 May 2023 (11 months, 2 weeks ago)
Next Return Due26 May 2024 (1 month from now)

Charges

24 October 2016Delivered on: 25 October 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Debenture.
Outstanding
24 October 2016Delivered 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 2008Delivered 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 1999Delivered 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 1996Delivered 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

Filing History

16 February 2024Unaudited abridged accounts made up to 31 August 2023 (8 pages)
30 May 2023Unaudited abridged accounts made up to 31 August 2022 (8 pages)
18 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
24 May 2022Unaudited abridged accounts made up to 31 August 2021 (8 pages)
12 May 2022Confirmation statement made on 12 May 2022 with updates (4 pages)
12 April 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
6 April 2022All of the property or undertaking has been released from charge 3 (2 pages)
6 April 2022All of the property or undertaking has been released from charge 2 (2 pages)
31 March 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
26 February 2021Unaudited abridged accounts made up to 31 August 2020 (8 pages)
7 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
3 April 2020Unaudited abridged accounts made up to 31 August 2019 (8 pages)
23 July 2019Current accounting period extended from 31 May 2019 to 31 August 2019 (1 page)
10 April 2019Confirmation statement made on 29 March 2019 with updates (4 pages)
18 February 2019Unaudited abridged accounts made up to 31 May 2018 (8 pages)
23 April 2018Confirmation statement made on 29 March 2018 with updates (5 pages)
5 January 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
12 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
25 October 2016Registration of charge 030390830005, created on 24 October 2016 (18 pages)
25 October 2016Registration of charge 030390830005, created on 24 October 2016 (18 pages)
24 October 2016Registration of charge 030390830004, created on 24 October 2016 (16 pages)
24 October 2016Registration of charge 030390830004, created on 24 October 2016 (16 pages)
21 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2,100
(6 pages)
21 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2,100
(6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
24 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2,100
(6 pages)
24 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2,100
(6 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
28 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2,100
(6 pages)
28 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2,100
(6 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
3 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (6 pages)
3 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (6 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
2 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (6 pages)
2 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (6 pages)
18 April 2012Statement of capital following an allotment of shares on 16 March 2012
  • GBP 2,100
(4 pages)
18 April 2012Statement of capital following an allotment of shares on 16 March 2012
  • GBP 2,100
(4 pages)
18 April 2012Resolutions
  • RES13 ‐ Increase authorised share capital/incorporate memorandum into articles 16/03/2012
  • RES14 ‐ Capitalised £1100.00 - 1100 'a' ord shares of £1.00 each 16/03/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
18 April 2012Resolutions
  • RES13 ‐ Increase authorised share capital/incorporate memorandum into articles 16/03/2012
  • RES14 ‐ Capitalised £1100.00 - 1100 'a' ord shares of £1.00 each 16/03/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
18 April 2012Change of share class name or designation (3 pages)
18 April 2012Change of share class name or designation (3 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
5 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
26 April 2010Director's details changed for Roy Paul Milner on 29 March 2010 (2 pages)
26 April 2010Director's details changed for Keith Matthews on 29 March 2010 (2 pages)
26 April 2010Director's details changed for Roy Paul Milner on 29 March 2010 (2 pages)
26 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Keith Matthews on 29 March 2010 (2 pages)
26 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
28 April 2009Return made up to 29/03/09; full list of members (4 pages)
28 April 2009Return made up to 29/03/09; full list of members (4 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
13 September 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
13 September 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
21 April 2008Return made up to 29/03/08; full list of members (4 pages)
21 April 2008Return made up to 29/03/08; full list of members (4 pages)
27 March 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
27 March 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
30 March 2007Return made up to 29/03/07; full list of members (3 pages)
30 March 2007Return made up to 29/03/07; full list of members (3 pages)
1 March 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
1 March 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
6 June 2006Director resigned (1 page)
6 June 2006Director resigned (1 page)
26 April 2006Return made up to 29/03/06; full list of members (3 pages)
26 April 2006Return made up to 29/03/06; full list of members (3 pages)
28 March 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
28 March 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
4 May 2005Return made up to 29/03/05; full list of members
  • 363(287) ‐ Registered office changed on 04/05/05
(3 pages)
4 May 2005Return made up to 29/03/05; full list of members
  • 363(287) ‐ Registered office changed on 04/05/05
(3 pages)
2 December 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
2 December 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
4 June 2004Return made up to 29/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 June 2004Return made up to 29/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
8 August 2003Return made up to 29/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 August 2003Return made up to 29/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 April 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
5 April 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
16 December 2002Registered office changed on 16/12/02 from: richmond house 16 blenheim terrace leeds west yorkshire LS2 9HN (1 page)
16 December 2002Registered office changed on 16/12/02 from: richmond house 16 blenheim terrace leeds west yorkshire LS2 9HN (1 page)
2 June 2002Return made up to 29/03/02; full list of members (8 pages)
2 June 2002Return made up to 29/03/02; full list of members (8 pages)
29 March 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
29 March 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
29 May 2001Return made up to 29/03/01; full list of members (8 pages)
29 May 2001Return made up to 29/03/01; full list of members (8 pages)
28 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
28 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
24 August 2000Return made up to 29/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 August 2000Return made up to 29/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 August 2000Secretary resigned (1 page)
17 August 2000Secretary resigned (1 page)
17 August 2000New secretary appointed (2 pages)
17 August 2000New secretary appointed (2 pages)
14 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
14 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
22 September 1999Declaration of satisfaction of mortgage/charge (1 page)
22 September 1999Declaration of satisfaction of mortgage/charge (1 page)
21 July 1999Particulars of mortgage/charge (3 pages)
21 July 1999Particulars of mortgage/charge (3 pages)
19 July 1999Registered office changed on 19/07/99 from: kirk newsholme 2 blenheim terrace woodhouse lane leeds LS2 9JG (1 page)
19 July 1999Registered office changed on 19/07/99 from: kirk newsholme 2 blenheim terrace woodhouse lane leeds LS2 9JG (1 page)
27 April 1999Return made up to 29/03/99; no change of members (4 pages)
27 April 1999Return made up to 29/03/99; no change of members (4 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
15 June 1998Return made up to 29/03/98; change of members (6 pages)
15 June 1998Return made up to 29/03/98; change of members (6 pages)
31 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
31 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
23 May 1997Return made up to 29/03/97; full list of members (5 pages)
23 May 1997Return made up to 29/03/97; full list of members (5 pages)
31 January 1997Accounts for a small company made up to 31 May 1996 (7 pages)
31 January 1997Accounts for a small company made up to 31 May 1996 (7 pages)
21 May 1996Return made up to 29/03/96; full list of members (6 pages)
21 May 1996Return made up to 29/03/96; full list of members (6 pages)
2 April 1996Particulars of mortgage/charge (9 pages)
2 April 1996Accounting reference date extended from 31/03 to 31/05 (1 page)
2 April 1996Particulars of mortgage/charge (9 pages)
2 April 1996Accounting reference date extended from 31/03 to 31/05 (1 page)
20 April 1995Secretary resigned (2 pages)
20 April 1995New director appointed (2 pages)
20 April 1995New director appointed (2 pages)
20 April 1995New director appointed (2 pages)
20 April 1995Registered office changed on 20/04/95 from: 12 york place leeds LS1 2DS (1 page)
20 April 1995New secretary appointed;new director appointed (2 pages)
20 April 1995New director appointed (2 pages)
20 April 1995Director resigned (2 pages)
20 April 1995New director appointed (2 pages)
20 April 1995Secretary resigned (2 pages)
20 April 1995New director appointed (2 pages)
20 April 1995New secretary appointed;new director appointed (2 pages)
20 April 1995Registered office changed on 20/04/95 from: 12 york place leeds LS1 2DS (1 page)
20 April 1995Director resigned (2 pages)
29 March 1995Incorporation (16 pages)
29 March 1995Incorporation (16 pages)