Company NameC & M Denness Limited
Company StatusActive
Company Number04342784
CategoryPrivate Limited Company
Incorporation Date19 December 2001(22 years, 4 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameChristopher Norman Denness
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2002(2 weeks, 2 days after company formation)
Appointment Duration22 years, 3 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Skiff Lane
Holme On Spalding Moor
York
YO4 4AZ
Director NameMargaret Anne Denness
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2002(2 weeks, 2 days after company formation)
Appointment Duration22 years, 3 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Skiff Lane
Holme On Spalding Moor
York
YO4 4AZ
Secretary NameMargaret Anne Denness
NationalityBritish
StatusCurrent
Appointed04 January 2002(2 weeks, 2 days after company formation)
Appointment Duration22 years, 3 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Skiff Lane
Holme On Spalding Moor
York
YO4 4AZ
Director NameMr Mark Christopher Denness
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2015(13 years, 10 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grange Skiff Lane
Holme-On-Spalding-Moor
York
YO43 4AZ
Director NameMiss Sarah Elizabeth Denness
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(14 years, 8 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange Skiff Lane
Holme-On-Spalding-Moor
York
YO43 4AZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 December 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 December 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressThe Grange Skiff Lane
Holme-On-Spalding-Moor
York
YO43 4AZ
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishHolme upon Spalding Moor
WardHowdenshire

Shareholders

5 at £1Mark Christopher Denness
5.00%
Ordinary D
5 at £1Sarah Elizabeth Denness
5.00%
Ordinary C
45 at £1Christopher Norman Denness
45.00%
Ordinary A
45 at £1Mrs Margaret Anne Denness
45.00%
Ordinary B

Financials

Year2014
Net Worth£1,011,408
Cash£201,672
Current Liabilities£1,320,321

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Charges

18 May 2011Delivered on: 21 May 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33.5 acres of land holme on spalding moor t/no:YEA49033 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
27 October 2010Delivered on: 30 October 2010
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

1 February 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
22 January 2021Confirmation statement made on 19 December 2020 with updates (4 pages)
6 January 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
20 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
8 February 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
21 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
19 February 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
22 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
10 August 2017Previous accounting period shortened from 31 October 2017 to 30 June 2017 (1 page)
10 August 2017Previous accounting period shortened from 31 October 2017 to 30 June 2017 (1 page)
25 April 2017Total exemption small company accounts made up to 31 October 2016 (10 pages)
25 April 2017Total exemption small company accounts made up to 31 October 2016 (10 pages)
20 December 2016Confirmation statement made on 19 December 2016 with updates (7 pages)
20 December 2016Confirmation statement made on 19 December 2016 with updates (7 pages)
20 December 2016Registered office address changed from The Grange Skiff Lane Holme on Spalding Moor York Yorkshire YO4 4AZ to The Grange Skiff Lane Holme-on-Spalding-Moor York YO43 4AZ on 20 December 2016 (1 page)
20 December 2016Registered office address changed from The Grange Skiff Lane Holme on Spalding Moor York Yorkshire YO4 4AZ to The Grange Skiff Lane Holme-on-Spalding-Moor York YO43 4AZ on 20 December 2016 (1 page)
24 October 2016Current accounting period extended from 30 June 2016 to 31 October 2016 (1 page)
24 October 2016Current accounting period extended from 30 June 2016 to 31 October 2016 (1 page)
11 October 2016Appointment of Miss Sarah Elizabeth Denness as a director on 1 September 2016 (2 pages)
11 October 2016Appointment of Miss Sarah Elizabeth Denness as a director on 1 September 2016 (2 pages)
7 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(7 pages)
7 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(7 pages)
19 November 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
19 November 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
6 November 2015Appointment of Mr Mark Christopher Denness as a director on 6 November 2015 (2 pages)
6 November 2015Appointment of Mr Mark Christopher Denness as a director on 6 November 2015 (2 pages)
6 November 2015Appointment of Mr Mark Christopher Denness as a director on 6 November 2015 (2 pages)
5 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(6 pages)
5 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(6 pages)
2 December 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
2 December 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
25 November 2014Amended total exemption small company accounts made up to 30 June 2013 (8 pages)
25 November 2014Amended total exemption small company accounts made up to 30 June 2013 (8 pages)
22 January 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
22 January 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
2 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(6 pages)
2 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(6 pages)
19 February 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
19 February 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
14 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (6 pages)
4 January 2012Registered office address changed from the Grange Skiff Lane Holme on Spalding Moor York Yorkshire YO4 4AZ on 4 January 2012 (1 page)
4 January 2012Registered office address changed from the Grange Skiff Lane Holme on Spalding Moor York Yorkshire YO4 4AZ on 4 January 2012 (1 page)
4 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (6 pages)
4 January 2012Registered office address changed from the Grange Skiff Lane Holme on Spalding Moor York Yorkshire YO4 4AZ on 4 January 2012 (1 page)
21 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
21 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
21 May 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 May 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
2 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
21 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (6 pages)
21 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (6 pages)
30 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
5 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
2 February 2010Director's details changed for Christopher Norman Denness on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Margaret Anne Denness on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Margaret Anne Denness on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Margaret Anne Denness on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Christopher Norman Denness on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 19 December 2009 with a full list of shareholders (6 pages)
2 February 2010Director's details changed for Christopher Norman Denness on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 19 December 2009 with a full list of shareholders (6 pages)
20 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
20 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
13 January 2009Return made up to 19/12/08; full list of members (4 pages)
13 January 2009Return made up to 19/12/08; full list of members (4 pages)
7 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
7 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
19 February 2008Return made up to 19/12/07; full list of members (3 pages)
19 February 2008Return made up to 19/12/07; full list of members (3 pages)
7 December 2007Accounting reference date shortened from 31/03/08 to 30/06/07 (1 page)
7 December 2007Accounting reference date shortened from 31/03/08 to 30/06/07 (1 page)
22 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 January 2007Return made up to 19/12/06; full list of members (8 pages)
19 January 2007Return made up to 19/12/06; full list of members (8 pages)
29 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 January 2006Return made up to 19/12/05; full list of members (8 pages)
4 January 2006Return made up to 19/12/05; full list of members (8 pages)
27 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 December 2004Return made up to 19/12/04; full list of members (8 pages)
22 December 2004Return made up to 19/12/04; full list of members (8 pages)
15 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 December 2003Return made up to 19/12/03; full list of members (7 pages)
22 December 2003Return made up to 19/12/03; full list of members (7 pages)
19 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 January 2003Return made up to 19/12/02; full list of members (7 pages)
13 January 2003Return made up to 19/12/02; full list of members (7 pages)
15 May 2002Ad 04/01/02--------- £ si 5@1=5 £ ic 1/6 (2 pages)
15 May 2002Ad 04/01/02--------- £ si 5@1=5 £ ic 1/6 (2 pages)
15 May 2002Ad 04/01/02-04/01/02 £ si 94@1=94 £ ic 6/100 (2 pages)
15 May 2002Ad 04/01/02-04/01/02 £ si 94@1=94 £ ic 6/100 (2 pages)
22 April 2002Registered office changed on 22/04/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 April 2002New secretary appointed;new director appointed (2 pages)
22 April 2002Director resigned (1 page)
22 April 2002Secretary resigned (1 page)
22 April 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
22 April 2002Director resigned (1 page)
22 April 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
22 April 2002Registered office changed on 22/04/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 April 2002New director appointed (2 pages)
22 April 2002New secretary appointed;new director appointed (2 pages)
22 April 2002New director appointed (2 pages)
22 April 2002Secretary resigned (1 page)
12 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
12 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
28 January 2002Company name changed gatelawn LIMITED\certificate issued on 28/01/02 (2 pages)
28 January 2002Company name changed gatelawn LIMITED\certificate issued on 28/01/02 (2 pages)
19 December 2001Incorporation (30 pages)
19 December 2001Incorporation (30 pages)