Company NameDentech Developments Limited
DirectorsAntony Desmond Priest and Patricia White
Company StatusActive
Company Number04759909
CategoryPrivate Limited Company
Incorporation Date12 May 2003(20 years, 11 months ago)
Previous NamesHLW 199 Limited and Dentech 2 Limited

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies
Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMr Antony Desmond Priest
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2004(1 year after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 115 Khepera Business Centre
9 Orgreave Road
Sheffield
S13 9LQ
Director NameMrs Patricia White
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2004(1 year after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 115 Khepera Business Centre
9 Orgreave Road
Sheffield
S13 9LQ
Secretary NameMrs Patricia White
NationalityBritish
StatusCurrent
Appointed24 May 2004(1 year after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 115 Khepera Business Centre
9 Orgreave Road
Sheffield
S13 9LQ
Director NameMr Roger Kenneth Dyson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21 Haugh Lane
Sheffield
South Yorkshire
S11 9SA
Secretary NameMark Ian Gudgeon
NationalityBritish
StatusResigned
Appointed12 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address13 Rossington Road
Sheffield
South Yorkshire
S11 8SA

Contact

Telephone0114 2552100
Telephone regionSheffield

Location

Registered AddressSuite 115 Khepera Business Centre
9 Orgreave Road
Sheffield
S13 9LQ
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardWoodhouse
Built Up AreaSheffield

Shareholders

50 at £1Anthony Desmond Priest
50.00%
Ordinary
50 at £1Patricia White
50.00%
Ordinary

Financials

Year2014
Net Worth£25,607
Cash£28,520
Current Liabilities£71,496

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return12 May 2023 (11 months, 3 weeks ago)
Next Return Due26 May 2024 (3 weeks, 5 days from now)

Filing History

22 January 2024Total exemption full accounts made up to 30 April 2023 (8 pages)
22 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 30 April 2022 (8 pages)
17 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
28 October 2021Registered office address changed from 44 Broadfield Business Centre Broadfield Road Sheffield South Yorkshire S8 0XJ to Suite 115 Khepera Business Centre 9 Orgreave Road Sheffield S13 9LQ on 28 October 2021 (1 page)
19 July 2021Total exemption full accounts made up to 30 April 2021 (7 pages)
26 May 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
4 January 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
26 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
11 September 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
3 June 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
8 October 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
21 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
4 October 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
22 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
13 July 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
13 July 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
16 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(4 pages)
16 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(4 pages)
12 October 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
12 October 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
1 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
1 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
6 October 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
6 October 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
21 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(4 pages)
21 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(4 pages)
20 August 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
20 August 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
15 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
17 October 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
17 October 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
23 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
9 December 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
9 December 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
23 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
23 May 2011Secretary's details changed for Patricia White on 12 May 2011 (1 page)
23 May 2011Secretary's details changed for Patricia White on 12 May 2011 (1 page)
23 May 2011Director's details changed for Patricia White on 12 May 2011 (2 pages)
23 May 2011Director's details changed for Patricia White on 12 May 2011 (2 pages)
23 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
23 May 2011Director's details changed for Antony Desmond Priest on 12 May 2011 (2 pages)
23 May 2011Director's details changed for Antony Desmond Priest on 12 May 2011 (2 pages)
22 November 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
22 November 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
20 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
19 May 2010Register(s) moved to registered inspection location (1 page)
19 May 2010Register(s) moved to registered inspection location (1 page)
19 May 2010Register inspection address has been changed (1 page)
19 May 2010Register inspection address has been changed (1 page)
13 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
13 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
15 June 2009Return made up to 12/05/09; full list of members (4 pages)
15 June 2009Return made up to 12/05/09; full list of members (4 pages)
14 May 2009Memorandum and Articles of Association (11 pages)
14 May 2009Memorandum and Articles of Association (11 pages)
5 May 2009Company name changed dentech 2 LIMITED\certificate issued on 07/05/09 (2 pages)
5 May 2009Company name changed dentech 2 LIMITED\certificate issued on 07/05/09 (2 pages)
1 December 2008Return made up to 12/05/08; full list of members (4 pages)
1 December 2008Location of register of members (1 page)
1 December 2008Location of register of members (1 page)
1 December 2008Return made up to 12/05/08; full list of members (4 pages)
15 September 2008Accounts made up to 30 April 2008 (5 pages)
15 September 2008Accounts made up to 30 April 2008 (5 pages)
13 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
13 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
13 June 2007Return made up to 12/05/07; no change of members (7 pages)
13 June 2007Return made up to 12/05/07; no change of members (7 pages)
13 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
13 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
29 June 2006Return made up to 12/05/06; full list of members (7 pages)
29 June 2006Return made up to 12/05/06; full list of members (7 pages)
26 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
26 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
22 September 2005Return made up to 12/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 September 2005Return made up to 12/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
10 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
14 October 2004Registered office changed on 14/10/04 from: princess house, 122 queen street, sheffield, south yorkshire S1 2DW (1 page)
14 October 2004Registered office changed on 14/10/04 from: princess house, 122 queen street, sheffield, south yorkshire S1 2DW (1 page)
6 August 2004Company name changed hlw 199 LIMITED\certificate issued on 06/08/04 (2 pages)
6 August 2004Company name changed hlw 199 LIMITED\certificate issued on 06/08/04 (2 pages)
24 June 2004New director appointed (2 pages)
24 June 2004New director appointed (2 pages)
24 June 2004New secretary appointed;new director appointed (2 pages)
24 June 2004New secretary appointed;new director appointed (2 pages)
10 June 2004Return made up to 12/05/04; full list of members (6 pages)
10 June 2004Return made up to 12/05/04; full list of members (6 pages)
9 June 2004Ad 24/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 June 2004Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page)
9 June 2004Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page)
9 June 2004Secretary resigned (1 page)
9 June 2004Secretary resigned (1 page)
9 June 2004Director resigned (1 page)
9 June 2004Director resigned (1 page)
9 June 2004Ad 24/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 May 2003Incorporation (16 pages)
12 May 2003Incorporation (16 pages)