Thorpe Lea Road
Egham
Surrey.
TW20 8HY
Director Name | Mr Ronan Deasy |
---|---|
Date of Birth | December 1964 (Born 58 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 31 October 2017(115 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Thorpe Lea Manor Thorpe Lea Road Egham Surrey. TW20 8HY |
Secretary Name | Ronan Deasy |
---|---|
Status | Current |
Appointed | 28 February 2018(116 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Correspondence Address | Thorpe Lea Manor Thorpe Lea Road Egham Surrey. TW20 8HY |
Director Name | Ms Claire Salmon |
---|---|
Date of Birth | January 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 27 November 2020(119 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Group Financial Controller |
Country of Residence | Ireland |
Correspondence Address | Thorpe Lea Manor Thorpe Lea Road Egham Surrey. TW20 8HY |
Director Name | Mr Denis Brosnan |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 02 January 2002) |
Role | Managing Director |
Country of Residence | Ireland |
Correspondence Address | Croom House Croom County Limerick Ireland |
Director Name | Denis Cregan |
---|---|
Date of Birth | March 1946 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 13 May 2008) |
Role | Deputy Managing Director |
Country of Residence | Ireland |
Correspondence Address | Lisdara Oakpark Tralee County Kerry Ireland |
Director Name | Hugh Friel |
---|---|
Date of Birth | July 1944 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 13 May 2008) |
Role | Managing Director |
Correspondence Address | Gurrane Listellick Tralee County Kerry Ireland |
Secretary Name | Brian Durran |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 25 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 28 February 2018) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 3 Cloghers Ballyard Tralee County Kerry Irish |
Director Name | Mr Brian Cornelius Mehigan |
---|---|
Date of Birth | July 1961 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 January 2002(100 years, 1 month after company formation) |
Appointment Duration | 16 years, 9 months (resigned 30 September 2018) |
Role | Finance Director |
Country of Residence | Ireland |
Correspondence Address | Killelton Camp Tralee County Kerry Ireland |
Director Name | Mr Flor Healy |
---|---|
Date of Birth | April 1962 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 May 2008(106 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 October 2017) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 10 Whites Gate Whites Road Castleknock Dublin 15 Ireland |
Director Name | Stan McCarthy |
---|---|
Date of Birth | September 1957 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 May 2008(106 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 October 2017) |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | 119 N Lincoln Avenue Hinsdale Chicago Illinois 60521 60521 |
Director Name | Ms Marguerite Larkin |
---|---|
Date of Birth | June 1971 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 September 2018(116 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 November 2020) |
Role | Chief Financial Officer |
Country of Residence | Ireland |
Correspondence Address | Thorpe Lea Manor Thorpe Lea Road Egham Surrey. TW20 8HY |
Telephone | 020 88421121 |
---|---|
Telephone region | London |
Registered Address | Thorpe Lea Manor Thorpe Lea Road Egham Surrey. TW20 8HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Thorpe |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1.4m at £1 | E M Denny (Holdings) LTD 77.78% Ordinary |
---|---|
73k at £1 | Danae Investment Trust PLC 4.06% Cumulative Preference |
40k at £1 | Investment Company PLC 2.22% Cumulative Preference |
39.9k at £1 | Midland Bank Trust Co LTD 2.22% Cumulative Preference |
192.9k at £1 | E M Denny (Holdings) LTD 10.72% Cumulative Preference |
- | OTHER 0.76% - |
8.8k at £1 | Mr Peter Stanley Allen 0.49% Cumulative Preference |
4k at £1 | Mr Denis Walter Pursglove 0.22% Cumulative Preference |
4k at £1 | Mr Raphael V. Siev 0.22% Cumulative Preference |
3.6k at £1 | Ms Hazell Hartnell 0.20% Cumulative Preference |
2.5k at £1 | Mrs Catherine Murphy 0.14% Cumulative Preference |
1.9k at £1 | Mr James Yates Ingham 0.11% Cumulative Preference |
2k at £1 | Mr John Thomas Titler 0.11% Cumulative Preference |
2k at £1 | Mr Nathan A. Siev 0.11% Cumulative Preference |
1.9k at £1 | Rose Trust LTD 0.11% Cumulative Preference |
1.7k at £1 | Anr & Mr Denis Fitzpatrick 0.10% Cumulative Preference |
1.8k at £1 | Miss A. Loughead 0.10% Cumulative Preference |
1.9k at £1 | Mrs E.f. Denny 0.10% Cumulative Preference |
1.7k at £1 | Mrs Marilyn Petheram 0.09% Cumulative Preference |
1.5k at £1 | D.t. Hall 0.08% Cumulative Preference |
1.2k at £1 | Mrs N.m. Fanning 0.07% Cumulative Preference |
Latest Accounts | 31 December 2021 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 September 2023 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 January 2022 (12 months ago) |
---|---|
Next Return Due | 14 February 2023 (2 weeks from now) |
10 January 1983 | Delivered on: 20 January 1983 Persons entitled: National Westminster Bank PLC Classification: Charge over conract Secured details: All monies due or to become due from thee m denny (holdings) limited to the charee on any account whatsoever. Particulars: All that benefit of an agreement dated 5 august 1982 and made between henry denny & sons limited (as under) 1) kerry co-op creameries limited (as purchaser (2) and to e m denny (holdings) limited as the warrantor (3). Outstanding |
---|---|
19 October 1933 | Delivered on: 11 December 1933 Persons entitled: Rt. Hon. Lord Mayor Aldermen Burgesses of Dublin Classification: Agreement containing charge. Time for register extended by order of court dated 5 dec, 1933 (see particulars) Secured details: Contingent liabilities under an indemnity. Particulars: Plot of land fronting drury street & fade street and plot of land fronting fade street st. Bride dublin. Outstanding |
9 September 2021 | Accounts for a dormant company made up to 31 December 2020 (10 pages) |
---|---|
4 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
27 November 2020 | Termination of appointment of Marguerite Larkin as a director on 27 November 2020 (1 page) |
27 November 2020 | Appointment of Ms Claire Salmon as a director on 27 November 2020 (2 pages) |
16 September 2020 | Accounts for a dormant company made up to 31 December 2019 (11 pages) |
4 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
6 September 2019 | Accounts for a dormant company made up to 31 December 2018 (10 pages) |
1 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
9 October 2018 | Termination of appointment of Brian Cornelius Mehigan as a director on 30 September 2018 (1 page) |
9 October 2018 | Appointment of Ms Marguerite Larkin as a director on 30 September 2018 (2 pages) |
11 September 2018 | Accounts for a dormant company made up to 31 December 2017 (10 pages) |
1 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
1 March 2018 | Termination of appointment of Brian Durran as a secretary on 28 February 2018 (1 page) |
1 March 2018 | Appointment of Ronan Deasy as a secretary on 28 February 2018 (2 pages) |
10 January 2018 | Termination of appointment of Stan Mccarthy as a director on 31 October 2017 (1 page) |
8 January 2018 | Appointment of Ronan Deasy as a director on 31 October 2017 (2 pages) |
8 January 2018 | Termination of appointment of Flor Healy as a director on 31 October 2017 (1 page) |
8 January 2018 | Appointment of Mr Trevor James Horan as a director on 31 October 2017 (2 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
2 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
2 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
22 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
9 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
15 January 2015 | Director's details changed for Mr Flor Healy on 1 January 2015 (2 pages) |
15 January 2015 | Director's details changed for Mr Flor Healy on 1 January 2015 (2 pages) |
15 January 2015 | Director's details changed for Mr Flor Healy on 1 January 2015 (2 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
25 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
14 August 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
14 August 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
24 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (24 pages) |
24 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (24 pages) |
24 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (24 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
16 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (24 pages) |
16 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (24 pages) |
16 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (24 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
2 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (24 pages) |
2 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (24 pages) |
2 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (24 pages) |
1 October 2010 | Accounts for a dormant company made up to 31 December 2009 (10 pages) |
1 October 2010 | Accounts for a dormant company made up to 31 December 2009 (10 pages) |
3 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (19 pages) |
3 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (19 pages) |
3 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (19 pages) |
10 February 2010 | Annual return made up to 9 July 2009 with a full list of shareholders (9 pages) |
10 February 2010 | Annual return made up to 9 July 2009 with a full list of shareholders (9 pages) |
10 February 2010 | Annual return made up to 9 July 2009 with a full list of shareholders (9 pages) |
24 October 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
24 October 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
27 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
27 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
12 August 2008 | Return made up to 09/07/08; change of members
|
12 August 2008 | Return made up to 09/07/08; change of members
|
11 July 2008 | Appointment terminated director denis cregan (1 page) |
11 July 2008 | Appointment terminated director hugh friel (1 page) |
11 July 2008 | Director appointed stan mccarthy (2 pages) |
11 July 2008 | Director appointed flor healy (2 pages) |
11 July 2008 | Appointment terminated director denis cregan (1 page) |
11 July 2008 | Appointment terminated director hugh friel (1 page) |
11 July 2008 | Director appointed stan mccarthy (2 pages) |
11 July 2008 | Director appointed flor healy (2 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
28 August 2007 | Return made up to 09/07/07; no change of members (5 pages) |
28 August 2007 | Return made up to 09/07/07; no change of members (5 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
6 September 2006 | Return made up to 09/07/06; full list of members (33 pages) |
6 September 2006 | Return made up to 09/07/06; full list of members (33 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
26 October 2005 | Return made up to 09/07/05; no change of members (5 pages) |
26 October 2005 | Return made up to 09/07/05; no change of members (5 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
1 September 2004 | Return made up to 09/07/04; no change of members (7 pages) |
1 September 2004 | Return made up to 09/07/04; no change of members (7 pages) |
11 December 2003 | Return made up to 09/07/03; full list of members
|
11 December 2003 | Return made up to 09/07/03; full list of members
|
21 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
21 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
25 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
25 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
19 July 2002 | Return made up to 09/07/02; change of members
|
19 July 2002 | Return made up to 09/07/02; change of members
|
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | New director appointed (2 pages) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | Director resigned (1 page) |
28 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
28 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
25 July 2001 | Return made up to 09/07/01; no change of members (5 pages) |
25 July 2001 | Return made up to 09/07/01; no change of members (5 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
22 August 2000 | Return made up to 16/07/00; full list of members (7 pages) |
22 August 2000 | Return made up to 16/07/00; full list of members (7 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
30 July 1999 | Return made up to 16/07/99; full list of members (6 pages) |
30 July 1999 | Return made up to 16/07/99; full list of members (6 pages) |
13 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
13 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
1 September 1998 | Return made up to 16/07/98; no change of members (4 pages) |
1 September 1998 | Return made up to 16/07/98; no change of members (4 pages) |
5 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
5 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
16 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
16 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
22 July 1996 | Return made up to 16/07/96; full list of members (6 pages) |
22 July 1996 | Return made up to 16/07/96; full list of members (6 pages) |
24 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
24 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
5 September 1995 | Return made up to 25/07/95; no change of members (4 pages) |
5 September 1995 | Return made up to 25/07/95; no change of members (4 pages) |
27 January 1987 | Return made up to 31/12/86; full list of members (38 pages) |
27 January 1987 | Return made up to 31/12/86; full list of members (38 pages) |
29 November 1979 | Memorandum and Articles of Association (42 pages) |
29 November 1979 | Memorandum and Articles of Association (42 pages) |
13 December 1901 | Certificate of incorporation (2 pages) |