Company NameDendron Limited
Company StatusDissolved
Company Number00044708
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Dissolution Date23 March 2021 (3 years ago)

Business Activity

Section CManufacturing
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products

Directors

Director NameMartin Robert Fordyce Ellis
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(89 years, 6 months after company formation)
Appointment Duration5 months (resigned 04 November 1991)
RoleManaging Director
Correspondence Address18 Clarence Gate Gardens
London
NW1 6AY
Director NameMr Nigel Walter Spence Halsby
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(89 years, 6 months after company formation)
Appointment Duration23 years, 7 months (resigned 02 January 2015)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressGervesie
47150
Monflanquin
France
Secretary NameDavid William Rainsford
NationalityBritish
StatusResigned
Appointed01 June 1991(89 years, 6 months after company formation)
Appointment Duration16 years, 3 months (resigned 07 September 2007)
RoleCompany Director
Correspondence AddressOutwoods Marriotts Avenue
South Heath
Great Missenden
Buckinghamshire
HP16 9QL
Director NameDavid William Rainsford
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1991(89 years, 11 months after company formation)
Appointment Duration15 years, 10 months (resigned 07 September 2007)
RoleFinance Director
Correspondence AddressOutwoods Marriotts Avenue
South Heath
Great Missenden
Buckinghamshire
HP16 9QL
Director NameTrevor James Knights
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(95 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 29 June 1997)
RoleCompany Director
Correspondence AddressWoodrings 45 Elgood Avenue
Northwood
Middlesex
HA6 3QT
Director NamePaul Alexander Willamson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2007(105 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 June 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Laurel Bank
Felden
Hemel Hempstead
Hertfordshire
HP3 0NX
Secretary NamePaul Alexander Willamson
NationalityBritish
StatusResigned
Appointed10 September 2007(105 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 June 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Laurel Bank
Felden
Hemel Hempstead
Hertfordshire
HP3 0NX
Director NameMr Thomas Edmund Horner
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2009(107 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 May 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Blenheim Road
St. Albans
Hertfordshire
AL1 4NR
Director NameMr Digby Lawrence Spence Halsby
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(113 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 01 September 2015)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address4 Plympton Road
London
NW6 7EG
Director NameMr Carl Atkinson
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2018(116 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Rickmansworth Road
Watford
WD18 7JJ
Director NameMr Charles Philip Wadsworth
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2018(116 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 April 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Rickmansworth Road
Watford
WD18 7JJ

Contact

Websitedendron.co.uk
Email address[email protected]
Telephone01923 229251
Telephone regionWatford

Location

Registered Address94 Rickmansworth Road
Watford
WD18 7JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardPark
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1D.d.d. LTD
99.98%
Ordinary
1 at £1D.d.d. LTD & Nigel Walter Spence Halsby
0.02%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

27 September 2018Delivered on: 2 October 2018
Persons entitled: Leumi Abl Limited

Classification: A registered charge
Outstanding
3 November 1997Delivered on: 11 November 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

26 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
30 June 2017Termination of appointment of Paul Alexander Willamson as a secretary on 30 June 2017 (1 page)
30 June 2017Termination of appointment of Paul Alexander Willamson as a director on 30 June 2017 (1 page)
19 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
15 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 5,000
(5 pages)
12 May 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
18 September 2015Termination of appointment of Digby Lawrence Spence Halsby as a director on 1 September 2015 (1 page)
18 September 2015Termination of appointment of Digby Lawrence Spence Halsby as a director on 1 September 2015 (1 page)
18 September 2015Appointment of Mr Digby Laurence Spence Halsby as a director on 1 September 2015 (2 pages)
18 September 2015Appointment of Mr Digby Laurence Spence Halsby as a director on 1 September 2015 (2 pages)
11 September 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
9 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 5,000
(5 pages)
9 June 2015Termination of appointment of Nigel Walter Spence Halsby as a director on 2 January 2015 (1 page)
9 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 5,000
(5 pages)
9 June 2015Termination of appointment of Nigel Walter Spence Halsby as a director on 2 January 2015 (1 page)
7 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
12 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 5,000
(6 pages)
12 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 5,000
(6 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
2 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
2 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
16 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
26 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
26 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
26 June 2012Director's details changed for Mr Thomas Edmund Horner on 26 June 2012 (2 pages)
7 July 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
27 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
27 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
9 July 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
23 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
18 November 2009Appointment of Thomas Edmund Horner as a director (2 pages)
24 June 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
18 June 2009Return made up to 01/06/09; full list of members (4 pages)
3 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
27 June 2008Appointment terminated secretary david rainsford (1 page)
27 June 2008Return made up to 01/06/08; full list of members (4 pages)
23 September 2007Director resigned (1 page)
23 September 2007New secretary appointed;new director appointed (2 pages)
28 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
19 June 2007Director's particulars changed (1 page)
19 June 2007Return made up to 01/06/07; full list of members (3 pages)
5 July 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
27 June 2006Return made up to 01/06/06; full list of members (3 pages)
6 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
27 June 2005Return made up to 01/06/05; full list of members (3 pages)
2 July 2004Return made up to 01/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
1 July 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
1 July 2003Return made up to 01/06/03; full list of members (7 pages)
3 July 2002Return made up to 01/06/02; full list of members (7 pages)
3 July 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
7 July 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
7 July 2001Return made up to 01/06/01; full list of members
  • 363(287) ‐ Registered office changed on 07/07/01
(6 pages)
3 July 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
3 July 2000Return made up to 01/06/00; full list of members (6 pages)
6 July 1999Return made up to 01/06/99; full list of members (6 pages)
6 July 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
30 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
30 June 1998Return made up to 01/06/98; no change of members (4 pages)
11 November 1997Particulars of mortgage/charge (3 pages)
7 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 July 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
14 July 1997Director resigned (1 page)
28 June 1997Secretary's particulars changed;director's particulars changed (1 page)
28 June 1997Return made up to 01/06/97; no change of members (4 pages)
18 April 1997New director appointed (2 pages)
26 June 1996Return made up to 01/06/96; full list of members (6 pages)
26 June 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
28 June 1995Return made up to 01/06/95; no change of members (4 pages)
28 June 1995Accounts for a dormant company made up to 31 December 1994 (1 page)