Company NameDenovo Manufacturing Limited
Company StatusActive
Company Number00431957
CategoryPrivate Limited Company
Incorporation Date27 March 1947(77 years, 1 month ago)
Previous NameMorgan & Brace Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr John William Frank Adams
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(44 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 May 1996)
RoleEngineer
Correspondence AddressOld Vicarage
Vicarage Road
Morriston
Swansea
SA6 6DR
Wales
Director NameJohn Martin Harvey
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(44 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 05 December 2001)
RoleEngineer
Correspondence AddressHighlands
High Ridge Road Sandy Lane
St James
Barbados
Director NameGeorge Douglas McKay
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(44 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 1994)
RoleAccountant
Correspondence Address18 Oakhill Gardens
Oatlands Drive
Weybridge
Surrey
KT13 9JP
Secretary NameMr Frank Charles Steele
NationalityBritish
StatusResigned
Appointed24 October 1991(44 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address3 Parsons Yard
South Street
Manningtree
Essex
CO11 1BQ
Director NameGilmour Thomas
Date of BirthJune 1941 (Born 82 years ago)
NationalityWelsh
StatusResigned
Appointed25 February 1992(44 years, 11 months after company formation)
Appointment Duration11 years, 4 months (resigned 30 June 2003)
RoleGeneral Manager
Correspondence Address90 Fforchaman Road
Aberdare
Mid Glamorgan
CF44 6NF
Wales
Director NameMichael Andrew Boyd
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(47 years after company formation)
Appointment Duration6 years, 8 months (resigned 20 December 2000)
RoleCompany Director
Correspondence Address22 Brooklynn Close
Waltham Chase
Hampshire
SO32 2RY
Secretary NameMichael Andrew Boyd
NationalityBritish
StatusResigned
Appointed31 March 1994(47 years after company formation)
Appointment Duration6 years, 8 months (resigned 20 December 2000)
RoleCompany Director
Correspondence Address22 Brooklynn Close
Waltham Chase
Hampshire
SO32 2RY
Director NameMr Thomas Moore
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1998(51 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2000)
RoleManager
Country of ResidenceEngland
Correspondence AddressGransden House
Cooks Bank Acton Trussell
Stafford
ST17 0RF
Director NameMr Martin John Harvey
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(53 years, 3 months after company formation)
Appointment Duration17 years, 8 months (resigned 27 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Chargate Close
Walton On Thames
Surrey
KT12 5DW
Secretary NameMr Martin John Harvey
NationalityBritish
StatusResigned
Appointed20 December 2000(53 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Chargate Close
Walton On Thames
Surrey
KT12 5DW
Director NameMr David Stuart Cattanach
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(54 years, 8 months after company formation)
Appointment Duration15 years, 5 months (resigned 16 May 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Salix
Heath Road, Norton
Bury St. Edmunds
Suffolk
IP31 3LT
Secretary NameMr David Stuart Cattanach
NationalityBritish
StatusResigned
Appointed22 January 2002(54 years, 10 months after company formation)
Appointment Duration15 years, 3 months (resigned 16 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Salix
Heath Road, Norton
Bury St. Edmunds
Suffolk
IP31 3LT

Location

Registered Address8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£5,861,096
Gross Profit£781,866
Net Worth£978,754
Cash£810,155
Current Liabilities£1,597,665

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Next Accounts Due31 January 2004 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Next Return Due7 November 2016 (overdue)

Charges

20 December 2002Delivered on: 23 December 2002
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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
21 November 2001Delivered on: 10 December 2001
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land adjoining 126 churchill rd,bicester; t/nos on 168492 and on 170803 with all fixtures buildings whatsoever thereon; see form 395 for details. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
19 August 1992Delivered on: 26 August 1992
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

8 March 2018Termination of appointment of Martin John Harvey as a director on 27 February 2018 (2 pages)
1 June 2017Termination of appointment of David Stuart Cattanach as a director on 16 May 2017 (2 pages)
1 June 2017Termination of appointment of David Stuart Cattanach as a secretary on 16 May 2017 (2 pages)
1 June 2017Termination of appointment of David Stuart Cattanach as a director on 16 May 2017 (2 pages)
1 June 2017Termination of appointment of David Stuart Cattanach as a secretary on 16 May 2017 (2 pages)
22 January 2016Restoration by order of the court (3 pages)
22 January 2016Restoration by order of the court (3 pages)
30 September 2004Notice of move from Administration to Dissolution (6 pages)
30 September 2004Administrator's progress report (6 pages)
30 September 2004Notice of move from Administration to Dissolution (6 pages)
30 September 2004Administrator's progress report (6 pages)
21 June 2004Administrator's progress report (7 pages)
21 June 2004Administrator's progress report (7 pages)
18 February 2004Result of meeting of creditors (3 pages)
18 February 2004Result of meeting of creditors (3 pages)
26 January 2004Statement of administrator's proposal (38 pages)
26 January 2004Statement of administrator's proposal (38 pages)
22 January 2004Statement of affairs (54 pages)
22 January 2004Statement of affairs (54 pages)
8 December 2003Registered office changed on 08/12/03 from: 35 paul street london EC2A 4UQ (1 page)
8 December 2003Registered office changed on 08/12/03 from: 35 paul street london EC2A 4UQ (1 page)
4 December 2003Appointment of an administrator (1 page)
4 December 2003Appointment of an administrator (1 page)
30 July 2003Director resigned (1 page)
30 July 2003Director resigned (1 page)
12 June 2003Secretary's particulars changed;director's particulars changed (1 page)
12 June 2003Secretary's particulars changed;director's particulars changed (1 page)
24 April 2003Company name changed morgan & brace LIMITED\certificate issued on 24/04/03 (2 pages)
24 April 2003Company name changed morgan & brace LIMITED\certificate issued on 24/04/03 (2 pages)
24 February 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
24 February 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
18 February 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
18 February 2003Declaration of assistance for shares acquisition (4 pages)
18 February 2003Declaration of assistance for shares acquisition (4 pages)
18 February 2003Declaration of assistance for shares acquisition (4 pages)
18 February 2003Declaration of assistance for shares acquisition (4 pages)
18 February 2003Declaration of assistance for shares acquisition (4 pages)
18 February 2003Declaration of assistance for shares acquisition (4 pages)
18 February 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
30 December 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
30 December 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
23 December 2002Particulars of mortgage/charge (5 pages)
23 December 2002Particulars of mortgage/charge (5 pages)
16 December 2002Memorandum and Articles of Association (11 pages)
16 December 2002Memorandum and Articles of Association (11 pages)
9 December 2002Declaration of assistance for shares acquisition (4 pages)
9 December 2002Full accounts made up to 31 May 2002 (17 pages)
9 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
9 December 2002Declaration of assistance for shares acquisition (4 pages)
9 December 2002Full accounts made up to 31 May 2002 (17 pages)
9 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
14 November 2002Return made up to 24/10/02; full list of members (7 pages)
14 November 2002Return made up to 24/10/02; full list of members (7 pages)
29 April 2002Full accounts made up to 31 March 2001 (18 pages)
29 April 2002Full accounts made up to 31 March 2001 (18 pages)
14 February 2002New secretary appointed (2 pages)
14 February 2002Secretary resigned (1 page)
14 February 2002New secretary appointed (2 pages)
14 February 2002Secretary resigned (1 page)
8 February 2002Accounting reference date extended from 31/03/02 to 31/05/02 (1 page)
8 February 2002Accounting reference date extended from 31/03/02 to 31/05/02 (1 page)
21 December 2001Return made up to 24/10/01; full list of members (7 pages)
21 December 2001Return made up to 24/10/01; full list of members (7 pages)
17 December 2001New director appointed (2 pages)
17 December 2001New director appointed (2 pages)
17 December 2001Director resigned (1 page)
17 December 2001Director resigned (1 page)
10 December 2001Particulars of mortgage/charge (6 pages)
10 December 2001Particulars of mortgage/charge (6 pages)
3 May 2001Full accounts made up to 31 March 2000 (15 pages)
3 May 2001Full accounts made up to 31 March 2000 (15 pages)
1 February 2001Delivery ext'd 3 mth 31/03/00 (1 page)
1 February 2001Delivery ext'd 3 mth 31/03/00 (1 page)
24 January 2001New secretary appointed (2 pages)
24 January 2001New secretary appointed (2 pages)
8 January 2001Secretary resigned;director resigned (1 page)
8 January 2001Secretary resigned;director resigned (1 page)
19 December 2000Return made up to 24/10/00; full list of members (7 pages)
19 December 2000Return made up to 24/10/00; full list of members (7 pages)
19 December 2000New director appointed (3 pages)
19 December 2000New director appointed (3 pages)
27 July 2000Director resigned (1 page)
27 July 2000Director resigned (1 page)
10 January 2000Full accounts made up to 31 March 1999 (15 pages)
10 January 2000Full accounts made up to 31 March 1999 (15 pages)
17 December 1999Return made up to 24/10/99; full list of members (10 pages)
17 December 1999Return made up to 24/10/99; full list of members (10 pages)
2 February 1999Full accounts made up to 31 March 1998 (16 pages)
2 February 1999Full accounts made up to 31 March 1998 (16 pages)
28 January 1999New director appointed (2 pages)
28 January 1999New director appointed (2 pages)
1 December 1998Return made up to 24/10/98; full list of members
  • 363(287) ‐ Registered office changed on 01/12/98
(6 pages)
1 December 1998Director's particulars changed (1 page)
1 December 1998Return made up to 24/10/98; full list of members
  • 363(287) ‐ Registered office changed on 01/12/98
(6 pages)
1 December 1998Director's particulars changed (1 page)
30 January 1998Full accounts made up to 31 March 1997 (13 pages)
30 January 1998Full accounts made up to 31 March 1997 (13 pages)
25 November 1997Return made up to 24/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 November 1997Return made up to 24/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 December 1996Full accounts made up to 31 March 1996 (16 pages)
23 December 1996Full accounts made up to 31 March 1996 (16 pages)
22 December 1996Return made up to 24/10/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
22 December 1996Return made up to 24/10/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 August 1996Secretary's particulars changed;director's particulars changed (1 page)
28 August 1996Secretary's particulars changed;director's particulars changed (1 page)
20 November 1995Full accounts made up to 31 March 1995 (13 pages)
20 November 1995Full accounts made up to 31 March 1995 (13 pages)
30 October 1995Return made up to 24/10/95; no change of members (4 pages)
30 October 1995Return made up to 24/10/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (54 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
27 March 1947Incorporation (17 pages)
27 March 1947Incorporation (17 pages)