Company NameDenes Natural Pet Care Limited
DirectorPaul Jonathon Finger
Company StatusActive
Company Number00491928
CategoryPrivate Limited Company
Incorporation Date24 February 1951(73 years, 1 month ago)
Previous NameDenes Veterinary Herbal Products Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Paul Jonathon Finger
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2013(62 years, 9 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameMr Michael Haydn Dartnell
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(40 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 January 1997)
RoleCompany Director
Correspondence Address14 Brangwyn Way
Brighton
East Sussex
BN1 8XA
Director NameMrs Rowena Ann Leaney
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(40 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 05 March 1997)
RoleCompany Director
Correspondence Address19 Brangwyn Avenue
Brighton
East Sussex
BN1 8XH
Director NameMr Eric Robert Sawyer
Date of BirthJune 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(40 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 October 1994)
RoleCompany Director
Correspondence Address31 Vanbrugh Court
Hove
East Sussex
BN3 3TN
Secretary NameMr Michael Haydn Dartnell
NationalityBritish
StatusResigned
Appointed14 September 1991(40 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address16 Stoneleigh Close
Brighton
East Sussex
BN1 8NQ
Secretary NameMr Michael Adrian O'Brien Kenyon
NationalityBritish
StatusResigned
Appointed30 June 1993(42 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 October 1997)
RoleSecretary
Correspondence Address24 Broad Street
Brighton
East Sussex
BN2 1TJ
Director NameMary Alice Sawyer
Date of BirthApril 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1994(43 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 22 March 2000)
RoleCompany Director
Correspondence Address31 Vanbrugh Court
Eaton Gardens
Hove
East Sussex
BN3 3TN
Director NameMr Alan Victor Bliss
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(45 years, 11 months after company formation)
Appointment Duration18 years, 10 months (resigned 07 December 2015)
RoleIndependent Taxation Practitio
Country of ResidenceEngland
Correspondence AddressChastleton House 1 The Old Sawmill
Long Mill Lane St Marys Platt
Sevenoaks
Kent
TN15 8QJ
Director NamePeter David Leaney
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1997(46 years, 1 month after company formation)
Appointment Duration21 years, 4 months (resigned 10 July 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address19 Brangwyn Avenue
Brighton
East Sussex
BN1 8XH
Secretary NameDavid Edward Delea
NationalityBritish
StatusResigned
Appointed10 November 1997(46 years, 9 months after company formation)
Appointment Duration15 years, 6 months (resigned 21 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Old Mill Close
Brighton
East Sussex
BN1 8WE
Director NameDavid Edward Delea
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(48 years, 10 months after company formation)
Appointment Duration13 years, 4 months (resigned 21 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Old Mill Close
Brighton
East Sussex
BN1 8WE
Director NameMr Anthony Simon Bard
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2013(62 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF

Contact

Websitedenes.co.uk

Location

Registered AddressAston House
Cornwall Avenue
London
N3 1LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

2.6k at £1Anthony Simon Bard
50.00%
Ordinary
2.6k at £1Paul Jonathon Finger
50.00%
Ordinary

Financials

Year2014
Net Worth£2,237
Cash£16,261
Current Liabilities£131,371

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 July 2023 (8 months, 2 weeks ago)
Next Return Due29 July 2024 (4 months from now)

Charges

30 March 2001Delivered on: 12 April 2001
Persons entitled: Hsbc Bank PLC

Classification: Fixed charge on book and other debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book and other debts.
Outstanding
22 February 1989Delivered on: 24 February 1989
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land hereditaments and premises being:- east wing no 2 osmond road, hove.
Outstanding

Filing History

18 October 2023Amended total exemption full accounts made up to 31 December 2022 (9 pages)
25 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
28 July 2023Confirmation statement made on 15 July 2023 with updates (5 pages)
13 April 2023Change of details for Mr Paul Jonathon Finger as a person with significant control on 13 April 2023 (2 pages)
13 April 2023Director's details changed for Mr Paul Jonathon Finger on 13 April 2023 (2 pages)
16 August 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
20 July 2022Confirmation statement made on 15 July 2022 with updates (5 pages)
15 July 2021Confirmation statement made on 15 July 2021 with updates (5 pages)
1 July 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
1 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
20 July 2020Confirmation statement made on 15 July 2020 with updates (5 pages)
9 August 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
15 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
18 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
20 August 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
10 July 2018Termination of appointment of Peter David Leaney as a director on 10 July 2018 (1 page)
11 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
20 July 2017Cessation of Anthony Simon Bard as a person with significant control on 30 June 2017 (1 page)
20 July 2017Termination of appointment of Anthony Simon Bard as a director on 30 June 2017 (1 page)
20 July 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
20 July 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
20 July 2017Change of details for Mr Paul Jonathon Finger as a person with significant control on 30 June 2017 (2 pages)
20 July 2017Cessation of Anthony Simon Bard as a person with significant control on 30 June 2017 (1 page)
20 July 2017Change of details for Mr Paul Jonathon Finger as a person with significant control on 30 June 2017 (2 pages)
20 July 2017Termination of appointment of Anthony Simon Bard as a director on 30 June 2017 (1 page)
10 November 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
10 November 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
7 December 2015Termination of appointment of Alan Victor Bliss as a director on 7 December 2015 (1 page)
7 December 2015Termination of appointment of Alan Victor Bliss as a director on 7 December 2015 (1 page)
23 November 2015Registered office address changed from Unit 1 Kings Mews King Street London N2 8DY to Aston House Cornwall Avenue London N3 1LF on 23 November 2015 (1 page)
23 November 2015Registered office address changed from Unit 1 Kings Mews King Street London N2 8DY to Aston House Cornwall Avenue London N3 1LF on 23 November 2015 (1 page)
22 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 5,268
(7 pages)
22 October 2015Statement of capital following an allotment of shares on 3 September 2015
  • GBP 5,268
(3 pages)
22 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 5,268
(7 pages)
22 October 2015Statement of capital following an allotment of shares on 3 September 2015
  • GBP 5,268
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 December 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 5,267
(6 pages)
4 December 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 5,267
(6 pages)
4 December 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 5,267
(6 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
13 November 2013Appointment of Mr Paul Jonathon Finger as a director (2 pages)
13 November 2013Appointment of Mr Paul Jonathon Finger as a director (2 pages)
13 November 2013Appointment of Mr Anthony Simon Bard as a director (2 pages)
13 November 2013Appointment of Mr Anthony Simon Bard as a director (2 pages)
7 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 5,267
(4 pages)
7 October 2013Registered office address changed from 2 Osmond Road Hove East Sussex BN3 1TE on 7 October 2013 (1 page)
7 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 5,267
(4 pages)
7 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 5,267
(4 pages)
7 October 2013Registered office address changed from 2 Osmond Road Hove East Sussex BN3 1TE on 7 October 2013 (1 page)
7 October 2013Registered office address changed from 2 Osmond Road Hove East Sussex BN3 1TE on 7 October 2013 (1 page)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
21 May 2013Termination of appointment of David Delea as a director (1 page)
21 May 2013Termination of appointment of David Delea as a director (1 page)
21 May 2013Termination of appointment of David Delea as a secretary (1 page)
21 May 2013Termination of appointment of David Delea as a secretary (1 page)
9 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (6 pages)
9 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (6 pages)
20 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (6 pages)
6 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (6 pages)
6 October 2010Director's details changed for Mr Alan Victor Bliss on 14 September 2010 (2 pages)
6 October 2010Director's details changed for Peter David Leaney on 14 September 2010 (2 pages)
6 October 2010Director's details changed for Mr Alan Victor Bliss on 14 September 2010 (2 pages)
6 October 2010Director's details changed for Peter David Leaney on 14 September 2010 (2 pages)
6 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (6 pages)
3 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
3 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
28 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
28 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
25 September 2009Return made up to 14/09/09; full list of members (4 pages)
25 September 2009Return made up to 14/09/09; full list of members (4 pages)
17 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
17 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
16 September 2008Return made up to 14/09/08; full list of members (4 pages)
16 September 2008Return made up to 14/09/08; full list of members (4 pages)
28 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 September 2007Return made up to 14/09/07; full list of members (3 pages)
26 September 2007Return made up to 14/09/07; full list of members (3 pages)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
26 September 2006Return made up to 14/09/06; full list of members (3 pages)
26 September 2006Secretary's particulars changed;director's particulars changed (1 page)
26 September 2006Secretary's particulars changed;director's particulars changed (1 page)
26 September 2006Return made up to 14/09/06; full list of members (3 pages)
29 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
29 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
27 September 2005Return made up to 14/09/05; full list of members (3 pages)
27 September 2005Return made up to 14/09/05; full list of members (3 pages)
30 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
30 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
28 September 2004Return made up to 14/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 September 2004Return made up to 14/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 October 2003Return made up to 14/09/03; full list of members (8 pages)
7 October 2003Return made up to 14/09/03; full list of members (8 pages)
2 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
2 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
30 September 2002Return made up to 14/09/02; full list of members (7 pages)
30 September 2002Return made up to 14/09/02; full list of members (7 pages)
27 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
27 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
15 October 2001Return made up to 14/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 October 2001Return made up to 14/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
28 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
12 April 2001Particulars of mortgage/charge (3 pages)
12 April 2001Particulars of mortgage/charge (3 pages)
16 October 2000Return made up to 14/09/00; full list of members (7 pages)
16 October 2000Return made up to 14/09/00; full list of members (7 pages)
9 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
9 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
17 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
14 January 2000New director appointed (2 pages)
14 January 2000New director appointed (2 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
29 September 1999Return made up to 14/09/99; no change of members (4 pages)
29 September 1999Return made up to 14/09/99; no change of members (4 pages)
17 September 1998Return made up to 14/09/98; full list of members (6 pages)
17 September 1998Return made up to 14/09/98; full list of members (6 pages)
17 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
17 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
28 January 1998Accounts for a small company made up to 31 December 1996 (6 pages)
28 January 1998Accounts for a small company made up to 31 December 1996 (6 pages)
24 November 1997Secretary resigned (2 pages)
24 November 1997Secretary resigned (2 pages)
14 November 1997New secretary appointed (2 pages)
14 November 1997New secretary appointed (2 pages)
19 September 1997Return made up to 14/09/97; no change of members (4 pages)
19 September 1997Return made up to 14/09/97; no change of members (4 pages)
25 March 1997New director appointed (2 pages)
25 March 1997New director appointed (2 pages)
10 March 1997Director resigned (1 page)
10 March 1997Director resigned (1 page)
20 February 1997New director appointed (2 pages)
20 February 1997New director appointed (2 pages)
20 February 1997Director resigned (1 page)
20 February 1997Director resigned (1 page)
18 September 1996Return made up to 14/09/96; full list of members (6 pages)
18 September 1996Return made up to 14/09/96; full list of members (6 pages)
16 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
16 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
20 March 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
20 March 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
25 September 1995Return made up to 14/09/95; no change of members (4 pages)
25 September 1995Return made up to 14/09/95; no change of members (4 pages)
6 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
6 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (52 pages)