Company NameJ. & J. Denholm Limited
Company StatusActive
Company Number00955037
CategoryPrivate Limited Company
Incorporation Date28 May 1969(54 years, 11 months ago)
Previous NameDenholm Brown Brothers & Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Stephen Denholm
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1991(22 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr Robert Keith Denholm
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2003(34 years, 3 months after company formation)
Appointment Duration20 years, 8 months
RoleCompany Executive
Country of ResidenceSingapore
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameThe Rt Hon Lord Michael Bruce Forsyth
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2007(38 years, 5 months after company formation)
Appointment Duration16 years, 6 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr Gregory Albert Hanson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2013(43 years, 11 months after company formation)
Appointment Duration10 years, 12 months
RoleGroup Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr Alexander David Maclellan
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2015(46 years after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr Simon Luke Preston
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2017(48 years, 1 month after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr Benjamin Donald Robert Maclehose
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2017(48 years, 1 month after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor The Aspect
12 Finsbury Square
London
EC2A 1AS
Director NameMr Angus Ross Frew
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2020(51 years after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Secretary NameMr Craig David George Daniels
StatusCurrent
Appointed31 December 2020(51 years, 7 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr Steven David James Wallace
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2023(53 years, 11 months after company formation)
Appointment Duration11 months, 4 weeks
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr James David Denholm Brown
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(22 years, 2 months after company formation)
Appointment Duration16 years, 3 months (resigned 18 October 2007)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressSwains
Marlpost Road Southwater
Horsham
West Sussex
RH13 9BY
Director NameSir John Ferguson Denholm
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(22 years, 2 months after company formation)
Appointment Duration15 years, 9 months (resigned 09 May 2007)
RoleShipowner
Correspondence AddressNewton Of Belltrees
Lochwinnoch
Renfrewshire
PA12 4JL
Scotland
Director NameJohn Michael Brown
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(22 years, 2 months after company formation)
Appointment Duration16 years, 3 months (resigned 18 October 2007)
RoleCompany Director
Correspondence AddressPenrhyn Clevans Road
Bridge Of Weir
Renfrewshire
PA11 3HW
Scotland
Director NameMr James Niall William Denholm
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(22 years, 2 months after company formation)
Appointment Duration16 years, 3 months (resigned 18 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroke Close Farm
Durley Hall Lane
Durley
Hampshire
SO32 2AN
Secretary NameDavid McKenzie Paton
NationalityBritish
StatusResigned
Appointed24 July 1991(22 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 December 2000)
RoleCompany Director
Correspondence AddressWoodend 6 Ewing Walk
Milngavie
Glasgow
G62 6EG
Scotland
Secretary NameMr Gregory Albert Hanson
NationalityBritish
StatusResigned
Appointed31 December 2000(31 years, 7 months after company formation)
Appointment Duration20 years (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameDuncan Grant Brown
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(34 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 October 2007)
RoleShip Broker
Country of ResidenceUnited Kingdom
Correspondence AddressEames House
Church Street Rudgwick
Horsham
West Sussex
RH12 3EE
Director NameJuliet Susan Maxwell
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(34 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 October 2007)
RoleRegistered Nurse
Correspondence Address15 Nether Walk
Mauchline
Ayrshire
KA5 5BL
Scotland
Director NameMr David William Murray Denholm
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(34 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 October 2007)
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address7 Cunningham Gardens
Houston
Johnstone
Renfrewshire
PA6 7GA
Scotland
Director NameMr Patrick Gordon Lockett
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2007(38 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 15 June 2015)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressSwindridgemuir
Dalry
Ayrshire
KA24 4HJ
Scotland
Director NameDonald John Freeland
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2007(38 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 June 2009)
RoleCompany Director
Correspondence AddressThe Old House
Birch Grove
Horsted Keynes
West Sussex
RH17 7BT
Director NameThe Revd Professor Norman Walker Drummond
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2007(38 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 15 June 2015)
RoleConsultant
Country of ResidenceScotland
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr James Frederick Somerville Parker
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2007(38 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 08 June 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Moss
Killearn
Glasgow
G63 9LJ
Scotland
Director NameMr John Alexander Henderson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2007(38 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 May 2009)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address17 Westerlands Gardens
Glasgow
Lanarkshire
G77 6YJ
Scotland
Director NameDiana Jane Harris
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2007(38 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 27 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr Michael John Beveridge
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(39 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 15 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 1 13 Park Circus
Glasgow
G3 6AX
Scotland
Director NameMr Jan Marceli Kopernicki
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2012(43 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland

Contact

Websitejjdenholm.co.uk
Telephone020 73377070
Telephone regionLondon

Location

Registered Address8th Floor The Aspect
12 Finsbury Square
London
EC2A 1AS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

78.1k at £1James David Denholm Brown
7.34%
Ordinary
71.2k at £1James Niall William Denholm
6.69%
Ordinary
71.2k at £1Robert Keith Denholm
6.69%
Ordinary
61.8k at £1David William Murray Denholm
5.81%
Ordinary
57.4k at £1John Stephen Denholm
5.39%
Ordinary
56.6k at £1John Michael Brown
5.32%
Ordinary A
41.6k at £1John Michael Brown
3.91%
Ordinary
31.9k at £1Miss Juliet Susan Maxwell
3.00%
Ordinary A
-OTHER
29.75%
-
30.3k at £1James Niall William Denholm
2.85%
Ordinary A
30.2k at £1Robert Keith Denholm
2.84%
Ordinary A
27k at £1E.j. Arbuthnott & Jnm & Amn A/c Hja
2.54%
Ordinary A
24.2k at £1Duncan Grant Brown
2.28%
Ordinary A
23.9k at £1David William Murray Denholm
2.25%
Ordinary A
23.3k at £1Diana Tanya Andrews
2.19%
Ordinary A
23.3k at £1Mrs Camilla Dawn Mcgrath
2.19%
Ordinary A
21.4k at £1Mrs Jean Christine Willis
2.01%
Ordinary A
18.6k at £1John Stephen Denholm
1.75%
Ordinary A
18.6k at £1Reverend Norman Walker Drummond & Lady Elizabeth Drummond
1.75%
Ordinary A
18.5k at £1James David Denholm Brown
1.74%
Ordinary A
18.4k at £1Mrs Jean Helen Mccarthy
1.72%
Ordinary A

Financials

Year2014
Turnover£384,445,000
Gross Profit£70,759,000
Net Worth£114,457,000
Cash£46,179,000
Current Liabilities£86,665,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return15 June 2023 (10 months, 1 week ago)
Next Return Due29 June 2024 (2 months from now)

Charges

14 April 2015Delivered on: 23 April 2015
Persons entitled: Bnp Paribas Acting Through Its Hong Kong Branch as Security Agent and Trustee for the Secured Parties

Classification: A registered charge
Outstanding
24 September 2007Delivered on: 3 October 2007
Satisfied on: 21 December 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
8 February 2001Delivered on: 20 February 2001
Satisfied on: 30 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Shares charge
Secured details: All liabilities which the borrower or the security parties or any of them have, at the date of the charge or at any later time or times, to the chargee under or by virtue of the finance documents (all terms as defined).
Particulars: All rights and interests of every kind which the shareholder now or at any later time has to, in or in connection with the shares or in relation to any matter arising out of or in connection with (a) the shares and (b) the derivative assets (with the intent that the security so constituted shall extend to all beneficial interests of the shareholder in the security assets). See the mortgage charge document for full details.
Fully Satisfied

Filing History

15 January 2021Termination of appointment of Jan Marceli Kopernicki as a director on 31 December 2020 (1 page)
6 January 2021Appointment of Mr Craig David George Daniels as a secretary on 31 December 2020 (2 pages)
6 January 2021Termination of appointment of Gregory Albert Hanson as a secretary on 31 December 2020 (1 page)
24 September 2020Group of companies' accounts made up to 31 December 2019 (67 pages)
24 August 2020Director's details changed for Mr Benjamin Donald Robert Maclehose on 17 August 2020 (2 pages)
26 June 2020Confirmation statement made on 15 June 2020 with updates (11 pages)
19 June 2020Appointment of Mr Angus Ross Frew as a director on 12 June 2020 (2 pages)
14 October 2019Director's details changed for Mr Robert Keith Denholm on 1 October 2019 (2 pages)
24 September 2019Group of companies' accounts made up to 31 December 2018 (50 pages)
25 June 2019Purchase of own shares. (3 pages)
21 June 2019Confirmation statement made on 15 June 2019 with updates (12 pages)
8 February 2019Secretary's details changed for Mr Gregory Albert Hanson on 4 February 2019 (1 page)
7 February 2019Director's details changed for Mr John Stephen Denholm on 5 February 2019 (2 pages)
3 October 2018Satisfaction of charge 009550370003 in full (4 pages)
24 September 2018Group of companies' accounts made up to 31 December 2017 (48 pages)
25 June 2018Confirmation statement made on 15 June 2018 with updates (4 pages)
8 February 2018Director's details changed for Robert Keith Denholm on 8 February 2018 (2 pages)
8 February 2018Director's details changed for Robert Keith Denholm on 8 February 2018 (2 pages)
22 September 2017Group of companies' accounts made up to 31 December 2016 (47 pages)
22 September 2017Group of companies' accounts made up to 31 December 2016 (47 pages)
29 August 2017Director's details changed for Mr Benjamin Donald Robert Maclehose on 29 August 2017 (2 pages)
29 August 2017Registered office address changed from 6th Floor Union Building 78 Cornhill London EC3V 3QQ to 8th Floor the Aspect 12 Finsbury Square London EC2A 1AS on 29 August 2017 (1 page)
29 August 2017Registered office address changed from 6th Floor Union Building 78 Cornhill London EC3V 3QQ to 8th Floor the Aspect 12 Finsbury Square London EC2A 1AS on 29 August 2017 (1 page)
29 August 2017Director's details changed for Mr Benjamin Donald Robert Maclehose on 29 August 2017 (2 pages)
27 June 2017Appointment of Mr Simon Luke Preston as a director on 16 June 2017 (2 pages)
27 June 2017Appointment of Mr Benjamin Donald Robert Maclehose as a director on 16 June 2017 (2 pages)
27 June 2017Appointment of Mr Benjamin Donald Robert Maclehose as a director on 16 June 2017 (2 pages)
27 June 2017Appointment of Mr Simon Luke Preston as a director on 16 June 2017 (2 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (13 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (13 pages)
22 September 2016Group of companies' accounts made up to 31 December 2015 (50 pages)
22 September 2016Group of companies' accounts made up to 31 December 2015 (50 pages)
17 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1,064,264
(15 pages)
17 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1,064,264
(15 pages)
26 January 2016Part of the property or undertaking has been released and no longer forms part of charge 009550370003 (1 page)
26 January 2016Part of the property or undertaking has been released and no longer forms part of charge 009550370003 (1 page)
19 October 2015Group of companies' accounts made up to 31 December 2014 (40 pages)
19 October 2015Group of companies' accounts made up to 31 December 2014 (40 pages)
20 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1,064,264
(31 pages)
20 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1,064,264
(31 pages)
17 June 2015Termination of appointment of Patrick Gordon Lockett as a director on 15 June 2015 (1 page)
17 June 2015Termination of appointment of Patrick Gordon Lockett as a director on 15 June 2015 (1 page)
17 June 2015Termination of appointment of Michael John Beveridge as a director on 15 June 2015 (1 page)
17 June 2015Termination of appointment of Michael John Beveridge as a director on 15 June 2015 (1 page)
17 June 2015Termination of appointment of Norman Walker Drummond as a director on 15 June 2015 (1 page)
17 June 2015Termination of appointment of Norman Walker Drummond as a director on 15 June 2015 (1 page)
17 June 2015Appointment of Alexander David Maclellan as a director on 15 June 2015 (2 pages)
17 June 2015Appointment of Alexander David Maclellan as a director on 15 June 2015 (2 pages)
23 April 2015Registration of charge 009550370003, created on 14 April 2015 (59 pages)
23 April 2015Registration of charge 009550370003, created on 14 April 2015 (59 pages)
24 September 2014Group of companies' accounts made up to 31 December 2013 (40 pages)
24 September 2014Group of companies' accounts made up to 31 December 2013 (40 pages)
30 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 1,064,264
(33 pages)
30 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 1,064,264
(33 pages)
25 September 2013Group of companies' accounts made up to 31 December 2012 (38 pages)
25 September 2013Group of companies' accounts made up to 31 December 2012 (38 pages)
6 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1,064,264
(32 pages)
6 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1,064,264
(32 pages)
1 May 2013Appointment of Mr Gregory Albert Hanson as a director (2 pages)
1 May 2013Appointment of Mr Gregory Albert Hanson as a director (2 pages)
28 March 2013Termination of appointment of Diana Harris as a director (1 page)
28 March 2013Termination of appointment of Diana Harris as a director (1 page)
31 October 2012Director's details changed for Reverend Norman Walker Drummond on 31 October 2012 (2 pages)
31 October 2012Director's details changed for Reverend Norman Walker Drummond on 31 October 2012 (2 pages)
30 October 2012Director's details changed for Lord Michael Bruce Forsyth on 18 September 2012 (2 pages)
30 October 2012Director's details changed for Lord Michael Bruce Forsyth on 18 September 2012 (2 pages)
18 September 2012Group of companies' accounts made up to 31 December 2011 (39 pages)
18 September 2012Group of companies' accounts made up to 31 December 2011 (39 pages)
21 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (31 pages)
21 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (31 pages)
16 August 2012Appointment of Jan Marceli Kopernicki as a director (2 pages)
16 August 2012Appointment of Jan Marceli Kopernicki as a director (2 pages)
31 July 2012Termination of appointment of James Parker as a director (1 page)
31 July 2012Termination of appointment of James Parker as a director (1 page)
20 September 2011Group of companies' accounts made up to 31 December 2010 (37 pages)
20 September 2011Group of companies' accounts made up to 31 December 2010 (37 pages)
16 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (32 pages)
16 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (32 pages)
5 November 2010Director's details changed for Diana Jane Harris on 5 November 2010 (2 pages)
5 November 2010Director's details changed for Diana Jane Harris on 5 November 2010 (2 pages)
5 November 2010Director's details changed for Diana Jane Harris on 5 November 2010 (2 pages)
16 September 2010Group of companies' accounts made up to 31 December 2009 (41 pages)
16 September 2010Group of companies' accounts made up to 31 December 2009 (41 pages)
25 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (26 pages)
25 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (26 pages)
21 July 2010Director's details changed for Robert Keith Denholm on 14 July 2010 (3 pages)
21 July 2010Director's details changed for Robert Keith Denholm on 14 July 2010 (3 pages)
20 January 2010Director's details changed for Michael John Beveridge on 1 January 2010 (3 pages)
20 January 2010Director's details changed for Michael John Beveridge on 1 January 2010 (3 pages)
20 January 2010Director's details changed for Michael John Beveridge on 1 January 2010 (3 pages)
29 October 2009Group of companies' accounts made up to 31 December 2008 (42 pages)
29 October 2009Group of companies' accounts made up to 31 December 2008 (42 pages)
11 August 2009Return made up to 24/07/09; full list of members (36 pages)
11 August 2009Return made up to 24/07/09; full list of members (36 pages)
3 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 August 2009Memorandum and Articles of Association (19 pages)
3 August 2009Memorandum and Articles of Association (19 pages)
15 July 2009Gbp ic 1067604/1064264\22/06/09\gbp sr 3340@1=3340\ (1 page)
15 July 2009Gbp ic 1067604/1064264\22/06/09\gbp sr 3340@1=3340\ (1 page)
29 June 2009Appointment terminated director donald freeland (1 page)
29 June 2009Appointment terminated director donald freeland (1 page)
1 June 2009Appointment terminated director john henderson (1 page)
1 June 2009Appointment terminated director john henderson (1 page)
29 April 2009Director's change of particulars / michael beveridge / 01/01/2009 (1 page)
29 April 2009Director's change of particulars / michael beveridge / 01/01/2009 (1 page)
2 March 2009Director appointed michael john beveridge (3 pages)
2 March 2009Director appointed michael john beveridge (3 pages)
5 November 2008Group of companies' accounts made up to 31 December 2007 (42 pages)
5 November 2008Group of companies' accounts made up to 31 December 2007 (42 pages)
6 August 2008Return made up to 24/07/08; full list of members (38 pages)
6 August 2008Return made up to 24/07/08; full list of members (38 pages)
24 June 2008Memorandum and Articles of Association (28 pages)
24 June 2008Memorandum and Articles of Association (28 pages)
17 June 2008Company name changed denholm brown brothers & company LIMITED\certificate issued on 17/06/08 (2 pages)
17 June 2008Company name changed denholm brown brothers & company LIMITED\certificate issued on 17/06/08 (2 pages)
23 April 2008Particulars of contract relating to shares (2 pages)
23 April 2008Particulars of contract relating to shares (2 pages)
23 April 2008Particulars of contract relating to shares (2 pages)
23 April 2008Ad 16/11/07\gbp si 4318@1=4318\gbp ic 1063286/1067604\ (2 pages)
23 April 2008Ad 16/11/07\gbp si 4318@1=4318\gbp ic 1063286/1067604\ (2 pages)
23 April 2008Particulars of contract relating to shares (2 pages)
23 April 2008Ad 19/11/07\gbp si 1385@1=1385\gbp ic 1061901/1063286\ (2 pages)
23 April 2008Particulars of contract relating to shares (2 pages)
23 April 2008Ad 29/10/07\gbp si 44209@1=44209\gbp ic 1017692/1061901\ (4 pages)
23 April 2008Particulars of contract relating to shares (2 pages)
23 April 2008Ad 19/11/07\gbp si 1385@1=1385\gbp ic 1061901/1063286\ (2 pages)
23 April 2008Ad 29/10/07\gbp si 44209@1=44209\gbp ic 1017692/1061901\ (4 pages)
22 April 2008Ad 29/10/07\gbp si 596812@1=596812\gbp ic 420880/1017692\ (16 pages)
22 April 2008Particulars of contract relating to shares (2 pages)
22 April 2008Particulars of contract relating to shares (2 pages)
22 April 2008Ad 29/10/07\gbp si 596812@1=596812\gbp ic 420880/1017692\ (16 pages)
21 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2007New director appointed (3 pages)
2 November 2007New director appointed (3 pages)
2 November 2007New director appointed (3 pages)
2 November 2007New director appointed (3 pages)
30 October 2007New director appointed (3 pages)
30 October 2007New director appointed (3 pages)
30 October 2007New director appointed (3 pages)
30 October 2007New director appointed (3 pages)
27 October 2007New director appointed (3 pages)
27 October 2007New director appointed (3 pages)
27 October 2007New director appointed (3 pages)
27 October 2007New director appointed (3 pages)
27 October 2007New director appointed (3 pages)
27 October 2007New director appointed (3 pages)
25 October 2007Director resigned (1 page)
25 October 2007Registered office changed on 25/10/07 from: gun house 1 artillery passage london E1 7LJ (1 page)
25 October 2007Director resigned (1 page)
25 October 2007Director resigned (1 page)
25 October 2007Director resigned (1 page)
25 October 2007Director resigned (1 page)
25 October 2007Director resigned (1 page)
25 October 2007Director resigned (1 page)
25 October 2007Director resigned (1 page)
25 October 2007Director resigned (1 page)
25 October 2007Director resigned (1 page)
25 October 2007Director resigned (1 page)
25 October 2007Director resigned (1 page)
25 October 2007Registered office changed on 25/10/07 from: gun house 1 artillery passage london E1 7LJ (1 page)
3 October 2007Particulars of mortgage/charge (3 pages)
3 October 2007Particulars of mortgage/charge (3 pages)
13 September 2007Full accounts made up to 31 December 2006 (13 pages)
13 September 2007Full accounts made up to 31 December 2006 (13 pages)
12 September 2007Ad 28/08/07--------- £ si 315660@1=315660 £ ic 105220/420880 (5 pages)
12 September 2007Nc inc already adjusted 28/08/07 (2 pages)
12 September 2007Nc inc already adjusted 28/08/07 (2 pages)
12 September 2007Nc inc already adjusted 28/08/07 (2 pages)
12 September 2007Ad 28/08/07--------- £ si 315660@1=315660 £ ic 105220/420880 (5 pages)
12 September 2007Nc inc already adjusted 28/08/07 (2 pages)
8 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
8 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
30 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 August 2007Return made up to 24/07/07; full list of members (11 pages)
13 August 2007Director resigned (1 page)
13 August 2007Director resigned (1 page)
13 August 2007Return made up to 24/07/07; full list of members (11 pages)
25 January 2007Director's particulars changed (1 page)
25 January 2007Director's particulars changed (1 page)
21 January 2007Director's particulars changed (1 page)
21 January 2007Director's particulars changed (1 page)
23 October 2006Full accounts made up to 31 December 2005 (12 pages)
23 October 2006Full accounts made up to 31 December 2005 (12 pages)
26 September 2006Director's particulars changed (1 page)
26 September 2006Director's particulars changed (1 page)
10 August 2006Director's particulars changed (1 page)
10 August 2006Director's particulars changed (1 page)
8 August 2006Director's particulars changed (1 page)
8 August 2006Return made up to 24/07/06; full list of members (12 pages)
8 August 2006Return made up to 24/07/06; full list of members (12 pages)
8 August 2006Director's particulars changed (1 page)
10 March 2006Director's particulars changed (1 page)
10 March 2006Director's particulars changed (1 page)
16 January 2006Director's particulars changed (1 page)
16 January 2006Director's particulars changed (1 page)
25 October 2005Full accounts made up to 31 December 2004 (13 pages)
25 October 2005Full accounts made up to 31 December 2004 (13 pages)
24 August 2005Return made up to 24/07/05; full list of members (12 pages)
24 August 2005Return made up to 24/07/05; full list of members (12 pages)
7 March 2005Registered office changed on 07/03/05 from: gun house 1-4 artillery passage london E1 7LJ (1 page)
7 March 2005Registered office changed on 07/03/05 from: gun house 1-4 artillery passage london E1 7LJ (1 page)
28 October 2004Full accounts made up to 31 December 2003 (13 pages)
28 October 2004Full accounts made up to 31 December 2003 (13 pages)
25 August 2004Return made up to 24/07/04; full list of members (12 pages)
25 August 2004Return made up to 24/07/04; full list of members (12 pages)
26 February 2004Director's particulars changed (1 page)
26 February 2004Director's particulars changed (1 page)
20 February 2004Director's particulars changed (1 page)
20 February 2004Director's particulars changed (1 page)
3 November 2003Full accounts made up to 31 December 2002 (12 pages)
3 November 2003Full accounts made up to 31 December 2002 (12 pages)
16 October 2003New director appointed (3 pages)
16 October 2003New director appointed (3 pages)
30 September 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
12 September 2003New director appointed (2 pages)
12 September 2003New director appointed (3 pages)
12 September 2003New director appointed (3 pages)
12 September 2003New director appointed (2 pages)
12 September 2003New director appointed (2 pages)
12 September 2003New director appointed (2 pages)
1 August 2003Return made up to 24/07/03; full list of members (10 pages)
1 August 2003Return made up to 24/07/03; full list of members (10 pages)
20 January 2003Registered office changed on 20/01/03 from: office 11 telfords yard 6-8 the highway london E1W 2BS (1 page)
20 January 2003Registered office changed on 20/01/03 from: office 11 telfords yard 6-8 the highway london E1W 2BS (1 page)
14 October 2002Full accounts made up to 31 December 2001 (10 pages)
14 October 2002Full accounts made up to 31 December 2001 (10 pages)
1 August 2002Return made up to 24/07/02; full list of members (9 pages)
1 August 2002Return made up to 24/07/02; full list of members (9 pages)
24 July 2002Section 394 (1 page)
24 July 2002Section 394 (1 page)
15 July 2002Director's particulars changed (1 page)
15 July 2002Director's particulars changed (1 page)
11 October 2001Full accounts made up to 31 December 2000 (9 pages)
11 October 2001Full accounts made up to 31 December 2000 (9 pages)
1 August 2001Return made up to 24/07/01; full list of members (9 pages)
1 August 2001Return made up to 24/07/01; full list of members (9 pages)
20 February 2001Particulars of mortgage/charge (7 pages)
20 February 2001Particulars of mortgage/charge (7 pages)
15 January 2001Secretary resigned (1 page)
15 January 2001Secretary resigned (1 page)
15 January 2001New secretary appointed (2 pages)
15 January 2001New secretary appointed (2 pages)
12 October 2000Full accounts made up to 31 December 1999 (10 pages)
12 October 2000Full accounts made up to 31 December 1999 (10 pages)
8 August 2000Return made up to 24/07/00; full list of members (9 pages)
8 August 2000Return made up to 24/07/00; full list of members (9 pages)
30 September 1999Registered office changed on 30/09/99 from: office 11 telfords yard 6-8 the highway london E1 9BQ (1 page)
30 September 1999Registered office changed on 30/09/99 from: office 11 telfords yard 6-8 the highway london E1 9BQ (1 page)
20 August 1999Return made up to 24/07/99; full list of members (14 pages)
20 August 1999Return made up to 24/07/99; full list of members (14 pages)
5 July 1999Full accounts made up to 31 December 1998 (10 pages)
5 July 1999Full accounts made up to 31 December 1998 (10 pages)
5 August 1998Return made up to 24/07/98; full list of members (9 pages)
5 August 1998Return made up to 24/07/98; full list of members (9 pages)
4 August 1998Full accounts made up to 31 December 1997 (10 pages)
4 August 1998Full accounts made up to 31 December 1997 (10 pages)
14 August 1997Director's particulars changed (1 page)
14 August 1997Return made up to 24/07/97; full list of members (8 pages)
14 August 1997Director's particulars changed (1 page)
14 August 1997Return made up to 24/07/97; full list of members (8 pages)
14 August 1997Director's particulars changed (1 page)
14 August 1997Director's particulars changed (1 page)
28 July 1997Full accounts made up to 31 December 1996 (10 pages)
28 July 1997Full accounts made up to 31 December 1996 (10 pages)
27 February 1997Registered office changed on 27/02/97 from: 11 telford's yard the highway london E1 9BQ (1 page)
27 February 1997Registered office changed on 27/02/97 from: 11 telford's yard the highway london E1 9BQ (1 page)
22 July 1996Full accounts made up to 31 December 1995 (10 pages)
22 July 1996Return made up to 24/07/96; full list of members (9 pages)
22 July 1996Return made up to 24/07/96; full list of members (9 pages)
22 July 1996Full accounts made up to 31 December 1995 (10 pages)
1 March 1996Auditor's resignation (2 pages)
1 March 1996Auditor's resignation (2 pages)
19 September 1995Full accounts made up to 31 December 1994 (10 pages)
19 September 1995Full accounts made up to 31 December 1994 (10 pages)
14 August 1995Return made up to 24/07/95; no change of members (6 pages)
14 August 1995Return made up to 24/07/95; no change of members (6 pages)
29 July 1994Return made up to 24/07/94; full list of members (11 pages)
30 July 1993Return made up to 24/07/93; full list of members (12 pages)
29 July 1992Return made up to 24/07/92; no change of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
30 July 1991Return made up to 24/07/91; change of members (13 pages)
3 August 1990Return made up to 24/07/90; full list of members (10 pages)
13 October 1989Return made up to 25/08/89; full list of members (9 pages)
17 October 1988Return made up to 22/08/88; full list of members (10 pages)
26 October 1987Return made up to 19/10/87; full list of members (10 pages)
3 November 1986Return made up to 20/10/86; full list of members (10 pages)
28 May 1969Incorporation (22 pages)
28 May 1969Incorporation (22 pages)