Glasgow
G3 7UL
Scotland
Director Name | Mr Robert Keith Denholm |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2003(34 years, 3 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Company Executive |
Country of Residence | Singapore |
Correspondence Address | 18 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | The Rt Hon Lord Michael Bruce Forsyth |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2007(38 years, 5 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 18 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Mr Gregory Albert Hanson |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2013(43 years, 11 months after company formation) |
Appointment Duration | 10 years, 12 months |
Role | Group Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 18 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Mr Alexander David Maclellan |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2015(46 years after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Mr Simon Luke Preston |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2017(48 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Mr Benjamin Donald Robert Maclehose |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2017(48 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor The Aspect 12 Finsbury Square London EC2A 1AS |
Director Name | Mr Angus Ross Frew |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2020(51 years after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Woodside Crescent Glasgow G3 7UL Scotland |
Secretary Name | Mr Craig David George Daniels |
---|---|
Status | Current |
Appointed | 31 December 2020(51 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | 18 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Mr Steven David James Wallace |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2023(53 years, 11 months after company formation) |
Appointment Duration | 11 months, 4 weeks |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Mr James David Denholm Brown |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(22 years, 2 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 18 October 2007) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | Swains Marlpost Road Southwater Horsham West Sussex RH13 9BY |
Director Name | Sir John Ferguson Denholm |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(22 years, 2 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 09 May 2007) |
Role | Shipowner |
Correspondence Address | Newton Of Belltrees Lochwinnoch Renfrewshire PA12 4JL Scotland |
Director Name | John Michael Brown |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(22 years, 2 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 18 October 2007) |
Role | Company Director |
Correspondence Address | Penrhyn Clevans Road Bridge Of Weir Renfrewshire PA11 3HW Scotland |
Director Name | Mr James Niall William Denholm |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(22 years, 2 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 18 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broke Close Farm Durley Hall Lane Durley Hampshire SO32 2AN |
Secretary Name | David McKenzie Paton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(22 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | Woodend 6 Ewing Walk Milngavie Glasgow G62 6EG Scotland |
Secretary Name | Mr Gregory Albert Hanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(31 years, 7 months after company formation) |
Appointment Duration | 20 years (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Duncan Grant Brown |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(34 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 October 2007) |
Role | Ship Broker |
Country of Residence | United Kingdom |
Correspondence Address | Eames House Church Street Rudgwick Horsham West Sussex RH12 3EE |
Director Name | Juliet Susan Maxwell |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(34 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 October 2007) |
Role | Registered Nurse |
Correspondence Address | 15 Nether Walk Mauchline Ayrshire KA5 5BL Scotland |
Director Name | Mr David William Murray Denholm |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(34 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 October 2007) |
Role | IT Consultant |
Country of Residence | Scotland |
Correspondence Address | 7 Cunningham Gardens Houston Johnstone Renfrewshire PA6 7GA Scotland |
Director Name | Mr Patrick Gordon Lockett |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2007(38 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 15 June 2015) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Swindridgemuir Dalry Ayrshire KA24 4HJ Scotland |
Director Name | Donald John Freeland |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2007(38 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 June 2009) |
Role | Company Director |
Correspondence Address | The Old House Birch Grove Horsted Keynes West Sussex RH17 7BT |
Director Name | The Revd Professor Norman Walker Drummond |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2007(38 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 15 June 2015) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 18 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Mr James Frederick Somerville Parker |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2007(38 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 June 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Moss Killearn Glasgow G63 9LJ Scotland |
Director Name | Mr John Alexander Henderson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2007(38 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 May 2009) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 17 Westerlands Gardens Glasgow Lanarkshire G77 6YJ Scotland |
Director Name | Diana Jane Harris |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2007(38 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 27 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Mr Michael John Beveridge |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(39 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 15 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 1 13 Park Circus Glasgow G3 6AX Scotland |
Director Name | Mr Jan Marceli Kopernicki |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2012(43 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Woodside Crescent Glasgow G3 7UL Scotland |
Website | jjdenholm.co.uk |
---|---|
Telephone | 020 73377070 |
Telephone region | London |
Registered Address | 8th Floor The Aspect 12 Finsbury Square London EC2A 1AS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
78.1k at £1 | James David Denholm Brown 7.34% Ordinary |
---|---|
71.2k at £1 | James Niall William Denholm 6.69% Ordinary |
71.2k at £1 | Robert Keith Denholm 6.69% Ordinary |
61.8k at £1 | David William Murray Denholm 5.81% Ordinary |
57.4k at £1 | John Stephen Denholm 5.39% Ordinary |
56.6k at £1 | John Michael Brown 5.32% Ordinary A |
41.6k at £1 | John Michael Brown 3.91% Ordinary |
31.9k at £1 | Miss Juliet Susan Maxwell 3.00% Ordinary A |
- | OTHER 29.75% - |
30.3k at £1 | James Niall William Denholm 2.85% Ordinary A |
30.2k at £1 | Robert Keith Denholm 2.84% Ordinary A |
27k at £1 | E.j. Arbuthnott & Jnm & Amn A/c Hja 2.54% Ordinary A |
24.2k at £1 | Duncan Grant Brown 2.28% Ordinary A |
23.9k at £1 | David William Murray Denholm 2.25% Ordinary A |
23.3k at £1 | Diana Tanya Andrews 2.19% Ordinary A |
23.3k at £1 | Mrs Camilla Dawn Mcgrath 2.19% Ordinary A |
21.4k at £1 | Mrs Jean Christine Willis 2.01% Ordinary A |
18.6k at £1 | John Stephen Denholm 1.75% Ordinary A |
18.6k at £1 | Reverend Norman Walker Drummond & Lady Elizabeth Drummond 1.75% Ordinary A |
18.5k at £1 | James David Denholm Brown 1.74% Ordinary A |
18.4k at £1 | Mrs Jean Helen Mccarthy 1.72% Ordinary A |
Year | 2014 |
---|---|
Turnover | £384,445,000 |
Gross Profit | £70,759,000 |
Net Worth | £114,457,000 |
Cash | £46,179,000 |
Current Liabilities | £86,665,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 15 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
14 April 2015 | Delivered 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 2007 | Delivered 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 2001 | Delivered 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 |
15 January 2021 | Termination of appointment of Jan Marceli Kopernicki as a director on 31 December 2020 (1 page) |
---|---|
6 January 2021 | Appointment of Mr Craig David George Daniels as a secretary on 31 December 2020 (2 pages) |
6 January 2021 | Termination of appointment of Gregory Albert Hanson as a secretary on 31 December 2020 (1 page) |
24 September 2020 | Group of companies' accounts made up to 31 December 2019 (67 pages) |
24 August 2020 | Director's details changed for Mr Benjamin Donald Robert Maclehose on 17 August 2020 (2 pages) |
26 June 2020 | Confirmation statement made on 15 June 2020 with updates (11 pages) |
19 June 2020 | Appointment of Mr Angus Ross Frew as a director on 12 June 2020 (2 pages) |
14 October 2019 | Director's details changed for Mr Robert Keith Denholm on 1 October 2019 (2 pages) |
24 September 2019 | Group of companies' accounts made up to 31 December 2018 (50 pages) |
25 June 2019 | Purchase of own shares. (3 pages) |
21 June 2019 | Confirmation statement made on 15 June 2019 with updates (12 pages) |
8 February 2019 | Secretary's details changed for Mr Gregory Albert Hanson on 4 February 2019 (1 page) |
7 February 2019 | Director's details changed for Mr John Stephen Denholm on 5 February 2019 (2 pages) |
3 October 2018 | Satisfaction of charge 009550370003 in full (4 pages) |
24 September 2018 | Group of companies' accounts made up to 31 December 2017 (48 pages) |
25 June 2018 | Confirmation statement made on 15 June 2018 with updates (4 pages) |
8 February 2018 | Director's details changed for Robert Keith Denholm on 8 February 2018 (2 pages) |
8 February 2018 | Director's details changed for Robert Keith Denholm on 8 February 2018 (2 pages) |
22 September 2017 | Group of companies' accounts made up to 31 December 2016 (47 pages) |
22 September 2017 | Group of companies' accounts made up to 31 December 2016 (47 pages) |
29 August 2017 | Director's details changed for Mr Benjamin Donald Robert Maclehose on 29 August 2017 (2 pages) |
29 August 2017 | Registered 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 2017 | Registered 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 2017 | Director's details changed for Mr Benjamin Donald Robert Maclehose on 29 August 2017 (2 pages) |
27 June 2017 | Appointment of Mr Simon Luke Preston as a director on 16 June 2017 (2 pages) |
27 June 2017 | Appointment of Mr Benjamin Donald Robert Maclehose as a director on 16 June 2017 (2 pages) |
27 June 2017 | Appointment of Mr Benjamin Donald Robert Maclehose as a director on 16 June 2017 (2 pages) |
27 June 2017 | Appointment of Mr Simon Luke Preston as a director on 16 June 2017 (2 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (13 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (13 pages) |
22 September 2016 | Group of companies' accounts made up to 31 December 2015 (50 pages) |
22 September 2016 | Group of companies' accounts made up to 31 December 2015 (50 pages) |
17 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
26 January 2016 | Part of the property or undertaking has been released and no longer forms part of charge 009550370003 (1 page) |
26 January 2016 | Part of the property or undertaking has been released and no longer forms part of charge 009550370003 (1 page) |
19 October 2015 | Group of companies' accounts made up to 31 December 2014 (40 pages) |
19 October 2015 | Group of companies' accounts made up to 31 December 2014 (40 pages) |
20 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
17 June 2015 | Termination of appointment of Patrick Gordon Lockett as a director on 15 June 2015 (1 page) |
17 June 2015 | Termination of appointment of Patrick Gordon Lockett as a director on 15 June 2015 (1 page) |
17 June 2015 | Termination of appointment of Michael John Beveridge as a director on 15 June 2015 (1 page) |
17 June 2015 | Termination of appointment of Michael John Beveridge as a director on 15 June 2015 (1 page) |
17 June 2015 | Termination of appointment of Norman Walker Drummond as a director on 15 June 2015 (1 page) |
17 June 2015 | Termination of appointment of Norman Walker Drummond as a director on 15 June 2015 (1 page) |
17 June 2015 | Appointment of Alexander David Maclellan as a director on 15 June 2015 (2 pages) |
17 June 2015 | Appointment of Alexander David Maclellan as a director on 15 June 2015 (2 pages) |
23 April 2015 | Registration of charge 009550370003, created on 14 April 2015 (59 pages) |
23 April 2015 | Registration of charge 009550370003, created on 14 April 2015 (59 pages) |
24 September 2014 | Group of companies' accounts made up to 31 December 2013 (40 pages) |
24 September 2014 | Group of companies' accounts made up to 31 December 2013 (40 pages) |
30 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
30 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
25 September 2013 | Group of companies' accounts made up to 31 December 2012 (38 pages) |
25 September 2013 | Group of companies' accounts made up to 31 December 2012 (38 pages) |
6 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
1 May 2013 | Appointment of Mr Gregory Albert Hanson as a director (2 pages) |
1 May 2013 | Appointment of Mr Gregory Albert Hanson as a director (2 pages) |
28 March 2013 | Termination of appointment of Diana Harris as a director (1 page) |
28 March 2013 | Termination of appointment of Diana Harris as a director (1 page) |
31 October 2012 | Director's details changed for Reverend Norman Walker Drummond on 31 October 2012 (2 pages) |
31 October 2012 | Director's details changed for Reverend Norman Walker Drummond on 31 October 2012 (2 pages) |
30 October 2012 | Director's details changed for Lord Michael Bruce Forsyth on 18 September 2012 (2 pages) |
30 October 2012 | Director's details changed for Lord Michael Bruce Forsyth on 18 September 2012 (2 pages) |
18 September 2012 | Group of companies' accounts made up to 31 December 2011 (39 pages) |
18 September 2012 | Group of companies' accounts made up to 31 December 2011 (39 pages) |
21 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (31 pages) |
21 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (31 pages) |
16 August 2012 | Appointment of Jan Marceli Kopernicki as a director (2 pages) |
16 August 2012 | Appointment of Jan Marceli Kopernicki as a director (2 pages) |
31 July 2012 | Termination of appointment of James Parker as a director (1 page) |
31 July 2012 | Termination of appointment of James Parker as a director (1 page) |
20 September 2011 | Group of companies' accounts made up to 31 December 2010 (37 pages) |
20 September 2011 | Group of companies' accounts made up to 31 December 2010 (37 pages) |
16 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (32 pages) |
16 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (32 pages) |
5 November 2010 | Director's details changed for Diana Jane Harris on 5 November 2010 (2 pages) |
5 November 2010 | Director's details changed for Diana Jane Harris on 5 November 2010 (2 pages) |
5 November 2010 | Director's details changed for Diana Jane Harris on 5 November 2010 (2 pages) |
16 September 2010 | Group of companies' accounts made up to 31 December 2009 (41 pages) |
16 September 2010 | Group of companies' accounts made up to 31 December 2009 (41 pages) |
25 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (26 pages) |
25 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (26 pages) |
21 July 2010 | Director's details changed for Robert Keith Denholm on 14 July 2010 (3 pages) |
21 July 2010 | Director's details changed for Robert Keith Denholm on 14 July 2010 (3 pages) |
20 January 2010 | Director's details changed for Michael John Beveridge on 1 January 2010 (3 pages) |
20 January 2010 | Director's details changed for Michael John Beveridge on 1 January 2010 (3 pages) |
20 January 2010 | Director's details changed for Michael John Beveridge on 1 January 2010 (3 pages) |
29 October 2009 | Group of companies' accounts made up to 31 December 2008 (42 pages) |
29 October 2009 | Group of companies' accounts made up to 31 December 2008 (42 pages) |
11 August 2009 | Return made up to 24/07/09; full list of members (36 pages) |
11 August 2009 | Return made up to 24/07/09; full list of members (36 pages) |
3 August 2009 | Resolutions
|
3 August 2009 | Resolutions
|
3 August 2009 | Memorandum and Articles of Association (19 pages) |
3 August 2009 | Memorandum and Articles of Association (19 pages) |
15 July 2009 | Gbp ic 1067604/1064264\22/06/09\gbp sr 3340@1=3340\ (1 page) |
15 July 2009 | Gbp ic 1067604/1064264\22/06/09\gbp sr 3340@1=3340\ (1 page) |
29 June 2009 | Appointment terminated director donald freeland (1 page) |
29 June 2009 | Appointment terminated director donald freeland (1 page) |
1 June 2009 | Appointment terminated director john henderson (1 page) |
1 June 2009 | Appointment terminated director john henderson (1 page) |
29 April 2009 | Director's change of particulars / michael beveridge / 01/01/2009 (1 page) |
29 April 2009 | Director's change of particulars / michael beveridge / 01/01/2009 (1 page) |
2 March 2009 | Director appointed michael john beveridge (3 pages) |
2 March 2009 | Director appointed michael john beveridge (3 pages) |
5 November 2008 | Group of companies' accounts made up to 31 December 2007 (42 pages) |
5 November 2008 | Group of companies' accounts made up to 31 December 2007 (42 pages) |
6 August 2008 | Return made up to 24/07/08; full list of members (38 pages) |
6 August 2008 | Return made up to 24/07/08; full list of members (38 pages) |
24 June 2008 | Memorandum and Articles of Association (28 pages) |
24 June 2008 | Memorandum and Articles of Association (28 pages) |
17 June 2008 | Company name changed denholm brown brothers & company LIMITED\certificate issued on 17/06/08 (2 pages) |
17 June 2008 | Company name changed denholm brown brothers & company LIMITED\certificate issued on 17/06/08 (2 pages) |
23 April 2008 | Particulars of contract relating to shares (2 pages) |
23 April 2008 | Particulars of contract relating to shares (2 pages) |
23 April 2008 | Particulars of contract relating to shares (2 pages) |
23 April 2008 | Ad 16/11/07\gbp si 4318@1=4318\gbp ic 1063286/1067604\ (2 pages) |
23 April 2008 | Ad 16/11/07\gbp si 4318@1=4318\gbp ic 1063286/1067604\ (2 pages) |
23 April 2008 | Particulars of contract relating to shares (2 pages) |
23 April 2008 | Ad 19/11/07\gbp si 1385@1=1385\gbp ic 1061901/1063286\ (2 pages) |
23 April 2008 | Particulars of contract relating to shares (2 pages) |
23 April 2008 | Ad 29/10/07\gbp si 44209@1=44209\gbp ic 1017692/1061901\ (4 pages) |
23 April 2008 | Particulars of contract relating to shares (2 pages) |
23 April 2008 | Ad 19/11/07\gbp si 1385@1=1385\gbp ic 1061901/1063286\ (2 pages) |
23 April 2008 | Ad 29/10/07\gbp si 44209@1=44209\gbp ic 1017692/1061901\ (4 pages) |
22 April 2008 | Ad 29/10/07\gbp si 596812@1=596812\gbp ic 420880/1017692\ (16 pages) |
22 April 2008 | Particulars of contract relating to shares (2 pages) |
22 April 2008 | Particulars of contract relating to shares (2 pages) |
22 April 2008 | Ad 29/10/07\gbp si 596812@1=596812\gbp ic 420880/1017692\ (16 pages) |
21 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2007 | New director appointed (3 pages) |
2 November 2007 | New director appointed (3 pages) |
2 November 2007 | New director appointed (3 pages) |
2 November 2007 | New director appointed (3 pages) |
30 October 2007 | New director appointed (3 pages) |
30 October 2007 | New director appointed (3 pages) |
30 October 2007 | New director appointed (3 pages) |
30 October 2007 | New director appointed (3 pages) |
27 October 2007 | New director appointed (3 pages) |
27 October 2007 | New director appointed (3 pages) |
27 October 2007 | New director appointed (3 pages) |
27 October 2007 | New director appointed (3 pages) |
27 October 2007 | New director appointed (3 pages) |
27 October 2007 | New director appointed (3 pages) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: gun house 1 artillery passage london E1 7LJ (1 page) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: gun house 1 artillery passage london E1 7LJ (1 page) |
3 October 2007 | Particulars of mortgage/charge (3 pages) |
3 October 2007 | Particulars of mortgage/charge (3 pages) |
13 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
13 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
12 September 2007 | Ad 28/08/07--------- £ si 315660@1=315660 £ ic 105220/420880 (5 pages) |
12 September 2007 | Nc inc already adjusted 28/08/07 (2 pages) |
12 September 2007 | Nc inc already adjusted 28/08/07 (2 pages) |
12 September 2007 | Nc inc already adjusted 28/08/07 (2 pages) |
12 September 2007 | Ad 28/08/07--------- £ si 315660@1=315660 £ ic 105220/420880 (5 pages) |
12 September 2007 | Nc inc already adjusted 28/08/07 (2 pages) |
8 September 2007 | Resolutions
|
8 September 2007 | Resolutions
|
30 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 August 2007 | Return made up to 24/07/07; full list of members (11 pages) |
13 August 2007 | Director resigned (1 page) |
13 August 2007 | Director resigned (1 page) |
13 August 2007 | Return made up to 24/07/07; full list of members (11 pages) |
25 January 2007 | Director's particulars changed (1 page) |
25 January 2007 | Director's particulars changed (1 page) |
21 January 2007 | Director's particulars changed (1 page) |
21 January 2007 | Director's particulars changed (1 page) |
23 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
23 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
26 September 2006 | Director's particulars changed (1 page) |
26 September 2006 | Director's particulars changed (1 page) |
10 August 2006 | Director's particulars changed (1 page) |
10 August 2006 | Director's particulars changed (1 page) |
8 August 2006 | Director's particulars changed (1 page) |
8 August 2006 | Return made up to 24/07/06; full list of members (12 pages) |
8 August 2006 | Return made up to 24/07/06; full list of members (12 pages) |
8 August 2006 | Director's particulars changed (1 page) |
10 March 2006 | Director's particulars changed (1 page) |
10 March 2006 | Director's particulars changed (1 page) |
16 January 2006 | Director's particulars changed (1 page) |
16 January 2006 | Director's particulars changed (1 page) |
25 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
25 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
24 August 2005 | Return made up to 24/07/05; full list of members (12 pages) |
24 August 2005 | Return made up to 24/07/05; full list of members (12 pages) |
7 March 2005 | Registered office changed on 07/03/05 from: gun house 1-4 artillery passage london E1 7LJ (1 page) |
7 March 2005 | Registered office changed on 07/03/05 from: gun house 1-4 artillery passage london E1 7LJ (1 page) |
28 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
28 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
25 August 2004 | Return made up to 24/07/04; full list of members (12 pages) |
25 August 2004 | Return made up to 24/07/04; full list of members (12 pages) |
26 February 2004 | Director's particulars changed (1 page) |
26 February 2004 | Director's particulars changed (1 page) |
20 February 2004 | Director's particulars changed (1 page) |
20 February 2004 | Director's particulars changed (1 page) |
3 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
16 October 2003 | New director appointed (3 pages) |
16 October 2003 | New director appointed (3 pages) |
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
12 September 2003 | New director appointed (2 pages) |
12 September 2003 | New director appointed (3 pages) |
12 September 2003 | New director appointed (3 pages) |
12 September 2003 | New director appointed (2 pages) |
12 September 2003 | New director appointed (2 pages) |
12 September 2003 | New director appointed (2 pages) |
1 August 2003 | Return made up to 24/07/03; full list of members (10 pages) |
1 August 2003 | Return made up to 24/07/03; full list of members (10 pages) |
20 January 2003 | Registered office changed on 20/01/03 from: office 11 telfords yard 6-8 the highway london E1W 2BS (1 page) |
20 January 2003 | Registered office changed on 20/01/03 from: office 11 telfords yard 6-8 the highway london E1W 2BS (1 page) |
14 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
14 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
1 August 2002 | Return made up to 24/07/02; full list of members (9 pages) |
1 August 2002 | Return made up to 24/07/02; full list of members (9 pages) |
24 July 2002 | Section 394 (1 page) |
24 July 2002 | Section 394 (1 page) |
15 July 2002 | Director's particulars changed (1 page) |
15 July 2002 | Director's particulars changed (1 page) |
11 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
11 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
1 August 2001 | Return made up to 24/07/01; full list of members (9 pages) |
1 August 2001 | Return made up to 24/07/01; full list of members (9 pages) |
20 February 2001 | Particulars of mortgage/charge (7 pages) |
20 February 2001 | Particulars of mortgage/charge (7 pages) |
15 January 2001 | Secretary resigned (1 page) |
15 January 2001 | Secretary resigned (1 page) |
15 January 2001 | New secretary appointed (2 pages) |
15 January 2001 | New secretary appointed (2 pages) |
12 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
12 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
8 August 2000 | Return made up to 24/07/00; full list of members (9 pages) |
8 August 2000 | Return made up to 24/07/00; full list of members (9 pages) |
30 September 1999 | Registered office changed on 30/09/99 from: office 11 telfords yard 6-8 the highway london E1 9BQ (1 page) |
30 September 1999 | Registered office changed on 30/09/99 from: office 11 telfords yard 6-8 the highway london E1 9BQ (1 page) |
20 August 1999 | Return made up to 24/07/99; full list of members (14 pages) |
20 August 1999 | Return made up to 24/07/99; full list of members (14 pages) |
5 July 1999 | Full accounts made up to 31 December 1998 (10 pages) |
5 July 1999 | Full accounts made up to 31 December 1998 (10 pages) |
5 August 1998 | Return made up to 24/07/98; full list of members (9 pages) |
5 August 1998 | Return made up to 24/07/98; full list of members (9 pages) |
4 August 1998 | Full accounts made up to 31 December 1997 (10 pages) |
4 August 1998 | Full accounts made up to 31 December 1997 (10 pages) |
14 August 1997 | Director's particulars changed (1 page) |
14 August 1997 | Return made up to 24/07/97; full list of members (8 pages) |
14 August 1997 | Director's particulars changed (1 page) |
14 August 1997 | Return made up to 24/07/97; full list of members (8 pages) |
14 August 1997 | Director's particulars changed (1 page) |
14 August 1997 | Director's particulars changed (1 page) |
28 July 1997 | Full accounts made up to 31 December 1996 (10 pages) |
28 July 1997 | Full accounts made up to 31 December 1996 (10 pages) |
27 February 1997 | Registered office changed on 27/02/97 from: 11 telford's yard the highway london E1 9BQ (1 page) |
27 February 1997 | Registered office changed on 27/02/97 from: 11 telford's yard the highway london E1 9BQ (1 page) |
22 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
22 July 1996 | Return made up to 24/07/96; full list of members (9 pages) |
22 July 1996 | Return made up to 24/07/96; full list of members (9 pages) |
22 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
1 March 1996 | Auditor's resignation (2 pages) |
1 March 1996 | Auditor's resignation (2 pages) |
19 September 1995 | Full accounts made up to 31 December 1994 (10 pages) |
19 September 1995 | Full accounts made up to 31 December 1994 (10 pages) |
14 August 1995 | Return made up to 24/07/95; no change of members (6 pages) |
14 August 1995 | Return made up to 24/07/95; no change of members (6 pages) |
29 July 1994 | Return made up to 24/07/94; full list of members (11 pages) |
30 July 1993 | Return made up to 24/07/93; full list of members (12 pages) |
29 July 1992 | Return made up to 24/07/92; no change of members
|
30 July 1991 | Return made up to 24/07/91; change of members (13 pages) |
3 August 1990 | Return made up to 24/07/90; full list of members (10 pages) |
13 October 1989 | Return made up to 25/08/89; full list of members (9 pages) |
17 October 1988 | Return made up to 22/08/88; full list of members (10 pages) |
26 October 1987 | Return made up to 19/10/87; full list of members (10 pages) |
3 November 1986 | Return made up to 20/10/86; full list of members (10 pages) |
28 May 1969 | Incorporation (22 pages) |
28 May 1969 | Incorporation (22 pages) |