Company NameDenholm Group Limited
DirectorsBenjamin Donald Robert Maclehose and Simon Luke Preston
Company StatusActive
Company Number02090222
CategoryPrivate Limited Company
Incorporation Date16 January 1987(37 years, 3 months ago)
Previous NamesRoammarrow Limited and British Fish Curing Company Limited(The)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Benjamin Donald Robert Maclehose
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2020(33 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor The Aspect
12 Finsbury Square
London
EC2A 1AS
Director NameMr Simon Luke Preston
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2020(33 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Secretary NameMr Craig David George Daniels
StatusCurrent
Appointed02 December 2020(33 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr James Frederick Somerville Parker
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(5 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 September 1999)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressThe Moss
Killearn
Glasgow
G63 9LJ
Scotland
Director NameMr John Stephen Denholm
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(5 years, 2 months after company formation)
Appointment Duration28 years, 8 months (resigned 02 December 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Secretary NameMr James Frederick Somerville Parker
NationalityBritish
StatusResigned
Appointed05 April 1992(5 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 September 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Moss
Killearn
Glasgow
G63 9LJ
Scotland
Director NameMr Gregory Albert Hanson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(12 years, 8 months after company formation)
Appointment Duration21 years, 2 months (resigned 02 December 2020)
RoleGroup Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Secretary NameMr Gregory Albert Hanson
NationalityBritish
StatusResigned
Appointed30 September 1999(12 years, 8 months after company formation)
Appointment Duration21 years, 2 months (resigned 02 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland

Contact

Websitedenholm-group.co.uk
Email address[email protected]
Telephone0141 3532090
Telephone regionGlasgow

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

100 at £1J. & J. Denholm LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return5 April 2024 (3 weeks ago)
Next Return Due19 April 2025 (11 months, 3 weeks from now)

Filing History

12 October 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
12 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
11 October 2022Director's details changed for Mr Simon Luke Preston on 11 October 2022 (2 pages)
30 September 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
11 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
23 September 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
6 April 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
9 December 2020Termination of appointment of Gregory Albert Hanson as a director on 2 December 2020 (1 page)
9 December 2020Appointment of Mr Benjamin Donald Robert Maclehose as a director on 2 December 2020 (2 pages)
9 December 2020Termination of appointment of Gregory Albert Hanson as a secretary on 2 December 2020 (1 page)
9 December 2020Appointment of Mr Simon Luke Preston as a director on 2 December 2020 (2 pages)
9 December 2020Termination of appointment of John Stephen Denholm as a director on 2 December 2020 (1 page)
9 December 2020Appointment of Mr Craig David George Daniels as a secretary on 2 December 2020 (2 pages)
23 September 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
6 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
24 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
8 April 2019Confirmation statement made on 5 April 2019 with updates (4 pages)
7 February 2019Director's details changed for Mr John Stephen Denholm on 5 February 2019 (2 pages)
24 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
10 April 2018Confirmation statement made on 5 April 2018 with updates (4 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
29 August 2017Change of details for J. & J. Denholm Limited as a person with significant control on 29 August 2017 (2 pages)
29 August 2017Change of details for J. & J. Denholm Limited as a person with significant control 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)
11 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
7 April 2017Secretary's details changed for Mr Gregory Albert Hanson on 7 April 2017 (1 page)
7 April 2017Director's details changed for Mr Gregory Albert Hanson on 7 April 2017 (2 pages)
7 April 2017Director's details changed for Mr Gregory Albert Hanson on 7 April 2017 (2 pages)
7 April 2017Secretary's details changed for Mr Gregory Albert Hanson on 7 April 2017 (1 page)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
11 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(5 pages)
11 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(5 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
9 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(5 pages)
9 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(5 pages)
9 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(5 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
10 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(5 pages)
10 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(5 pages)
10 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(5 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
9 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
10 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
7 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
22 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (14 pages)
22 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (14 pages)
22 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (14 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
29 April 2009Return made up to 05/04/09; full list of members (5 pages)
29 April 2009Return made up to 05/04/09; full list of members (5 pages)
11 November 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
11 November 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
13 May 2008Return made up to 05/04/08; full list of members (5 pages)
13 May 2008Return made up to 05/04/08; full list of members (5 pages)
25 October 2007Registered office changed on 25/10/07 from: gun house 1 artillery passage london E1 7LJ (1 page)
25 October 2007Registered office changed on 25/10/07 from: gun house 1 artillery passage london E1 7LJ (1 page)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
17 April 2007Return made up to 05/04/07; full list of members (5 pages)
17 April 2007Return made up to 05/04/07; full list of members (5 pages)
23 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
23 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
15 May 2006Return made up to 05/04/06; full list of members (5 pages)
15 May 2006Return made up to 05/04/06; full list of members (5 pages)
25 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
25 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
25 April 2005Return made up to 05/04/05; full list of members (5 pages)
25 April 2005Return made up to 05/04/05; full list of members (5 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 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
28 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
7 May 2004Return made up to 05/04/04; full list of members (5 pages)
7 May 2004Return made up to 05/04/04; full list of members (5 pages)
29 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
29 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
17 June 2003Return made up to 05/04/03; full list of members (5 pages)
17 June 2003Return made up to 05/04/03; full list of members (5 pages)
16 May 2003Location of register of members (1 page)
16 May 2003Location of register of members (1 page)
20 January 2003Registered office changed on 20/01/03 from: office 11 telfords yard 6-8 the highway london E1 9HU (1 page)
20 January 2003Registered office changed on 20/01/03 from: office 11 telfords yard 6-8 the highway london E1 9HU (1 page)
24 April 2002Return made up to 05/04/02; full list of members (5 pages)
24 April 2002Return made up to 05/04/02; full list of members (5 pages)
22 January 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
22 January 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
11 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
11 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
24 April 2001Return made up to 05/04/01; full list of members (5 pages)
24 April 2001Return made up to 05/04/01; full list of members (5 pages)
12 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
12 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
26 April 2000Return made up to 05/04/00; full list of members (5 pages)
26 April 2000Return made up to 05/04/00; full list of members (5 pages)
14 October 1999New director appointed (2 pages)
14 October 1999Secretary resigned;director resigned (1 page)
14 October 1999New secretary appointed (3 pages)
14 October 1999New director appointed (2 pages)
14 October 1999New secretary appointed (3 pages)
14 October 1999Secretary resigned;director resigned (1 page)
20 September 1999Registered office changed on 20/09/99 from: office 11 telfords yard 6-8 the highway london E1 9BQ (1 page)
20 September 1999Registered office changed on 20/09/99 from: office 11 telfords yard 6-8 the highway london E1 9BQ (1 page)
5 July 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
5 July 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
9 May 1999Return made up to 05/04/99; full list of members (10 pages)
9 May 1999Return made up to 05/04/99; full list of members (10 pages)
23 April 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
23 April 1998Return made up to 05/04/98; full list of members (6 pages)
23 April 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
23 April 1998Return made up to 05/04/98; full list of members (6 pages)
6 May 1997Return made up to 05/04/97; full list of members (6 pages)
6 May 1997Return made up to 05/04/97; full list of members (6 pages)
6 May 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
6 May 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
27 January 1997Registered office changed on 27/01/97 from: 11 telford's yard the highway london E1 9BQ (1 page)
27 January 1997Registered office changed on 27/01/97 from: 11 telford's yard the highway london E1 9BQ (1 page)
19 April 1996Return made up to 05/04/96; full list of members (6 pages)
19 April 1996Return made up to 05/04/96; full list of members (6 pages)
19 April 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
19 April 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
16 May 1995Return made up to 05/04/95; no change of members (4 pages)
16 May 1995Return made up to 05/04/95; no change of members (4 pages)
16 May 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
16 May 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
20 January 1992Company name changed\certificate issued on 20/01/92 (2 pages)
20 January 1992Company name changed\certificate issued on 20/01/92 (2 pages)
16 January 1987Certificate of Incorporation (1 page)