Denham Estate, Denham Barrow
Bury St Edmunds
Suffolk
IP29 5EQ
Secretary Name | Mrs Linda Barber |
---|---|
Status | Current |
Appointed | 01 June 2010(20 years, 3 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Correspondence Address | Estate Office, Denham Estate Denham Barrow Bury St Edmunds Suffolk IP29 5EQ |
Director Name | Hugh Peter Fullerton-Smith |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(2 years after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 01 May 1992) |
Role | Farmer |
Correspondence Address | Tremoreland Cardinham Bodmin Cornwall PL30 4DW |
Director Name | Edward Michael Gliksten |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(2 years after company formation) |
Appointment Duration | 16 years, 11 months (resigned 05 February 2009) |
Role | Farmer |
Correspondence Address | Denham Estate Denham Bury St Edmunds Suffolk IP29 5EQ |
Secretary Name | Barry Gillitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(2 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 October 1994) |
Role | Company Director |
Correspondence Address | The Stone House Church Lane Leek Wootton Warwick CV35 7QZ |
Secretary Name | Mrs Kerstin Cecilia Gliksten |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 19 October 1994(4 years, 7 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 05 February 2009) |
Role | Agronomist |
Country of Residence | United Kingdom |
Correspondence Address | Estate Office Denham Estate, Denham Barrow Bury St Edmunds Suffolk IP29 5EQ |
Secretary Name | Mr Matthew James Bowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2009(19 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 2010) |
Role | Company Director |
Correspondence Address | Denham Estate Barrow Road Denham Bury St. Edmunds Suffolk IP29 5EQ |
Website | www.denhamestate.co.uk/ |
---|---|
Telephone | 01284 810231 |
Telephone region | Bury-St-Edmunds |
Registered Address | 67 Grosvenor Street Mayfair London W1K 3JN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
432.9k at £1 | Executors Of Edward Michael Gliksten 75.00% Ordinary |
---|---|
144.3k at £1 | Kerstin Cecilia Gliksten 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £846,157 |
Current Liabilities | £198,192 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 March 2022 (2 years, 1 month ago) |
---|---|
Next Return Due | 30 March 2023 (overdue) |
10 October 1997 | Delivered on: 17 October 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 252.2 acres of land hill farm denham suffolk t/n sk 56098. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|
14 July 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
---|---|
11 May 2020 | Change of details for a person with significant control (2 pages) |
7 May 2020 | Cessation of Bruce Robert Ballard as a person with significant control on 21 April 2020 (1 page) |
24 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
23 May 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
18 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
7 August 2018 | Satisfaction of charge 1 in full (2 pages) |
3 July 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
19 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
24 November 2017 | Notification of Bruce Robert Ballard as a person with significant control on 6 April 2016 (2 pages) |
24 November 2017 | Notification of Nigel Stanley Gliksten as a person with significant control on 6 April 2016 (2 pages) |
24 November 2017 | Notification of Nigel Stanley Gliksten as a person with significant control on 6 April 2016 (2 pages) |
24 November 2017 | Notification of Kerstin Cecilia Gliksten as a person with significant control on 6 April 2016 (2 pages) |
24 November 2017 | Notification of Bruce Robert Ballard as a person with significant control on 6 April 2016 (2 pages) |
24 November 2017 | Withdrawal of a person with significant control statement on 24 November 2017 (2 pages) |
24 November 2017 | Notification of Kerstin Cecilia Gliksten as a person with significant control on 6 April 2016 (2 pages) |
24 November 2017 | Withdrawal of a person with significant control statement on 24 November 2017 (2 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
16 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
14 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
27 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
4 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
8 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
4 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
13 November 2013 | Register inspection address has been changed (1 page) |
13 November 2013 | Register inspection address has been changed (1 page) |
13 November 2013 | Register(s) moved to registered inspection location (1 page) |
13 November 2013 | Register(s) moved to registered inspection location (1 page) |
19 July 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
8 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
8 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
8 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
7 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
7 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
7 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
7 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
7 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
7 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
4 June 2010 | Termination of appointment of Matthew Bowe as a secretary (1 page) |
4 June 2010 | Termination of appointment of Matthew Bowe as a secretary (1 page) |
4 June 2010 | Appointment of Mrs Linda Barber as a secretary (1 page) |
4 June 2010 | Appointment of Mrs Linda Barber as a secretary (1 page) |
10 March 2010 | Secretary's details changed for Matthew James Bowe on 2 March 2010 (1 page) |
10 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Director's details changed for Kerstin Cecilia Gliksten on 2 March 2010 (2 pages) |
10 March 2010 | Secretary's details changed for Matthew James Bowe on 2 March 2010 (1 page) |
10 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Director's details changed for Kerstin Cecilia Gliksten on 2 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Director's details changed for Kerstin Cecilia Gliksten on 2 March 2010 (2 pages) |
10 March 2010 | Secretary's details changed for Matthew James Bowe on 2 March 2010 (1 page) |
3 July 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
9 April 2009 | Secretary appointed matthew james bowe (2 pages) |
9 April 2009 | Secretary appointed matthew james bowe (2 pages) |
18 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
18 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
4 March 2009 | Appointment terminated secretary kerstin gliksten (1 page) |
4 March 2009 | Appointment terminated director edward gliksten (1 page) |
4 March 2009 | Appointment terminated director edward gliksten (1 page) |
4 March 2009 | Appointment terminated secretary kerstin gliksten (1 page) |
25 June 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
3 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
3 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
25 May 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
25 May 2007 | Return made up to 02/03/07; full list of members (3 pages) |
25 May 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
25 May 2007 | Return made up to 02/03/07; full list of members (3 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
10 April 2006 | Registered office changed on 10/04/06 from: denham estate, denham, bury st edmunds, suffolk IP29 5EQ (1 page) |
10 April 2006 | Location of debenture register (1 page) |
10 April 2006 | Location of register of members (1 page) |
10 April 2006 | Director's particulars changed (1 page) |
10 April 2006 | Location of register of members (1 page) |
10 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 April 2006 | Return made up to 02/03/06; full list of members (3 pages) |
10 April 2006 | Return made up to 02/03/06; full list of members (3 pages) |
10 April 2006 | Registered office changed on 10/04/06 from: denham estate, denham, bury st edmunds, suffolk IP29 5EQ (1 page) |
10 April 2006 | Director's particulars changed (1 page) |
10 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 April 2006 | Location of debenture register (1 page) |
18 April 2005 | Return made up to 02/03/05; full list of members (7 pages) |
18 April 2005 | Return made up to 02/03/05; full list of members (7 pages) |
17 March 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
17 March 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
28 April 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
28 April 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
11 March 2004 | Return made up to 02/03/04; full list of members (7 pages) |
11 March 2004 | Return made up to 02/03/04; full list of members (7 pages) |
8 May 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
8 May 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
9 March 2003 | Return made up to 02/03/03; full list of members (7 pages) |
9 March 2003 | Return made up to 02/03/03; full list of members (7 pages) |
26 March 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
26 March 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
15 March 2002 | Return made up to 02/03/02; full list of members (6 pages) |
15 March 2002 | Return made up to 02/03/02; full list of members (6 pages) |
27 June 2001 | Accounting reference date extended from 30/06/01 to 31/12/01 (1 page) |
27 June 2001 | Accounting reference date extended from 30/06/01 to 31/12/01 (1 page) |
22 March 2001 | Return made up to 02/03/01; full list of members (6 pages) |
22 March 2001 | Return made up to 02/03/01; full list of members (6 pages) |
6 October 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
6 October 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
8 March 2000 | Return made up to 02/03/00; full list of members (6 pages) |
8 March 2000 | Return made up to 02/03/00; full list of members (6 pages) |
17 September 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
17 September 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
17 March 1999 | Return made up to 02/03/99; full list of members (6 pages) |
17 March 1999 | Return made up to 02/03/99; full list of members (6 pages) |
19 November 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
19 November 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
20 March 1998 | Ad 16/03/98--------- £ si 37000@1=37000 £ ic 540202/577202 (2 pages) |
20 March 1998 | Ad 16/03/98--------- £ si 37000@1=37000 £ ic 540202/577202 (2 pages) |
19 March 1998 | Return made up to 02/03/98; full list of members (6 pages) |
19 March 1998 | Return made up to 02/03/98; full list of members (6 pages) |
2 December 1997 | Amending 88(2) 07/11/97 (2 pages) |
2 December 1997 | Amending 88(2) 07/11/97 (2 pages) |
2 December 1997 | Ad 21/11/97--------- £ si 37000@1=37000 £ ic 503202/540202 (2 pages) |
2 December 1997 | Ad 21/11/97--------- £ si 37000@1=37000 £ ic 503202/540202 (2 pages) |
24 November 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
24 November 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
12 November 1997 | Resolutions
|
12 November 1997 | Resolutions
|
12 November 1997 | £ nc 500000/1000000 06/11/97 (1 page) |
12 November 1997 | Ad 07/11/97--------- £ si 122000@1=122000 £ ic 381202/503202 (2 pages) |
12 November 1997 | Resolutions
|
12 November 1997 | Ad 07/11/97--------- £ si 122000@1=122000 £ ic 381202/503202 (2 pages) |
12 November 1997 | Resolutions
|
12 November 1997 | £ nc 500000/1000000 06/11/97 (1 page) |
17 October 1997 | Particulars of mortgage/charge (3 pages) |
17 October 1997 | Particulars of mortgage/charge (3 pages) |
9 May 1997 | Ad 02/05/97--------- £ si 3200@1=3200 £ ic 378002/381202 (2 pages) |
9 May 1997 | Ad 02/05/97--------- £ si 3200@1=3200 £ ic 378002/381202 (2 pages) |
8 May 1997 | Company name changed suffolk game foods LIMITED\certificate issued on 09/05/97 (2 pages) |
8 May 1997 | Company name changed suffolk game foods LIMITED\certificate issued on 09/05/97 (2 pages) |
6 May 1997 | Ad 01/05/97--------- £ si 378000@1=378000 £ ic 2/378002 (2 pages) |
6 May 1997 | Ad 01/05/97--------- £ si 378000@1=378000 £ ic 2/378002 (2 pages) |
23 April 1997 | Resolutions
|
23 April 1997 | £ nc 10000/500000 11/04/97 (1 page) |
23 April 1997 | £ nc 10000/500000 11/04/97 (1 page) |
23 April 1997 | Memorandum and Articles of Association (8 pages) |
23 April 1997 | Resolutions
|
23 April 1997 | Resolutions
|
23 April 1997 | Memorandum and Articles of Association (8 pages) |
23 April 1997 | Resolutions
|
27 March 1997 | Return made up to 02/03/97; full list of members (6 pages) |
27 March 1997 | Return made up to 02/03/97; full list of members (6 pages) |
21 November 1996 | Accounts for a dormant company made up to 30 June 1996 (3 pages) |
21 November 1996 | Accounts for a dormant company made up to 30 June 1996 (3 pages) |
26 March 1996 | Resolutions
|
26 March 1996 | Accounts for a dormant company made up to 30 June 1995 (3 pages) |
26 March 1996 | Resolutions
|
26 March 1996 | Accounts for a dormant company made up to 30 June 1995 (3 pages) |
15 March 1996 | Return made up to 02/03/96; no change of members
|
15 March 1996 | Return made up to 02/03/96; no change of members
|
7 March 1995 | Return made up to 02/03/95; no change of members
|
7 March 1995 | Return made up to 02/03/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
2 March 1990 | Incorporation (16 pages) |
2 March 1990 | Incorporation (16 pages) |