Company NameDenne Farms Limited
Company StatusDissolved
Company Number03143857
CategoryPrivate Limited Company
Incorporation Date5 January 1996(28 years, 3 months ago)
Dissolution Date5 September 2019 (4 years, 7 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameNigel Vernon Denne
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 January 1996(same day as company formation)
RoleCommission Agent
Country of ResidenceEngland
Correspondence AddressMount Pleasant 25 Winslow Road
Nash
Milton Keynes
MK17 0EJ
Secretary NameNigel Vernon Denne
NationalityBritish
StatusClosed
Appointed05 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMount Pleasant 25 Winslow Road
Nash
Milton Keynes
MK17 0EJ
Director NameMr David Mark Denne
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1996(11 months after company formation)
Appointment Duration22 years, 9 months (closed 05 September 2019)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressDollar Farm
Soulbury
Leighton Buzzard
Bedfordshire
LU7 0JH
Director NameMr Ronald Hugh Denne
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1996(11 months after company formation)
Appointment Duration22 years, 9 months (closed 05 September 2019)
RoleCommission Agent
Country of ResidenceEngland
Correspondence AddressRushbrook House 5a Mursley Road
Little Horwood
Milton Keynes
Buckinghamshire
MK17 0PA
Director NameMrs Margaret Joanna Railston Wright
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1996(11 months after company formation)
Appointment Duration22 years, 9 months (closed 05 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLarkshill Farm
Stewkley Road Soulbury
Leighton Buzzard
Bedfordshire
LU7 0DF
Director NameRonald Vernon Denne
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1996(same day as company formation)
RoleAgricultural Sundriesman
Country of ResidenceUnited Kingdom
Correspondence AddressOld Bakehouse Farm 49 Main Road
Drayton Parslow
Milton Keynes
MK17 0JR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 January 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01296 720312
Telephone regionAylesbury

Location

Registered Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

344.7k at £1David Mark Denne
24.93%
Ordinary A
344.7k at £1Margaret Joana Railston Wright
24.93%
Ordinary A
344.7k at £1Nigel Vernon Denne
24.93%
Ordinary A
344.7k at £1Ronald Hugh Denne
24.93%
Ordinary A
1000 at £1David Mark Denne
0.07%
Ordinary C
1000 at £1Mrs Margaret Joanna Railston Wright
0.07%
Ordinary B
1000 at £1Nigel Vernon Denne
0.07%
Ordinary B
1000 at £1Ronald Hugh Denne
0.07%
Ordinary B

Financials

Year2014
Net Worth£1,599,718
Cash£203,513
Current Liabilities£9,111

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

22 September 2017Registered office address changed from Old Bakehouse Farm Main Road,Drayton Parslow Milton Keynes. Bucks. MK17 0JR. to Bridge House London Bridge London SE1 9QR on 22 September 2017 (2 pages)
20 September 2017Declaration of solvency (5 pages)
20 September 2017Appointment of a voluntary liquidator (2 pages)
20 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-01
(1 page)
28 April 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
9 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 April 2016Termination of appointment of Ronald Vernon Denne as a director on 13 April 2013 (1 page)
8 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,382,800
(8 pages)
5 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
8 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,382,800
(8 pages)
8 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,382,800
(8 pages)
30 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
8 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,382,800
(8 pages)
8 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,382,800
(8 pages)
17 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
7 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (9 pages)
7 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (9 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (9 pages)
18 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (9 pages)
3 March 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
18 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (9 pages)
18 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (9 pages)
25 May 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
3 February 2010Director's details changed for David Mark Denne on 25 January 2010 (2 pages)
3 February 2010Director's details changed for Ronald Hugh Denne on 25 January 2010 (2 pages)
3 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (7 pages)
3 February 2010Director's details changed for Margaret Joanna Railston Wright on 25 January 2010 (2 pages)
3 February 2010Director's details changed for Nigel Vernon Denne on 25 January 2010 (2 pages)
3 February 2010Director's details changed for Ronald Vernon Denne on 25 January 2010 (2 pages)
3 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (7 pages)
25 April 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
4 February 2009Return made up to 05/01/09; full list of members (6 pages)
12 June 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
21 January 2008Ad 14/09/07--------- £ si 300000@1=300000 (1 page)
21 January 2008Return made up to 05/01/08; full list of members (4 pages)
24 July 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
14 February 2007Return made up to 05/01/07; full list of members (10 pages)
22 June 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
16 February 2006Return made up to 05/01/06; full list of members (9 pages)
30 July 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
25 January 2005Return made up to 05/01/05; no change of members (8 pages)
6 May 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
21 January 2004Return made up to 05/01/04; no change of members (8 pages)
18 June 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
9 February 2003Return made up to 05/01/03; full list of members (9 pages)
16 September 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
7 February 2002Return made up to 05/01/02; no change of members (7 pages)
20 June 2001Full accounts made up to 31 December 2000 (8 pages)
9 May 2001Amending 882R iss 15/12/00 (2 pages)
9 May 2001Resolutions
  • RES13 ‐ Rights issue 26/04/01
(3 pages)
16 March 2001Ad 15/12/00--------- £ si 140000@1 (2 pages)
21 January 2001Return made up to 05/01/01; full list of members (8 pages)
8 May 2000Full accounts made up to 31 December 1999 (9 pages)
24 February 2000Return made up to 05/01/00; full list of members (8 pages)
6 December 1999Ad 25/11/99--------- £ si 58000@1=58000 £ ic 882800/940800 (2 pages)
24 May 1999Full accounts made up to 31 December 1998 (7 pages)
24 May 1999Return made up to 05/01/99; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 February 1999Return made up to 05/01/99; no change of members (6 pages)
21 October 1998Ad 22/09/98--------- £ si 100000@1=100000 £ ic 782800/882800 (2 pages)
9 April 1998Full accounts made up to 31 December 1997 (8 pages)
8 January 1998New secretary appointed;new director appointed (2 pages)
8 January 1998Return made up to 05/01/98; no change of members (4 pages)
8 July 1997Ad 28/06/97--------- £ si 555000@1=555000 £ ic 232800/787800 (2 pages)
8 May 1997Ad 26/04/97--------- £ si 52800@1=52800 £ ic 180000/232800 (2 pages)
13 March 1997Nc inc already adjusted 25/02/97 (1 page)
13 March 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 March 1997New director appointed (2 pages)
5 March 1997New director appointed (2 pages)
5 March 1997Return made up to 05/01/97; full list of members (6 pages)
5 March 1997Full accounts made up to 31 December 1996 (9 pages)
5 March 1997New director appointed (2 pages)
16 April 1996Accounting reference date notified as 31/12 (1 page)
16 April 1996Ad 05/01/96--------- £ si 179998@1=179998 £ ic 2/180000 (2 pages)
12 January 1996Secretary resigned (1 page)
5 January 1996Incorporation (14 pages)