Company NameDenholm Enterprise Limited
Company StatusActive
Company Number04000687
CategoryPrivate Limited Company
Incorporation Date24 May 2000(23 years, 11 months ago)
Previous NameDenholm Enterprise Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Niall William Denholm
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 5 St Paul's Square
Old Hall Street
Liverpool
L3 9SJ
Director NameMr John Stephen Denholm
Date of BirthMay 1956 (Born 68 years ago)
NationalityScottish
StatusCurrent
Appointed24 May 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Secretary NameJames Niall William Denholm
NationalityBritish
StatusCurrent
Appointed24 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor 5 St Paul's Square
Old Hall Street
Liverpool
L3 9SJ
Director NameThe Rt Hon Lord Michael Bruce Forsyth
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2017(17 years, 4 months after company formation)
Appointment Duration6 years, 6 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland

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

5k at £1James Niall William Denholm
50.00%
Ordinary
5k at £1John Stephen Denholm
50.00%
Ordinary

Financials

Year2014
Net Worth£127,333
Cash£25,424
Current Liabilities£2,933

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 May 2023 (11 months ago)
Next Return Due7 June 2024 (1 month, 2 weeks from now)

Charges

23 September 2004Delivered on: 6 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Shares charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights and interests in connection with the shares, and the derivative assets including all dividends,. See the mortgage charge document for full details.
Outstanding

Filing History

8 April 2024Total exemption full accounts made up to 30 June 2023 (8 pages)
13 June 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
30 May 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
9 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
27 May 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
7 May 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
26 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
20 November 2019Total exemption full accounts made up to 30 June 2019 (6 pages)
19 June 2019Cessation of John Stephen Denholm as a person with significant control on 7 January 2019 (1 page)
19 June 2019Cessation of Laura Mary Bugden as a person with significant control on 7 January 2019 (1 page)
4 June 2019Confirmation statement made on 24 May 2019 with updates (5 pages)
21 February 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
8 February 2019Director's details changed for Mr James Niall William Denholm on 30 January 2019 (2 pages)
8 February 2019Director's details changed for Mr John Stephen Denholm on 5 February 2019 (2 pages)
8 February 2019Change of details for Mr James Niall William Denholm as a person with significant control on 30 January 2019 (2 pages)
8 February 2019Secretary's details changed for James Niall William Denholm on 30 January 2019 (1 page)
4 June 2018Confirmation statement made on 24 May 2018 with updates (4 pages)
22 March 2018Total exemption full accounts made up to 30 June 2017 (14 pages)
19 October 2017Appointment of The Rt Hon Lord Michael Bruce Forsyth as a director on 16 October 2017 (2 pages)
19 October 2017Appointment of The Rt Hon Lord Michael Bruce Forsyth as a director on 16 October 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)
1 June 2017Confirmation statement made on 24 May 2017 with updates (9 pages)
1 June 2017Confirmation statement made on 24 May 2017 with updates (9 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
10 March 2017Change of share class name or designation (2 pages)
10 March 2017Change of share class name or designation (2 pages)
6 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
6 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
27 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 10,000
(5 pages)
27 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 10,000
(5 pages)
4 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
4 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
28 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 10,000
(5 pages)
28 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 10,000
(5 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
27 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 10,000
(5 pages)
27 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 10,000
(5 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
29 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
22 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
22 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
19 July 2012Director's details changed for James Niall William Denholm on 19 July 2012 (2 pages)
19 July 2012Secretary's details changed for James Niall William Denholm on 19 July 2012 (2 pages)
19 July 2012Director's details changed for James Niall William Denholm on 19 July 2012 (2 pages)
19 July 2012Secretary's details changed for James Niall William Denholm on 19 July 2012 (2 pages)
28 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
27 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
8 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
9 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (14 pages)
9 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (14 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
10 June 2009Return made up to 24/05/09; full list of members (5 pages)
10 June 2009Return made up to 24/05/09; full list of members (5 pages)
24 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
24 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
10 October 2008Director and secretary's change of particulars / james denholm / 18/09/2008 (1 page)
10 October 2008Director and secretary's change of particulars / james denholm / 18/09/2008 (1 page)
12 June 2008Return made up to 24/05/08; full list of members (5 pages)
12 June 2008Return made up to 24/05/08; full list of members (5 pages)
12 June 2008Director and secretary's change of particulars / james denholm / 01/01/2008 (1 page)
12 June 2008Director and secretary's change of particulars / james denholm / 01/01/2008 (1 page)
12 June 2008Location of register of members (1 page)
12 June 2008Location of register of members (1 page)
8 January 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
8 January 2008Total exemption small company accounts made up to 30 June 2007 (4 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)
19 July 2007Return made up to 24/05/07; full list of members (5 pages)
19 July 2007Return made up to 24/05/07; full list of members (5 pages)
11 November 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
11 November 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
26 September 2006Secretary's particulars changed;director's particulars changed (1 page)
26 September 2006Secretary's particulars changed;director's particulars changed (1 page)
10 August 2006Secretary's particulars changed;director's particulars changed (1 page)
10 August 2006Secretary's particulars changed;director's particulars changed (1 page)
12 June 2006Return made up to 24/05/06; full list of members (5 pages)
12 June 2006Return made up to 24/05/06; full list of members (5 pages)
10 March 2006Secretary's particulars changed;director's particulars changed (1 page)
10 March 2006Secretary's particulars changed;director's particulars changed (1 page)
22 February 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
22 February 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
10 June 2005Return made up to 24/05/05; full list of members (5 pages)
10 June 2005Return made up to 24/05/05; 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)
10 February 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
10 February 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
1 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 October 2004Particulars of mortgage/charge (7 pages)
6 October 2004Particulars of mortgage/charge (7 pages)
25 June 2004Return made up to 24/05/04; full list of members (5 pages)
25 June 2004Return made up to 24/05/04; full list of members (5 pages)
6 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
6 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
7 June 2003Return made up to 24/05/03; full list of members (5 pages)
7 June 2003Return made up to 24/05/03; full list of members (5 pages)
20 January 2003Registered office changed on 20/01/03 from: 6-8 the highway london E1W 2BE (1 page)
20 January 2003Registered office changed on 20/01/03 from: 6-8 the highway london E1W 2BE (1 page)
10 January 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
10 January 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
7 June 2002Return made up to 24/05/02; full list of members (5 pages)
7 June 2002Return made up to 24/05/02; full list of members (5 pages)
22 January 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
22 January 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
21 June 2001Return made up to 24/05/01; full list of members (5 pages)
21 June 2001Return made up to 24/05/01; full list of members (5 pages)
14 July 2000Ad 05/06/00--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
14 July 2000Ad 05/06/00--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
14 July 2000Ad 05/06/00--------- £ si 4999@1=4999 £ ic 5000/9999 (2 pages)
14 July 2000Ad 05/06/00--------- £ si 4999@1=4999 £ ic 5000/9999 (2 pages)
11 July 2000Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
11 July 2000Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
24 May 2000Incorporation (22 pages)
24 May 2000Incorporation (22 pages)