Company NameDenholm Energy Services Limited
Company StatusActive
Company Number09186034
CategoryPrivate Limited Company
Incorporation Date21 August 2014(9 years, 8 months ago)
Previous NamesDenholm Oilfield Services Group Limited and Denholm Oilfield Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Stephen Denholm
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr Michael John Beveridge
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8th Floor The Aspect
12 Finsbury Square
London
EC2A 1AS
Director NameThe Revd Professor Norman Walker Drummond
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2014(1 month, 1 week after company formation)
Appointment Duration9 years, 7 months
RoleConsultant
Country of ResidenceScotland
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMs Fiona Anne Macleod
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2015(5 months, 2 weeks after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8th Floor The Aspect
12 Finsbury Square
London
EC2A 1AS
Director NameMr Martin Clark
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2017(2 years, 8 months after company formation)
Appointment Duration6 years, 11 months
RoleDirector And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor The Aspect
12 Finsbury Square
London
EC2A 1AS
Director NameMr Fraser James Gray
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2018(3 years, 7 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8th Floor The Aspect
12 Finsbury Square
London
EC2A 1AS
Director NameMr Leslie James Thomas
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2023(8 years, 5 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8th Floor The Aspect
12 Finsbury Square
London
EC2A 1AS
Secretary NameMr Martin Clark
StatusCurrent
Appointed03 November 2023(9 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Correspondence Address8th Floor The Aspect
12 Finsbury Square
London
EC2A 1AS
Director NameMr Thomas James Vince
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2014(same day as company formation)
RoleCo Sec Assistant
Country of ResidenceEngland
Correspondence Address6th Floor Union Building 78 Cornhill
London
EC3V 3QQ
Secretary NameGregory Albert Hanson
NationalityBritish
StatusResigned
Appointed21 August 2014(same day as company formation)
RoleCompany Director
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr Patrick Gordon Lockett
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2014(1 month, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 17 December 2018)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressSwindridgemuir House
Dalry
Ayrshire
KA24 4HJ
Scotland
Director NameMr Mark Cubitt
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2015(4 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDuncraggan House 34 Airthrey Road
Stirling
FK9 5JS
Scotland
Director NameMr Michael Straughen
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2015(5 months, 2 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 09 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor The Aspect
12 Finsbury Square
London
EC2A 1AS
Secretary NameCara Jane May Denholm
StatusResigned
Appointed06 February 2015(5 months, 2 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 03 November 2023)
RoleCompany Director
Correspondence AddressDenholm Oilfield Services 19 Woodside Crescent
Glasgow
G3 7UL
Scotland
Secretary NameNorose Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 August 2014(same day as company formation)
Correspondence Address3 More London Riverside
London
SE1 2AQ

Contact

Websitedenholm-industrial.com
Email address[email protected]
Telephone01935 420081
Telephone regionYeovil

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

10.6m at £1J. & J. Denholm Limited
70.00%
Ordinary
4.6m at £1J. & J. Denholm Limited
30.00%
Preference

Financials

Year2014
Turnover£164,295,000
Gross Profit£39,869,000
Net Worth£17,970,000
Cash£9,419,000
Current Liabilities£51,397,000

Accounts

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

Returns

Latest Return13 March 2024 (1 month, 2 weeks ago)
Next Return Due27 March 2025 (11 months from now)

Charges

14 October 2020Delivered on: 16 October 2020
Persons entitled: J. & J. Denholm Limited

Classification: A registered charge
Outstanding
12 October 2015Delivered on: 21 October 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
12 October 2015Delivered on: 21 October 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
12 October 2015Delivered on: 21 October 2015
Persons entitled: Hsbc Bank PLC and Its Successors and Transferees

Classification: A registered charge
Outstanding

Filing History

13 March 2024Confirmation statement made on 13 March 2024 with updates (11 pages)
14 February 2024Director's details changed for Mr Michael John Beveridge on 1 February 2024 (2 pages)
14 February 2024Director's details changed for Mr Martin Clark on 1 February 2024 (2 pages)
6 November 2023Confirmation statement made on 6 November 2023 with updates (10 pages)
3 November 2023Appointment of Mr Martin Clark as a secretary on 3 November 2023 (2 pages)
3 November 2023Termination of appointment of Cara Jane May Denholm as a secretary on 3 November 2023 (1 page)
11 September 2023Part of the property or undertaking has been released and no longer forms part of charge 091860340001 (1 page)
11 September 2023Part of the property or undertaking has been released from charge 091860340003 (1 page)
11 September 2023Part of the property or undertaking has been released and no longer forms part of charge 091860340004 (1 page)
29 August 2023Group of companies' accounts made up to 31 December 2022 (109 pages)
28 July 2023Confirmation statement made on 28 June 2023 with updates (10 pages)
27 July 2023Cancellation of shares. Statement of capital on 15 June 2023
  • GBP 10,236,115.66
(5 pages)
14 July 2023Purchase of own shares.
  • ANNOTATION Clarification ‘hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
15 June 2023Termination of appointment of Michael Straughen as a director on 9 June 2023 (1 page)
24 May 2023Memorandum and Articles of Association (30 pages)
15 February 2023Appointment of Mr Leslie James Thomas as a director on 10 February 2023 (2 pages)
28 November 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
17 October 2022Director's details changed for Mr Michael Straughen on 17 October 2022 (2 pages)
17 October 2022Director's details changed for Ms Fiona Anne Macleod on 17 October 2022 (2 pages)
17 October 2022Director's details changed for Mr Martin Clark on 17 October 2022 (2 pages)
17 October 2022Director's details changed for Ms Fiona Anne Macleod on 17 October 2022 (2 pages)
17 October 2022Director's details changed for Mr Fraser James Gray on 17 October 2022 (2 pages)
10 October 2022Group of companies' accounts made up to 31 December 2021 (133 pages)
29 June 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
21 September 2021Group of companies' accounts made up to 31 December 2020 (132 pages)
7 July 2021Confirmation statement made on 28 June 2021 with updates (11 pages)
29 June 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 June 2021Memorandum and Articles of Association (30 pages)
16 October 2020Registration of charge 091860340004, created on 14 October 2020 (20 pages)
17 September 2020Group of companies' accounts made up to 31 December 2019 (119 pages)
3 July 2020Confirmation statement made on 28 June 2020 with updates (10 pages)
26 May 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-03-23
(2 pages)
26 May 2020Change of name notice (2 pages)
2 October 2019Group of companies' accounts made up to 31 December 2018 (104 pages)
21 August 2019Secretary's details changed for Cara Jane May Denholm on 21 August 2019 (1 page)
28 June 2019Confirmation statement made on 28 June 2019 with updates (11 pages)
23 May 2019Notification of a person with significant control statement (2 pages)
11 April 2019Statement of capital on 17 December 2018
  • GBP 10,636,115.66
(6 pages)
11 March 2019Termination of appointment of Patrick Gordon Lockett as a director on 17 December 2018 (1 page)
27 December 2018Memorandum and Articles of Association (30 pages)
27 December 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
18 December 2018Statement of capital on 18 December 2018
  • GBP 10,658,921
(5 pages)
18 December 2018Statement by Directors (2 pages)
18 December 2018Solvency Statement dated 11/12/18 (4 pages)
18 December 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of shar epremium 17/12/2018
(1 page)
24 October 2018Purchase of own shares. (3 pages)
2 October 2018Group of companies' accounts made up to 31 December 2017 (86 pages)
10 August 2018Confirmation statement made on 28 June 2018 with updates (4 pages)
14 June 2018Appointment of Mr Fraser James Gray as a director on 19 March 2018 (2 pages)
29 September 2017Group of companies' accounts made up to 31 December 2016 (76 pages)
29 September 2017Group of companies' accounts made up to 31 December 2016 (76 pages)
18 September 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 18 September 2017 (1 page)
18 September 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 18 September 2017 (1 page)
13 July 2017Confirmation statement made on 28 June 2017 with updates (11 pages)
13 July 2017Confirmation statement made on 28 June 2017 with updates (11 pages)
12 July 2017Termination of appointment of Mark Cubitt as a director on 30 April 2017 (1 page)
12 July 2017Termination of appointment of Mark Cubitt as a director on 30 April 2017 (1 page)
23 June 2017Appointment of Martin Clark as a director on 5 May 2017 (2 pages)
23 June 2017Appointment of Martin Clark as a director on 5 May 2017 (2 pages)
6 October 2016Group of companies' accounts made up to 31 December 2015 (67 pages)
6 October 2016Group of companies' accounts made up to 31 December 2015 (67 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 15,203,772
(18 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 15,203,772
(18 pages)
21 October 2015Registration of charge 091860340001, created on 12 October 2015 (31 pages)
21 October 2015Registration of charge 091860340003, created on 12 October 2015 (17 pages)
21 October 2015Registration of charge 091860340002, created on 12 October 2015 (31 pages)
21 October 2015Registration of charge 091860340002, created on 12 October 2015 (31 pages)
21 October 2015Registration of charge 091860340001, created on 12 October 2015 (31 pages)
21 October 2015Registration of charge 091860340003, created on 12 October 2015 (17 pages)
19 October 2015Group of companies' accounts made up to 31 December 2014 (47 pages)
19 October 2015Group of companies' accounts made up to 31 December 2014 (47 pages)
30 September 2015Previous accounting period shortened from 31 August 2015 to 31 December 2014 (1 page)
30 September 2015Previous accounting period shortened from 31 August 2015 to 31 December 2014 (1 page)
21 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 15,203,772
(11 pages)
21 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 15,203,772
(11 pages)
21 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
21 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
15 May 2015Statement of capital following an allotment of shares on 8 May 2015
  • GBP 10,642,640
(3 pages)
15 May 2015Statement of capital following an allotment of shares on 8 May 2015
  • GBP 10,642,640
(3 pages)
15 May 2015Statement of capital following an allotment of shares on 8 May 2015
  • GBP 10,642,640
(3 pages)
14 May 2015Statement of capital following an allotment of shares on 8 May 2015
  • GBP 14,561,132
(3 pages)
14 May 2015Statement of capital following an allotment of shares on 8 May 2015
  • GBP 14,561,132
(3 pages)
14 May 2015Statement of capital following an allotment of shares on 8 May 2015
  • GBP 14,561,132
(3 pages)
6 May 2015Company name changed denholm oilfield services group LIMITED\certificate issued on 06/05/15
  • RES15 ‐ Change company name resolution on 2015-04-24
(3 pages)
6 May 2015Company name changed denholm oilfield services group LIMITED\certificate issued on 06/05/15
  • RES15 ‐ Change company name resolution on 2015-04-24
(3 pages)
30 April 2015Change of name notice (2 pages)
30 April 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-04-24
(2 pages)
30 April 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-04-24
  • RES15 ‐ Change company name resolution on 2015-04-24
(2 pages)
30 April 2015Change of name notice (2 pages)
23 February 2015Termination of appointment of Gregory Albert Hanson as a secretary on 6 February 2015 (1 page)
23 February 2015Termination of appointment of Gregory Albert Hanson as a secretary on 6 February 2015 (1 page)
23 February 2015Termination of appointment of Gregory Albert Hanson as a secretary on 6 February 2015 (1 page)
17 February 2015Appointment of Cara Jane May Denholm as a secretary on 6 February 2015 (2 pages)
17 February 2015Appointment of Ms Fiona Anne Macleod as a director on 6 February 2015 (2 pages)
17 February 2015Appointment of Ms Fiona Anne Macleod as a director on 6 February 2015 (2 pages)
17 February 2015Appointment of Ms Fiona Anne Macleod as a director on 6 February 2015 (2 pages)
17 February 2015Appointment of Mr Michael Straughen as a director on 6 February 2015 (2 pages)
17 February 2015Appointment of Cara Jane May Denholm as a secretary on 6 February 2015 (2 pages)
17 February 2015Appointment of Mr Michael Straughen as a director on 6 February 2015 (2 pages)
17 February 2015Appointment of Cara Jane May Denholm as a secretary on 6 February 2015 (2 pages)
17 February 2015Appointment of Mr Michael Straughen as a director on 6 February 2015 (2 pages)
13 January 2015Appointment of Mark Cubitt as a director on 6 January 2015 (2 pages)
13 January 2015Appointment of Mark Cubitt as a director on 6 January 2015 (2 pages)
13 January 2015Appointment of Mark Cubitt as a director on 6 January 2015 (2 pages)
14 November 2014Director's details changed for Reverend Norman Walker Drummond on 14 November 2014 (2 pages)
14 November 2014Director's details changed for Reverend Norman Walker Drummond on 14 November 2014 (2 pages)
3 November 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 10,000,000
(3 pages)
3 November 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 10,000,000
(3 pages)
3 November 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 10,000,000
(3 pages)
13 October 2014Appointment of Reverend Norman Walker Drummond as a director on 30 September 2014 (2 pages)
13 October 2014Appointment of Mr Patrick Gordon Lockett as a director on 30 September 2014 (2 pages)
13 October 2014Appointment of Reverend Norman Walker Drummond as a director on 30 September 2014 (2 pages)
13 October 2014Appointment of Mr Patrick Gordon Lockett as a director on 30 September 2014 (2 pages)
1 September 2014Registered office address changed from 3 More London Riverside London SE1 2AQ to 6Th Floor Union Building 78 Cornhill London EC3V 3QQ on 1 September 2014 (2 pages)
1 September 2014Registered office address changed from , 3 More London Riverside, London, SE1 2AQ to 6th Floor Union Building 78 Cornhill London EC3V 3QQ on 1 September 2014 (2 pages)
1 September 2014Appointment of Michael John Beveridge as a director on 21 August 2014 (3 pages)
1 September 2014Appointment of Mr John Stephen Denholm as a director on 21 August 2014 (3 pages)
1 September 2014Registered office address changed from 3 More London Riverside London SE1 2AQ to 6Th Floor Union Building 78 Cornhill London EC3V 3QQ on 1 September 2014 (2 pages)
1 September 2014Appointment of Gregory Albert Hanson as a secretary on 21 August 2014 (3 pages)
1 September 2014Appointment of Gregory Albert Hanson as a secretary on 21 August 2014 (3 pages)
1 September 2014Registered office address changed from , 3 More London Riverside, London, SE1 2AQ to 6th Floor Union Building 78 Cornhill London EC3V 3QQ on 1 September 2014 (2 pages)
1 September 2014Appointment of Michael John Beveridge as a director on 21 August 2014 (3 pages)
1 September 2014Termination of appointment of Thomas James Vince as a director on 21 August 2014 (2 pages)
1 September 2014Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 21 August 2014 (2 pages)
1 September 2014Appointment of Mr John Stephen Denholm as a director on 21 August 2014 (3 pages)
1 September 2014Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 21 August 2014 (2 pages)
1 September 2014Termination of appointment of Thomas James Vince as a director on 21 August 2014 (2 pages)
21 August 2014Incorporation
Statement of capital on 2014-08-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
21 August 2014Incorporation
Statement of capital on 2014-08-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)