Glasgow
G3 7UL
Scotland
Director Name | Mr Michael John Beveridge |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8th Floor The Aspect 12 Finsbury Square London EC2A 1AS |
Director Name | The Revd Professor Norman Walker Drummond |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2014(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 18 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Ms Fiona Anne Macleod |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2015(5 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8th Floor The Aspect 12 Finsbury Square London EC2A 1AS |
Director Name | Mr Martin Clark |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2017(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Director And Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor The Aspect 12 Finsbury Square London EC2A 1AS |
Director Name | Mr Fraser James Gray |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2018(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8th Floor The Aspect 12 Finsbury Square London EC2A 1AS |
Director Name | Mr Leslie James Thomas |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2023(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8th Floor The Aspect 12 Finsbury Square London EC2A 1AS |
Secretary Name | Mr Martin Clark |
---|---|
Status | Current |
Appointed | 03 November 2023(9 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Correspondence Address | 8th Floor The Aspect 12 Finsbury Square London EC2A 1AS |
Director Name | Mr Thomas James Vince |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2014(same day as company formation) |
Role | Co Sec Assistant |
Country of Residence | England |
Correspondence Address | 6th Floor Union Building 78 Cornhill London EC3V 3QQ |
Secretary Name | Gregory Albert Hanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Mr Patrick Gordon Lockett |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2014(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 December 2018) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Swindridgemuir House Dalry Ayrshire KA24 4HJ Scotland |
Director Name | Mr Mark Cubitt |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2015(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Duncraggan House 34 Airthrey Road Stirling FK9 5JS Scotland |
Director Name | Mr Michael Straughen |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2015(5 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 09 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor The Aspect 12 Finsbury Square London EC2A 1AS |
Secretary Name | Cara Jane May Denholm |
---|---|
Status | Resigned |
Appointed | 06 February 2015(5 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 03 November 2023) |
Role | Company Director |
Correspondence Address | Denholm Oilfield Services 19 Woodside Crescent Glasgow G3 7UL Scotland |
Secretary Name | Norose Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2014(same day as company formation) |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Website | denholm-industrial.com |
---|---|
Email address | [email protected] |
Telephone | 01935 420081 |
Telephone region | Yeovil |
Registered Address | 8th Floor The Aspect 12 Finsbury Square London EC2A 1AS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
10.6m at £1 | J. & J. Denholm Limited 70.00% Ordinary |
---|---|
4.6m at £1 | J. & J. Denholm Limited 30.00% Preference |
Year | 2014 |
---|---|
Turnover | £164,295,000 |
Gross Profit | £39,869,000 |
Net Worth | £17,970,000 |
Cash | £9,419,000 |
Current Liabilities | £51,397,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 13 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
14 October 2020 | Delivered on: 16 October 2020 Persons entitled: J. & J. Denholm Limited Classification: A registered charge Outstanding |
---|---|
12 October 2015 | Delivered on: 21 October 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
12 October 2015 | Delivered on: 21 October 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
12 October 2015 | Delivered on: 21 October 2015 Persons entitled: Hsbc Bank PLC and Its Successors and Transferees Classification: A registered charge Outstanding |
13 March 2024 | Confirmation statement made on 13 March 2024 with updates (11 pages) |
---|---|
14 February 2024 | Director's details changed for Mr Michael John Beveridge on 1 February 2024 (2 pages) |
14 February 2024 | Director's details changed for Mr Martin Clark on 1 February 2024 (2 pages) |
6 November 2023 | Confirmation statement made on 6 November 2023 with updates (10 pages) |
3 November 2023 | Appointment of Mr Martin Clark as a secretary on 3 November 2023 (2 pages) |
3 November 2023 | Termination of appointment of Cara Jane May Denholm as a secretary on 3 November 2023 (1 page) |
11 September 2023 | Part of the property or undertaking has been released and no longer forms part of charge 091860340001 (1 page) |
11 September 2023 | Part of the property or undertaking has been released from charge 091860340003 (1 page) |
11 September 2023 | Part of the property or undertaking has been released and no longer forms part of charge 091860340004 (1 page) |
29 August 2023 | Group of companies' accounts made up to 31 December 2022 (109 pages) |
28 July 2023 | Confirmation statement made on 28 June 2023 with updates (10 pages) |
27 July 2023 | Cancellation of shares. Statement of capital on 15 June 2023
|
14 July 2023 | Purchase of own shares.
|
15 June 2023 | Termination of appointment of Michael Straughen as a director on 9 June 2023 (1 page) |
24 May 2023 | Memorandum and Articles of Association (30 pages) |
15 February 2023 | Appointment of Mr Leslie James Thomas as a director on 10 February 2023 (2 pages) |
28 November 2022 | Resolutions
|
17 October 2022 | Director's details changed for Mr Michael Straughen on 17 October 2022 (2 pages) |
17 October 2022 | Director's details changed for Ms Fiona Anne Macleod on 17 October 2022 (2 pages) |
17 October 2022 | Director's details changed for Mr Martin Clark on 17 October 2022 (2 pages) |
17 October 2022 | Director's details changed for Ms Fiona Anne Macleod on 17 October 2022 (2 pages) |
17 October 2022 | Director's details changed for Mr Fraser James Gray on 17 October 2022 (2 pages) |
10 October 2022 | Group of companies' accounts made up to 31 December 2021 (133 pages) |
29 June 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
21 September 2021 | Group of companies' accounts made up to 31 December 2020 (132 pages) |
7 July 2021 | Confirmation statement made on 28 June 2021 with updates (11 pages) |
29 June 2021 | Resolutions
|
29 June 2021 | Memorandum and Articles of Association (30 pages) |
16 October 2020 | Registration of charge 091860340004, created on 14 October 2020 (20 pages) |
17 September 2020 | Group of companies' accounts made up to 31 December 2019 (119 pages) |
3 July 2020 | Confirmation statement made on 28 June 2020 with updates (10 pages) |
26 May 2020 | Resolutions
|
26 May 2020 | Change of name notice (2 pages) |
2 October 2019 | Group of companies' accounts made up to 31 December 2018 (104 pages) |
21 August 2019 | Secretary's details changed for Cara Jane May Denholm on 21 August 2019 (1 page) |
28 June 2019 | Confirmation statement made on 28 June 2019 with updates (11 pages) |
23 May 2019 | Notification of a person with significant control statement (2 pages) |
11 April 2019 | Statement of capital on 17 December 2018
|
11 March 2019 | Termination of appointment of Patrick Gordon Lockett as a director on 17 December 2018 (1 page) |
27 December 2018 | Memorandum and Articles of Association (30 pages) |
27 December 2018 | Resolutions
|
18 December 2018 | Statement of capital on 18 December 2018
|
18 December 2018 | Statement by Directors (2 pages) |
18 December 2018 | Solvency Statement dated 11/12/18 (4 pages) |
18 December 2018 | Resolutions
|
24 October 2018 | Purchase of own shares. (3 pages) |
2 October 2018 | Group of companies' accounts made up to 31 December 2017 (86 pages) |
10 August 2018 | Confirmation statement made on 28 June 2018 with updates (4 pages) |
14 June 2018 | Appointment of Mr Fraser James Gray as a director on 19 March 2018 (2 pages) |
29 September 2017 | Group of companies' accounts made up to 31 December 2016 (76 pages) |
29 September 2017 | Group of companies' accounts made up to 31 December 2016 (76 pages) |
18 September 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 28 June 2017 with updates (11 pages) |
13 July 2017 | Confirmation statement made on 28 June 2017 with updates (11 pages) |
12 July 2017 | Termination of appointment of Mark Cubitt as a director on 30 April 2017 (1 page) |
12 July 2017 | Termination of appointment of Mark Cubitt as a director on 30 April 2017 (1 page) |
23 June 2017 | Appointment of Martin Clark as a director on 5 May 2017 (2 pages) |
23 June 2017 | Appointment of Martin Clark as a director on 5 May 2017 (2 pages) |
6 October 2016 | Group of companies' accounts made up to 31 December 2015 (67 pages) |
6 October 2016 | Group of companies' accounts made up to 31 December 2015 (67 pages) |
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
21 October 2015 | Registration of charge 091860340001, created on 12 October 2015 (31 pages) |
21 October 2015 | Registration of charge 091860340003, created on 12 October 2015 (17 pages) |
21 October 2015 | Registration of charge 091860340002, created on 12 October 2015 (31 pages) |
21 October 2015 | Registration of charge 091860340002, created on 12 October 2015 (31 pages) |
21 October 2015 | Registration of charge 091860340001, created on 12 October 2015 (31 pages) |
21 October 2015 | Registration of charge 091860340003, created on 12 October 2015 (17 pages) |
19 October 2015 | Group of companies' accounts made up to 31 December 2014 (47 pages) |
19 October 2015 | Group of companies' accounts made up to 31 December 2014 (47 pages) |
30 September 2015 | Previous accounting period shortened from 31 August 2015 to 31 December 2014 (1 page) |
30 September 2015 | Previous accounting period shortened from 31 August 2015 to 31 December 2014 (1 page) |
21 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 May 2015 | Resolutions
|
21 May 2015 | Resolutions
|
15 May 2015 | Statement of capital following an allotment of shares on 8 May 2015
|
15 May 2015 | Statement of capital following an allotment of shares on 8 May 2015
|
15 May 2015 | Statement of capital following an allotment of shares on 8 May 2015
|
14 May 2015 | Statement of capital following an allotment of shares on 8 May 2015
|
14 May 2015 | Statement of capital following an allotment of shares on 8 May 2015
|
14 May 2015 | Statement of capital following an allotment of shares on 8 May 2015
|
6 May 2015 | Company name changed denholm oilfield services group LIMITED\certificate issued on 06/05/15
|
6 May 2015 | Company name changed denholm oilfield services group LIMITED\certificate issued on 06/05/15
|
30 April 2015 | Change of name notice (2 pages) |
30 April 2015 | Resolutions
|
30 April 2015 | Resolutions
|
30 April 2015 | Change of name notice (2 pages) |
23 February 2015 | Termination of appointment of Gregory Albert Hanson as a secretary on 6 February 2015 (1 page) |
23 February 2015 | Termination of appointment of Gregory Albert Hanson as a secretary on 6 February 2015 (1 page) |
23 February 2015 | Termination of appointment of Gregory Albert Hanson as a secretary on 6 February 2015 (1 page) |
17 February 2015 | Appointment of Cara Jane May Denholm as a secretary on 6 February 2015 (2 pages) |
17 February 2015 | Appointment of Ms Fiona Anne Macleod as a director on 6 February 2015 (2 pages) |
17 February 2015 | Appointment of Ms Fiona Anne Macleod as a director on 6 February 2015 (2 pages) |
17 February 2015 | Appointment of Ms Fiona Anne Macleod as a director on 6 February 2015 (2 pages) |
17 February 2015 | Appointment of Mr Michael Straughen as a director on 6 February 2015 (2 pages) |
17 February 2015 | Appointment of Cara Jane May Denholm as a secretary on 6 February 2015 (2 pages) |
17 February 2015 | Appointment of Mr Michael Straughen as a director on 6 February 2015 (2 pages) |
17 February 2015 | Appointment of Cara Jane May Denholm as a secretary on 6 February 2015 (2 pages) |
17 February 2015 | Appointment of Mr Michael Straughen as a director on 6 February 2015 (2 pages) |
13 January 2015 | Appointment of Mark Cubitt as a director on 6 January 2015 (2 pages) |
13 January 2015 | Appointment of Mark Cubitt as a director on 6 January 2015 (2 pages) |
13 January 2015 | Appointment of Mark Cubitt as a director on 6 January 2015 (2 pages) |
14 November 2014 | Director's details changed for Reverend Norman Walker Drummond on 14 November 2014 (2 pages) |
14 November 2014 | Director's details changed for Reverend Norman Walker Drummond on 14 November 2014 (2 pages) |
3 November 2014 | Statement of capital following an allotment of shares on 1 September 2014
|
3 November 2014 | Statement of capital following an allotment of shares on 1 September 2014
|
3 November 2014 | Statement of capital following an allotment of shares on 1 September 2014
|
13 October 2014 | Appointment of Reverend Norman Walker Drummond as a director on 30 September 2014 (2 pages) |
13 October 2014 | Appointment of Mr Patrick Gordon Lockett as a director on 30 September 2014 (2 pages) |
13 October 2014 | Appointment of Reverend Norman Walker Drummond as a director on 30 September 2014 (2 pages) |
13 October 2014 | Appointment of Mr Patrick Gordon Lockett as a director on 30 September 2014 (2 pages) |
1 September 2014 | Registered 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 2014 | Registered 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 2014 | Appointment of Michael John Beveridge as a director on 21 August 2014 (3 pages) |
1 September 2014 | Appointment of Mr John Stephen Denholm as a director on 21 August 2014 (3 pages) |
1 September 2014 | Registered 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 2014 | Appointment of Gregory Albert Hanson as a secretary on 21 August 2014 (3 pages) |
1 September 2014 | Appointment of Gregory Albert Hanson as a secretary on 21 August 2014 (3 pages) |
1 September 2014 | Registered 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 2014 | Appointment of Michael John Beveridge as a director on 21 August 2014 (3 pages) |
1 September 2014 | Termination of appointment of Thomas James Vince as a director on 21 August 2014 (2 pages) |
1 September 2014 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 21 August 2014 (2 pages) |
1 September 2014 | Appointment of Mr John Stephen Denholm as a director on 21 August 2014 (3 pages) |
1 September 2014 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 21 August 2014 (2 pages) |
1 September 2014 | Termination of appointment of Thomas James Vince as a director on 21 August 2014 (2 pages) |
21 August 2014 | Incorporation Statement of capital on 2014-08-21
|
21 August 2014 | Incorporation Statement of capital on 2014-08-21
|