Company NameDenholm Industrial Group Limited
Company StatusActive
Company Number10132631
CategoryPrivate Limited Company
Incorporation Date19 April 2016(8 years ago)

Business Activity

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

Directors

Director NameMr Benjamin Donald Robert Maclehose
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor The Aspect
12 Finsbury Square
London
EC2A 1AS
Director NameMr Michael Maclean Pride
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2016(5 months, 1 week after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8th Floor The Aspect
12 Finsbury Square
London
EC2A 1AS
Director NameMr Stephen Anthony Hill
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2017(9 months, 2 weeks after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Barracks Close
Lufton Trading Estate
Yeovil
Somerset
BA22 8RN
Director NameMr Alexander David Maclellan
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2017(1 year, 5 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr Michael Anthony Byrne
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2020(3 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Barracks Close
Lufton Trading Estate
Yeovil
Somerset
BA22 8RN
Secretary NameMr Craig David George Daniels
StatusCurrent
Appointed31 December 2020(4 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr Simon Luke Preston
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2021(4 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr Steven David James Wallace
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2023(7 years, 4 months after company formation)
Appointment Duration8 months, 1 week
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr John Stephen Denholm
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Secretary NameGregory Albert Hanson
StatusResigned
Appointed19 April 2016(same day as company formation)
RoleCompany Director
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameJohn Paton Hamilton More
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2016(2 weeks, 2 days after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroombank, Polmont Road
Redding
Falkirk
FK2 9UZ
Scotland
Director NameMr Philip Heffernan
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2016(5 months, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address221-225 Tyburn Road
Erdington
Birmingham
West Midlands
B24 8NB

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

Accounts

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

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (5 days from now)

Filing History

10 October 2023Full accounts made up to 31 December 2022 (22 pages)
7 September 2023Appointment of Mr Steven David James Wallace as a director on 22 August 2023 (2 pages)
18 April 2023Confirmation statement made on 18 April 2023 with no updates (3 pages)
11 January 2023Termination of appointment of Philip Heffernan as a director on 31 December 2022 (1 page)
11 October 2022Director's details changed for Mr Simon Luke Preston on 11 October 2022 (2 pages)
29 September 2022Full accounts made up to 31 December 2021 (22 pages)
13 July 2022Director's details changed for Mr Philip Heffernan on 1 July 2022 (2 pages)
19 April 2022Director's details changed for Mr Michael Maclean Pride on 19 April 2022 (2 pages)
19 April 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
23 September 2021Full accounts made up to 31 December 2020 (23 pages)
10 August 2021Director's details changed for Mr Alexander David Maclellan on 10 August 2021 (2 pages)
21 April 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
12 February 2021Appointment of Mr Simon Luke Preston as a director on 27 January 2021 (2 pages)
6 January 2021Termination of appointment of Gregory Albert Hanson as a secretary on 31 December 2020 (1 page)
6 January 2021Appointment of Mr Craig David George Daniels as a secretary on 31 December 2020 (2 pages)
1 December 2020Termination of appointment of John Stephen Denholm as a director on 25 November 2020 (1 page)
24 November 2020Director's details changed for Mr Michael Anthony Byrne on 23 November 2020 (2 pages)
24 September 2020Full accounts made up to 31 December 2019 (22 pages)
24 August 2020Director's details changed for Mr Benjamin Donald Robert Maclehose on 17 August 2020 (2 pages)
20 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
6 February 2020Appointment of Mr Michael Anthony Byrne as a director on 29 January 2020 (2 pages)
24 September 2019Full accounts made up to 31 December 2018 (22 pages)
30 April 2019Confirmation statement made on 18 April 2019 with updates (5 pages)
7 February 2019Director's details changed for Mr John Stephen Denholm on 5 February 2019 (2 pages)
19 December 2018Statement of capital following an allotment of shares on 19 December 2018
  • GBP 10,000,000
(3 pages)
25 September 2018Full accounts made up to 31 December 2017 (20 pages)
15 June 2018Director's details changed for Mr Stephen Anthony Hill on 1 June 2018 (2 pages)
25 April 2018Confirmation statement made on 18 April 2018 with updates (4 pages)
29 September 2017Appointment of Alexander David Maclellan as a director on 28 September 2017 (2 pages)
29 September 2017Appointment of Alexander David Maclellan as a director on 28 September 2017 (2 pages)
20 September 2017Full accounts made up to 31 December 2016 (18 pages)
20 September 2017Full accounts made up to 31 December 2016 (18 pages)
29 August 2017Director's details changed for Mr Benjamin Donald Robert Maclehose on 29 August 2017 (2 pages)
29 August 2017Change of details for J. & J. Denholm Limited as a person with significant control on 29 August 2017 (2 pages)
29 August 2017Registered office address changed from 6th Floor, Union Building 78 Cornhill London EC3V 3QQ England to 8th Floor the Aspect 12 Finsbury Square London EC2A 1AS on 29 August 2017 (1 page)
29 August 2017Change of details for J. & J. Denholm Limited as a person with significant control on 29 August 2017 (2 pages)
29 August 2017Registered office address changed from 6th Floor, Union Building 78 Cornhill London EC3V 3QQ England to 8th Floor the Aspect 12 Finsbury Square London EC2A 1AS on 29 August 2017 (1 page)
29 August 2017Director's details changed for Mr Benjamin Donald Robert Maclehose on 29 August 2017 (2 pages)
24 April 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
16 February 2017Appointment of Mr Stephen Anthony Hill as a director on 30 January 2017 (2 pages)
16 February 2017Appointment of Mr Stephen Anthony Hill as a director on 30 January 2017 (2 pages)
21 October 2016Termination of appointment of John Paton Hamilton More as a director on 18 October 2016 (1 page)
21 October 2016Termination of appointment of John Paton Hamilton More as a director on 18 October 2016 (1 page)
29 September 2016Appointment of Mr Michael Maclean Pride as a director on 26 September 2016 (2 pages)
29 September 2016Appointment of Mr Philip Heffernan as a director on 26 September 2016 (2 pages)
29 September 2016Appointment of Mr Philip Heffernan as a director on 26 September 2016 (2 pages)
29 September 2016Appointment of Mr Michael Maclean Pride as a director on 26 September 2016 (2 pages)
15 June 2016Statement of capital following an allotment of shares on 8 June 2016
  • GBP 5,000,000
(3 pages)
15 June 2016Statement of capital following an allotment of shares on 8 June 2016
  • GBP 5,000,000
(3 pages)
19 May 2016Current accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
19 May 2016Current accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
5 May 2016Appointment of John Paton Hamilton More as a director on 5 May 2016 (2 pages)
5 May 2016Appointment of John Paton Hamilton More as a director on 5 May 2016 (2 pages)
29 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
29 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
19 April 2016Incorporation
Statement of capital on 2016-04-19
  • GBP 1,000,000
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
19 April 2016Incorporation
Statement of capital on 2016-04-19
  • GBP 1,000,000
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)