Company NameDenbrick Investments Limited
DirectorChristine Philomena Wood
Company StatusActive
Company Number00656121
CategoryPrivate Limited Company
Incorporation Date11 April 1960(64 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameChristine Philomena Wood
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 1991(31 years, 8 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG
Director NamePaul William Auger
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(31 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 November 1999)
RoleCompany Director
Correspondence Address10 Leapale Road
Guildford
Surrey
GU1 4JX
Director NameMr Stanley William Wood
Date of BirthSeptember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(31 years, 8 months after company formation)
Appointment Duration12 years (resigned 06 January 2004)
RoleCompany Director
Correspondence AddressKelvedon Manor Broadstrood
Loughton
Essex
IG10 2SB
Secretary NamePaul William Auger
NationalityBritish
StatusResigned
Appointed16 December 1991(31 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 November 1999)
RoleCompany Director
Correspondence Address10 Leapale Road
Guildford
Surrey
GU1 4JX
Director NameRonald Flint
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1999(38 years, 9 months after company formation)
Appointment Duration17 years, 5 months (resigned 30 June 2016)
RoleBanker (Retired)
Country of ResidenceUnited Kingdom
Correspondence Address1 Friars Gate Close
Woodford Green
Essex
IG8 0SG
Secretary NameLucy Jayne Folley
NationalityBritish
StatusResigned
Appointed01 November 1999(39 years, 7 months after company formation)
Appointment Duration13 years, 3 months (resigned 21 February 2013)
RoleSolicitor
Correspondence AddressWhyd N Am
Hay Green Lane Hook End
Brentwood
CM15 0NT

Location

Registered Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 200 other UK companies use this postal address

Shareholders

89.3k at £1Christine Philomena Wood
85.05%
Ordinary
15.7k at £1Filomena Marie Wood
14.95%
Ordinary

Financials

Year2014
Net Worth£1,087,155
Current Liabilities£102,200

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 December 2023 (3 months, 3 weeks ago)
Next Return Due22 December 2024 (8 months, 3 weeks from now)

Charges

19 September 1968Delivered on: 20 September 1968
Persons entitled: Royal Exchange Assurance

Classification: Legal charge
Secured details: £30,000 due from the company and S.W.wood (nickel alloys) LTD to the chargee.
Particulars: Land at rayleigh or at thundersley in the urban district of benfleet, es sex, together with a all fixtures and fittings and apparatus affixed to or to be erected on the above property or any buildings erected or to the erected thereon. (See doc 20 for further details).
Outstanding

Filing History

15 December 2023Confirmation statement made on 8 December 2023 with updates (5 pages)
14 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
5 July 2023Memorandum and Articles of Association (17 pages)
5 July 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
23 December 2022Confirmation statement made on 8 December 2022 with no updates (3 pages)
28 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
16 December 2021Confirmation statement made on 8 December 2021 with updates (5 pages)
7 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
8 September 2021Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG on 8 September 2021 (1 page)
8 September 2021Director's details changed for Christine Philomena Wood on 16 August 2021 (2 pages)
8 September 2021Change of details for Christine Philomena Wood as a person with significant control on 16 August 2021 (2 pages)
27 January 2021Confirmation statement made on 8 December 2020 with updates (5 pages)
4 August 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
14 January 2020Confirmation statement made on 8 December 2019 with updates (5 pages)
5 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
2 January 2019Confirmation statement made on 8 December 2018 with updates (5 pages)
28 September 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 December 2017Confirmation statement made on 8 December 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 December 2016Termination of appointment of Ronald Flint as a director on 30 June 2016 (1 page)
14 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
14 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
14 December 2016Termination of appointment of Ronald Flint as a director on 30 June 2016 (1 page)
13 December 2016Director's details changed for Christine Philomena Wood on 13 December 2016 (2 pages)
13 December 2016Director's details changed for Christine Philomena Wood on 13 December 2016 (2 pages)
21 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 105,000
(4 pages)
21 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 105,000
(4 pages)
8 December 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
8 December 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
9 June 2015Registered office address changed from C/O Wortley Byers Llp Cathedral Place Brentwood Essex CM14 4ES to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 9 June 2015 (1 page)
9 June 2015Registered office address changed from C/O Wortley Byers Llp Cathedral Place Brentwood Essex CM14 4ES to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 9 June 2015 (1 page)
9 June 2015Registered office address changed from C/O Wortley Byers Llp Cathedral Place Brentwood Essex CM14 4ES to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 9 June 2015 (1 page)
6 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 105,000
(4 pages)
6 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 105,000
(4 pages)
6 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 105,000
(4 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 March 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 105,000
(4 pages)
3 March 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 105,000
(4 pages)
3 March 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 105,000
(4 pages)
21 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 March 2013Termination of appointment of Lucy Folley as a secretary (2 pages)
5 March 2013Termination of appointment of Lucy Folley as a secretary (2 pages)
14 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (14 pages)
14 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (14 pages)
14 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (14 pages)
14 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
14 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
23 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (14 pages)
23 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (14 pages)
23 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (14 pages)
12 September 2011Accounts for a small company made up to 31 March 2011 (6 pages)
12 September 2011Accounts for a small company made up to 31 March 2011 (6 pages)
17 February 2011Annual return made up to 8 December 2010 with a full list of shareholders (14 pages)
17 February 2011Annual return made up to 8 December 2010 with a full list of shareholders (14 pages)
17 February 2011Annual return made up to 8 December 2010 with a full list of shareholders (14 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (14 pages)
25 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (14 pages)
25 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (14 pages)
18 August 2009Accounts for a small company made up to 31 March 2009 (7 pages)
18 August 2009Accounts for a small company made up to 31 March 2009 (7 pages)
20 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 190 31/03/2009
(2 pages)
20 April 2009Ad 31/03/09\gbp si 5000@1=5000\gbp ic 100000/105000\ (2 pages)
20 April 2009Nc inc already adjusted 31/03/09 (1 page)
20 April 2009Ad 31/03/09\gbp si 5000@1=5000\gbp ic 100000/105000\ (2 pages)
20 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 190 31/03/2009
(2 pages)
20 April 2009Nc inc already adjusted 31/03/09 (1 page)
5 March 2009Return made up to 08/12/08; full list of members (6 pages)
5 March 2009Return made up to 08/12/08; full list of members (6 pages)
1 October 2008Accounts for a small company made up to 31 March 2008 (8 pages)
1 October 2008Accounts for a small company made up to 31 March 2008 (8 pages)
8 January 2008Return made up to 08/12/07; no change of members
  • 363(287) ‐ Registered office changed on 08/01/08
(7 pages)
8 January 2008Return made up to 08/12/07; no change of members
  • 363(287) ‐ Registered office changed on 08/01/08
(7 pages)
12 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
12 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
29 December 2006Return made up to 08/12/06; full list of members
  • 363(287) ‐ Registered office changed on 29/12/06
(7 pages)
29 December 2006Return made up to 08/12/06; full list of members
  • 363(287) ‐ Registered office changed on 29/12/06
(7 pages)
26 September 2006Accounts for a small company made up to 31 March 2006 (6 pages)
26 September 2006Accounts for a small company made up to 31 March 2006 (6 pages)
5 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
5 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
7 December 2005Return made up to 08/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 December 2005Return made up to 08/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 December 2004Return made up to 08/12/04; full list of members (7 pages)
11 December 2004Return made up to 08/12/04; full list of members (7 pages)
16 August 2004Full accounts made up to 31 March 2004 (14 pages)
16 August 2004Full accounts made up to 31 March 2004 (14 pages)
30 June 2004Director resigned (1 page)
30 June 2004Director resigned (1 page)
23 December 2003Return made up to 08/12/03; full list of members (8 pages)
23 December 2003Return made up to 08/12/03; full list of members (8 pages)
23 September 2003Full accounts made up to 31 March 2003 (11 pages)
23 September 2003Full accounts made up to 31 March 2003 (11 pages)
8 February 2003Registered office changed on 08/02/03 from: regency house 38 ingrave road brentwood essex CM15 8AX (1 page)
8 February 2003Registered office changed on 08/02/03 from: regency house 38 ingrave road brentwood essex CM15 8AX (1 page)
12 December 2002Return made up to 08/12/02; full list of members (7 pages)
12 December 2002Return made up to 08/12/02; full list of members (7 pages)
30 August 2002Full accounts made up to 31 March 2002 (12 pages)
30 August 2002Full accounts made up to 31 March 2002 (12 pages)
21 January 2002Return made up to 08/12/01; full list of members (7 pages)
21 January 2002Return made up to 08/12/01; full list of members (7 pages)
11 July 2001Full accounts made up to 31 March 2001 (12 pages)
11 July 2001Full accounts made up to 31 March 2001 (12 pages)
7 February 2001Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
7 February 2001Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
18 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 December 2000Full accounts made up to 31 March 2000 (12 pages)
20 December 2000Full accounts made up to 31 March 2000 (12 pages)
13 December 2000Return made up to 08/12/00; full list of members (7 pages)
13 December 2000Return made up to 08/12/00; full list of members (7 pages)
22 May 2000Return made up to 16/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
22 May 2000Return made up to 16/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
24 March 2000Secretary's particulars changed (1 page)
24 March 2000Secretary's particulars changed (1 page)
11 February 2000New secretary appointed (2 pages)
11 February 2000New secretary appointed (2 pages)
11 February 2000Director resigned (1 page)
11 February 2000Director resigned (1 page)
11 February 2000Registered office changed on 11/02/00 from: 10 leapale road guildford surrey GU1 4JX (1 page)
11 February 2000Registered office changed on 11/02/00 from: 10 leapale road guildford surrey GU1 4JX (1 page)
1 February 2000Full accounts made up to 31 March 1999 (10 pages)
1 February 2000Full accounts made up to 31 March 1999 (10 pages)
24 March 1999Full accounts made up to 31 March 1998 (10 pages)
24 March 1999Full accounts made up to 31 March 1998 (10 pages)
5 March 1999New director appointed (2 pages)
5 March 1999New director appointed (2 pages)
10 February 1999Return made up to 16/12/98; no change of members (5 pages)
10 February 1999Return made up to 16/12/98; no change of members (5 pages)
22 July 1998Full accounts made up to 31 March 1997 (10 pages)
22 July 1998Full accounts made up to 31 March 1997 (10 pages)
5 February 1998Return made up to 16/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 1998Return made up to 16/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 1997Full accounts made up to 31 March 1996 (11 pages)
5 December 1997Full accounts made up to 31 March 1996 (11 pages)
10 February 1997Return made up to 16/12/96; no change of members
  • 363(287) ‐ Registered office changed on 10/02/97
(6 pages)
10 February 1997Return made up to 16/12/96; no change of members
  • 363(287) ‐ Registered office changed on 10/02/97
(6 pages)
20 March 1996Return made up to 16/12/95; no change of members (5 pages)
20 March 1996Return made up to 16/12/95; no change of members (5 pages)
3 November 1995Full accounts made up to 31 March 1995 (18 pages)
3 November 1995Full accounts made up to 31 March 1995 (18 pages)
5 September 1995Accounts for a small company made up to 31 March 1994 (11 pages)
5 September 1995Accounts for a small company made up to 31 March 1994 (11 pages)
7 April 1995Return made up to 16/12/94; full list of members
  • 363(287) ‐ Registered office changed on 07/04/95
(8 pages)
7 April 1995Return made up to 16/12/94; full list of members
  • 363(287) ‐ Registered office changed on 07/04/95
(8 pages)
9 April 1983Accounts made up to 31 March 1982 (8 pages)
9 April 1983Accounts made up to 31 March 1982 (8 pages)
11 April 1960Incorporation (10 pages)
11 April 1960Incorporation (10 pages)