Templefields Industrial Estate
Harlow
Essex
CM20 2BS
Director Name | Mr Robert Beattie Milliken |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 1991(26 years, 2 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Lyden House, South Road Templefields Industrial Estate Harlow Essex CM20 2BS |
Director Name | Mr Richard Sullam |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 1991(26 years, 2 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lyden House, South Road Templefields Industrial Estate Harlow Essex CM20 2BS |
Secretary Name | Mrs Patricia Milliken |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 March 1991(26 years, 2 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lyden House, South Road Templefields Industrial Estate Harlow Essex CM20 2BS |
Director Name | Damian Sullam |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2014(49 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 146 High Street Billericay Essex CM12 9DF |
Website | dencon.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01279 433533 |
Telephone region | Bishops Stortford |
Registered Address | Lyden House, South Road Templefields Industrial Estate Harlow Essex CM20 2BS |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Mark Hall |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
5k at £1 | Robert Beattie Milliken 5.00% Ordinary |
---|---|
35k at £1 | Patricia Milliken 35.00% Ordinary |
35k at £1 | Richard Sullam 35.00% Ordinary |
25k at £1 | Damian Sullam 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,821,386 |
Gross Profit | £2,189,140 |
Net Worth | £3,376,936 |
Cash | £18,966 |
Current Liabilities | £1,942,602 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 28 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 3 weeks from now) |
28 February 2012 | Delivered on: 6 March 2012 Persons entitled: Barclays Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
22 April 2009 | Delivered on: 30 April 2009 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
10 August 2007 | Delivered on: 16 August 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a lyden house south road templefields industrial estate harlow essex. Outstanding |
23 July 2007 | Delivered on: 3 August 2007 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
22 October 1999 | Delivered on: 27 October 1999 Satisfied on: 1 March 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Powerbreaker house south road harlow essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
4 December 1991 | Delivered on: 6 December 1991 Satisfied on: 17 February 2012 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all goodwill and uncalled capital and all patents see form 395 for details. Fully Satisfied |
18 August 1988 | Delivered on: 24 August 1988 Satisfied on: 17 February 2012 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all book & other debts now and from time to time hereafter due owing or incurred to the company. Fully Satisfied |
26 May 1977 | Delivered on: 16 June 1977 Satisfied on: 17 February 2012 Persons entitled: Midland Bank LTD Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on the present and future including uncalled capital.. Undertaking and all property and assets. Fully Satisfied |
30 June 1972 | Delivered on: 19 July 1972 Satisfied on: 17 February 2012 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 191-191A balaam st plaistow E.13 together with all fixtures whatsoever. Fully Satisfied |
14 August 2023 | Confirmation statement made on 28 July 2023 with no updates (3 pages) |
---|---|
28 March 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
10 August 2022 | Confirmation statement made on 28 July 2022 with no updates (3 pages) |
8 March 2022 | Full accounts made up to 30 June 2021 (22 pages) |
29 July 2021 | Confirmation statement made on 28 July 2021 with no updates (3 pages) |
13 May 2021 | Full accounts made up to 30 June 2020 (21 pages) |
28 July 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
26 March 2020 | Confirmation statement made on 13 March 2020 with updates (4 pages) |
16 October 2019 | Amended full accounts made up to 30 June 2019 (20 pages) |
10 September 2019 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
28 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
27 March 2019 | Full accounts made up to 30 June 2018 (20 pages) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
13 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
4 April 2017 | Accounts for a medium company made up to 30 June 2016 (23 pages) |
4 April 2017 | Accounts for a medium company made up to 30 June 2016 (23 pages) |
13 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
14 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
15 January 2016 | Full accounts made up to 30 June 2015 (21 pages) |
15 January 2016 | Full accounts made up to 30 June 2015 (21 pages) |
25 March 2015 | Full accounts made up to 30 June 2014 (22 pages) |
25 March 2015 | Full accounts made up to 30 June 2014 (22 pages) |
16 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
15 July 2014 | Appointment of Damian Sullam as a director on 1 June 2014 (3 pages) |
15 July 2014 | Appointment of Damian Sullam as a director on 1 June 2014 (3 pages) |
15 July 2014 | Appointment of Damian Sullam as a director on 1 June 2014 (3 pages) |
14 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
27 March 2014 | Accounts for a medium company made up to 30 June 2013 (20 pages) |
27 March 2014 | Accounts for a medium company made up to 30 June 2013 (20 pages) |
14 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Accounts for a medium company made up to 30 June 2012 (21 pages) |
14 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Accounts for a medium company made up to 30 June 2012 (21 pages) |
26 March 2012 | Accounts for a medium company made up to 30 June 2011 (21 pages) |
26 March 2012 | Accounts for a medium company made up to 30 June 2011 (21 pages) |
14 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
7 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
6 March 2012 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
6 March 2012 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
23 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 March 2011 | Accounts for a medium company made up to 30 June 2010 (21 pages) |
31 March 2011 | Accounts for a medium company made up to 30 June 2010 (21 pages) |
16 March 2011 | Director's details changed for Mr Robert Beattie Milliken on 1 January 2011 (2 pages) |
16 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Director's details changed for Mr Robert Beattie Milliken on 1 January 2011 (2 pages) |
16 March 2011 | Director's details changed for Mrs Patricia Milliken on 1 January 2011 (2 pages) |
16 March 2011 | Secretary's details changed for Mrs Patricia Milliken on 1 January 2011 (1 page) |
16 March 2011 | Director's details changed for Mr Richard Sullam on 1 January 2011 (2 pages) |
16 March 2011 | Secretary's details changed for Mrs Patricia Milliken on 1 January 2011 (1 page) |
16 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Director's details changed for Mrs Patricia Milliken on 1 January 2011 (2 pages) |
16 March 2011 | Director's details changed for Mr Richard Sullam on 1 January 2011 (2 pages) |
16 March 2011 | Director's details changed for Mr Robert Beattie Milliken on 1 January 2011 (2 pages) |
16 March 2011 | Secretary's details changed for Mrs Patricia Milliken on 1 January 2011 (1 page) |
16 March 2011 | Director's details changed for Mr Richard Sullam on 1 January 2011 (2 pages) |
16 March 2011 | Director's details changed for Mrs Patricia Milliken on 1 January 2011 (2 pages) |
29 March 2010 | Director's details changed for Robert Beattie Milliken on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Richard Sullam on 29 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Patricia Milliken on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Richard Sullam on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Patricia Milliken on 29 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Robert Beattie Milliken on 29 March 2010 (2 pages) |
15 February 2010 | Accounts for a medium company made up to 30 June 2009 (22 pages) |
15 February 2010 | Accounts for a medium company made up to 30 June 2009 (22 pages) |
30 April 2009 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
30 April 2009 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
27 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
27 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
23 February 2009 | Accounts for a medium company made up to 30 June 2008 (22 pages) |
23 February 2009 | Accounts for a medium company made up to 30 June 2008 (22 pages) |
16 April 2008 | Accounts for a medium company made up to 30 June 2007 (20 pages) |
16 April 2008 | Accounts for a medium company made up to 30 June 2007 (20 pages) |
31 March 2008 | Return made up to 14/03/08; full list of members (4 pages) |
31 March 2008 | Return made up to 14/03/08; full list of members (4 pages) |
16 August 2007 | Particulars of mortgage/charge (3 pages) |
16 August 2007 | Particulars of mortgage/charge (3 pages) |
3 August 2007 | Particulars of mortgage/charge (9 pages) |
3 August 2007 | Particulars of mortgage/charge (9 pages) |
20 July 2007 | Accounts for a medium company made up to 30 June 2006 (21 pages) |
20 July 2007 | Accounts for a medium company made up to 30 June 2006 (21 pages) |
3 May 2007 | Return made up to 14/03/07; full list of members (7 pages) |
3 May 2007 | Return made up to 14/03/07; full list of members (7 pages) |
2 March 2007 | Auditor's resignation (1 page) |
2 March 2007 | Auditor's resignation (1 page) |
22 May 2006 | Accounts for a medium company made up to 30 June 2005 (15 pages) |
22 May 2006 | Accounts for a medium company made up to 30 June 2005 (15 pages) |
5 May 2006 | Return made up to 14/03/06; full list of members (7 pages) |
5 May 2006 | Return made up to 14/03/06; full list of members (7 pages) |
11 May 2005 | Return made up to 14/03/05; full list of members (7 pages) |
11 May 2005 | Return made up to 14/03/05; full list of members (7 pages) |
5 May 2005 | Accounts for a medium company made up to 30 June 2004 (15 pages) |
5 May 2005 | Accounts for a medium company made up to 30 June 2004 (15 pages) |
14 May 2004 | Accounts for a medium company made up to 30 June 2003 (16 pages) |
14 May 2004 | Accounts for a medium company made up to 30 June 2003 (16 pages) |
14 April 2004 | Return made up to 14/03/04; full list of members (7 pages) |
14 April 2004 | Return made up to 14/03/04; full list of members (7 pages) |
14 May 2003 | Group of companies' accounts made up to 30 June 2002 (16 pages) |
14 May 2003 | Group of companies' accounts made up to 30 June 2002 (16 pages) |
10 April 2003 | Return made up to 14/03/03; full list of members (8 pages) |
10 April 2003 | Return made up to 14/03/03; full list of members (8 pages) |
25 March 2002 | Return made up to 14/03/02; full list of members (8 pages) |
25 March 2002 | Return made up to 14/03/02; full list of members (8 pages) |
24 December 2001 | Group of companies' accounts made up to 30 June 2001 (17 pages) |
24 December 2001 | Group of companies' accounts made up to 30 June 2001 (17 pages) |
21 March 2001 | Return made up to 14/03/01; full list of members (8 pages) |
21 March 2001 | Return made up to 14/03/01; full list of members (8 pages) |
12 December 2000 | Full group accounts made up to 30 June 2000 (17 pages) |
12 December 2000 | Full group accounts made up to 30 June 2000 (17 pages) |
21 March 2000 | Return made up to 14/03/00; full list of members
|
21 March 2000 | Return made up to 14/03/00; full list of members
|
10 December 1999 | Full group accounts made up to 30 June 1999 (17 pages) |
10 December 1999 | Full group accounts made up to 30 June 1999 (17 pages) |
27 October 1999 | Particulars of mortgage/charge (4 pages) |
27 October 1999 | Particulars of mortgage/charge (4 pages) |
19 March 1999 | Return made up to 14/03/99; no change of members (5 pages) |
19 March 1999 | Return made up to 14/03/99; no change of members (5 pages) |
1 December 1998 | Full group accounts made up to 30 June 1998 (17 pages) |
1 December 1998 | Full group accounts made up to 30 June 1998 (17 pages) |
18 March 1998 | Return made up to 14/03/98; no change of members (5 pages) |
18 March 1998 | Return made up to 14/03/98; no change of members (5 pages) |
24 November 1997 | Full group accounts made up to 30 June 1997 (17 pages) |
24 November 1997 | Full group accounts made up to 30 June 1997 (17 pages) |
25 March 1997 | Return made up to 14/03/97; full list of members (7 pages) |
25 March 1997 | Return made up to 14/03/97; full list of members (7 pages) |
19 November 1996 | Full group accounts made up to 30 June 1996 (17 pages) |
19 November 1996 | Full group accounts made up to 30 June 1996 (17 pages) |
19 March 1996 | Return made up to 14/03/96; no change of members (5 pages) |
19 March 1996 | Return made up to 14/03/96; no change of members (5 pages) |
15 November 1995 | Full group accounts made up to 30 June 1995 (17 pages) |
15 November 1995 | Full group accounts made up to 30 June 1995 (17 pages) |
17 March 1995 | Return made up to 14/03/95; no change of members
|
17 March 1995 | Return made up to 14/03/95; no change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
24 August 1988 | Particulars of mortgage/charge (3 pages) |
24 August 1988 | Particulars of mortgage/charge (3 pages) |
15 January 1967 | Company name changed\certificate issued on 15/01/67 (3 pages) |
15 January 1965 | Incorporation (12 pages) |