Company NameDencon Accessories Limited
Company StatusActive
Company Number00834335
CategoryPrivate Limited Company
Incorporation Date15 January 1965(59 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMrs Patricia Milliken
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1991(26 years, 2 months after company formation)
Appointment Duration33 years, 1 month
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressLyden House, South Road
Templefields Industrial Estate
Harlow
Essex
CM20 2BS
Director NameMr Robert Beattie Milliken
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1991(26 years, 2 months after company formation)
Appointment Duration33 years, 1 month
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLyden House, South Road
Templefields Industrial Estate
Harlow
Essex
CM20 2BS
Director NameMr Richard Sullam
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1991(26 years, 2 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLyden House, South Road
Templefields Industrial Estate
Harlow
Essex
CM20 2BS
Secretary NameMrs Patricia Milliken
NationalityBritish
StatusCurrent
Appointed14 March 1991(26 years, 2 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLyden House, South Road
Templefields Industrial Estate
Harlow
Essex
CM20 2BS
Director NameDamian Sullam
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2014(49 years, 4 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address146 High Street
Billericay
Essex
CM12 9DF

Contact

Websitedencon.co.uk
Email address[email protected]
Telephone01279 433533
Telephone regionBishops Stortford

Location

Registered AddressLyden House, South Road
Templefields Industrial Estate
Harlow
Essex
CM20 2BS
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

5k at £1Robert Beattie Milliken
5.00%
Ordinary
35k at £1Patricia Milliken
35.00%
Ordinary
35k at £1Richard Sullam
35.00%
Ordinary
25k at £1Damian Sullam
25.00%
Ordinary

Financials

Year2014
Turnover£6,821,386
Gross Profit£2,189,140
Net Worth£3,376,936
Cash£18,966
Current Liabilities£1,942,602

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return28 July 2023 (8 months, 3 weeks ago)
Next Return Due11 August 2024 (3 months, 3 weeks from now)

Charges

28 February 2012Delivered 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 2009Delivered 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 2007Delivered 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 2007Delivered 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 1999Delivered 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 1991Delivered 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 1988Delivered 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 1977Delivered 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 1972Delivered 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

Filing History

14 August 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
28 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
10 August 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
8 March 2022Full accounts made up to 30 June 2021 (22 pages)
29 July 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
13 May 2021Full accounts made up to 30 June 2020 (21 pages)
28 July 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
26 March 2020Confirmation statement made on 13 March 2020 with updates (4 pages)
16 October 2019Amended full accounts made up to 30 June 2019 (20 pages)
10 September 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
28 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
27 March 2019Full accounts made up to 30 June 2018 (20 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
13 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
4 April 2017Accounts for a medium company made up to 30 June 2016 (23 pages)
4 April 2017Accounts for a medium company made up to 30 June 2016 (23 pages)
13 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
14 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100,000
(6 pages)
14 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100,000
(6 pages)
15 January 2016Full accounts made up to 30 June 2015 (21 pages)
15 January 2016Full accounts made up to 30 June 2015 (21 pages)
25 March 2015Full accounts made up to 30 June 2014 (22 pages)
25 March 2015Full accounts made up to 30 June 2014 (22 pages)
16 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100,000
(6 pages)
16 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100,000
(6 pages)
15 July 2014Appointment of Damian Sullam as a director on 1 June 2014 (3 pages)
15 July 2014Appointment of Damian Sullam as a director on 1 June 2014 (3 pages)
15 July 2014Appointment of Damian Sullam as a director on 1 June 2014 (3 pages)
14 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100,000
(5 pages)
14 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100,000
(5 pages)
27 March 2014Accounts for a medium company made up to 30 June 2013 (20 pages)
27 March 2014Accounts for a medium company made up to 30 June 2013 (20 pages)
14 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
14 March 2013Accounts for a medium company made up to 30 June 2012 (21 pages)
14 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
14 March 2013Accounts for a medium company made up to 30 June 2012 (21 pages)
26 March 2012Accounts for a medium company made up to 30 June 2011 (21 pages)
26 March 2012Accounts for a medium company made up to 30 June 2011 (21 pages)
14 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
7 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
7 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
6 March 2012Particulars of a mortgage or charge / charge no: 9 (10 pages)
6 March 2012Particulars of a mortgage or charge / charge no: 9 (10 pages)
23 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 March 2011Accounts for a medium company made up to 30 June 2010 (21 pages)
31 March 2011Accounts for a medium company made up to 30 June 2010 (21 pages)
16 March 2011Director's details changed for Mr Robert Beattie Milliken on 1 January 2011 (2 pages)
16 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
16 March 2011Director's details changed for Mr Robert Beattie Milliken on 1 January 2011 (2 pages)
16 March 2011Director's details changed for Mrs Patricia Milliken on 1 January 2011 (2 pages)
16 March 2011Secretary's details changed for Mrs Patricia Milliken on 1 January 2011 (1 page)
16 March 2011Director's details changed for Mr Richard Sullam on 1 January 2011 (2 pages)
16 March 2011Secretary's details changed for Mrs Patricia Milliken on 1 January 2011 (1 page)
16 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
16 March 2011Director's details changed for Mrs Patricia Milliken on 1 January 2011 (2 pages)
16 March 2011Director's details changed for Mr Richard Sullam on 1 January 2011 (2 pages)
16 March 2011Director's details changed for Mr Robert Beattie Milliken on 1 January 2011 (2 pages)
16 March 2011Secretary's details changed for Mrs Patricia Milliken on 1 January 2011 (1 page)
16 March 2011Director's details changed for Mr Richard Sullam on 1 January 2011 (2 pages)
16 March 2011Director's details changed for Mrs Patricia Milliken on 1 January 2011 (2 pages)
29 March 2010Director's details changed for Robert Beattie Milliken on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Richard Sullam on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Patricia Milliken on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Richard Sullam on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Patricia Milliken on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Robert Beattie Milliken on 29 March 2010 (2 pages)
15 February 2010Accounts for a medium company made up to 30 June 2009 (22 pages)
15 February 2010Accounts for a medium company made up to 30 June 2009 (22 pages)
30 April 2009Particulars of a mortgage or charge / charge no: 8 (9 pages)
30 April 2009Particulars of a mortgage or charge / charge no: 8 (9 pages)
27 March 2009Return made up to 14/03/09; full list of members (4 pages)
27 March 2009Return made up to 14/03/09; full list of members (4 pages)
23 February 2009Accounts for a medium company made up to 30 June 2008 (22 pages)
23 February 2009Accounts for a medium company made up to 30 June 2008 (22 pages)
16 April 2008Accounts for a medium company made up to 30 June 2007 (20 pages)
16 April 2008Accounts for a medium company made up to 30 June 2007 (20 pages)
31 March 2008Return made up to 14/03/08; full list of members (4 pages)
31 March 2008Return made up to 14/03/08; full list of members (4 pages)
16 August 2007Particulars of mortgage/charge (3 pages)
16 August 2007Particulars of mortgage/charge (3 pages)
3 August 2007Particulars of mortgage/charge (9 pages)
3 August 2007Particulars of mortgage/charge (9 pages)
20 July 2007Accounts for a medium company made up to 30 June 2006 (21 pages)
20 July 2007Accounts for a medium company made up to 30 June 2006 (21 pages)
3 May 2007Return made up to 14/03/07; full list of members (7 pages)
3 May 2007Return made up to 14/03/07; full list of members (7 pages)
2 March 2007Auditor's resignation (1 page)
2 March 2007Auditor's resignation (1 page)
22 May 2006Accounts for a medium company made up to 30 June 2005 (15 pages)
22 May 2006Accounts for a medium company made up to 30 June 2005 (15 pages)
5 May 2006Return made up to 14/03/06; full list of members (7 pages)
5 May 2006Return made up to 14/03/06; full list of members (7 pages)
11 May 2005Return made up to 14/03/05; full list of members (7 pages)
11 May 2005Return made up to 14/03/05; full list of members (7 pages)
5 May 2005Accounts for a medium company made up to 30 June 2004 (15 pages)
5 May 2005Accounts for a medium company made up to 30 June 2004 (15 pages)
14 May 2004Accounts for a medium company made up to 30 June 2003 (16 pages)
14 May 2004Accounts for a medium company made up to 30 June 2003 (16 pages)
14 April 2004Return made up to 14/03/04; full list of members (7 pages)
14 April 2004Return made up to 14/03/04; full list of members (7 pages)
14 May 2003Group of companies' accounts made up to 30 June 2002 (16 pages)
14 May 2003Group of companies' accounts made up to 30 June 2002 (16 pages)
10 April 2003Return made up to 14/03/03; full list of members (8 pages)
10 April 2003Return made up to 14/03/03; full list of members (8 pages)
25 March 2002Return made up to 14/03/02; full list of members (8 pages)
25 March 2002Return made up to 14/03/02; full list of members (8 pages)
24 December 2001Group of companies' accounts made up to 30 June 2001 (17 pages)
24 December 2001Group of companies' accounts made up to 30 June 2001 (17 pages)
21 March 2001Return made up to 14/03/01; full list of members (8 pages)
21 March 2001Return made up to 14/03/01; full list of members (8 pages)
12 December 2000Full group accounts made up to 30 June 2000 (17 pages)
12 December 2000Full group accounts made up to 30 June 2000 (17 pages)
21 March 2000Return made up to 14/03/00; full list of members
  • 363(287) ‐ Registered office changed on 21/03/00
(8 pages)
21 March 2000Return made up to 14/03/00; full list of members
  • 363(287) ‐ Registered office changed on 21/03/00
(8 pages)
10 December 1999Full group accounts made up to 30 June 1999 (17 pages)
10 December 1999Full group accounts made up to 30 June 1999 (17 pages)
27 October 1999Particulars of mortgage/charge (4 pages)
27 October 1999Particulars of mortgage/charge (4 pages)
19 March 1999Return made up to 14/03/99; no change of members (5 pages)
19 March 1999Return made up to 14/03/99; no change of members (5 pages)
1 December 1998Full group accounts made up to 30 June 1998 (17 pages)
1 December 1998Full group accounts made up to 30 June 1998 (17 pages)
18 March 1998Return made up to 14/03/98; no change of members (5 pages)
18 March 1998Return made up to 14/03/98; no change of members (5 pages)
24 November 1997Full group accounts made up to 30 June 1997 (17 pages)
24 November 1997Full group accounts made up to 30 June 1997 (17 pages)
25 March 1997Return made up to 14/03/97; full list of members (7 pages)
25 March 1997Return made up to 14/03/97; full list of members (7 pages)
19 November 1996Full group accounts made up to 30 June 1996 (17 pages)
19 November 1996Full group accounts made up to 30 June 1996 (17 pages)
19 March 1996Return made up to 14/03/96; no change of members (5 pages)
19 March 1996Return made up to 14/03/96; no change of members (5 pages)
15 November 1995Full group accounts made up to 30 June 1995 (17 pages)
15 November 1995Full group accounts made up to 30 June 1995 (17 pages)
17 March 1995Return made up to 14/03/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
17 March 1995Return made up to 14/03/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
24 August 1988Particulars of mortgage/charge (3 pages)
24 August 1988Particulars of mortgage/charge (3 pages)
15 January 1967Company name changed\certificate issued on 15/01/67 (3 pages)
15 January 1965Incorporation (12 pages)