100 New London Road
Chelmsford
Essex
CM2 0RG
Director Name | Paul William Auger |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(1 year after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 November 1999) |
Role | Chartered Accountant |
Correspondence Address | 10 Leapale Road Guildford Surrey GU1 4JX |
Director Name | Mr Stanley William Wood |
---|---|
Date of Birth | September 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(1 year after company formation) |
Appointment Duration | 12 years, 6 months (resigned 06 January 2004) |
Role | Company Director |
Correspondence Address | Kelvedon Manor Broadstrood Loughton Essex IG10 2SB |
Secretary Name | Paul William Auger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(1 year after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 November 1999) |
Role | Company Director |
Correspondence Address | 10 Leapale Road Guildford Surrey GU1 4JX |
Director Name | Ronald Flint |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1999(8 years, 10 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 30 June 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Aquila House Waterloo Lane Chelmsford Essex CM1 1BN |
Secretary Name | Lucy Jayne Folley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(9 years, 4 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 21 February 2013) |
Role | Solicitor |
Correspondence Address | C/O Wortley Byers Llp Cathedral Place Brentwood Essex CM14 4ES |
Registered Address | 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 200 other UK companies use this postal address |
240k at £1 | Denbrick Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,287,726 |
Cash | £279,748 |
Current Liabilities | £1,083,499 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 30 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 14 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (3 months from now) |
6 March 2014 | Delivered on: 7 March 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H k/a old mill square storrington t/n WSX125760. Notification of addition to or amendment of charge. Outstanding |
---|---|
11 November 2013 | Delivered on: 21 November 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
25 October 1994 | Delivered on: 11 November 1994 Satisfied on: 7 March 2014 Persons entitled: Nationwide Building Society 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. Fully Satisfied |
24 October 1994 | Delivered on: 5 November 1994 Satisfied on: 7 March 2014 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Old mill square storrington t/no WSX125760 all buildings and fixtures fixed plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
27 September 1990 | Delivered on: 10 October 1990 Satisfied on: 29 June 2001 Persons entitled: Lloyds 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: L/H shopping precinct, old mill square, storrington, horsham, west sussex assigns goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 September 1990 | Delivered on: 10 October 1990 Satisfied on: 29 June 2001 Persons entitled: Lloyds Bank PLC Classification: First legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H the shopping precinct, old mill square, storrington, horsham, west sussex title no wsx 125760 assigns goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 September 1990 | Delivered on: 2 October 1990 Satisfied on: 29 June 2001 Persons entitled: Bellbrae Developments (Grayshot) Limited Classification: Second legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to an agreement dated 27/9/90. Particulars: F/H known shortly as the shopping precinct at old mill square storrington horsham west sussex t/n wsx 125760. Fully Satisfied |
27 September 1990 | Delivered on: 2 October 1990 Satisfied on: 29 June 2001 Persons entitled: Bellbrae Developments (Grayshot) Limited Classification: Second legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to an agreement dated 27/09/90. Particulars: L/H known shortly as the shopping precinct old mill sqare storrington horsham west sussex. Fully Satisfied |
14 November 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
21 June 2023 | Confirmation statement made on 14 June 2023 with updates (5 pages) |
28 November 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
14 June 2022 | Confirmation statement made on 14 June 2022 with updates (5 pages) |
9 December 2021 | Change of details for Denbrick Investments Limited as a person with significant control on 8 September 2021 (2 pages) |
7 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
8 September 2021 | Director's details changed for Christine Philomena Wood on 16 August 2021 (2 pages) |
8 September 2021 | Registered 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) |
18 June 2021 | Confirmation statement made on 14 June 2021 with updates (5 pages) |
4 August 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
23 June 2020 | Confirmation statement made on 14 June 2020 with updates (5 pages) |
6 November 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
15 July 2019 | Resolutions
|
19 June 2019 | Confirmation statement made on 14 June 2019 with updates (5 pages) |
27 September 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
26 June 2018 | Confirmation statement made on 14 June 2018 with updates (5 pages) |
8 February 2018 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
19 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
3 July 2017 | Notification of Denbrick Investments Limited as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
3 July 2017 | Notification of Denbrick Investments Limited as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Termination of appointment of Ronald Flint as a director on 30 June 2016 (1 page) |
14 July 2016 | Termination of appointment of Ronald Flint as a director on 30 June 2016 (1 page) |
14 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
3 June 2016 | Director's details changed for Christine Philomena Wood on 31 May 2016 (2 pages) |
3 June 2016 | Director's details changed for Ronald Flint on 31 May 2016 (2 pages) |
3 June 2016 | Director's details changed for Christine Philomena Wood on 31 May 2016 (2 pages) |
3 June 2016 | Director's details changed for Ronald Flint on 31 May 2016 (2 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
18 May 2015 | Registered office address changed from C/O Wortley Byers Cathedral Place Brentwood Essex CM14 4ES to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 18 May 2015 (1 page) |
18 May 2015 | Registered office address changed from C/O Wortley Byers Cathedral Place Brentwood Essex CM14 4ES to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 18 May 2015 (1 page) |
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 March 2014 | Satisfaction of charge 5 in full (4 pages) |
7 March 2014 | Satisfaction of charge 6 in full (4 pages) |
7 March 2014 | Satisfaction of charge 5 in full (4 pages) |
7 March 2014 | Registration of charge 025131460008 (4 pages) |
7 March 2014 | Satisfaction of charge 6 in full (4 pages) |
7 March 2014 | Registration of charge 025131460008 (4 pages) |
21 November 2013 | Registration of charge 025131460007 (44 pages) |
21 November 2013 | Registration of charge 025131460007 (44 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (14 pages) |
25 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (14 pages) |
5 March 2013 | Termination of appointment of Lucy Folley as a secretary (2 pages) |
5 March 2013 | Termination of appointment of Lucy Folley as a secretary (2 pages) |
14 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
14 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
2 July 2012 | Director's details changed for Christine Philomena Wood on 2 July 2012 (2 pages) |
2 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Director's details changed for Ronald Flint on 2 July 2012 (2 pages) |
2 July 2012 | Director's details changed for Christine Philomena Wood on 2 July 2012 (2 pages) |
2 July 2012 | Director's details changed for Ronald Flint on 2 July 2012 (2 pages) |
2 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Director's details changed for Ronald Flint on 2 July 2012 (2 pages) |
2 July 2012 | Director's details changed for Christine Philomena Wood on 2 July 2012 (2 pages) |
12 September 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
12 September 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
7 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
25 November 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
25 November 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
7 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Christine Philomena Wood on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Ronald Flint on 1 October 2009 (2 pages) |
6 July 2010 | Secretary's details changed for Lucy Jayne Folley on 1 October 2009 (1 page) |
6 July 2010 | Secretary's details changed for Lucy Jayne Folley on 1 October 2009 (1 page) |
6 July 2010 | Director's details changed for Christine Philomena Wood on 1 October 2009 (2 pages) |
6 July 2010 | Secretary's details changed for Lucy Jayne Folley on 1 October 2009 (1 page) |
6 July 2010 | Director's details changed for Ronald Flint on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Christine Philomena Wood on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Ronald Flint on 1 October 2009 (2 pages) |
18 August 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
18 August 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
25 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
25 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
24 June 2009 | Director's change of particulars / christine wood / 24/06/2009 (1 page) |
24 June 2009 | Director's change of particulars / christine wood / 24/06/2009 (1 page) |
1 October 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
1 October 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
18 June 2008 | Return made up to 14/06/08; full list of members (3 pages) |
18 June 2008 | Return made up to 14/06/08; full list of members (3 pages) |
12 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
12 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
2 July 2007 | Return made up to 14/06/07; full list of members (2 pages) |
2 July 2007 | Return made up to 14/06/07; full list of members (2 pages) |
26 September 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
26 September 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
20 June 2006 | Return made up to 14/06/06; full list of members (7 pages) |
20 June 2006 | Return made up to 14/06/06; full list of members (7 pages) |
5 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
5 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
20 June 2005 | Return made up to 14/06/05; full list of members
|
20 June 2005 | Return made up to 14/06/05; full list of members
|
2 September 2004 | Full accounts made up to 31 March 2004 (12 pages) |
2 September 2004 | Full accounts made up to 31 March 2004 (12 pages) |
29 June 2004 | Return made up to 14/06/04; full list of members
|
29 June 2004 | Return made up to 14/06/04; full list of members
|
23 September 2003 | Full accounts made up to 31 March 2003 (12 pages) |
23 September 2003 | Full accounts made up to 31 March 2003 (12 pages) |
23 June 2003 | Return made up to 14/06/03; full list of members (7 pages) |
23 June 2003 | Return made up to 14/06/03; full list of members (7 pages) |
8 February 2003 | Registered office changed on 08/02/03 from: regency house 38 ingrave road brentwood essex CM15 8AX (1 page) |
8 February 2003 | Registered office changed on 08/02/03 from: regency house 38 ingrave road brentwood essex CM15 8AX (1 page) |
30 August 2002 | Full accounts made up to 31 March 2002 (12 pages) |
30 August 2002 | Full accounts made up to 31 March 2002 (12 pages) |
21 June 2002 | Return made up to 14/06/02; full list of members
|
21 June 2002 | Return made up to 14/06/02; full list of members
|
11 July 2001 | Full accounts made up to 31 March 2001 (12 pages) |
11 July 2001 | Full accounts made up to 31 March 2001 (12 pages) |
29 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 June 2001 | Return made up to 14/06/01; full list of members (7 pages) |
19 June 2001 | Return made up to 14/06/01; full list of members (7 pages) |
20 February 2001 | Resolutions
|
20 February 2001 | Resolutions
|
20 December 2000 | Full accounts made up to 31 March 2000 (12 pages) |
20 December 2000 | Full accounts made up to 31 March 2000 (12 pages) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | New director appointed (2 pages) |
3 August 2000 | Return made up to 18/06/00; full list of members (6 pages) |
3 August 2000 | Return made up to 18/06/00; full list of members (6 pages) |
24 March 2000 | Secretary's particulars changed (1 page) |
24 March 2000 | Secretary's particulars changed (1 page) |
11 February 2000 | Registered office changed on 11/02/00 from: 10 leapale road guildford surrey GU1 4JX (1 page) |
11 February 2000 | Secretary resigned;director resigned (1 page) |
11 February 2000 | Secretary resigned;director resigned (1 page) |
11 February 2000 | New secretary appointed (2 pages) |
11 February 2000 | Registered office changed on 11/02/00 from: 10 leapale road guildford surrey GU1 4JX (1 page) |
11 February 2000 | New secretary appointed (2 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
8 July 1999 | Return made up to 18/06/99; no change of members
|
8 July 1999 | Return made up to 18/06/99; no change of members
|
24 March 1999 | Full accounts made up to 31 March 1998 (8 pages) |
24 March 1999 | Full accounts made up to 31 March 1998 (8 pages) |
22 July 1998 | Full accounts made up to 31 March 1997 (8 pages) |
22 July 1998 | Full accounts made up to 31 March 1997 (8 pages) |
29 July 1997 | Full accounts made up to 31 March 1996 (6 pages) |
29 July 1997 | Full accounts made up to 31 March 1996 (6 pages) |
15 July 1997 | Return made up to 18/06/97; full list of members (7 pages) |
15 July 1997 | Return made up to 18/06/97; full list of members (7 pages) |
16 June 1996 | Return made up to 18/06/96; no change of members (5 pages) |
16 June 1996 | Return made up to 18/06/96; no change of members (5 pages) |
3 November 1995 | Full accounts made up to 31 March 1995 (14 pages) |
3 November 1995 | Full accounts made up to 31 March 1995 (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
24 January 1992 | Return made up to 18/06/91; full list of members (7 pages) |
24 January 1992 | Return made up to 18/06/91; full list of members (7 pages) |
29 August 1990 | Memorandum and Articles of Association (11 pages) |
29 August 1990 | Memorandum and Articles of Association (11 pages) |
18 June 1990 | Incorporation (15 pages) |
18 June 1990 | Incorporation (15 pages) |