Company NameDenbrick Limited
DirectorChristine Philomena Wood
Company StatusActive
Company Number02513146
CategoryPrivate Limited Company
Incorporation Date18 June 1990(33 years, 9 months ago)
Previous NamesBeselmile Limited and Denbrick Developments Limited

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameChristine Philomena Wood
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1991(1 year after company formation)
Appointment Duration32 years, 9 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
Appointed18 June 1991(1 year after company formation)
Appointment Duration8 years, 4 months (resigned 01 November 1999)
RoleChartered Accountant
Correspondence Address10 Leapale Road
Guildford
Surrey
GU1 4JX
Director NameMr Stanley William Wood
Date of BirthSeptember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(1 year after company formation)
Appointment Duration12 years, 6 months (resigned 06 January 2004)
RoleCompany Director
Correspondence AddressKelvedon Manor Broadstrood
Loughton
Essex
IG10 2SB
Secretary NamePaul William Auger
NationalityBritish
StatusResigned
Appointed18 June 1991(1 year after company formation)
Appointment Duration8 years, 4 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
Appointed06 May 1999(8 years, 10 months after company formation)
Appointment Duration17 years, 2 months (resigned 30 June 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressAquila House Waterloo Lane
Chelmsford
Essex
CM1 1BN
Secretary NameLucy Jayne Folley
NationalityBritish
StatusResigned
Appointed01 November 1999(9 years, 4 months after company formation)
Appointment Duration13 years, 3 months (resigned 21 February 2013)
RoleSolicitor
Correspondence AddressC/O Wortley Byers Llp Cathedral Place
Brentwood
Essex
CM14 4ES

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

240k at £1Denbrick Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,287,726
Cash£279,748
Current Liabilities£1,083,499

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due30 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return14 June 2023 (9 months, 2 weeks ago)
Next Return Due28 June 2024 (3 months from now)

Charges

6 March 2014Delivered 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 2013Delivered 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 1994Delivered 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 1994Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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

Filing History

14 November 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
21 June 2023Confirmation statement made on 14 June 2023 with updates (5 pages)
28 November 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
14 June 2022Confirmation statement made on 14 June 2022 with updates (5 pages)
9 December 2021Change of details for Denbrick Investments Limited as a person with significant control on 8 September 2021 (2 pages)
7 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
8 September 2021Director's details changed for Christine Philomena Wood on 16 August 2021 (2 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)
18 June 2021Confirmation statement made on 14 June 2021 with updates (5 pages)
4 August 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
23 June 2020Confirmation statement made on 14 June 2020 with updates (5 pages)
6 November 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
15 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-12
(3 pages)
19 June 2019Confirmation statement made on 14 June 2019 with updates (5 pages)
27 September 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
26 June 2018Confirmation statement made on 14 June 2018 with updates (5 pages)
8 February 2018Total exemption full accounts made up to 31 March 2017 (16 pages)
19 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
3 July 2017Notification of Denbrick Investments Limited as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
3 July 2017Notification of Denbrick Investments Limited as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 240,000
(6 pages)
14 July 2016Termination of appointment of Ronald Flint as a director on 30 June 2016 (1 page)
14 July 2016Termination of appointment of Ronald Flint as a director on 30 June 2016 (1 page)
14 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 240,000
(6 pages)
3 June 2016Director's details changed for Christine Philomena Wood on 31 May 2016 (2 pages)
3 June 2016Director's details changed for Ronald Flint on 31 May 2016 (2 pages)
3 June 2016Director's details changed for Christine Philomena Wood on 31 May 2016 (2 pages)
3 June 2016Director's details changed for Ronald Flint on 31 May 2016 (2 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 240,000
(4 pages)
24 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 240,000
(4 pages)
18 May 2015Registered 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 2015Registered 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 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 240,000
(4 pages)
7 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 240,000
(4 pages)
7 March 2014Satisfaction of charge 5 in full (4 pages)
7 March 2014Satisfaction of charge 6 in full (4 pages)
7 March 2014Satisfaction of charge 5 in full (4 pages)
7 March 2014Registration of charge 025131460008 (4 pages)
7 March 2014Satisfaction of charge 6 in full (4 pages)
7 March 2014Registration of charge 025131460008 (4 pages)
21 November 2013Registration of charge 025131460007 (44 pages)
21 November 2013Registration of charge 025131460007 (44 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)
25 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (14 pages)
25 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (14 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 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)
2 July 2012Director's details changed for Christine Philomena Wood on 2 July 2012 (2 pages)
2 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
2 July 2012Director's details changed for Ronald Flint on 2 July 2012 (2 pages)
2 July 2012Director's details changed for Christine Philomena Wood on 2 July 2012 (2 pages)
2 July 2012Director's details changed for Ronald Flint on 2 July 2012 (2 pages)
2 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
2 July 2012Director's details changed for Ronald Flint on 2 July 2012 (2 pages)
2 July 2012Director's details changed for Christine Philomena Wood on 2 July 2012 (2 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)
7 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
25 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
25 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
7 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Christine Philomena Wood on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Ronald Flint on 1 October 2009 (2 pages)
6 July 2010Secretary's details changed for Lucy Jayne Folley on 1 October 2009 (1 page)
6 July 2010Secretary's details changed for Lucy Jayne Folley on 1 October 2009 (1 page)
6 July 2010Director's details changed for Christine Philomena Wood on 1 October 2009 (2 pages)
6 July 2010Secretary's details changed for Lucy Jayne Folley on 1 October 2009 (1 page)
6 July 2010Director's details changed for Ronald Flint on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Christine Philomena Wood on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Ronald Flint on 1 October 2009 (2 pages)
18 August 2009Accounts for a small company made up to 31 March 2009 (6 pages)
18 August 2009Accounts for a small company made up to 31 March 2009 (6 pages)
25 June 2009Return made up to 14/06/09; full list of members (3 pages)
25 June 2009Return made up to 14/06/09; full list of members (3 pages)
24 June 2009Director's change of particulars / christine wood / 24/06/2009 (1 page)
24 June 2009Director's change of particulars / christine wood / 24/06/2009 (1 page)
1 October 2008Accounts for a small company made up to 31 March 2008 (6 pages)
1 October 2008Accounts for a small company made up to 31 March 2008 (6 pages)
18 June 2008Return made up to 14/06/08; full list of members (3 pages)
18 June 2008Return made up to 14/06/08; full list of members (3 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)
2 July 2007Return made up to 14/06/07; full list of members (2 pages)
2 July 2007Return made up to 14/06/07; full list of members (2 pages)
26 September 2006Accounts for a small company made up to 31 March 2006 (7 pages)
26 September 2006Accounts for a small company made up to 31 March 2006 (7 pages)
20 June 2006Return made up to 14/06/06; full list of members (7 pages)
20 June 2006Return made up to 14/06/06; full list of members (7 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)
20 June 2005Return made up to 14/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 June 2005Return made up to 14/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 September 2004Full accounts made up to 31 March 2004 (12 pages)
2 September 2004Full accounts made up to 31 March 2004 (12 pages)
29 June 2004Return made up to 14/06/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 June 2004Return made up to 14/06/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 September 2003Full accounts made up to 31 March 2003 (12 pages)
23 September 2003Full accounts made up to 31 March 2003 (12 pages)
23 June 2003Return made up to 14/06/03; full list of members (7 pages)
23 June 2003Return made up to 14/06/03; full list of members (7 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)
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 June 2002Return made up to 14/06/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
21 June 2002Return made up to 14/06/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(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)
29 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 June 2001Return made up to 14/06/01; full list of members (7 pages)
19 June 2001Return made up to 14/06/01; full list of members (7 pages)
20 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 February 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)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
3 August 2000Return made up to 18/06/00; full list of members (6 pages)
3 August 2000Return made up to 18/06/00; full list of members (6 pages)
24 March 2000Secretary's particulars changed (1 page)
24 March 2000Secretary's particulars changed (1 page)
11 February 2000Registered office changed on 11/02/00 from: 10 leapale road guildford surrey GU1 4JX (1 page)
11 February 2000Secretary resigned;director resigned (1 page)
11 February 2000Secretary resigned;director resigned (1 page)
11 February 2000New secretary appointed (2 pages)
11 February 2000Registered office changed on 11/02/00 from: 10 leapale road guildford surrey GU1 4JX (1 page)
11 February 2000New secretary appointed (2 pages)
1 February 2000Full accounts made up to 31 March 1999 (8 pages)
1 February 2000Full accounts made up to 31 March 1999 (8 pages)
8 July 1999Return made up to 18/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
8 July 1999Return made up to 18/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
24 March 1999Full accounts made up to 31 March 1998 (8 pages)
24 March 1999Full accounts made up to 31 March 1998 (8 pages)
22 July 1998Full accounts made up to 31 March 1997 (8 pages)
22 July 1998Full accounts made up to 31 March 1997 (8 pages)
29 July 1997Full accounts made up to 31 March 1996 (6 pages)
29 July 1997Full accounts made up to 31 March 1996 (6 pages)
15 July 1997Return made up to 18/06/97; full list of members (7 pages)
15 July 1997Return made up to 18/06/97; full list of members (7 pages)
16 June 1996Return made up to 18/06/96; no change of members (5 pages)
16 June 1996Return made up to 18/06/96; no change of members (5 pages)
3 November 1995Full accounts made up to 31 March 1995 (14 pages)
3 November 1995Full accounts made up to 31 March 1995 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
24 January 1992Return made up to 18/06/91; full list of members (7 pages)
24 January 1992Return made up to 18/06/91; full list of members (7 pages)
29 August 1990Memorandum and Articles of Association (11 pages)
29 August 1990Memorandum and Articles of Association (11 pages)
18 June 1990Incorporation (15 pages)
18 June 1990Incorporation (15 pages)