Ipswich
IP3 8UJ
Director Name | Mr Steven Leslie Peck |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Purdis Place Bucklesham Road Ipswich IP3 8UJ |
Secretary Name | Margaret Florence Peck |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 October 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Purdis Place Bucklesham Road Ipswich IP3 8UJ |
Director Name | Mr Gordon Coubrough |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1999(5 years after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Regional Director |
Country of Residence | Scotland |
Correspondence Address | 12 Blackadder Placee East Kilbride Glasgow G75 8YT Scotland |
Director Name | Mr Christopher James Peck |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2013(18 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Dent Devils Ltd Acorn Place, Heckworth Close Severalls Industrial Park Colchester CO4 9TQ |
Director Name | Mr Anthony Brazzo |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 35a Links Avenue Romford Essex RM2 6NB |
Director Name | Mrs Katrina Theresa Brazzo |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 35a Links Avenue Gidea Park Romford Essex RM2 6NB |
Director Name | Gary Walker |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(5 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 2001) |
Role | Regional Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 St Philips Drive Chesterfield Derbyshire S41 0RG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | dentdevils.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 4586700 |
Telephone region | Freephone |
Registered Address | Priory Place New London Road Chelmsford CM2 0PP |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | 2 other UK companies use this postal address |
96 at £1 | Spmp Holdings LTD 96.00% Ordinary A |
---|---|
4 at £1 | Gordon Coubrough 4.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £710,872 |
Cash | £125,940 |
Current Liabilities | £593,418 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (6 months, 3 weeks from now) |
24 August 2004 | Delivered on: 28 August 2004 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: F/H 1-2 acorn place heckworth close colchester essex (unit 1 brunel way & unit 2 heckworth close) t/ns EX468872 & EX570796. 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. Outstanding |
---|---|
22 March 2004 | Delivered on: 27 March 2004 Persons entitled: Hsbc 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 |
25 July 1997 | Delivered on: 31 July 1997 Persons entitled: Barclays Commercial Services Limited Classification: Fixed and floating charge (all assets) 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 all undertaking property and assets present and future including goodwill book debts uncalled capital fixtures fittings fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
30 November 1999 | Delivered on: 7 December 1999 Satisfied on: 13 September 2008 Persons entitled: National Westminster 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: F/H property k/a unit 1 heckworth close severalls industrial estate colchester essex t/no EX468872. And the proceeds of sale thereof 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 |
28 November 1996 | Delivered on: 6 December 1996 Satisfied on: 13 September 2008 Persons entitled: National Westminster 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: F/H property k/a unit 2 heckworth close severalls industrial estate colchester essex t/no EX413525 and the proceeds of sale thereof together with A. 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 |
28 August 1996 | Delivered on: 2 September 1996 Satisfied on: 13 September 2008 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Fully Satisfied |
10 October 2023 | Confirmation statement made on 5 October 2023 with no updates (3 pages) |
---|---|
7 September 2023 | Total exemption full accounts made up to 31 December 2022 (17 pages) |
8 October 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (17 pages) |
8 October 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
20 September 2021 | Total exemption full accounts made up to 31 December 2020 (15 pages) |
23 January 2021 | Secretary's details changed for Margaret Florence Peck on 1 June 2018 (1 page) |
23 January 2021 | Director's details changed for Margaret Florence Peck on 1 June 2018 (2 pages) |
23 January 2021 | Director's details changed for Mr Steven Leslie Peck on 1 June 2018 (2 pages) |
16 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
2 September 2020 | Notification of Spmp Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
2 September 2020 | Cessation of Christopher James Peck as a person with significant control on 6 April 2016 (1 page) |
7 July 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
9 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
9 October 2019 | Registered office address changed from 80 Compair Crescent Ipswich Suffolk IP2 0EH to Priory Place New London Road Chelmsford CM2 0PP on 9 October 2019 (1 page) |
26 June 2019 | Total exemption full accounts made up to 31 December 2018 (18 pages) |
11 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
21 May 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
18 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
29 August 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
29 August 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
10 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
25 June 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
25 June 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
16 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
20 November 2014 | Registered office address changed from Grant Thornton Crown House Crown Street Ipswich IP1 3HS to 80 Compair Crescent Ipswich Suffolk IP2 0EH on 20 November 2014 (1 page) |
20 November 2014 | Registered office address changed from Grant Thornton Crown House Crown Street Ipswich IP1 3HS to 80 Compair Crescent Ipswich Suffolk IP2 0EH on 20 November 2014 (1 page) |
31 October 2014 | Director's details changed for Mr Christopher James Peck on 1 October 2014 (2 pages) |
31 October 2014 | Director's details changed for Mr Christopher James Peck on 1 October 2014 (2 pages) |
31 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Director's details changed for Mr Christopher James Peck on 1 October 2014 (2 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
21 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
12 June 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
12 June 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
15 April 2013 | Appointment of Mr Christopher James Peck as a director (2 pages) |
15 April 2013 | Appointment of Mr Christopher James Peck as a director (2 pages) |
25 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (7 pages) |
25 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (7 pages) |
25 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (7 pages) |
8 May 2012 | Total exemption full accounts made up to 31 December 2011 (15 pages) |
8 May 2012 | Total exemption full accounts made up to 31 December 2011 (15 pages) |
31 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (7 pages) |
31 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (7 pages) |
31 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (7 pages) |
4 April 2011 | Total exemption full accounts made up to 31 December 2010 (16 pages) |
4 April 2011 | Total exemption full accounts made up to 31 December 2010 (16 pages) |
2 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (7 pages) |
2 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (7 pages) |
2 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (7 pages) |
5 July 2010 | Total exemption full accounts made up to 31 December 2009 (16 pages) |
5 July 2010 | Total exemption full accounts made up to 31 December 2009 (16 pages) |
28 May 2010 | Auditor's resignation (1 page) |
28 May 2010 | Auditor's resignation (1 page) |
26 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Director's details changed for Gordon Coubrough on 26 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Director's details changed for Steven Leslie Peck on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Margaret Florence Peck on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Gordon Coubrough on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Margaret Florence Peck on 26 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Director's details changed for Steven Leslie Peck on 26 October 2009 (2 pages) |
4 July 2009 | Full accounts made up to 31 December 2008 (16 pages) |
4 July 2009 | Full accounts made up to 31 December 2008 (16 pages) |
14 October 2008 | Return made up to 06/10/08; full list of members (4 pages) |
14 October 2008 | Return made up to 06/10/08; full list of members (4 pages) |
16 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
16 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
16 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
16 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
16 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
16 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
28 March 2008 | Full accounts made up to 31 December 2007 (18 pages) |
28 March 2008 | Full accounts made up to 31 December 2007 (18 pages) |
6 November 2007 | Return made up to 06/10/07; no change of members (7 pages) |
6 November 2007 | Return made up to 06/10/07; no change of members (7 pages) |
3 March 2007 | Full accounts made up to 31 December 2006 (19 pages) |
3 March 2007 | Full accounts made up to 31 December 2006 (19 pages) |
18 October 2006 | Return made up to 06/10/06; full list of members (7 pages) |
18 October 2006 | Return made up to 06/10/06; full list of members (7 pages) |
9 March 2006 | Full accounts made up to 31 December 2005 (22 pages) |
9 March 2006 | Full accounts made up to 31 December 2005 (22 pages) |
15 November 2005 | Return made up to 06/10/05; full list of members (7 pages) |
15 November 2005 | Return made up to 06/10/05; full list of members (7 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (17 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (17 pages) |
8 October 2004 | Return made up to 06/10/04; full list of members (7 pages) |
8 October 2004 | Return made up to 06/10/04; full list of members (7 pages) |
28 August 2004 | Particulars of mortgage/charge (3 pages) |
28 August 2004 | Particulars of mortgage/charge (3 pages) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | Resolutions
|
14 April 2004 | Director resigned (1 page) |
14 April 2004 | Declaration of assistance for shares acquisition (5 pages) |
14 April 2004 | Declaration of assistance for shares acquisition (5 pages) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | Resolutions
|
5 April 2004 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
5 April 2004 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
27 March 2004 | Particulars of mortgage/charge (3 pages) |
27 March 2004 | Particulars of mortgage/charge (3 pages) |
2 December 2003 | Return made up to 06/10/03; full list of members (8 pages) |
2 December 2003 | Return made up to 06/10/03; full list of members (8 pages) |
14 May 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
14 May 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
18 October 2002 | Return made up to 06/10/02; full list of members (8 pages) |
18 October 2002 | Return made up to 06/10/02; full list of members (8 pages) |
5 August 2002 | Accounts for a small company made up to 31 October 2001 (9 pages) |
5 August 2002 | Accounts for a small company made up to 31 October 2001 (9 pages) |
4 December 2001 | Return made up to 06/10/01; full list of members (7 pages) |
4 December 2001 | Return made up to 06/10/01; full list of members (7 pages) |
13 August 2001 | Accounts for a small company made up to 31 October 2000 (9 pages) |
13 August 2001 | Accounts for a small company made up to 31 October 2000 (9 pages) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | Director resigned (1 page) |
26 February 2001 | £ nc 100/150 31/01/01 (1 page) |
26 February 2001 | Resolutions
|
26 February 2001 | Resolutions
|
26 February 2001 | Ad 31/01/01--------- £ si 92@1=92 £ ic 8/100 (2 pages) |
26 February 2001 | Ad 31/01/01--------- £ si 92@1=92 £ ic 8/100 (2 pages) |
26 February 2001 | £ nc 100/150 31/01/01 (1 page) |
23 January 2001 | Ad 01/11/99-31/10/00 £ si 4@4 (2 pages) |
23 January 2001 | Ad 01/11/99-31/10/00 £ si 4@4 (2 pages) |
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | New director appointed (2 pages) |
18 December 2000 | Return made up to 06/10/00; full list of members (7 pages) |
18 December 2000 | Return made up to 06/10/00; full list of members (7 pages) |
20 June 2000 | Memorandum and Articles of Association (23 pages) |
20 June 2000 | Memorandum and Articles of Association (23 pages) |
16 June 2000 | Resolutions
|
16 June 2000 | Resolutions
|
13 March 2000 | Full accounts made up to 31 October 1999 (14 pages) |
13 March 2000 | Full accounts made up to 31 October 1999 (14 pages) |
7 December 1999 | Particulars of mortgage/charge (3 pages) |
7 December 1999 | Particulars of mortgage/charge (3 pages) |
19 October 1999 | Return made up to 06/10/99; full list of members
|
19 October 1999 | Return made up to 06/10/99; full list of members
|
2 July 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
2 July 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
22 March 1999 | Return made up to 06/10/98; full list of members
|
22 March 1999 | Return made up to 06/10/98; full list of members
|
4 December 1998 | Registered office changed on 04/12/98 from: bland reynolds shalford court 95 springfield road chelmsford essex CM2 6JL (1 page) |
4 December 1998 | Registered office changed on 04/12/98 from: bland reynolds shalford court 95 springfield road chelmsford essex CM2 6JL (1 page) |
2 September 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
2 September 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
31 October 1997 | Return made up to 06/10/97; no change of members (4 pages) |
31 October 1997 | Return made up to 06/10/97; no change of members (4 pages) |
31 July 1997 | Particulars of mortgage/charge (3 pages) |
31 July 1997 | Particulars of mortgage/charge (3 pages) |
14 July 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
14 July 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
10 December 1996 | Resolutions
|
10 December 1996 | Resolutions
|
6 December 1996 | Particulars of mortgage/charge (3 pages) |
6 December 1996 | Particulars of mortgage/charge (3 pages) |
19 October 1996 | Return made up to 06/10/96; no change of members (4 pages) |
19 October 1996 | Return made up to 06/10/96; no change of members (4 pages) |
2 September 1996 | Particulars of mortgage/charge (3 pages) |
2 September 1996 | Particulars of mortgage/charge (3 pages) |
23 July 1996 | Accounts for a small company made up to 31 October 1995 (4 pages) |
23 July 1996 | Accounts for a small company made up to 31 October 1995 (4 pages) |
7 December 1995 | Return made up to 06/10/95; full list of members (6 pages) |
7 December 1995 | Return made up to 06/10/95; full list of members (6 pages) |
28 February 1995 | Ad 23/02/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
28 February 1995 | Ad 23/02/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
6 February 1995 | Company name changed mandeline LIMITED\certificate issued on 07/02/95 (2 pages) |
6 February 1995 | Company name changed mandeline LIMITED\certificate issued on 07/02/95 (2 pages) |
6 February 1995 | Company name changed\certificate issued on 06/02/95 (2 pages) |
6 February 1995 | Company name changed\certificate issued on 06/02/95 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
6 October 1994 | Incorporation (15 pages) |
6 October 1994 | Incorporation (15 pages) |