Company NameDent Devils Limited
Company StatusActive
Company Number02974030
CategoryPrivate Limited Company
Incorporation Date6 October 1994(29 years, 6 months ago)
Previous NameMandeline Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMargaret Florence Peck
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Purdis Place Bucklesham Road
Ipswich
IP3 8UJ
Director NameMr Steven Leslie Peck
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Purdis Place Bucklesham Road
Ipswich
IP3 8UJ
Secretary NameMargaret Florence Peck
NationalityBritish
StatusCurrent
Appointed06 October 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Purdis Place Bucklesham Road
Ipswich
IP3 8UJ
Director NameMr Gordon Coubrough
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1999(5 years after company formation)
Appointment Duration24 years, 5 months
RoleRegional Director
Country of ResidenceScotland
Correspondence Address12 Blackadder Placee
East Kilbride
Glasgow
G75 8YT
Scotland
Director NameMr Christopher James Peck
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2013(18 years, 6 months after company formation)
Appointment Duration10 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressDent Devils Ltd Acorn Place, Heckworth Close
Severalls Industrial Park
Colchester
CO4 9TQ
Director NameMr Anthony Brazzo
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address35a Links Avenue
Romford
Essex
RM2 6NB
Director NameMrs Katrina Theresa Brazzo
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address35a Links Avenue
Gidea Park
Romford
Essex
RM2 6NB
Director NameGary Walker
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(5 years after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 2001)
RoleRegional Director
Country of ResidenceUnited Kingdom
Correspondence Address67 St Philips Drive
Chesterfield
Derbyshire
S41 0RG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitedentdevils.co.uk
Email address[email protected]
Telephone0800 4586700
Telephone regionFreephone

Location

Registered AddressPriory Place
New London Road
Chelmsford
CM2 0PP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Shareholders

96 at £1Spmp Holdings LTD
96.00%
Ordinary A
4 at £1Gordon Coubrough
4.00%
Ordinary B

Financials

Year2014
Net Worth£710,872
Cash£125,940
Current Liabilities£593,418

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 October 2023 (5 months, 3 weeks ago)
Next Return Due19 October 2024 (6 months, 3 weeks from now)

Charges

24 August 2004Delivered 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 2004Delivered 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 1997Delivered 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 1999Delivered 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 1996Delivered 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 1996Delivered 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

Filing History

10 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
7 September 2023Total exemption full accounts made up to 31 December 2022 (17 pages)
8 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (17 pages)
8 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
20 September 2021Total exemption full accounts made up to 31 December 2020 (15 pages)
23 January 2021Secretary's details changed for Margaret Florence Peck on 1 June 2018 (1 page)
23 January 2021Director's details changed for Margaret Florence Peck on 1 June 2018 (2 pages)
23 January 2021Director's details changed for Mr Steven Leslie Peck on 1 June 2018 (2 pages)
16 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
2 September 2020Notification of Spmp Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
2 September 2020Cessation of Christopher James Peck as a person with significant control on 6 April 2016 (1 page)
7 July 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
9 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
9 October 2019Registered 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 2019Total exemption full accounts made up to 31 December 2018 (18 pages)
11 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
21 May 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
18 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
29 August 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
29 August 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
10 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
25 June 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
25 June 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
16 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(8 pages)
16 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(8 pages)
16 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(8 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
20 November 2014Registered 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 2014Registered 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 2014Director's details changed for Mr Christopher James Peck on 1 October 2014 (2 pages)
31 October 2014Director's details changed for Mr Christopher James Peck on 1 October 2014 (2 pages)
31 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(8 pages)
31 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(8 pages)
31 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(8 pages)
31 October 2014Director's details changed for Mr Christopher James Peck on 1 October 2014 (2 pages)
4 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
4 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
21 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(8 pages)
21 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(8 pages)
21 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(8 pages)
12 June 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
12 June 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
15 April 2013Appointment of Mr Christopher James Peck as a director (2 pages)
15 April 2013Appointment of Mr Christopher James Peck as a director (2 pages)
25 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (7 pages)
25 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (7 pages)
25 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (7 pages)
8 May 2012Total exemption full accounts made up to 31 December 2011 (15 pages)
8 May 2012Total exemption full accounts made up to 31 December 2011 (15 pages)
31 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (7 pages)
31 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (7 pages)
31 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (7 pages)
4 April 2011Total exemption full accounts made up to 31 December 2010 (16 pages)
4 April 2011Total exemption full accounts made up to 31 December 2010 (16 pages)
2 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (7 pages)
2 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (7 pages)
2 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (7 pages)
5 July 2010Total exemption full accounts made up to 31 December 2009 (16 pages)
5 July 2010Total exemption full accounts made up to 31 December 2009 (16 pages)
28 May 2010Auditor's resignation (1 page)
28 May 2010Auditor's resignation (1 page)
26 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
26 October 2009Director's details changed for Gordon Coubrough on 26 October 2009 (2 pages)
26 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
26 October 2009Director's details changed for Steven Leslie Peck on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Margaret Florence Peck on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Gordon Coubrough on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Margaret Florence Peck on 26 October 2009 (2 pages)
26 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
26 October 2009Director's details changed for Steven Leslie Peck on 26 October 2009 (2 pages)
4 July 2009Full accounts made up to 31 December 2008 (16 pages)
4 July 2009Full accounts made up to 31 December 2008 (16 pages)
14 October 2008Return made up to 06/10/08; full list of members (4 pages)
14 October 2008Return made up to 06/10/08; full list of members (4 pages)
16 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
16 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
16 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
16 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
16 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
16 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
28 March 2008Full accounts made up to 31 December 2007 (18 pages)
28 March 2008Full accounts made up to 31 December 2007 (18 pages)
6 November 2007Return made up to 06/10/07; no change of members (7 pages)
6 November 2007Return made up to 06/10/07; no change of members (7 pages)
3 March 2007Full accounts made up to 31 December 2006 (19 pages)
3 March 2007Full accounts made up to 31 December 2006 (19 pages)
18 October 2006Return made up to 06/10/06; full list of members (7 pages)
18 October 2006Return made up to 06/10/06; full list of members (7 pages)
9 March 2006Full accounts made up to 31 December 2005 (22 pages)
9 March 2006Full accounts made up to 31 December 2005 (22 pages)
15 November 2005Return made up to 06/10/05; full list of members (7 pages)
15 November 2005Return made up to 06/10/05; full list of members (7 pages)
3 November 2005Full accounts made up to 31 December 2004 (18 pages)
3 November 2005Full accounts made up to 31 December 2004 (18 pages)
1 November 2004Full accounts made up to 31 December 2003 (17 pages)
1 November 2004Full accounts made up to 31 December 2003 (17 pages)
8 October 2004Return made up to 06/10/04; full list of members (7 pages)
8 October 2004Return made up to 06/10/04; full list of members (7 pages)
28 August 2004Particulars of mortgage/charge (3 pages)
28 August 2004Particulars of mortgage/charge (3 pages)
14 April 2004Director resigned (1 page)
14 April 2004Director resigned (1 page)
14 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 April 2004Director resigned (1 page)
14 April 2004Declaration of assistance for shares acquisition (5 pages)
14 April 2004Declaration of assistance for shares acquisition (5 pages)
14 April 2004Director resigned (1 page)
14 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 April 2004Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
5 April 2004Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
27 March 2004Particulars of mortgage/charge (3 pages)
27 March 2004Particulars of mortgage/charge (3 pages)
2 December 2003Return made up to 06/10/03; full list of members (8 pages)
2 December 2003Return made up to 06/10/03; full list of members (8 pages)
14 May 2003Accounts for a small company made up to 31 October 2002 (8 pages)
14 May 2003Accounts for a small company made up to 31 October 2002 (8 pages)
18 October 2002Return made up to 06/10/02; full list of members (8 pages)
18 October 2002Return made up to 06/10/02; full list of members (8 pages)
5 August 2002Accounts for a small company made up to 31 October 2001 (9 pages)
5 August 2002Accounts for a small company made up to 31 October 2001 (9 pages)
4 December 2001Return made up to 06/10/01; full list of members (7 pages)
4 December 2001Return made up to 06/10/01; full list of members (7 pages)
13 August 2001Accounts for a small company made up to 31 October 2000 (9 pages)
13 August 2001Accounts for a small company made up to 31 October 2000 (9 pages)
25 June 2001Director resigned (1 page)
25 June 2001Director resigned (1 page)
26 February 2001£ nc 100/150 31/01/01 (1 page)
26 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 February 2001Ad 31/01/01--------- £ si 92@1=92 £ ic 8/100 (2 pages)
26 February 2001Ad 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 2001Ad 01/11/99-31/10/00 £ si 4@4 (2 pages)
23 January 2001Ad 01/11/99-31/10/00 £ si 4@4 (2 pages)
8 January 2001New director appointed (2 pages)
8 January 2001New director appointed (2 pages)
8 January 2001New director appointed (2 pages)
8 January 2001New director appointed (2 pages)
18 December 2000Return made up to 06/10/00; full list of members (7 pages)
18 December 2000Return made up to 06/10/00; full list of members (7 pages)
20 June 2000Memorandum and Articles of Association (23 pages)
20 June 2000Memorandum and Articles of Association (23 pages)
16 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(26 pages)
16 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(26 pages)
13 March 2000Full accounts made up to 31 October 1999 (14 pages)
13 March 2000Full accounts made up to 31 October 1999 (14 pages)
7 December 1999Particulars of mortgage/charge (3 pages)
7 December 1999Particulars of mortgage/charge (3 pages)
19 October 1999Return made up to 06/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 October 1999Return made up to 06/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 July 1999Accounts for a small company made up to 31 October 1998 (8 pages)
2 July 1999Accounts for a small company made up to 31 October 1998 (8 pages)
22 March 1999Return made up to 06/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 1999Return made up to 06/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 1998Registered office changed on 04/12/98 from: bland reynolds shalford court 95 springfield road chelmsford essex CM2 6JL (1 page)
4 December 1998Registered office changed on 04/12/98 from: bland reynolds shalford court 95 springfield road chelmsford essex CM2 6JL (1 page)
2 September 1998Accounts for a small company made up to 31 October 1997 (7 pages)
2 September 1998Accounts for a small company made up to 31 October 1997 (7 pages)
31 October 1997Return made up to 06/10/97; no change of members (4 pages)
31 October 1997Return made up to 06/10/97; no change of members (4 pages)
31 July 1997Particulars of mortgage/charge (3 pages)
31 July 1997Particulars of mortgage/charge (3 pages)
14 July 1997Accounts for a small company made up to 31 October 1996 (8 pages)
14 July 1997Accounts for a small company made up to 31 October 1996 (8 pages)
10 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
10 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
6 December 1996Particulars of mortgage/charge (3 pages)
6 December 1996Particulars of mortgage/charge (3 pages)
19 October 1996Return made up to 06/10/96; no change of members (4 pages)
19 October 1996Return made up to 06/10/96; no change of members (4 pages)
2 September 1996Particulars of mortgage/charge (3 pages)
2 September 1996Particulars of mortgage/charge (3 pages)
23 July 1996Accounts for a small company made up to 31 October 1995 (4 pages)
23 July 1996Accounts for a small company made up to 31 October 1995 (4 pages)
7 December 1995Return made up to 06/10/95; full list of members (6 pages)
7 December 1995Return made up to 06/10/95; full list of members (6 pages)
28 February 1995Ad 23/02/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
28 February 1995Ad 23/02/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
6 February 1995Company name changed mandeline LIMITED\certificate issued on 07/02/95 (2 pages)
6 February 1995Company name changed mandeline LIMITED\certificate issued on 07/02/95 (2 pages)
6 February 1995Company name changed\certificate issued on 06/02/95 (2 pages)
6 February 1995Company name changed\certificate issued on 06/02/95 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
6 October 1994Incorporation (15 pages)
6 October 1994Incorporation (15 pages)