Company NameSharksfin Holdings Limited
DirectorMartin Arthur Mills
Company StatusActive
Company Number03409683
CategoryPrivate Limited Company
Incorporation Date25 July 1997(26 years, 8 months ago)
Previous NameThe Dental Directory Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMartin Arthur Mills
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address146 High Street
Billericay
Essex
CM12 9DF
Secretary NameAshley John Cook
NationalityBritish
StatusResigned
Appointed25 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address33 Derwent Road
Ipswich
Suffolk
IP3 0QR
Secretary NamePaul Vincent O'Leary
NationalityBritish
StatusResigned
Appointed27 April 1998(9 months after company formation)
Appointment Duration15 years, 11 months (resigned 17 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address146 High Street
Billericay
Essex
CM12 9DF
Director NameMr Gordon Arthur Mills
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2002(4 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 10 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Perry Way
Witham
Essex
CM8 3SX
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed25 July 1997(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed25 July 1997(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Websitedental-directory.co.uk
Telephone01376 391100
Telephone regionBraintree

Location

Registered Address146 High Street
Billericay
Essex
CM12 9DF
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay
Address MatchesOver 100 other UK companies use this postal address

Shareholders

377.9k at £0.01Dd Trustees LTD
7.48%
Ordinary B
12.8k at £1Christopher Robinson & Gordon Arthur Mills
25.25%
Ordinary A
12.3k at £1Martin Arthur Mills
24.26%
Ordinary A
1.1m at £0.01Martin Arthur Mills
22.71%
Ordinary B
1m at £0.01Martin Arthur Mills & Michael B. Letch
20.31%
Ordinary B

Financials

Year2014
Turnover£32,839,871
Gross Profit£6,874,830
Net Worth£55,433,714
Cash£51,036,340
Current Liabilities£3,689,143

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return13 May 2023 (10 months, 3 weeks ago)
Next Return Due27 May 2024 (1 month, 4 weeks from now)

Filing History

15 January 2024Total exemption full accounts made up to 30 June 2023 (9 pages)
5 June 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
15 May 2023Confirmation statement made on 13 May 2023 with updates (4 pages)
13 May 2022Confirmation statement made on 13 May 2022 with updates (4 pages)
11 January 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
15 June 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
13 May 2021Confirmation statement made on 13 May 2021 with updates (4 pages)
13 May 2020Confirmation statement made on 13 May 2020 with updates (4 pages)
10 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
24 July 2019Second filing of the annual return made up to 6 April 2015 (16 pages)
14 May 2019Confirmation statement made on 13 May 2019 with updates (4 pages)
13 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
16 May 2018Confirmation statement made on 13 May 2018 with updates (4 pages)
9 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
13 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
13 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
4 April 2017Accounts for a small company made up to 30 June 2016 (7 pages)
4 April 2017Accounts for a small company made up to 30 June 2016 (7 pages)
31 March 2017Director's details changed for Martin Arthur Mills on 31 March 2017 (2 pages)
31 March 2017Director's details changed for Martin Arthur Mills on 31 March 2017 (2 pages)
24 June 2016Group of companies' accounts made up to 30 June 2015 (21 pages)
24 June 2016Group of companies' accounts made up to 30 June 2015 (21 pages)
6 May 2016Annual return made up to 6 April 2016
Statement of capital on 2016-05-06
  • GBP 50,500
(3 pages)
6 May 2016Annual return made up to 6 April 2016
Statement of capital on 2016-05-06
  • GBP 50,500
(3 pages)
1 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 50,500
(11 pages)
1 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 50,500
  • ANNOTATION Clarification a second filed AR01 was registered on 24/07/2019
(12 pages)
1 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 50,500
(11 pages)
15 April 2015Group of companies' accounts made up to 30 June 2014 (24 pages)
15 April 2015Group of companies' accounts made up to 30 June 2014 (24 pages)
17 October 2014Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page)
17 October 2014Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page)
17 September 2014Group of companies' accounts made up to 31 December 2013 (22 pages)
17 September 2014Group of companies' accounts made up to 31 December 2013 (22 pages)
3 June 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 50,500
(5 pages)
3 June 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 50,500
(5 pages)
3 June 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 50,500
(5 pages)
7 May 2014Termination of appointment of Paul O'leary as a secretary (2 pages)
7 May 2014Termination of appointment of Paul O'leary as a secretary (2 pages)
30 April 2014Registered office address changed from , Unit 3 Perry Way, Witham, Essex, CM8 3SX on 30 April 2014 (2 pages)
30 April 2014Registered office address changed from Unit 3 Perry Way Witham Essex CM8 3SX on 30 April 2014 (2 pages)
30 April 2014Registered office address changed from , Unit 3 Perry Way, Witham, Essex, CM8 3SX on 30 April 2014 (2 pages)
28 April 2014Company name changed the dental directory LIMITED\certificate issued on 28/04/14
  • RES15 ‐ Change company name resolution on 2014-04-17
(3 pages)
28 April 2014Company name changed the dental directory LIMITED\certificate issued on 28/04/14
  • RES15 ‐ Change company name resolution on 2014-04-17
(3 pages)
28 April 2014Change of name notice (2 pages)
28 April 2014Change of name notice (2 pages)
6 January 2014Group of companies' accounts made up to 31 December 2012 (24 pages)
6 January 2014Group of companies' accounts made up to 31 December 2012 (24 pages)
3 July 2013Annual return made up to 8 April 2013 with a full list of shareholders (8 pages)
3 July 2013Annual return made up to 8 April 2013 with a full list of shareholders (8 pages)
3 July 2013Annual return made up to 8 April 2013 with a full list of shareholders (8 pages)
10 May 2013Termination of appointment of Gordon Mills as a director (2 pages)
10 May 2013Termination of appointment of Gordon Mills as a director (2 pages)
21 December 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
21 December 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
4 July 2012Annual return made up to 8 April 2012 with a full list of shareholders (7 pages)
4 July 2012Annual return made up to 8 April 2012 with a full list of shareholders (7 pages)
4 July 2012Annual return made up to 8 April 2012 with a full list of shareholders (7 pages)
2 January 2012Group of companies' accounts made up to 31 December 2010 (24 pages)
2 January 2012Group of companies' accounts made up to 31 December 2010 (24 pages)
12 July 2011Annual return made up to 8 April 2011 with a full list of shareholders (8 pages)
12 July 2011Annual return made up to 8 April 2011 with a full list of shareholders (8 pages)
12 July 2011Annual return made up to 8 April 2011 with a full list of shareholders (8 pages)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
10 January 2011Group of companies' accounts made up to 31 December 2009 (23 pages)
10 January 2011Group of companies' accounts made up to 31 December 2009 (23 pages)
7 September 2010Resolutions
  • RES13 ‐ Company business 18/06/2010
(1 page)
7 September 2010Resolutions
  • RES13 ‐ Company business 18/06/2010
(1 page)
17 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (11 pages)
17 May 2010Director's details changed for Martin Arthur Mills on 6 April 2010 (2 pages)
17 May 2010Secretary's details changed for Paul Vincent O'leary on 6 April 2010 (1 page)
17 May 2010Secretary's details changed for Paul Vincent O'leary on 6 April 2010 (1 page)
17 May 2010Director's details changed for Martin Arthur Mills on 6 April 2010 (2 pages)
17 May 2010Director's details changed for Mr Gordon Arthur Mills on 6 April 2010 (2 pages)
17 May 2010Director's details changed for Mr Gordon Arthur Mills on 6 April 2010 (2 pages)
17 May 2010Director's details changed for Martin Arthur Mills on 6 April 2010 (2 pages)
17 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (11 pages)
17 May 2010Secretary's details changed for Paul Vincent O'leary on 6 April 2010 (1 page)
17 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (11 pages)
17 May 2010Director's details changed for Mr Gordon Arthur Mills on 6 April 2010 (2 pages)
9 January 2010Group of companies' accounts made up to 31 December 2008 (23 pages)
9 January 2010Group of companies' accounts made up to 31 December 2008 (23 pages)
19 May 2009Return made up to 06/04/09; full list of members (7 pages)
19 May 2009Return made up to 06/04/09; full list of members (7 pages)
28 December 2008Group of companies' accounts made up to 31 December 2007 (23 pages)
28 December 2008Group of companies' accounts made up to 31 December 2007 (23 pages)
21 July 2008Return made up to 06/04/08; full list of members (12 pages)
21 July 2008Return made up to 06/04/08; full list of members (12 pages)
19 February 2008Group of companies' accounts made up to 31 December 2006 (23 pages)
19 February 2008Group of companies' accounts made up to 31 December 2006 (23 pages)
25 October 2007Registered office changed on 25/10/07 from: 3 perry way, witham, essex CM8 3SX (1 page)
25 October 2007Registered office changed on 25/10/07 from: 3 perry way witham essex CM8 3SX (1 page)
15 June 2007Return made up to 06/04/07; full list of members (6 pages)
15 June 2007Return made up to 06/04/07; full list of members (6 pages)
10 April 2007Secretary's particulars changed (1 page)
10 April 2007Secretary's particulars changed (1 page)
1 March 2007S-div 16/02/07 (1 page)
1 March 2007S-div 16/02/07 (1 page)
17 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
17 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
6 January 2007Registered office changed on 06/01/07 from: 3 perry way witham essex CM8 3UR (1 page)
6 January 2007Registered office changed on 06/01/07 from: 3 perry way, witham, essex, CM8 3UR (1 page)
3 January 2007Group of companies' accounts made up to 31 December 2005 (21 pages)
3 January 2007Group of companies' accounts made up to 31 December 2005 (21 pages)
8 June 2006Return made up to 06/04/06; full list of members (3 pages)
8 June 2006Return made up to 06/04/06; full list of members (3 pages)
19 December 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
19 December 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
29 November 2005Return made up to 06/04/05; full list of members; amend (7 pages)
29 November 2005Return made up to 06/04/05; full list of members; amend (7 pages)
7 April 2005Return made up to 06/04/05; full list of members (2 pages)
7 April 2005Return made up to 06/04/05; full list of members (2 pages)
20 December 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
20 December 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
2 August 2004Return made up to 25/07/04; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 02/08/04
(7 pages)
2 August 2004Return made up to 25/07/04; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 02/08/04
(7 pages)
11 February 2004Group of companies' accounts made up to 31 December 2002 (21 pages)
11 February 2004Group of companies' accounts made up to 31 December 2002 (21 pages)
19 September 2003Return made up to 25/07/03; full list of members
  • 363(287) ‐ Registered office changed on 19/09/03
(11 pages)
19 September 2003Return made up to 25/07/03; full list of members
  • 363(287) ‐ Registered office changed on 19/09/03
(11 pages)
30 November 2002Ad 31/07/02--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
30 November 2002Ad 19/07/02--------- £ si 498@1 (2 pages)
30 November 2002Particulars of contract relating to shares (4 pages)
30 November 2002Ad 19/07/02--------- £ si 498@1 (2 pages)
30 November 2002New director appointed (1 page)
30 November 2002Particulars of contract relating to shares (4 pages)
30 November 2002Ad 31/07/02--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
30 November 2002New director appointed (1 page)
10 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
10 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
10 October 2002Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page)
10 October 2002Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page)
5 September 2002Return made up to 25/07/02; full list of members (6 pages)
5 September 2002Return made up to 25/07/02; full list of members (6 pages)
21 July 2002Nc inc already adjusted 01/07/02 (1 page)
21 July 2002Nc inc already adjusted 01/07/02 (1 page)
21 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 March 2002Accounts for a dormant company made up to 31 July 2001 (5 pages)
26 March 2002Accounts for a dormant company made up to 31 July 2001 (5 pages)
27 July 2001Return made up to 25/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 July 2001Return made up to 25/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 December 2000Accounts for a dormant company made up to 31 July 2000 (5 pages)
21 December 2000Accounts for a dormant company made up to 31 July 2000 (5 pages)
7 August 2000Return made up to 25/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 August 2000Return made up to 25/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 January 2000Accounts for a dormant company made up to 31 July 1999 (5 pages)
12 January 2000Accounts for a dormant company made up to 31 July 1999 (5 pages)
9 September 1999Return made up to 25/07/99; no change of members (4 pages)
9 September 1999Return made up to 25/07/99; no change of members (4 pages)
1 May 1999Accounts for a dormant company made up to 31 July 1998 (5 pages)
1 May 1999New secretary appointed (2 pages)
1 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 May 1999Accounts for a dormant company made up to 31 July 1998 (5 pages)
1 May 1999New secretary appointed (2 pages)
11 September 1998Secretary resigned (1 page)
11 September 1998Return made up to 25/07/98; full list of members (6 pages)
11 September 1998Registered office changed on 11/09/98 from: 152 city road, london, EC1V 2NX (1 page)
11 September 1998Secretary resigned (1 page)
11 September 1998Return made up to 25/07/98; full list of members (6 pages)
11 September 1998Registered office changed on 11/09/98 from: 152 city road london EC1V 2NX (1 page)
13 August 1997New director appointed (2 pages)
13 August 1997New secretary appointed (2 pages)
13 August 1997New secretary appointed (2 pages)
13 August 1997New director appointed (2 pages)
5 August 1997Director resigned (1 page)
5 August 1997Director resigned (1 page)
4 August 1997Secretary resigned (1 page)
4 August 1997Secretary resigned (1 page)
25 July 1997Incorporation (10 pages)
25 July 1997Incorporation (10 pages)