Company NameDenwall Ltd
DirectorDarren James Fellingham
Company StatusActive
Company Number04559490
CategoryPrivate Limited Company
Incorporation Date10 October 2002(21 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery

Directors

Director NameDarren James Fellingham
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2007(5 years, 1 month after company formation)
Appointment Duration16 years, 5 months
RoleManager
Correspondence AddressLewis House Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
Secretary NameMr Darren James Fellingham
StatusCurrent
Appointed29 September 2017(14 years, 11 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Correspondence AddressLewis House Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
Director NameMr Timothy John Robinson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2002(1 week, 4 days after company formation)
Appointment Duration8 years, 4 months (resigned 28 February 2011)
RoleManager
Correspondence Address2 Rectory Fields
Mepal
Cambridgeshire
CB6 2BT
Director NameMr Peter James Gudgeon
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2002(1 week, 4 days after company formation)
Appointment Duration14 years, 11 months (resigned 29 September 2017)
RoleManager
Country of ResidenceEngland
Correspondence Address16 Willow Way Raunds
Wellingborough
Northamptonshire
NN9 6UJ
Secretary NameMr Peter James Gudgeon
NationalityBritish
StatusResigned
Appointed21 October 2002(1 week, 4 days after company formation)
Appointment Duration14 years, 11 months (resigned 29 September 2017)
RoleManager
Correspondence Address16 Willow Way Raunds
Wellingborough
Northamptonshire
NN9 6UJ
Director NameMrs Dorothy Robinson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(6 years after company formation)
Appointment Duration2 years, 3 months (resigned 28 February 2011)
RoleCompany Director
Correspondence Address2 Rectory Fields
Mepal
Cambridge
Cambridgeshire
CB6 2BT
Director NameMrs Annette Gudgeon
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(6 years after company formation)
Appointment Duration8 years, 11 months (resigned 29 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Willow Way Raunds
Wellingborough
Northamptonshire
NN9 6UJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressLewis House
Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Chesterford
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaGreat Chesterford
Address MatchesOver 300 other UK companies use this postal address

Shareholders

32 at £1Peter James Gudgeon
32.00%
Ordinary
28 at £1Annette Gudgeon
28.00%
Ordinary
25 at £1Darren James Fellingham
25.00%
Ordinary
15 at £1Nicola Fellingham
15.00%
Ordinary

Financials

Year2014
Net Worth£24,473
Cash£73,787
Current Liabilities£307,839

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months from now)

Charges

7 March 2011Delivered on: 9 March 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
1 November 2005Delivered on: 3 November 2005
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. See the mortgage charge document for full details.
Outstanding
17 March 2004Delivered on: 2 April 2004
Persons entitled: Ip Properties (Jersey) I Limited and Ip Properties (Jersey) Ii Limited

Classification: Rent deposit deed
Secured details: £1,786.58 due or to become due from the company to the chargee.
Particulars: The account.
Outstanding
17 January 2003Delivered on: 21 January 2003
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding

Filing History

10 October 2023Confirmation statement made on 10 October 2023 with updates (4 pages)
22 March 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
10 October 2022Confirmation statement made on 10 October 2022 with updates (4 pages)
5 May 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
11 October 2021Confirmation statement made on 10 October 2021 with updates (4 pages)
24 May 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
13 October 2020Confirmation statement made on 10 October 2020 with updates (4 pages)
5 February 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
10 October 2019Confirmation statement made on 10 October 2019 with updates (4 pages)
3 April 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
22 October 2018Confirmation statement made on 10 October 2018 with updates (4 pages)
18 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
23 October 2017Confirmation statement made on 10 October 2017 with updates (5 pages)
23 October 2017Confirmation statement made on 10 October 2017 with updates (5 pages)
20 October 2017Notification of Denwall Holdings Ltd as a person with significant control on 29 September 2017 (2 pages)
20 October 2017Notification of Denwall Holdings Ltd as a person with significant control on 29 September 2017 (2 pages)
17 October 2017Termination of appointment of Peter James Gudgeon as a secretary on 29 September 2017 (1 page)
17 October 2017Termination of appointment of Peter James Gudgeon as a director on 29 September 2017 (1 page)
17 October 2017Appointment of Mr Darren James Fellingham as a secretary on 29 September 2017 (2 pages)
17 October 2017Appointment of Mr Darren James Fellingham as a secretary on 29 September 2017 (2 pages)
17 October 2017Termination of appointment of Peter James Gudgeon as a secretary on 29 September 2017 (1 page)
17 October 2017Termination of appointment of Peter James Gudgeon as a director on 29 September 2017 (1 page)
17 October 2017Termination of appointment of Annette Gudgeon as a director on 29 September 2017 (1 page)
17 October 2017Termination of appointment of Annette Gudgeon as a director on 29 September 2017 (1 page)
12 October 2017Cessation of Peter James Gudgeon as a person with significant control on 29 September 2017 (1 page)
12 October 2017Cessation of Peter James Gudgeon as a person with significant control on 29 September 2017 (1 page)
12 October 2017Cessation of Annette Gudgeon as a person with significant control on 29 September 2017 (1 page)
12 October 2017Cessation of Annette Gudgeon as a person with significant control on 29 September 2017 (1 page)
28 June 2017Director's details changed for Darren James Fellingham on 28 June 2017 (2 pages)
28 June 2017Director's details changed for Darren James Fellingham on 28 June 2017 (2 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
24 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
4 May 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
4 May 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
25 November 2015Registered office address changed from Hsa & Co Chartered Accountants South Lodge House 68-70 Frogge Street Ickleton South Cambridgeshire CB10 1SH to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 25 November 2015 (1 page)
25 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(6 pages)
25 November 2015Registered office address changed from Hsa & Co Chartered Accountants South Lodge House 68-70 Frogge Street Ickleton South Cambridgeshire CB10 1SH to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 25 November 2015 (1 page)
25 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(6 pages)
12 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
12 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
27 January 2015Director's details changed for Mr Peter James Gudgeon on 19 January 2015 (2 pages)
27 January 2015Secretary's details changed for Mr Peter James Gudgeon on 19 January 2015 (1 page)
27 January 2015Director's details changed for Mr Peter James Gudgeon on 19 January 2015 (2 pages)
27 January 2015Secretary's details changed for Mr Peter James Gudgeon on 19 January 2015 (1 page)
27 January 2015Director's details changed for Mr Peter James Gudgeon on 19 January 2015 (2 pages)
27 January 2015Director's details changed for Mrs Annette Gudgeon on 19 January 2015 (2 pages)
27 January 2015Director's details changed for Mr Peter James Gudgeon on 19 January 2015 (2 pages)
27 January 2015Director's details changed for Mrs Annette Gudgeon on 19 January 2015 (2 pages)
20 January 2015Director's details changed for Mrs Annette Gudgeon on 19 January 2015 (2 pages)
20 January 2015Director's details changed for Mrs Annette Gudgeon on 19 January 2015 (2 pages)
29 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(6 pages)
29 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(6 pages)
18 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
18 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
1 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(6 pages)
1 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(6 pages)
16 August 2013Statement of capital following an allotment of shares on 11 October 2012
  • GBP 100
(3 pages)
16 August 2013Statement of capital following an allotment of shares on 11 October 2012
  • GBP 100
(3 pages)
1 August 2013Director's details changed for Darren James Fellingham on 22 July 2013 (2 pages)
1 August 2013Director's details changed for Darren James Fellingham on 22 July 2013 (2 pages)
25 March 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
25 March 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
1 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
1 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
22 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
22 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
24 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (7 pages)
24 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (7 pages)
1 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
1 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
9 March 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
9 March 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
8 March 2011Termination of appointment of Dorothy Robinson as a director (2 pages)
8 March 2011Termination of appointment of Dorothy Robinson as a director (2 pages)
8 March 2011Termination of appointment of Timothy Robinson as a director (2 pages)
8 March 2011Termination of appointment of Timothy Robinson as a director (2 pages)
4 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (9 pages)
4 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (9 pages)
19 March 2010Annual return made up to 11 October 2009 with a full list of shareholders (7 pages)
19 March 2010Annual return made up to 11 October 2009 with a full list of shareholders (7 pages)
18 March 2010Appointment of Mrs Dorothy Robinson as a director (1 page)
18 March 2010Appointment of Mrs Annette Gudgeon as a director (1 page)
18 March 2010Appointment of Mrs Annette Gudgeon as a director (1 page)
18 March 2010Appointment of Mrs Dorothy Robinson as a director (1 page)
8 March 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
8 March 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
30 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
30 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
29 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
29 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
18 November 2008Return made up to 10/10/08; full list of members (4 pages)
18 November 2008Return made up to 10/10/08; full list of members (4 pages)
2 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
2 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
7 January 2008Ad 23/11/07--------- £ si 8@1=8 £ ic 2/10 (2 pages)
7 January 2008Ad 23/11/07--------- £ si 8@1=8 £ ic 2/10 (2 pages)
21 November 2007New director appointed (2 pages)
21 November 2007New director appointed (2 pages)
1 November 2007Return made up to 10/10/07; full list of members (8 pages)
1 November 2007Return made up to 10/10/07; full list of members (8 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
1 November 2006Return made up to 10/10/06; full list of members (7 pages)
1 November 2006Return made up to 10/10/06; full list of members (7 pages)
2 June 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
2 June 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
3 November 2005Particulars of mortgage/charge (3 pages)
3 November 2005Particulars of mortgage/charge (3 pages)
19 October 2005Return made up to 10/10/05; full list of members (7 pages)
19 October 2005Return made up to 10/10/05; full list of members (7 pages)
6 October 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
6 October 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
4 August 2005Delivery ext'd 3 mth 30/09/04 (1 page)
4 August 2005Delivery ext'd 3 mth 30/09/04 (1 page)
29 October 2004Return made up to 10/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 October 2004Return made up to 10/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
2 April 2004Particulars of mortgage/charge (3 pages)
2 April 2004Particulars of mortgage/charge (3 pages)
16 October 2003Return made up to 10/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 October 2003Return made up to 10/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 January 2003Particulars of mortgage/charge (3 pages)
21 January 2003Particulars of mortgage/charge (3 pages)
6 November 2002New secretary appointed;new director appointed (2 pages)
6 November 2002New secretary appointed;new director appointed (2 pages)
28 October 2002Ad 21/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 October 2002Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
28 October 2002Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
28 October 2002Registered office changed on 28/10/02 from: 68- 70 frogge st, ickleton nr saffron walden south cambs CB10 1SH (1 page)
28 October 2002Ad 21/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 October 2002Registered office changed on 28/10/02 from: 68- 70 frogge st, ickleton nr saffron walden south cambs CB10 1SH (1 page)
28 October 2002New director appointed (2 pages)
28 October 2002New director appointed (2 pages)
18 October 2002Registered office changed on 18/10/02 from: 39A leicester road salford manchester M7 4AS (1 page)
18 October 2002Registered office changed on 18/10/02 from: 39A leicester road salford manchester M7 4AS (1 page)
17 October 2002Director resigned (1 page)
17 October 2002Director resigned (1 page)
17 October 2002Secretary resigned (1 page)
17 October 2002Secretary resigned (1 page)
10 October 2002Incorporation (9 pages)
10 October 2002Incorporation (9 pages)