Company NameDenmark Forrester Limited
DirectorsRobert Philip Easby and Cheryl Christine Easby
Company StatusActive
Company Number04795537
CategoryPrivate Limited Company
Incorporation Date11 June 2003(20 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Robert Philip Easby
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 12 Bentalls Shopping Centre
Maldon
Essex
CM9 4GD
Secretary NameCheryl Easby
NationalityBritish
StatusCurrent
Appointed11 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressOffice 12 Bentalls Shopping Centre
Maldon
Essex
CM9 4GD
Director NameMrs Cheryl Christine Easby
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(18 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleBio Chemist
Country of ResidenceEngland
Correspondence AddressOffice 12 Bentalls Shopping Centre
Maldon
Essex
CM9 4GD
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed11 June 2003(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 2003(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Websitewww.denmarkforrester.co.uk/
Telephone01621 775835
Telephone regionMaldon

Location

Registered AddressOffice 12
Bentalls Shopping Centre
Maldon
Essex
CM9 4GD
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishHeybridge
WardHeybridge West
Built Up AreaMaldon
Address MatchesOver 10 other UK companies use this postal address

Shareholders

51 at £1Robert Philip Easby
50.50%
Ordinary
49 at £1Cheryl Christine Easby
48.51%
Ordinary
1 at £1Robert Philip Easby
0.99%
Ordinary A

Financials

Year2014
Net Worth£2,051
Cash£9,478
Current Liabilities£17,500

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return5 June 2023 (10 months, 2 weeks ago)
Next Return Due19 June 2024 (1 month, 4 weeks from now)

Filing History

12 February 2024Micro company accounts made up to 30 June 2023 (4 pages)
5 June 2023Confirmation statement made on 5 June 2023 with updates (5 pages)
14 March 2023Micro company accounts made up to 30 June 2022 (4 pages)
26 February 2023Secretary's details changed for Cheryl Easby on 26 February 2023 (1 page)
15 June 2022Confirmation statement made on 9 June 2022 with updates (4 pages)
17 January 2022Micro company accounts made up to 30 June 2021 (4 pages)
8 November 2021Appointment of Mrs Cheryl Christine Easby as a director on 1 November 2021 (2 pages)
18 June 2021Confirmation statement made on 9 June 2021 with updates (4 pages)
12 February 2021Micro company accounts made up to 30 June 2020 (4 pages)
22 June 2020Confirmation statement made on 9 June 2020 with updates (4 pages)
19 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
26 October 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
9 June 2019Confirmation statement made on 9 June 2019 with updates (4 pages)
12 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
19 June 2018Director's details changed for Mr Robert Philip Easby on 1 May 2018 (2 pages)
19 June 2018Secretary's details changed for Cheryl Easby on 1 May 2018 (1 page)
19 June 2018Change of details for Mr Robert Philip Easby as a person with significant control on 1 May 2018 (2 pages)
19 June 2018Director's details changed for Mr Robert Philip Easby on 1 May 2018 (2 pages)
19 June 2018Confirmation statement made on 9 June 2018 with updates (4 pages)
17 January 2018Micro company accounts made up to 30 June 2017 (5 pages)
11 June 2017Confirmation statement made on 9 June 2017 with updates (7 pages)
11 June 2017Confirmation statement made on 9 June 2017 with updates (7 pages)
18 October 2016Registered office address changed from First Floor 1a High Street High Street Southminster Essex CM0 7AA to Office 12 Bentalls Shopping Centre Maldon Essex CM9 4GD on 18 October 2016 (1 page)
18 October 2016Registered office address changed from First Floor 1a High Street High Street Southminster Essex CM0 7AA to Office 12 Bentalls Shopping Centre Maldon Essex CM9 4GD on 18 October 2016 (1 page)
16 September 2016Statement of capital following an allotment of shares on 16 September 2016
  • GBP 102
(3 pages)
16 September 2016Statement of capital following an allotment of shares on 16 September 2016
  • GBP 102
(3 pages)
20 July 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
20 July 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
9 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 101
(5 pages)
9 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 101
(5 pages)
31 March 2016Director's details changed for Mr Robert Philip Easby on 31 March 2016 (2 pages)
31 March 2016Director's details changed for Mr Robert Philip Easby on 31 March 2016 (2 pages)
3 November 2015Director's details changed for Mr Robert Philip Easby on 3 November 2015 (2 pages)
3 November 2015Secretary's details changed for Cheryl Easby on 3 November 2015 (1 page)
3 November 2015Director's details changed for Mr Robert Philip Easby on 3 November 2015 (2 pages)
3 November 2015Director's details changed for Mr Robert Philip Easby on 3 November 2015 (2 pages)
3 November 2015Secretary's details changed for Cheryl Easby on 3 November 2015 (1 page)
3 November 2015Secretary's details changed for Cheryl Easby on 3 November 2015 (1 page)
22 July 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
22 July 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
15 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 101
(5 pages)
15 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 101
(5 pages)
2 December 2014Statement of capital following an allotment of shares on 2 December 2014
  • GBP 101
(3 pages)
2 December 2014Statement of capital following an allotment of shares on 2 December 2014
  • GBP 101
(3 pages)
2 December 2014Statement of capital following an allotment of shares on 2 December 2014
  • GBP 101
(3 pages)
14 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
14 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
11 June 2014Secretary's details changed for Cheryl Easby on 11 June 2014 (1 page)
11 June 2014Annual return made up to 11 June 2014
Statement of capital on 2014-06-11
  • GBP 100
(4 pages)
11 June 2014Secretary's details changed for Cheryl Easby on 11 June 2014 (1 page)
11 June 2014Annual return made up to 11 June 2014
Statement of capital on 2014-06-11
  • GBP 100
(4 pages)
23 September 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
23 September 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
11 June 2013Annual return made up to 11 June 2013 (4 pages)
11 June 2013Annual return made up to 11 June 2013 (4 pages)
28 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 September 2012Director's details changed for Mr Robert Philip Easby on 1 September 2012 (2 pages)
25 September 2012Director's details changed for Mr Robert Philip Easby on 1 September 2012 (2 pages)
25 September 2012Director's details changed for Mr Robert Philip Easby on 1 September 2012 (2 pages)
11 June 2012Annual return made up to 11 June 2012 (4 pages)
11 June 2012Annual return made up to 11 June 2012 (4 pages)
10 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
10 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
13 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
14 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
5 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Robert Easby on 1 January 2010 (2 pages)
5 July 2010Director's details changed for Robert Easby on 1 January 2010 (2 pages)
5 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Robert Easby on 1 January 2010 (2 pages)
15 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
15 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
16 July 2009Return made up to 11/06/09; full list of members (3 pages)
16 July 2009Return made up to 11/06/09; full list of members (3 pages)
3 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
3 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
17 June 2008Return made up to 11/06/08; full list of members (3 pages)
17 June 2008Return made up to 11/06/08; full list of members (3 pages)
16 June 2008Location of debenture register (1 page)
16 June 2008Registered office changed on 16/06/2008 from first floor, 1A high street southminster essex CM0 7AA (1 page)
16 June 2008Registered office changed on 16/06/2008 from first floor, 1A high street southminster essex CM0 7AA (1 page)
16 June 2008Location of register of members (1 page)
16 June 2008Location of debenture register (1 page)
16 June 2008Location of register of members (1 page)
16 April 2008Director's change of particulars / robert easby / 16/04/2008 (1 page)
16 April 2008Director's change of particulars / robert easby / 16/04/2008 (1 page)
16 April 2008Secretary's change of particulars / cheryl easby / 16/04/2008 (1 page)
16 April 2008Secretary's change of particulars / cheryl easby / 16/04/2008 (1 page)
21 February 2008Registered office changed on 21/02/08 from: 14 saint nicholas road tillingham southminster essex CM0 7SH (1 page)
21 February 2008Registered office changed on 21/02/08 from: 14 saint nicholas road tillingham southminster essex CM0 7SH (1 page)
23 July 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
23 July 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
11 June 2007Return made up to 11/06/07; full list of members (2 pages)
11 June 2007Return made up to 11/06/07; full list of members (2 pages)
13 September 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
13 September 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
21 July 2006Return made up to 11/06/06; full list of members (2 pages)
21 July 2006Return made up to 11/06/06; full list of members (2 pages)
16 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
16 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
9 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
9 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
10 August 2005Return made up to 11/06/05; full list of members (2 pages)
10 August 2005Location of register of members (1 page)
10 August 2005Return made up to 11/06/05; full list of members (2 pages)
10 August 2005Location of debenture register (1 page)
10 August 2005Location of register of members (1 page)
10 August 2005Location of debenture register (1 page)
14 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
14 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
22 June 2004Return made up to 11/06/04; full list of members (6 pages)
22 June 2004Return made up to 11/06/04; full list of members (6 pages)
30 June 2003New secretary appointed (2 pages)
30 June 2003New director appointed (2 pages)
30 June 2003New director appointed (2 pages)
30 June 2003New secretary appointed (2 pages)
23 June 2003Ad 11/06/03--------- £ si 50@1=50 £ ic 50/100 (2 pages)
23 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 June 2003Ad 11/06/03--------- £ si 49@1=49 £ ic 1/50 (2 pages)
23 June 2003Ad 11/06/03--------- £ si 50@1=50 £ ic 50/100 (2 pages)
23 June 2003Ad 11/06/03--------- £ si 49@1=49 £ ic 1/50 (2 pages)
21 June 2003Registered office changed on 21/06/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
21 June 2003Registered office changed on 21/06/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
21 June 2003Director resigned (1 page)
21 June 2003Director resigned (1 page)
21 June 2003Secretary resigned (1 page)
21 June 2003Secretary resigned (1 page)
11 June 2003Incorporation (13 pages)
11 June 2003Incorporation (13 pages)