Company number 06800973
Status Active
Incorporation Date 26 January 2009
Company Type Private Limited Company
Address DENBY POTTERY, DENBY, DERBYSHIRE, DE5 8NX
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc
Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
GBP 1
. The most likely internet sites of DENBY RETAIL LIMITED are www.denbyretail.co.uk, and www.denby-retail.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eight months. Denby Retail Limited is a Private Limited Company.
The company registration number is 06800973. Denby Retail Limited has been working since 26 January 2009.
The present status of the company is Active. The registered address of Denby Retail Limited is Denby Pottery Denby Derbyshire De5 8nx. . BARTON, Robert John is a Secretary of the company. BARTON, Robert John is a Director of the company. DUGGAN, Martin is a Director of the company. DUNCAN, Iain Wallace is a Director of the company. EATON, Richard Paul is a Director of the company. EMMOTT, Christopher William is a Director of the company. LAZELL, Sebastian is a Director of the company. MCGOWAN, Paul Patrick is a Director of the company. Secretary SCHNEIDERMAN, Robert has been resigned. Secretary QA REGISTRARS LIMITED has been resigned. Director BIGGS, Garry Allen has been resigned. Director BOLSHER, David has been resigned. Director COWAN, Graham Michael has been resigned. Director OKULSKI, Mary Lynne has been resigned. Director PEPPER, Andrew John has been resigned. The company operates in "Other retail sale in non-specialised stores".
Current Directors
Resigned Directors
Secretary
QA REGISTRARS LIMITED
Resigned: 27 January 2009
Appointed Date: 26 January 2009
Director
BIGGS, Garry Allen
Resigned: 17 December 2014
Appointed Date: 16 February 2009
66 years old
Director
BOLSHER, David
Resigned: 16 January 2014
Appointed Date: 16 February 2009
58 years old
Persons With Significant Control
Denby Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
DENBY RETAIL LIMITED Events
08 Mar 2017
Confirmation statement made on 26 January 2017 with updates
09 Oct 2016
Full accounts made up to 31 December 2015
18 Feb 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
02 Oct 2015
Full accounts made up to 31 December 2014
03 Jun 2015
Appointment of Mr Sebastian Lazell as a director on 29 May 2015
...
... and 36 more events
02 Feb 2009
Registered office changed on 02/02/2009 from 7 granard business centre, bunns lane mill hill london NW7 2DQ united kingdom
30 Jan 2009
Registered office changed on 30/01/2009 from the studio st nicholas close elstree herts. WD6 3EW
30 Jan 2009
Appointment terminated director graham cowan
30 Jan 2009
Appointment terminated secretary qa registrars LIMITED
26 Jan 2009
Incorporation
28 January 2015
Charge code 0680 0973 0004
Delivered: 3 February 2015
Status: Outstanding
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD
Description: Contains fixed charge…
11 April 2012
Debenture
Delivered: 20 April 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
10 December 2009
All assets debenture
Delivered: 16 December 2009
Status: Satisfied
on 30 January 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
16 February 2009
Debenture
Delivered: 25 February 2009
Status: Outstanding
Persons entitled: Valco Capital Partners Ii Limited Partnership
Description: Fixed and floating charge over the undertaking and all…