DENEWOOD LIMITED
MANCHESTER

Hellopages » Greater Manchester » Bury » M45 7GX

Company number 04484213
Status Active
Incorporation Date 12 July 2002
Company Type Private Limited Company
Address 57 WINGATE DRIVE, WHITEFIELD, MANCHESTER, M45 7GX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 28 November 2016 with updates; Annual return made up to 12 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 1,000 . The most likely internet sites of DENEWOOD LIMITED are www.denewood.co.uk, and www.denewood.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Denewood Limited is a Private Limited Company. The company registration number is 04484213. Denewood Limited has been working since 12 July 2002. The present status of the company is Active. The registered address of Denewood Limited is 57 Wingate Drive Whitefield Manchester M45 7gx. . FITZPATRICK, Janet is a Secretary of the company. FITZPATRICK, Arthur is a Director of the company. FITZPATRICK, Janet is a Director of the company. Nominee Secretary ENERGIZE SECRETARY LIMITED has been resigned. Director FITZPATRICK, Ian Matthew has been resigned. Director FITZPATRICK, Lee Gareth has been resigned. Nominee Director ENERGIZE DIRECTOR LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
FITZPATRICK, Janet
Appointed Date: 31 July 2002

Director
FITZPATRICK, Arthur
Appointed Date: 31 July 2002
71 years old

Director
FITZPATRICK, Janet
Appointed Date: 31 July 2002
71 years old

Resigned Directors

Nominee Secretary
ENERGIZE SECRETARY LIMITED
Resigned: 29 July 2002
Appointed Date: 12 July 2002

Director
FITZPATRICK, Ian Matthew
Resigned: 31 March 2004
Appointed Date: 31 July 2002
45 years old

Director
FITZPATRICK, Lee Gareth
Resigned: 31 March 2004
Appointed Date: 31 July 2002
46 years old

Nominee Director
ENERGIZE DIRECTOR LIMITED
Resigned: 29 July 2002
Appointed Date: 12 July 2002

Persons With Significant Control

Mr Arthur Fitzpatrick
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Janet Fitzpatrick
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DENEWOOD LIMITED Events

10 Jan 2017
Total exemption small company accounts made up to 31 July 2016
28 Nov 2016
Confirmation statement made on 28 November 2016 with updates
06 Jan 2016
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000

18 Nov 2015
Total exemption small company accounts made up to 31 July 2015
26 Feb 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 56 more events
09 Aug 2002
Registered office changed on 09/08/02 from: 57 wingate drive, whitefield manchester gtr manchester M25 7GX
29 Jul 2002
Secretary resigned
29 Jul 2002
Director resigned
26 Jul 2002
Registered office changed on 26/07/02 from: 73-75 princess street saint peters square manchester M2 4EG
12 Jul 2002
Incorporation

DENEWOOD LIMITED Charges

19 May 2006
Mortgage deed
Delivered: 20 May 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: 6 wallwork street radcliffe manchester lancashire fixtures…
14 February 2006
Mortgage deed
Delivered: 16 February 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: 73 olive lane, darwen, lancs, fixed charge all fixtures…
3 January 2006
Mortgage
Delivered: 10 January 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: 24 spring lane radcliffe manchester.
1 September 2005
Mortgage
Delivered: 6 September 2005
Status: Outstanding
Persons entitled: Manchester Building Society
Description: 93 knowles street radcliffe manchester all buildings…
4 May 2005
Mortgage
Delivered: 11 May 2005
Status: Outstanding
Persons entitled: Norwich & Peterborough Building Society
Description: Property k/a 39 brookfield street, bolton, lancashire…
13 April 2005
Mortgage
Delivered: 15 April 2005
Status: Outstanding
Persons entitled: Norwich & Peterborough Building Society
Description: 73 olive lane darwen lancashire buildings erections…
25 February 2005
Mortgage
Delivered: 28 February 2005
Status: Outstanding
Persons entitled: Norwich & Peterborough Building Society
Description: The property k/a 19 milltown street, radcliffe, manchester…
8 December 2004
Mortgage deed
Delivered: 10 December 2004
Status: Outstanding
Persons entitled: Norwich & Peterborough Building Society
Description: 24 joseph street radcliffe manchester together with all…
3 December 2004
Mortgage deed
Delivered: 8 December 2004
Status: Outstanding
Persons entitled: Norwich & Peterborough Building Society
Description: 93 stoneclough rd,radcliffe manchester M26 1HE with all…
3 December 2004
Mortgage deed
Delivered: 8 December 2004
Status: Outstanding
Persons entitled: Norwich & Peterborough Building Society
Description: 54 irwell rd,radcliffe manchester M26 1LR with all…
3 December 2004
Mortgage deed
Delivered: 8 December 2004
Status: Outstanding
Persons entitled: Norwich & Peterborough Building Society
Description: 22 coomassie st,radcliffe,manchester M26 3AU with all…
7 July 2004
Legal charge
Delivered: 23 July 2004
Status: Satisfied on 14 December 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the property 54 irwell…
7 July 2004
Legal charge
Delivered: 23 July 2004
Status: Satisfied on 7 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the property 73 olive lane…
26 February 2003
Legal charge
Delivered: 1 March 2003
Status: Satisfied on 14 December 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 93 stoneclough road radcliffe manchester M26 9HE.
28 January 2003
Debenture
Delivered: 8 February 2003
Status: Satisfied on 10 March 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
10 January 2003
Legal charge
Delivered: 21 January 2003
Status: Satisfied on 10 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 127 stoneclough road radcliffe manchester M26 1HE.