DENTON BUILDERS LIMITED
KENT

Hellopages » Kent » Medway » ME4 6AE

Company number 00537246
Status Active
Incorporation Date 23 August 1954
Company Type Private Limited Company
Address 1-3 MANOR RD, CHATHAM, KENT, ME4 6AE
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Annual return made up to 7 May 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 1,000 ; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of DENTON BUILDERS LIMITED are www.dentonbuilders.co.uk, and www.denton-builders.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and one months. Denton Builders Limited is a Private Limited Company. The company registration number is 00537246. Denton Builders Limited has been working since 23 August 1954. The present status of the company is Active. The registered address of Denton Builders Limited is 1 3 Manor Rd Chatham Kent Me4 6ae. The company`s financial liabilities are £2.55k. It is £0.91k against last year. The cash in hand is £11.89k. It is £-1.64k against last year. . PAGRAM, Susan Dawn, Mrrs is a Secretary of the company. PAGRAM, Nigel George is a Director of the company. PAGRAM, Stuart is a Director of the company. Secretary PAGRAM, John Stuart has been resigned. Secretary PAGRAM, Nigel George has been resigned. Secretary PAGRAM, Odile Renee has been resigned. Secretary PAGRAM, Stuart has been resigned. Secretary PAGRAM, Tomas Scott has been resigned. Director PAGRAM, Margharita Scot has been resigned. The company operates in "Other specialised construction activities n.e.c.".


denton builders Key Finiance

LIABILITIES £2.55k
+55%
CASH £11.89k
-13%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
PAGRAM, Susan Dawn, Mrrs
Appointed Date: 01 October 2015

Director
PAGRAM, Nigel George
Appointed Date: 10 February 1997
76 years old

Director
PAGRAM, Stuart
Appointed Date: 05 April 2005
43 years old

Resigned Directors

Secretary
PAGRAM, John Stuart
Resigned: 14 March 2007
Appointed Date: 30 March 2003

Secretary
PAGRAM, Nigel George
Resigned: 10 February 1997

Secretary
PAGRAM, Odile Renee
Resigned: 21 September 2001
Appointed Date: 10 February 1997

Secretary
PAGRAM, Stuart
Resigned: 01 October 2015
Appointed Date: 14 March 2007

Secretary
PAGRAM, Tomas Scott
Resigned: 30 March 2003
Appointed Date: 21 September 2001

Director
PAGRAM, Margharita Scot
Resigned: 12 February 1997
85 years old

DENTON BUILDERS LIMITED Events

31 Oct 2016
Total exemption small company accounts made up to 31 August 2016
12 May 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,000

24 Dec 2015
Total exemption small company accounts made up to 31 August 2015
15 Oct 2015
Appointment of Mrrs Susan Dawn Pagram as a secretary on 1 October 2015
15 Oct 2015
Termination of appointment of Stuart Pagram as a secretary on 1 October 2015
...
... and 74 more events
11 Feb 1988
Accounts for a small company made up to 31 August 1987

02 Feb 1988
Accounts for a small company made up to 31 August 1986

02 Feb 1988
Return made up to 29/05/87; full list of members

22 Jun 1987
Accounts for a small company made up to 31 August 1985

22 Jun 1987
Return made up to 16/04/86; full list of members

DENTON BUILDERS LIMITED Charges

19 June 2006
Legal mortgage
Delivered: 22 June 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 6 old road east gravesend kent t/n K395046. With the…
16 June 2006
Debenture
Delivered: 20 June 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 February 1982
Legal charge
Delivered: 10 February 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land as empress road denton gravesend kent.
23 April 1976
Charge
Delivered: 12 May 1976
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at gordon rd, northfleet gravesend kent.
23 April 1976
Charge
Delivered: 12 May 1976
Status: Outstanding
Persons entitled: C. Turk H.C.H Turk.
Description: Land at gorden rd. Northfleet gravesham kent.
8 February 1974
Legal charge
Delivered: 14 February 1974
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land adjoining syringa gravesend rd. Higham.
21 December 1973
Legal charge
Delivered: 1 January 1973
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1 glen view, gravesend kent.
19 July 1973
Legal charge
Delivered: 6 August 1973
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 6 old rd east gravesend, kent.
21 December 1972
Legal charge
Delivered: 29 December 1972
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at cliffe, kent.
6 May 1971
Legal charge
Delivered: 26 May 1971
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 36 clarence place, gravesend kent.
22 April 1971
Legal charge
Delivered: 29 April 1971
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Havendale, spring grove, grovesend, kent.
24 February 1970
Legal charge
Delivered: 2 March 1970
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1, glenview, gravesend, kent.
24 October 1968
Legal mortgage
Delivered: 4 November 1968
Status: Outstanding
Persons entitled: Martins Bank LTD
Description: Premises at 68-78 swanscombe st. Swanscombe, kent.…
26 July 1967
Instrument of charge
Delivered: 10 August 1967
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land to south of whitepost lane, sole st cobham, kent.
24 May 1967
Legal mortgage
Delivered: 2 June 1967
Status: Outstanding
Persons entitled: Martin Bank LTD
Description: Land & premises at westhill house, leith park road…
31 March 1967
Legal charge pursuant to an order of count dated 10/5/67
Delivered: 17 May 1967
Status: Outstanding
Persons entitled: J.A. Clay
Description: F/H land at sale street, cobham kent.
13 January 1967
Legal mortgage
Delivered: 18 January 1967
Status: Outstanding
Persons entitled: Martins Bank LTD
Description: F/H & l/h property at:- 24, whitehill lane, gravesend…
14 April 1965
Inst of charge
Delivered: 27 April 1965
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at S.E. side of white post lane, sole st. Cobham…
20 October 1964
Legal mortgage
Delivered: 2 November 1964
Status: Outstanding
Persons entitled: Martins Bank LTD.
Description: "Hollydene" hollytree drive, higham, kent. Together with…
14 January 1964
Legal charge
Delivered: 27 January 1964
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Yard & buildings, empress road, deutau, gravesend kent.
14 December 1949
Legal mortgage
Delivered: 31 December 1969
Status: Outstanding
Persons entitled: Martins Bank LTD
Description: Land at norwood lane, meopham, kent. T/n k 334361 together…