DEENSIDE LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN1 4JE

Company number 01572359
Status Active
Incorporation Date 3 July 1981
Company Type Private Limited Company
Address MEADOWS HOUSE, HENRY STREET, NORTHAMPTON, NN1 4JE
Home Country United Kingdom
Nature of Business 14120 - Manufacture of workwear, 14190 - Manufacture of other wearing apparel and accessories n.e.c.
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Accounts for a small company made up to 31 August 2015; Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 56,010 ; Accounts for a small company made up to 31 August 2014. The most likely internet sites of DEENSIDE LIMITED are www.deenside.co.uk, and www.deenside.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and four months. Deenside Limited is a Private Limited Company. The company registration number is 01572359. Deenside Limited has been working since 03 July 1981. The present status of the company is Active. The registered address of Deenside Limited is Meadows House Henry Street Northampton Nn1 4je. . HICKLING, Simon is a Secretary of the company. HICKLING, Simon is a Director of the company. JONES, Philip David is a Director of the company. Secretary HICKLING, Alan has been resigned. Director ALLEN, Robert Geoffrey has been resigned. Director HICKLING, Alan has been resigned. Director HICKLING, Kim has been resigned. Director HICKLING, Ruth has been resigned. Director HICKLING, Simon has been resigned. Director HOPSON HICKLING, Louise Chantelle has been resigned. Director STOPPS, Kim has been resigned. Director STOPPS, Richard Edward has been resigned. The company operates in "Manufacture of workwear".


Current Directors

Secretary
HICKLING, Simon
Appointed Date: 11 March 2001

Director
HICKLING, Simon
Appointed Date: 11 March 2001
58 years old

Director
JONES, Philip David
Appointed Date: 01 October 2006
61 years old

Resigned Directors

Secretary
HICKLING, Alan
Resigned: 11 March 2001

Director
ALLEN, Robert Geoffrey
Resigned: 06 July 2005
Appointed Date: 20 August 2001
72 years old

Director
HICKLING, Alan
Resigned: 11 March 2001
84 years old

Director
HICKLING, Kim
Resigned: 17 September 1991
61 years old

Director
HICKLING, Ruth
Resigned: 27 February 2002
Appointed Date: 11 December 1995
82 years old

Director
HICKLING, Simon
Resigned: 11 December 1995
61 years old

Director
HOPSON HICKLING, Louise Chantelle
Resigned: 07 January 2008
Appointed Date: 06 January 2005
58 years old

Director
STOPPS, Kim
Resigned: 25 November 2002
Appointed Date: 20 August 2001
61 years old

Director
STOPPS, Richard Edward
Resigned: 20 August 2002
Appointed Date: 20 August 2001
60 years old

DEENSIDE LIMITED Events

18 May 2016
Accounts for a small company made up to 31 August 2015
27 Apr 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 56,010

10 Jun 2015
Accounts for a small company made up to 31 August 2014
22 Apr 2015
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 56,010

03 Jul 2014
Accounts for a small company made up to 31 August 2013
...
... and 109 more events
11 May 1987
Full accounts made up to 31 August 1986
11 May 1987
Return made up to 20/09/86; full list of members
11 Mar 1987
New director appointed
05 Jun 1986
Return made up to 20/09/85; full list of members
03 Jul 1981
Incorporation

DEENSIDE LIMITED Charges

17 February 2004
Legal charge
Delivered: 3 March 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the west side of artizan road…
27 February 2002
Trust deed
Delivered: 13 March 2002
Status: Satisfied on 11 May 2012
Persons entitled: Kim Stopps and Richard Stopps (As Trustees)
Description: F/H land and buildings k/a meadows house, 80 henry street…
27 February 2002
Legal charge
Delivered: 13 March 2002
Status: Satisfied on 11 May 2012
Persons entitled: Kim Stopps and Richard Stopps (As Trustees)
Description: F/H land and buildings k/a meadows house, 80 henry street…
28 September 1995
Legal charge
Delivered: 6 October 1995
Status: Satisfied on 21 December 1999
Persons entitled: Barclays Bank PLC
Description: Meadows house henry street/artizan street northmpton t/no…