Company number 01696899
Status Active
Incorporation Date 3 February 1983
Company Type Private Limited Company
Address KEMPSON WAY, BURY ST. EDMUNDS, SUFFOLK, IP32 7AR
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc
Since the company registration one hundred events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 13 July 2016 with updates; Full accounts made up to 31 December 2014. The most likely internet sites of DENNY BROS LIMITED are www.dennybros.co.uk, and www.denny-bros.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eight months. The distance to to Thurston Rail Station is 2.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Denny Bros Limited is a Private Limited Company.
The company registration number is 01696899. Denny Bros Limited has been working since 03 February 1983.
The present status of the company is Active. The registered address of Denny Bros Limited is Kempson Way Bury St Edmunds Suffolk Ip32 7ar. . DENNY, Andrew Haig is a Secretary of the company. DENNY, Andrew Haig is a Director of the company. DENNY, Barry Douglas is a Director of the company. DENNY, Graham Dennis is a Director of the company. HUNT, Colin Leslie is a Director of the company. JARROLD, Stephen Victor is a Director of the company. Secretary DENNY, Douglas Cornelius has been resigned. Secretary DENNY, Graham Dennis has been resigned. Director DENNY, Douglas Cornelius has been resigned. Director DENNY, Russell Walter has been resigned. Director HOWARD, Robin George has been resigned. Director TRIDINI, Trevor Hugh has been resigned. The company operates in "Printing n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Barry Douglas Denny
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm
Denny Bros Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
DENNY BROS LIMITED Events
11 Oct 2016
Full accounts made up to 31 December 2015
13 Jul 2016
Confirmation statement made on 13 July 2016 with updates
03 Oct 2015
Full accounts made up to 31 December 2014
13 Jul 2015
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
06 Jan 2015
Appointment of Mr Andrew Haig Denny as a director on 1 January 2015
...
... and 90 more events
06 Jul 1987
Registered office changed on 06/07/87 from: 46 st andrews street south bury st edmunds suffolk
11 Mar 1987
Full accounts made up to 31 March 1986
11 Mar 1987
Return made up to 24/09/86; full list of members
22 Sep 1986
Particulars of mortgage/charge
03 Feb 1983
Certificate of incorporation
11 October 2002
Chattels mortgage
Delivered: 11 October 2002
Status: Satisfied
on 20 May 2014
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery and things…
1 February 2001
Debenture
Delivered: 10 February 2001
Status: Satisfied
on 20 May 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 December 1991
Chattels mortgage
Delivered: 23 December 1991
Status: Satisfied
on 20 May 2014
Persons entitled: Forward Trust Limited
Description: All the singular the chattels plant machinery & things…
17 November 1987
Chattels mortgage
Delivered: 18 November 1987
Status: Satisfied
on 25 February 1994
Persons entitled: Forward Trust Limited
Description: All and singular chattels, plant machinery & items one-new…
17 September 1986
Legal charge
Delivered: 22 September 1986
Status: Satisfied
on 20 May 2014
Persons entitled: Midland Bank PLC
Description: Property k/a plot a lamdin rd, bury st edmunds, suffolk…
31 January 1985
Legal charge
Delivered: 7 February 1985
Status: Satisfied
on 20 May 2014
Persons entitled: Midland Bank PLC
Description: F/H land & premises being 49 st andrews street south, bury…
31 January 1985
Legal charge
Delivered: 7 February 1985
Status: Satisfied
on 20 May 2014
Persons entitled: Midland Bank PLC
Description: F/H land & premises being 48 st andrews street south, bury…