DENNY BROS LIMITED
SUFFOLK DENNY BROS. PRINTING LIMITED

Hellopages » Suffolk » St Edmundsbury » IP32 7AR

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

Secretary
DENNY, Andrew Haig
Appointed Date: 15 June 1995

Director
DENNY, Andrew Haig
Appointed Date: 01 January 2015
56 years old

Director
DENNY, Barry Douglas

76 years old

Director
DENNY, Graham Dennis

63 years old

Director
HUNT, Colin Leslie
Appointed Date: 01 January 2008
67 years old

Director
JARROLD, Stephen Victor
Appointed Date: 01 January 2008
64 years old

Resigned Directors

Secretary
DENNY, Douglas Cornelius
Resigned: 15 January 1993

Secretary
DENNY, Graham Dennis
Resigned: 15 June 1995
Appointed Date: 15 January 1993

Director
DENNY, Douglas Cornelius
Resigned: 01 December 2007
101 years old

Director
DENNY, Russell Walter
Resigned: 10 October 2012
98 years old

Director
HOWARD, Robin George
Resigned: 31 May 2002
83 years old

Director
TRIDINI, Trevor Hugh
Resigned: 03 March 2005
74 years old

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
  • GBP 100,000

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

DENNY BROS LIMITED Charges

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…