UKBizDB.co.uk

DENBY USA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Denby Usa Limited. The company was founded 28 years ago and was given the registration number 03112680. The firm's registered office is in DERBYSHIRE. You can find them at Denby Pottery, Denby, Derbyshire, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:DENBY USA LIMITED
Company Number:03112680
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Denby Pottery, Denby, Derbyshire, DE5 8NX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Denby Pottery, Denby, Derbyshire, DE5 8NX

Secretary07 March 2008Active
Denby Pottery, Denby, Derbyshire, DE5 8NX

Director01 April 2021Active
84, Grosvenor Street, London, England, W1K 3JZ

Director16 February 2009Active
Denby Pottery, Denby, Derbyshire, DE5 8NX

Director01 April 2021Active
5 Old Pheasant Court, Chesterfield, M33 3TQ

Secretary22 July 2005Active
Netherfield, 21 Lansdowne Avenue Codsall, Wolverhampton, WV8 2EN

Secretary11 October 1995Active
7 Moulbourn Drive, Ecclesbourne Meadows, Duffield, DE56 4HR

Director03 December 2004Active
417 Franklin Road, Denville, Usa, 07834

Director13 October 1995Active
Everton House Post Office Street, Everton, Doncaster, DN10 5BE

Director01 June 2008Active
5 Old Pheasant Court, Chesterfield, M33 3TQ

Director22 July 2005Active
Denby Pottery, Denby, Derbyshire, DE5 8NX

Director17 December 2014Active
Netherfield, 21 Lansdowne Avenue Codsall, Wolverhampton, WV8 2EN

Director11 October 1995Active
32 Rockledge Road, Montville, Usa, 07045

Director27 May 1997Active
28 Hornton Street, London, W8 4NR

Director11 October 1995Active
4055-28 North Recker Road, Mesa,

Director13 October 1995Active
The Old Rectory Church Lane, Thorpe, Ashbourne, DE6 2AW

Director17 August 1998Active

People with Significant Control

Denby Group Limited
Notified on:10 September 2021
Status:Active
Country of residence:England
Address:Wright Hassall, Olympus Avenue, Leamington Spa, England, CV34 6BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Denby Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:7 River Court, Brighouse Business Village, Brighouse Road, Middlesbrough, England, TS2 1RT
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type full.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type small.

Download
2022-09-21Officers

Change person secretary company with change date.

Download
2022-08-17Resolution

Resolution.

Download
2022-08-17Resolution

Resolution.

Download
2022-03-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-08Mortgage

Mortgage satisfy charge full.

Download
2022-02-07Officers

Change person director company with change date.

Download
2021-11-12Confirmation statement

Confirmation statement with updates.

Download
2021-09-17Persons with significant control

Notification of a person with significant control.

Download
2021-09-17Persons with significant control

Cessation of a person with significant control.

Download
2021-09-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-06Accounts

Accounts with accounts type small.

Download
2021-04-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-12Officers

Appoint person director company with name date.

Download
2021-04-12Officers

Appoint person director company with name date.

Download
2021-03-29Mortgage

Mortgage satisfy charge full.

Download
2021-03-29Mortgage

Mortgage satisfy charge full.

Download
2021-01-11Accounts

Accounts with accounts type small.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Accounts

Accounts with accounts type small.

Download
2018-10-25Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.