UKBizDB.co.uk

DENFORD LIMITED

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

This company is commonly known as Denford Limited. The company was founded 80 years ago and was given the registration number 00386161. The firm's registered office is in BRIGHOUSE. You can find them at Armytage House, Armytage Road, Brighouse, West Yorkshire. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:DENFORD LIMITED
Company Number:00386161
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 1944
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Armytage House, Armytage Road, Brighouse, West Yorkshire, HD6 1QF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Armytage House, Armytage Road, Brighouse, England, HD6 1QF

Secretary05 September 2003Active
Armytage House, Armytage Road, Brighouse, England, HD6 1QF

Director-Active
Armytage House, Armytage Road, Brighouse, England, HD6 1QF

Director04 January 2005Active
Armytage House, Armytage Road, Brighouse, England, HD6 1QF

Director05 July 2004Active
2a Occupation Road, Lindley, Huddersfield, HD3 3AZ

Secretary26 November 1997Active
8 Occupation Road, Lindley, Huddersfield, HD3 3AZ

Secretary-Active
1 Plane Trees Cottage, Plane Trees Wainstalls, Halifax, HX2 7UF

Director15 May 2002Active
207 Thornhills Lane, Clifton, Brighouse, HD6 4AF

Director03 November 1995Active
The Hawthorns Queens Road, Norwood Green, Halifax, HX3 8RA

Director15 January 1997Active
Armytage House, Armytage Road, Brighouse, England, HD6 1QF

Director-Active
72 Station Lane, Birkenshaw, Bradford, BD11 2JE

Director-Active
6235 Lafayette Road, Medina, USA

Director14 September 1999Active
Armytage House, Armytage Road, Brighouse, England, HD6 1QF

Director17 September 2002Active
16 Ennerdale Avenue, Dewsbury, WF12 7NH

Director07 January 1999Active
2a Occupation Road, Lindley, Huddersfield, HD3 3AZ

Director26 November 1997Active
Chapel Side, Stainton, Kendal, CA8 0LQ

Director14 October 1994Active
8 Occupation Road, Lindley, Huddersfield, HD3 3AZ

Director-Active

People with Significant Control

Mr Andrew Mark Denford
Notified on:14 September 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:England
Address:Denford Limited, Armytage House, Brighouse, England, HD6 1QF
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 (6 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
2023-10-02Accounts

Accounts with accounts type total exemption full.

Download
2023-08-29Confirmation statement

Confirmation statement with updates.

Download
2022-11-30Capital

Capital cancellation shares.

Download
2022-11-30Capital

Capital return purchase own shares.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-08-25Confirmation statement

Confirmation statement with updates.

Download
2022-06-29Capital

Capital return purchase own shares.

Download
2022-06-27Capital

Capital cancellation shares.

Download
2021-07-26Address

Change registered office address company with date old address new address.

Download
2021-07-25Confirmation statement

Confirmation statement with updates.

Download
2021-07-25Miscellaneous

Legacy.

Download
2021-07-25Miscellaneous

Legacy.

Download
2021-07-25Miscellaneous

Legacy.

Download
2021-07-06Address

Change registered office address company with date old address new address.

Download
2021-07-06Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Miscellaneous

Legacy.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2019-09-16Confirmation statement

Confirmation statement with updates.

Download
2019-09-16Capital

Capital cancellation shares.

Download
2019-09-16Capital

Capital return purchase own shares.

Download
2019-08-02Officers

Termination director company with name termination date.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-09-18Confirmation statement

Confirmation statement with updates.

Download
2018-07-04Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.