Company NameDenton Engineering Company Limited(The)
DirectorsMelvin Eades and Ian Eades
Company StatusActive
Company Number00254534
CategoryPrivate Limited Company
Incorporation Date2 March 1931(93 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Melvin Eades
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1991(60 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address10 Danby Road
Hyde
Cheshire
SK14 4DL
Director NameMr Ian Eades
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2002(71 years after company formation)
Appointment Duration22 years, 1 month
RoleSales Director
Country of ResidenceEngland
Correspondence Address194 Talbot Road
Hyde
Cheshire
SK14 4HJ
Secretary NameMr Melvin Eades
NationalityBritish
StatusCurrent
Appointed08 March 2002(71 years after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Danby Road
Hyde
Cheshire
SK14 4DL
Director NameAnn Little
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(60 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 08 March 2002)
RoleSecretary
Correspondence Address12 Danby Road
Hyde
Cheshire
SK14 4DL
Director NameAda Shaw
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(60 years, 3 months after company formation)
Appointment Duration13 years, 10 months (resigned 20 April 2005)
RoleRetired
Correspondence Address120 Victoria Street
Hyde
Cheshire
SK14 4AS
Secretary NameAnn Little
NationalityBritish
StatusResigned
Appointed06 June 1991(60 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 08 March 2002)
RoleCompany Director
Correspondence Address12 Danby Road
Hyde
Cheshire
SK14 4DL

Contact

Telephone0161 3682097
Telephone regionManchester

Location

Registered Address194 Talbot Road
Hyde
Cheshire
SK14 4HJ
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Newton
Built Up AreaGreater Manchester

Shareholders

1.4k at £1Ian Eades
37.49%
Ordinary
1.4k at £1Melvyn Eades
34.96%
Ordinary
1.1k at £1Sybil Bradley
27.55%
Ordinary

Financials

Year2014
Net Worth£14,882
Cash£15
Current Liabilities£55,647

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return28 May 2023 (10 months, 3 weeks ago)
Next Return Due11 June 2024 (1 month, 3 weeks from now)

Charges

19 October 1987Delivered on: 27 October 1987
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings k/a 194 talbot road, newton, hyde tameside, greater manchester fixed charge over all movable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

4 August 2023Unaudited abridged accounts made up to 30 November 2022 (10 pages)
5 June 2023Confirmation statement made on 28 May 2023 with no updates (3 pages)
11 August 2022Unaudited abridged accounts made up to 30 November 2021 (10 pages)
9 June 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
10 June 2021Unaudited abridged accounts made up to 30 November 2020 (11 pages)
28 May 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
7 July 2020Unaudited abridged accounts made up to 30 November 2019 (11 pages)
4 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
2 August 2019Unaudited abridged accounts made up to 30 November 2018 (10 pages)
4 June 2019Register inspection address has been changed from Onward Chambers 34 Market Street Hyde SK14 1AH England to Onward Chambers 34 Market Street Hyde SK14 1AH (1 page)
3 June 2019Register inspection address has been changed from 17 Chapel Street Hyde Cheshire SK14 1LF United Kingdom to Onward Chambers 34 Market Street Hyde SK14 1AH (1 page)
3 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
3 June 2019Director's details changed for Mr Ian Eades on 20 May 2019 (2 pages)
31 May 2019Change of details for Mr Ian Eades as a person with significant control on 20 May 2019 (2 pages)
24 July 2018Unaudited abridged accounts made up to 30 November 2017 (10 pages)
6 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
15 June 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
15 June 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
15 June 2017Register(s) moved to registered inspection location 17 Chapel Street Hyde Cheshire SK14 1LF (1 page)
15 June 2017Register(s) moved to registered inspection location 17 Chapel Street Hyde Cheshire SK14 1LF (1 page)
5 April 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
5 April 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
9 June 2016Register(s) moved to registered office address 194 Talbot Road Hyde Cheshire SK14 4HJ (1 page)
9 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 3,862
(6 pages)
9 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 3,862
(6 pages)
9 June 2016Register(s) moved to registered office address 194 Talbot Road Hyde Cheshire SK14 4HJ (1 page)
19 April 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
19 April 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
18 August 2015Register(s) moved to registered inspection location 17 Chapel Street Hyde Cheshire SK14 1LF (1 page)
18 August 2015Register(s) moved to registered inspection location 17 Chapel Street Hyde Cheshire SK14 1LF (1 page)
9 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 3,862
(5 pages)
9 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 3,862
(5 pages)
6 March 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
6 March 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
11 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 3,862
(5 pages)
11 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 3,862
(5 pages)
19 March 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
19 March 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
10 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
28 May 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
28 May 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
12 June 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
12 June 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
12 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
8 June 2011Register(s) moved to registered office address (1 page)
8 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
8 June 2011Register(s) moved to registered office address (1 page)
13 May 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
13 May 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
15 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
15 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
15 June 2010Register(s) moved to registered inspection location (1 page)
15 June 2010Register(s) moved to registered inspection location (1 page)
14 June 2010Director's details changed for Melvin Eades on 31 May 2010 (2 pages)
14 June 2010Register inspection address has been changed (1 page)
14 June 2010Director's details changed for Ian Eades on 31 May 2010 (2 pages)
14 June 2010Director's details changed for Ian Eades on 31 May 2010 (2 pages)
14 June 2010Register inspection address has been changed (1 page)
14 June 2010Director's details changed for Melvin Eades on 31 May 2010 (2 pages)
31 March 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
3 June 2009Return made up to 31/05/09; full list of members (4 pages)
3 June 2009Return made up to 31/05/09; full list of members (4 pages)
2 May 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
2 May 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
19 June 2008Return made up to 31/05/08; full list of members (4 pages)
19 June 2008Return made up to 31/05/08; full list of members (4 pages)
23 May 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
23 May 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
8 June 2007Return made up to 31/05/07; full list of members (3 pages)
8 June 2007Return made up to 31/05/07; full list of members (3 pages)
25 May 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
25 May 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
6 June 2006Return made up to 31/05/06; full list of members (3 pages)
6 June 2006Return made up to 31/05/06; full list of members (3 pages)
11 May 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
11 May 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
9 June 2005Return made up to 31/05/05; full list of members (3 pages)
9 June 2005Return made up to 31/05/05; full list of members (3 pages)
27 April 2005Director resigned (1 page)
27 April 2005Director resigned (1 page)
25 April 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
25 April 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
18 June 2004Return made up to 31/05/04; full list of members (8 pages)
18 June 2004Return made up to 31/05/04; full list of members (8 pages)
18 May 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
18 May 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
11 June 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
11 June 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
9 June 2003Return made up to 31/05/03; full list of members (8 pages)
9 June 2003Return made up to 31/05/03; full list of members (8 pages)
7 June 2002Return made up to 31/05/02; full list of members (8 pages)
7 June 2002Return made up to 31/05/02; full list of members (8 pages)
10 April 2002New secretary appointed (2 pages)
10 April 2002New director appointed (2 pages)
10 April 2002New secretary appointed (2 pages)
10 April 2002Secretary resigned;director resigned (1 page)
10 April 2002New director appointed (2 pages)
10 April 2002Secretary resigned;director resigned (1 page)
5 March 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
5 March 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
19 June 2001Return made up to 31/05/01; full list of members (8 pages)
19 June 2001Return made up to 31/05/01; full list of members (8 pages)
30 April 2001Accounts for a small company made up to 30 November 2000 (4 pages)
30 April 2001Accounts for a small company made up to 30 November 2000 (4 pages)
10 July 2000Return made up to 31/05/00; full list of members (8 pages)
10 July 2000Return made up to 31/05/00; full list of members (8 pages)
15 June 2000Accounts for a small company made up to 30 November 1999 (4 pages)
15 June 2000Accounts for a small company made up to 30 November 1999 (4 pages)
23 June 1999Return made up to 31/05/99; full list of members (5 pages)
23 June 1999Return made up to 31/05/99; full list of members (5 pages)
25 April 1999Accounts for a small company made up to 30 November 1998 (3 pages)
25 April 1999Accounts for a small company made up to 30 November 1998 (3 pages)
20 May 1998Accounts for a small company made up to 30 November 1997 (3 pages)
20 May 1998Accounts for a small company made up to 30 November 1997 (3 pages)
11 June 1997Return made up to 31/05/97; no change of members (4 pages)
11 June 1997Return made up to 31/05/97; no change of members (4 pages)
9 May 1997Accounts for a small company made up to 30 November 1996 (4 pages)
9 May 1997Accounts for a small company made up to 30 November 1996 (4 pages)
9 June 1996Return made up to 31/05/96; full list of members (6 pages)
9 June 1996Return made up to 31/05/96; full list of members (6 pages)
29 March 1996Accounts for a small company made up to 30 November 1995 (4 pages)
29 March 1996Accounts for a small company made up to 30 November 1995 (4 pages)
7 June 1995Return made up to 31/05/95; no change of members (4 pages)
7 June 1995Return made up to 31/05/95; no change of members (4 pages)
21 April 1995Accounts for a small company made up to 30 November 1994 (4 pages)
21 April 1995Accounts for a small company made up to 30 November 1994 (4 pages)