Company NameDenton Construction & Electrical Limited
DirectorAnthony Micheal Maden
Company StatusActive
Company Number02376369
CategoryPrivate Limited Company
Incorporation Date26 April 1989(35 years ago)
Previous NameMottram Developments Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Anthony Micheal Maden
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2010(20 years, 9 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bexley Square
Salford
M3 6BZ
Director NameMr Anthony Micheal Maden
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(2 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 21 April 1999)
RoleElectrician
Country of ResidenceEngland
Correspondence Address3 Wynne Grove
Denton
Manchester
Lancashire
M34 6FU
Secretary NameSusan Karen Wrigley
NationalityBritish
StatusResigned
Appointed08 October 1991(2 years, 5 months after company formation)
Appointment Duration18 years, 3 months (resigned 20 January 2010)
RoleCompany Director
Correspondence Address3 Wynne Grove
Denton
Manchester
Lancashire
M34 6FU
Director NameCaroline Willis
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1999(9 years, 12 months after company formation)
Appointment Duration10 years, 9 months (resigned 20 January 2010)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address32 Welwyn Drive
Salford
Lancashire
M6 7PR

Contact

Websitedentonconstructionltd.co.uk
Email address[email protected]
Telephone0161 8348525
Telephone regionManchester

Location

Registered Address8 Bexley Square
Salford
M3 6BZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Anthony Maden
99.00%
Ordinary
1 at £1Susan Wrigley
1.00%
Ordinary

Financials

Year2014
Net Worth£2,085,966
Cash£1,843,124
Current Liabilities£1,232,142

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return8 October 2023 (6 months, 1 week ago)
Next Return Due22 October 2024 (6 months, 1 week from now)

Charges

23 December 2021Delivered on: 7 January 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
6 January 2013Delivered on: 10 January 2013
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts now and in the future credited to account number 21612064 with the bank.
Outstanding
19 July 1993Delivered on: 22 July 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property land and buildings on west side of kingston road, failsworth, manchester t/no. GM550366 and the proceeds of sale thereof by way of assignment the goodwill and connection of the business and the full benefit of all licences held. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
5 August 1992Delivered on: 17 August 1992
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the west side of kingston road,failworth and all fixtures and fittings plant and machinery see form 395 for full details.
Outstanding

Filing History

27 March 2024Registration of charge 023763690005, created on 22 March 2024 (5 pages)
21 March 2024Total exemption full accounts made up to 30 June 2023 (7 pages)
2 February 2024Satisfaction of charge 023763690004 in full (1 page)
2 February 2024Satisfaction of charge 3 in full (1 page)
2 February 2024Satisfaction of charge 2 in full (1 page)
2 February 2024Satisfaction of charge 1 in full (1 page)
9 October 2023Confirmation statement made on 8 October 2023 with no updates (3 pages)
21 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
13 October 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
7 January 2022Registration of charge 023763690004, created on 23 December 2021 (5 pages)
8 December 2021Total exemption full accounts made up to 30 June 2021 (7 pages)
21 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
16 March 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
2 March 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
3 February 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
2 February 2021Cancellation of shares. Statement of capital on 9 March 2020
  • GBP 40
(4 pages)
2 February 2021Cancellation of shares. Statement of capital on 6 April 2019
  • GBP 70
(4 pages)
28 January 2021Resolutions
  • RES13 ‐ 30 ordinary shares of £1 each 06/04/2019
(1 page)
28 January 2021Resolutions
  • RES13 ‐ Purchase 30 ordinary shares of £1 each 09/03/2020
(1 page)
8 October 2020Confirmation statement made on 8 October 2020 with updates (5 pages)
3 April 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
10 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
25 March 2019Micro company accounts made up to 30 June 2018 (3 pages)
10 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
9 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
9 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
17 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
13 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(3 pages)
13 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(3 pages)
13 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(3 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
14 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(3 pages)
14 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(3 pages)
14 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
11 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(3 pages)
11 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(3 pages)
11 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(3 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
10 January 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 January 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
12 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
12 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
12 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
8 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (3 pages)
8 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (3 pages)
8 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (3 pages)
28 June 2010Current accounting period shortened from 31 July 2010 to 30 June 2010 (3 pages)
28 June 2010Current accounting period shortened from 31 July 2010 to 30 June 2010 (3 pages)
30 January 2010Change of name notice (2 pages)
30 January 2010Change of name notice (2 pages)
30 January 2010Company name changed mottram developments LIMITED\certificate issued on 30/01/10
  • RES15 ‐ Change company name resolution on 2010-01-21
(2 pages)
30 January 2010Company name changed mottram developments LIMITED\certificate issued on 30/01/10
  • RES15 ‐ Change company name resolution on 2010-01-21
(2 pages)
20 January 2010Termination of appointment of Susan Wrigley as a secretary (1 page)
20 January 2010Termination of appointment of Caroline Willis as a director (1 page)
20 January 2010Termination of appointment of Susan Wrigley as a secretary (1 page)
20 January 2010Registered office address changed from 3 Wynne Grove Denton Manchester M34 1FU on 20 January 2010 (1 page)
20 January 2010Registered office address changed from 3 Wynne Grove Denton Manchester M34 1FU on 20 January 2010 (1 page)
20 January 2010Appointment of Mr Anthony Micheal Maden as a director (2 pages)
20 January 2010Appointment of Mr Anthony Micheal Maden as a director (2 pages)
20 January 2010Termination of appointment of Caroline Willis as a director (1 page)
19 October 2009Director's details changed for Caroline Willis on 16 October 2009 (2 pages)
19 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
19 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
19 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
19 October 2009Director's details changed for Caroline Willis on 16 October 2009 (2 pages)
16 October 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
16 October 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
12 November 2008Return made up to 08/10/08; full list of members (3 pages)
12 November 2008Return made up to 08/10/08; full list of members (3 pages)
29 September 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
29 September 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
18 December 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
18 December 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
12 November 2007Return made up to 08/10/07; no change of members (6 pages)
12 November 2007Return made up to 08/10/07; no change of members (6 pages)
25 October 2006Return made up to 08/10/06; full list of members (6 pages)
25 October 2006Return made up to 08/10/06; full list of members (6 pages)
17 October 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
17 October 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
16 February 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
16 February 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
20 October 2005Return made up to 08/10/05; full list of members (6 pages)
20 October 2005Return made up to 08/10/05; full list of members (6 pages)
16 November 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
16 November 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
11 October 2004Return made up to 08/10/04; full list of members (6 pages)
11 October 2004Return made up to 08/10/04; full list of members (6 pages)
10 March 2004Accounting reference date extended from 31/03/04 to 31/07/04 (1 page)
10 March 2004Accounting reference date extended from 31/03/04 to 31/07/04 (1 page)
10 October 2003Return made up to 08/10/03; full list of members (6 pages)
10 October 2003Return made up to 08/10/03; full list of members (6 pages)
30 May 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 May 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 October 2002Return made up to 08/10/02; full list of members (6 pages)
3 October 2002Return made up to 08/10/02; full list of members (6 pages)
10 October 2001Return made up to 08/10/01; full list of members (6 pages)
10 October 2001Return made up to 08/10/01; full list of members (6 pages)
5 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
5 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
3 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
3 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
24 October 2000Return made up to 08/10/00; full list of members (6 pages)
24 October 2000Return made up to 08/10/00; full list of members (6 pages)
21 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
21 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
6 December 1999Return made up to 08/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 December 1999Return made up to 08/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 May 1999New director appointed (1 page)
28 May 1999New director appointed (1 page)
28 May 1999Director resigned (1 page)
28 May 1999Director resigned (1 page)
24 November 1998Return made up to 08/10/98; no change of members (4 pages)
24 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
24 November 1998Return made up to 08/10/98; no change of members (4 pages)
24 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
5 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
5 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
23 October 1997Return made up to 08/10/97; no change of members (4 pages)
23 October 1997Return made up to 08/10/97; no change of members (4 pages)
2 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
2 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
21 October 1996Return made up to 08/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 October 1996Return made up to 08/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
25 October 1995Return made up to 08/10/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 October 1995Return made up to 08/10/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
22 July 1993Particulars of mortgage/charge (3 pages)
17 August 1992Particulars of mortgage/charge (3 pages)
26 April 1989Incorporation (12 pages)
26 April 1989Incorporation (12 pages)