Company NameDenmore Industrial No 1 Limited
DirectorPaul Anthony Traies Jenkins
Company StatusActive
Company Number08724167
CategoryPrivate Limited Company
Incorporation Date9 October 2013(10 years, 6 months ago)
Previous NameEarlbridge Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Anthony Traies Jenkins
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2013(1 week, 1 day after company formation)
Appointment Duration10 years, 6 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Rico House George Street
Prestwich
Manchester
Lancashire
M25 9WS
Secretary NameMrs Deborah Jenkins
StatusCurrent
Appointed17 October 2013(1 week, 1 day after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Correspondence Address1st Floor Rico House George Street
Prestwich
Manchester
Lancashire
M25 9WS
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2013(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road
Prestwich
Manchester
M25 9JY

Location

Registered Address1st Floor Rico House George Street
Prestwich
Manchester
Lancashire
M25 9WS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Paul Jenkins
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return9 October 2023 (6 months, 2 weeks ago)
Next Return Due23 October 2024 (5 months, 4 weeks from now)

Charges

9 February 2016Delivered on: 16 February 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
9 February 2016Delivered on: 16 February 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
9 February 2016Delivered on: 16 February 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
30 January 2014Delivered on: 17 February 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: L/H 16 denmore road, bridge of don industrial estate, aberdeen t/no ABN100068. L/h site 51, denmore road, bridge of don industrial estate, aberdeen t/no ABN7341. L/h site 38, woodside road, bridge of don industrial estate, aberdeen t/no ABN11691. F/h unit 6 (site 39) and area of ground at bridge of don industrial estate, aberdeen t/no's ABN578 and ABN91411. F/h unit 7 woodside road, aberdeen t/no ABN43952.
Outstanding
31 January 2014Delivered on: 11 February 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Subjects known as and forming site 38 woodside road, bridge of don industrial estate, aberdeen t/no ABN11691. Notification of addition to or amendment of charge.
Outstanding
31 January 2014Delivered on: 11 February 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: First) all and whole the subjects known as and forming unit 6 (site 39) being the subjects on the north side of woodside road bridge of don industrial estate aberdeen t/n ABN578. (Second)all and whole the area of ground at bridge of don industrial estate bridge of don aberdeen t/n ABN91411. Notification of addition to or amendment of charge.
Outstanding
31 January 2014Delivered on: 7 February 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 16 denmore road, bridge of don industrial estate, aberdeen t/no ABN100068. Notification of addition to or amendment of charge.
Outstanding
31 January 2014Delivered on: 7 February 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 51 denmore road, bridge of don industrial estate, aberdeen t/no ABN7341. Notification of addition to or amendment of charge.
Outstanding
9 February 2016Delivered on: 16 February 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
31 January 2014Delivered on: 7 February 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Unit 7 woodside road, being the subjects on the north side of woodside road, aberdeen t/no ABN43952. Notification of addition to or amendment of charge.
Outstanding

Filing History

16 October 2023Confirmation statement made on 9 October 2023 with updates (4 pages)
31 July 2023Micro company accounts made up to 31 October 2022 (5 pages)
19 October 2022Confirmation statement made on 9 October 2022 with updates (4 pages)
31 July 2022Micro company accounts made up to 31 October 2021 (5 pages)
14 October 2021Confirmation statement made on 9 October 2021 with updates (4 pages)
28 July 2021Micro company accounts made up to 31 October 2020 (5 pages)
13 October 2020Confirmation statement made on 9 October 2020 with updates (4 pages)
9 October 2020Micro company accounts made up to 31 October 2019 (5 pages)
18 October 2019Change of details for Mr Paul Anthony Traies Jenkins as a person with significant control on 9 October 2019 (2 pages)
18 October 2019Confirmation statement made on 9 October 2019 with updates (4 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (4 pages)
19 October 2018Confirmation statement made on 9 October 2018 with updates (4 pages)
6 September 2018Registered office address changed from Maybrook House Maybrook House 40 Blackfriars Street Manchester M3 2EG to 1st Floor Rico House George Street Prestwich Manchester Lancashire M25 9WS on 6 September 2018 (1 page)
29 July 2018Micro company accounts made up to 31 October 2017 (4 pages)
16 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
31 July 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
31 July 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
17 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
25 July 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
25 July 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
16 February 2016Registration of charge 087241670009, created on 9 February 2016 (7 pages)
16 February 2016Registration of charge 087241670009, created on 9 February 2016 (7 pages)
16 February 2016Registration of charge 087241670007, created on 9 February 2016 (7 pages)
16 February 2016Registration of charge 087241670008, created on 9 February 2016 (7 pages)
16 February 2016Registration of charge 087241670010, created on 9 February 2016 (7 pages)
16 February 2016Registration of charge 087241670007, created on 9 February 2016 (7 pages)
16 February 2016Registration of charge 087241670010, created on 9 February 2016 (7 pages)
16 February 2016Registration of charge 087241670008, created on 9 February 2016 (7 pages)
15 October 2015Annual return made up to 9 October 2015
Statement of capital on 2015-10-15
  • GBP 1
(4 pages)
15 October 2015Annual return made up to 9 October 2015
Statement of capital on 2015-10-15
  • GBP 1
(4 pages)
15 October 2015Annual return made up to 9 October 2015
Statement of capital on 2015-10-15
  • GBP 1
(4 pages)
23 August 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
23 August 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
31 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(3 pages)
31 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(3 pages)
31 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(3 pages)
17 February 2014Registration of charge 087241670006 (35 pages)
17 February 2014Registration of charge 087241670006 (35 pages)
11 February 2014Registration of charge 087241670004 (10 pages)
11 February 2014Registration of charge 087241670005 (11 pages)
11 February 2014Registration of charge 087241670005 (11 pages)
11 February 2014Registration of charge 087241670004 (10 pages)
7 February 2014Registration of charge 087241670003 (11 pages)
7 February 2014Registration of charge 087241670002 (11 pages)
7 February 2014Registration of charge 087241670002 (11 pages)
7 February 2014Registration of charge 087241670001 (11 pages)
7 February 2014Registration of charge 087241670003 (11 pages)
7 February 2014Registration of charge 087241670001 (11 pages)
17 October 2013Appointment of Mr Paul Anthony Traies Jenkins as a director (2 pages)
17 October 2013Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 17 October 2013 (1 page)
17 October 2013Termination of appointment of Osker Heiman as a director (1 page)
17 October 2013Appointment of Mrs Deborah Jenkins as a secretary (1 page)
17 October 2013Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 17 October 2013 (1 page)
17 October 2013Company name changed earlbridge LTD\certificate issued on 17/10/13
  • RES15 ‐ Change company name resolution on 2013-10-17
  • NM01 ‐ Change of name by resolution
(3 pages)
17 October 2013Appointment of Mrs Deborah Jenkins as a secretary (1 page)
17 October 2013Termination of appointment of Osker Heiman as a director (1 page)
17 October 2013Company name changed earlbridge LTD\certificate issued on 17/10/13
  • RES15 ‐ Change company name resolution on 2013-10-17
  • NM01 ‐ Change of name by resolution
(3 pages)
17 October 2013Appointment of Mr Paul Anthony Traies Jenkins as a director (2 pages)
9 October 2013Incorporation
Statement of capital on 2013-10-09
  • GBP 1
(20 pages)
9 October 2013Incorporation
Statement of capital on 2013-10-09
  • GBP 1
(20 pages)