Menu

Denby Holdings Ltd

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 7, 2014)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

LINKAID LIMITED

Details

Company type Private Limited Company, Active
Company Number 06760049
Record last updated Thursday, April 24, 2025 12:41:01 PM UTC
Official Address Denby Pottery Derbyshire De58nx Kilburn And Holbrook, Kilburn, Denby And Holbrook
There are 14 companies registered at this street
Locality Kilburn, Denby And Holbrook
Region England
Postal Code DE58NX
Sector Activities of production holding companies

Charts

Visits

DENBY HOLDINGS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-62024-32024-901

Directors

Document Type Publication date Download link
Registry Nov 19, 2024 Appointment of a man as Chief Financial Officer and Director Appointment of a man as Chief Financial Officer and Director
Registry Sep 2, 2024 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Dec 31, 2019 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Sep 3, 2019 Appointment of a person as Shareholder (50-75%) Appointment of a person as Shareholder (50-75%)
Registry Sep 3, 2019 Resignation of one Shareholder (50-75%) Resignation of one Shareholder (50-75%)
Registry Apr 6, 2016 Appointment of a person as Shareholder (50-75%) Appointment of a person as Shareholder (50-75%)
Registry May 29, 2015 Appointment of a man as Director Appointment of a man as Director
Registry Mar 26, 2015 Resignation of one Director Resignation of one Director
Registry Feb 13, 2015 Annual return Annual return
Registry Feb 3, 2015 Registration of a charge / charge code Registration of a charge / charge code
Registry Jan 30, 2015 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Jan 26, 2015 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jan 5, 2015 Resignation of one Director Resignation of one Director
Registry Dec 17, 2014 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Oct 7, 2014 Annual accounts Annual accounts
Registry May 14, 2014 Notice of cancellation of shares Notice of cancellation of shares
Registry May 14, 2014 Disapplication of pre-emption rights Disapplication of pre-emption rights
Registry May 14, 2014 Return of purchase of own shares Return of purchase of own shares
Registry Jan 16, 2014 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jan 16, 2014 Resignation of one Director Resignation of one Director
Registry Jan 6, 2014 Annual return Annual return
Financials Oct 2, 2013 Annual accounts Annual accounts
Registry Dec 17, 2012 Annual return Annual return
Financials Oct 3, 2012 Annual accounts Annual accounts
Financials May 28, 2012 Annual accounts 6760... Annual accounts 6760...
Registry Apr 20, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 9, 2011 Annual return Annual return
Registry Aug 23, 2011 Return of allotment of shares Return of allotment of shares
Registry Aug 8, 2011 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Jan 19, 2011 Annual return Annual return
Financials Sep 30, 2010 Annual accounts Annual accounts
Registry Jan 8, 2010 Annual return Annual return
Registry Jan 7, 2010 Change of particulars for director Change of particulars for director
Registry Jan 7, 2010 Change of particulars for director 6760... Change of particulars for director 6760...
Registry Jan 7, 2010 Change of particulars for director Change of particulars for director
Registry Jan 7, 2010 Change of particulars for director 6760... Change of particulars for director 6760...
Registry Jan 7, 2010 Change of particulars for director Change of particulars for director
Registry Jan 7, 2010 Change of particulars for director 6760... Change of particulars for director 6760...
Registry Jan 7, 2010 Change of particulars for director Change of particulars for director
Registry Dec 16, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 23, 2009 Memorandum of association Memorandum of association
Registry Mar 18, 2009 Company name change Company name change
Registry Mar 18, 2009 Change of name certificate Change of name certificate
Registry Feb 25, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 24, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 24, 2009 Resignation of a director Resignation of a director
Registry Feb 24, 2009 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Feb 24, 2009 Resignation of a secretary Resignation of a secretary
Registry Feb 24, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Feb 24, 2009 Appointment of a man as Director 6760... Appointment of a man as Director 6760...
Registry Feb 24, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Feb 24, 2009 Appointment of a man as Director 6760... Appointment of a man as Director 6760...
Registry Feb 24, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Feb 24, 2009 Appointment of a man as Director 6760... Appointment of a man as Director 6760...
Registry Feb 24, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Feb 17, 2009 Seven appointments: 7 men Seven appointments: 7 men
Registry Feb 12, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Feb 12, 2009 Appointment of a man as Investment Director and Director Appointment of a man as Investment Director and Director
Registry Feb 6, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Feb 5, 2009 Change of accounting reference date Change of accounting reference date
Registry Feb 5, 2009 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Feb 5, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Feb 5, 2009 Three appointments: 3 men Three appointments: 3 men
Registry Dec 5, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 4, 2008 Resignation of a director Resignation of a director
Registry Dec 4, 2008 Resignation of a secretary Resignation of a secretary
Registry Dec 4, 2008 Resignation of 2 people: one Secretary and one Director (a man) Resignation of 2 people: one Secretary and one Director (a man)
Registry Nov 27, 2008 Two appointments: a man and a person Two appointments: a man and a person
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)