Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DENBY DALE SHIRT CO., LIMITED
Company Information for

DENBY DALE SHIRT CO., LIMITED

UNIT J, ZENITH PARK, WHALEY ROAD, BARNSLEY, SOUTH YORKSHIRE, S75 1HT,
Company Registration Number
00862857
Private Limited Company
Active

Company Overview

About Denby Dale Shirt Co., Ltd
DENBY DALE SHIRT CO., LIMITED was founded on 1965-10-29 and has its registered office in Barnsley. The organisation's status is listed as "Active". Denby Dale Shirt Co., Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DENBY DALE SHIRT CO., LIMITED
 
Legal Registered Office
UNIT J, ZENITH PARK
WHALEY ROAD
BARNSLEY
SOUTH YORKSHIRE
S75 1HT
Other companies in S75
 
Filing Information
Company Number 00862857
Company ID Number 00862857
Date formed 1965-10-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB518494227  
Last Datalog update: 2023-09-05 17:16:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DENBY DALE SHIRT CO., LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DENBY DALE SHIRT CO., LIMITED
The following companies were found which have the same name as DENBY DALE SHIRT CO., LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DENBY DALE SHIRT CO. (HOLDINGS) LIMITED UNIT J, ZENITH PARK WHALEY ROAD BARNSLEY SOUTH YORKSHIRE S75 1HT Active Company formed on the 2015-01-27

Company Officers of DENBY DALE SHIRT CO., LIMITED

Current Directors
Officer Role Date Appointed
EMMA LOUISE MALLINSON
Company Secretary 1996-11-30
CHARLES RICHARD WHITTAKER MALLINSON
Director 2004-04-06
EMMA LOUISE MALLINSON
Director 2003-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN CLAIRE DICKINSON
Company Secretary 2003-03-03 2005-03-10
CHARLES RICHARD WHITTAKER MALLINSON
Director 1991-07-20 2003-03-03
BRIAN WHITELEY MALLINSON
Director 1991-07-20 2002-04-05
CHARLOTTE HILARY MALLINSON
Company Secretary 1991-07-20 1998-05-15
CHARLOTTE HILARY MALLINSON
Director 1991-07-20 1998-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES RICHARD WHITTAKER MALLINSON DENBY DALE SHIRT CO. (HOLDINGS) LIMITED Director 2015-01-27 CURRENT 2015-01-27 Active
EMMA LOUISE MALLINSON DENBY DALE SHIRT CO. (HOLDINGS) LIMITED Director 2015-01-27 CURRENT 2015-01-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-0230/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-04CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-06-2130/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-21AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-27AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2020-05-04AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-20PSC09Withdrawal of a person with significant control statement on 2019-09-20
2019-08-27AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2018-07-06AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-01-18PSC02Notification of Denby Dale Shirt Co (Holdings) Ltd as a person with significant control on 2016-04-18
2017-07-25AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA LOUISE MALLINSON / 01/07/2017
2017-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES RICHARD WHITTAKER MALLINSON / 01/07/2017
2017-07-07CH03SECRETARY'S DETAILS CHNAGED FOR MRS EMMA LOUISE MALLINSON on 2017-07-01
2016-08-31AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 30018
2016-07-21CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 30018
2015-07-15AR0130/06/15 ANNUAL RETURN FULL LIST
2015-05-15AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 30018
2014-07-08AR0130/06/14 ANNUAL RETURN FULL LIST
2014-05-02AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-10AR0130/06/13 ANNUAL RETURN FULL LIST
2013-05-16AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-26AR0120/06/12 ANNUAL RETURN FULL LIST
2012-05-28AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-23MEM/ARTSARTICLES OF ASSOCIATION
2011-09-08RES01ALTER ARTICLES 15/08/2011
2011-09-08RES12Resolution of varying share rights or name
2011-09-08SH08Change of share class name or designation
2011-07-04AR0120/06/11 ANNUAL RETURN FULL LIST
2011-05-20AA30/11/10 TOTAL EXEMPTION SMALL
2010-07-19AR0120/06/10 FULL LIST
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE MALLINSON / 02/10/2009
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES RICHARD WHITTAKER MALLINSON / 02/10/2009
2010-05-26AA30/11/09 TOTAL EXEMPTION SMALL
2009-09-13AA30/11/08 TOTAL EXEMPTION SMALL
2009-07-30363aRETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2008-07-14287REGISTERED OFFICE CHANGED ON 14/07/2008 FROM 113 SPARK LANE MAPPLEWELL NR.BARNSLEY S75 6AB
2008-07-11363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2008-05-09AA30/11/07 TOTAL EXEMPTION SMALL
2007-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-07-09363aRETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS
2007-07-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-09288cDIRECTOR'S PARTICULARS CHANGED
2006-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05
2006-06-22363aRETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS
2005-07-06363sRETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS
2005-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04
2005-03-18288bSECRETARY RESIGNED
2004-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2004-06-24288aNEW DIRECTOR APPOINTED
2004-06-24363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-24363sRETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS
2003-07-10363sRETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS
2003-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2003-03-24288aNEW SECRETARY APPOINTED
2003-03-24288bDIRECTOR RESIGNED
2003-03-05288aNEW DIRECTOR APPOINTED
2002-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2002-07-23363(288)DIRECTOR RESIGNED
2002-07-23363sRETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS
2001-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2001-07-03363sRETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS
2000-11-28395PARTICULARS OF MORTGAGE/CHARGE
2000-11-28395PARTICULARS OF MORTGAGE/CHARGE
2000-07-17363sRETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS
2000-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
1999-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-06-18363sRETURN MADE UP TO 20/06/99; NO CHANGE OF MEMBERS
1998-08-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-08-06363sRETURN MADE UP TO 20/06/98; FULL LIST OF MEMBERS
1998-07-21169£ IC 75094/30018 15/05/98 £ SR 45076@1=45076
1998-07-09WRES01ALTER MEM AND ARTS 15/05/98
1998-06-10288cDIRECTOR'S PARTICULARS CHANGED
1998-06-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1997-06-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-06-19363sRETURN MADE UP TO 20/06/97; NO CHANGE OF MEMBERS
1997-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1996-12-03288aNEW SECRETARY APPOINTED
1996-07-02363sRETURN MADE UP TO 20/06/96; FULL LIST OF MEMBERS
1996-04-13395PARTICULARS OF MORTGAGE/CHARGE
1996-03-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
1995-06-28363sRETURN MADE UP TO 20/06/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
14 - Manufacture of wearing apparel
141 - Manufacture of wearing apparel, except fur apparel
14120 - Manufacture of workwear




Licences & Regulatory approval
We could not find any licences issued to DENBY DALE SHIRT CO., LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DENBY DALE SHIRT CO., LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2000-11-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF DEPOSIT 2000-11-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1996-04-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1992-11-30 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-11-01 Satisfied MIDLAND BANK PLC
CHARGE 1988-10-20 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2013-11-30 £ 680,166
Creditors Due Within One Year 2012-11-30 £ 626,605
Creditors Due Within One Year 2012-11-30 £ 626,605
Creditors Due Within One Year 2011-11-30 £ 625,779
Provisions For Liabilities Charges 2013-11-30 £ 1,694
Provisions For Liabilities Charges 2012-11-30 £ 4,778
Provisions For Liabilities Charges 2012-11-30 £ 4,778
Provisions For Liabilities Charges 2011-11-30 £ 8,264

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DENBY DALE SHIRT CO., LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-11-30 £ 30,018
Called Up Share Capital 2012-11-30 £ 30,018
Called Up Share Capital 2012-11-30 £ 30,018
Called Up Share Capital 2011-11-30 £ 30,018
Cash Bank In Hand 2013-11-30 £ 884,986
Cash Bank In Hand 2012-11-30 £ 753,129
Cash Bank In Hand 2012-11-30 £ 753,129
Cash Bank In Hand 2011-11-30 £ 881,795
Current Assets 2013-11-30 £ 969,444
Current Assets 2012-11-30 £ 889,979
Current Assets 2012-11-30 £ 889,979
Current Assets 2011-11-30 £ 1,011,684
Debtors 2013-11-30 £ 60,966
Debtors 2012-11-30 £ 112,936
Debtors 2012-11-30 £ 112,936
Debtors 2011-11-30 £ 99,826
Fixed Assets 2013-11-30 £ 1,041,879
Fixed Assets 2012-11-30 £ 942,358
Fixed Assets 2012-11-30 £ 942,358
Fixed Assets 2011-11-30 £ 702,359
Shareholder Funds 2013-11-30 £ 1,329,463
Shareholder Funds 2012-11-30 £ 1,200,954
Shareholder Funds 2012-11-30 £ 1,200,954
Shareholder Funds 2011-11-30 £ 1,080,000
Stocks Inventory 2013-11-30 £ 23,492
Stocks Inventory 2012-11-30 £ 23,914
Stocks Inventory 2012-11-30 £ 23,914
Stocks Inventory 2011-11-30 £ 30,063
Tangible Fixed Assets 2013-11-30 £ 620,582
Tangible Fixed Assets 2012-11-30 £ 640,551
Tangible Fixed Assets 2012-11-30 £ 640,551
Tangible Fixed Assets 2011-11-30 £ 647,027

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DENBY DALE SHIRT CO., LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DENBY DALE SHIRT CO., LIMITED
Trademarks
We have not found any records of DENBY DALE SHIRT CO., LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DENBY DALE SHIRT CO., LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (14120 - Manufacture of workwear) as DENBY DALE SHIRT CO., LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DENBY DALE SHIRT CO., LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DENBY DALE SHIRT CO., LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DENBY DALE SHIRT CO., LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.