Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DENNY BROS LIMITED
Company Information for

DENNY BROS LIMITED

KEMPSON WAY, BURY ST. EDMUNDS, SUFFOLK, IP32 7AR,
Company Registration Number
01696899
Private Limited Company
Active

Company Overview

About Denny Bros Ltd
DENNY BROS LIMITED was founded on 1983-02-03 and has its registered office in Suffolk. The organisation's status is listed as "Active". Denny Bros Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DENNY BROS LIMITED
 
Legal Registered Office
KEMPSON WAY
BURY ST. EDMUNDS
SUFFOLK
IP32 7AR
Other companies in IP32
 
Telephone01284701381
 
Filing Information
Company Number 01696899
Company ID Number 01696899
Date formed 1983-02-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/07/2015
Return next due 10/08/2016
Type of accounts FULL
Last Datalog update: 2023-09-05 16:16:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DENNY BROS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BOOKKEEPERS PLUS LTD   BURY BUSINESS SUPPORT LIMITED   KNIGHTS LOWE 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 DENNY BROS LIMITED
The following companies were found which have the same name as DENNY BROS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DENNY BROS HOLDINGS LIMITED KEMPSON WAY KEMPSON WAY BURY ST EDMUNDS SUFFOLK IP32 7AR Active Company formed on the 1995-01-26
DENNY BROS SUPPLIES LIMITED 50 ST ANDREWS STREET SOUTH BURY ST EDMUNDS SUFFOLK IP33 3PH Active Company formed on the 1983-02-04
DENNY BROS LLC Idaho Unknown
DENNY BROS LAWN CARE LLC 3550 BIG PINE ROAD MELBOURNE FL 32934 Active Company formed on the 2020-05-27
DENNY BROS TRUSTEE LIMITED KEMPSON WAY BURY ST. EDMUNDS SUFFOLK IP32 7AR Active Company formed on the 2021-01-19

Company Officers of DENNY BROS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW HAIG DENNY
Company Secretary 1995-06-15
ANDREW HAIG DENNY
Director 2015-01-01
BARRY DOUGLAS DENNY
Director 1991-07-23
GRAHAM DENNIS DENNY
Director 1991-07-23
COLIN LESLIE HUNT
Director 2008-01-01
STEPHEN VICTOR JARROLD
Director 2008-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
RUSSELL WALTER DENNY
Director 1991-07-23 2012-10-10
DOUGLAS CORNELIUS DENNY
Director 1991-07-23 2007-12-01
TREVOR HUGH TRIDINI
Director 1991-07-23 2005-03-03
ROBIN GEORGE HOWARD
Director 1991-07-23 2002-05-31
GRAHAM DENNIS DENNY
Company Secretary 1993-01-15 1995-06-15
DOUGLAS CORNELIUS DENNY
Company Secretary 1991-07-23 1993-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW HAIG DENNY KINGS MEWS (BURY ST EDMUNDS) MANAGEMENT COMPANY LIMITED Company Secretary 2006-05-12 CURRENT 2006-02-24 Active
ANDREW HAIG DENNY WILLOWBRIDGE LABELS LIMITED Company Secretary 2005-06-27 CURRENT 1992-12-14 Active
ANDREW HAIG DENNY DENNY BROS SUPPLIES LIMITED Company Secretary 1995-08-10 CURRENT 1983-02-04 Active
ANDREW HAIG DENNY DENNY BROS HOLDINGS LIMITED Company Secretary 1995-06-15 CURRENT 1995-01-26 Active
ANDREW HAIG DENNY FIX-A-FORM INTERNATIONAL LIMITED Company Secretary 1995-06-08 CURRENT 1982-04-30 Active
ANDREW HAIG DENNY INFORM PRODUCTS LTD Director 2016-12-01 CURRENT 1937-12-17 Active
ANDREW HAIG DENNY CONDOR TOOL AND DIE LIMITED Director 2015-12-09 CURRENT 1993-06-02 Active - Proposal to Strike off
ANDREW HAIG DENNY DENNY BROS HOLDINGS LIMITED Director 2000-03-30 CURRENT 1995-01-26 Active
ANDREW HAIG DENNY FIX-A-FORM INTERNATIONAL LIMITED Director 1998-08-01 CURRENT 1982-04-30 Active
BARRY DOUGLAS DENNY DITAC LIMITED Director 2012-01-31 CURRENT 1984-10-09 Active
BARRY DOUGLAS DENNY LARK VALLEY PROJECTS LIMITED Director 2007-05-21 CURRENT 2007-05-21 Active
BARRY DOUGLAS DENNY KINGS MEWS (BURY ST EDMUNDS) MANAGEMENT COMPANY LIMITED Director 2006-05-12 CURRENT 2006-02-24 Active
BARRY DOUGLAS DENNY WILLOWBRIDGE LABELS LIMITED Director 2005-06-27 CURRENT 1992-12-14 Active
BARRY DOUGLAS DENNY DENNY BROS HOLDINGS LIMITED Director 1995-04-03 CURRENT 1995-01-26 Active
BARRY DOUGLAS DENNY DENNY BROS SUPPLIES LIMITED Director 1992-08-18 CURRENT 1983-02-04 Active
BARRY DOUGLAS DENNY FIX-A-FORM INTERNATIONAL LIMITED Director 1991-12-31 CURRENT 1982-04-30 Active
GRAHAM DENNIS DENNY INFORM PRODUCTS LTD Director 2016-12-01 CURRENT 1937-12-17 Active
GRAHAM DENNIS DENNY CONDOR TOOL AND DIE LIMITED Director 2015-12-09 CURRENT 1993-06-02 Active - Proposal to Strike off
GRAHAM DENNIS DENNY DITAC LIMITED Director 2012-01-31 CURRENT 1984-10-09 Active
GRAHAM DENNIS DENNY KINGS MEWS (BURY ST EDMUNDS) MANAGEMENT COMPANY LIMITED Director 2006-05-12 CURRENT 2006-02-24 Active
GRAHAM DENNIS DENNY WILLOWBRIDGE LABELS LIMITED Director 2005-06-27 CURRENT 1992-12-14 Active
GRAHAM DENNIS DENNY FIX-A-FORM INTERNATIONAL LIMITED Director 1997-11-26 CURRENT 1982-04-30 Active
GRAHAM DENNIS DENNY DENNY BROS HOLDINGS LIMITED Director 1995-04-03 CURRENT 1995-01-26 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
2023-08-15FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-31APPOINTMENT TERMINATED, DIRECTOR COLIN LESLIE HUNT
2023-07-26CONFIRMATION STATEMENT MADE ON 13/07/23, WITH UPDATES
2022-09-22AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-15CS01CONFIRMATION STATEMENT MADE ON 13/07/22, WITH UPDATES
2022-07-14PSC05Change of details for Denny Bros Holdings Limited as a person with significant control on 2016-04-06
2022-07-14PSC07CESSATION OF BARRY DOUGLAS DENNY AS A PERSON OF SIGNIFICANT CONTROL
2022-07-08AP01DIRECTOR APPOINTED MR KARL ELLIOT SEELEY
2022-01-12APPOINTMENT TERMINATED, DIRECTOR ANDREW HAIG DENNY
2022-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HAIG DENNY
2021-09-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 13/07/21, WITH UPDATES
2021-07-12TM02Termination of appointment of Andrew Haig Denny on 2021-07-09
2021-06-11PSC02Notification of Denny Bros Trustee Limited as a person with significant control on 2021-04-20
2021-01-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 016968990008
2021-01-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 016968990008
2020-09-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN VICTOR JARROLD
2020-09-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN VICTOR JARROLD
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 13/07/20, WITH NO UPDATES
2020-07-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-06AP01DIRECTOR APPOINTED MR ASHLEY JAMES SIMPSON
2019-10-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 13/07/19, WITH NO UPDATES
2018-08-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/18, WITH NO UPDATES
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-21ANNOTATIONPart Admin Removed
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/17, WITH NO UPDATES
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 100000
2016-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 100000
2015-07-13AR0113/07/15 ANNUAL RETURN FULL LIST
2015-01-06AP01DIRECTOR APPOINTED MR ANDREW HAIG DENNY
2014-07-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 100000
2014-07-15AR0113/07/14 ANNUAL RETURN FULL LIST
2014-05-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-05-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-05-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-05-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-05-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-05-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-07-15AR0113/07/13 ANNUAL RETURN FULL LIST
2012-12-14TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL DENNY
2012-07-17AR0113/07/12 ANNUAL RETURN FULL LIST
2011-08-25AR0113/07/11 FULL LIST
2010-09-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2010-09-01AR0113/07/10 FULL LIST
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN VICTOR JARROLD / 14/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN LESLIE HUNT / 14/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL WALTER DENNY / 14/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DENNIS DENNY / 14/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY DOUGLAS DENNY / 14/12/2009
2009-12-14CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW HAIG DENNY / 14/12/2009
2009-12-14CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW HAIG DENNY / 14/12/2009
2009-09-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-07-13363aRETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS
2008-09-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-07-16363aRETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS
2008-01-14288aNEW DIRECTOR APPOINTED
2008-01-14288aNEW DIRECTOR APPOINTED
2007-12-12288bDIRECTOR RESIGNED
2007-10-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-10-15288cDIRECTOR'S PARTICULARS CHANGED
2007-07-16363aRETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS
2006-10-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-08-02363sRETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS
2005-10-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-08-22363sRETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS
2005-03-15288bDIRECTOR RESIGNED
2004-10-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-07-20363sRETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS
2003-08-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-07-28363sRETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS
2002-10-11395PARTICULARS OF MORTGAGE/CHARGE
2002-09-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2002-08-01363sRETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS
2002-06-14288bDIRECTOR RESIGNED
2001-10-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2001-08-08363(287)REGISTERED OFFICE CHANGED ON 08/08/01
2001-08-08363sRETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS
2001-02-10395PARTICULARS OF MORTGAGE/CHARGE
2001-01-12CERTNMCOMPANY NAME CHANGED DENNY BROS. PRINTING LIMITED CERTIFICATE ISSUED ON 12/01/01
2000-10-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99
2000-07-26363sRETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS
2000-07-14288cSECRETARY'S PARTICULARS CHANGED
1999-10-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98
1999-07-20363sRETURN MADE UP TO 13/07/99; NO CHANGE OF MEMBERS
1998-10-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97
1998-09-24363(287)REGISTERED OFFICE CHANGED ON 24/09/98
1998-09-24363sRETURN MADE UP TO 23/07/98; FULL LIST OF MEMBERS
1997-12-08288cDIRECTOR'S PARTICULARS CHANGED
1997-07-28363sRETURN MADE UP TO 23/07/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DENNY BROS 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 DENNY BROS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHATTELS MORTGAGE 2002-10-11 Satisfied HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
DEBENTURE 2001-02-01 Satisfied HSBC BANK PLC
CHATTELS MORTGAGE 1991-12-23 Satisfied FORWARD TRUST LIMITED
CHATTELS MORTGAGE 1987-11-17 Satisfied FORWARD TRUST LIMITED
LEGAL CHARGE 1986-09-17 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1985-01-31 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1985-01-31 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2019-12-31

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 DENNY BROS LIMITED

Intangible Assets
Patents
We have not found any records of DENNY BROS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

DENNY BROS LIMITED owns 1 domain names.

promaxx.co.uk  

Trademarks
We have not found any records of DENNY BROS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DENNY BROS 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 (18129 - Printing n.e.c.) as DENNY BROS LIMITED are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where DENNY BROS 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 DENNY BROS 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 DENNY BROS 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.