Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DENEBANK PRECISION ENGINEERING (UK) LIMITED
Company Information for

DENEBANK PRECISION ENGINEERING (UK) LIMITED

CONSTRUCTION HOUSE, RUNWELL ROAD, WICKFORD, ESSEX, SS11 7HQ,
Company Registration Number
02885285
Private Limited Company
Active

Company Overview

About Denebank Precision Engineering (uk) Ltd
DENEBANK PRECISION ENGINEERING (UK) LIMITED was founded on 1994-01-07 and has its registered office in Wickford. The organisation's status is listed as "Active". Denebank Precision Engineering (uk) 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
DENEBANK PRECISION ENGINEERING (UK) LIMITED
 
Legal Registered Office
CONSTRUCTION HOUSE
RUNWELL ROAD
WICKFORD
ESSEX
SS11 7HQ
Other companies in SS11
 
Filing Information
Company Number 02885285
Company ID Number 02885285
Date formed 1994-01-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 07/01/2016
Return next due 04/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB629446220  
Last Datalog update: 2024-02-07 01:11:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DENEBANK PRECISION ENGINEERING (UK) 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.

Company Officers of DENEBANK PRECISION ENGINEERING (UK) LIMITED

Current Directors
Officer Role Date Appointed
JUDITH SANDRA GOLDTHORPE
Company Secretary 1994-01-07
PAUL ANDREW GOLDTHORPE
Director 1994-01-07
Previous Officers
Officer Role Date Appointed Date Resigned
HOWARD THOMAS
Nominated Secretary 1994-01-07 1994-01-07
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 1994-01-07 1994-01-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANDREW GOLDTHORPE ATLANTIC BAY FLATS FREEHOLD COMPANY LIMITED Director 2013-02-08 CURRENT 2013-02-08 Active
PAUL ANDREW GOLDTHORPE ATLANTIC BAY FLATS MANAGEMENT COMPANY LIMITED Director 2010-10-28 CURRENT 1987-09-15 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
2024-01-23CONFIRMATION STATEMENT MADE ON 07/01/24, WITH UPDATES
2023-07-1330/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-27CONFIRMATION STATEMENT MADE ON 07/01/23, WITH UPDATES
2023-01-27CS01CONFIRMATION STATEMENT MADE ON 07/01/23, WITH UPDATES
2022-08-11AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-19CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES
2021-06-30AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 07/01/21, WITH NO UPDATES
2020-10-06AP01DIRECTOR APPOINTED MRS KIMBERLEY DONOVAN
2020-09-03AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 07/01/20, WITH NO UPDATES
2019-08-19AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES
2018-08-28AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 07/01/18, WITH NO UPDATES
2017-08-25AA30/11/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES
2016-08-26AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-15AR0107/01/16 ANNUAL RETURN FULL LIST
2015-07-13AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-20AR0107/01/15 ANNUAL RETURN FULL LIST
2014-09-01AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-20LATEST SOC20/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-20AR0107/01/14 ANNUAL RETURN FULL LIST
2013-08-13AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-13AR0107/01/13 ANNUAL RETURN FULL LIST
2012-07-10AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-16AR0107/01/12 ANNUAL RETURN FULL LIST
2011-11-07SH0131/10/11 STATEMENT OF CAPITAL GBP 100
2011-07-08AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-15AR0107/01/11 ANNUAL RETURN FULL LIST
2011-02-15CH01Director's details changed for Paul Andrew Goldthorpe on 2010-10-28
2010-08-18AA30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-27CH01Director's details changed for Paul Andrew Goldthorpe on 2010-03-07
2010-05-26CH01Director's details changed for Paul Andrew Goldthorpe on 2010-03-07
2010-04-19CH03SECRETARY'S DETAILS CHNAGED FOR JUDITH SANDRA GOLDTHORPE on 2010-03-07
2010-03-08AR0107/01/10 ANNUAL RETURN FULL LIST
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW GOLDTHORPE / 28/10/2009
2009-07-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-07-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-07-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-06-12AA30/11/08 TOTAL EXEMPTION SMALL
2009-03-03363aRETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS
2008-08-29287REGISTERED OFFICE CHANGED ON 29/08/2008 FROM DORIC HOUSE 132 STATION ROAD CHINGFORD LONDON E4 6AB
2008-08-15AA30/11/07 TOTAL EXEMPTION SMALL
2008-01-24363aRETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS
2007-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-01-26363aRETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS
2006-06-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-01-24363aRETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS
2005-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-01-19363sRETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS
2004-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-01-25363sRETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS
2003-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-01-23363sRETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS
2002-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-01-17363sRETURN MADE UP TO 07/01/02; FULL LIST OF MEMBERS
2001-07-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2001-02-22363sRETURN MADE UP TO 07/01/01; FULL LIST OF MEMBERS
2000-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-09-21225ACC. REF. DATE SHORTENED FROM 31/12/99 TO 30/11/99
2000-06-01395PARTICULARS OF MORTGAGE/CHARGE
2000-01-26363sRETURN MADE UP TO 07/01/00; FULL LIST OF MEMBERS
1999-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-01-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-01-27363sRETURN MADE UP TO 07/01/99; FULL LIST OF MEMBERS
1998-12-15395PARTICULARS OF MORTGAGE/CHARGE
1998-11-20395PARTICULARS OF MORTGAGE/CHARGE
1998-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-01-28363sRETURN MADE UP TO 07/01/98; NO CHANGE OF MEMBERS
1997-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-01-15363sRETURN MADE UP TO 07/01/97; NO CHANGE OF MEMBERS
1996-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-01-22363sRETURN MADE UP TO 07/01/96; FULL LIST OF MEMBERS
1995-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-01-14363sRETURN MADE UP TO 07/01/95; FULL LIST OF MEMBERS
1994-03-01224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1994-01-18288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-01-18287REGISTERED OFFICE CHANGED ON 18/01/94 FROM: 16 ST JOHN STREET LONDON EC1M 4AY
1994-01-18288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-01-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
284 - Manufacture of metal forming machinery and machine tools
28490 - Manufacture of other machine tools




Licences & Regulatory approval
We could not find any licences issued to DENEBANK PRECISION ENGINEERING (UK) 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 DENEBANK PRECISION ENGINEERING (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2000-05-31 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 1998-12-09 Satisfied LLOYDS BANK PLC
DEBENTURE DEED 1998-11-16 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30
Annual Accounts
2007-11-30
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 DENEBANK PRECISION ENGINEERING (UK) LIMITED

Intangible Assets
Patents
We have not found any records of DENEBANK PRECISION ENGINEERING (UK) LIMITED registering or being granted any patents
Domain Names

DENEBANK PRECISION ENGINEERING (UK) LIMITED owns 1 domain names.

denebank.co.uk  

Trademarks
We have not found any records of DENEBANK PRECISION ENGINEERING (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DENEBANK PRECISION ENGINEERING (UK) 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 (28490 - Manufacture of other machine tools) as DENEBANK PRECISION ENGINEERING (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DENEBANK PRECISION ENGINEERING (UK) 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 DENEBANK PRECISION ENGINEERING (UK) 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 DENEBANK PRECISION ENGINEERING (UK) 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.