DENHOLM UNIVERSAL LIMITED

Register to unlock more data on OkredoRegister

DENHOLM UNIVERSAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03867095

Incorporation date

27/10/1999

Size

Small

Contacts

Registered address

Registered address

1 Barracks Close, Lufton Trading Estate, Yeovil, Somerset BA22 8RNCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/2000)
dot icon29/01/2026
Change of share class name or designation
dot icon29/01/2026
Resolutions
dot icon22/01/2026
Cessation of Wilton Engineering Services Limited as a person with significant control on 2025-12-31
dot icon22/01/2026
Change of details for Denholm Industrial Group Limited as a person with significant control on 2025-12-31
dot icon20/01/2026
Termination of appointment of Steven Brian Pearson as a director on 2025-12-31
dot icon20/01/2026
Termination of appointment of William Scott as a director on 2025-12-31
dot icon20/01/2026
Appointment of Mr James Collier as a director on 2025-12-31
dot icon20/01/2026
Appointment of Mr Alexander Joseph Johnson as a director on 2025-12-31
dot icon10/11/2025
-
dot icon10/11/2025
Confirmation statement made on 2025-10-27 with updates
dot icon02/10/2025
Accounts for a small company made up to 2024-12-31
dot icon08/11/2024
Confirmation statement made on 2024-10-27 with updates
dot icon11/04/2024
Notification of Denholm Industrial Group Limited as a person with significant control on 2023-11-02
dot icon19/02/2024
Certificate of change of name
dot icon04/12/2023
Current accounting period extended from 2024-06-30 to 2024-12-31
dot icon14/11/2023
Sub-division of shares on 2023-11-02
dot icon13/11/2023
Registered office address changed from , Port Clarence Offshore Base, Port, Clarence Road, Middlesbrough, TS2 1RZ to 1 Barracks Close Lufton Trading Estate Yeovil Somerset BA22 8RN on 2023-11-13
dot icon13/11/2023
Accounts for a small company made up to 2023-06-30
dot icon10/11/2023
Resolutions
dot icon10/11/2023
Memorandum and Articles of Association
dot icon10/11/2023
Appointment of Mr Craig David George Daniels as a secretary on 2023-11-02
dot icon10/11/2023
Appointment of Mr Michael Anthony Byrne as a director on 2023-11-02
dot icon10/11/2023
Appointment of Mr Stephen Anthony Hill as a director on 2023-11-02
dot icon10/11/2023
Appointment of Mr Andrew Smith as a director on 2023-11-02
dot icon09/11/2023
Change of share class name or designation
dot icon08/11/2023
Confirmation statement made on 2023-10-27 with no updates
dot icon06/11/2023
Termination of appointment of Christine Stobbs as a secretary on 2023-11-02
dot icon06/11/2023
Termination of appointment of Stephen Glenn as a director on 2023-11-02
dot icon06/11/2023
Termination of appointment of Christine Stobbs as a director on 2023-11-02
dot icon06/11/2023
Change of details for Wilton Engineering Services Limited as a person with significant control on 2023-11-02
dot icon06/11/2023
Satisfaction of charge 038670950008 in full
dot icon06/11/2023
Satisfaction of charge 038670950009 in full
dot icon06/11/2023
Satisfaction of charge 038670950007 in full
dot icon06/11/2023
Satisfaction of charge 038670950010 in full
dot icon06/11/2023
Satisfaction of charge 038670950012 in full
dot icon06/11/2023
Satisfaction of charge 038670950011 in full
dot icon05/07/2023
Termination of appointment of Paul Joseph Johnson as a director on 2023-01-29
dot icon05/12/2022
Confirmation statement made on 2022-10-27 with no updates
dot icon10/11/2022
Accounts for a small company made up to 2022-07-01
dot icon04/12/2000
Registered office changed on 04/12/00 from:\tees offshore base, dockside road, middlesbrough, cleveland TS6 6UZ
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
62
1.90M
-
0.00
265.99K
-
2022
55
1.34M
-
0.00
264.12K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Creditreform Secretaries Limited
Nominee Secretary
27/10/1999 - 25/11/1999
542
Creditreform Limited
Nominee Director
27/10/1999 - 25/11/1999
555
Pearson, Steven Brian
Director
15/03/2020 - 31/12/2025
13
Stobbs, Christine
Secretary
09/06/2014 - 02/11/2023
-
Smeaton, Richard Paul
Director
08/05/2012 - 03/05/2013
47

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DENHOLM UNIVERSAL LIMITED

DENHOLM UNIVERSAL LIMITED is an(a) Active company incorporated on 27/10/1999 with the registered office located at 1 Barracks Close, Lufton Trading Estate, Yeovil, Somerset BA22 8RN. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DENHOLM UNIVERSAL LIMITED?

toggle

DENHOLM UNIVERSAL LIMITED is currently Active. It was registered on 27/10/1999 .

Where is DENHOLM UNIVERSAL LIMITED located?

toggle

DENHOLM UNIVERSAL LIMITED is registered at 1 Barracks Close, Lufton Trading Estate, Yeovil, Somerset BA22 8RN.

What does DENHOLM UNIVERSAL LIMITED do?

toggle

DENHOLM UNIVERSAL LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for DENHOLM UNIVERSAL LIMITED?

toggle

The latest filing was on 29/01/2026: Change of share class name or designation.