DENNISON GRAPHIC EQUIPMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

DENNISON GRAPHIC EQUIPMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03039083

Incorporation date

29/03/1995

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 4c Bridge Industrial Estate, Mill Street East, Dewsbury, West Yorkshire WF12 9BQCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/1995)
dot icon12/03/2026
Unaudited abridged accounts made up to 2025-08-31
dot icon10/10/2025
Change of details for H12 Rpm Limited as a person with significant control on 2025-10-10
dot icon10/10/2025
Change of details for Fudgepie Limited as a person with significant control on 2025-10-10
dot icon10/10/2025
Change of details for Mr Keith Matthews as a person with significant control on 2025-10-10
dot icon02/10/2025
Notification of Fudgepie Limited as a person with significant control on 2016-04-06
dot icon02/10/2025
Notification of H12 Rpm Limited as a person with significant control on 2016-04-06
dot icon02/10/2025
Change of details for Mr Roy Paul Milner as a person with significant control on 2016-04-06
dot icon21/05/2025
Unaudited abridged accounts made up to 2024-08-31
dot icon14/05/2025
Confirmation statement made on 2025-05-12 with no updates
dot icon14/05/2024
Director's details changed for Mr Roy Paul Milner on 2024-05-14
dot icon14/05/2024
Director's details changed for Mr Keith Matthews on 2024-05-14
dot icon14/05/2024
Confirmation statement made on 2024-05-12 with no updates
dot icon14/05/2024
Secretary's details changed for Mr Keith Matthews on 2024-05-14
dot icon16/02/2024
Unaudited abridged accounts made up to 2023-08-31
dot icon30/05/2023
Unaudited abridged accounts made up to 2022-08-31
dot icon18/05/2023
Confirmation statement made on 2023-05-12 with no updates
dot icon24/05/2022
Unaudited abridged accounts made up to 2021-08-31
dot icon12/05/2022
Confirmation statement made on 2022-05-12 with updates
dot icon12/04/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon06/04/2022
All of the property or undertaking has been released from charge 2
dot icon06/04/2022
All of the property or undertaking has been released from charge 3
dot icon31/03/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon26/02/2021
Unaudited abridged accounts made up to 2020-08-31
dot icon07/04/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon03/04/2020
Unaudited abridged accounts made up to 2019-08-31
dot icon23/07/2019
Current accounting period extended from 2019-05-31 to 2019-08-31
dot icon10/04/2019
Confirmation statement made on 2019-03-29 with updates
dot icon18/02/2019
Unaudited abridged accounts made up to 2018-05-31
dot icon23/04/2018
Confirmation statement made on 2018-03-29 with updates
dot icon05/01/2018
Total exemption full accounts made up to 2017-05-31
dot icon12/04/2017
Confirmation statement made on 2017-03-29 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon25/10/2016
Registration of charge 030390830005, created on 2016-10-24
dot icon24/10/2016
Registration of charge 030390830004, created on 2016-10-24
dot icon21/04/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon24/04/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon28/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon28/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon21/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon03/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon02/05/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon18/04/2012
Change of share class name or designation
dot icon18/04/2012
Statement of capital following an allotment of shares on 2012-03-16
dot icon18/04/2012
Resolutions
dot icon24/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon05/05/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon23/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon26/04/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon26/04/2010
Director's details changed for Keith Matthews on 2010-03-29
dot icon26/04/2010
Director's details changed for Roy Paul Milner on 2010-03-29
dot icon01/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon28/04/2009
Return made up to 29/03/09; full list of members
dot icon01/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon13/09/2008
Particulars of a mortgage or charge / charge no: 3
dot icon21/04/2008
Return made up to 29/03/08; full list of members
dot icon27/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon30/03/2007
Return made up to 29/03/07; full list of members
dot icon01/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon06/06/2006
Director resigned
dot icon26/04/2006
Return made up to 29/03/06; full list of members
dot icon28/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon04/05/2005
Return made up to 29/03/05; full list of members
dot icon02/12/2004
Total exemption small company accounts made up to 2004-05-31
dot icon04/06/2004
Return made up to 29/03/04; full list of members
dot icon31/03/2004
Total exemption small company accounts made up to 2003-05-31
dot icon08/08/2003
Return made up to 29/03/03; full list of members
dot icon05/04/2003
Total exemption small company accounts made up to 2002-05-31
dot icon16/12/2002
Registered office changed on 16/12/02 from: richmond house 16 blenheim terrace leeds west yorkshire LS2 9HN
dot icon02/06/2002
Return made up to 29/03/02; full list of members
dot icon29/03/2002
Total exemption small company accounts made up to 2001-05-31
dot icon29/05/2001
Return made up to 29/03/01; full list of members
dot icon28/03/2001
Accounts for a small company made up to 2000-05-31
dot icon24/08/2000
Return made up to 29/03/00; full list of members
dot icon17/08/2000
Secretary resigned
dot icon17/08/2000
New secretary appointed
dot icon14/03/2000
Accounts for a small company made up to 1999-05-31
dot icon22/09/1999
Declaration of satisfaction of mortgage/charge
dot icon21/07/1999
Particulars of mortgage/charge
dot icon19/07/1999
Registered office changed on 19/07/99 from: kirk newsholme 2 blenheim terrace woodhouse lane leeds LS2 9JG
dot icon11/05/1999
Director resigned
dot icon27/04/1999
Return made up to 29/03/99; no change of members
dot icon06/04/1999
Accounts for a small company made up to 1998-05-31
dot icon15/06/1998
Return made up to 29/03/98; change of members
dot icon31/03/1998
Accounts for a small company made up to 1997-05-31
dot icon23/05/1997
Return made up to 29/03/97; full list of members
dot icon31/01/1997
Accounts for a small company made up to 1996-05-31
dot icon21/05/1996
Return made up to 29/03/96; full list of members
dot icon02/04/1996
Particulars of mortgage/charge
dot icon02/04/1996
Accounting reference date extended from 31/03 to 31/05
dot icon20/04/1995
Registered office changed on 20/04/95 from: 12 york place leeds LS1 2DS
dot icon20/04/1995
New director appointed
dot icon20/04/1995
New director appointed
dot icon20/04/1995
New secretary appointed;new director appointed
dot icon20/04/1995
New director appointed
dot icon20/04/1995
Secretary resigned
dot icon20/04/1995
Director resigned
dot icon29/03/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

21
2023
change arrow icon-41.52 % *

* during past year

Cash in Bank

£121,876.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
392.00K
-
0.00
304.75K
-
2022
21
410.24K
-
0.00
208.42K
-
2023
21
391.84K
-
0.00
121.88K
-
2023
21
391.84K
-
0.00
121.88K
-

Employees

2023

Employees

21 Ascended0 % *

Net Assets(GBP)

391.84K £Descended-4.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

121.88K £Descended-41.52 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Matthews, Keith
Director
29/03/1995 - Present
8
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
28/03/1995 - 28/03/1995
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
28/03/1995 - 28/03/1995
12820
Mr Roy Paul Milner
Director
29/03/1995 - Present
9
Matthews, Keith
Secretary
29/01/1999 - Present
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About DENNISON GRAPHIC EQUIPMENT SERVICES LIMITED

DENNISON GRAPHIC EQUIPMENT SERVICES LIMITED is an(a) Active company incorporated on 29/03/1995 with the registered office located at Unit 4c Bridge Industrial Estate, Mill Street East, Dewsbury, West Yorkshire WF12 9BQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of DENNISON GRAPHIC EQUIPMENT SERVICES LIMITED?

toggle

DENNISON GRAPHIC EQUIPMENT SERVICES LIMITED is currently Active. It was registered on 29/03/1995 .

Where is DENNISON GRAPHIC EQUIPMENT SERVICES LIMITED located?

toggle

DENNISON GRAPHIC EQUIPMENT SERVICES LIMITED is registered at Unit 4c Bridge Industrial Estate, Mill Street East, Dewsbury, West Yorkshire WF12 9BQ.

What does DENNISON GRAPHIC EQUIPMENT SERVICES LIMITED do?

toggle

DENNISON GRAPHIC EQUIPMENT SERVICES LIMITED operates in the Repair of other equipment (33.19 - SIC 2007) sector.

How many employees does DENNISON GRAPHIC EQUIPMENT SERVICES LIMITED have?

toggle

DENNISON GRAPHIC EQUIPMENT SERVICES LIMITED had 21 employees in 2023.

What is the latest filing for DENNISON GRAPHIC EQUIPMENT SERVICES LIMITED?

toggle

The latest filing was on 12/03/2026: Unaudited abridged accounts made up to 2025-08-31.