DENNY BROS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

DENNY BROS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03014594

Incorporation date

26/01/1995

Size

Group

Contacts

Registered address

Registered address

Kempson Way Kempson Way, Bury St Edmunds, Suffolk IP32 7ARCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/1995)
dot icon26/01/2026
Confirmation statement made on 2026-01-15 with no updates
dot icon07/08/2025
Group of companies' accounts made up to 2024-12-31
dot icon15/01/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon27/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon01/07/2024
Termination of appointment of Andrew Haig Denny as a director on 2024-06-30
dot icon28/06/2024
Appointment of Mr Karl Elliot Seeley as a director on 2024-06-27
dot icon28/06/2024
Appointment of Mr Ashley James Simpson as a director on 2024-06-27
dot icon09/02/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon14/11/2023
Appointment of Mrs Rachel Jane Smith as a secretary on 2023-11-01
dot icon10/10/2023
Director's details changed for Mr Andrew Haig Denny on 2023-10-10
dot icon10/10/2023
Director's details changed for Mr Graham Dennis Denny on 2023-10-10
dot icon10/10/2023
Director's details changed for Mr Barry Douglas Denny on 2023-10-10
dot icon10/10/2023
Director's details changed for Mr Barry Douglas Denny on 2023-10-10
dot icon10/10/2023
Registered office address changed from Kempson Way Bury St Edmunds Suffolk IP32 7AR to Kempson Way Kempson Way Bury St Edmunds Suffolk IP32 7AR on 2023-10-10
dot icon10/10/2023
Director's details changed for Mr Graham Dennis Denny on 2023-10-10
dot icon10/10/2023
Change of details for Mr Barry Douglas Denny as a person with significant control on 2023-10-10
dot icon10/10/2023
Director's details changed for Mr Andrew Haig Denny on 2023-10-10
dot icon15/08/2023
Group of companies' accounts made up to 2022-12-31
dot icon02/02/2023
Confirmation statement made on 2023-01-26 with updates
dot icon06/12/2022
Second filing of Confirmation Statement dated 2022-01-26
dot icon23/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon02/02/2022
Confirmation statement made on 2022-01-26 with updates
dot icon04/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon12/07/2021
Termination of appointment of Andrew Haig Denny as a secretary on 2021-07-09
dot icon02/03/2021
Memorandum and Articles of Association
dot icon02/03/2021
Resolutions
dot icon22/02/2021
Notification of Denny Bros Trustee Limited as a person with significant control on 2021-02-08
dot icon01/02/2021
Registration of charge 030145940004, created on 2021-01-29
dot icon28/01/2021
Registration of charge 030145940003, created on 2021-01-25
dot icon27/01/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon06/07/2020
Group of companies' accounts made up to 2019-12-31
dot icon27/01/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon04/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon28/01/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon02/08/2018
Group of companies' accounts made up to 2017-12-31
dot icon29/01/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon07/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon30/01/2017
Confirmation statement made on 2017-01-26 with updates
dot icon01/11/2016
Second filing of the annual return made up to 2016-01-26
dot icon11/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon01/02/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon03/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon03/02/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon16/07/2014
Group of companies' accounts made up to 2013-12-31
dot icon20/05/2014
Satisfaction of charge 2 in full
dot icon19/05/2014
Satisfaction of charge 1 in full
dot icon04/02/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon03/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon01/02/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon14/12/2012
Termination of appointment of Russell Denny as a director
dot icon03/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon27/01/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon28/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon11/03/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon27/01/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon10/10/2009
Director's details changed for Russell Walter Denny on 2009-10-01
dot icon09/10/2009
Director's details changed for Graham Dennis Denny on 2009-10-01
dot icon09/10/2009
Director's details changed for Mr Barry Douglas Denny on 2009-10-01
dot icon09/10/2009
Director's details changed for Andrew Haig Denny on 2009-10-01
dot icon09/10/2009
Secretary's details changed for Andrew Haig Denny on 2009-10-01
dot icon27/09/2009
Accounts for a medium company made up to 2008-12-31
dot icon05/02/2009
Return made up to 26/01/09; full list of members
dot icon10/09/2008
Accounts for a medium company made up to 2007-12-31
dot icon20/05/2008
Return made up to 26/01/08; full list of members; amend
dot icon05/02/2008
Return made up to 26/01/08; full list of members
dot icon12/12/2007
Director resigned
dot icon18/10/2007
Accounts for a medium company made up to 2006-12-31
dot icon15/10/2007
Director's particulars changed
dot icon30/01/2007
Return made up to 26/01/07; full list of members
dot icon23/10/2006
Full accounts made up to 2005-12-31
dot icon03/02/2006
Return made up to 26/01/06; full list of members
dot icon18/10/2005
Accounts for a medium company made up to 2004-12-31
dot icon08/02/2005
Return made up to 26/01/05; full list of members
dot icon08/10/2004
Accounts for a medium company made up to 2003-12-31
dot icon07/02/2004
Return made up to 26/01/04; full list of members
dot icon28/08/2003
Accounts for a medium company made up to 2002-12-31
dot icon13/02/2003
Return made up to 26/01/03; full list of members
dot icon18/09/2002
Accounts for a medium company made up to 2001-12-31
dot icon31/01/2002
Return made up to 26/01/02; full list of members
dot icon19/10/2001
Accounts for a small company made up to 2000-12-31
dot icon24/02/2001
Particulars of mortgage/charge
dot icon10/02/2001
Particulars of mortgage/charge
dot icon06/02/2001
Return made up to 26/01/01; full list of members
dot icon15/11/2000
Director resigned
dot icon24/10/2000
Accounts for a small company made up to 1999-12-31
dot icon14/07/2000
Secretary's particulars changed;director's particulars changed
dot icon28/04/2000
Director resigned
dot icon28/04/2000
New director appointed
dot icon01/02/2000
Return made up to 26/01/00; full list of members
dot icon07/10/1999
Accounts for a small company made up to 1998-12-31
dot icon09/02/1999
Return made up to 26/01/99; full list of members
dot icon29/09/1998
Accounts for a small company made up to 1997-12-31
dot icon28/01/1998
Return made up to 26/01/98; no change of members
dot icon08/12/1997
Director's particulars changed
dot icon27/07/1997
Accounts for a small company made up to 1996-12-31
dot icon05/02/1997
Return made up to 26/01/97; no change of members
dot icon17/07/1996
Accounts for a small company made up to 1995-12-31
dot icon06/02/1996
Return made up to 26/01/96; full list of members
dot icon29/12/1995
Certificate of change of name
dot icon13/11/1995
Accounting reference date shortened from 31/03 to 31/12
dot icon21/06/1995
Secretary resigned;new secretary appointed
dot icon04/05/1995
Particulars of contract relating to shares
dot icon04/05/1995
Particulars of contract relating to shares
dot icon04/05/1995
Particulars of contract relating to shares
dot icon04/05/1995
Particulars of contract relating to shares
dot icon04/05/1995
Particulars of contract relating to shares
dot icon04/05/1995
Particulars of contract relating to shares
dot icon04/05/1995
Particulars of contract relating to shares
dot icon04/05/1995
Ad 03/04/95--------- £ si 99998@1
dot icon21/04/1995
New director appointed
dot icon21/04/1995
New director appointed
dot icon07/04/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/04/1995
New director appointed
dot icon07/04/1995
Director resigned;new director appointed
dot icon07/04/1995
New director appointed
dot icon07/04/1995
Registered office changed on 07/04/95 from: 80 guildhall street bury st edmunds suffolk IP33 1QB
dot icon07/04/1995
Accounting reference date notified as 31/03
dot icon07/04/1995
Resolutions
dot icon07/04/1995
Resolutions
dot icon07/04/1995
Resolutions
dot icon07/04/1995
£ nc 100/100000 03/04/95
dot icon26/01/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Denny, Barry Douglas
Director
03/04/1995 - Present
20
Thomson, Christopher John
Director
25/01/1995 - 02/04/1995
46
Walmsley, Neil Roderick
Director
25/01/1995 - 02/04/1995
223
Denny, Andrew Haig
Director
30/03/2000 - 30/06/2024
9
Denny, Graham Dennis
Director
03/04/1995 - Present
8

Persons with Significant Control

2
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 DENNY BROS HOLDINGS LIMITED

DENNY BROS HOLDINGS LIMITED is an(a) Active company incorporated on 26/01/1995 with the registered office located at Kempson Way Kempson Way, Bury St Edmunds, Suffolk IP32 7AR. There are currently 5 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 DENNY BROS HOLDINGS LIMITED?

toggle

DENNY BROS HOLDINGS LIMITED is currently Active. It was registered on 26/01/1995 .

Where is DENNY BROS HOLDINGS LIMITED located?

toggle

DENNY BROS HOLDINGS LIMITED is registered at Kempson Way Kempson Way, Bury St Edmunds, Suffolk IP32 7AR.

What does DENNY BROS HOLDINGS LIMITED do?

toggle

DENNY BROS HOLDINGS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for DENNY BROS HOLDINGS LIMITED?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2026-01-15 with no updates.