DENOTE PRINT LIMITED

Register to unlock more data on OkredoRegister

DENOTE PRINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05522406

Incorporation date

29/07/2005

Size

Full

Contacts

Registered address

Registered address

A1 Security Print Camp Lane, Handsworth, Birmingham B21 8JBCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/2005)
dot icon01/09/2025
Confirmation statement made on 2025-07-29 with no updates
dot icon30/07/2025
Full accounts made up to 2024-12-31
dot icon29/07/2024
Micro company accounts made up to 2023-12-31
dot icon29/07/2024
Confirmation statement made on 2024-07-29 with updates
dot icon20/02/2024
Statement of capital following an allotment of shares on 2006-07-28
dot icon20/02/2024
Statement of capital following an allotment of shares on 2008-07-29
dot icon20/02/2024
Statement of capital following an allotment of shares on 2009-07-29
dot icon17/01/2024
Appointment of Mr Robert John Burgess as a director on 2024-01-12
dot icon17/01/2024
Appointment of Mr Mark Edward Cornford as a director on 2024-01-12
dot icon16/01/2024
Termination of appointment of Julie Ann Westbury Jones as a secretary on 2024-01-12
dot icon16/01/2024
Termination of appointment of Glen Hadley as a director on 2024-01-12
dot icon16/01/2024
Termination of appointment of Martin Westbury as a director on 2024-01-12
dot icon16/01/2024
Registered office address changed from Ryelands Lodge Catton Swadlincote Derbyshire DE12 8LL England to A1 Security Print Camp Lane Handsworth Birmingham B21 8JB on 2024-01-16
dot icon16/01/2024
Appointment of Mr Robert John Burgess as a secretary on 2024-01-12
dot icon16/01/2024
Appointment of Mr James Edward Richardson as a director on 2024-01-12
dot icon16/01/2024
Cessation of Glen Hadley as a person with significant control on 2024-01-12
dot icon16/01/2024
Notification of A1 Security Print Limited as a person with significant control on 2024-01-12
dot icon15/01/2024
Registration of charge 055224060001, created on 2024-01-12
dot icon04/01/2024
Statement of capital on 2024-01-04
dot icon27/12/2023
Resolutions
dot icon27/12/2023
Solvency Statement dated 19/12/23
dot icon27/12/2023
Statement by Directors
dot icon27/12/2023
Solvency Statement dated 19/12/23
dot icon13/09/2023
Micro company accounts made up to 2022-12-31
dot icon01/09/2023
Confirmation statement made on 2023-07-29 with no updates
dot icon27/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon18/08/2022
Confirmation statement made on 2022-07-29 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon09/09/2021
Registered office address changed from Ryelands Lodge, Catton Swadlincote Derbyshire DE12 8LW to Ryelands Lodge Catton Swadlincote Derbyshire DE12 8LL on 2021-09-09
dot icon02/09/2021
Confirmation statement made on 2021-07-29 with updates
dot icon05/02/2021
Notification of Glen Hadley as a person with significant control on 2021-02-05
dot icon05/02/2021
Termination of appointment of Glyn John Darrall as a director on 2021-01-31
dot icon14/01/2021
Director's details changed for Mr Glen Hadley on 2021-01-14
dot icon28/12/2020
Micro company accounts made up to 2019-12-31
dot icon05/10/2020
Cessation of Ian Dodd as a person with significant control on 2020-10-05
dot icon05/10/2020
Termination of appointment of Ian Leslie Dodd as a director on 2020-10-05
dot icon24/08/2020
Confirmation statement made on 2020-07-29 with no updates
dot icon24/09/2019
Micro company accounts made up to 2018-12-31
dot icon09/08/2019
Confirmation statement made on 2019-07-29 with updates
dot icon26/09/2018
Micro company accounts made up to 2017-12-31
dot icon28/08/2018
Confirmation statement made on 2018-07-29 with no updates
dot icon27/09/2017
Micro company accounts made up to 2016-12-31
dot icon09/08/2017
Confirmation statement made on 2017-07-29 with no updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/07/2016
Confirmation statement made on 2016-07-29 with updates
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/08/2015
Annual return made up to 2015-07-29 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/07/2014
Annual return made up to 2014-07-29 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/08/2013
Annual return made up to 2013-07-29 with full list of shareholders
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/09/2012
Annual return made up to 2012-07-29 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/08/2011
Annual return made up to 2011-07-29 with full list of shareholders
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/08/2010
Annual return made up to 2010-07-29 with full list of shareholders
dot icon04/08/2010
Director's details changed for Mr Glen Hadley on 2010-07-29
dot icon29/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/09/2009
Return made up to 29/07/09; full list of members
dot icon08/09/2009
Director appointed mr glen hadley
dot icon08/09/2009
Director appointed mr ian leslie dodd
dot icon08/09/2009
Director appointed mr glyn darrall
dot icon27/03/2009
Ad 26/03/09\gbp si 15@1=15\gbp ic 900/915\
dot icon26/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/08/2008
Return made up to 29/07/08; full list of members
dot icon14/09/2007
Return made up to 29/07/07; full list of members
dot icon30/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon03/05/2007
Director's particulars changed
dot icon03/05/2007
Secretary's particulars changed
dot icon03/05/2007
Registered office changed on 03/05/07 from: holly croft 14 adelaide drive cannock staffordshire WS12 2GP
dot icon01/09/2006
Ad 31/07/06--------- £ si 290@1=290 £ ic 30/320
dot icon10/08/2006
Return made up to 29/07/06; full list of members
dot icon06/03/2006
Accounting reference date extended from 31/03/06 to 31/12/06
dot icon03/03/2006
Ad 01/02/06--------- £ si 2@2=4 £ ic 1/5
dot icon22/08/2005
Accounting reference date shortened from 31/07/06 to 31/03/06
dot icon22/08/2005
New secretary appointed
dot icon22/08/2005
New director appointed
dot icon08/08/2005
Director resigned
dot icon08/08/2005
Secretary resigned
dot icon08/08/2005
Registered office changed on 08/08/05 from: central house 582-586 kingsbury road birmingham west midlands B24 9ND
dot icon29/07/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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
5
28.25K
-
0.00
88.48K
-
2022
5
54.63K
-
0.00
-
-
2022
5
54.63K
-
0.00
-
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

54.63K £Ascended93.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Martin Westbury
Director
29/07/2005 - 12/01/2024
24
Mr Glen Hadley
Director
01/01/2009 - 12/01/2024
1
CENTRAL SECRETARIES LIMITED
Corporate Secretary
29/07/2005 - 29/07/2005
311
CENTRAL DIRECTORS LIMITED
Corporate Director
29/07/2005 - 29/07/2005
305
Darrall, Glyn John
Director
01/01/2009 - 31/01/2021
4

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

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 DENOTE PRINT LIMITED

DENOTE PRINT LIMITED is an(a) Active company incorporated on 29/07/2005 with the registered office located at A1 Security Print Camp Lane, Handsworth, Birmingham B21 8JB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of DENOTE PRINT LIMITED?

toggle

DENOTE PRINT LIMITED is currently Active. It was registered on 29/07/2005 .

Where is DENOTE PRINT LIMITED located?

toggle

DENOTE PRINT LIMITED is registered at A1 Security Print Camp Lane, Handsworth, Birmingham B21 8JB.

What does DENOTE PRINT LIMITED do?

toggle

DENOTE PRINT LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

How many employees does DENOTE PRINT LIMITED have?

toggle

DENOTE PRINT LIMITED had 5 employees in 2022.

What is the latest filing for DENOTE PRINT LIMITED?

toggle

The latest filing was on 01/09/2025: Confirmation statement made on 2025-07-29 with no updates.