DENTON & CO. TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

DENTON & CO. TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01939029

Incorporation date

14/08/1985

Size

Dormant

Contacts

Registered address

Registered address

Sutton House Weyside Park, Catteshall Lane, Godalming, Surrey GU7 1XECopy
copy info iconCopy
See on map
Latest events (Record since 28/09/1995)
dot icon23/04/2026
Registration of charge 019390291150, created on 2026-04-08
dot icon08/04/2026
Satisfaction of charge 019390290902 in full
dot icon26/02/2026
Accounts for a dormant company made up to 2025-05-31
dot icon16/02/2026
Appointment of Miss Holly Jane Andrew as a director on 2026-02-16
dot icon30/01/2026
Registration of charge 019390291148, created on 2026-01-29
dot icon02/01/2026
Registration of charge 019390291147, created on 2025-12-15
dot icon23/12/2025
Registration of charge 019390291146, created on 2025-12-15
dot icon22/12/2025
Registration of charge 019390291145, created on 2025-12-18
dot icon07/12/2025
Registration of charge 019390291144, created on 2025-11-26
dot icon28/11/2025
Registration of charge 019390291143, created on 2025-11-21
dot icon05/11/2025
Registration of charge 019390291142, created on 2025-10-20
dot icon04/11/2025
Registration of charge 019390291141, created on 2025-10-24
dot icon26/09/2025
Registration of charge 019390291140, created on 2025-09-24
dot icon25/09/2025
Registration of charge 019390291139, created on 2025-09-19
dot icon10/09/2025
Appointment of Mr Mark John James Finch as a director on 2025-09-10
dot icon09/09/2025
Registration of charge 019390291136, created on 2025-09-09
dot icon09/09/2025
Registration of charge 019390291138, created on 2025-09-09
dot icon09/09/2025
Registration of charge 019390291137, created on 2025-09-09
dot icon08/09/2025
Satisfaction of charge 019390290631 in full
dot icon08/09/2025
Satisfaction of charge 019390290643 in full
dot icon19/08/2025
Registration of charge 019390291132, created on 2025-07-30
dot icon19/08/2025
Registration of charge 019390291133, created on 2025-07-30
dot icon19/08/2025
Registration of charge 019390291134, created on 2025-07-30
dot icon19/08/2025
Registration of charge 019390291135, created on 2025-07-30
dot icon14/08/2025
Registration of charge 019390291130, created on 2025-07-28
dot icon14/08/2025
Registration of charge 019390291131, created on 2025-07-28
dot icon14/08/2025
Registration of charge 019390291129, created on 2025-07-28
dot icon08/08/2025
Satisfaction of charge 019390290701 in full
dot icon07/08/2025
Satisfaction of charge 019390290908 in full
dot icon06/08/2025
Satisfaction of charge 019390290764 in full
dot icon05/08/2025
Registration of charge 019390291128, created on 2025-08-05
dot icon28/07/2025
Registration of charge 019390291127, created on 2025-07-25
dot icon24/07/2025
Registration of charge 019390291126, created on 2025-07-16
dot icon18/07/2025
Registration of charge 019390291124, created on 2025-07-11
dot icon18/07/2025
Registration of charge 019390291125, created on 2025-07-11
dot icon14/07/2025
Satisfaction of charge 019390291121 in full
dot icon14/07/2025
Registration of charge 019390291122, created on 2025-06-30
dot icon14/07/2025
Registration of charge 019390291123, created on 2025-06-30
dot icon09/07/2025
Registration of charge 019390291118, created on 2025-06-30
dot icon09/07/2025
Registration of charge 019390291119, created on 2025-06-30
dot icon09/07/2025
Registration of charge 019390291120, created on 2025-06-30
dot icon09/07/2025
Registration of charge 019390291121, created on 2025-06-30
dot icon24/06/2025
Registration of charge 019390291117, created on 2025-06-23
dot icon23/06/2025
Registration of charge 019390291109, created on 2025-06-23
dot icon23/06/2025
Registration of charge 019390291110, created on 2025-06-23
dot icon23/06/2025
Registration of charge 019390291108, created on 2025-06-23
dot icon23/06/2025
Registration of charge 019390291112, created on 2025-06-23
dot icon23/06/2025
Registration of charge 019390291113, created on 2025-06-23
dot icon23/06/2025
Registration of charge 019390291114, created on 2025-06-23
dot icon23/06/2025
Registration of charge 019390291111, created on 2025-06-23
dot icon23/06/2025
Registration of charge 019390291115, created on 2025-06-23
dot icon23/06/2025
Registration of charge 019390291116, created on 2025-06-23
dot icon20/06/2025
Registration of charge 019390291107, created on 2025-06-20
dot icon13/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon13/06/2025
Registration of charge 019390291105, created on 2025-06-04
dot icon13/06/2025
Registration of charge 019390291106, created on 2025-06-04
dot icon30/05/2025
Registration of charge 019390291103, created on 2025-05-27
dot icon30/05/2025
Registration of charge 019390291104, created on 2025-05-27
dot icon14/05/2025
Satisfaction of charge 019390290961 in full
dot icon08/05/2025
Registration of charge 019390291098, created on 2025-04-29
dot icon08/05/2025
Registration of charge 019390291099, created on 2025-04-29
dot icon08/05/2025
Registration of charge 019390291100, created on 2025-04-29
dot icon08/05/2025
Registration of charge 019390291101, created on 2025-04-29
dot icon08/05/2025
Registration of charge 019390291102, created on 2025-04-30
dot icon25/04/2025
Registration of charge 019390291097, created on 2025-04-23
dot icon17/04/2025
Part of the property or undertaking has been released and no longer forms part of charge 019390291080
dot icon25/02/2025
Accounts for a dormant company made up to 2024-05-31
dot icon31/01/2025
Registration of charge 019390291096, created on 2025-01-31
dot icon28/01/2025
Registration of charge 019390291094, created on 2025-01-27
dot icon28/01/2025
Registration of charge 019390291095, created on 2025-01-27
dot icon27/01/2025
Appointment of Mr Christopher Stephen Taylor as a director on 2025-01-24
dot icon25/01/2025
Registration of charge 019390291092, created on 2025-01-21
dot icon25/01/2025
Registration of charge 019390291093, created on 2025-01-21
dot icon21/01/2025
Satisfaction of charge 019390291067 in full
dot icon18/12/2024
Registration of charge 019390291090, created on 2024-12-17
dot icon18/12/2024
Registration of charge 019390291091, created on 2024-12-17
dot icon16/12/2024
Satisfaction of charge 388 in full
dot icon12/12/2024
Termination of appointment of Richard Charles Mann as a director on 2024-12-05
dot icon05/12/2024
Registration of charge 019390291088, created on 2024-11-28
dot icon05/12/2024
Registration of charge 019390291089, created on 2024-11-28
dot icon19/11/2024
Registration of charge 019390291086, created on 2024-10-31
dot icon12/11/2024
Satisfaction of charge 412 in full
dot icon11/11/2024
Registration of charge 019390291087, created on 2024-10-25
dot icon31/10/2024
Registration of charge 019390291085, created on 2024-10-30
dot icon21/10/2024
Registration of charge 019390291084, created on 2024-10-11
dot icon11/10/2024
Registration of charge 019390291082, created on 2024-10-09
dot icon11/10/2024
Registration of charge 019390291083, created on 2024-10-11
dot icon04/10/2024
Registration of charge 019390291081, created on 2024-09-24
dot icon27/09/2024
Satisfaction of charge 019390290660 in full
dot icon18/09/2024
Appointment of Mr Robert Peter Edgar as a director on 2024-09-18
dot icon18/09/2024
Appointment of Mrs Fay Sarah Apsey-Brown as a director on 2024-09-18
dot icon18/09/2024
Appointment of Mrs Clair Elizabeth Smail as a director on 2024-09-18
dot icon25/07/2024
Registration of charge 019390291080, created on 2024-07-19
dot icon22/07/2024
Satisfaction of charge 019390291010 in full
dot icon27/06/2024
Registration of charge 019390291078, created on 2024-06-21
dot icon27/06/2024
Registration of charge 019390291079, created on 2024-06-21
dot icon18/06/2024
Registration of charge 019390291077, created on 2024-05-29
dot icon13/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon11/06/2024
Satisfaction of charge 019390290531 in full
dot icon11/06/2024
Satisfaction of charge 019390290530 in full
dot icon11/06/2024
Registration of charge 019390291076, created on 2024-06-07
dot icon11/06/2024
Registration of charge 019390291075, created on 2024-06-07
dot icon10/06/2024
Registration of charge 019390291072, created on 2024-05-29
dot icon10/06/2024
Registration of charge 019390291073, created on 2024-05-29
dot icon10/06/2024
Registration of charge 019390291074, created on 2024-05-29
dot icon07/06/2024
Termination of appointment of Ian Stewart as a director on 2024-05-31
dot icon04/06/2024
Registration of charge 019390291071, created on 2024-06-03
dot icon16/05/2024
Registration of charge 019390291070, created on 2024-05-08
dot icon01/05/2024
Registration of charge 019390291068, created on 2024-04-25
dot icon01/05/2024
Registration of charge 019390291069, created on 2024-04-25
dot icon27/04/2024
Satisfaction of charge 019390290997 in full
dot icon26/04/2024
Registration of charge 019390291067, created on 2024-04-26
dot icon23/04/2024
Registration of charge 019390291066, created on 2024-04-23
dot icon12/04/2024
Appointment of Mr John William Prosser as a director on 2024-04-12
dot icon04/04/2024
Registration of charge 019390291064, created on 2024-03-28
dot icon04/04/2024
Registration of charge 019390291065, created on 2024-03-28
dot icon18/03/2024
Registration of charge 019390291063, created on 2024-03-15
dot icon11/03/2024
Registration of charge 019390291062, created on 2024-03-08
dot icon28/02/2024
Satisfaction of charge 019390291038 in full
dot icon28/02/2024
Satisfaction of charge 019390291037 in full
dot icon26/02/2024
Accounts for a dormant company made up to 2023-05-31
dot icon24/01/2024
Registration of charge 019390291061, created on 2024-01-09
dot icon23/01/2024
Director's details changed for Mr Hugh Richard Cannon on 2024-01-16
dot icon09/01/2024
Registration of charge 019390291060, created on 2024-01-03
dot icon18/12/2023
Registration of charge 019390291059, created on 2023-12-08
dot icon15/12/2023
Registration of charge 019390291056, created on 2023-12-14
dot icon15/12/2023
Registration of charge 019390291057, created on 2023-12-14
dot icon14/12/2023
Registration of a charge with Charles court order to extend. Charge code 019390291058, created on 2023-07-28
dot icon07/12/2023
Director's details changed for Mr Martin Graham Friel on 2021-03-02
dot icon16/11/2023
Registration of charge 019390291055, created on 2023-11-09
dot icon30/10/2023
Registration of charge 019390291054, created on 2023-10-18
dot icon18/10/2023
Registration of charge 019390291053, created on 2023-10-16
dot icon16/10/2023
Registration of charge 019390291052, created on 2023-09-28
dot icon02/10/2023
Satisfaction of charge 019390290635 in full
dot icon02/10/2023
Registration of charge 019390291051, created on 2023-09-28
dot icon02/10/2023
Registration of charge 019390291049, created on 2023-09-28
dot icon02/10/2023
Registration of charge 019390291050, created on 2023-09-28
dot icon29/09/2023
Satisfaction of charge 019390290690 in full
dot icon29/09/2023
Registration of charge 019390291048, created on 2023-09-29
dot icon21/09/2023
Satisfaction of charge 019390290619 in full
dot icon21/09/2023
Satisfaction of charge 019390290622 in full
dot icon21/09/2023
Satisfaction of charge 019390290621 in full
dot icon21/09/2023
Satisfaction of charge 019390290624 in full
dot icon18/09/2023
Satisfaction of charge 019390290818 in full
dot icon07/09/2023
Registration of charge 019390291047, created on 2023-08-30
dot icon10/08/2023
Registration of charge 019390291046, created on 2023-08-07
dot icon10/08/2023
Registration of charge 019390291045, created on 2023-08-07
dot icon03/08/2023
Termination of appointment of Barry Charles Bolland as a director on 2023-07-24
dot icon03/07/2023
Satisfaction of charge 019390290779 in full
dot icon03/07/2023
Satisfaction of charge 019390290771 in full
dot icon03/07/2023
Satisfaction of charge 019390290770 in full
dot icon29/06/2023
Registration of charge 019390291044, created on 2023-06-28
dot icon07/06/2023
Satisfaction of charge 019390290566 in full
dot icon06/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon31/05/2023
Registration of charge 019390291043, created on 2023-05-30
dot icon24/05/2023
Registration of charge 019390291042, created on 2023-05-19
dot icon24/04/2023
Registration of charge 019390291041, created on 2023-04-19
dot icon11/04/2023
Satisfaction of charge 019390290980 in full
dot icon03/04/2023
Satisfaction of charge 019390290893 in full
dot icon24/03/2023
Registration of charge 019390291040, created on 2023-03-22
dot icon22/03/2023
Registration of charge 019390291039, created on 2023-03-10
dot icon24/02/2023
Appointment of Mr Hugh Richard Cannon as a director on 2023-02-24
dot icon24/02/2023
Appointment of Mr Richard Anthony Edmonds as a director on 2023-02-24
dot icon24/02/2023
Appointment of Mr Stephen Philip Thompson as a director on 2023-02-24
dot icon23/02/2023
Accounts for a dormant company made up to 2022-05-31
dot icon21/02/2023
Registration of charge 019390291037, created on 2023-02-20
dot icon01/02/2023
Registration of charge 019390291034, created on 2023-01-27
dot icon01/02/2023
Registration of charge 019390291035, created on 2023-02-02
dot icon01/02/2023
Registration of charge 019390291036, created on 2023-01-27
dot icon29/01/2023
Registration of charge 019390291032, created on 2023-01-18
dot icon29/01/2023
Registration of charge 019390291033, created on 2023-01-18
dot icon12/01/2023
Satisfaction of charge 019390290918 in full
dot icon12/01/2023
Registration of charge 019390291031, created on 2023-01-01
dot icon08/12/2022
Registration of charge 019390291030, created on 2022-11-30
dot icon05/12/2022
Satisfaction of charge 019390290859 in full
dot icon07/11/2022
Registration of charge 019390291029, created on 2022-10-28
dot icon04/11/2022
Registration of charge 019390291028, created on 2022-11-03
dot icon22/10/2022
Registration of a charge with Charles court order to extend. Charge code 019390291027, created on 2020-01-30
dot icon01/04/1998
Particulars of mortgage/charge
dot icon30/11/1995
Particulars of mortgage/charge
dot icon28/09/1995
Particulars of mortgage/charge
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

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

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2022
-
100.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edgar, Robert Peter
Director
18/09/2024 - Present
6
Apsey-Brown, Fay Sarah
Director
18/09/2024 - Present
2
Tilley, Martin James
Director
27/04/1998 - 18/06/2013
18
Raw, David Michael
Director
16/08/2018 - 28/01/2022
4
Pilcher, Jacqueline Ann
Director
19/11/2014 - 18/03/2020
4

Persons with Significant Control

0

No PSC data available.

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 DENTON & CO. TRUSTEES LIMITED

DENTON & CO. TRUSTEES LIMITED is an(a) Active company incorporated on 14/08/1985 with the registered office located at Sutton House Weyside Park, Catteshall Lane, Godalming, Surrey GU7 1XE. There are currently 17 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 DENTON & CO. TRUSTEES LIMITED?

toggle

DENTON & CO. TRUSTEES LIMITED is currently Active. It was registered on 14/08/1985 .

Where is DENTON & CO. TRUSTEES LIMITED located?

toggle

DENTON & CO. TRUSTEES LIMITED is registered at Sutton House Weyside Park, Catteshall Lane, Godalming, Surrey GU7 1XE.

What does DENTON & CO. TRUSTEES LIMITED do?

toggle

DENTON & CO. TRUSTEES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for DENTON & CO. TRUSTEES LIMITED?

toggle

The latest filing was on 23/04/2026: Registration of charge 019390291150, created on 2026-04-08.