DENTONS HOLDINGS PLC

Register to unlock more data on OkredoRegister

DENTONS HOLDINGS PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05210740

Incorporation date

20/08/2004

Size

Group

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 20/08/2004)
dot icon31/03/2026
Group of companies' accounts made up to 2025-09-30
dot icon09/01/2026
Previous accounting period shortened from 2025-12-31 to 2025-09-30
dot icon22/08/2025
Confirmation statement made on 2025-08-08 with updates
dot icon30/06/2025
Group of companies' accounts made up to 2024-12-31
dot icon14/10/2024
Statement of capital following an allotment of shares on 2024-09-25
dot icon29/09/2024
Memorandum and Articles of Association
dot icon29/09/2024
Resolutions
dot icon19/08/2024
Confirmation statement made on 2024-08-08 with no updates
dot icon24/06/2024
Group of companies' accounts made up to 2023-12-31
dot icon09/08/2023
Confirmation statement made on 2023-08-08 with no updates
dot icon21/06/2023
Group of companies' accounts made up to 2022-12-31
dot icon15/08/2022
Confirmation statement made on 2022-08-08 with no updates
dot icon23/06/2022
Group of companies' accounts made up to 2021-12-31
dot icon23/12/2021
Director's details changed for Mr David Christopher Wake-Walker on 2021-12-18
dot icon20/08/2021
Confirmation statement made on 2021-08-08 with no updates
dot icon24/06/2021
Group of companies' accounts made up to 2020-12-31
dot icon20/08/2020
Confirmation statement made on 2020-08-08 with updates
dot icon24/06/2020
Group of companies' accounts made up to 2019-12-31
dot icon13/01/2020
Resolutions
dot icon08/08/2019
Confirmation statement made on 2019-08-08 with no updates
dot icon26/06/2019
Group of companies' accounts made up to 2018-12-31
dot icon22/08/2018
Confirmation statement made on 2018-08-20 with updates
dot icon29/06/2018
Group of companies' accounts made up to 2017-12-31
dot icon24/08/2017
Confirmation statement made on 2017-08-20 with no updates
dot icon06/07/2017
Group of companies' accounts made up to 2016-12-31
dot icon03/04/2017
Appointment of Mr Barry Spooner as a secretary on 2017-03-29
dot icon03/04/2017
Termination of appointment of Graham John William Duncan as a secretary on 2017-03-29
dot icon24/02/2017
Appointment of Mr Derrick Ian Fowler as a director on 2017-02-10
dot icon24/02/2017
Appointment of Mr Ian Stewart as a director on 2017-02-10
dot icon01/02/2017
Termination of appointment of Barry Spooner as a secretary on 2017-01-26
dot icon01/02/2017
Appointment of Graham John William Duncan as a secretary on 2017-01-26
dot icon26/01/2017
Auditor's statement
dot icon26/01/2017
Re-registration of Memorandum and Articles
dot icon26/01/2017
Balance Sheet
dot icon26/01/2017
Auditor's report
dot icon26/01/2017
Certificate of re-registration from Private to Public Limited Company
dot icon26/01/2017
Resolutions
dot icon26/01/2017
Re-registration from a private company to a public company
dot icon18/11/2016
All of the property or undertaking has been released from charge 1
dot icon18/11/2016
Satisfaction of charge 1 in full
dot icon19/10/2016
Satisfaction of charge 2 in full
dot icon31/08/2016
Confirmation statement made on 2016-08-20 with updates
dot icon13/06/2016
Group of companies' accounts made up to 2015-12-31
dot icon15/09/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon18/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon12/09/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon21/08/2014
Resolutions
dot icon21/07/2014
Group of companies' accounts made up to 2013-12-31
dot icon10/01/2014
Appointment of Mr Barry Spooner as a secretary
dot icon10/01/2014
Termination of appointment of Elizabeth Wilkinson as a secretary
dot icon22/08/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon13/08/2013
Group of companies' accounts made up to 2012-12-31
dot icon24/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon21/08/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon30/08/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon03/08/2011
Group of companies' accounts made up to 2010-12-31
dot icon20/04/2011
Registered office address changed from Linden House Woodside Park Catteshall Lane Godalming Surrey GU7 1LG on 2011-04-20
dot icon29/01/2011
Particulars of a mortgage or charge / charge no: 2
dot icon16/09/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon05/08/2010
Director's details changed for Martyn Craig Rose on 2010-07-28
dot icon14/07/2010
Group of companies' accounts made up to 2009-12-31
dot icon08/10/2009
Director's details changed for Mr David Christopher Wake-Walker on 2009-10-01
dot icon20/08/2009
Return made up to 20/08/09; full list of members
dot icon29/07/2009
Group of companies' accounts made up to 2008-12-31
dot icon06/10/2008
Return made up to 20/08/08; full list of members
dot icon08/08/2008
Group of companies' accounts made up to 2007-12-31
dot icon30/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon31/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon21/09/2007
Accounting reference date shortened from 31/05/07 to 31/12/06
dot icon03/09/2007
Return made up to 20/08/07; full list of members
dot icon02/04/2007
Group of companies' accounts made up to 2006-05-31
dot icon06/10/2006
Return made up to 20/08/06; full list of members
dot icon06/10/2006
Director's particulars changed
dot icon05/10/2006
Director's particulars changed
dot icon28/03/2006
Accounts for a dormant company made up to 2005-05-31
dot icon20/01/2006
Statement of affairs
dot icon20/01/2006
Ad 25/10/05-26/10/05 £ si [email protected]=174267 £ ic 5/174272
dot icon04/01/2006
S-div 25/10/05
dot icon04/01/2006
Nc inc already adjusted 25/10/05
dot icon04/01/2006
Resolutions
dot icon04/01/2006
Resolutions
dot icon04/01/2006
Resolutions
dot icon04/01/2006
Resolutions
dot icon04/01/2006
Resolutions
dot icon22/08/2005
Return made up to 20/08/05; full list of members
dot icon13/10/2004
New director appointed
dot icon13/10/2004
Ad 30/09/04--------- £ si 3@1=3 £ ic 2/5
dot icon13/10/2004
Accounting reference date shortened from 31/08/05 to 31/05/05
dot icon13/10/2004
Registered office changed on 13/10/04 from: 10 snow hill london EC1A 2AL
dot icon13/10/2004
Secretary resigned;director resigned
dot icon13/10/2004
Director resigned
dot icon13/10/2004
New secretary appointed
dot icon13/10/2004
New director appointed
dot icon08/10/2004
Certificate of change of name
dot icon20/08/2004
Incorporation
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
31/12/2024
dot iconNext confirmation date
08/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
30/09/2025
dot iconNext due on
09/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
123
84.25K
-
0.00
26.93K
-
2022
0
75.04K
-
0.00
40.92K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fowler, Derrick Ian
Director
10/02/2017 - Present
8
Stewart, Ian
Director
10/02/2017 - Present
12
Wake-Walker, David Christopher
Director
30/09/2004 - Present
14
Rose, Martyn Craig
Director
30/09/2004 - Present
32

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 DENTONS HOLDINGS PLC

DENTONS HOLDINGS PLC is an(a) Active company incorporated on 20/08/2004 with the registered office located at Sutton House Weyside Park, Catteshall Lane, Godalming, Surrey GU7 1XE. There are currently 4 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 DENTONS HOLDINGS PLC?

toggle

DENTONS HOLDINGS PLC is currently Active. It was registered on 20/08/2004 .

Where is DENTONS HOLDINGS PLC located?

toggle

DENTONS HOLDINGS PLC is registered at Sutton House Weyside Park, Catteshall Lane, Godalming, Surrey GU7 1XE.

What does DENTONS HOLDINGS PLC do?

toggle

DENTONS HOLDINGS PLC operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for DENTONS HOLDINGS PLC?

toggle

The latest filing was on 31/03/2026: Group of companies' accounts made up to 2025-09-30.