Company NameFrederick Dennison Limited
DirectorsPeter Beckett Dennison and Philippa Anne Dennison
Company StatusActive
Company Number00330104
CategoryPrivate Limited Company
Incorporation Date24 July 1937(86 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NamePeter Beckett Dennison
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1991(53 years, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address1 Witton Hall Cottages
Witton Gilbert
Durham
DH7 6SU
Director NameMrs Philippa Anne Dennison
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1991(53 years, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Witton Hall Cottages
Witton Gilbert
Durham
DH7 6SU
Secretary NameMr Peter Beckett Dennison
NationalityBritish
StatusCurrent
Appointed05 June 1991(53 years, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address1 Witton Hall Cottages
Witton Gilbert
Durham
DH7 6SU
Director NameMr Barry Cairns
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(53 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 January 1993)
RoleGeneral Manager
Correspondence Address17 Dene Drive
Carrville
Durham
County Durham
DH1 1BA
Director NameMrs Margaret Mildred Dennison
Date of BirthJuly 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(53 years, 10 months after company formation)
Appointment Duration11 years, 3 months (resigned 07 September 2002)
RoleRetired
Correspondence AddressSt. Marys Nursing Home
Church Chare
Chester Le Street
County Durham
DH3 3PZ

Contact

Telephone0191 3842367
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressGround Floor Finchale House
Belmont Business Park
Durham
DH1 1TW
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address MatchesOver 30 other UK companies use this postal address

Shareholders

950 at £1Peter Becket Dennison
47.50%
Ordinary
950 at £1Philippa Anne Dennison
47.50%
Ordinary
34 at £1Ann Georgene James
1.70%
Ordinary
33 at £1Christine Susan Triffitt
1.65%
Ordinary
33 at £1Executors Of Robert Martyn Day & Sarah Jane Tapley
1.65%
Ordinary

Financials

Year2014
Net Worth£973,343
Cash£22,753
Current Liabilities£10,365

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Charges

30 August 1993Delivered on: 2 September 1993
Persons entitled: Midland Bank PLC,

Classification: Fixed and floating charge.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Please see doc for further details.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
21 June 1993Delivered on: 25 June 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 27 crossgate durham.
Outstanding
21 June 1993Delivered on: 25 June 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 26 crossgate durham.
Outstanding

Filing History

25 March 2024Total exemption full accounts made up to 31 December 2023 (9 pages)
16 June 2023Confirmation statement made on 5 June 2023 with updates (4 pages)
9 March 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
7 June 2022Notification of Philippa Anne Dennison as a person with significant control on 6 April 2016 (2 pages)
7 June 2022Confirmation statement made on 5 June 2022 with updates (4 pages)
8 March 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
6 June 2021Confirmation statement made on 5 June 2021 with updates (4 pages)
22 March 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
12 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
10 March 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
30 July 2019Secretary's details changed for Peter Beckett Dennison on 1 October 2018 (1 page)
30 July 2019Change of details for Mr Peter Beckett Dennison as a person with significant control on 1 October 2018 (2 pages)
30 July 2019Director's details changed for Mrs Philippa Anne Dennison on 1 October 2018 (2 pages)
30 July 2019Director's details changed for Peter Beckett Dennison on 1 October 2018 (2 pages)
8 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
8 March 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
3 September 2018Registered office address changed from 13 Baliol Square Merryoaks Durham City Durham DH1 3QH to Ground Floor Finchale House Belmont Business Park Durham DH1 1TW on 3 September 2018 (1 page)
5 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
13 February 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
5 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
17 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
17 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
10 June 2016Purchase of own shares. (3 pages)
10 June 2016Resolutions
  • RES13 ‐ Seek authority for share repurchase 05/05/2016
(1 page)
10 June 2016Resolutions
  • RES13 ‐ Seek authority for share repurchase 05/05/2016
(1 page)
10 June 2016Cancellation of shares. Statement of capital on 5 May 2016
  • GBP 1,900
(4 pages)
10 June 2016Cancellation of shares. Statement of capital on 5 May 2016
  • GBP 1,900
(4 pages)
10 June 2016Purchase of own shares. (3 pages)
7 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,900
(6 pages)
7 June 2016Director's details changed for Mrs Philippa Anne Dennison on 1 July 2015 (2 pages)
7 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,900
(6 pages)
7 June 2016Director's details changed for Mrs Philippa Anne Dennison on 1 July 2015 (2 pages)
19 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
19 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
6 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 2,000
(6 pages)
6 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 2,000
(6 pages)
6 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 2,000
(6 pages)
7 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
7 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
7 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 2,000
(6 pages)
7 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 2,000
(6 pages)
7 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 2,000
(6 pages)
13 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
13 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (6 pages)
29 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (6 pages)
29 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (6 pages)
12 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
12 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
11 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
11 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
11 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
12 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
12 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
25 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
25 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
7 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
22 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
22 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
9 June 2010Director's details changed for Peter Beckett Dennison on 5 June 2010 (2 pages)
9 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Mrs Philippa Anne Dennison on 5 June 2010 (2 pages)
9 June 2010Director's details changed for Mrs Philippa Anne Dennison on 5 June 2010 (2 pages)
9 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Peter Beckett Dennison on 5 June 2010 (2 pages)
9 June 2010Director's details changed for Mrs Philippa Anne Dennison on 5 June 2010 (2 pages)
9 June 2010Director's details changed for Peter Beckett Dennison on 5 June 2010 (2 pages)
9 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
27 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
27 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
8 June 2009Director's change of particulars / philippa dennison / 05/06/2009 (1 page)
8 June 2009Return made up to 05/06/09; full list of members (4 pages)
8 June 2009Return made up to 05/06/09; full list of members (4 pages)
8 June 2009Director's change of particulars / philippa dennison / 05/06/2009 (1 page)
24 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
24 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
10 June 2008Return made up to 05/06/08; full list of members (4 pages)
10 June 2008Return made up to 05/06/08; full list of members (4 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
13 June 2007Return made up to 05/06/07; full list of members (3 pages)
13 June 2007Return made up to 05/06/07; full list of members (3 pages)
6 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
6 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
21 June 2006Secretary's particulars changed;director's particulars changed (1 page)
21 June 2006Secretary's particulars changed;director's particulars changed (1 page)
21 June 2006Return made up to 05/06/06; full list of members (3 pages)
21 June 2006Return made up to 05/06/06; full list of members (3 pages)
12 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
12 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
14 June 2005Return made up to 05/06/05; full list of members (8 pages)
14 June 2005Return made up to 05/06/05; full list of members (8 pages)
16 August 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
16 August 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
11 June 2004Return made up to 05/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 June 2004Return made up to 05/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
25 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
11 June 2003Return made up to 05/06/03; full list of members (8 pages)
11 June 2003Return made up to 05/06/03; full list of members (8 pages)
19 December 2002Director resigned (1 page)
19 December 2002Director resigned (1 page)
20 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
20 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
10 June 2002Return made up to 05/06/02; full list of members (8 pages)
10 June 2002Return made up to 05/06/02; full list of members (8 pages)
16 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
16 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
26 September 2001Registered office changed on 26/09/01 from: unit 12 langley moor industrial estate mill road langley moor durham DH7 8HE (1 page)
26 September 2001Registered office changed on 26/09/01 from: unit 12 langley moor industrial estate mill road langley moor durham DH7 8HE (1 page)
12 June 2001Return made up to 05/06/01; full list of members (8 pages)
12 June 2001Return made up to 05/06/01; full list of members (8 pages)
14 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
14 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
19 June 2000Return made up to 05/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 June 2000Return made up to 05/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
8 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
14 June 1999Return made up to 05/06/99; full list of members (6 pages)
14 June 1999Return made up to 05/06/99; full list of members (6 pages)
14 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
14 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
11 June 1998Return made up to 05/06/98; full list of members (6 pages)
11 June 1998Return made up to 05/06/98; full list of members (6 pages)
28 July 1997Accounts for a small company made up to 31 December 1996 (5 pages)
28 July 1997Accounts for a small company made up to 31 December 1996 (5 pages)
12 June 1997Return made up to 05/06/97; full list of members (6 pages)
12 June 1997Return made up to 05/06/97; full list of members (6 pages)
11 June 1996Return made up to 05/06/96; full list of members (6 pages)
11 June 1996Return made up to 05/06/96; full list of members (6 pages)
17 April 1996Accounts for a small company made up to 31 December 1995 (5 pages)
17 April 1996Accounts for a small company made up to 31 December 1995 (5 pages)
13 June 1995Return made up to 05/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 1995Return made up to 05/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 1995Accounts for a small company made up to 31 December 1994 (5 pages)
13 June 1995Accounts for a small company made up to 31 December 1994 (5 pages)