Company NameDeneaim Limited
Company StatusActive
Company Number02347084
CategoryPrivate Limited Company
Incorporation Date13 February 1989(35 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Peter Mortley Yuill
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1991(2 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHub 1 The Innovation Centre Venture Court
Queens Meadow Business Park
Hartlepool
TS25 5TG
Director NamePhillip Guy Yuill
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1991(2 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHub 1 The Innovation Centre Venture Court
Queens Meadow Business Park
Hartlepool
TS25 5TG
Secretary NameMrs Julie Margaret Rigali
NationalityBritish
StatusCurrent
Appointed01 December 2006(17 years, 9 months after company formation)
Appointment Duration17 years, 5 months
RoleSecretary
Correspondence AddressHub 1 The Innovation Centre Venture Court
Queens Meadow Business Park
Hartlepool
TS25 5TG
Director NameMr Edward Richard Thomas Yuill
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2012(23 years after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHub 1 The Innovation Centre Venture Court
Queens Meadow Business Park
Hartlepool
TS25 5TG
Director NameMrs Patricia Margaret Wilson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(2 years, 5 months after company formation)
Appointment Duration20 years, 7 months (resigned 22 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTunstall Hall Farm
Elwick Road
Hartlepool
Cleveland
TS26 0BH
Secretary NameMrs Christine Lee Williams
NationalityBritish
StatusResigned
Appointed01 August 1991(2 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 July 1992)
RoleCompany Director
Correspondence Address15 Millston Close
Hartlepool
Cleveland
TS26 0PX
Secretary NameMr Timothy Peter Bates
NationalityBritish
StatusResigned
Appointed17 July 1992(3 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 23 December 1992)
RoleCompany Director
Correspondence Address33 Hylton Road
Newton Hall Estate
Durham
County Durham
DH1 5LS
Secretary NameMr David Christopher Bates
NationalityBritish
StatusResigned
Appointed23 December 1992(3 years, 10 months after company formation)
Appointment Duration13 years, 1 month (resigned 03 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Norwich Road
Durham
County Durham
DH1 5QA
Secretary NameMr Dennis Grieveson
NationalityBritish
StatusResigned
Appointed07 February 2006(16 years, 12 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 December 2006)
RoleCompany Director
Correspondence Address6 Rosebank
Elwick Road
Hartlepool
TS26 9PQ

Location

Registered AddressHub 1 The Innovation Centre Venture Court
Queens Meadow Business Park
Hartlepool
TS25 5TG
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
ParishGreatham
WardRural West
Address MatchesOver 10 other UK companies use this postal address

Shareholders

33 at £1Mr Peter Mortley Yuill
33.33%
Ordinary
33 at £1Mr Phillip Guy Yuill
33.33%
Ordinary
33 at £1Mrs Patricia Margaret Wilson
33.33%
Ordinary

Financials

Year2014
Net Worth-£7,673
Cash£3,087
Current Liabilities£10,763

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 August 2023 (9 months, 1 week ago)
Next Return Due15 August 2024 (3 months, 1 week from now)

Filing History

11 April 2024Registered office address changed from Unit 2 Jubilee House York Road Hartlepool Cleveland TS26 9EN to Hub 1 the Innovation Centre Venture Court Queens Meadow Business Park Hartlepool TS25 5TG on 11 April 2024 (1 page)
5 December 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
2 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
25 November 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
2 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
9 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
3 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
23 November 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
3 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
2 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
20 November 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
7 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
8 August 2017Director's details changed for Mr Edward Richard Thomas Yuill on 1 August 2017 (2 pages)
8 August 2017Director's details changed for Mr Edward Richard Thomas Yuill on 1 August 2017 (2 pages)
5 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
5 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 August 2016Confirmation statement made on 1 August 2016 with updates (7 pages)
10 August 2016Confirmation statement made on 1 August 2016 with updates (7 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 99
(4 pages)
5 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 99
(4 pages)
5 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 99
(4 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 99
(4 pages)
6 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 99
(4 pages)
6 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 99
(4 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
6 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
6 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
9 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
3 July 2012Director's details changed for Mr Phillip Guy Yuill on 3 July 2012 (2 pages)
3 July 2012Director's details changed for Peter Mortley Yuill on 3 July 2012 (2 pages)
3 July 2012Director's details changed for Peter Mortley Yuill on 3 July 2012 (2 pages)
3 July 2012Secretary's details changed for Julie Margaret Rigali on 3 July 2012 (1 page)
3 July 2012Secretary's details changed for Julie Margaret Rigali on 3 July 2012 (1 page)
3 July 2012Director's details changed for Peter Mortley Yuill on 3 July 2012 (2 pages)
3 July 2012Director's details changed for Mr Phillip Guy Yuill on 3 July 2012 (2 pages)
3 July 2012Secretary's details changed for Julie Margaret Rigali on 3 July 2012 (1 page)
3 July 2012Director's details changed for Mr Phillip Guy Yuill on 3 July 2012 (2 pages)
23 February 2012Termination of appointment of Patricia Wilson as a director (1 page)
23 February 2012Appointment of Mr Edward Richard Thomas Yuill as a director (2 pages)
23 February 2012Appointment of Mr Edward Richard Thomas Yuill as a director (2 pages)
23 February 2012Termination of appointment of Patricia Wilson as a director (1 page)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
3 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
3 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 August 2010Director's details changed for Peter Mortley Yuill on 1 August 2010 (2 pages)
16 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
16 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
16 August 2010Director's details changed for Peter Mortley Yuill on 1 August 2010 (2 pages)
16 August 2010Director's details changed for Peter Mortley Yuill on 1 August 2010 (2 pages)
16 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
13 April 2010Registered office address changed from Unit 2 Jubilee House York Road Hartlepool Cleveland TS26 9EN United Kingdom on 13 April 2010 (1 page)
13 April 2010Registered office address changed from Oakland House 40 Victoria Road Hartlepool TS26 8DD on 13 April 2010 (1 page)
13 April 2010Registered office address changed from Oakland House 40 Victoria Road Hartlepool TS26 8DD on 13 April 2010 (1 page)
13 April 2010Registered office address changed from Unit 2 Jubilee House York Road Hartlepool Cleveland TS26 9EN United Kingdom on 13 April 2010 (1 page)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 August 2009Return made up to 01/08/09; full list of members (4 pages)
3 August 2009Return made up to 01/08/09; full list of members (4 pages)
19 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 August 2008Return made up to 01/08/08; full list of members (4 pages)
4 August 2008Return made up to 01/08/08; full list of members (4 pages)
4 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
4 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
7 August 2007Return made up to 01/08/07; full list of members (3 pages)
7 August 2007Return made up to 01/08/07; full list of members (3 pages)
13 December 2006New secretary appointed (1 page)
13 December 2006New secretary appointed (1 page)
11 December 2006Secretary resigned (1 page)
11 December 2006Secretary resigned (1 page)
30 August 2006Return made up to 01/08/06; full list of members (7 pages)
30 August 2006Return made up to 01/08/06; full list of members (7 pages)
8 March 2006Registered office changed on 08/03/06 from: cecil house loyalty road hartlepool cleveland TS25 5BD (1 page)
8 March 2006Registered office changed on 08/03/06 from: cecil house loyalty road hartlepool cleveland TS25 5BD (1 page)
14 February 2006Secretary resigned (1 page)
14 February 2006New secretary appointed (2 pages)
14 February 2006New secretary appointed (2 pages)
14 February 2006Secretary resigned (1 page)
15 August 2005Return made up to 01/08/05; full list of members (7 pages)
15 August 2005Return made up to 01/08/05; full list of members (7 pages)
25 July 2005Total exemption full accounts made up to 1 April 2005 (9 pages)
25 July 2005Total exemption full accounts made up to 1 April 2005 (9 pages)
25 July 2005Total exemption full accounts made up to 1 April 2005 (9 pages)
2 February 2005Amended accounts made up to 1 April 2004 (4 pages)
2 February 2005Amended accounts made up to 1 April 2004 (4 pages)
2 February 2005Amended accounts made up to 1 April 2004 (4 pages)
9 August 2004Accounts for a dormant company made up to 1 April 2004 (1 page)
9 August 2004Return made up to 01/08/04; full list of members (7 pages)
9 August 2004Accounts for a dormant company made up to 1 April 2004 (1 page)
9 August 2004Return made up to 01/08/04; full list of members (7 pages)
9 August 2004Accounts for a dormant company made up to 1 April 2004 (1 page)
19 August 2003Accounts for a dormant company made up to 1 April 2003 (1 page)
19 August 2003Accounts for a dormant company made up to 1 April 2003 (1 page)
19 August 2003Return made up to 01/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 August 2003Return made up to 01/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 August 2003Accounts for a dormant company made up to 1 April 2003 (1 page)
11 October 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
11 October 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
28 August 2002Return made up to 01/08/02; full list of members (7 pages)
28 August 2002Return made up to 01/08/02; full list of members (7 pages)
9 August 2001Accounts for a dormant company made up to 1 April 2001 (1 page)
9 August 2001Accounts for a dormant company made up to 1 April 2001 (1 page)
9 August 2001Accounts for a dormant company made up to 1 April 2001 (1 page)
9 August 2001Return made up to 01/08/01; full list of members (7 pages)
9 August 2001Return made up to 01/08/01; full list of members (7 pages)
17 August 2000Return made up to 01/08/00; full list of members (7 pages)
17 August 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
17 August 2000Return made up to 01/08/00; full list of members (7 pages)
17 August 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
19 August 1999Return made up to 01/08/99; no change of members (6 pages)
19 August 1999Accounts for a dormant company made up to 3 April 1999 (1 page)
19 August 1999Return made up to 01/08/99; no change of members (6 pages)
19 August 1999Accounts for a dormant company made up to 3 April 1999 (1 page)
19 August 1999Accounts for a dormant company made up to 3 April 1999 (1 page)
25 August 1998Return made up to 01/08/98; no change of members (6 pages)
25 August 1998Return made up to 01/08/98; no change of members (6 pages)
25 August 1998Accounts for a dormant company made up to 28 March 1998 (1 page)
25 August 1998Accounts for a dormant company made up to 28 March 1998 (1 page)
27 August 1997Full accounts made up to 31 March 1997 (6 pages)
27 August 1997Full accounts made up to 31 March 1997 (6 pages)
27 August 1997Return made up to 01/08/97; full list of members (8 pages)
27 August 1997Return made up to 01/08/97; full list of members (8 pages)
5 September 1996Full accounts made up to 31 March 1996 (6 pages)
5 September 1996Full accounts made up to 31 March 1996 (6 pages)
21 August 1996Return made up to 01/08/96; no change of members (6 pages)
21 August 1996Return made up to 01/08/96; no change of members (6 pages)
23 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
23 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
25 August 1995Return made up to 01/08/95; no change of members (6 pages)
25 August 1995Return made up to 01/08/95; no change of members (6 pages)
26 January 1994Accounts for a small company made up to 31 March 1993 (8 pages)
26 January 1994Accounts for a small company made up to 31 March 1993 (8 pages)
2 February 1992Full accounts made up to 31 March 1991 (9 pages)
2 February 1992Full accounts made up to 31 March 1991 (9 pages)
16 August 1991Return made up to 01/08/91; full list of members (10 pages)
16 August 1991Return made up to 01/08/91; full list of members (10 pages)
4 January 1991Full accounts made up to 31 March 1990 (5 pages)
4 January 1991Full accounts made up to 31 March 1990 (5 pages)
15 December 1989Ad 01/12/89--------- £ si 97@1=97 £ ic 2/99 (2 pages)
5 April 1989Memorandum and Articles of Association (7 pages)
5 April 1989Memorandum and Articles of Association (7 pages)
13 February 1989Incorporation (9 pages)