Company NameDenton Woodhouse Limited
DirectorsGeoffrey Denton and David Anthony Howe
Company StatusActive
Company Number03958585
CategoryPrivate Limited Company
Incorporation Date28 March 2000(24 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Geoffrey Denton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2000(same day as company formation)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Apex Business Village
Annitsford
Cramlington
Northumberland
NE23 7BF
Secretary NameRuth Anne Denton
NationalityBritish
StatusCurrent
Appointed01 March 2003(2 years, 11 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Correspondence AddressUnit 2 Apex Business Village
Annitsford
Cramlington
Northumberland
NE23 7BF
Director NameMr David Anthony Howe
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2009(8 years, 11 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Apex Business Village
Annitsford
Cramlington
Northumberland
NE23 7BF
Director NameFrank Woodhouse
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(same day as company formation)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressCoruisk
Elm Road, Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9BS
Secretary NameFrank Woodhouse
NationalityBritish
StatusResigned
Appointed28 March 2000(same day as company formation)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressCoruisk
Elm Road, Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9BS
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed28 March 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed28 March 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitedenton-woodhouse.co.uk

Location

Registered AddressUnit 2 Apex Business Village
Annitsford
Cramlington
Northumberland
NE23 7BF
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington South East
Built Up AreaCramlington
Address Matches5 other UK companies use this postal address

Shareholders

57 at £1Geoffrey Denton
57.00%
Ordinary
5 at £1David Anthony Gunning
5.00%
Ordinary
5 at £1Mrs Ruth Denton
5.00%
Ordinary
33 at £1Mr David Anthony Howe
33.00%
Ordinary

Financials

Year2014
Net Worth-£705,248
Cash£5,332
Current Liabilities£247,138

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return28 March 2024 (4 weeks, 1 day ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Charges

25 November 2021Delivered on: 30 November 2021
Persons entitled: Allied Dunbar Assurance PLC

Classification: A registered charge
Outstanding

Filing History

3 April 2024Confirmation statement made on 28 March 2024 with no updates (3 pages)
6 December 2023Unaudited abridged accounts made up to 31 March 2023 (9 pages)
18 April 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
11 January 2023Unaudited abridged accounts made up to 31 March 2022 (9 pages)
13 April 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
23 December 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
30 November 2021Registration of charge 039585850001, created on 25 November 2021 (34 pages)
1 April 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
26 March 2021Unaudited abridged accounts made up to 31 March 2020 (9 pages)
16 June 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 May 2020Memorandum and Articles of Association (54 pages)
3 May 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
23 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
3 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
21 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
15 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
26 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
6 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(4 pages)
6 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
15 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(4 pages)
31 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 April 2013Compulsory strike-off action has been discontinued (1 page)
3 April 2013Compulsory strike-off action has been discontinued (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
29 March 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
29 March 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
27 March 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 March 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
18 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
30 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 May 2011Annual return made up to 28 March 2011 with a full list of shareholders (3 pages)
6 May 2011Annual return made up to 28 March 2011 with a full list of shareholders (3 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
7 April 2010Director's details changed for Geoffrey Denton on 28 March 2010 (2 pages)
7 April 2010Director's details changed for Mr David Anthony Howe on 28 March 2010 (2 pages)
7 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Geoffrey Denton on 28 March 2010 (2 pages)
7 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
7 April 2010Secretary's details changed for Ruth Anne Denton on 28 March 2010 (1 page)
7 April 2010Secretary's details changed for Ruth Anne Denton on 28 March 2010 (1 page)
7 April 2010Director's details changed for Mr David Anthony Howe on 28 March 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
28 May 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 May 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 April 2009Return made up to 28/03/09; full list of members (4 pages)
1 April 2009Return made up to 28/03/09; full list of members (4 pages)
10 March 2009Director appointed mr david anthony howe (1 page)
10 March 2009Director appointed mr david anthony howe (1 page)
11 September 2008Return made up to 28/03/08; full list of members (3 pages)
11 September 2008Return made up to 28/03/08; full list of members (3 pages)
28 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 October 2007Registered office changed on 30/10/07 from: 23 kingsway house team valley trading estate gateshead tyne and wear NE11 0HW (1 page)
30 October 2007Registered office changed on 30/10/07 from: 23 kingsway house team valley trading estate gateshead tyne and wear NE11 0HW (1 page)
10 May 2007Return made up to 28/03/07; full list of members (2 pages)
10 May 2007Registered office changed on 10/05/07 from: 89-91 jesmond road jesmond newcastle upon tyne NE2 1NH (1 page)
10 May 2007Return made up to 28/03/07; full list of members (2 pages)
10 May 2007Registered office changed on 10/05/07 from: 89-91 jesmond road jesmond newcastle upon tyne NE2 1NH (1 page)
4 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 March 2006Return made up to 28/03/06; full list of members (6 pages)
23 March 2006Return made up to 28/03/06; full list of members (6 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
22 March 2005Return made up to 28/03/05; full list of members (6 pages)
22 March 2005Return made up to 28/03/05; full list of members (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
10 December 2004New secretary appointed (2 pages)
10 December 2004Secretary resigned;director resigned (1 page)
10 December 2004New secretary appointed (2 pages)
10 December 2004Secretary resigned;director resigned (1 page)
23 April 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
23 April 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
1 April 2004Return made up to 28/03/04; full list of members (6 pages)
1 April 2004Return made up to 28/03/04; full list of members (6 pages)
14 July 2003Director resigned (1 page)
14 July 2003Director resigned (1 page)
29 May 2003Return made up to 28/03/03; full list of members (8 pages)
29 May 2003Return made up to 28/03/03; full list of members (8 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
9 April 2002Return made up to 28/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 April 2002Return made up to 28/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 March 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
11 March 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
9 April 2001Return made up to 28/03/01; full list of members (6 pages)
9 April 2001Return made up to 28/03/01; full list of members (6 pages)
5 April 2001Registered office changed on 05/04/01 from: 17/ 21 saint ronans road whitley bay tyne & wear NE25 8AX (1 page)
5 April 2001Registered office changed on 05/04/01 from: 17/ 21 saint ronans road whitley bay tyne & wear NE25 8AX (1 page)
13 September 2000Ad 28/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 September 2000Ad 28/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 April 2000New secretary appointed;new director appointed (2 pages)
6 April 2000Secretary resigned (1 page)
6 April 2000New director appointed (2 pages)
6 April 2000Director resigned (1 page)
6 April 2000Secretary resigned (1 page)
6 April 2000Director resigned (1 page)
6 April 2000New director appointed (2 pages)
6 April 2000Registered office changed on 06/04/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
6 April 2000Registered office changed on 06/04/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
6 April 2000New secretary appointed;new director appointed (2 pages)
28 March 2000Incorporation (12 pages)
28 March 2000Incorporation (12 pages)