Company NameDenhamfields Limited
Company StatusDissolved
Company Number07166321
CategoryPrivate Limited Company
Incorporation Date23 February 2010(14 years, 2 months ago)
Dissolution Date15 March 2024 (1 month, 1 week ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Kevin Crabtree
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2016(6 years, 4 months after company formation)
Appointment Duration7 years, 8 months (closed 15 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37-38 Market Street
Ferryhill
Co Durham
DL17 8JH
Director NameMiss Iva Louisa Daniella Crabtree
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37-38 Market Street
Ferryhill
Co Durham
DL17 8JH
Director NameMr Michael Holder
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address1st Floor
8-10 Stamford Hill
London
N16 6XZ
Director NameMr Kevin Crabtree
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2010(same day as company formation)
RoleHaulier
Country of ResidenceEngland
Correspondence Address37-38 Market Street
Ferryhill
Co Durham
DL17 8JH
Director NameMr Christopher Crabtree
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2012(2 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 16 November 2012)
RoleMotor Mechanic
Country of ResidenceUnited Kingdom
Correspondence Address37-38 Market Street
Ferryhill
Co Durham
DL17 8JH
Director NameMr Christopher Crabtree
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2012(2 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 22 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37-38 Market Street
Ferryhill
Co Durham
DL17 8JH
Director NameMrs Julie Crabtree
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2012(2 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 22 April 2013)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address37-38 Market Street
Ferryhill
Co Durham
DL17 8JH
Director NameMr Ronald Pine
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2014(4 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 May 2016)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence Address37-38 Market Street
Ferryhill
Co Durham
DL17 8JH
Director NameJill Robinson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(5 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 July 2016)
RoleAdministration
Country of ResidenceUnited Kingdom
Correspondence Address37-38 Market Street
Ferryhill
Co Durham
DL17 8JH

Contact

Websitedenhamfields.co.uk
Telephone0191 3740300
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address37-38 Market Street
Ferryhill
Co Durham
DL17 8JH
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishFerryhill
WardFerryhill
Built Up AreaFerryhill
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Kevin Crabtree
100.00%
Ordinary

Financials

Year2014
Net Worth£86,341
Cash£6,588
Current Liabilities£295,903

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

23 November 2012Delivered on: 28 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

25 July 2016Order of court to wind up (2 pages)
8 July 2016Termination of appointment of Jill Robinson as a director on 5 July 2016 (1 page)
8 July 2016Appointment of Mr Kevin Crabtree as a director on 4 July 2016 (2 pages)
17 May 2016Termination of appointment of Ronald Pine as a director on 17 May 2016 (1 page)
23 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(3 pages)
18 August 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
17 June 2015Appointment of Jill Robinson as a director on 1 June 2015 (2 pages)
17 June 2015Termination of appointment of Kevin Crabtree as a director on 1 June 2015 (1 page)
17 June 2015Appointment of Jill Robinson as a director on 1 June 2015 (2 pages)
17 June 2015Termination of appointment of Kevin Crabtree as a director on 1 June 2015 (1 page)
27 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(3 pages)
10 October 2014Appointment of Mr Ronald Pine as a director on 10 October 2014 (2 pages)
8 October 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
25 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(3 pages)
10 September 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
1 August 2013Termination of appointment of Iva Crabtree as a director (1 page)
22 April 2013Termination of appointment of Christopher Crabtree as a director (1 page)
22 April 2013Termination of appointment of Julie Crabtree as a director (1 page)
24 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
24 February 2013Appointment of Mr. Christopher Crabtree as a director (2 pages)
28 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 November 2012Termination of appointment of Christopher Crabtree as a director (1 page)
24 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
12 June 2012Appointment of Mrs Julie Crabtree as a director (2 pages)
12 June 2012Appointment of Mr Christopher Crabtree as a director (2 pages)
31 May 2012Previous accounting period extended from 28 February 2012 to 30 April 2012 (1 page)
25 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
16 September 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
1 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
11 March 2010Statement of capital following an allotment of shares on 23 February 2010
  • GBP 99
(2 pages)
10 March 2010Statement of capital following an allotment of shares on 23 February 2010
  • GBP 99
(2 pages)
10 March 2010Appointment of Mr Kevin Crabtree as a director (2 pages)
9 March 2010Termination of appointment of Michael Holder as a director (1 page)
9 March 2010Appointment of Miss Iva Louisa Daniella Crabtree as a director (2 pages)
23 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)