About

Registered Number: 01572359
Date of Incorporation: 03/07/1981 (42 years and 10 months ago)
Company Status: Active
Registered Address: The White House Main Road, Earls Barton, Northampton, NN6 0HJ,

 

Founded in 1981, Deenside Ltd are based in Northampton, it's status in the Companies House registry is set to "Active". There are 10 directors listed for the organisation. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HICKLING, Simon 11 March 2001 - 1
JONES, Philip David 01 October 2006 - 1
ALLEN, Robert Geoffrey 20 August 2001 06 July 2005 1
HICKLING, Alan N/A 11 March 2001 1
HICKLING, Kim N/A 17 September 1991 1
HICKLING, Ruth 11 December 1995 27 February 2002 1
HICKLING, Simon N/A 11 December 1995 1
HOPSON HICKLING, Louise Chantelle 06 January 2005 07 January 2008 1
STOPPS, Kim 20 August 2001 25 November 2002 1
STOPPS, Richard Edward 20 August 2001 20 August 2002 1

Filing History

Document Type Date
AA - Annual Accounts 29 May 2020
CS01 - N/A 22 April 2020
AA - Annual Accounts 31 May 2019
CS01 - N/A 23 April 2019
MR04 - N/A 10 September 2018
MR04 - N/A 10 September 2018
MR01 - N/A 06 September 2018
MR01 - N/A 24 August 2018
MR01 - N/A 12 July 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 23 April 2018
CH01 - Change of particulars for director 29 March 2018
CH01 - Change of particulars for director 29 March 2018
CH03 - Change of particulars for secretary 01 December 2017
PSC04 - N/A 30 November 2017
PSC04 - N/A 30 November 2017
AD01 - Change of registered office address 30 November 2017
MR04 - N/A 30 October 2017
MR01 - N/A 25 October 2017
MR01 - N/A 17 October 2017
AA - Annual Accounts 08 June 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 10 June 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 19 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 May 2012
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 22 April 2010
RESOLUTIONS - N/A 08 July 2009
AA - Annual Accounts 11 May 2009
363a - Annual Return 06 May 2009
363a - Annual Return 11 July 2008
AA - Annual Accounts 19 March 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
363a - Annual Return 13 June 2007
287 - Change in situation or address of Registered Office 13 June 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 June 2007
353 - Register of members 12 June 2007
288c - Notice of change of directors or secretaries or in their particulars 11 June 2007
288c - Notice of change of directors or secretaries or in their particulars 11 June 2007
288c - Notice of change of directors or secretaries or in their particulars 11 June 2007
RESOLUTIONS - N/A 04 June 2007
RESOLUTIONS - N/A 04 June 2007
RESOLUTIONS - N/A 04 June 2007
RESOLUTIONS - N/A 04 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 2007
RESOLUTIONS - N/A 10 May 2007
RESOLUTIONS - N/A 10 May 2007
123 - Notice of increase in nominal capital 10 May 2007
AA - Annual Accounts 22 January 2007
288a - Notice of appointment of directors or secretaries 22 November 2006
363a - Annual Return 15 May 2006
AA - Annual Accounts 07 December 2005
288b - Notice of resignation of directors or secretaries 15 July 2005
363s - Annual Return 21 April 2005
288a - Notice of appointment of directors or secretaries 24 January 2005
AA - Annual Accounts 15 December 2004
363s - Annual Return 26 April 2004
AA - Annual Accounts 26 April 2004
395 - Particulars of a mortgage or charge 03 March 2004
363s - Annual Return 01 May 2003
288b - Notice of resignation of directors or secretaries 09 December 2002
AA - Annual Accounts 05 December 2002
288b - Notice of resignation of directors or secretaries 30 August 2002
363s - Annual Return 06 June 2002
123 - Notice of increase in nominal capital 06 June 2002
288b - Notice of resignation of directors or secretaries 09 May 2002
RESOLUTIONS - N/A 15 March 2002
RESOLUTIONS - N/A 15 March 2002
RESOLUTIONS - N/A 15 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2002
395 - Particulars of a mortgage or charge 13 March 2002
395 - Particulars of a mortgage or charge 13 March 2002
AA - Annual Accounts 16 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 2001
RESOLUTIONS - N/A 24 August 2001
RESOLUTIONS - N/A 24 August 2001
RESOLUTIONS - N/A 24 August 2001
RESOLUTIONS - N/A 24 August 2001
288a - Notice of appointment of directors or secretaries 24 August 2001
288a - Notice of appointment of directors or secretaries 24 August 2001
288a - Notice of appointment of directors or secretaries 24 August 2001
AA - Annual Accounts 24 May 2001
363s - Annual Return 23 May 2001
288a - Notice of appointment of directors or secretaries 04 May 2001
288b - Notice of resignation of directors or secretaries 11 April 2001
AA - Annual Accounts 26 July 2000
363s - Annual Return 05 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 1999
363s - Annual Return 19 May 1999
AA - Annual Accounts 16 October 1998
363s - Annual Return 13 May 1998
AA - Annual Accounts 05 November 1997
363s - Annual Return 09 May 1997
AA - Annual Accounts 12 December 1996
363s - Annual Return 11 June 1996
AA - Annual Accounts 17 May 1996
288 - N/A 18 December 1995
288 - N/A 18 December 1995
395 - Particulars of a mortgage or charge 06 October 1995
AA - Annual Accounts 19 May 1995
363s - Annual Return 15 May 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 18 May 1994
363s - Annual Return 03 May 1994
RESOLUTIONS - N/A 08 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 1994
288 - N/A 19 November 1993
363s - Annual Return 28 April 1993
288 - N/A 02 April 1993
AA - Annual Accounts 23 December 1992
386 - Notice of passing of resolution removing an auditor 24 November 1992
363s - Annual Return 19 May 1992
AA - Annual Accounts 11 February 1992
288 - N/A 14 October 1991
363a - Annual Return 03 May 1991
AA - Annual Accounts 10 December 1990
AA - Annual Accounts 17 July 1990
363 - Annual Return 30 April 1990
288 - N/A 06 April 1990
288 - N/A 06 April 1990
363 - Annual Return 26 September 1989
AA - Annual Accounts 14 December 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 April 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 April 1988
363 - Annual Return 28 March 1988
AA - Annual Accounts 28 March 1988
AA - Annual Accounts 11 May 1987
363 - Annual Return 11 May 1987
288 - N/A 11 March 1987
363 - Annual Return 05 June 1986
NEWINC - New incorporation documents 03 July 1981

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 September 2018 Outstanding

N/A

A registered charge 17 August 2018 Outstanding

N/A

A registered charge 10 July 2018 Outstanding

N/A

A registered charge 25 October 2017 Fully Satisfied

N/A

A registered charge 12 October 2017 Fully Satisfied

N/A

Legal charge 17 February 2004 Fully Satisfied

N/A

Trust deed 27 February 2002 Fully Satisfied

N/A

Legal charge 27 February 2002 Fully Satisfied

N/A

Legal charge 28 September 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.