About

Registered Number: 03794455
Date of Incorporation: 23/06/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: Heathcote Way, Heathcote Industrial Estate, Warwick, Warwickshire, CV34 6TE

 

Based in Warwickshire, Dennis Eagle Ltd was founded on 23 June 1999. The companies directors are listed as Uttley, Andrew Peter, Conlon, Timothy James, Day, Keith Robert, Hughes, Carl David, Taylor, Richard Duncan, Holloway, Robin Charles Alexander, Jackson, Robert Anthony, Paul, Peter Michael, Director, Pugsley, Michael George, Twomey, John James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONLON, Timothy James 20 February 2016 - 1
DAY, Keith Robert 01 November 2011 - 1
HUGHES, Carl David 01 November 2011 - 1
TAYLOR, Richard Duncan 01 November 2011 - 1
PAUL, Peter Michael, Director 30 April 2002 27 January 2004 1
PUGSLEY, Michael George 08 April 2004 31 August 2005 1
TWOMEY, John James 08 April 2004 13 October 2009 1
Secretary Name Appointed Resigned Total Appointments
UTTLEY, Andrew Peter 30 April 2016 - 1
HOLLOWAY, Robin Charles Alexander 31 March 2011 15 May 2012 1
JACKSON, Robert Anthony 15 May 2012 30 April 2016 1

Filing History

Document Type Date
AA - Annual Accounts 02 July 2020
CS01 - N/A 22 April 2020
RP04CS01 - N/A 11 July 2019
CS01 - N/A 05 July 2019
AA - Annual Accounts 04 July 2019
MR01 - N/A 02 January 2019
CS01 - N/A 09 July 2018
AA - Annual Accounts 06 July 2018
TM01 - Termination of appointment of director 19 April 2018
AA - Annual Accounts 21 July 2017
CS01 - N/A 07 July 2017
PSC02 - N/A 07 July 2017
MR02 - N/A 22 May 2017
MR01 - N/A 22 May 2017
AA - Annual Accounts 16 November 2016
RESOLUTIONS - N/A 29 July 2016
AR01 - Annual Return 04 July 2016
MR01 - N/A 08 June 2016
MA - Memorandum and Articles 23 May 2016
TM02 - Termination of appointment of secretary 11 May 2016
CH01 - Change of particulars for director 10 May 2016
CH01 - Change of particulars for director 10 May 2016
AP03 - Appointment of secretary 10 May 2016
AP01 - Appointment of director 10 May 2016
TM01 - Termination of appointment of director 10 May 2016
TM02 - Termination of appointment of secretary 10 May 2016
AP01 - Appointment of director 01 April 2016
AP01 - Appointment of director 01 April 2016
TM01 - Termination of appointment of director 01 April 2016
TM01 - Termination of appointment of director 01 April 2016
RESOLUTIONS - N/A 11 March 2016
MR04 - N/A 04 March 2016
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 02 July 2014
MR05 - N/A 02 September 2013
AA - Annual Accounts 30 August 2013
AP01 - Appointment of director 05 August 2013
TM01 - Termination of appointment of director 25 July 2013
TM01 - Termination of appointment of director 25 July 2013
TM01 - Termination of appointment of director 25 July 2013
AR01 - Annual Return 17 July 2013
MR04 - N/A 29 April 2013
MR04 - N/A 29 April 2013
MR04 - N/A 29 April 2013
MR04 - N/A 29 April 2013
MR01 - N/A 26 April 2013
AR01 - Annual Return 20 July 2012
TM01 - Termination of appointment of director 20 July 2012
AA - Annual Accounts 20 June 2012
AP03 - Appointment of secretary 15 June 2012
TM02 - Termination of appointment of secretary 15 June 2012
AP01 - Appointment of director 15 June 2012
TM02 - Termination of appointment of secretary 15 June 2012
AP01 - Appointment of director 04 November 2011
AP01 - Appointment of director 04 November 2011
AP01 - Appointment of director 04 November 2011
AR01 - Annual Return 14 July 2011
MG01 - Particulars of a mortgage or charge 13 July 2011
AA - Annual Accounts 11 July 2011
AP01 - Appointment of director 09 May 2011
AP03 - Appointment of secretary 06 May 2011
TM01 - Termination of appointment of director 06 May 2011
TM02 - Termination of appointment of secretary 06 May 2011
RESOLUTIONS - N/A 07 March 2011
MG01 - Particulars of a mortgage or charge 21 September 2010
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
MG01 - Particulars of a mortgage or charge 06 May 2010
TM01 - Termination of appointment of director 26 October 2009
288a - Notice of appointment of directors or secretaries 22 July 2009
288a - Notice of appointment of directors or secretaries 22 July 2009
288b - Notice of resignation of directors or secretaries 22 July 2009
288b - Notice of resignation of directors or secretaries 22 July 2009
363a - Annual Return 17 July 2009
AA - Annual Accounts 04 April 2009
288a - Notice of appointment of directors or secretaries 25 July 2008
363s - Annual Return 21 July 2008
AA - Annual Accounts 18 June 2008
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 16 May 2008
288c - Notice of change of directors or secretaries or in their particulars 19 September 2007
363s - Annual Return 13 August 2007
AA - Annual Accounts 16 July 2007
288a - Notice of appointment of directors or secretaries 22 January 2007
RESOLUTIONS - N/A 28 December 2006
288a - Notice of appointment of directors or secretaries 28 December 2006
288a - Notice of appointment of directors or secretaries 28 December 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 22 December 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 22 December 2006
395 - Particulars of a mortgage or charge 18 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2006
363s - Annual Return 04 August 2006
AA - Annual Accounts 21 June 2006
288c - Notice of change of directors or secretaries or in their particulars 25 October 2005
288b - Notice of resignation of directors or secretaries 27 September 2005
363s - Annual Return 01 August 2005
AA - Annual Accounts 05 May 2005
225 - Change of Accounting Reference Date 06 October 2004
288b - Notice of resignation of directors or secretaries 26 July 2004
363s - Annual Return 23 July 2004
288b - Notice of resignation of directors or secretaries 04 June 2004
288a - Notice of appointment of directors or secretaries 04 June 2004
AA - Annual Accounts 06 May 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
RESOLUTIONS - N/A 17 February 2004
RESOLUTIONS - N/A 17 February 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 February 2004
395 - Particulars of a mortgage or charge 09 February 2004
288b - Notice of resignation of directors or secretaries 02 February 2004
288b - Notice of resignation of directors or secretaries 02 February 2004
288b - Notice of resignation of directors or secretaries 02 February 2004
225 - Change of Accounting Reference Date 30 January 2004
288c - Notice of change of directors or secretaries or in their particulars 12 November 2003
363a - Annual Return 01 July 2003
AA - Annual Accounts 02 June 2003
AA - Annual Accounts 02 November 2002
288a - Notice of appointment of directors or secretaries 09 September 2002
288b - Notice of resignation of directors or secretaries 09 September 2002
AUD - Auditor's letter of resignation 30 August 2002
363a - Annual Return 08 July 2002
288a - Notice of appointment of directors or secretaries 13 May 2002
288b - Notice of resignation of directors or secretaries 13 May 2002
288a - Notice of appointment of directors or secretaries 12 April 2002
288b - Notice of resignation of directors or secretaries 26 October 2001
288a - Notice of appointment of directors or secretaries 26 October 2001
287 - Change in situation or address of Registered Office 10 July 2001
363a - Annual Return 06 July 2001
AA - Annual Accounts 05 July 2001
395 - Particulars of a mortgage or charge 04 January 2001
395 - Particulars of a mortgage or charge 02 January 2001
395 - Particulars of a mortgage or charge 31 October 2000
AA - Annual Accounts 14 July 2000
363a - Annual Return 03 July 2000
288b - Notice of resignation of directors or secretaries 21 June 2000
288a - Notice of appointment of directors or secretaries 26 April 2000
288a - Notice of appointment of directors or secretaries 26 April 2000
RESOLUTIONS - N/A 11 November 1999
RESOLUTIONS - N/A 11 November 1999
RESOLUTIONS - N/A 11 November 1999
288b - Notice of resignation of directors or secretaries 29 October 1999
288a - Notice of appointment of directors or secretaries 29 October 1999
288a - Notice of appointment of directors or secretaries 03 September 1999
CERTNM - Change of name certificate 01 September 1999
287 - Change in situation or address of Registered Office 01 September 1999
225 - Change of Accounting Reference Date 01 September 1999
395 - Particulars of a mortgage or charge 10 August 1999
RESOLUTIONS - N/A 08 August 1999
288b - Notice of resignation of directors or secretaries 08 August 1999
288b - Notice of resignation of directors or secretaries 08 August 1999
288a - Notice of appointment of directors or secretaries 08 August 1999
288a - Notice of appointment of directors or secretaries 08 August 1999
NEWINC - New incorporation documents 23 June 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 December 2018 Outstanding

N/A

A registered charge 19 May 2017 Outstanding

N/A

A registered charge 03 June 2016 Outstanding

N/A

A registered charge 03 June 2016 Outstanding

N/A

A registered charge 22 April 2013 Fully Satisfied

N/A

Debenture 30 June 2011 Fully Satisfied

N/A

Legal mortgage 16 September 2010 Fully Satisfied

N/A

Legal mortgage 30 April 2010 Fully Satisfied

N/A

Security accession deed 07 December 2006 Fully Satisfied

N/A

Debenture 27 January 2004 Fully Satisfied

N/A

Warranty assignment between dennis eagle limited (the assignor) and societe generale as security trustee 21 December 2000 Fully Satisfied

N/A

Charge over account granted by the company in favour of societe generale as agent and trustee for the secured parties (as defined) pursuant to the intercreditor agreement 14 December 2000 Fully Satisfied

N/A

Supplemental charge 20 October 2000 Fully Satisfied

N/A

Guarantee & debenture 28 July 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.