About

Registered Number: 03958585
Date of Incorporation: 28/03/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: Unit 2 Apex Business Village, Annitsford, Cramlington, Northumberland, NE23 7BF

 

Denton Woodhouse Ltd was registered on 28 March 2000 and are based in Cramlington, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. The current directors of this organisation are listed as Denton, Ruth Anne, Denton, Geoffrey, Howe, David Anthony, Woodhouse, Frank at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENTON, Geoffrey 28 March 2000 - 1
HOWE, David Anthony 01 March 2009 - 1
WOODHOUSE, Frank 28 March 2000 01 March 2003 1
Secretary Name Appointed Resigned Total Appointments
DENTON, Ruth Anne 01 March 2003 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 16 June 2020
MA - Memorandum and Articles 14 May 2020
CS01 - N/A 03 May 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 15 April 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 09 November 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 20 December 2013
DISS40 - Notice of striking-off action discontinued 03 April 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AR01 - Annual Return 29 March 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH03 - Change of particulars for secretary 07 April 2010
AA - Annual Accounts 29 January 2010
AA - Annual Accounts 28 May 2009
363a - Annual Return 01 April 2009
288a - Notice of appointment of directors or secretaries 10 March 2009
363a - Annual Return 11 September 2008
AA - Annual Accounts 28 April 2008
287 - Change in situation or address of Registered Office 30 October 2007
363a - Annual Return 10 May 2007
287 - Change in situation or address of Registered Office 10 May 2007
AA - Annual Accounts 04 January 2007
363s - Annual Return 23 March 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 22 March 2005
AA - Annual Accounts 04 February 2005
288a - Notice of appointment of directors or secretaries 10 December 2004
288b - Notice of resignation of directors or secretaries 10 December 2004
AA - Annual Accounts 23 April 2004
363s - Annual Return 01 April 2004
288b - Notice of resignation of directors or secretaries 14 July 2003
363s - Annual Return 29 May 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 09 April 2002
AA - Annual Accounts 11 March 2002
363s - Annual Return 09 April 2001
287 - Change in situation or address of Registered Office 05 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 2000
288b - Notice of resignation of directors or secretaries 06 April 2000
288b - Notice of resignation of directors or secretaries 06 April 2000
288a - Notice of appointment of directors or secretaries 06 April 2000
288a - Notice of appointment of directors or secretaries 06 April 2000
287 - Change in situation or address of Registered Office 06 April 2000
NEWINC - New incorporation documents 28 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.