Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DENCHEM LIMITED
Company Information for

DENCHEM LIMITED

Lynstock House Lynstock Way, Lostock, Bolton, BL6 4SA,
Company Registration Number
01383246
Private Limited Company
Active

Company Overview

About Denchem Ltd
DENCHEM LIMITED was founded on 1978-08-10 and has its registered office in Bolton. The organisation's status is listed as "Active". Denchem Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DENCHEM LIMITED
 
Legal Registered Office
Lynstock House Lynstock Way
Lostock
Bolton
BL6 4SA
Other companies in M34
 
Filing Information
Company Number 01383246
Company ID Number 01383246
Date formed 1978-08-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-11-30
Account next due 2025-08-31
Latest return 2024-04-23
Return next due 2025-05-07
Type of accounts DORMANT
Last Datalog update: 2024-05-13 14:21:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DENCHEM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DENCHEM LIMITED
The following companies were found which have the same name as DENCHEM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DENCHEM CORP. 350 VETERANS MEMORIAL HGWY COMMACK NY 11725 Active Company formed on the 1985-03-29

Company Officers of DENCHEM LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN CAUNCE
Director 2015-12-01
GORGEMEAD LIMITED
Director 2015-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JOHN BUTTERWORTH
Director 2012-01-26 2015-12-01
BRENDAN PATRICK DUIGENAN
Director 2012-01-26 2015-12-01
NATALIE GORDON
Director 2014-07-01 2015-12-01
FRANCES VICTORIA MARY RATCLIFFE
Director 1999-01-29 2015-12-01
CHARLES CALLER
Director 1999-03-22 2015-03-26
LEONARD GORDON
Director 1992-05-23 2014-07-01
ANTHONY JOHN BUTTERWORTH
Director 1992-05-23 2012-01-26
GLADYS DUIGENAN
Director 1993-11-30 2011-09-15
LEONARD GORDON
Company Secretary 1996-01-12 2011-05-22
MICHAEL PETER BLAKEMAN
Company Secretary 2008-04-11 2008-04-12
THERESA WAI FONG NG
Director 1997-08-11 1999-01-22
WINIFRED NIELD
Director 1994-06-01 1998-05-19
NATASHA DAR
Director 1995-08-01 1997-08-22
WILLIAM ERIC STAINTHORPE
Company Secretary 1992-05-23 1996-01-12
CHARLOTTE ELIZABETH ENGLAND
Director 1994-03-07 1995-06-02
ALFRED LLOYD NIELD
Director 1992-05-23 1994-05-20
VERA EMMA RAISBECK
Director 1992-05-23 1994-02-26
JOHN PATRICK DUIGENAN
Director 1992-05-23 1993-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN CAUNCE WESTFROST LTD Director 2017-11-01 CURRENT 1996-04-24 Active
ANDREW JOHN CAUNCE BRINNINGTON PHARMACY LIMITED Director 2017-11-01 CURRENT 2011-04-07 Active
ANDREW JOHN CAUNCE JN MURRAY HOLDINGS LIMITED Director 2017-03-01 CURRENT 2008-07-28 Active
ANDREW JOHN CAUNCE J.N. MURRAY LIMITED Director 2017-03-01 CURRENT 1978-11-29 Active
ANDREW JOHN CAUNCE MELLING PHARMACY LIMITED Director 2016-12-01 CURRENT 2002-10-31 Active
ANDREW JOHN CAUNCE RICHARDSON PHARMACY LIMITED Director 2016-12-01 CURRENT 2004-08-23 Active
ANDREW JOHN CAUNCE OLD CROSS PHARMACY LIMITED Director 2016-04-29 CURRENT 2010-04-12 Active
ANDREW JOHN CAUNCE GROUP PHARMACY 1968 LIMITED Director 2016-04-29 CURRENT 2010-03-19 Active
ANDREW JOHN CAUNCE MARKET WEIGHTON PHARMACY LIMITED Director 2016-04-01 CURRENT 2012-07-03 Active
ANDREW JOHN CAUNCE R.HINDHAUGH (CHEMISTS) LIMITED Director 2016-01-27 CURRENT 1955-06-23 Active
ANDREW JOHN CAUNCE ASSAN PHARMACY LIMITED Director 2015-11-26 CURRENT 2004-07-06 Active
ANDREW JOHN CAUNCE ASSAN PHARMACY (SOUTH WEST) LIMITED Director 2015-11-26 CURRENT 2007-02-07 Active
ANDREW JOHN CAUNCE PATHVALLEY LIMITED Director 2015-11-26 CURRENT 2003-10-29 Active
ANDREW JOHN CAUNCE S & D ROSS LIMITED Director 2015-09-01 CURRENT 1993-09-23 Active
ANDREW JOHN CAUNCE MIDDLE CHARE PHARMACY LIMITED Director 2015-09-01 CURRENT 1986-02-13 Active
ANDREW JOHN CAUNCE KAMAL & ASSOCIATES LIMITED Director 2015-07-01 CURRENT 2006-03-20 Active
ANDREW JOHN CAUNCE BRIDGE PHARMACY LIMITED Director 2015-05-01 CURRENT 1962-02-16 Active
ANDREW JOHN CAUNCE G J PRINCE LIMITED Director 2014-09-19 CURRENT 2002-11-08 Dissolved 2015-08-04
ANDREW JOHN CAUNCE IDEALMODE LIMITED Director 2014-09-19 CURRENT 2002-01-09 Dissolved 2015-08-04
ANDREW JOHN CAUNCE NORMAN E. SMITH (MANCHESTER) LIMITED Director 2014-09-19 CURRENT 1977-03-24 Dissolved 2015-08-04
ANDREW JOHN CAUNCE SKEELES PHARMACY LIMITED Director 2014-09-19 CURRENT 1935-06-01 Dissolved 2015-08-04
ANDREW JOHN CAUNCE BRYAN BLOOM CHEMIST LIMITED Director 2014-09-19 CURRENT 1997-12-01 Dissolved 2015-08-04
ANDREW JOHN CAUNCE ARMSIDE CHEMIST LIMITED Director 2014-09-19 CURRENT 1999-05-19 Dissolved 2015-08-04
ANDREW JOHN CAUNCE CLEARUP LIMITED Director 2014-09-19 CURRENT 1998-04-27 Dissolved 2015-08-04
ANDREW JOHN CAUNCE BURY PHARMACY LIMITED Director 2014-09-19 CURRENT 1994-06-20 Dissolved 2015-08-04
ANDREW JOHN CAUNCE P & L WORSLEY LIMITED Director 2014-09-19 CURRENT 1997-11-19 Dissolved 2015-08-04
ANDREW JOHN CAUNCE SEDDON PHARM (LOWTON) LIMITED Director 2014-09-19 CURRENT 1985-01-15 Dissolved 2015-08-04
ANDREW JOHN CAUNCE MWH HEALTHCARE LIMITED Director 2014-09-19 CURRENT 2007-04-02 Dissolved 2015-08-04
ANDREW JOHN CAUNCE FRANK GOLDSMITH LIMITED Director 2014-09-19 CURRENT 1979-06-15 Dissolved 2015-08-04
ANDREW JOHN CAUNCE STAZZORD LIMITED Director 2014-09-19 CURRENT 1976-05-07 Dissolved 2015-08-04
ANDREW JOHN CAUNCE DOUGLAS SKEELES LIMITED Director 2014-09-19 CURRENT 1960-07-01 Active
ANDREW JOHN CAUNCE CROWN HEIGHTS HEALTH CONSORTIUM (NO 2) LIMITED Director 2014-09-19 CURRENT 2007-12-12 Active
ANDREW JOHN CAUNCE FRESHNEY GREEN HEALTH CONSORTIUM LIMITED Director 2014-09-19 CURRENT 2008-05-21 Active
ANDREW JOHN CAUNCE GSH MOSSGATE LIMITED Director 2014-09-19 CURRENT 2009-03-20 Active
ANDREW JOHN CAUNCE YORKSHIRE STREET PHARMACY LIMITED Director 2014-09-19 CURRENT 2003-12-29 Active
ANDREW JOHN CAUNCE RATEBROOK LIMITED Director 2014-09-19 CURRENT 1975-04-07 Active
ANDREW JOHN CAUNCE LINELAUNCH LIMITED Director 2014-09-19 CURRENT 1992-01-02 Active
ANDREW JOHN CAUNCE PHARMACY EXPRESS LIMITED Director 2014-09-19 CURRENT 2001-09-03 Active
ANDREW JOHN CAUNCE HARVEY AND RICHARDSON (HOLDINGS) LIMITED Director 2014-09-19 CURRENT 2003-10-08 Active
ANDREW JOHN CAUNCE NASH DRUG COMPANY LIMITED Director 2014-09-19 CURRENT 1978-04-07 Active
ANDREW JOHN CAUNCE HUNT & MARSDEN (BOLTON) LIMITED Director 2014-09-19 CURRENT 1973-06-18 Active
ANDREW JOHN CAUNCE HARVEY AND RICHARDSON LIMITED Director 2014-09-19 CURRENT 1976-12-09 Active
ANDREW JOHN CAUNCE H.N. ESPLEY & SONS LIMITED Director 2014-09-19 CURRENT 1978-02-21 Active
ANDREW JOHN CAUNCE DARWEN (H.C.C.) LIMITED Director 2014-09-01 CURRENT 1977-08-16 Active
ANDREW JOHN CAUNCE MANTLE PROPERTY SERVICES LIMITED Director 2013-06-26 CURRENT 2013-06-26 Active
ANDREW JOHN CAUNCE AL MADINAH MANAGEMENT COMPANY LIMITED Director 2012-07-01 CURRENT 2010-09-16 Active
GORGEMEAD LIMITED WESTFROST LTD Director 2017-11-01 CURRENT 1996-04-24 Active
GORGEMEAD LIMITED BRINNINGTON PHARMACY LIMITED Director 2017-11-01 CURRENT 2011-04-07 Active
GORGEMEAD LIMITED JAMES HELGASON LIMITED Director 2017-06-01 CURRENT 1984-09-03 Active
GORGEMEAD LIMITED JN MURRAY HOLDINGS LIMITED Director 2017-03-01 CURRENT 2008-07-28 Active
GORGEMEAD LIMITED J.N. MURRAY LIMITED Director 2017-03-01 CURRENT 1978-11-29 Active
GORGEMEAD LIMITED MELLING PHARMACY LIMITED Director 2016-12-01 CURRENT 2002-10-31 Active
GORGEMEAD LIMITED RICHARDSON PHARMACY LIMITED Director 2016-12-01 CURRENT 2004-08-23 Active
GORGEMEAD LIMITED OLD CROSS PHARMACY LIMITED Director 2016-04-29 CURRENT 2010-04-12 Active
GORGEMEAD LIMITED GROUP PHARMACY 1968 LIMITED Director 2016-04-29 CURRENT 2010-03-19 Active
GORGEMEAD LIMITED R.HINDHAUGH (CHEMISTS) LIMITED Director 2016-01-27 CURRENT 1955-06-23 Active
GORGEMEAD LIMITED ASSAN PHARMACY LIMITED Director 2015-11-26 CURRENT 2004-07-06 Active
GORGEMEAD LIMITED ASSAN PHARMACY (SOUTH WEST) LIMITED Director 2015-11-26 CURRENT 2007-02-07 Active
GORGEMEAD LIMITED PATHVALLEY LIMITED Director 2015-11-26 CURRENT 2003-10-29 Active
GORGEMEAD LIMITED S & D ROSS LIMITED Director 2015-09-01 CURRENT 1993-09-23 Active
GORGEMEAD LIMITED MIDDLE CHARE PHARMACY LIMITED Director 2015-09-01 CURRENT 1986-02-13 Active
GORGEMEAD LIMITED BRIDGE PHARMACY LIMITED Director 2015-05-01 CURRENT 1962-02-16 Active
GORGEMEAD LIMITED IDEALMODE LIMITED Director 2014-09-19 CURRENT 2002-01-09 Dissolved 2015-08-04
GORGEMEAD LIMITED SKEELES PHARMACY LIMITED Director 2014-09-19 CURRENT 1935-06-01 Dissolved 2015-08-04
GORGEMEAD LIMITED ARMSIDE CHEMIST LIMITED Director 2014-09-19 CURRENT 1999-05-19 Dissolved 2015-08-04
GORGEMEAD LIMITED CLEARUP LIMITED Director 2014-09-19 CURRENT 1998-04-27 Dissolved 2015-08-04
GORGEMEAD LIMITED P & L WORSLEY LIMITED Director 2014-09-19 CURRENT 1997-11-19 Dissolved 2015-08-04
GORGEMEAD LIMITED MWH HEALTHCARE LIMITED Director 2014-09-19 CURRENT 2007-04-02 Dissolved 2015-08-04
GORGEMEAD LIMITED DOUGLAS SKEELES LIMITED Director 2014-09-19 CURRENT 1960-07-01 Active
GORGEMEAD LIMITED CROWN HEIGHTS HEALTH CONSORTIUM (NO 2) LIMITED Director 2014-09-19 CURRENT 2007-12-12 Active
GORGEMEAD LIMITED FRESHNEY GREEN HEALTH CONSORTIUM LIMITED Director 2014-09-19 CURRENT 2008-05-21 Active
GORGEMEAD LIMITED GSH MOSSGATE LIMITED Director 2014-09-19 CURRENT 2009-03-20 Active
GORGEMEAD LIMITED YORKSHIRE STREET PHARMACY LIMITED Director 2014-09-19 CURRENT 2003-12-29 Active
GORGEMEAD LIMITED HARVEY AND RICHARDSON (HOLDINGS) LIMITED Director 2014-09-19 CURRENT 2003-10-08 Active
GORGEMEAD LIMITED HARVEY AND RICHARDSON LIMITED Director 2014-09-19 CURRENT 1976-12-09 Active
GORGEMEAD LIMITED DARWEN (H.C.C.) LIMITED Director 2010-10-11 CURRENT 1977-08-16 Active
GORGEMEAD LIMITED BURY PHARMACY LIMITED Director 2008-03-31 CURRENT 1994-06-20 Dissolved 2015-08-04
GORGEMEAD LIMITED GOODALL AND BUTLER LIMITED Director 2008-02-29 CURRENT 1951-03-29 Dissolved 2014-12-30
GORGEMEAD LIMITED NASH DRUG COMPANY LIMITED Director 2007-04-30 CURRENT 1978-04-07 Active
GORGEMEAD LIMITED BRYAN BLOOM CHEMIST LIMITED Director 2007-02-01 CURRENT 1997-12-01 Dissolved 2015-08-04
GORGEMEAD LIMITED W.BAMFORD & SONS(CHEMISTS)LIMITED Director 2007-01-02 CURRENT 1924-05-20 Dissolved 2014-12-30
GORGEMEAD LIMITED G J PRINCE LIMITED Director 2006-08-01 CURRENT 2002-11-08 Dissolved 2015-08-04
GORGEMEAD LIMITED A LIPSHAW LIMITED Director 2006-06-30 CURRENT 1998-12-09 Dissolved 2014-12-30
GORGEMEAD LIMITED LINELAUNCH LIMITED Director 2006-05-04 CURRENT 1992-01-02 Active
GORGEMEAD LIMITED SEDDON PHARM (LOWTON) LIMITED Director 2006-03-31 CURRENT 1985-01-15 Dissolved 2015-08-04
GORGEMEAD LIMITED CHARLES FOX LIMITED Director 2006-02-01 CURRENT 1988-12-12 Dissolved 2014-12-30
GORGEMEAD LIMITED SHEALMORE LIMITED Director 2006-02-01 CURRENT 1980-05-20 Dissolved 2014-12-30
GORGEMEAD LIMITED LEONARD GORDON LIMITED Director 2005-12-01 CURRENT 1966-11-23 Dissolved 2014-12-30
GORGEMEAD LIMITED ROYLES (DENBIGH) LIMITED Director 2005-11-01 CURRENT 2001-03-22 Dissolved 2014-12-30
GORGEMEAD LIMITED JAMES BIRTWISTLE LIMITED Director 2005-07-11 CURRENT 1943-12-24 Dissolved 2014-12-30
GORGEMEAD LIMITED H.N. ESPLEY & SONS LIMITED Director 2005-07-11 CURRENT 1978-02-21 Active
GORGEMEAD LIMITED PHARMACY EXPRESS LIMITED Director 2005-07-01 CURRENT 2001-09-03 Active
GORGEMEAD LIMITED NORMAN E. SMITH (MANCHESTER) LIMITED Director 2005-06-01 CURRENT 1977-03-24 Dissolved 2015-08-04
GORGEMEAD LIMITED RATEBROOK LIMITED Director 2005-06-01 CURRENT 1975-04-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/23
2023-05-15CONFIRMATION STATEMENT MADE ON 06/05/23, WITH NO UPDATES
2023-02-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/22
2023-02-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/22
2022-07-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/21
2022-05-23CONFIRMATION STATEMENT MADE ON 06/05/22, WITH NO UPDATES
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 06/05/22, WITH NO UPDATES
2021-05-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/20
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 06/05/21, WITH NO UPDATES
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES
2020-05-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/19
2019-07-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/18
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 11/05/19, WITH NO UPDATES
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH NO UPDATES
2018-04-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/17
2017-08-21AA30/11/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2016-10-24AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-16AA01Previous accounting period shortened from 31/12/15 TO 30/11/15
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 10000
2016-07-25AR0123/05/16 ANNUAL RETURN FULL LIST
2016-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/16 FROM Denchem Limited Ann Street Street Health Centre Manchester Greater Manchester M34 2AJ
2015-12-10TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES RATCLIFFE
2015-12-10TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES RATCLIFFE
2015-12-10TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE GORDON
2015-12-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BUTTERWORTH
2015-12-10TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN DUIGENAN
2015-12-10AP02Appointment of Gorgemead Limited as director on 2015-12-01
2015-12-10AP01DIRECTOR APPOINTED MR ANDREW JOHN CAUNCE
2015-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-06-11TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES CALLER
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 10000
2015-06-04AR0123/05/15 ANNUAL RETURN FULL LIST
2014-10-16AP01DIRECTOR APPOINTED MISS NATALIE GORDON
2014-10-16TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD GORDON
2014-06-20LATEST SOC20/06/14 STATEMENT OF CAPITAL;GBP 10000
2014-06-20AR0123/05/14 ANNUAL RETURN FULL LIST
2014-05-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-05-28AR0123/05/13 ANNUAL RETURN FULL LIST
2013-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-05-31AR0123/05/12 FULL LIST
2012-01-26AP01DIRECTOR APPOINTED MR SIMON BUTTERWORTH
2012-01-26AP01DIRECTOR APPOINTED MR BRENDAN PATRICK DUIGENAN
2012-01-26TM01APPOINTMENT TERMINATED, DIRECTOR GLADYS DUIGENAN
2012-01-26TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BUTTERWORTH
2012-01-24RES01ADOPT ARTICLES 17/01/2012
2011-06-09AR0123/05/11 FULL LIST
2011-06-09TM02APPOINTMENT TERMINATED, SECRETARY LEONARD GORDON
2011-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-06-10AR0123/05/10 FULL LIST
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCES VICTORIA MARY RATCLIFFE / 22/05/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD GORDON / 22/05/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GLADYS DUIGENAN / 22/05/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES CALLER / 22/05/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN BUTTERWORTH / 22/05/2010
2010-06-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR LEONARD GORDON / 22/05/2010
2009-08-04363aRETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2009-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-06-16287REGISTERED OFFICE CHANGED ON 16/06/2009 FROM C/O PHOENIX MEDICAL SUPPLIES LTD RIVINGTON ROAD WHITEHOUSE INDUSTRIAL ESTATE RUNCORN CHESHIRE WA7 3DJ
2009-06-16288bAPPOINTMENT TERMINATED SECRETARY MICHAEL BLAKEMAN
2009-02-02287REGISTERED OFFICE CHANGED ON 02/02/2009 FROM ANN STREET HEALTH CENTRE DENTON MANCHESTER M34 2AJ
2008-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-06-12363aRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2008-06-12288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BUTTERWORTH / 24/05/2007
2008-04-23288aSECRETARY APPOINTED MICHAEL PETER BLAKEMAN
2008-04-23288bAPPOINTMENT TERMINATE, SECRETARY DAVID ALEXANDER GOULT LOGGED FORM
2007-09-06363aRETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS
2007-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-04MEM/ARTSARTICLES OF ASSOCIATION
2007-01-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-14MEM/ARTSARTICLES OF ASSOCIATION
2006-12-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-06-16363aRETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS
2005-06-16363sRETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS
2005-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-06-28363sRETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS
2004-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-06-28363sRETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS
2003-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-10-01AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-05-28363sRETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS
2002-02-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-09-19363sRETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS
2001-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2000-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-07-05363sRETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS
1999-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-07-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-07-01363sRETURN MADE UP TO 23/05/99; FULL LIST OF MEMBERS
1999-04-02288aNEW DIRECTOR APPOINTED
1999-03-18288bDIRECTOR RESIGNED
1999-03-18288bDIRECTOR RESIGNED
1999-03-18288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47730 - Dispensing chemist in specialised stores




Licences & Regulatory approval
We could not find any licences issued to DENCHEM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DENCHEM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DENCHEM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.629
MortgagesNumMortOutstanding1.599
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied1.039

This shows the max and average number of mortgages for companies with the same SIC code of 47730 - Dispensing chemist in specialised stores

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DENCHEM LIMITED

Intangible Assets
Patents
We have not found any records of DENCHEM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DENCHEM LIMITED
Trademarks
We have not found any records of DENCHEM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DENCHEM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47730 - Dispensing chemist in specialised stores) as DENCHEM LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DENCHEM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DENCHEM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DENCHEM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.