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

DENALI HOMES LIMITED

ABACUS HOUSE, 450 WARRINGTON ROAD CULCHETH, WARRINGTON, CHESHIRE, WA3 5QX,
Company Registration Number
05408967
Private Limited Company
Active

Company Overview

About Denali Homes Ltd
DENALI HOMES LIMITED was founded on 2005-03-31 and has its registered office in Warrington. The organisation's status is listed as "Active". Denali Homes Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DENALI HOMES LIMITED
 
Legal Registered Office
ABACUS HOUSE
450 WARRINGTON ROAD CULCHETH
WARRINGTON
CHESHIRE
WA3 5QX
Other companies in WA3
 
Filing Information
Company Number 05408967
Company ID Number 05408967
Date formed 2005-03-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 12:39:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DENALI HOMES LIMITED
The accountancy firm based at this address is HUNTER HEALEY 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 DENALI HOMES LIMITED
The following companies were found which have the same name as DENALI HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Denali Homes LLC 240 DAILEY AVE. ANCHORAGE AK 99515 Involuntarily Dissolved Company formed on the 2015-04-04
Denali Homestead, LLC MP 229 PARKS HWY DENALI PARK AK 99755 Good Standing Company formed on the 2011-06-16
DENALI HOMES, LLC 15929 14TH ST NE SNOHOMISH WA 98290 Dissolved Company formed on the 2001-10-12
DENALI HOMES NORTHWEST, L.L.C. 309 PINE STREET PO BOX 1541 MOUNT VERNON WA 98273 Dissolved Company formed on the 2006-04-05
DENALI HOMES LLC 14580 NE 95TH ST REDMOND WA 980522550 Active Company formed on the 2007-10-12
DENALI HOMES, LLC 4120 PETTIS AVE NE ADA MI 49301 UNKNOWN Company formed on the 2012-11-20
DENALI HOMES LTD. 51 RIVERSIDE GATE OKOTOKS ALBERTA T1S 1B2 Active Company formed on the 2007-11-09
DENALI HOMES AND CONSTRUCTION LTD British Columbia Active Company formed on the 2015-11-19
DENALI HOMES, INC. 2610 SUPERIOR AVE - MIDDLETOWN OH 45044 Active Company formed on the 1996-10-16
Denali Homes Inc. 8652 Bronson Dr Granite Bay CA 95746 FTB Suspended Company formed on the 2011-04-20
Denali Homes 4621 Colliers Reserve Circle Elizabeth CO 80107 Voluntarily Dissolved Company formed on the 2016-05-25
DENALI HOMES INC North Carolina Unknown
DENALI HOMES LLC New Jersey Unknown
DENALI HOMES LLC 5122 W. TAFT RD Onondaga LIVERPOOL NY 13088 Active Company formed on the 2019-01-14
Denali Homes LLC Indiana Unknown
Denali Homes Inc Maryland Unknown
DENALI HOMES LLC Idaho Unknown
DENALI HOMES OF IOWA, LLC 1441 29TH STREET SUITE 310 WEST DES MOINES IA 50266 Active Company formed on the 2020-07-10
DENALI HOMES, INC 6421 FOX GRAPE LANE LAKEWOOD RANCH FL 34202 Active Company formed on the 2021-04-10

Company Officers of DENALI HOMES LIMITED

Current Directors
Officer Role Date Appointed
JAMIE PAUL ALLEN
Director 2015-04-08
STEVEN ALAN CHIPPENDALE
Director 2005-03-31
JONATHAN DAVID SWINN
Director 2005-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN ALAN CHIPPENDALE
Company Secretary 2005-03-31 2015-09-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMIE PAUL ALLEN CHIPPENDALE AND ALLEN LIMITED Director 2018-02-06 CURRENT 2018-02-06 Active
JAMIE PAUL ALLEN THE LITTLE DAY SPA LIMITED Director 2015-02-20 CURRENT 2015-02-20 Active - Proposal to Strike off
JAMIE PAUL ALLEN PROPERTY SHOP (ACCRINGTON) LIMITED Director 2014-10-01 CURRENT 2003-09-23 Active
STEVEN ALAN CHIPPENDALE CHIPPENDALE AND ALLEN LIMITED Director 2018-02-06 CURRENT 2018-02-06 Active
STEVEN ALAN CHIPPENDALE RENT THE HOUSE LIMITED Director 2016-04-14 CURRENT 2006-07-24 Active - Proposal to Strike off
STEVEN ALAN CHIPPENDALE CHIPPENDALE & ALLEN HOLDINGS LTD Director 2016-01-29 CURRENT 2016-01-29 Active
STEVEN ALAN CHIPPENDALE LAMB ROW MANAGEMENT COMPANY LIMITED Director 2010-02-01 CURRENT 2010-02-01 Active
STEVEN ALAN CHIPPENDALE PROPERTY SHOP (NW) LIMITED Director 2008-12-08 CURRENT 2008-12-08 Active
STEVEN ALAN CHIPPENDALE DENALI ESTATES LIMITED Director 2008-03-03 CURRENT 2008-03-03 Active
STEVEN ALAN CHIPPENDALE PROPERTY SHOP (ACCRINGTON) LIMITED Director 2003-09-23 CURRENT 2003-09-23 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
2024-04-11CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-04-13CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES
2022-02-17Change of share class name or designation
2022-02-17SH08Change of share class name or designation
2021-11-25AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-11-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-12-06AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-26DISS40Compulsory strike-off action has been discontinued
2019-06-25PSC07CESSATION OF JAMIE PAUL ALLEN AS A PERSON OF SIGNIFICANT CONTROL
2019-06-25PSC02Notification of Chippendale & Allen Holdings Ltd as a person with significant control on 2019-03-01
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2019-06-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-12-07AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-11-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 198
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 198
2016-04-11AR0131/03/16 FULL LIST
2016-04-11AR0131/03/16 FULL LIST
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-08TM02Termination of appointment of Steven Alan Chippendale on 2015-09-08
2015-09-08AP01DIRECTOR APPOINTED MR JAMIE ALLEN
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 198
2015-04-07AR0131/03/15 ANNUAL RETURN FULL LIST
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-08AAMDAmended accounts made up to 2013-03-31
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 198
2014-04-10AR0131/03/14 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-18AR0131/03/13 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-02AR0131/03/12 ANNUAL RETURN FULL LIST
2011-12-08AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-02AR0131/03/11 ANNUAL RETURN FULL LIST
2011-06-02CH03SECRETARY'S DETAILS CHNAGED FOR MR STEVEN ALAN CHIPPENDALE on 2011-03-31
2011-06-02CH01Director's details changed for Mr Steven Alan Chippendale on 2011-03-31
2010-12-24AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-01AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-20AR0131/03/10 ANNUAL RETURN FULL LIST
2010-04-20CH01Director's details changed for Jonathan David Swinn on 2010-03-31
2009-06-12363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-02-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-16AA31/03/07 TOTAL EXEMPTION SMALL
2008-04-10363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-04-04363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-01-17395PARTICULARS OF MORTGAGE/CHARGE
2007-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-20395PARTICULARS OF MORTGAGE/CHARGE
2006-08-17395PARTICULARS OF MORTGAGE/CHARGE
2006-07-26395PARTICULARS OF MORTGAGE/CHARGE
2006-07-05395PARTICULARS OF MORTGAGE/CHARGE
2006-05-23395PARTICULARS OF MORTGAGE/CHARGE
2006-05-16395PARTICULARS OF MORTGAGE/CHARGE
2006-05-12395PARTICULARS OF MORTGAGE/CHARGE
2006-05-11363sRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-04-20395PARTICULARS OF MORTGAGE/CHARGE
2006-03-07395PARTICULARS OF MORTGAGE/CHARGE
2006-03-04395PARTICULARS OF MORTGAGE/CHARGE
2006-03-02395PARTICULARS OF MORTGAGE/CHARGE
2006-02-25395PARTICULARS OF MORTGAGE/CHARGE
2006-02-24395PARTICULARS OF MORTGAGE/CHARGE
2006-01-19395PARTICULARS OF MORTGAGE/CHARGE
2006-01-19395PARTICULARS OF MORTGAGE/CHARGE
2006-01-17395PARTICULARS OF MORTGAGE/CHARGE
2006-01-12363sRETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS
2006-01-06395PARTICULARS OF MORTGAGE/CHARGE
2006-01-03RES13ALLOW SHARES TO BE ISSU 11/11/05
2006-01-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-01288cSECRETARY'S PARTICULARS CHANGED
2005-12-0188(2)RAD 01/11/05--------- £ SI 197@1=197 £ IC 2/199
2005-09-16287REGISTERED OFFICE CHANGED ON 16/09/05 FROM: ABACUS HOUSE, HOLCROFT LANE CULCHETH WARRINGTON CHESHIRE WA3 5FH
2005-03-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to DENALI HOMES 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 DENALI HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 18
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-01-17 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-10-20 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-08-17 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-07-26 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-07-05 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-05-23 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-05-16 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-05-12 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-04-20 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-03-07 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-03-04 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-03-02 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-02-25 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-02-24 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-01-19 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-01-19 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-01-17 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-01-06 Outstanding PARAGON MORTGAGES LIMITED
Creditors
Creditors Due After One Year 2013-03-31 £ 1,449,669
Creditors Due After One Year 2012-03-31 £ 1,449,562
Creditors Due Within One Year 2013-03-31 £ 88,508
Creditors Due Within One Year 2012-03-31 £ 93,928

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 DENALI HOMES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 1,775
Cash Bank In Hand 2012-03-31 £ 1,805
Current Assets 2013-03-31 £ 73,063
Current Assets 2012-03-31 £ 61,093
Debtors 2013-03-31 £ 71,288
Debtors 2012-03-31 £ 59,288
Shareholder Funds 2013-03-31 £ 28,720
Shareholder Funds 2012-03-31 £ 11,437
Tangible Fixed Assets 2013-03-31 £ 1,493,834
Tangible Fixed Assets 2012-03-31 £ 1,493,834

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DENALI HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DENALI HOMES LIMITED
Trademarks
We have not found any records of DENALI HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DENALI HOMES 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 (41100 - Development of building projects) as DENALI HOMES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where DENALI HOMES 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 DENALI HOMES 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 DENALI HOMES 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.