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

DENNY BROS HOLDINGS LIMITED

KEMPSON WAY KEMPSON WAY, BURY ST EDMUNDS, SUFFOLK, IP32 7AR,
Company Registration Number
03014594
Private Limited Company
Active

Company Overview

About Denny Bros Holdings Ltd
DENNY BROS HOLDINGS LIMITED was founded on 1995-01-26 and has its registered office in Suffolk. The organisation's status is listed as "Active". Denny Bros Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
DENNY BROS HOLDINGS LIMITED
 
Legal Registered Office
KEMPSON WAY KEMPSON WAY
BURY ST EDMUNDS
SUFFOLK
IP32 7AR
Other companies in IP32
 
Filing Information
Company Number 03014594
Company ID Number 03014594
Date formed 1995-01-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB651103189  
Last Datalog update: 2024-03-06 11:52:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DENNY BROS HOLDINGS 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.

Company Officers of DENNY BROS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW HAIG DENNY
Company Secretary 1995-06-15
ANDREW HAIG DENNY
Director 2000-03-30
BARRY DOUGLAS DENNY
Director 1995-04-03
GRAHAM DENNIS DENNY
Director 1995-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
RUSSELL WALTER DENNY
Director 1995-04-03 2012-10-10
DOUGLAS CORNELIUS DENNY
Director 1995-04-03 2007-12-01
TREVOR HUGH TRIDINI
Director 1995-04-18 2000-10-25
ROBIN GEORGE HOWARD
Director 1995-04-18 2000-03-30
GRAHAM DENNIS DENNY
Company Secretary 1995-04-03 1995-06-15
NEIL RODERICK WALMSLEY
Company Secretary 1995-01-26 1995-04-03
CHRISTOPHER JOHN THOMSON
Director 1995-01-26 1995-04-03
NEIL RODERICK WALMSLEY
Director 1995-01-26 1995-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW HAIG DENNY KINGS MEWS (BURY ST EDMUNDS) MANAGEMENT COMPANY LIMITED Company Secretary 2006-05-12 CURRENT 2006-02-24 Active
ANDREW HAIG DENNY WILLOWBRIDGE LABELS LIMITED Company Secretary 2005-06-27 CURRENT 1992-12-14 Active
ANDREW HAIG DENNY DENNY BROS SUPPLIES LIMITED Company Secretary 1995-08-10 CURRENT 1983-02-04 Active
ANDREW HAIG DENNY DENNY BROS LIMITED Company Secretary 1995-06-15 CURRENT 1983-02-03 Active
ANDREW HAIG DENNY FIX-A-FORM INTERNATIONAL LIMITED Company Secretary 1995-06-08 CURRENT 1982-04-30 Active
ANDREW HAIG DENNY INFORM PRODUCTS LTD Director 2016-12-01 CURRENT 1937-12-17 Active
ANDREW HAIG DENNY CONDOR TOOL AND DIE LIMITED Director 2015-12-09 CURRENT 1993-06-02 Active - Proposal to Strike off
ANDREW HAIG DENNY DENNY BROS LIMITED Director 2015-01-01 CURRENT 1983-02-03 Active
ANDREW HAIG DENNY FIX-A-FORM INTERNATIONAL LIMITED Director 1998-08-01 CURRENT 1982-04-30 Active
BARRY DOUGLAS DENNY DITAC LIMITED Director 2012-01-31 CURRENT 1984-10-09 Active
BARRY DOUGLAS DENNY LARK VALLEY PROJECTS LIMITED Director 2007-05-21 CURRENT 2007-05-21 Active
BARRY DOUGLAS DENNY KINGS MEWS (BURY ST EDMUNDS) MANAGEMENT COMPANY LIMITED Director 2006-05-12 CURRENT 2006-02-24 Active
BARRY DOUGLAS DENNY WILLOWBRIDGE LABELS LIMITED Director 2005-06-27 CURRENT 1992-12-14 Active
BARRY DOUGLAS DENNY DENNY BROS SUPPLIES LIMITED Director 1992-08-18 CURRENT 1983-02-04 Active
BARRY DOUGLAS DENNY FIX-A-FORM INTERNATIONAL LIMITED Director 1991-12-31 CURRENT 1982-04-30 Active
BARRY DOUGLAS DENNY DENNY BROS LIMITED Director 1991-07-23 CURRENT 1983-02-03 Active
GRAHAM DENNIS DENNY INFORM PRODUCTS LTD Director 2016-12-01 CURRENT 1937-12-17 Active
GRAHAM DENNIS DENNY CONDOR TOOL AND DIE LIMITED Director 2015-12-09 CURRENT 1993-06-02 Active - Proposal to Strike off
GRAHAM DENNIS DENNY DITAC LIMITED Director 2012-01-31 CURRENT 1984-10-09 Active
GRAHAM DENNIS DENNY KINGS MEWS (BURY ST EDMUNDS) MANAGEMENT COMPANY LIMITED Director 2006-05-12 CURRENT 2006-02-24 Active
GRAHAM DENNIS DENNY WILLOWBRIDGE LABELS LIMITED Director 2005-06-27 CURRENT 1992-12-14 Active
GRAHAM DENNIS DENNY FIX-A-FORM INTERNATIONAL LIMITED Director 1997-11-26 CURRENT 1982-04-30 Active
GRAHAM DENNIS DENNY DENNY BROS LIMITED Director 1991-07-23 CURRENT 1983-02-03 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
2024-02-09CONFIRMATION STATEMENT MADE ON 26/01/24, WITH NO UPDATES
2023-10-10Director's details changed for Mr Andrew Haig Denny on 2023-10-10
2023-10-10Director's details changed for Mr Graham Dennis Denny on 2023-10-10
2023-10-10Director's details changed for Mr Barry Douglas Denny on 2023-10-10
2023-10-10REGISTERED OFFICE CHANGED ON 10/10/23 FROM Kempson Way Bury St Edmunds Suffolk IP32 7AR
2023-10-10Change of details for Mr Barry Douglas Denny as a person with significant control on 2023-10-10
2023-08-15GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-02-02CONFIRMATION STATEMENT MADE ON 26/01/23, WITH UPDATES
2023-02-02CS01CONFIRMATION STATEMENT MADE ON 26/01/23, WITH UPDATES
2022-12-06RP04CS01
2022-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-02-02CONFIRMATION STATEMENT MADE ON 26/01/22, WITH UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH UPDATES
2021-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-07-12TM02Termination of appointment of Andrew Haig Denny on 2021-07-09
2021-03-02MEM/ARTSARTICLES OF ASSOCIATION
2021-03-02RES01ADOPT ARTICLES 02/03/21
2021-02-22PSC02Notification of Denny Bros Trustee Limited as a person with significant control on 2021-02-08
2021-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 030145940004
2021-01-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 030145940003
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH NO UPDATES
2020-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 26/01/20, WITH NO UPDATES
2019-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH NO UPDATES
2018-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH NO UPDATES
2017-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 100000
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2016-11-01RP04AR01Second filing of the annual return made up to 2016-01-26
2016-11-01ANNOTATIONClarification
2016-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 100000
2016-02-01AR0126/01/16 FULL LIST
2016-02-01AR0126/01/16 FULL LIST
2015-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 100000
2015-02-03AR0126/01/15 ANNUAL RETURN FULL LIST
2014-07-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-05-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 100000
2014-02-04AR0126/01/14 ANNUAL RETURN FULL LIST
2013-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-02-01AR0126/01/13 ANNUAL RETURN FULL LIST
2012-12-14TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL DENNY
2012-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-01-27AR0126/01/12 ANNUAL RETURN FULL LIST
2011-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-03-11AR0126/01/11 ANNUAL RETURN FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-27AR0126/01/10 ANNUAL RETURN FULL LIST
2009-10-10CH01Director's details changed for Russell Walter Denny on 2009-10-01
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DENNIS DENNY / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY DOUGLAS DENNY / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HAIG DENNY / 01/10/2009
2009-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW HAIG DENNY / 01/10/2009
2009-09-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-02-05363aRETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2008-09-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-05-20363sRETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS; AMEND
2008-02-05363aRETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS
2007-12-12288bDIRECTOR RESIGNED
2007-10-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-10-15288cDIRECTOR'S PARTICULARS CHANGED
2007-01-30363aRETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS
2006-10-23AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-03363aRETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS
2005-10-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-02-08363sRETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS
2004-10-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-02-07363sRETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS
2003-08-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-02-13363sRETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS
2002-09-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2002-01-31363(287)REGISTERED OFFICE CHANGED ON 31/01/02
2002-01-31363sRETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS
2001-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-02-24395PARTICULARS OF MORTGAGE/CHARGE
2001-02-10395PARTICULARS OF MORTGAGE/CHARGE
2001-02-06363sRETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS
2000-11-15288bDIRECTOR RESIGNED
2000-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-07-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-04-28288aNEW DIRECTOR APPOINTED
2000-04-28288bDIRECTOR RESIGNED
2000-02-01363sRETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS
1999-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-02-09363sRETURN MADE UP TO 26/01/99; FULL LIST OF MEMBERS
1998-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-01-28363sRETURN MADE UP TO 26/01/98; NO CHANGE OF MEMBERS
1997-12-08288cDIRECTOR'S PARTICULARS CHANGED
1997-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-02-05363sRETURN MADE UP TO 26/01/97; NO CHANGE OF MEMBERS
1996-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-02-06363sRETURN MADE UP TO 26/01/96; FULL LIST OF MEMBERS
1995-12-29CERTNMCOMPANY NAME CHANGED GAG38 LIMITED CERTIFICATE ISSUED ON 01/01/96
1995-11-13225(1)ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12
1995-06-21288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-04-21288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
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

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management


Licences & Regulatory approval
We could not find any licences issued to DENNY BROS HOLDINGS 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 DENNY BROS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2001-02-21 Satisfied HSBC BANK PLC
DEBENTURE 2001-02-01 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2019-12-31

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 DENNY BROS HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of DENNY BROS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DENNY BROS HOLDINGS LIMITED
Trademarks
We have not found any records of DENNY BROS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DENNY BROS HOLDINGS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Suffolk County Council 2016-01-21 GBP £4,500 Rent Payments - Property
Suffolk County Council 2015-11-04 GBP £4,500 Rent Payments - Property
Suffolk County Council 2015-01-22 GBP £4,500 Rent Payments - Property

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DENNY BROS HOLDINGS 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.
Import/Export of Goods
Goods imported/exported by DENNY BROS HOLDINGS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0048211010Self-adhesive paper or paperboard labels of all kinds, printed
2018-11-0048211010Self-adhesive paper or paperboard labels of all kinds, printed
2018-10-0048211010Self-adhesive paper or paperboard labels of all kinds, printed
2018-09-0048211010Self-adhesive paper or paperboard labels of all kinds, printed
2018-06-0048211010Self-adhesive paper or paperboard labels of all kinds, printed
2017-03-0048211010Self-adhesive paper or paperboard labels of all kinds, printed
2017-03-0084431970Printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442 (excl. machinery for printing textile materials, those for use in the production of semiconductors, ink jet printing machines, hectograph or stencil duplicating machines, addressing machines and other office printing machines of heading 8469 to 8472 and offset, flexographic, letterpress and gravure printing machinery)
2017-03-0084439199Parts and accessories of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442, n.e.s. (excl. of printing machinery for use in the production of semiconductors and of cast iron or cast steel)
2017-01-0048211010Self-adhesive paper or paperboard labels of all kinds, printed
2016-10-0048211010Self-adhesive paper or paperboard labels of all kinds, printed
2016-08-0048211010Self-adhesive paper or paperboard labels of all kinds, printed
2016-04-0048211010Self-adhesive paper or paperboard labels of all kinds, printed
2011-12-0182057000Vices, clamps and the like (excl. accessories for and parts of machine tools)
2011-05-0190314100Optical instruments and appliances for inspecting semiconductor wafers or devices or for inspecting photomasks or reticles used in manufacturing semiconductor devices
2011-04-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2011-04-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2010-06-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-06-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2010-06-0148211090Paper or paperboard labels of all kinds, printed (excl. self-adhesive)
2010-04-0149081000Transfers "decalcomanias", vitrifiable

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DENNY BROS HOLDINGS 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 DENNY BROS HOLDINGS 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.