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

DENTALSTYLE LIMITED

C/O DEANESTOR PLC, WARREN WAY CROWN FARM BUSINESS, PARK MANSFIELD, NOTTINGHAMSHIRE, NG19 0FL,
Company Registration Number
04573368
Private Limited Company
Active

Company Overview

About Dentalstyle Ltd
DENTALSTYLE LIMITED was founded on 2002-10-25 and has its registered office in Park Mansfield. The organisation's status is listed as "Active". Dentalstyle Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DENTALSTYLE LIMITED
 
Legal Registered Office
C/O DEANESTOR PLC
WARREN WAY CROWN FARM BUSINESS
PARK MANSFIELD
NOTTINGHAMSHIRE
NG19 0FL
Other companies in NG19
 
Previous Names
CASTLE NEROCHE LIMITED25/04/2006
Filing Information
Company Number 04573368
Company ID Number 04573368
Date formed 2002-10-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/10/2015
Return next due 22/11/2016
Type of accounts SMALL
Last Datalog update: 2023-10-08 08:44:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DENTALSTYLE 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 DENTALSTYLE LIMITED

Current Directors
Officer Role Date Appointed
FAY RICHARDS
Company Secretary 2009-03-27
JAMES ANTONY MARK EDWARD STEPHENS
Director 2005-12-05
RICHARD TONKINSON
Director 2011-05-01
WILLIAM TONKINSON
Director 2002-11-26
Previous Officers
Officer Role Date Appointed Date Resigned
IAN BOLTON
Director 2012-06-25 2014-05-08
JAMES ANTONY MARK EDWARD STEPHENS
Company Secretary 2005-12-05 2009-03-27
RAYMOND BOB TONKINSON
Director 2002-12-05 2008-04-04
ALAN BOOTH
Company Secretary 2004-05-12 2005-12-05
FIONA STEELS
Company Secretary 2002-11-26 2004-05-12
FIONA STEELS
Director 2002-11-26 2004-05-12
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-10-25 2002-11-26
INSTANT COMPANIES LIMITED
Nominated Director 2002-10-25 2002-11-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FAY RICHARDS DEANESTOR LIMITED Company Secretary 2009-03-27 CURRENT 1994-07-08 Active
FAY RICHARDS CYGNET LABORATORIES LIMITED Company Secretary 2009-03-27 CURRENT 2000-08-01 Active - Proposal to Strike off
FAY RICHARDS CASTLE NEROCHE LIMITED Company Secretary 2009-03-27 CURRENT 2003-03-19 Active
JAMES ANTONY MARK EDWARD STEPHENS OFFSITE SOLUTIONS LIMITED Director 2008-10-08 CURRENT 2003-01-08 Active
JAMES ANTONY MARK EDWARD STEPHENS OFF SITE SOLUTIONS (R T) LIMITED Director 2008-10-08 CURRENT 2004-06-11 Active
JAMES ANTONY MARK EDWARD STEPHENS CYGNET LABORATORIES LIMITED Director 2006-05-22 CURRENT 2000-08-01 Active - Proposal to Strike off
JAMES ANTONY MARK EDWARD STEPHENS DEANESTOR LIMITED Director 2005-12-05 CURRENT 1994-07-08 Active
JAMES ANTONY MARK EDWARD STEPHENS CASTLE NEROCHE LIMITED Director 2005-12-05 CURRENT 2003-03-19 Active
RICHARD TONKINSON DEANESTOR LIMITED Director 2008-04-04 CURRENT 1994-07-08 Active
RICHARD TONKINSON MARKHAM ADVISORY LIMITED Director 2008-03-14 CURRENT 2008-03-01 Dissolved 2013-08-20
WILLIAM TONKINSON OFF SITE SOLUTIONS (R T) LIMITED Director 2005-02-02 CURRENT 2004-06-11 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
2024-03-21CESSATION OF RAYMOND BOB TONKINSON AS A PERSON OF SIGNIFICANT CONTROL
2024-03-21Change of details for Mrs Joyce Olivia Tonkinson as a person with significant control on 2024-01-26
2023-11-21AUDITOR'S RESIGNATION
2023-09-28CONFIRMATION STATEMENT MADE ON 28/09/23, WITH NO UPDATES
2023-07-31SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-11-22CS01CONFIRMATION STATEMENT MADE ON 19/10/22, WITH NO UPDATES
2022-10-10SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-12-20CONFIRMATION STATEMENT MADE ON 19/10/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 19/10/21, WITH NO UPDATES
2021-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-10-30CS01CONFIRMATION STATEMENT MADE ON 19/10/20, WITH NO UPDATES
2020-09-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-10-27CS01CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES
2019-05-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH NO UPDATES
2018-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 045733680004
2018-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/17, WITH NO UPDATES
2017-06-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-01-04AA01PREVEXT FROM 30/06/2016 TO 31/12/2016
2017-01-04AA01PREVEXT FROM 30/06/2016 TO 31/12/2016
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 460000
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2016-03-29AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 460000
2015-11-18AR0125/10/15 ANNUAL RETURN FULL LIST
2015-10-01AA01Previous accounting period shortened from 31/12/15 TO 30/06/15
2015-07-27AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-22AUDAUDITOR'S RESIGNATION
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 460000
2014-11-17AR0125/10/14 ANNUAL RETURN FULL LIST
2014-11-17TM01APPOINTMENT TERMINATED, DIRECTOR IAN BOLTON
2014-07-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-08LATEST SOC08/11/13 STATEMENT OF CAPITAL;GBP 460000
2013-11-08AR0125/10/13 ANNUAL RETURN FULL LIST
2013-08-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-31AR0125/10/12 ANNUAL RETURN FULL LIST
2012-07-19AP01DIRECTOR APPOINTED MR IAN BOLTON
2012-06-15AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-15AR0125/10/11 ANNUAL RETURN FULL LIST
2011-11-15CH03SECRETARY'S DETAILS CHNAGED FOR MRS FAY RICHARDS on 2011-10-01
2011-10-05AA01Current accounting period extended from 30/06/11 TO 31/12/11
2011-06-14AP01DIRECTOR APPOINTED MR RICHARD TONKINSON
2010-11-19AR0125/10/10 FULL LIST
2010-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTONY MARK EDWARD STEPHENS / 01/02/2010
2010-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM TONKINSON / 01/10/2010
2010-10-07AAFULL ACCOUNTS MADE UP TO 30/06/10
2009-11-19AR0125/10/09 FULL LIST
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM TONKINSON / 01/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTONY MARK EDWARD STEPHENS / 01/10/2009
2009-10-15AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-03-27288bAPPOINTMENT TERMINATED SECRETARY JAMES STEPHENS
2009-03-27288aSECRETARY APPOINTED MRS FAY RICHARDS
2008-12-11AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-12-05363aRETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS
2008-06-18288bAPPOINTMENT TERMINATED DIRECTOR RAYMOND TONKINSON
2008-01-17AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-12-01363sRETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS
2007-05-08AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-04-04395PARTICULARS OF MORTGAGE/CHARGE
2007-02-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-15363sRETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-25225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/06/06
2006-05-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-05-26RES04£ NC 100000/600000 05/12
2006-05-22287REGISTERED OFFICE CHANGED ON 22/05/06 FROM: WARREN WAY CROWN FARM BUSINESS PARK MANSFIELD NOTTINGHAMSHIRE NG19 0FL
2006-04-25CERTNMCOMPANY NAME CHANGED CASTLE NEROCHE LIMITED CERTIFICATE ISSUED ON 25/04/06
2006-02-08225ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/12/05
2006-01-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-12-28288bSECRETARY RESIGNED
2005-11-30363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-30363sRETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS
2005-07-28AUDAUDITOR'S RESIGNATION
2005-02-03AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-11-24363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2004-11-24363sRETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS
2004-06-30288aNEW SECRETARY APPOINTED
2004-03-08AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-11-14363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-14363sRETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS
2003-10-22395PARTICULARS OF MORTGAGE/CHARGE
2003-09-06RES04£ NC 1000/100000 30/06
2003-09-06225ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/06/03
2003-09-06123NC INC ALREADY ADJUSTED 30/06/03
2003-09-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-09-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-09-0688(2)RAD 30/06/03--------- £ SI 9999@1=9999 £ IC 1/10000
2003-03-29395PARTICULARS OF MORTGAGE/CHARGE
2003-02-17CERTNMCOMPANY NAME CHANGED CLICKSCORE LIMITED CERTIFICATE ISSUED ON 17/02/03
2003-01-17287REGISTERED OFFICE CHANGED ON 17/01/03 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2002-12-24288aNEW DIRECTOR APPOINTED
2002-12-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-12-05288aNEW DIRECTOR APPOINTED
2002-11-29288bDIRECTOR RESIGNED
2002-11-29288bSECRETARY RESIGNED
2002-10-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
31 - Manufacture of furniture
310 - Manufacture of furniture
31090 - Manufacture of other furniture




Licences & Regulatory approval
We could not find any licences issued to DENTALSTYLE 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 DENTALSTYLE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2007-04-04 Outstanding BARCLAYS BANK PLC
DEBENTURE 2003-10-22 Outstanding NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 2003-03-29 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
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
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30

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 DENTALSTYLE LIMITED

Intangible Assets
Patents
We have not found any records of DENTALSTYLE LIMITED registering or being granted any patents
Domain Names

DENTALSTYLE LIMITED owns 2 domain names.

castleneroche.co.uk   dentalstyle.co.uk  

Trademarks
We have not found any records of DENTALSTYLE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DENTALSTYLE 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 (31090 - Manufacture of other furniture) as DENTALSTYLE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DENTALSTYLE 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 DENTALSTYLE 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 DENTALSTYLE 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.