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

DENBY RETAIL LIMITED

DENBY POTTERY, DENBY, DERBYSHIRE, DE5 8NX,
Company Registration Number
06800973
Private Limited Company
Active

Company Overview

About Denby Retail Ltd
DENBY RETAIL LIMITED was founded on 2009-01-26 and has its registered office in Denby. The organisation's status is listed as "Active". Denby Retail Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DENBY RETAIL LIMITED
 
Legal Registered Office
DENBY POTTERY
DENBY
DERBYSHIRE
DE5 8NX
Other companies in DE5
 
Previous Names
MIDLINE LIMITED23/02/2009
Filing Information
Company Number 06800973
Company ID Number 06800973
Date formed 2009-01-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2024
Account next due 30/09/2026
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts FULL
Last Datalog update: 2026-01-06 20:29:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DENBY RETAIL 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 DENBY RETAIL LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JOHN BARTON
Company Secretary 2009-02-16
ROBERT JOHN BARTON
Director 2009-02-16
IAIN WALLACE DUNCAN
Director 2009-02-16
RICHARD PAUL EATON
Director 2009-02-16
CHRISTOPHER WILLIAM EMMOTT
Director 2009-02-12
SEBASTIAN LAZELL
Director 2015-05-29
PAUL PATRICK MCGOWAN
Director 2009-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN DUGGAN
Director 2009-02-16 2017-07-14
MARY LYNNE OKULSKI
Director 2009-02-16 2015-01-26
GARRY ALLEN BIGGS
Director 2009-02-16 2014-12-17
DAVID BOLSHER
Director 2009-02-16 2014-01-16
ROBERT SCHNEIDERMAN
Company Secretary 2009-02-05 2009-02-16
ANDREW JOHN PEPPER
Director 2009-02-05 2009-02-16
QA REGISTRARS LIMITED
Company Secretary 2009-01-26 2009-01-27
GRAHAM MICHAEL COWAN
Director 2009-01-26 2009-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JOHN BARTON DENBY CATERING LIMITED Company Secretary 2009-03-17 CURRENT 2009-02-03 Dissolved 2017-07-11
ROBERT JOHN BARTON DENBY HOLDINGS LIMITED Company Secretary 2009-02-17 CURRENT 2008-11-27 Active
ROBERT JOHN BARTON DENBY NORTH AMERICA LIMITED Company Secretary 2009-02-16 CURRENT 2009-01-06 Dissolved 2017-08-22
ROBERT JOHN BARTON DENBY POTTERIES LIMITED Company Secretary 2009-02-16 CURRENT 2009-01-06 Active
ROBERT JOHN BARTON THE DENBY POTTERY COMPANY LIMITED Company Secretary 2009-02-16 CURRENT 2009-01-22 Active
ROBERT JOHN BARTON DENBY BRANDS LIMITED Company Secretary 2009-02-16 CURRENT 2008-12-01 Active
ROBERT JOHN BARTON DENBY USA LIMITED Company Secretary 2008-03-07 CURRENT 1995-10-11 Active
ROBERT JOHN BARTON WH 450 LIMITED Director 2015-12-23 CURRENT 2014-07-16 Dissolved 2017-04-04
ROBERT JOHN BARTON POOLE POTTERY RETAIL LIMITED Director 2011-07-04 CURRENT 2007-02-05 Active - Proposal to Strike off
ROBERT JOHN BARTON DENBY HOLDINGS LIMITED Director 2009-02-17 CURRENT 2008-11-27 Active
ROBERT JOHN BARTON DENBY NORTH AMERICA LIMITED Director 2009-02-16 CURRENT 2009-01-06 Dissolved 2017-08-22
ROBERT JOHN BARTON DENBY POTTERIES LIMITED Director 2009-02-16 CURRENT 2009-01-06 Active
ROBERT JOHN BARTON THE DENBY POTTERY COMPANY LIMITED Director 2009-02-16 CURRENT 2009-01-22 Active
ROBERT JOHN BARTON DENBY BRANDS LIMITED Director 2009-02-16 CURRENT 2008-12-01 Active
IAIN WALLACE DUNCAN POOLE POTTERY RETAIL LIMITED Director 2011-07-04 CURRENT 2007-02-05 Active - Proposal to Strike off
IAIN WALLACE DUNCAN DENBY HOLDINGS LIMITED Director 2009-02-17 CURRENT 2008-11-27 Active
IAIN WALLACE DUNCAN DENBY NORTH AMERICA LIMITED Director 2009-02-16 CURRENT 2009-01-06 Dissolved 2017-08-22
IAIN WALLACE DUNCAN DENBY POTTERIES LIMITED Director 2009-02-16 CURRENT 2009-01-06 Active
IAIN WALLACE DUNCAN THE DENBY POTTERY COMPANY LIMITED Director 2009-02-16 CURRENT 2009-01-22 Active
IAIN WALLACE DUNCAN DENBY BRANDS LIMITED Director 2009-02-16 CURRENT 2008-12-01 Active
RICHARD PAUL EATON POOLE POTTERY RETAIL LIMITED Director 2011-07-04 CURRENT 2007-02-05 Active - Proposal to Strike off
RICHARD PAUL EATON BURGESS & LEIGH LIMITED Director 2010-06-29 CURRENT 1999-08-05 Active
RICHARD PAUL EATON BURLEIGH DESIGNS LIMITED Director 2010-06-21 CURRENT 2010-06-21 Dissolved 2017-08-22
RICHARD PAUL EATON DENBY HOLDINGS LIMITED Director 2009-02-17 CURRENT 2008-11-27 Active
RICHARD PAUL EATON DENBY NORTH AMERICA LIMITED Director 2009-02-16 CURRENT 2009-01-06 Dissolved 2017-08-22
RICHARD PAUL EATON DENBY POTTERIES LIMITED Director 2009-02-16 CURRENT 2009-01-06 Active
RICHARD PAUL EATON THE DENBY POTTERY COMPANY LIMITED Director 2009-02-16 CURRENT 2009-01-22 Active
RICHARD PAUL EATON DENBY BRANDS LIMITED Director 2009-02-16 CURRENT 2008-12-01 Active
CHRISTOPHER WILLIAM EMMOTT VINERY INVESTMENTS LIMITED Director 2015-06-15 CURRENT 2014-03-24 Active
CHRISTOPHER WILLIAM EMMOTT TILLEY ENDURABLES LIMITED Director 2015-04-22 CURRENT 1994-11-21 Active
CHRISTOPHER WILLIAM EMMOTT HUK 55 LIMITED Director 2014-08-20 CURRENT 2014-03-20 Active - Proposal to Strike off
CHRISTOPHER WILLIAM EMMOTT HUK 54 LIMITED Director 2014-08-20 CURRENT 2013-11-08 Active
CHRISTOPHER WILLIAM EMMOTT HUK 46 LIMITED Director 2013-11-27 CURRENT 2013-04-04 Active
CHRISTOPHER WILLIAM EMMOTT BARRAUD LOYALTY LIMITED Director 2013-09-26 CURRENT 2013-09-26 Active - Proposal to Strike off
CHRISTOPHER WILLIAM EMMOTT BARRAUD DIGITAL LIMITED Director 2013-09-26 CURRENT 2013-09-26 Active - Proposal to Strike off
CHRISTOPHER WILLIAM EMMOTT HUK 18 LIMITED Director 2013-09-25 CURRENT 2011-09-08 Active
CHRISTOPHER WILLIAM EMMOTT HUK 19 LIMITED Director 2013-09-25 CURRENT 2011-09-08 Active
CHRISTOPHER WILLIAM EMMOTT BARRAUD HOLDINGS LIMITED Director 2013-09-25 CURRENT 2013-04-15 Active - Proposal to Strike off
CHRISTOPHER WILLIAM EMMOTT DOUGLAS-FIR GP LIMITED Director 2013-09-25 CURRENT 2013-01-21 Active
CHRISTOPHER WILLIAM EMMOTT HARTLEY GREENS LIMITED Director 2011-07-14 CURRENT 2011-03-11 Dissolved 2017-08-22
CHRISTOPHER WILLIAM EMMOTT POOLE POTTERY RETAIL LIMITED Director 2011-07-04 CURRENT 2007-02-05 Active - Proposal to Strike off
CHRISTOPHER WILLIAM EMMOTT DENBY ACCESSORIES LIMITED Director 2011-04-15 CURRENT 2011-02-09 Dissolved 2017-08-22
CHRISTOPHER WILLIAM EMMOTT PARK PE HOLDINGS LIMITED Director 2011-03-01 CURRENT 2010-09-08 Dissolved 2014-05-20
CHRISTOPHER WILLIAM EMMOTT DB INVOICE FINANCE 15 LIMITED Director 2010-10-29 CURRENT 2010-10-29 Active
CHRISTOPHER WILLIAM EMMOTT BURGESS & LEIGH LIMITED Director 2010-06-29 CURRENT 1999-08-05 Active
CHRISTOPHER WILLIAM EMMOTT BURLEIGH DESIGNS LIMITED Director 2010-06-21 CURRENT 2010-06-21 Dissolved 2017-08-22
CHRISTOPHER WILLIAM EMMOTT DENBY CATERING LIMITED Director 2009-03-17 CURRENT 2009-02-03 Dissolved 2017-07-11
CHRISTOPHER WILLIAM EMMOTT DENBY USA LIMITED Director 2009-02-16 CURRENT 1995-10-11 Active
CHRISTOPHER WILLIAM EMMOTT DENBY NORTH AMERICA LIMITED Director 2009-02-12 CURRENT 2009-01-06 Dissolved 2017-08-22
CHRISTOPHER WILLIAM EMMOTT DENBY POTTERIES LIMITED Director 2009-02-12 CURRENT 2009-01-06 Active
CHRISTOPHER WILLIAM EMMOTT THE DENBY POTTERY COMPANY LIMITED Director 2009-02-12 CURRENT 2009-01-22 Active
CHRISTOPHER WILLIAM EMMOTT DENBY HOLDINGS LIMITED Director 2009-02-12 CURRENT 2008-11-27 Active
CHRISTOPHER WILLIAM EMMOTT DENBY BRANDS LIMITED Director 2009-02-12 CURRENT 2008-12-01 Active
SEBASTIAN LAZELL DENBY NORTH AMERICA LIMITED Director 2015-05-29 CURRENT 2009-01-06 Dissolved 2017-08-22
SEBASTIAN LAZELL DENBY POTTERIES LIMITED Director 2015-05-29 CURRENT 2009-01-06 Active
SEBASTIAN LAZELL POOLE POTTERY RETAIL LIMITED Director 2015-05-29 CURRENT 2007-02-05 Active - Proposal to Strike off
SEBASTIAN LAZELL THE DENBY POTTERY COMPANY LIMITED Director 2015-05-29 CURRENT 2009-01-22 Active
SEBASTIAN LAZELL DENBY HOLDINGS LIMITED Director 2015-05-29 CURRENT 2008-11-27 Active
SEBASTIAN LAZELL DENBY BRANDS LIMITED Director 2015-05-29 CURRENT 2008-12-01 Active
PAUL PATRICK MCGOWAN 7DIGITAL GROUP LIMITED Director 2016-01-14 CURRENT 2000-03-28 Active
PAUL PATRICK MCGOWAN HUK 10 LIMITED Director 2011-06-12 CURRENT 2011-02-15 Active
PAUL PATRICK MCGOWAN ALLIED FLOORING LTD Director 2009-06-25 CURRENT 2009-04-30 Dissolved 2015-08-20
PAUL PATRICK MCGOWAN F10 PROP CO LTD Director 2009-06-25 CURRENT 2009-04-30 Active
PAUL PATRICK MCGOWAN HILCO UK LIMITED Director 2009-06-25 CURRENT 2009-04-30 Active
PAUL PATRICK MCGOWAN ALLIED CARPETS RETAIL LIMITED Director 2009-03-03 CURRENT 2009-02-27 Dissolved 2015-08-22
PAUL PATRICK MCGOWAN RETAIL AGENTS 210 LIMITED Director 2009-03-03 CURRENT 2009-01-29 Active
PAUL PATRICK MCGOWAN DENBY NORTH AMERICA LIMITED Director 2009-02-05 CURRENT 2009-01-06 Dissolved 2017-08-22
PAUL PATRICK MCGOWAN DENBY POTTERIES LIMITED Director 2009-02-05 CURRENT 2009-01-06 Active
PAUL PATRICK MCGOWAN THE DENBY POTTERY COMPANY LIMITED Director 2009-02-05 CURRENT 2009-01-22 Active
PAUL PATRICK MCGOWAN DENBY HOLDINGS LIMITED Director 2009-02-05 CURRENT 2008-11-27 Active
PAUL PATRICK MCGOWAN DENBY BRANDS LIMITED Director 2009-02-05 CURRENT 2008-12-01 Active
PAUL PATRICK MCGOWAN RETAIL AGENTS 200 LIMITED Director 2008-12-05 CURRENT 2008-10-16 Dissolved 2013-09-03
PAUL PATRICK MCGOWAN HT2M LIMITED Director 2008-10-01 CURRENT 2008-10-01 Active
PAUL PATRICK MCGOWAN HILCO RECOVERY LIMITED Director 2008-10-01 CURRENT 2008-10-01 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
2025-12-13APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILLIAM EMMOTT
2025-12-09CONFIRMATION STATEMENT MADE ON 31/10/25, WITH NO UPDATES
2025-09-30FULL ACCOUNTS MADE UP TO 31/12/24
2024-12-16DIRECTOR APPOINTED MR JEAN-PIERRE JANSE VAN RENSBURG
2024-11-15CONFIRMATION STATEMENT MADE ON 31/10/24, WITH NO UPDATES
2024-09-17FULL ACCOUNTS MADE UP TO 31/12/23
2024-09-13Termination of appointment of Robert John Barton on 2024-09-02
2024-09-13APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN BARTON
2024-01-09CONFIRMATION STATEMENT MADE ON 31/10/23, WITH NO UPDATES
2023-09-25FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-21CONFIRMATION STATEMENT MADE ON 26/01/23, WITH NO UPDATES
2022-09-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-21CH01Director's details changed for Mr Robert John Barton on 2022-09-21
2022-09-21CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBERT JOHN BARTON on 2022-09-21
2022-08-17RES13'>Resolutions passed:
  • Entry into various documents & transactions/company officers' authorisation 10/09/2021
2022-02-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068009730004
2022-02-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068009730004
2022-02-07Director's details changed for Mr Christopher William Emmott on 2022-02-07
2022-02-07Director's details changed for Mr Paul Patrick Mcgowan on 2022-02-07
2022-02-07CH01Director's details changed for Mr Christopher William Emmott on 2022-02-07
2022-01-31CONFIRMATION STATEMENT MADE ON 26/01/22, WITH UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH UPDATES
2021-09-17PSC02Notification of Denby Group Limited as a person with significant control on 2021-09-10
2021-09-17PSC07CESSATION OF DENBY HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 068009730006
2021-08-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 068009730005
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH NO UPDATES
2021-01-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-25TM01APPOINTMENT TERMINATED, DIRECTOR IAIN WALLACE DUNCAN
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 26/01/20, WITH NO UPDATES
2019-09-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH NO UPDATES
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH NO UPDATES
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-11TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DUGGAN
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-18AR0126/01/16 ANNUAL RETURN FULL LIST
2015-10-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-03AP01DIRECTOR APPOINTED MR SEBASTIAN LAZELL
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-02AR0126/01/15 ANNUAL RETURN FULL LIST
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR MARY LYNNE OKULSKI
2015-02-13RES01ADOPT ARTICLES 13/02/15
2015-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 068009730004
2015-01-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-12-29TM01APPOINTMENT TERMINATED, DIRECTOR GARRY ALLEN BIGGS
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-14AR0126/01/14 ANNUAL RETURN FULL LIST
2014-01-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BOLSHER
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-26AR0126/01/13 ANNUAL RETURN FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-20MG01Particulars of a mortgage or charge / charge no: 3
2012-02-22AR0126/01/12 ANNUAL RETURN FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-18AR0126/01/11 FULL LIST
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-13AR0126/01/10 FULL LIST
2009-12-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-02-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-02-24288bAPPOINTMENT TERMINATED DIRECTOR ANDREW PEPPER
2009-02-24288bAPPOINTMENT TERMINATED SECRETARY ROBERT SCHNEIDERMAN
2009-02-24288aDIRECTOR APPOINTED MARY LYNNE OKULSKI
2009-02-24287REGISTERED OFFICE CHANGED ON 24/02/2009 FROM 7 RIVER COURT BRIGHOUSE BUSINESS VILLAGE BRIGHOUSE ROAD MIDDLESBROUGH CLEVELAND TS2 1RT
2009-02-24288aDIRECTOR APPOINTED IAIN WALLACE DUNCAN
2009-02-24288aDIRECTOR APPOINTED GARRY ALLEN BIGGS
2009-02-24288aDIRECTOR APPOINTED DAVID BOLSHER
2009-02-24288aDIRECTOR APPOINTED MARTIN DUGGAN
2009-02-24288aDIRECTOR APPOINTED RICHARD PAUL EATON
2009-02-24288aDIRECTOR AND SECRETARY APPOINTED ROBERT JOHN BARTON
2009-02-20CERTNMCOMPANY NAME CHANGED MIDLINE LIMITED CERTIFICATE ISSUED ON 23/02/09
2009-02-12288aDIRECTOR APPOINTED MR CHRIS EMMOTT
2009-02-06288aDIRECTOR APPOINTED MR ANDREW JOHN PEPPER
2009-02-05225CURRSHO FROM 31/01/2010 TO 31/12/2009
2009-02-05288aSECRETARY APPOINTED MR ROBERT SCHNEIDERMAN
2009-02-05288aDIRECTOR APPOINTED MR PAUL MCGOWAN
2009-02-02287REGISTERED OFFICE CHANGED ON 02/02/2009 FROM 7 GRANARD BUSINESS CENTRE, BUNNS LANE MILL HILL LONDON NW7 2DQ UNITED KINGDOM
2009-01-30287REGISTERED OFFICE CHANGED ON 30/01/2009 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW
2009-01-30288bAPPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED
2009-01-30288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM COWAN
2009-01-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores




Licences & Regulatory approval
We could not find any licences issued to DENBY RETAIL 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 DENBY RETAIL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-03 Outstanding PNC BUSINESS CREDIT A TRADING STYLE OF PNC FINANCIAL SERVICES UK LTD
DEBENTURE 2012-04-20 Outstanding BANK OF SCOTLAND PLC
ALL ASSETS DEBENTURE 2009-12-16 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2009-02-25 Outstanding VALCO CAPITAL PARTNERS II LIMITED PARTNERSHIP
Filed Financial Reports
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

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 DENBY RETAIL LIMITED

Intangible Assets
Patents
We have not found any records of DENBY RETAIL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DENBY RETAIL LIMITED
Trademarks
We have not found any records of DENBY RETAIL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DENBY RETAIL 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 (47190 - Other retail sale in non-specialised stores) as DENBY RETAIL LIMITED are:

B&Q LIMITED £ 140,401
ARGOS LIMITED £ 133,686
ROYAL COLLECTION ENTERPRISES LIMITED £ 34,325
FAMILY FUND TRADING LIMITED £ 24,827
JOHN LEWIS PLC £ 22,562
SWIMRITE SUPPLIES LIMITED £ 13,394
TFM FARM & COUNTRY SUPERSTORE LIMITED £ 9,448
WATCO UK LIMITED £ 8,515
MACHINE MART LIMITED £ 6,942
DOMESCO LIMITED £ 6,618
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
Outgoings
Business Rates/Property Tax
Business rates information was found for DENBY RETAIL LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Shop and Premises UNIT 10 ATLANTIC VILLAGE BIDEFORD DEVON EX39 3DU 23,500

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DENBY RETAIL 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 DENBY RETAIL 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.