Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > DENMARKFIELD LIMITED
Company Information for

DENMARKFIELD LIMITED

CHANNEL FARM, KINROSS, KY13 9HD,
Company Registration Number
SC032432
Private Limited Company
Active

Company Overview

About Denmarkfield Ltd
DENMARKFIELD LIMITED was founded on 1957-07-04 and has its registered office in Kinross. The organisation's status is listed as "Active". Denmarkfield Limited is a Private Limited Company registered in UNITED KINGDOM 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
DENMARKFIELD LIMITED
 
Legal Registered Office
CHANNEL FARM
KINROSS
KY13 9HD
Other companies in PH1
 
Filing Information
Company Number SC032432
Company ID Number SC032432
Date formed 1957-07-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 11:53:24
Primary Source:Companies House
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 DENMARKFIELD LIMITED

Current Directors
Officer Role Date Appointed
EMMA ELIZABETH NIVEN
Company Secretary 2011-08-12
EMMA ELIZABETH ELLEN NIVEN
Director 2011-08-12
MICHAEL WILLIAM NIVEN
Director 2005-07-13
ROBERT ARTHUR NIVEN
Director 1998-06-05
Previous Officers
Officer Role Date Appointed Date Resigned
AGNES GILMOUR LAWRIE NIVEN
Company Secretary 1988-11-17 2011-08-12
AGNES GILMOUR LAWRIE NIVEN
Director 1988-11-17 2011-08-12
ROBERT ROBSON NIVEN
Director 1988-11-17 2011-08-12
ANNIE BOYD TEMPLETON NIVEN
Director 1988-11-17 1994-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT ARTHUR NIVEN BRITISH CURLING Director 2017-08-17 CURRENT 2006-06-16 Active
ROBERT ARTHUR NIVEN THE ROYAL CALEDONIAN CURLING CLUB Director 2015-06-13 CURRENT 2002-06-11 Active
ROBERT ARTHUR NIVEN THE KINROSS-SHIRE PARTNERSHIP LIMITED Director 2013-09-03 CURRENT 1998-10-16 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
2024-02-07Current accounting period extended from 28/02/24 TO 31/03/24
2024-01-03CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-01-09CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-11-1028/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1028/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-11-17AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-12-22AA28/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2020-01-07CH03SECRETARY'S DETAILS CHNAGED FOR EMMA ELIZABETH NIVEN on 2020-01-07
2019-08-22AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-09-14AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-07DISS40Compulsory strike-off action has been discontinued
2018-04-04LATEST SOC04/04/18 STATEMENT OF CAPITAL;GBP 10500
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2018-03-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-10-25AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 10500
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-11-24AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 10500
2016-03-01AR0131/12/15 ANNUAL RETURN FULL LIST
2016-03-01CH01Director's details changed for Michael William Niven on 2015-12-30
2016-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/16 FROM Denmarkfield House Redgorton Perthshire PH1 3EH
2016-02-03AA01Current accounting period extended from 28/11/15 TO 28/02/16
2015-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0324320007
2015-08-25AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 10500
2015-03-02AR0131/12/14 ANNUAL RETURN FULL LIST
2014-08-18AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-14AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 10500
2014-01-07SH19Statement of capital on 2014-01-07 GBP 10,500
2013-12-31SH20Statement by directors
2013-12-31CAP-SSSolvency statement dated 17/12/13
2013-12-31RES06REDUCE ISSUED CAPITAL 17/12/2013
2013-12-31RES01ADOPT ARTICLES 31/12/13
2013-08-26AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-06AR0131/12/12 FULL LIST
2012-08-30AA30/11/11 TOTAL EXEMPTION SMALL
2012-03-01AR0131/12/11 FULL LIST
2011-09-01TM02APPOINTMENT TERMINATED, SECRETARY AGNES NIVEN
2011-09-01TM01APPOINTMENT TERMINATED, DIRECTOR AGNES NIVEN
2011-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT NIVEN
2011-09-01AP03SECRETARY APPOINTED EMMA ELIZABETH NIVEN
2011-09-01AP01DIRECTOR APPOINTED EMMA ELIZABETH NIVEN
2011-08-22AA30/11/10 TOTAL EXEMPTION SMALL
2011-03-17AR0131/12/10 FULL LIST
2010-08-27AA30/11/09 TOTAL EXEMPTION SMALL
2010-02-19AR0131/12/09 FULL LIST
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ROBSON NIVEN / 19/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ARTHUR NIVEN / 19/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM NIVEN / 19/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / AGNES GILMOUR LAWRIE NIVEN / 19/02/2010
2010-01-08MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-08-17AA30/11/08 TOTAL EXEMPTION SMALL
2009-05-01410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-01-15363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-08-28AA30/11/07 TOTAL EXEMPTION SMALL
2008-01-21363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-04-16363(288)DIRECTOR'S PARTICULARS CHANGED
2007-04-16363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-01-26288cDIRECTOR'S PARTICULARS CHANGED
2006-01-26363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-04410(Scot)PARTIC OF MORT/CHARGE *****
2005-10-08419a(Scot)DEC MORT/CHARGE *****
2005-08-05288aNEW DIRECTOR APPOINTED
2005-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-01-25363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-08419a(Scot)DEC MORT/CHARGE *****
2004-05-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-01-10363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-11-19419a(Scot)DEC MORT/CHARGE *****
2003-09-30410(Scot)PARTIC OF MORT/CHARGE *****
2003-05-05363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS; AMEND
2003-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-05-05363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-15363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-05-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-04-05410(Scot)PARTIC OF MORT/CHARGE *****
2002-01-29363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2001-01-30363(287)REGISTERED OFFICE CHANGED ON 30/01/01
2001-01-30363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
1999-12-29363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-09-08169£ IC 30000/19500 20/08/99 £ SR 10500@1=10500
1999-09-03WRES08AUTH. TO PURCHASE SHARES OUT OF CAPITAL 20/08/99
1999-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1998-12-29363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
015 - Mixed farming
01500 - Mixed farming




Licences & Regulatory approval
We could not find any licences issued to DENMARKFIELD 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 DENMARKFIELD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-25 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2010-01-08 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2009-05-01 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2005-11-04 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2003-09-18 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2002-03-27 Satisfied ELIZABETH ANNE COUPE
FLOATING CHARGE 1993-04-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2012-11-30 £ 9,000
Creditors Due After One Year 2011-11-30 £ 9,000
Creditors Due Within One Year 2012-11-30 £ 77,384
Creditors Due Within One Year 2011-11-30 £ 17,200

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28

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 DENMARKFIELD LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-11-30 £ 10,500
Called Up Share Capital 2011-11-30 £ 10,500
Current Assets 2012-11-30 £ 2,463,468
Current Assets 2011-11-30 £ 2,463,213
Debtors 2012-11-30 £ 2,463,413
Debtors 2011-11-30 £ 2,463,129
Fixed Assets 2012-11-30 £ 135,081
Fixed Assets 2011-11-30 £ 135,081
Shareholder Funds 2012-11-30 £ 2,512,165
Shareholder Funds 2011-11-30 £ 2,572,094
Tangible Fixed Assets 2012-11-30 £ 134,702
Tangible Fixed Assets 2011-11-30 £ 134,702

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DENMARKFIELD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DENMARKFIELD LIMITED
Trademarks
We have not found any records of DENMARKFIELD LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
STANDARD SECURITY A. & J. STEPHEN LIMITED 2011-11-15 Outstanding
STANDARD SECURITY A. & J. STEPHEN LIMITED 2012-06-19 Outstanding

We have found 2 mortgage charges which are owed to DENMARKFIELD LIMITED

Income
Government Income
We have not found government income sources for DENMARKFIELD 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 (01500 - Mixed farming) as DENMARKFIELD LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DENMARKFIELD 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 DENMARKFIELD 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 DENMARKFIELD 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.
    Other companies at postcode KY13 9HD