Background WavePink WaveYellow Wave

DENHOLM COATES & CO. LIMITED (00987280)

DENHOLM COATES & CO. LIMITED (00987280) is an active UK company. incorporated on 19 August 1970. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DENHOLM COATES & CO. LIMITED has been registered for 55 years. Current directors include KIRKWOOD, Scott Alexander John, MACLEHOSE, Benjamin Donald Robert, REVILL, Matthew.

Company Number
00987280
Status
active
Type
ltd
Incorporated
19 August 1970
Age
55 years
Address
8th Floor The Aspect, London, EC2A 1AS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KIRKWOOD, Scott Alexander John, MACLEHOSE, Benjamin Donald Robert, REVILL, Matthew
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DENHOLM COATES & CO. LIMITED

DENHOLM COATES & CO. LIMITED is an active company incorporated on 19 August 1970 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DENHOLM COATES & CO. LIMITED was registered 55 years ago.(SIC: 82990)

Status

active

Active since 55 years ago

Company No

00987280

LTD Company

Age

55 Years

Incorporated 19 August 1970

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026

Previous Company Names

MELBURY SHIPPING COMPANY LIMITED
From: 19 August 1970To: 27 July 1988
Contact
Address

8th Floor The Aspect 12 Finsbury Square London, EC2A 1AS,

Previous Addresses

6th Floor Union Building 78 Cornhill London EC3V 3QQ
From: 19 August 1970To: 29 August 2017
Timeline

11 key events • 2011 - 2025

Funding Officers Ownership
Funding Round
Jun 11
Director Joined
Jul 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Apr 13
Funding Round
Feb 15
Funding Round
Jan 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Oct 25
Director Joined
Oct 25
3
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

DANIELS, Craig David George

Active
Woodside Crescent, GlasgowG3 7UL
Secretary
Appointed 31 Dec 2020

KIRKWOOD, Scott Alexander John

Active
The Aspect, LondonEC2A 1AS
Born May 1986
Director
Appointed 26 Sept 2025

MACLEHOSE, Benjamin Donald Robert

Active
The Aspect, LondonEC2A 1AS
Born February 1981
Director
Appointed 01 Jun 2016

REVILL, Matthew

Active
The Aspect, LondonEC2A 1AS
Born December 1976
Director
Appointed 01 Jul 2012

HANSON, Gregory Albert

Resigned
Woodside Crescent, GlasgowG3 7UL
Secretary
Appointed 30 Sept 1999
Resigned 31 Dec 2020

PARKER, James Frederick Somerville

Resigned
The Moss, GlasgowG63 9LJ
Secretary
Appointed N/A
Resigned 30 Sept 1999

BEVERIDGE, Michael John

Resigned
13 Park Circus, GlasgowG3 6AX
Born June 1966
Director
Appointed 16 Feb 2009
Resigned 06 Dec 2012

BROWN, Duncan Grant

Resigned
The Aspect, LondonEC2A 1AS
Born September 1969
Director
Appointed 28 Aug 2002
Resigned 26 Sept 2025

BROWN, James David Denholm

Resigned
Swains, HorshamRH13 9BY
Born October 1932
Director
Appointed N/A
Resigned 11 Oct 2002

DENHOLM, John Stephen

Resigned
Balfron, GlasgowG63 0QP
Born May 1956
Director
Appointed 06 Dec 2012
Resigned 01 Jun 2016

DENHOLM, John Stephen

Resigned
Camoquhill Douglas, GlasgowG63 0QP
Born May 1956
Director
Appointed 30 Sept 2002
Resigned 16 Feb 2009

SEYMOUR, Roger Alexander Francis

Resigned
29 Denmans Lane, Haywards HeathRH16 2LA
Born October 1942
Director
Appointed N/A
Resigned 25 Apr 2013

SLEIGH, David John

Resigned
24 Chichester Close, LondonE6 4QJ
Born January 1971
Director
Appointed 01 Jul 1999
Resigned 29 Jul 2000

SPEEDIE, Robert Fyfe

Resigned
57 Dunellan Road, GlasgowG62 7RE
Born March 1945
Director
Appointed 01 Jan 2000
Resigned 21 Dec 2001

WILLIAMS, John Hugh Humphrey

Resigned
2 Station Road, PetersfieldGU32 3DQ
Born April 1948
Director
Appointed 01 Jan 2000
Resigned 22 Oct 2004

Persons with significant control

1

The Aspect, LondonEC2A 1AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

137

Accounts With Accounts Type Full
25 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 January 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
19 November 2020
CH01Change of Director Details
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
24 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 February 2019
CH03Change of Secretary Details
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
7 June 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
29 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Capital Allotment Shares
7 January 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Resolution
16 March 2015
RESOLUTIONSResolutions
Capital Allotment Shares
19 February 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Made Up Date
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Termination Director Company With Name
1 May 2013
TM01Termination of Director
Termination Director Company With Name
13 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 December 2012
AP01Appointment of Director
Accounts With Made Up Date
18 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Accounts With Made Up Date
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Capital Allotment Shares
6 June 2011
SH01Allotment of Shares
Resolution
11 January 2011
RESOLUTIONSResolutions
Accounts With Made Up Date
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Accounts With Made Up Date
29 October 2009
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Legacy
2 March 2009
288aAppointment of Director or Secretary
Legacy
24 February 2009
288bResignation of Director or Secretary
Accounts With Made Up Date
8 October 2008
AAAnnual Accounts
Legacy
12 June 2008
353353
Legacy
12 June 2008
363aAnnual Return
Legacy
25 October 2007
287Change of Registered Office
Accounts With Made Up Date
24 October 2007
AAAnnual Accounts
Legacy
20 June 2007
363aAnnual Return
Legacy
21 January 2007
288cChange of Particulars
Accounts With Made Up Date
23 October 2006
AAAnnual Accounts
Legacy
23 June 2006
363aAnnual Return
Accounts With Made Up Date
25 October 2005
AAAnnual Accounts
Legacy
15 June 2005
363aAnnual Return
Legacy
7 March 2005
287Change of Registered Office
Legacy
10 December 2004
288bResignation of Director or Secretary
Accounts With Made Up Date
28 October 2004
AAAnnual Accounts
Legacy
25 June 2004
363aAnnual Return
Accounts With Made Up Date
29 October 2003
AAAnnual Accounts
Legacy
7 June 2003
363aAnnual Return
Legacy
20 January 2003
287Change of Registered Office
Legacy
27 October 2002
288aAppointment of Director or Secretary
Legacy
25 October 2002
288bResignation of Director or Secretary
Accounts With Made Up Date
14 October 2002
AAAnnual Accounts
Legacy
12 September 2002
288aAppointment of Director or Secretary
Miscellaneous
24 July 2002
MISCMISC
Legacy
15 July 2002
288cChange of Particulars
Legacy
13 June 2002
363aAnnual Return
Legacy
10 January 2002
288bResignation of Director or Secretary
Accounts With Made Up Date
11 October 2001
AAAnnual Accounts
Legacy
14 June 2001
363aAnnual Return
Accounts With Made Up Date
12 October 2000
AAAnnual Accounts
Legacy
10 October 2000
288bResignation of Director or Secretary
Legacy
21 June 2000
363aAnnual Return
Legacy
21 June 2000
363(353)363(353)
Legacy
20 January 2000
288aAppointment of Director or Secretary
Legacy
20 January 2000
288aAppointment of Director or Secretary
Legacy
14 October 1999
288aAppointment of Director or Secretary
Legacy
14 October 1999
288bResignation of Director or Secretary
Legacy
20 September 1999
287Change of Registered Office
Accounts With Made Up Date
10 August 1999
AAAnnual Accounts
Legacy
19 July 1999
288aAppointment of Director or Secretary
Legacy
10 June 1999
363aAnnual Return
Accounts With Made Up Date
28 May 1998
AAAnnual Accounts
Legacy
28 May 1998
363aAnnual Return
Accounts With Made Up Date
12 June 1997
AAAnnual Accounts
Legacy
12 June 1997
363aAnnual Return
Legacy
27 January 1997
287Change of Registered Office
Accounts With Made Up Date
7 July 1996
AAAnnual Accounts
Legacy
7 July 1996
363aAnnual Return
Auditors Resignation Company
26 February 1996
AUDAUD
Accounts With Made Up Date
5 July 1995
AAAnnual Accounts
Legacy
5 July 1995
363x363x
Accounts With Made Up Date
12 June 1994
AAAnnual Accounts
Legacy
12 June 1994
363x363x
Accounts With Made Up Date
9 June 1993
AAAnnual Accounts
Legacy
9 June 1993
363x363x
Resolution
23 December 1992
RESOLUTIONSResolutions
Resolution
23 December 1992
RESOLUTIONSResolutions
Resolution
23 December 1992
RESOLUTIONSResolutions
Accounts With Made Up Date
8 June 1992
AAAnnual Accounts
Legacy
8 June 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
10 June 1991
AAAnnual Accounts
Legacy
10 June 1991
363b363b
Legacy
8 April 1991
287Change of Registered Office
Accounts With Made Up Date
21 September 1990
AAAnnual Accounts
Legacy
21 September 1990
363363
Accounts With Made Up Date
13 October 1989
AAAnnual Accounts
Legacy
13 October 1989
363363
Legacy
26 June 1989
288288
Legacy
18 January 1989
288288
Accounts With Made Up Date
20 October 1988
AAAnnual Accounts
Legacy
20 October 1988
363363
Certificate Change Of Name Company
26 July 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 July 1988
288288
Accounts With Made Up Date
24 July 1987
AAAnnual Accounts
Legacy
24 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
19 August 1986
AAAnnual Accounts
Legacy
19 August 1986
363363