Background WavePink WaveYellow Wave

DENCHEM LIMITED (01383246)

DENCHEM LIMITED (01383246) is an active UK company. incorporated on 10 August 1978. with registered office in Bolton. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. DENCHEM LIMITED has been registered for 47 years. Current directors include CAUNCE, Andrew John, GORGEMEAD LIMITED.

Company Number
01383246
Status
active
Type
ltd
Incorporated
10 August 1978
Age
47 years
Address
Lynstock House Lynstock Way, Bolton, BL6 4SA
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
CAUNCE, Andrew John, GORGEMEAD LIMITED
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DENCHEM LIMITED

DENCHEM LIMITED is an active company incorporated on 10 August 1978 with the registered office located in Bolton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. DENCHEM LIMITED was registered 47 years ago.(SIC: 47730)

Status

active

Active since 47 years ago

Company No

01383246

LTD Company

Age

47 Years

Incorporated 10 August 1978

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 5 September 2025 (6 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

Lynstock House Lynstock Way Lostock Bolton, BL6 4SA,

Previous Addresses

Denchem Limited Ann Street Street Health Centre Manchester Greater Manchester M34 2AJ
From: 10 August 1978To: 25 July 2016
Timeline

15 key events • 1978 - 2015

Funding Officers Ownership
Company Founded
Aug 78
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Jun 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

CAUNCE, Andrew John

Active
Lynstock Way, BoltonBL6 4SA
Born June 1974
Director
Appointed 01 Dec 2015

GORGEMEAD LIMITED

Active
Lynstock Way, BoltonBL6 4SA
Corporate director
Appointed 01 Dec 2015

BLAKEMAN, Michael Peter

Resigned
Rosemary Cottage, ChesterCH1 6BJ
Secretary
Appointed 11 Apr 2008
Resigned 12 Apr 2008

GORDON, Leonard

Resigned
Ann Street Street, ManchesterM34 2AJ
Secretary
Appointed 12 Jan 1996
Resigned 22 May 2011

STAINTHORPE, William Eric

Resigned
39 Harrytown, StockportSK6 3BT
Secretary
Appointed N/A
Resigned 12 Jan 1996

BUTTERWORTH, Anthony John

Resigned
Ann Street Street, ManchesterM34 2AJ
Born December 1934
Director
Appointed N/A
Resigned 26 Jan 2012

BUTTERWORTH, Simon John

Resigned
Ann Street Street, ManchesterM34 2AJ
Born January 1961
Director
Appointed 26 Jan 2012
Resigned 01 Dec 2015

CALLER, Charles

Resigned
Ann Street Street, ManchesterM34 2AJ
Born January 1957
Director
Appointed 22 Mar 1999
Resigned 26 Mar 2015

DAR, Natasha

Resigned
2 Crawford Avenue Roe Green, ManchesterM28 2RE
Born November 1972
Director
Appointed 01 Aug 1995
Resigned 22 Aug 1997

DUIGENAN, Brendan Patrick

Resigned
Ann Street Street, ManchesterM34 2AJ
Born July 1955
Director
Appointed 26 Jan 2012
Resigned 01 Dec 2015

DUIGENAN, Gladys

Resigned
Ann Street Street, ManchesterM34 2AJ
Born September 1920
Director
Appointed 30 Nov 1993
Resigned 15 Sept 2011

DUIGENAN, John Patrick

Resigned
9 Booth Road, ManchesterM34 5QA
Born June 1923
Director
Appointed N/A
Resigned 20 Nov 1993

ENGLAND, Charlotte Elizabeth

Resigned
Flat 9 Fircroft Court, StockportSK3 8TA
Born July 1965
Director
Appointed 07 Mar 1994
Resigned 02 Jun 1995

GORDON, Leonard

Resigned
Ann Street Street, ManchesterM34 2AJ
Born November 1941
Director
Appointed N/A
Resigned 01 Jul 2014

GORDON, Natalie

Resigned
Ann Street Street, ManchesterM34 2AJ
Born March 1968
Director
Appointed 01 Jul 2014
Resigned 01 Dec 2015

NG, Theresa Wai Fong

Resigned
199 Errwood Road, Bornage
Born September 1973
Director
Appointed 11 Aug 1997
Resigned 22 Jan 1999

NIELD, Alfred Lloyd

Resigned
Lowstead 17 Church Avenue, HydeSK14 5LY
Born June 1913
Director
Appointed N/A
Resigned 20 May 1994

NIELD, Winifred

Resigned
10 Grasmere Crescent, StockportSK7 2PU
Born March 1920
Director
Appointed 01 Jun 1994
Resigned 19 May 1998

RAISBECK, Vera Emma

Resigned
3 Kingsdale Road, ManchesterM18 7WB
Born November 1931
Director
Appointed N/A
Resigned 26 Feb 1994

RATCLIFFE, Frances Victoria Mary

Resigned
Ann Street Street, ManchesterM34 2AJ
Born September 1953
Director
Appointed 29 Jan 1999
Resigned 01 Dec 2015

Persons with significant control

1

Gorgemead Limited

Active
Lynstock Way, BoltonBL6 4SA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

141

Accounts With Accounts Type Dormant
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 July 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Appoint Corporate Director Company With Name Date
10 December 2015
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Accounts With Accounts Type Small
29 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Accounts With Accounts Type Small
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Accounts With Accounts Type Small
17 May 2013
AAAnnual Accounts
Accounts With Accounts Type Small
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Termination Director Company With Name
26 January 2012
TM01Termination of Director
Termination Director Company With Name
26 January 2012
TM01Termination of Director
Resolution
24 January 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Termination Secretary Company With Name
9 June 2011
TM02Termination of Secretary
Accounts With Accounts Type Small
18 May 2011
AAAnnual Accounts
Accounts With Accounts Type Small
11 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 June 2010
CH03Change of Secretary Details
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Small
23 July 2009
AAAnnual Accounts
Legacy
16 June 2009
287Change of Registered Office
Legacy
16 June 2009
288bResignation of Director or Secretary
Legacy
2 February 2009
287Change of Registered Office
Accounts With Accounts Type Small
29 August 2008
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Legacy
12 June 2008
288cChange of Particulars
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
6 September 2007
363aAnnual Return
Accounts With Accounts Type Small
13 July 2007
AAAnnual Accounts
Memorandum Articles
4 January 2007
MEM/ARTSMEM/ARTS
Resolution
4 January 2007
RESOLUTIONSResolutions
Memorandum Articles
14 December 2006
MEM/ARTSMEM/ARTS
Resolution
14 December 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Small
28 July 2006
AAAnnual Accounts
Legacy
16 June 2006
363aAnnual Return
Legacy
16 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 2005
AAAnnual Accounts
Legacy
28 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 May 2004
AAAnnual Accounts
Legacy
28 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 May 2003
AAAnnual Accounts
Accounts Amended With Made Up Date
1 October 2002
AAMDAAMD
Accounts With Accounts Type Small
22 July 2002
AAAnnual Accounts
Legacy
28 May 2002
363sAnnual Return (shuttle)
Resolution
12 February 2002
RESOLUTIONSResolutions
Legacy
19 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 August 2001
AAAnnual Accounts
Accounts With Accounts Type Small
21 August 2000
AAAnnual Accounts
Legacy
5 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 July 1999
AAAnnual Accounts
Legacy
1 July 1999
363sAnnual Return (shuttle)
Legacy
2 April 1999
288aAppointment of Director or Secretary
Legacy
18 March 1999
288bResignation of Director or Secretary
Legacy
18 March 1999
288aAppointment of Director or Secretary
Legacy
18 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
10 June 1998
AAAnnual Accounts
Legacy
10 June 1998
363sAnnual Return (shuttle)
Legacy
15 May 1998
288bResignation of Director or Secretary
Legacy
19 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
10 July 1997
AAAnnual Accounts
Legacy
10 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 June 1996
AAAnnual Accounts
Legacy
20 June 1996
363sAnnual Return (shuttle)
Legacy
13 June 1996
288288
Legacy
13 June 1996
288288
Legacy
13 June 1996
288288
Legacy
13 June 1996
288288
Accounts With Accounts Type Small
29 June 1995
AAAnnual Accounts
Legacy
29 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
28 June 1994
AAAnnual Accounts
Legacy
28 June 1994
288288
Legacy
28 June 1994
288288
Legacy
28 June 1994
288288
Legacy
28 June 1994
288288
Legacy
28 June 1994
363sAnnual Return (shuttle)
Legacy
9 December 1993
288288
Accounts With Accounts Type Small
11 June 1993
AAAnnual Accounts
Resolution
11 June 1993
RESOLUTIONSResolutions
Resolution
11 June 1993
RESOLUTIONSResolutions
Resolution
11 June 1993
RESOLUTIONSResolutions
Legacy
11 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 August 1992
AAAnnual Accounts
Legacy
1 June 1992
363x363x
Accounts With Accounts Type Small
7 August 1991
AAAnnual Accounts
Legacy
15 June 1991
363x363x
Accounts With Accounts Type Small
18 September 1990
AAAnnual Accounts
Legacy
12 June 1990
363363
Accounts With Accounts Type Small
20 June 1989
AAAnnual Accounts
Legacy
5 June 1989
363363
Accounts With Accounts Type Small
25 July 1988
AAAnnual Accounts
Legacy
25 July 1988
363363
Legacy
13 July 1988
288288
Legacy
8 April 1988
288288
Legacy
8 April 1988
288288
Accounts With Accounts Type Small
8 February 1988
AAAnnual Accounts
Legacy
8 February 1988
363363
Legacy
2 December 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
21 July 1986
AAAnnual Accounts
Legacy
21 July 1986
363363
Incorporation Company
10 August 1978
NEWINCIncorporation