Background WavePink WaveYellow Wave

DENNY BROS LIMITED (01696899)

DENNY BROS LIMITED (01696899) is an active UK company. incorporated on 3 February 1983. with registered office in Suffolk. The company operates in the Manufacturing sector, engaged in printing n.e.c.. DENNY BROS LIMITED has been registered for 43 years. Current directors include DENNY, Barry Douglas, DENNY, Graham Dennis, SEELEY, Karl Elliot and 1 others.

Company Number
01696899
Status
active
Type
ltd
Incorporated
3 February 1983
Age
43 years
Address
Kempson Way, Suffolk, IP32 7AR
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
DENNY, Barry Douglas, DENNY, Graham Dennis, SEELEY, Karl Elliot, SIMPSON, Ashley James
SIC Codes
18129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DENNY BROS LIMITED

DENNY BROS LIMITED is an active company incorporated on 3 February 1983 with the registered office located in Suffolk. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c.. DENNY BROS LIMITED was registered 43 years ago.(SIC: 18129)

Status

active

Active since 43 years ago

Company No

01696899

LTD Company

Age

43 Years

Incorporated 3 February 1983

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 7 August 2025 (8 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 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

DENNY BROS. PRINTING LIMITED
From: 3 February 1983To: 12 January 2001
Contact
Address

Kempson Way Bury St. Edmunds Suffolk, IP32 7AR,

Timeline

16 key events • 2012 - 2023

Funding Officers Ownership
Director Left
Dec 12
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Director Joined
Jan 15
Director Joined
Mar 20
Director Left
Sept 20
Loan Secured
Jan 21
Director Left
Jan 22
Director Joined
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Director Left
Jul 23
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

SMITH, Rachel Jane

Active
Kempson Way, SuffolkIP32 7AR
Secretary
Appointed 01 Nov 2023

DENNY, Barry Douglas

Active
Kempson Way, SuffolkIP32 7AR
Born January 1949
Director
Appointed N/A

DENNY, Graham Dennis

Active
Kempson Way, SuffolkIP32 7AR
Born May 1962
Director
Appointed N/A

SEELEY, Karl Elliot

Active
Way, Bury St EdmundsIP32 7AR
Born March 1972
Director
Appointed 19 May 2022

SIMPSON, Ashley James

Active
Kempson Way, SuffolkIP32 7AR
Born March 1985
Director
Appointed 22 Feb 2020

DENNY, Andrew Haig

Resigned
Kempson Way, SuffolkIP32 7AR
Secretary
Appointed 15 Jun 1995
Resigned 09 Jul 2021

DENNY, Douglas Cornelius

Resigned
2 Bell Meadow, Bury St EdmundsIP32 6AU
Secretary
Appointed N/A
Resigned 15 Jan 1993

DENNY, Graham Dennis

Resigned
3 The Meadows Fen Road, Bury St EdmundsIP31 2JS
Secretary
Appointed 15 Jan 1993
Resigned 15 Jun 1995

DENNY, Andrew Haig

Resigned
Kempson Way, SuffolkIP32 7AR
Born February 1969
Director
Appointed 01 Jan 2015
Resigned 01 Jan 2022

DENNY, Douglas Cornelius

Resigned
2 Bell Meadow, Bury St EdmundsIP32 6AU
Born November 1923
Director
Appointed N/A
Resigned 01 Dec 2007

DENNY, Russell Walter

Resigned
Kempson Way, SuffolkIP32 7AR
Born January 1927
Director
Appointed N/A
Resigned 10 Oct 2012

HOWARD, Robin George

Resigned
10 Thornton Road, Bury St EdmundsIP33 2EF
Born October 1941
Director
Appointed N/A
Resigned 31 May 2002

HUNT, Colin Leslie

Resigned
Kempson Way, SuffolkIP32 7AR
Born October 1957
Director
Appointed 01 Jan 2008
Resigned 31 Jul 2023

JARROLD, Stephen Victor

Resigned
Kempson Way, SuffolkIP32 7AR
Born June 1961
Director
Appointed 01 Jan 2008
Resigned 14 Sept 2020

TRIDINI, Trevor Hugh

Resigned
18 Bedell Close, Bury St EdmundsIP33 2HS
Born March 1951
Director
Appointed N/A
Resigned 03 Mar 2005

Persons with significant control

3

1 Active
2 Ceased
Kempson Way, Bury St. EdmundsIP32 7AR

Nature of Control

Ownership of shares 50 to 75 percent
Notified 20 Apr 2021
Ceased 14 Jul 2021

Mr Barry Douglas Denny

Ceased
Kempson Way, SuffolkIP32 7AR
Born January 1949

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 14 Jul 2021
Kempson Way, Bury St. EdmundsIP32 7AR

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

133

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 November 2023
AP03Appointment of Secretary
Accounts With Accounts Type Full
15 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Confirmation Statement With Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
14 July 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
14 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
4 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 July 2021
TM02Termination of Secretary
Notification Of A Person With Significant Control
11 June 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Accounts With Accounts Type Full
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Mortgage Satisfy Charge Full
20 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Medium
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Termination Director Company With Name
14 December 2012
TM01Termination of Director
Accounts With Accounts Type Medium
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Medium
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Accounts With Accounts Type Medium
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 December 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
14 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Medium
27 September 2009
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Accounts With Accounts Type Medium
10 September 2008
AAAnnual Accounts
Legacy
16 July 2008
363aAnnual Return
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
18 October 2007
AAAnnual Accounts
Legacy
15 October 2007
288cChange of Particulars
Legacy
16 July 2007
363aAnnual Return
Accounts With Accounts Type Medium
13 October 2006
AAAnnual Accounts
Legacy
2 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
18 October 2005
AAAnnual Accounts
Legacy
22 August 2005
363sAnnual Return (shuttle)
Legacy
15 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
15 October 2004
AAAnnual Accounts
Legacy
20 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
28 August 2003
AAAnnual Accounts
Legacy
28 July 2003
363sAnnual Return (shuttle)
Legacy
11 October 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
18 September 2002
AAAnnual Accounts
Legacy
1 August 2002
363sAnnual Return (shuttle)
Legacy
14 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
19 October 2001
AAAnnual Accounts
Legacy
8 August 2001
363sAnnual Return (shuttle)
Legacy
10 February 2001
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
12 January 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Medium
24 October 2000
AAAnnual Accounts
Legacy
26 July 2000
363sAnnual Return (shuttle)
Legacy
14 July 2000
288cChange of Particulars
Accounts With Accounts Type Medium
7 October 1999
AAAnnual Accounts
Legacy
20 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
16 October 1998
AAAnnual Accounts
Legacy
24 September 1998
363sAnnual Return (shuttle)
Legacy
8 December 1997
288cChange of Particulars
Legacy
28 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
27 July 1997
AAAnnual Accounts
Legacy
30 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
18 July 1996
AAAnnual Accounts
Accounts With Accounts Type Medium
24 January 1996
AAAnnual Accounts
Legacy
16 November 1995
225(1)225(1)
Legacy
27 July 1995
363sAnnual Return (shuttle)
Legacy
21 June 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Medium
1 November 1994
AAAnnual Accounts
Legacy
29 July 1994
288288
Legacy
29 July 1994
363sAnnual Return (shuttle)
Legacy
25 February 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
6 February 1994
AAAnnual Accounts
Legacy
11 October 1993
288288
Legacy
11 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 1992
AAAnnual Accounts
Legacy
8 October 1992
363sAnnual Return (shuttle)
Legacy
23 December 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 August 1991
AAAnnual Accounts
Legacy
15 August 1991
363b363b
Legacy
8 October 1990
288288
Legacy
21 September 1990
363363
Accounts With Accounts Type Full
4 September 1990
AAAnnual Accounts
Accounts With Accounts Type Full
27 September 1989
AAAnnual Accounts
Legacy
27 September 1989
363363
Accounts With Accounts Type Full
10 January 1989
AAAnnual Accounts
Legacy
10 January 1989
363363
Accounts With Accounts Type Full
8 January 1988
AAAnnual Accounts
Legacy
22 December 1987
363363
Legacy
25 November 1987
287Change of Registered Office
Legacy
18 November 1987
395Particulars of Mortgage or Charge
Legacy
6 July 1987
287Change of Registered Office
Accounts With Accounts Type Full
11 March 1987
AAAnnual Accounts
Legacy
11 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 September 1986
395Particulars of Mortgage or Charge
Miscellaneous
3 February 1983
MISCMISC