Background WavePink WaveYellow Wave

DENNY BROS HOLDINGS LIMITED (03014594)

DENNY BROS HOLDINGS LIMITED (03014594) is an active UK company. incorporated on 26 January 1995. with registered office in Suffolk. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 2 other business activities. DENNY BROS HOLDINGS LIMITED has been registered for 31 years. Current directors include DENNY, Barry Douglas, DENNY, Graham Dennis, SEELEY, Karl Elliot and 1 others.

Company Number
03014594
Status
active
Type
ltd
Incorporated
26 January 1995
Age
31 years
Address
Kempson Way Kempson Way, Suffolk, IP32 7AR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DENNY, Barry Douglas, DENNY, Graham Dennis, SEELEY, Karl Elliot, SIMPSON, Ashley James
SIC Codes
68209, 70100, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DENNY BROS HOLDINGS LIMITED

DENNY BROS HOLDINGS LIMITED is an active company incorporated on 26 January 1995 with the registered office located in Suffolk. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 2 other business activities. DENNY BROS HOLDINGS LIMITED was registered 31 years ago.(SIC: 68209, 70100, 70229)

Status

active

Active since 31 years ago

Company No

03014594

LTD Company

Age

31 Years

Incorporated 26 January 1995

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: Group 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 26 January 2026 (3 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

GAG38 LIMITED
From: 26 January 1995To: 1 January 1996
Contact
Address

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

Previous Addresses

Kempson Way Bury St Edmunds Suffolk IP32 7AR
From: 26 January 1995To: 10 October 2023
Timeline

9 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Jan 95
Director Left
Dec 12
Loan Cleared
May 14
Loan Cleared
May 14
Loan Secured
Jan 21
Loan Secured
Jan 21
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
0
Funding
4
Officers
0
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 03 Apr 1995

DENNY, Graham Dennis

Active
Kempson Way, SuffolkIP32 7AR
Born May 1962
Director
Appointed 03 Apr 1995

SEELEY, Karl Elliot

Active
Kempson Way, SuffolkIP32 7AR
Born March 1972
Director
Appointed 27 Jun 2024

SIMPSON, Ashley James

Active
Kempson Way, SuffolkIP32 7AR
Born March 1985
Director
Appointed 27 Jun 2024

DENNY, Andrew Haig

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

DENNY, Graham Dennis

Resigned
3 The Meadows Fen Road, Bury St EdmundsIP31 2JS
Secretary
Appointed 03 Apr 1995
Resigned 15 Jun 1995

WALMSLEY, Neil Roderick

Resigned
80 Guildhall Street, Bury St EdmundsIP33 1QB
Secretary
Appointed 26 Jan 1995
Resigned 03 Apr 1995

DENNY, Andrew Haig

Resigned
Kempson Way, SuffolkIP32 7AR
Born February 1969
Director
Appointed 30 Mar 2000
Resigned 30 Jun 2024

DENNY, Douglas Cornelius

Resigned
2 Bell Meadow, Bury St EdmundsIP32 6AU
Born November 1923
Director
Appointed 03 Apr 1995
Resigned 01 Dec 2007

DENNY, Russell Walter

Resigned
Kempson Way, SuffolkIP32 7AR
Born January 1927
Director
Appointed 03 Apr 1995
Resigned 10 Oct 2012

HOWARD, Robin George

Resigned
10 Thornton Road, Bury St EdmundsIP33 2EF
Born October 1921
Director
Appointed 18 Apr 1995
Resigned 30 Mar 2000

THOMSON, Christopher John

Resigned
Bramblefield House Station Hill, Bury St EdmundsIP30 0DT
Born May 1964
Director
Appointed 26 Jan 1995
Resigned 03 Apr 1995

TRIDINI, Trevor Hugh

Resigned
18 Bedell Close, Bury St EdmundsIP33 2HS
Born March 1951
Director
Appointed 18 Apr 1995
Resigned 25 Oct 2000

WALMSLEY, Neil Roderick

Resigned
80 Guildhall Street, Bury St EdmundsIP33 1QB
Born December 1966
Director
Appointed 26 Jan 1995
Resigned 03 Apr 1995

Persons with significant control

2

Bury St. Edmunds, Bury St EdmundsIP32 7AR

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 08 Feb 2021

Mr Barry Douglas Denny

Active
Kempson Way, SuffolkIP32 7AR
Born January 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 November 2023
AP03Appointment of Secretary
Change Person Director Company With Change Date
10 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
10 October 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 October 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2023
CH01Change of Director Details
Accounts With Accounts Type Group
15 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
6 December 2022
RP04CS01RP04CS01
Accounts With Accounts Type Group
23 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
4 September 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 July 2021
TM02Termination of Secretary
Memorandum Articles
2 March 2021
MAMA
Resolution
2 March 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
22 February 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
1 November 2016
RP04AR01RP04AR01
Accounts With Accounts Type Group
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Group
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Group
16 July 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Accounts With Accounts Type Group
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Termination Director Company With Name
14 December 2012
TM01Termination of Director
Accounts With Accounts Type Group
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Accounts With Accounts Type Group
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Change Person Director Company With Change Date
10 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Medium
27 September 2009
AAAnnual Accounts
Legacy
5 February 2009
363aAnnual Return
Accounts With Accounts Type Medium
10 September 2008
AAAnnual Accounts
Legacy
20 May 2008
363sAnnual Return (shuttle)
Legacy
5 February 2008
363aAnnual Return
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
30 January 2007
363aAnnual Return
Accounts With Accounts Type Full
23 October 2006
AAAnnual Accounts
Legacy
3 February 2006
363aAnnual Return
Accounts With Accounts Type Medium
18 October 2005
AAAnnual Accounts
Legacy
8 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
8 October 2004
AAAnnual Accounts
Legacy
7 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
28 August 2003
AAAnnual Accounts
Legacy
13 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
18 September 2002
AAAnnual Accounts
Legacy
31 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 October 2001
AAAnnual Accounts
Legacy
24 February 2001
395Particulars of Mortgage or Charge
Legacy
10 February 2001
395Particulars of Mortgage or Charge
Legacy
6 February 2001
363sAnnual Return (shuttle)
Legacy
15 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
24 October 2000
AAAnnual Accounts
Legacy
14 July 2000
288cChange of Particulars
Legacy
28 April 2000
288bResignation of Director or Secretary
Legacy
28 April 2000
288aAppointment of Director or Secretary
Legacy
1 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 October 1999
AAAnnual Accounts
Legacy
9 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 1998
AAAnnual Accounts
Legacy
28 January 1998
363sAnnual Return (shuttle)
Legacy
8 December 1997
288cChange of Particulars
Accounts With Accounts Type Small
27 July 1997
AAAnnual Accounts
Legacy
5 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 July 1996
AAAnnual Accounts
Legacy
6 February 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
29 December 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 November 1995
225(1)225(1)
Legacy
21 June 1995
288288
Legacy
4 May 1995
88(3)88(3)
Legacy
4 May 1995
88(3)88(3)
Legacy
4 May 1995
88(3)88(3)
Legacy
4 May 1995
88(3)88(3)
Legacy
4 May 1995
88(3)88(3)
Legacy
4 May 1995
88(3)88(3)
Legacy
4 May 1995
88(3)88(3)
Legacy
4 May 1995
88(2)O88(2)O
Legacy
21 April 1995
288288
Legacy
21 April 1995
288288
Legacy
7 April 1995
288288
Legacy
7 April 1995
288288
Legacy
7 April 1995
288288
Legacy
7 April 1995
288288
Legacy
7 April 1995
287Change of Registered Office
Legacy
7 April 1995
224224
Resolution
7 April 1995
RESOLUTIONSResolutions
Resolution
7 April 1995
RESOLUTIONSResolutions
Resolution
7 April 1995
RESOLUTIONSResolutions
Legacy
7 April 1995
123Notice of Increase in Nominal Capital
Incorporation Company
26 January 1995
NEWINCIncorporation