Background WavePink WaveYellow Wave

DENBY USA LIMITED (03112680)

DENBY USA LIMITED (03112680) is an active UK company. incorporated on 11 October 1995. with registered office in Derbyshire. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). DENBY USA LIMITED has been registered for 30 years. Current directors include JANSE VAN RENSBURG, Jean-Pierre, LAZELL, Sebastian.

Company Number
03112680
Status
active
Type
ltd
Incorporated
11 October 1995
Age
30 years
Address
Denby Pottery, Derbyshire, DE5 8NX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
JANSE VAN RENSBURG, Jean-Pierre, LAZELL, Sebastian
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DENBY USA LIMITED

DENBY USA LIMITED is an active company incorporated on 11 October 1995 with the registered office located in Derbyshire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). DENBY USA LIMITED was registered 30 years ago.(SIC: 32990)

Status

active

Active since 30 years ago

Company No

03112680

LTD Company

Age

30 Years

Incorporated 11 October 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

DENBY POTTERY USA LIMITED
From: 11 October 1995To: 17 April 1996
Contact
Address

Denby Pottery Denby Derbyshire, DE5 8NX,

Timeline

19 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Oct 95
Director Left
Jan 15
Director Joined
Jan 15
Loan Cleared
Jan 15
Loan Secured
Feb 15
Director Left
Mar 15
Director Left
Sept 17
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Director Joined
Apr 21
Director Joined
Apr 21
Loan Secured
Apr 21
Loan Secured
Sept 21
Owner Exit
Sept 21
Loan Cleared
Feb 22
Loan Secured
Mar 22
Director Left
Sept 24
Director Joined
Dec 24
Director Left
Dec 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

JANSE VAN RENSBURG, Jean-Pierre

Active
Denby Pottery, DerbyshireDE5 8NX
Born December 1974
Director
Appointed 19 Nov 2024

LAZELL, Sebastian

Active
Denby Pottery, DerbyshireDE5 8NX
Born December 1963
Director
Appointed 01 Apr 2021

BARTON, Robert John

Resigned
Denby Pottery, DerbyshireDE5 8NX
Secretary
Appointed 07 Mar 2008
Resigned 02 Sept 2024

DUFFY, William Martin Rourke

Resigned
5 Old Pheasant Court, ChesterfieldM33 3TQ
Secretary
Appointed 22 Jul 2005
Resigned 07 Mar 2008

HAZENBERG, Pieter Arthur

Resigned
Netherfield, WolverhamptonWV8 2EN
Secretary
Appointed 11 Oct 1995
Resigned 22 Jul 2005

BARTON, Robert John

Resigned
Denby Pottery, DerbyshireDE5 8NX
Born February 1959
Director
Appointed 01 Apr 2021
Resigned 02 Sept 2024

BRIGGS, Garry Allen

Resigned
7 Moulbourn Drive, DuffieldDE56 4HR
Born March 1959
Director
Appointed 03 Dec 2004
Resigned 17 Dec 2014

CHRISTEL, John Watson

Resigned
417 Franklin Road, Denville07834
Born February 1939
Director
Appointed 13 Oct 1995
Resigned 05 Jun 2002

CLARK, Charles Nigel

Resigned
Everton House Post Office Street, DoncasterDN10 5BE
Born July 1949
Director
Appointed 01 Jun 2008
Resigned 06 Feb 2009

DUFFY, William Martin Rourke

Resigned
5 Old Pheasant Court, ChesterfieldM33 3TQ
Born April 1954
Director
Appointed 22 Jul 2005
Resigned 07 Mar 2008

DUGGAN, Martin

Resigned
Denby Pottery, DerbyshireDE5 8NX
Born December 1963
Director
Appointed 17 Dec 2014
Resigned 14 Jul 2017

EMMOTT, Christopher William

Resigned
Grosvenor Street, LondonW1K 3JZ
Born April 1977
Director
Appointed 16 Feb 2009
Resigned 12 Dec 2025

HAZENBERG, Pieter Arthur

Resigned
Netherfield, WolverhamptonWV8 2EN
Born December 1951
Director
Appointed 11 Oct 1995
Resigned 22 Jul 2005

OKULSKI, Mary Lynne

Resigned
32 Rockledge Road, Montville07045
Born March 1953
Director
Appointed 27 May 1997
Resigned 26 Jan 2015

RILEY, Stephen

Resigned
28 Hornton Street, LondonW8 4NR
Born August 1953
Director
Appointed 11 Oct 1995
Resigned 17 Jun 1999

THOMPSON, Charles William

Resigned
4055-28 North Recker Road, Mesa
Born March 1945
Director
Appointed 13 Oct 1995
Resigned 03 Dec 2004

WORNE, Nigel John

Resigned
The Old Rectory Church Lane, AshbourneDE6 2AW
Born March 1948
Director
Appointed 17 Aug 1998
Resigned 03 Dec 2004

Persons with significant control

2

1 Active
1 Ceased
Olympus Avenue, Leamington SpaCV34 6BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Sept 2021
Brighouse Business Village, Brighouse Road, MiddlesbroughTS2 1RT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 10 Sept 2021
Fundings
Financials
Latest Activities

Filing History

136

Termination Director Company With Name Termination Date
13 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 September 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 September 2022
CH03Change of Secretary Details
Resolution
17 August 2022
RESOLUTIONSResolutions
Resolution
17 August 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 February 2022
MR04Satisfaction of Charge
Change Person Director Company With Change Date
7 February 2022
CH01Change of Director Details
Confirmation Statement With Updates
12 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
6 August 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
29 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Full
2 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Resolution
13 February 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 January 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Legacy
20 April 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Miscellaneous
7 July 2011
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Full
22 October 2010
AAAnnual Accounts
Accounts With Accounts Type Full
2 June 2010
AAAnnual Accounts
Accounts With Accounts Type Full
2 June 2010
AAAnnual Accounts
Legacy
16 December 2009
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Account Reference Date Company Current Extended
25 November 2009
AA01Change of Accounting Reference Date
Legacy
26 March 2009
288bResignation of Director or Secretary
Legacy
4 March 2009
395Particulars of Mortgage or Charge
Legacy
24 February 2009
288bResignation of Director or Secretary
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
20 November 2008
363aAnnual Return
Legacy
18 June 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
20 March 2008
395Particulars of Mortgage or Charge
Legacy
6 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 2007
AAAnnual Accounts
Legacy
3 August 2007
288cChange of Particulars
Legacy
15 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 2006
AAAnnual Accounts
Legacy
24 October 2005
363sAnnual Return (shuttle)
Legacy
3 August 2005
288bResignation of Director or Secretary
Legacy
3 August 2005
288aAppointment of Director or Secretary
Legacy
19 July 2005
288cChange of Particulars
Accounts With Accounts Type Full
6 May 2005
AAAnnual Accounts
Legacy
11 March 2005
288aAppointment of Director or Secretary
Legacy
11 March 2005
288bResignation of Director or Secretary
Legacy
11 March 2005
288bResignation of Director or Secretary
Legacy
7 January 2005
403aParticulars of Charge Subject to s859A
Legacy
7 January 2005
403aParticulars of Charge Subject to s859A
Legacy
21 December 2004
155(6)a155(6)a
Legacy
13 December 2004
288bResignation of Director or Secretary
Legacy
13 December 2004
288bResignation of Director or Secretary
Legacy
8 December 2004
395Particulars of Mortgage or Charge
Legacy
10 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 2004
AAAnnual Accounts
Legacy
27 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 2003
AAAnnual Accounts
Legacy
6 November 2002
363sAnnual Return (shuttle)
Legacy
26 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 May 2002
AAAnnual Accounts
Legacy
19 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 2001
AAAnnual Accounts
Legacy
10 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 2000
AAAnnual Accounts
Legacy
14 February 2000
363sAnnual Return (shuttle)
Legacy
14 October 1999
155(6)a155(6)a
Legacy
21 September 1999
288bResignation of Director or Secretary
Resolution
7 September 1999
RESOLUTIONSResolutions
Resolution
7 September 1999
RESOLUTIONSResolutions
Resolution
7 September 1999
RESOLUTIONSResolutions
Legacy
7 September 1999
155(6)a155(6)a
Legacy
27 August 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 August 1999
AAAnnual Accounts
Legacy
30 July 1999
395Particulars of Mortgage or Charge
Legacy
30 November 1998
363sAnnual Return (shuttle)
Legacy
21 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 July 1998
AAAnnual Accounts
Legacy
7 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1997
AAAnnual Accounts
Legacy
30 July 1997
288aAppointment of Director or Secretary
Legacy
14 November 1996
363sAnnual Return (shuttle)
Legacy
21 July 1996
88(3)88(3)
Legacy
21 July 1996
88(2)R88(2)R
Resolution
18 April 1996
RESOLUTIONSResolutions
Resolution
18 April 1996
RESOLUTIONSResolutions
Resolution
18 April 1996
RESOLUTIONSResolutions
Resolution
18 April 1996
RESOLUTIONSResolutions
Resolution
18 April 1996
RESOLUTIONSResolutions
Legacy
18 April 1996
123Notice of Increase in Nominal Capital
Legacy
18 April 1996
224224
Certificate Change Of Name Company
16 April 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 October 1995
288288
Legacy
17 October 1995
288288
Incorporation Company
11 October 1995
NEWINCIncorporation