Background WavePink WaveYellow Wave

DENTURE EXCELLENCE LIMITED (03285380)

DENTURE EXCELLENCE LIMITED (03285380) is an active UK company. incorporated on 29 November 1996. with registered office in Kearsley. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. DENTURE EXCELLENCE LIMITED has been registered for 29 years. Current directors include STORAH, Richard, WHITLEY, Krista Nyree.

Company Number
03285380
Status
active
Type
ltd
Incorporated
29 November 1996
Age
29 years
Address
Europa House Europa Trading Estate, Kearsley, M26 1GG
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
STORAH, Richard, WHITLEY, Krista Nyree
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DENTURE EXCELLENCE LIMITED

DENTURE EXCELLENCE LIMITED is an active company incorporated on 29 November 1996 with the registered office located in Kearsley. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. DENTURE EXCELLENCE LIMITED was registered 29 years ago.(SIC: 86230)

Status

active

Active since 29 years ago

Company No

03285380

LTD Company

Age

29 Years

Incorporated 29 November 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 December 2025 (3 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026

Previous Company Names

COATES AND WALKDEN LIMITED
From: 29 November 1996To: 11 November 2011
Contact
Address

Europa House Europa Trading Estate Stoneclough Road Kearsley, M26 1GG,

Previous Addresses

, 4 Rishworth Street, Wakefield, West Yorkshire, WF1 3BY, United Kingdom
From: 24 December 2009To: 24 February 2012
, 49a Northgate, Wakefield, West Yorkshire, UF1 3BH
From: 29 November 1996To: 24 December 2009
Timeline

24 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Nov 96
Funding Round
Dec 11
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Dec 13
Director Joined
Feb 14
Loan Secured
Aug 16
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Apr 19
Director Left
Apr 19
Loan Secured
Aug 21
Loan Cleared
Mar 22
Loan Secured
Mar 23
Director Left
Aug 24
Loan Cleared
Feb 25
Loan Cleared
Feb 25
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

ROSEBY, Stephen

Active
Europa Trading Estate, KearsleyM26 1GG
Secretary
Appointed 31 Jan 2020

STORAH, Richard

Active
Europa Trading Estate, KearsleyM26 1GG
Born June 1977
Director
Appointed 05 Apr 2019

WHITLEY, Krista Nyree

Active
Europa Trading Estate, ManchesterM26 1GG
Born December 1970
Director
Appointed 31 Jul 2017

BREWER, Suzanne

Resigned
Somerset House, BirminghamB2 5DN
Nominee secretary
Appointed 29 Nov 1996
Resigned 29 Nov 1996

CARROLL, Leo Damian

Resigned
Europa Trading Estate, KearsleyM26 1GG
Secretary
Appointed 31 Jul 2017
Resigned 31 Jan 2020

COATES, David

Resigned
2 Stirling Way, LeedsLS25 2LL
Secretary
Appointed 29 Nov 1996
Resigned 21 Feb 2012

MCDONALD, Elizabeth

Resigned
Europa Trading Estate, KearsleyM26 1GG
Secretary
Appointed 19 Dec 2012
Resigned 31 Oct 2014

PERKIN, Jeremy

Resigned
Europa Trading Estate, KearsleyM26 1GG
Secretary
Appointed 21 Feb 2012
Resigned 19 Dec 2012

ROBSON, William Henry Mark

Resigned
Europa Trading Estate, KearsleyM26 1GG
Secretary
Appointed 31 Oct 2014
Resigned 31 Jul 2017

BREWER, Kevin, Dr

Resigned
Somerset House, BirminghamB4 6LZ
Born April 1952
Nominee director
Appointed 29 Nov 1996
Resigned 29 Nov 1996

COATES, David

Resigned
2 Stirling Way, LeedsLS25 2LL
Born August 1960
Director
Appointed 29 Nov 1996
Resigned 21 Feb 2012

MORONEY, Bernard

Resigned
Europa Trading Estate, KearsleyM26 1GG
Born February 1953
Director
Appointed 21 Feb 2012
Resigned 16 Aug 2024

ROBSON, William Henry Mark

Resigned
Europa Trading Estate, KearsleyM26 1GG
Born January 1963
Director
Appointed 28 Feb 2014
Resigned 31 Jul 2017

SHAFI KHAN, Mohammed Omar

Resigned
Europa Trading Estate, KearsleyM26 1GG
Born August 1974
Director
Appointed 16 Oct 2017
Resigned 05 Apr 2019

SMITH, Richard Charles

Resigned
Europa Trading Estate, KearsleyM26 1GG
Born May 1957
Director
Appointed 21 Feb 2012
Resigned 30 Nov 2013

SPINDLER, Annette Monique Lara

Resigned
Europa Trading Estate, KearsleyM26 1GG
Born January 1968
Director
Appointed 31 Jul 2017
Resigned 12 Oct 2017

WALKDEN, Clive Nicholas

Resigned
Stray View Cottage, HarrogateHG2 8AA
Born May 1960
Director
Appointed 29 Nov 1996
Resigned 21 Feb 2012

WILLIAMS, Stephen Robert

Resigned
Europa Trading Estate, KearsleyM26 1GG
Born October 1969
Director
Appointed 21 Feb 2012
Resigned 31 Jul 2017

Persons with significant control

2

Europa Trading Estate, Stoneclough Road, ManchesterM26 1GG

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
Europa Trading Estate, Stoneclough Road, ManchesterM26 1GG

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

135

Accounts With Accounts Type Audit Exemption Subsiduary
12 January 2026
AAAnnual Accounts
Legacy
22 December 2025
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Legacy
11 December 2025
GUARANTEE2GUARANTEE2
Legacy
11 December 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
14 April 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
6 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2025
AAAnnual Accounts
Legacy
28 December 2024
PARENT_ACCPARENT_ACC
Legacy
28 December 2024
GUARANTEE2GUARANTEE2
Legacy
28 December 2024
AGREEMENT2AGREEMENT2
Legacy
13 December 2024
PARENT_ACCPARENT_ACC
Legacy
13 December 2024
GUARANTEE2GUARANTEE2
Legacy
13 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Accounts With Accounts Type Full
10 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
29 November 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
10 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2021
AAAnnual Accounts
Memorandum Articles
5 September 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2021
MR01Registration of a Charge
Resolution
28 August 2021
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
10 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 March 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 March 2020
AP03Appointment of Secretary
Accounts With Accounts Type Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Accounts With Accounts Type Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 August 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
30 September 2016
AD04Change of Accounting Records Location
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2016
MR01Registration of a Charge
Resolution
1 August 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
9 January 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
24 December 2014
RP04RP04
Accounts With Accounts Type Full
24 December 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 November 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
1 March 2014
AP01Appointment of Director
Resolution
6 February 2014
RESOLUTIONSResolutions
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Change Person Director Company With Change Date
29 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2013
CH01Change of Director Details
Move Registers To Sail Company
29 April 2013
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
29 April 2013
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company
29 April 2013
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
31 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
31 December 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Full
7 December 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 October 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
23 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2012
AP01Appointment of Director
Termination Secretary Company With Name
5 March 2012
TM02Termination of Secretary
Termination Director Company With Name
5 March 2012
TM01Termination of Director
Termination Director Company With Name
5 March 2012
TM01Termination of Director
Auditors Resignation Company
5 March 2012
AUDAUD
Appoint Person Secretary Company With Name
5 March 2012
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
24 February 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
24 February 2012
AD01Change of Registered Office Address
Memorandum Articles
13 January 2012
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Capital Allotment Shares
22 December 2011
SH01Allotment of Shares
Certificate Change Of Name Company
11 November 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 November 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
10 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
24 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 June 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 July 2008
AAAnnual Accounts
Legacy
10 July 2008
287Change of Registered Office
Legacy
23 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 June 2007
AAAnnual Accounts
Legacy
8 January 2007
363sAnnual Return (shuttle)
Legacy
5 September 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
6 March 2006
AAAnnual Accounts
Legacy
28 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 March 2005
AAAnnual Accounts
Legacy
29 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 March 2004
AAAnnual Accounts
Legacy
17 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 March 2003
AAAnnual Accounts
Legacy
24 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 December 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 February 2002
AAAnnual Accounts
Legacy
10 December 2001
363sAnnual Return (shuttle)
Legacy
11 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 2000
AAAnnual Accounts
Legacy
6 January 2000
363sAnnual Return (shuttle)
Legacy
2 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1998
AAAnnual Accounts
Legacy
25 August 1998
287Change of Registered Office
Legacy
25 August 1998
225Change of Accounting Reference Date
Legacy
29 January 1998
363sAnnual Return (shuttle)
Legacy
5 December 1997
287Change of Registered Office
Legacy
28 January 1997
288aAppointment of Director or Secretary
Legacy
28 January 1997
288aAppointment of Director or Secretary
Legacy
27 December 1996
288bResignation of Director or Secretary
Legacy
27 December 1996
288bResignation of Director or Secretary
Legacy
27 December 1996
287Change of Registered Office
Legacy
27 December 1996
88(2)R88(2)R
Incorporation Company
29 November 1996
NEWINCIncorporation