Background WavePink WaveYellow Wave

DENBIGHSHIRE FOYER LIMITED (03335317)

DENBIGHSHIRE FOYER LIMITED (03335317) is an active UK company. incorporated on 18 March 1997. with registered office in St. Asaph. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. DENBIGHSHIRE FOYER LIMITED has been registered for 29 years. Current directors include DELANEY, Lawrence, FRODSHAM, Edith, OWEN, Meira Wyn and 2 others.

Company Number
03335317
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 March 1997
Age
29 years
Address
102 Bowen Court, St. Asaph, LL17 0JE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
DELANEY, Lawrence, FRODSHAM, Edith, OWEN, Meira Wyn, ROBERTS, Joanne, STEPHENS, Nicola
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DENBIGHSHIRE FOYER LIMITED

DENBIGHSHIRE FOYER LIMITED is an active company incorporated on 18 March 1997 with the registered office located in St. Asaph. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. DENBIGHSHIRE FOYER LIMITED was registered 29 years ago.(SIC: 88990)

Status

active

Active since 29 years ago

Company No

03335317

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 18 March 1997

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 28 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (2 months ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027

Previous Company Names

TALKNETWORK LIMITED
From: 18 March 1997To: 26 September 1997
Contact
Address

102 Bowen Court St. Asaph Business Park St. Asaph, LL17 0JE,

Previous Addresses

Gamlins 31/37 Russell Road Rhyl Denbighshire L18 3DB
From: 18 March 1997To: 24 May 2010
Timeline

18 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Mar 97
Director Left
Oct 10
Director Left
Apr 14
Director Left
May 16
Director Joined
Jul 16
Director Joined
Nov 19
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Nov 23
Director Left
Apr 25
Director Joined
Jul 25
Owner Exit
Aug 25
Director Left
Aug 25
New Owner
Aug 25
0
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

33

5 Active
28 Resigned

DELANEY, Lawrence

Active
Tree Tops Court, RhylLL18 2TQ
Born July 1948
Director
Appointed 05 Oct 2005

FRODSHAM, Edith

Active
35 The Boulevard, RhylLL18 4SS
Born August 1942
Director
Appointed 04 Jul 1997

OWEN, Meira Wyn

Active
Bowen Court, St AsaphLL17 0JE
Born December 1960
Director
Appointed 11 Jul 2019

ROBERTS, Joanne

Active
Bowen Court, St. AsaphLL17 0JE
Born February 1980
Director
Appointed 28 Sept 2023

STEPHENS, Nicola

Active
Bowen Court, St. AsaphLL17 0JE
Born May 1973
Director
Appointed 16 Jul 2025

BERRY, David Peter

Resigned
Bowen Court, St. AsaphLL17 0JE
Secretary
Appointed 15 Apr 2021
Resigned 29 Jun 2022

COOPER, Robert James

Resigned
The Glebes, PrestatynLL19 8AG
Secretary
Appointed 05 Jul 2007
Resigned 11 Mar 2021

JONES, William Geraint

Resigned
Bowen Court, St. AsaphLL17 0JE
Secretary
Appointed 29 Jun 2022
Resigned 04 Mar 2025

MACKENZIE, Hugh David

Resigned
5 Belgrave Road, Great BoughtonCH3 5SA
Secretary
Appointed 04 Jul 1997
Resigned 26 Nov 1999

SALISBURY, Robert Andrew

Resigned
Pendinas Upper Denbigh Road, St AsaphLL17 0RW
Secretary
Appointed 06 Dec 1999
Resigned 01 Jul 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 18 Mar 1997
Resigned 04 Jul 1997

AINSLEY, David Edwin

Resigned
10 South Bank, OxtonCH43 5UP
Born September 1944
Director
Appointed 04 Jul 1997
Resigned 07 Apr 2000

BAILEY, Steven

Resigned
48 Roumania Drive, LlandudnoLL30 1UY
Born November 1952
Director
Appointed 04 Jul 1997
Resigned 09 Nov 2001

BERRY, David Peter

Resigned
Bowen Court, St. AsaphLL17 0JE
Born July 1993
Director
Appointed 15 Apr 2021
Resigned 29 Jun 2022

COOPER, Robert James

Resigned
The Glebes, PrestatynLL19 8AG
Born March 1948
Director
Appointed 04 Jul 1997
Resigned 12 Nov 1997

EWING, Kenneth Edward

Resigned
10 Bryn Llys, PrestatynLL19 8PP
Born October 1947
Director
Appointed 30 Jul 2004
Resigned 06 Nov 2008

EWING, Kenneth Edward

Resigned
Y'Miaren Gamfa Wen, HolywellCH8 9RT
Born October 1947
Director
Appointed 03 Jul 1997
Resigned 12 Feb 1999

FAIRHURST, Colin Peter

Resigned
Bryniau Llanfair Road, RuthinLL15 1BY
Born August 1950
Director
Appointed 21 May 1999
Resigned 02 Sept 2010

FERDINANDO, Howard Andrew

Resigned
Coed Uchel Pen Y Mynydd, Colwyn BayLL28 5YQ
Born March 1955
Director
Appointed 26 Sept 1997
Resigned 01 Aug 2025

JENSON, Gerry Elizabeth

Resigned
Ffynnon Bach Isaf, BangorLL57 4PA
Born March 1951
Director
Appointed 26 Jun 2000
Resigned 06 Nov 2008

JONES, Celia Parrish

Resigned
Llanbedr Dyffryn Clwyd, RuthinLL15 1UT
Born December 1955
Director
Appointed 04 Dec 2008
Resigned 27 Oct 2021

JONES, William Geraint

Resigned
Bowen Court, St. AsaphLL17 0JE
Born October 1987
Director
Appointed 15 Apr 2021
Resigned 04 Mar 2025

MACLEAN, Morag Catrina

Resigned
Ashlyn, St. AsaphLL17 0DE
Born May 1967
Director
Appointed 30 May 2003
Resigned 06 Apr 2006

MANIFOLD, Alan Desmond

Resigned
Vale Road, RhylLL18 2BU
Born September 1963
Director
Appointed 04 Jul 1997
Resigned 05 Sept 2022

METCALFE, Michael Graham

Resigned
11 Sadlers Wells, BunburyCW6 9NU
Born August 1946
Director
Appointed 16 Dec 1997
Resigned 18 May 2001

PAPWORTH, Ian

Resigned
Tyr Felin Cwm Road, RhylLL18 6EF
Born June 1955
Director
Appointed 08 Jan 2009
Resigned 06 Mar 2014

RUANE, Christopher Shaun

Resigned
Dyserth Road, RhylLL18 4DP
Born July 1958
Director
Appointed 04 Sept 1998
Resigned 23 Apr 2016

TURNER, Michael John

Resigned
43 Glenavon Road, WirralL43 0RB
Born August 1955
Director
Appointed 04 Jul 1997
Resigned 12 Nov 1997

WHITE, Jonathan

Resigned
Hoole Lane, ChesterCH2 3DX
Born January 1975
Director
Appointed 14 Jul 2016
Resigned 11 Nov 2021

WILLIAMS, Ian Michael

Resigned
7 Gronant Road, PrestatynLL19 9DT
Born November 1949
Director
Appointed 04 Jul 1997
Resigned 28 Nov 2003

WORTHINGTON, Graham

Resigned
10 Home Park, ChesterCH1 6NW
Born July 1953
Director
Appointed 04 Jul 1997
Resigned 15 Dec 1999

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 18 Mar 1997
Resigned 04 Jul 1997

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 18 Mar 1997
Resigned 04 Jul 1997

Persons with significant control

2

1 Active
1 Ceased

Nicola Stephens

Active
Bowen Court, St. AsaphLL17 0JE
Born May 1973

Nature of Control

Significant influence or control
Notified 16 Jul 2025

Mr Howard Andrew Ferdinando

Ceased
Pen Y Mynydd, Colwyn BayLL28 5YQ
Born March 1955

Nature of Control

Significant influence or control
Notified 18 Mar 2017
Ceased 01 Aug 2025
Fundings
Financials
Latest Activities

Filing History

135

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
2 March 2026
RP01AP01RP01AP01
Notification Of A Person With Significant Control
12 August 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 May 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 April 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 December 2022
AP03Appointment of Secretary
Change Person Director Company With Change Date
21 December 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 December 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 March 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Change Person Director Company With Change Date
24 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 April 2016
AR01AR01
Change Person Director Company With Change Date
14 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 May 2014
AR01AR01
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 April 2012
AR01AR01
Change Person Director Company With Change Date
17 April 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2010
AAAnnual Accounts
Termination Director Company With Name
22 October 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
24 May 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
18 May 2010
AR01AR01
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 October 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Legacy
7 April 2009
288cChange of Particulars
Legacy
30 January 2009
288aAppointment of Director or Secretary
Legacy
30 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 December 2008
AAAnnual Accounts
Legacy
11 November 2008
288bResignation of Director or Secretary
Legacy
11 November 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
363aAnnual Return
Legacy
7 May 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
21 September 2007
AAAnnual Accounts
Legacy
13 August 2007
288aAppointment of Director or Secretary
Legacy
5 July 2007
288bResignation of Director or Secretary
Legacy
7 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 February 2007
AAAnnual Accounts
Legacy
13 December 2006
363sAnnual Return (shuttle)
Legacy
16 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 January 2006
AAAnnual Accounts
Legacy
5 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 2004
AAAnnual Accounts
Legacy
19 October 2004
288aAppointment of Director or Secretary
Legacy
22 July 2004
363sAnnual Return (shuttle)
Legacy
12 March 2004
288aAppointment of Director or Secretary
Legacy
2 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 November 2003
AAAnnual Accounts
Legacy
25 April 2003
288aAppointment of Director or Secretary
Legacy
15 April 2003
363sAnnual Return (shuttle)
Legacy
15 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 November 2002
AAAnnual Accounts
Legacy
23 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 2001
AAAnnual Accounts
Legacy
9 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 2000
AAAnnual Accounts
Legacy
27 April 2000
288bResignation of Director or Secretary
Legacy
27 April 2000
288bResignation of Director or Secretary
Legacy
27 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 2000
AAAnnual Accounts
Legacy
15 December 1999
288aAppointment of Director or Secretary
Legacy
25 April 1999
363sAnnual Return (shuttle)
Legacy
25 April 1999
288aAppointment of Director or Secretary
Legacy
25 April 1999
288bResignation of Director or Secretary
Resolution
19 February 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 November 1998
AAAnnual Accounts
Legacy
18 April 1998
363sAnnual Return (shuttle)
Legacy
12 January 1998
288aAppointment of Director or Secretary
Legacy
5 January 1998
288aAppointment of Director or Secretary
Resolution
18 November 1997
RESOLUTIONSResolutions
Legacy
18 November 1997
288bResignation of Director or Secretary
Legacy
18 November 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
25 September 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 September 1997
288aAppointment of Director or Secretary
Legacy
24 September 1997
287Change of Registered Office
Legacy
12 September 1997
288bResignation of Director or Secretary
Legacy
12 September 1997
288bResignation of Director or Secretary
Legacy
12 September 1997
288aAppointment of Director or Secretary
Legacy
12 September 1997
288aAppointment of Director or Secretary
Legacy
12 September 1997
288aAppointment of Director or Secretary
Legacy
12 September 1997
288aAppointment of Director or Secretary
Legacy
12 September 1997
288aAppointment of Director or Secretary
Legacy
12 September 1997
288aAppointment of Director or Secretary
Legacy
12 September 1997
288aAppointment of Director or Secretary
Legacy
12 September 1997
288aAppointment of Director or Secretary
Legacy
12 September 1997
288aAppointment of Director or Secretary
Incorporation Company
18 March 1997
NEWINCIncorporation