Background WavePink WaveYellow Wave

DENNIS EAGLE LIMITED (03794455)

DENNIS EAGLE LIMITED (03794455) is an active UK company. incorporated on 23 June 1999. with registered office in Warwick. The company operates in the Manufacturing sector, engaged in unknown sic code (29201). DENNIS EAGLE LIMITED has been registered for 26 years. Current directors include CONLON, Timothy James, DAY, Keith Robert, TAYLOR, Richard Duncan and 2 others.

Company Number
03794455
Status
active
Type
ltd
Incorporated
23 June 1999
Age
26 years
Address
Heathcote Way, Warwick, CV34 6TE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (29201)
Directors
CONLON, Timothy James, DAY, Keith Robert, TAYLOR, Richard Duncan, UTTLEY, Andrew Peter, TERBERG ENVIRONMENTAL HOLDING B.V.
SIC Codes
29201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DENNIS EAGLE LIMITED

DENNIS EAGLE LIMITED is an active company incorporated on 23 June 1999 with the registered office located in Warwick. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (29201). DENNIS EAGLE LIMITED was registered 26 years ago.(SIC: 29201)

Status

active

Active since 26 years ago

Company No

03794455

LTD Company

Age

26 Years

Incorporated 23 June 1999

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 11 July 2025 (9 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

2 days left

Last Filed

Made up to 9 April 2025 (1 year ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026

Previous Company Names

SAGECLOSE LIMITED
From: 23 June 1999To: 2 September 1999
Contact
Address

Heathcote Way Heathcote Industrial Estate Warwick, CV34 6TE,

Timeline

41 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jun 99
Director Left
Oct 09
Director Left
May 11
Director Joined
May 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Jun 12
Director Left
Jul 12
Loan Secured
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Aug 13
Loan Cleared
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
May 16
Director Left
May 16
Loan Secured
Jun 16
Loan Secured
May 17
Director Left
Apr 18
Loan Secured
Jan 19
Loan Secured
Sept 20
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Director Left
May 23
Director Left
May 23
Loan Cleared
Feb 25
Loan Secured
Feb 25
Owner Exit
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

UTTLEY, Andrew Peter

Active
Heathcote Way, WarwickCV34 6TE
Secretary
Appointed 30 Apr 2016

CONLON, Timothy James

Active
Heathcote Way, WarwickCV34 6TE
Born June 1966
Director
Appointed 20 Feb 2016

DAY, Keith Robert

Active
Heathcote Way, WarwickCV34 6TE
Born November 1963
Director
Appointed 01 Nov 2011

TAYLOR, Richard Duncan

Active
Heathcote Way, WarwickCV34 6TE
Born April 1971
Director
Appointed 01 Nov 2011

UTTLEY, Andrew Peter

Active
Heathcote Way, WarwickCV34 6TE
Born May 1963
Director
Appointed 30 Apr 2016

TERBERG ENVIRONMENTAL HOLDING B.V.

Active
Newtonstraat, Ijsselstein3401JA
Corporate director
Appointed 01 Apr 2025

GARDINER, Anthony Martin

Resigned
7 Churchill Gate, WoodstockOX20 1QW
Secretary
Appointed 27 Sept 1999
Resigned 28 Aug 2002

HOLLOWAY, Robin Charles Alexander

Resigned
Heathcote Way, WarwickCV34 6TE
Secretary
Appointed 31 Mar 2011
Resigned 15 May 2012

JACKSON, Robert Anthony

Resigned
Heathcote Way, WarwickCV34 6TE
Secretary
Appointed 15 May 2012
Resigned 30 Apr 2016

JACKSON, Robert Anthony

Resigned
Barham, Droitwich SpaWR9 7AA
Secretary
Appointed 27 Jan 2004
Resigned 30 Jun 2009

SIMS, Robin Edward

Resigned
57 Kings Road, Walton On ThamesKT12 2RB
Secretary
Appointed 28 Aug 2002
Resigned 27 Jan 2004

STALLABRASS, John Lawrence

Resigned
Austenway, Gerrards CrossSL9 8NN
Secretary
Appointed 30 Jun 2009
Resigned 31 Mar 2011

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 23 Jun 1999
Resigned 27 Sept 1999

BENJAMIN, John

Resigned
Virginia Cottage, NorthamptonNN7 4EL
Born August 1952
Director
Appointed 27 Jul 1999
Resigned 09 Jun 2000

CARLE, Steven Alexander Anderson

Resigned
14 Western Road, Henley On ThamesRG9 1JL
Born April 1969
Director
Appointed 21 May 2004
Resigned 21 May 2004

CHARLTON, Peter John

Resigned
17 Kirkdale Road, HarpendenAL5 2PT
Born December 1955
Nominee director
Appointed 23 Jun 1999
Resigned 27 Jul 1999

ELSE, Kevin Paul

Resigned
Heathcote Way, WarwickCV34 6TE
Born November 1957
Director
Appointed 09 Jun 2008
Resigned 27 Apr 2023

GARDINER, Anthony Martin

Resigned
7 Churchill Gate, WoodstockOX20 1QW
Born December 1950
Director
Appointed 05 Aug 1999
Resigned 28 Aug 2002

HENFREY, Anthony William, Dr

Resigned
7 The Vat House, LondonSW8 1HD
Born December 1944
Director
Appointed 27 Jul 1999
Resigned 30 Apr 2002

HERRERA-LASSO, Miguel

Resigned
Heathcote Way, WarwickCV34 6TE
Born December 1957
Director
Appointed 01 Jul 2013
Resigned 20 Feb 2016

HOLLOWAY, Robin Charles Alexander

Resigned
Heathcote Way, WarwickCV34 6TE
Born January 1962
Director
Appointed 31 Mar 2011
Resigned 15 May 2012

HUGHES, Carl David

Resigned
Heathcote Way, WarwickCV34 6TE
Born July 1969
Director
Appointed 01 Nov 2011
Resigned 19 May 2023

JACKSON, Robert Anthony

Resigned
Heathcote Way, WarwickCV34 6TE
Born November 1961
Director
Appointed 15 May 2012
Resigned 30 Apr 2016

JACKSON, Robert Anthony

Resigned
Barham, Droitwich SpaWR9 7AA
Born November 1961
Director
Appointed 08 Oct 2001
Resigned 30 Jun 2009

MOLESWORTH, Michael John

Resigned
Heathcote Way, WarwickCV34 6TE
Born September 1956
Director
Appointed 29 Mar 2000
Resigned 31 Mar 2018

PAUL, Peter Michael, Director

Resigned
Old Hill Farm, Priors Hardwick SouthamCV47 7SL
Born February 1942
Director
Appointed 30 Apr 2002
Resigned 27 Jan 2004

PUGSLEY, Michael George

Resigned
35 Heaton Close, Poulton Le FyldeFY6 7TY
Born August 1947
Director
Appointed 08 Apr 2004
Resigned 31 Aug 2005

RICHARDS, Martin Edgar

Resigned
89 Thurleigh Road, LondonSW12 8TY
Born February 1943
Nominee director
Appointed 23 Jun 1999
Resigned 27 Jul 1999

ROCA ENRICH, Ramon

Resigned
Av. Agusti Ros, 1, Agramunt
Born June 1962
Director
Appointed 14 Dec 2006
Resigned 20 Feb 2016

ROCA ENRICH, Salvador

Resigned
Partide Foutanillas, 24, Agramunt
Born June 1965
Director
Appointed 14 Dec 2006
Resigned 30 Jun 2013

SKERTCHLY, Paul Clifford

Resigned
Dormer Cottage, OxshottKT22 0HZ
Born March 1962
Director
Appointed 26 Mar 2002
Resigned 27 Jan 2004

STALLABRASS, John Lawrence

Resigned
Austenway, Gerrards CrossSL9 8NN
Born October 1957
Director
Appointed 30 Jun 2009
Resigned 31 Mar 2011

TERBERG, Godefridus

Resigned
Heathcote Way, WarwickCV34 6TE
Born May 1963
Director
Appointed 20 Feb 2016
Resigned 01 Apr 2025

THODAY, Norman Keith

Resigned
Barford Hill, WarwickCV35 8BZ
Born June 1953
Director
Appointed 08 Apr 2004
Resigned 30 Jun 2013

TWOMEY, John James

Resigned
16 Thicknall Rise, StourbridgeDY9 0LQ
Born March 1953
Director
Appointed 08 Apr 2004
Resigned 13 Oct 2009

Persons with significant control

1

0 Active
1 Ceased
Newtonstraat, Ijsselstein3401JA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Dec 2016
Ceased 21 Dec 2016
Fundings
Financials
Latest Activities

Filing History

188

Accounts With Accounts Type Full
11 July 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
17 June 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Appoint Corporate Director Company With Name Date
17 June 2025
AP02Appointment of Corporate Director
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 February 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2024
CH01Change of Director Details
Accounts With Accounts Type Full
18 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Confirmation Statement With Updates
20 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
24 November 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2021
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
19 May 2021
MR05Certification of Charge
Mortgage Satisfy Charge Full
19 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
2 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Legacy
11 July 2019
RP04CS01RP04CS01
Confirmation Statement With Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2019
MR01Registration of a Charge
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 July 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2017
MR01Registration of a Charge
Mortgage Acquire With Deed With Charge Number Charge Acquisition Date
22 May 2017
MR02Statement that Part/All of Property Released
Accounts With Accounts Type Full
16 November 2016
AAAnnual Accounts
Resolution
29 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2016
MR01Registration of a Charge
Memorandum Articles
23 May 2016
MAMA
Termination Secretary Company
11 May 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
10 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
10 May 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 May 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Resolution
11 March 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
4 March 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Accounts With Accounts Type Full
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Accounts With Accounts Type Full
2 July 2014
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
2 September 2013
MR05Certification of Charge
Accounts With Accounts Type Full
30 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 August 2013
AP01Appointment of Director
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Mortgage Satisfy Charge Full
29 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
26 April 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Termination Director Company With Name
20 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
20 June 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
15 June 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
15 June 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
15 June 2012
AP01Appointment of Director
Termination Secretary Company With Name
15 June 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
4 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Legacy
13 July 2011
MG01MG01
Accounts With Accounts Type Full
11 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 May 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 May 2011
AP03Appointment of Secretary
Termination Director Company With Name
6 May 2011
TM01Termination of Director
Termination Secretary Company With Name
6 May 2011
TM02Termination of Secretary
Resolution
7 March 2011
RESOLUTIONSResolutions
Legacy
21 September 2010
MG01MG01
Accounts With Accounts Type Full
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Legacy
6 May 2010
MG01MG01
Termination Director Company With Name
26 October 2009
TM01Termination of Director
Legacy
22 July 2009
288aAppointment of Director or Secretary
Legacy
22 July 2009
288aAppointment of Director or Secretary
Legacy
22 July 2009
288bResignation of Director or Secretary
Legacy
22 July 2009
288bResignation of Director or Secretary
Legacy
17 July 2009
363aAnnual Return
Accounts With Accounts Type Full
4 April 2009
AAAnnual Accounts
Legacy
25 July 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 2008
AAAnnual Accounts
Legacy
16 May 2008
403b403b
Legacy
19 September 2007
288cChange of Particulars
Legacy
13 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 2007
AAAnnual Accounts
Legacy
22 January 2007
288aAppointment of Director or Secretary
Resolution
28 December 2006
RESOLUTIONSResolutions
Legacy
28 December 2006
288aAppointment of Director or Secretary
Legacy
28 December 2006
288aAppointment of Director or Secretary
Legacy
22 December 2006
155(6)a155(6)a
Legacy
22 December 2006
155(6)a155(6)a
Legacy
18 December 2006
395Particulars of Mortgage or Charge
Legacy
12 December 2006
403aParticulars of Charge Subject to s859A
Legacy
8 August 2006
403aParticulars of Charge Subject to s859A
Legacy
8 August 2006
403aParticulars of Charge Subject to s859A
Legacy
8 August 2006
403aParticulars of Charge Subject to s859A
Legacy
8 August 2006
403aParticulars of Charge Subject to s859A
Legacy
4 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 2006
AAAnnual Accounts
Legacy
25 October 2005
288cChange of Particulars
Legacy
27 September 2005
288bResignation of Director or Secretary
Legacy
1 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
6 October 2004
225Change of Accounting Reference Date
Legacy
26 July 2004
288bResignation of Director or Secretary
Legacy
23 July 2004
363sAnnual Return (shuttle)
Legacy
4 June 2004
288bResignation of Director or Secretary
Legacy
4 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 May 2004
AAAnnual Accounts
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
288aAppointment of Director or Secretary
Resolution
17 February 2004
RESOLUTIONSResolutions
Resolution
17 February 2004
RESOLUTIONSResolutions
Legacy
17 February 2004
155(6)a155(6)a
Legacy
9 February 2004
395Particulars of Mortgage or Charge
Legacy
2 February 2004
288bResignation of Director or Secretary
Legacy
2 February 2004
288bResignation of Director or Secretary
Legacy
2 February 2004
288bResignation of Director or Secretary
Legacy
30 January 2004
225Change of Accounting Reference Date
Legacy
12 November 2003
288cChange of Particulars
Legacy
1 July 2003
363aAnnual Return
Accounts With Accounts Type Full
2 June 2003
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
9 September 2002
288aAppointment of Director or Secretary
Legacy
9 September 2002
288bResignation of Director or Secretary
Auditors Resignation Company
30 August 2002
AUDAUD
Legacy
8 July 2002
363aAnnual Return
Legacy
13 May 2002
288aAppointment of Director or Secretary
Legacy
13 May 2002
288bResignation of Director or Secretary
Legacy
12 April 2002
288aAppointment of Director or Secretary
Legacy
26 October 2001
288bResignation of Director or Secretary
Legacy
26 October 2001
288aAppointment of Director or Secretary
Legacy
10 July 2001
287Change of Registered Office
Legacy
6 July 2001
363aAnnual Return
Accounts With Accounts Type Full
5 July 2001
AAAnnual Accounts
Legacy
4 January 2001
395Particulars of Mortgage or Charge
Legacy
2 January 2001
395Particulars of Mortgage or Charge
Legacy
31 October 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 July 2000
AAAnnual Accounts
Legacy
3 July 2000
363aAnnual Return
Legacy
21 June 2000
288bResignation of Director or Secretary
Legacy
26 April 2000
288aAppointment of Director or Secretary
Legacy
26 April 2000
288aAppointment of Director or Secretary
Resolution
11 November 1999
RESOLUTIONSResolutions
Resolution
11 November 1999
RESOLUTIONSResolutions
Resolution
11 November 1999
RESOLUTIONSResolutions
Legacy
29 October 1999
288bResignation of Director or Secretary
Legacy
29 October 1999
288aAppointment of Director or Secretary
Legacy
3 September 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 September 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 September 1999
287Change of Registered Office
Legacy
1 September 1999
225Change of Accounting Reference Date
Legacy
10 August 1999
395Particulars of Mortgage or Charge
Legacy
8 August 1999
288bResignation of Director or Secretary
Legacy
8 August 1999
288bResignation of Director or Secretary
Legacy
8 August 1999
288aAppointment of Director or Secretary
Legacy
8 August 1999
288aAppointment of Director or Secretary
Resolution
8 August 1999
RESOLUTIONSResolutions
Incorporation Company
23 June 1999
NEWINCIncorporation