Background WavePink WaveYellow Wave

DENTON BROTHERS LIMITED (03932073)

DENTON BROTHERS LIMITED (03932073) is an active UK company. incorporated on 23 February 2000. with registered office in Rushden. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). DENTON BROTHERS LIMITED has been registered for 26 years. Current directors include DENTON, Charles Morton, DENTON, David Burnell.

Company Number
03932073
Status
active
Type
ltd
Incorporated
23 February 2000
Age
26 years
Address
D B Shoes Ltd, Rushden, NN10 9XF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
DENTON, Charles Morton, DENTON, David Burnell
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DENTON BROTHERS LIMITED

DENTON BROTHERS LIMITED is an active company incorporated on 23 February 2000 with the registered office located in Rushden. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). DENTON BROTHERS LIMITED was registered 26 years ago.(SIC: 32990)

Status

active

Active since 26 years ago

Company No

03932073

LTD Company

Age

26 Years

Incorporated 23 February 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

D B Shoes Ltd Irchester Road Rushden, NN10 9XF,

Timeline

2 key events • 2000 - 2015

Funding Officers Ownership
Company Founded
Feb 00
Loan Cleared
Jun 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

WEBER, Helen Louise

Active
D B Shoes Ltd, RushdenNN10 9XF
Secretary
Appointed 29 Sept 2022

DENTON, Charles Morton

Active
D B Shoes Ltd, RushdenNN10 9XF
Born January 1964
Director
Appointed 08 May 2000

DENTON, David Burnell

Active
D B Shoes Ltd, RushdenNN10 9XF
Born January 1964
Director
Appointed 08 May 2000

DENTON, David Burnell

Resigned
D B Shoes Ltd, RushdenNN10 9XF
Secretary
Appointed 08 May 2000
Resigned 29 Sept 2022

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 23 Feb 2000
Resigned 08 May 2000

ANDERSON, Patricia Margaret

Resigned
Greywalls, WellingboroughNN29 7HJ
Born December 1943
Director
Appointed 08 May 2000
Resigned 20 Nov 2008

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 23 Feb 2000
Resigned 08 May 2000

Persons with significant control

2

Mr Charles Morton Denton

Active
D B Shoes Ltd, RushdenNN10 9XF
Born January 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr David Burnell Denton

Active
D B Shoes Ltd, RushdenNN10 9XF
Born January 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 October 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 October 2022
AP03Appointment of Secretary
Change Person Director Company With Change Date
22 September 2022
CH01Change of Director Details
Resolution
22 August 2022
RESOLUTIONSResolutions
Memorandum Articles
22 August 2022
MAMA
Accounts With Accounts Type Total Exemption Full
3 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
18 August 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 August 2017
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
18 August 2017
CH03Change of Secretary Details
Change To A Person With Significant Control
18 August 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Mortgage Satisfy Charge Full
17 June 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
21 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Change Person Director Company With Change Date
16 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Legacy
5 January 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
29 July 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Legacy
28 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 June 2008
AAAnnual Accounts
Legacy
27 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 September 2007
AAAnnual Accounts
Legacy
6 March 2007
363aAnnual Return
Legacy
14 February 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
3 June 2006
AAAnnual Accounts
Legacy
2 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 August 2005
AAAnnual Accounts
Legacy
28 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 August 2004
AAAnnual Accounts
Legacy
1 March 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
11 November 2003
AUDAUD
Accounts With Accounts Type Full
1 May 2003
AAAnnual Accounts
Legacy
27 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2002
AAAnnual Accounts
Legacy
1 March 2002
363sAnnual Return (shuttle)
Statement Of Affairs
17 July 2001
SASA
Legacy
17 July 2001
88(2)R88(2)R
Accounts With Accounts Type Full
9 July 2001
AAAnnual Accounts
Legacy
8 March 2001
363sAnnual Return (shuttle)
Legacy
13 December 2000
225Change of Accounting Reference Date
Legacy
22 May 2000
288bResignation of Director or Secretary
Legacy
22 May 2000
288bResignation of Director or Secretary
Legacy
22 May 2000
288aAppointment of Director or Secretary
Legacy
22 May 2000
288aAppointment of Director or Secretary
Legacy
22 May 2000
288aAppointment of Director or Secretary
Legacy
22 May 2000
287Change of Registered Office
Incorporation Company
23 February 2000
NEWINCIncorporation