Background WavePink WaveYellow Wave

DENNE JOINERY LIMITED (05383158)

DENNE JOINERY LIMITED (05383158) is an active UK company. incorporated on 4 March 2005. with registered office in Ashford. The company operates in the Manufacturing sector, engaged in unknown sic code (31010). DENNE JOINERY LIMITED has been registered for 21 years. Current directors include HILL, Darren Richard Leslie, HILL, Dawn, HILL, Laurence and 3 others.

Company Number
05383158
Status
active
Type
ltd
Incorporated
4 March 2005
Age
21 years
Address
Henwood House, Ashford, TN24 8DH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (31010)
Directors
HILL, Darren Richard Leslie, HILL, Dawn, HILL, Laurence, PARKER, Ross, PEARSON, Joe, PEARSON, Rebecca Leanne
SIC Codes
31010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DENNE JOINERY LIMITED

DENNE JOINERY LIMITED is an active company incorporated on 4 March 2005 with the registered office located in Ashford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (31010). DENNE JOINERY LIMITED was registered 21 years ago.(SIC: 31010)

Status

active

Active since 21 years ago

Company No

05383158

LTD Company

Age

21 Years

Incorporated 4 March 2005

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 8 July 2025 (8 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 26 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

Henwood House Henwood Ashford, TN24 8DH,

Previous Addresses

Bramling House, Bramling Canterbury Kent CT3 1NB
From: 4 March 2005To: 9 November 2023
Timeline

22 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Mar 05
Director Joined
Aug 14
Director Joined
Dec 16
Loan Secured
Jan 17
Director Joined
Dec 17
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Owner Exit
Aug 24
Loan Secured
Jul 25
Director Left
Jan 26
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

6 Active
15 Resigned

HILL, Darren Richard Leslie

Active
Henwood, AshfordTN24 8DH
Born August 1963
Director
Appointed 07 Nov 2023

HILL, Dawn

Active
Henwood, AshfordTN24 8DH
Born December 1963
Director
Appointed 07 Nov 2023

HILL, Laurence

Active
Henwood, AshfordTN24 8DH
Born April 1991
Director
Appointed 07 Nov 2023

PARKER, Ross

Active
Henwood, AshfordTN24 8DH
Born February 1970
Director
Appointed 27 Apr 2009

PEARSON, Joe

Active
Henwood, AshfordTN24 8DH
Born October 1989
Director
Appointed 07 Nov 2023

PEARSON, Rebecca Leanne

Active
Henwood, AshfordTN24 8DH
Born February 1990
Director
Appointed 07 Nov 2023

DANILEWICZ, Gary

Resigned
Henwood, AshfordTN24 8DH
Secretary
Appointed 06 Jul 2012
Resigned 07 Nov 2023

HILL, Leslie James

Resigned
1 Badgers Rise, DoverCT17 0TL
Secretary
Appointed 04 Mar 2005
Resigned 22 Feb 2007

THISTLE, Jill Carolyn

Resigned
7 Laking Avenue, BroadstairsCT10 3NE
Secretary
Appointed 22 Feb 2007
Resigned 07 Mar 2011

YAU, Kwok Fong

Resigned
Bramling House, Bramling, KentCT3 1NB
Secretary
Appointed 07 Mar 2011
Resigned 06 Jul 2012

RJP SECRETARIES LIMITED

Resigned
A C Court, Thames DittonKT7 0SR
Corporate secretary
Appointed 09 Dec 2013
Resigned 09 Dec 2013

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 04 Mar 2005
Resigned 04 Mar 2005

APPLETON, Steven Colin

Resigned
Beaufort House, Beaufort Court, RochesterME2 4FB
Born December 1961
Director
Appointed 17 Jan 2019
Resigned 31 Oct 2022

HIDER, Steven Richard

Resigned
Henwood, AshfordTN24 8DH
Born December 1972
Director
Appointed 14 Mar 2022
Resigned 30 Jan 2026

HILL, Leslie James

Resigned
1 Badgers Rise, DoverCT17 0TL
Born October 1954
Director
Appointed 04 Mar 2005
Resigned 22 Feb 2007

KINGSMAN, Stephen William

Resigned
Henwood, AshfordTN24 8DH
Born November 1952
Director
Appointed 04 Mar 2005
Resigned 07 Nov 2023

MCGREGOR, Steven John

Resigned
Henwood, AshfordTN24 8DH
Born October 1961
Director
Appointed 12 Dec 2017
Resigned 07 Nov 2023

STORR, Jason Peter

Resigned
Bramling House, Bramling, KentCT3 1NB
Born May 1971
Director
Appointed 14 Aug 2014
Resigned 14 Mar 2022

TATE, Robert Paul

Resigned
Beaufort House, Beaufort Court, RochesterME2 4FB
Born December 1961
Director
Appointed 17 Jan 2019
Resigned 07 Nov 2023

WOOD, Andrew David

Resigned
Henwood, AshfordTN24 8DH
Born July 1972
Director
Appointed 14 Dec 2016
Resigned 07 Nov 2023

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 04 Mar 2005
Resigned 04 Mar 2005

Persons with significant control

2

1 Active
1 Ceased
Henwood, AshfordTN24 8DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Nov 2023
Beaufort House, Beaufort Court, RochesterME2 4FB

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
Ceased 07 Nov 2023
Fundings
Financials
Latest Activities

Filing History

108

Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Confirmation Statement With Updates
26 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
11 April 2025
CH01Change of Director Details
Confirmation Statement With Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2024
AAAnnual Accounts
Change To A Person With Significant Control
8 October 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
23 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
13 June 2024
AAAnnual Accounts
Change To A Person With Significant Control
30 May 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
14 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 November 2023
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
13 November 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 November 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 November 2023
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
3 November 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
3 November 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
23 October 2023
RP04CS01RP04CS01
Accounts With Accounts Type Small
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2020
CH01Change of Director Details
Change To A Person With Significant Control
18 December 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
23 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 April 2020
CH01Change of Director Details
Accounts With Accounts Type Small
17 June 2019
AAAnnual Accounts
Confirmation Statement
27 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
8 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Change Account Reference Date Company Current Extended
20 February 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 August 2014
AP01Appointment of Director
Accounts With Accounts Type Full
4 August 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
5 June 2014
RP04RP04
Change Person Secretary Company With Change Date
16 May 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 May 2014
CH01Change of Director Details
Termination Secretary Company With Name
30 April 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
28 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Auditors Resignation Company
16 April 2014
AUDAUD
Accounts With Accounts Type Full
6 January 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2013
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name
16 December 2013
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Full
4 January 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
24 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
24 August 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Move Registers To Registered Office Company
20 March 2012
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Appoint Person Secretary Company With Name
7 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
7 March 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
13 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Move Registers To Sail Company
25 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
25 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
11 August 2009
AAAnnual Accounts
Legacy
9 May 2009
288aAppointment of Director or Secretary
Legacy
1 April 2009
363aAnnual Return
Legacy
31 March 2009
288cChange of Particulars
Auditors Resignation Company
18 February 2009
AUDAUD
Accounts With Accounts Type Small
4 September 2008
AAAnnual Accounts
Legacy
13 March 2008
363aAnnual Return
Accounts With Accounts Type Small
29 January 2008
AAAnnual Accounts
Legacy
24 April 2007
363aAnnual Return
Legacy
14 April 2007
88(2)R88(2)R
Legacy
21 March 2007
288aAppointment of Director or Secretary
Legacy
21 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 February 2007
AAAnnual Accounts
Legacy
15 March 2006
363aAnnual Return
Legacy
15 March 2006
287Change of Registered Office
Legacy
15 March 2006
190190
Legacy
15 March 2006
353353
Legacy
30 August 2005
88(2)R88(2)R
Legacy
29 March 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
288bResignation of Director or Secretary
Legacy
29 March 2005
288bResignation of Director or Secretary
Incorporation Company
4 March 2005
NEWINCIncorporation