Background WavePink WaveYellow Wave

DENBY RETAIL LIMITED (06800973)

DENBY RETAIL LIMITED (06800973) is a administration UK company. incorporated on 26 January 2009. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. DENBY RETAIL LIMITED has been registered for 17 years. Current directors include EATON, Richard Paul, JANSE VAN RENSBURG, Jean-Pierre, LAZELL, Sebastian and 1 others.

Company Number
06800973
Status
administration
Type
ltd
Incorporated
26 January 2009
Age
17 years
Address
C/O Frp Advisory Trading Limited 110, London, EC4N 6EU
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
EATON, Richard Paul, JANSE VAN RENSBURG, Jean-Pierre, LAZELL, Sebastian, MCGOWAN, Paul Patrick
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DENBY RETAIL LIMITED

DENBY RETAIL LIMITED is an administration company incorporated on 26 January 2009 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. DENBY RETAIL LIMITED was registered 17 years ago.(SIC: 47190)

Status

administration

Active since 17 years ago

Company No

06800973

LTD Company

Age

17 Years

Incorporated 26 January 2009

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 30 September 2025 (7 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

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

MIDLINE LIMITED
From: 26 January 2009To: 23 February 2009
Contact
Address

C/O Frp Advisory Trading Limited 110 Cannon Street London, EC4N 6EU,

Previous Addresses

Denby Pottery Denby Derbyshire DE5 8NX
From: 26 January 2009To: 14 April 2026
Timeline

16 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jan 09
Director Left
Jan 14
Director Left
Dec 14
Loan Cleared
Jan 15
Loan Secured
Feb 15
Director Left
Mar 15
Director Joined
Jun 15
Director Left
Sept 17
Director Left
Mar 20
Loan Secured
Apr 21
Loan Secured
Sept 21
Owner Exit
Sept 21
Loan Cleared
Feb 22
Director Left
Sept 24
Director Joined
Dec 24
Director Left
Dec 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

EATON, Richard Paul

Active
Cannon Street, LondonEC4N 6EU
Born September 1963
Director
Appointed 16 Feb 2009

JANSE VAN RENSBURG, Jean-Pierre

Active
Cannon Street, LondonEC4N 6EU
Born December 1974
Director
Appointed 19 Nov 2024

LAZELL, Sebastian

Active
Cannon Street, LondonEC4N 6EU
Born December 1963
Director
Appointed 29 May 2015

MCGOWAN, Paul Patrick

Active
Grosvenor Street, LondonW1K 3JZ
Born January 1962
Director
Appointed 05 Feb 2009

BARTON, Robert John

Resigned
Denby Pottery, DenbyDE5 8NX
Secretary
Appointed 16 Feb 2009
Resigned 02 Sept 2024

SCHNEIDERMAN, Robert

Resigned
14 Snaresbrook Drive, StanmoreHA7 4QW
Secretary
Appointed 05 Feb 2009
Resigned 16 Feb 2009

QA REGISTRARS LIMITED

Resigned
St Nicholas Close, ElstreeWD6 3EW
Corporate secretary
Appointed 26 Jan 2009
Resigned 27 Jan 2009

BARTON, Robert John

Resigned
Denby Pottery, DenbyDE5 8NX
Born February 1959
Director
Appointed 16 Feb 2009
Resigned 02 Sept 2024

BIGGS, Garry Allen

Resigned
7 Moulbourn Drive, DuffieldDE56 4HR
Born March 1959
Director
Appointed 16 Feb 2009
Resigned 17 Dec 2014

BOLSHER, David

Resigned
15 Escrick Park Gardens, YorkYO19 6LZ
Born February 1967
Director
Appointed 16 Feb 2009
Resigned 16 Jan 2014

COWAN, Graham Michael

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born June 1943
Director
Appointed 26 Jan 2009
Resigned 27 Jan 2009

DUGGAN, Martin

Resigned
3 Yewdale Close, NottinghamNG2 6SP
Born December 1963
Director
Appointed 16 Feb 2009
Resigned 14 Jul 2017

DUNCAN, Iain Wallace

Resigned
8 Falledge Lane, HuddersfieldHD8 8UW
Born November 1959
Director
Appointed 16 Feb 2009
Resigned 31 Dec 2019

EMMOTT, Christopher William

Resigned
Grosvenor Street, LondonW1K 3JZ
Born April 1977
Director
Appointed 12 Feb 2009
Resigned 12 Dec 2025

OKULSKI, Mary Lynne

Resigned
32 Rockledge Road, Montville07045
Born March 1953
Director
Appointed 16 Feb 2009
Resigned 26 Jan 2015

PEPPER, Andrew John

Resigned
Little Frenche's Farmhouse, Crawley DownRH10 3EG
Born June 1968
Director
Appointed 05 Feb 2009
Resigned 16 Feb 2009

Persons with significant control

2

1 Active
1 Ceased
Olympus Avenue, Leamington SpaCV34 6BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Sept 2021
Denby, RipleyDE5 8NX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 10 Sept 2021
Fundings
Financials
Latest Activities

Filing History

84

Change Registered Office Address Company With Date Old Address New Address
14 April 2026
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
14 April 2026
AM01AM01
Termination Director Company With Name Termination Date
13 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 September 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
21 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 September 2022
CH03Change of Secretary Details
Resolution
17 August 2022
RESOLUTIONSResolutions
Resolution
17 August 2022
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
8 February 2022
MR04Satisfaction of Charge
Change Person Director Company With Change Date
7 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2022
CH01Change of Director Details
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
6 August 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Full
2 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Resolution
13 February 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 January 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
29 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Legacy
20 April 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Legacy
16 December 2009
MG01MG01
Legacy
25 February 2009
395Particulars of Mortgage or Charge
Legacy
24 February 2009
288bResignation of Director or Secretary
Legacy
24 February 2009
288bResignation of Director or Secretary
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
24 February 2009
287Change of Registered Office
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
24 February 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
20 February 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 February 2009
288aAppointment of Director or Secretary
Legacy
6 February 2009
288aAppointment of Director or Secretary
Legacy
5 February 2009
288aAppointment of Director or Secretary
Legacy
5 February 2009
225Change of Accounting Reference Date
Legacy
5 February 2009
288aAppointment of Director or Secretary
Legacy
2 February 2009
287Change of Registered Office
Legacy
30 January 2009
287Change of Registered Office
Legacy
30 January 2009
288bResignation of Director or Secretary
Legacy
30 January 2009
288bResignation of Director or Secretary
Incorporation Company
26 January 2009
NEWINCIncorporation