Dentons Directories Limited WESTBURY


Dentons Directories started in year 1989 as Private Limited Company with registration number 02348330. The Dentons Directories company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Westbury at Bridge House. Postal code: BA13 4HR.

The firm has 3 directors, namely Robin D., David B. and Christopher B.. Of them, David B., Christopher B. have been with the company the longest, being appointed on 31 October 2015. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Dentons Directories Limited Address / Contact

Office Address Bridge House
Office Address2 Station Road
Town Westbury
Post code BA13 4HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02348330
Date of Incorporation Wed, 15th Feb 1989
Industry Business and domestic software development
Industry Publishing of directories and mailing lists
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Robin D.

Position: Director

Resigned:

David B.

Position: Director

Appointed: 31 October 2015

Christopher B.

Position: Director

Appointed: 31 October 2015

George J.

Position: Director

Appointed: 10 January 2006

Resigned: 31 March 2011

Alan B.

Position: Director

Appointed: 01 December 1998

Resigned: 01 September 2002

Kenneth B.

Position: Secretary

Appointed: 15 July 1998

Resigned: 31 October 2015

James K.

Position: Director

Appointed: 04 December 1997

Resigned: 01 April 2000

Kenneth B.

Position: Director

Appointed: 09 December 1994

Resigned: 31 December 2015

Roger D.

Position: Director

Appointed: 30 June 1991

Resigned: 10 January 2006

Peter D.

Position: Director

Appointed: 30 June 1991

Resigned: 24 June 1992

Robin D.

Position: Secretary

Appointed: 30 June 1991

Resigned: 15 July 1998

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we researched, there is Dentons Directories Holdings Ltd from Westbury, England. The abovementioned PSC is categorised as "a private limited company" and has 50,01-75% shares. The abovementioned PSC and has 50,01-75% shares. Another one in the PSC register is Roger D. This PSC owns 25-50% shares.

Dentons Directories Holdings Ltd

Bridge House Westbury Industrial Estate, Station Road, Westbury, Wiltshire, BA13 4HR, England

Legal authority Comapnies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 9804743
Notified on 6 April 2016
Nature of control: 50,01-75% shares

Roger D.

Notified on 6 April 2016
Ceased on 30 November 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand16 552240 059101 34133 575
Current Assets448 547627 825512 417437 133
Debtors360 626342 250316 976353 450
Net Assets Liabilities352 974287 304250 250136 974
Property Plant Equipment640 356610 671584 423558 819
Total Inventories71 36945 51694 10050 108
Other
Accrued Liabilities11 0955 95014 2488 984
Accumulated Depreciation Impairment Property Plant Equipment648 592697 006230 023262 332
Additions Other Than Through Business Combinations Property Plant Equipment 18 7295 4176 705
Average Number Employees During Period33332828
Bank Borrowings344 478331 489294 462261 274
Bank Overdrafts   15 340
Creditors344 478331 489294 462261 274
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -500 440 
Disposals Property Plant Equipment  -498 648 
Dividend Per Share Interim 44 
Dividends Paid On Shares Interim 368 496385 596 
Increase From Depreciation Charge For Year Property Plant Equipment 48 41433 45732 309
Net Current Assets Liabilities85 55936 585-20 296-141 138
Number Shares Issued Fully Paid100 000100 000100 000100 000
Other Creditors159 924250 980256 606296 642
Par Value Share 000
Prepayments16 23923 08614 91316 602
Property Plant Equipment Gross Cost1 288 9481 307 677814 446821 151
Provisions For Liabilities Balance Sheet Subtotal28 46328 46319 41519 433
Taxation Social Security Payable109 342134 142171 187182 772
Total Assets Less Current Liabilities725 915647 256564 127417 681
Total Borrowings344 478331 489294 462261 274
Trade Creditors Trade Payables29 83751 79442 32225 393
Trade Debtors Trade Receivables344 387319 164302 063336 848
Work In Progress71 36945 51694 10050 108
Director Remuneration25 88426 884  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 6th, December 2023
Free Download (12 pages)

Company search

Advertisements