Denholm Rees & O'donnell Limited LIVERPOOL 9


Founded in 1931, Denholm Rees & O'donnell, classified under reg no. 00257758 is an active company. Currently registered at 110 Albany Road L9 0HB, Liverpool 9 the company has been in the business for ninety three years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022.

The company has 2 directors, namely Nicola J., Ian J.. Of them, Ian J. has been with the company the longest, being appointed on 1 January 2002 and Nicola J. has been with the company for the least time - from 1 March 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Denholm Rees & O'donnell Limited Address / Contact

Office Address 110 Albany Road
Office Address2 Aintree
Town Liverpool 9
Post code L9 0HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00257758
Date of Incorporation Sat, 11th Jul 1931
Industry Machining
End of financial Year 30th June
Company age 93 years old
Account next due date Sun, 31st Mar 2024 (20 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 1st Nov 2024 (2024-11-01)
Last confirmation statement dated Wed, 18th Oct 2023

Company staff

Nicola J.

Position: Director

Appointed: 01 March 2023

Ian J.

Position: Director

Appointed: 01 January 2002

Anthony O.

Position: Director

Resigned: 24 January 2022

Rebecca O.

Position: Director

Appointed: 18 June 2012

Resigned: 24 January 2022

Stephen R.

Position: Director

Appointed: 01 January 2003

Resigned: 24 January 2022

Stephen R.

Position: Secretary

Appointed: 31 December 2001

Resigned: 24 January 2022

Anne Q.

Position: Secretary

Appointed: 10 November 1998

Resigned: 31 December 2001

Anne Q.

Position: Director

Appointed: 01 July 1995

Resigned: 31 December 2001

Alan H.

Position: Director

Appointed: 01 July 1995

Resigned: 24 January 2022

John C.

Position: Director

Appointed: 01 February 1993

Resigned: 09 November 1998

Roderick D.

Position: Director

Appointed: 01 February 1993

Resigned: 31 August 1995

Eric S.

Position: Director

Appointed: 01 February 1993

Resigned: 31 December 1998

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats identified, there is Denholm Holdings Limited from Liverpool, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Anthony O. This PSC and has 50,01-75% voting rights.

Denholm Holdings Limited

112-116 Albany Road, Walton, Liverpool, L9 0HB, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 13741379
Notified on 24 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Anthony O.

Notified on 1 February 2017
Ceased on 24 January 2022
Nature of control: 50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand1 947 098448 720633 453
Current Assets3 006 0023 556 4173 757 951
Debtors889 6522 686 3542 887 680
Net Assets Liabilities3 308 9373 783 1624 058 774
Other Debtors62 63150 25174 621
Property Plant Equipment1 151 4601 629 2761 563 677
Total Inventories169 252421 343 
Other
Accumulated Depreciation Impairment Property Plant Equipment3 310 4563 511 0543 673 116
Additions Other Than Through Business Combinations Property Plant Equipment 253 41496 463
Amounts Owed By Related Parties 1 308 7451 463 912
Average Number Employees During Period473737
Bank Borrowings Overdrafts 257 500238 379
Corporation Tax Payable56 6077 549105 255
Creditors72 535262 345238 379
Fixed Assets1 218 0331 629 276 
Increase From Depreciation Charge For Year Property Plant Equipment 229 129162 062
Investments Fixed Assets66 573  
Investments In Group Undertakings Participating Interests66 573  
Net Current Assets Liabilities2 284 0962 639 2373 001 455
Other Creditors72 5354 845106 719
Other Taxation Social Security Payable121 904114 605200 563
Property Plant Equipment Gross Cost4 461 9165 140 3305 236 793
Provisions For Liabilities Balance Sheet Subtotal120 657223 006267 979
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment -28 531 
Total Assets Less Current Liabilities3 502 1294 268 5134 565 132
Total Increase Decrease From Revaluations Property Plant Equipment 425 000 
Trade Creditors Trade Payables262 986616 588313 959
Trade Debtors Trade Receivables827 0211 327 3581 349 147

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to June 30, 2023
filed on: 5th, December 2023
Free Download (12 pages)

Company search

Advertisements