Denne Joinery Limited KENT


Founded in 2005, Denne Joinery, classified under reg no. 05383158 is an active company. Currently registered at Bramling House, Bramling CT3 1NB, Kent the company has been in the business for 19 years. Its financial year was closed on 29th September and its latest financial statement was filed on September 29, 2022.

The company has 7 directors, namely Darren H., Rebecca P. and Joe P. and others. Of them, Ross P. has been with the company the longest, being appointed on 27 April 2009 and Darren H. and Rebecca P. and Joe P. and Laurence H. and Dawn H. have been with the company for the least time - from 7 November 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.

Denne Joinery Limited Address / Contact

Office Address Bramling House, Bramling
Office Address2 Canterbury
Town Kent
Post code CT3 1NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05383158
Date of Incorporation Fri, 4th Mar 2005
Industry Manufacture of office and shop furniture
End of financial Year 29th September
Company age 19 years old
Account next due date Sat, 29th Jun 2024 (61 days left)
Account last made up date Thu, 29th Sep 2022
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

Darren H.

Position: Director

Appointed: 07 November 2023

Rebecca P.

Position: Director

Appointed: 07 November 2023

Joe P.

Position: Director

Appointed: 07 November 2023

Laurence H.

Position: Director

Appointed: 07 November 2023

Dawn H.

Position: Director

Appointed: 07 November 2023

Steven H.

Position: Director

Appointed: 14 March 2022

Ross P.

Position: Director

Appointed: 27 April 2009

Robert T.

Position: Director

Appointed: 17 January 2019

Resigned: 07 November 2023

Steven A.

Position: Director

Appointed: 17 January 2019

Resigned: 31 October 2022

Steven M.

Position: Director

Appointed: 12 December 2017

Resigned: 07 November 2023

Andrew W.

Position: Director

Appointed: 14 December 2016

Resigned: 07 November 2023

Jason S.

Position: Director

Appointed: 14 August 2014

Resigned: 14 March 2022

Rjp Secretaries Limited

Position: Corporate Secretary

Appointed: 09 December 2013

Resigned: 09 December 2013

Gary D.

Position: Secretary

Appointed: 06 July 2012

Resigned: 07 November 2023

Kwok Y.

Position: Secretary

Appointed: 07 March 2011

Resigned: 06 July 2012

Jill T.

Position: Secretary

Appointed: 22 February 2007

Resigned: 07 March 2011

Leslie H.

Position: Secretary

Appointed: 04 March 2005

Resigned: 22 February 2007

Leslie H.

Position: Director

Appointed: 04 March 2005

Resigned: 22 February 2007

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 March 2005

Resigned: 04 March 2005

Stephen K.

Position: Director

Appointed: 04 March 2005

Resigned: 07 November 2023

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 04 March 2005

Resigned: 04 March 2005

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats found, there is Dbsj Group Limited from Ashford, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Kingsman (Holdings) Limited that put Rochester, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Dbsj Group Limited

Henwood House Henwood, Ashford, TN24 8DH, England

Legal authority Laws Of England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Uk Companies House
Registration number 15115673
Notified on 7 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kingsman (Holdings) Limited

5 Beaufort House, Beaufort Court, Medway City Estate, Rochester, Kent, ME2 4FB, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 02296342
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-292018-09-302019-09-292020-09-292021-09-292022-09-29
Balance Sheet
Cash Bank On Hand201 128263 028962 357962 35717 307514 0541 354139
Current Assets1 583 7861 022 9072 386 0332 386 0331 521 8452 295 6432 611 6152 550 414
Debtors1 328 054721 6381 386 5661 386 5661 476 9121 752 3062 577 8222 520 789
Net Assets Liabilities-15 058235 954746 726746 726526 603423 706433 273983 747
Other Debtors64 937123 069120 767120 767200 371202 437298 695400 760
Property Plant Equipment93 657185 064406 676406 676494 227440 069420 166378 606
Total Inventories54 60438 24137 11037 11027 62629 28332 43929 486
Other
Accumulated Depreciation Impairment Property Plant Equipment704 817720 585757 352757 352818 354891 099118 0781 051 810
Additional Provisions Increase From New Provisions Recognised   84 800 37 850  
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss    -45 482  -4 845
Administrative Expenses1 109 7501 189 5721 338 9671 338 9671 666 5631 305 3611 202 7691 210 389
Amounts Owed By Group Undertakings3 066 3 4303 430    
Amounts Owed To Group Undertakings8 666 36 10236 102547 096617 206714 34325 000
Amounts Recoverable On Contracts1 120 567563 4561 183 4341 183 434676 1081 307 6151 384 3471 577 792
Average Number Employees During Period5048555570604446
Cost Sales2 467 5302 491 5343 731 7953 731 7953 333 1984 714 5795 304 0174 633 465
Creditors15 058972 017167 417167 417139 91188 03759 82322 086
Depreciation Expense Property Plant Equipment11 73117 79823 08823 08831 01040 12541 98045 623
Disposals Decrease In Depreciation Impairment Property Plant Equipment 3 438 6 655    
Disposals Property Plant Equipment 3 438 6 655    
Finance Lease Liabilities Present Value Total 57 525167 417167 417139 91188 03759 82322 086
Gross Profit Loss1 290 163950 1881 936 6971 936 6971 400 958987 819928 0451 000 733
Increase Decrease In Property Plant Equipment 65 000 199 25730 825 33 970 
Increase From Depreciation Charge For Year Property Plant Equipment 1 408 20 33461 00272 74575 70439 384
Interest Payable Similar Charges Finance Costs 942 1572 157 2 3565 00739 411
Net Current Assets Liabilities381 77550 890562 831562 831182 169119 406120 662670 114
Number Shares Issued Fully Paid 100 100100100100100
Operating Profit Loss180 413-239 384597 730597 730-265 605-243 638-274 724581 502
Other Creditors417 068550 047896 796896 796256 475793 280880 2261 194 085
Other Deferred Tax Expense Credit36 970 84 80184 801-45 48237 850 -4 845
Other Taxation Social Security Payable146 23995 140137 280137 280140 279320 56663 96042 311
Par Value Share 1 11111
Profit Loss143 443-239 478510 772510 772-220 123-102 8979 567550 474
Profit Loss On Ordinary Activities Before Tax180 413-239 478595 573595 573-265 605-245 994-279 731542 091
Property Plant Equipment Gross Cost798 47465 000264 2571 164 0281 312 5811 331 1681 386 9691 430 416
Provisions -29 43655 36455 3649 88247 73247 73242 887
Provisions For Liabilities Balance Sheet Subtotal  55 36455 3649 88247 73247 73242 887
Tax Tax Credit On Profit Or Loss On Ordinary Activities36 970 84 80184 801-45 482-143 097-289 298-8 383
Total Additions Including From Business Combinations Property Plant Equipment 110 613 265 034148 55318 58755 80143 447
Total Assets Less Current Liabilities475 432235 954969 507969 507676 396559 475540 8281 048 720
Trade Creditors Trade Payables630 038269 305708 539708 539345 790393 142739 973485 337
Trade Debtors Trade Receivables139 48435 11378 93578 935600 433242 254894 780542 237
Turnover Revenue3 757 6933 441 7225 668 4925 668 4924 734 1565 702 3986 232 0625 634 198
Bank Borrowings Overdrafts      35 13294 854
Bank Overdrafts      35 13294 854
Other Operating Income Format1     73 904 791 158
Total Borrowings      40 423442 804

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control
Current accounting reference period shortened from September 29, 2024 to April 30, 2024
filed on: 13th, November 2023
Free Download (1 page)

Company search

Advertisements