Dennys Uniforms Limited LEATHERHEAD


Dennys Uniforms started in year 1946 as Private Limited Company with registration number 00423051. The Dennys Uniforms company has been functioning successfully for seventy eight years now and its status is active. The firm's office is based in Leatherhead at 128 Kingston Road. Postal code: KT22 7PU. Since 2016-04-24 Dennys Uniforms Limited is no longer carrying the name Denny's Uniforms.

The company has 6 directors, namely Stephen B., Carolyn R. and Ruth J. and others. Of them, Peter J. has been with the company the longest, being appointed on 14 September 1998 and Stephen B. and Carolyn R. and Ruth J. have been with the company for the least time - from 8 October 2020. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Paul J. who worked with the the company until 24 May 2012.

Dennys Uniforms Limited Address / Contact

Office Address 128 Kingston Road
Town Leatherhead
Post code KT22 7PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00423051
Date of Incorporation Tue, 5th Nov 1946
Industry Retail sale of clothing in specialised stores
Industry Wholesale of clothing and footwear
End of financial Year 31st October
Company age 78 years old
Account next due date Wed, 31st Jul 2024 (103 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Stephen B.

Position: Director

Appointed: 08 October 2020

Carolyn R.

Position: Director

Appointed: 08 October 2020

Ruth J.

Position: Director

Appointed: 08 October 2020

Mark G.

Position: Director

Appointed: 07 July 2012

Dominic G.

Position: Director

Appointed: 17 June 1999

Peter J.

Position: Director

Appointed: 14 September 1998

Paul J.

Position: Secretary

Appointed: 27 May 2010

Resigned: 24 May 2012

Jason J.

Position: Director

Appointed: 10 April 2002

Resigned: 24 May 2012

Peter J.

Position: Director

Appointed: 08 June 1991

Resigned: 22 August 2003

Alan W.

Position: Director

Appointed: 08 June 1991

Resigned: 17 May 1993

Richard B.

Position: Director

Appointed: 08 June 1991

Resigned: 17 May 1993

Andrew J.

Position: Director

Appointed: 08 June 1991

Resigned: 14 September 1998

John J.

Position: Director

Appointed: 08 June 1991

Resigned: 27 May 2010

Paul J.

Position: Director

Appointed: 08 June 1991

Resigned: 24 May 2012

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats discovered, there is Peter J. This PSC and has 75,01-100% shares.

Peter J.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Denny's Uniforms April 24, 2016
Wood Harris June 7, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-10-312023-10-31
Balance Sheet
Cash Bank On Hand427 029688 944
Current Assets4 963 8644 950 869
Debtors3 339 0492 776 605
Net Assets Liabilities3 546 5183 819 919
Other Debtors18 8124 019
Property Plant Equipment408 894458 266
Total Inventories1 197 7861 485 320
Other
Amount Specific Advance Or Credit Directors456 
Amount Specific Advance Or Credit Made In Period Directors456264
Amount Specific Advance Or Credit Repaid In Period Directors3 308456
Accrued Liabilities53 162160 560
Accumulated Amortisation Impairment Intangible Assets367 253390 366
Accumulated Depreciation Impairment Property Plant Equipment736 988697 114
Amounts Owed By Group Undertakings2 015 5171 764 561
Amounts Owed To Group Undertakings75 035 
Average Number Employees During Period4750
Bank Borrowings191 882 
Bank Borrowings Overdrafts120 016 
Corporation Tax Payable154 700148 070
Creditors453 059216 846
Disposals Decrease In Depreciation Impairment Property Plant Equipment 139 756
Disposals Property Plant Equipment 139 756
Finance Lease Liabilities Present Value Total33 7989 516
Fixed Assets432 111458 370
Increase From Amortisation Charge For Year Intangible Assets 23 113
Increase From Depreciation Charge For Year Property Plant Equipment 99 882
Intangible Assets23 217104
Intangible Assets Gross Cost390 470 
Net Current Assets Liabilities3 586 2763 613 556
Other Creditors18 97973 665
Other Remaining Borrowings299 245207 330
Other Taxation Social Security Payable37 73439 051
Prepayments28 20310 023
Property Plant Equipment Gross Cost1 145 8821 155 380
Provisions For Liabilities Balance Sheet Subtotal18 81035 161
Total Additions Including From Business Combinations Property Plant Equipment 149 254
Total Assets Less Current Liabilities4 018 3874 071 926
Total Borrowings253 53333 797
Trade Creditors Trade Payables618 274588 621
Trade Debtors Trade Receivables1 273 063998 002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-10-31
filed on: 15th, May 2023
Free Download (12 pages)

Company search

Advertisements