Densems (holdings) Limited CHELTENHAM


Founded in 1952, Densems (holdings), classified under reg no. 00504273 is an active company. Currently registered at 71 New Barn Lane GL52 3LB, Cheltenham the company has been in the business for seventy two years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

Currently there are 3 directors in the the firm, namely David C., Sarah M. and Jeremy L.. In addition one secretary - Judith L. - is with the company. As of 29 April 2024, there were 7 ex directors - Diane F., Elizabeth C. and others listed below. There were no ex secretaries.

Densems (holdings) Limited Address / Contact

Office Address 71 New Barn Lane
Town Cheltenham
Post code GL52 3LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00504273
Date of Incorporation Sat, 9th Feb 1952
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 72 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

David C.

Position: Director

Appointed: 01 December 2022

Sarah M.

Position: Director

Appointed: 01 June 2016

Judith L.

Position: Secretary

Appointed: 26 June 2015

Jeremy L.

Position: Director

Appointed: 01 December 1997

John L.

Position: Secretary

Resigned: 26 June 2015

Diane F.

Position: Director

Resigned: 23 March 2016

Elizabeth C.

Position: Director

Appointed: 01 June 2016

Resigned: 29 April 2022

Christopher L.

Position: Director

Appointed: 30 March 1995

Resigned: 25 September 1997

Winifred L.

Position: Director

Appointed: 30 July 1991

Resigned: 30 March 1995

William L.

Position: Director

Appointed: 30 July 1991

Resigned: 08 June 2000

Josephine D.

Position: Director

Appointed: 30 July 1991

Resigned: 03 October 2004

John L.

Position: Director

Appointed: 30 July 1991

Resigned: 30 July 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 54 14961 52734 61714 264170 36116 09945 1374 514
Current Assets527 28369 82477 00044 08524 653179 88639 06260 91927 222
Debtors7 02115 67515 4739 46810 3899 52522 96315 78222 708
Net Assets Liabilities 1 996 8332 071 6212 033 6472 640 2862 638 0262 551 0142 562 7502 429 849
Other Debtors 15 67515 4739 46810 3899 52520 44815 78222 708
Property Plant Equipment 2 232 2682 450 0002 450 0003 250 0002 932 9882 939 2132 939 2132 940 773
Cash Bank In Hand520 26254 149       
Net Assets Liabilities Including Pension Asset Liability2 240 7852 220 833       
Tangible Fixed Assets1 816 7332 232 268       
Reserves/Capital
Called Up Share Capital14 00014 000       
Profit Loss Account Reserve665 571645 619       
Other
Additions Other Than Through Business Combinations Property Plant Equipment      6 225 1 560
Average Number Employees During Period    44444
Bank Borrowings  6 250   40 00026 66918 667
Bank Overdrafts  11 8506 250   8 0008 000
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment 255 519255 519255 519255 519656 053662 278662 278663 838
Corporation Tax Payable 23 10070015 22216 27565 947  24 000
Creditors 81 259181 629213 438233 867114 24840 67364 12563 391
Finance Lease Liabilities Present Value Total  120 000120 000175 000    
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income  217 732 800 000-282 971   
Net Current Assets Liabilities424 052-11 435-104 629-169 353-209 21465 638-1 611-3 206-36 169
Other Creditors 58 15949 07972 08144 13549 21740 56255 48831 299
Other Disposals Property Plant Equipment     317 012   
Other Taxation Social Security Payable   -115-1 543-91611163792
Property Plant Equipment Gross Cost 2 232 2682 450 0002 450 0003 250 0002 932 9882 939 2132 939 2132 940 773
Provisions For Liabilities Balance Sheet Subtotal 224 000267 500247 000400 500360 600346 588346 588456 088
Total Assets Less Current Liabilities 2 220 8332 345 3712 280 6473 040 7862 998 6262 937 6022 936 0072 904 604
Total Increase Decrease From Revaluations Property Plant Equipment  217 732 800 000    
Trade Debtors Trade Receivables      2 515  
Capital Employed2 240 7852 220 833       
Creditors Due Within One Year103 23181 259       
Number Shares Allotted 14 000       
Par Value Share 1       
Revaluation Reserve1 561 2141 561 214       
Share Capital Allotted Called Up Paid14 00014 000       
Tangible Fixed Assets Additions 415 535       
Tangible Fixed Assets Cost Or Valuation1 818 7452 234 280       
Tangible Fixed Assets Depreciation2 0122 012       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 9th, December 2023
Free Download (8 pages)

Company search

Advertisements