Dent Blanche Limited MELTON MOWBRAY


Dent Blanche started in year 2007 as Private Limited Company with registration number 06437426. The Dent Blanche company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Melton Mowbray at Hillside Farm 1, Main Street. Postal code: LE14 3BZ.

The company has one director. Robert M., appointed on 26 November 2007. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Rebecca M. and who left the the company on 3 July 2023. In addition, there is one former secretary - Rebecca M. who worked with the the company until 3 July 2023.

Dent Blanche Limited Address / Contact

Office Address Hillside Farm 1, Main Street
Office Address2 Grimston
Town Melton Mowbray
Post code LE14 3BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06437426
Date of Incorporation Mon, 26th Nov 2007
Industry Dental practice activities
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Robert M.

Position: Director

Appointed: 26 November 2007

Rebecca M.

Position: Director

Appointed: 01 December 2007

Resigned: 03 July 2023

Aldbury Secretaries Limited

Position: Corporate Secretary

Appointed: 26 November 2007

Resigned: 26 November 2007

Rebecca M.

Position: Secretary

Appointed: 26 November 2007

Resigned: 03 July 2023

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As we discovered, there is Robert M. This PSC and has 75,01-100% shares. The second entity in the PSC register is Robert M. This PSC owns 25-50% shares. Then there is Rebecca M., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Robert M.

Notified on 3 July 2023
Nature of control: 75,01-100% shares

Robert M.

Notified on 6 April 2016
Ceased on 3 July 2023
Nature of control: 25-50% shares

Rebecca M.

Notified on 6 April 2016
Ceased on 3 July 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-31
Net Worth22 15717 177   
Balance Sheet
Cash Bank On Hand 24 94718 99136 31917 841
Current Assets97 84997 579203 563318 793404 644
Debtors 68 192172 356266 568372 607
Net Assets Liabilities 15 22181 481160 437222 732
Other Debtors 61 683167 537262 655368 826
Property Plant Equipment 40 80425 70511 9908 161
Total Inventories 11 15712 21615 90614 196
Net Assets Liabilities Including Pension Asset Liability22 15717 177   
Reserves/Capital
Shareholder Funds22 15717 177   
Other
Advances Credits Directors    139 043
Amount Specific Advance Or Credit Directors22 85025 13562 992102 322133 847
Amount Specific Advance Or Credit Made In Period Directors 57 28567 85776 33063 525
Amount Specific Advance Or Credit Repaid In Period Directors 55 00030 00037 00032 000
Accumulated Amortisation Impairment Intangible Assets 299 757318 492337 227355 962
Accumulated Depreciation Impairment Property Plant Equipment 82 32198 257111 972115 801
Average Number Employees During Period 9998
Bank Borrowings 200 270168 582196 650153 834
Bank Borrowings Overdrafts 168 780136 778153 181111 834
Creditors 170 773136 778153 181111 834
Finance Lease Liabilities Present Value Total 1 9931 993  
Fixed Assets222 664190 683156 849124 399101 835
Future Minimum Lease Payments Under Non-cancellable Operating Leases  14 00014 00014 000
Increase From Amortisation Charge For Year Intangible Assets  18 73518 73518 735
Increase From Depreciation Charge For Year Property Plant Equipment  8 58813 7153 829
Intangible Assets 149 879131 144112 40993 674
Intangible Assets Gross Cost 449 636449 636449 636 
Net Current Assets Liabilities14 8882 72261 410189 219232 731
Number Shares Issued Fully Paid  1 0001 0001 000
Other Creditors 5 5355 5845 8524 581
Other Taxation Social Security Payable 36 77175 37458 730110 434
Par Value Share  111
Property Plant Equipment Gross Cost 34 350123 962123 962 
Provisions For Liabilities Balance Sheet Subtotal 1 956   
Total Additions Including From Business Combinations Property Plant Equipment  837  
Total Assets Less Current Liabilities237 552193 405218 259313 618334 566
Total Borrowings 209 982170 575196 650154 077
Trade Creditors Trade Payables 25 51425 17521 52314 655
Trade Debtors Trade Receivables 6 5094 8193 9133 781
Bank Overdrafts    243
Accruals Deferred Income5 3875 455   
Creditors Due After One Year210 008170 773   
Creditors Due Within One Year91 436101 574   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal8 4756 717   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 11th, September 2023
Free Download (9 pages)

Company search