Company NameFordent Holdings Limited
Company StatusActive
Company Number04443990
CategoryPrivate Limited Company
Incorporation Date21 May 2002(21 years ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Peter Dentith
Date of BirthAugust 1940 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressBrynford House 21 Brynford Street
Holywell
Flintshire
CH8 7RD
Wales
Director NameMrs Stephanie Georgina Dentith
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrynford House 21 Brynford Street
Holywell
Flintshire
CH8 7RD
Wales
Secretary NameMrs Stephanie Dentith
NationalityBritish
StatusCurrent
Appointed21 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrynford House 21 Brynford Street
Holywell
Flintshire
CH8 7RD
Wales
Director NameMs Karen Lancaster
Date of BirthApril 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2018(15 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBrynford House 21 Brynford Street
Holywell
Flintshire
CH8 7RD
Wales
Director NameMs Lesley Farrell
Date of BirthJuly 1969 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2018(15 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBrynford House 21 Brynford Street
Holywell
Flintshire
CH8 7RD
Wales
Director NameMrs Joanne Longden
Date of BirthJuly 1965 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2018(15 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressBrynford House 21 Brynford Street
Holywell
Flintshire
CH8 7RD
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 May 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressBrynford House
21 Brynford Street
Holywell
Flintshire
CH8 7RD
Wales
ConstituencyDelyn
ParishHolywell
WardHolywell Central
Built Up AreaFlint
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1.1k at £1Stephanie Dentith
48.03%
Ordinary A
1000 at £1John Peter Dentith
43.67%
Ordinary B
100 at £1John Peter Dentith
4.37%
Ordinary A
30 at £1Joanne Longden
1.31%
Ordinary C
30 at £1Karen Lancaster
1.31%
Ordinary C
30 at £1Lesley Farrell
1.31%
Ordinary C

Financials

Year2014
Net Worth£5,842,180
Cash£2,561,026
Current Liabilities£757,805

Accounts

Latest Accounts31 December 2022 (5 months ago)
Next Accounts Due30 September 2024 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 May 2023 (1 month ago)
Next Return Due15 May 2024 (11 months, 2 weeks from now)

Charges

26 July 2013Delivered on: 9 August 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
8 March 2013Delivered on: 13 March 2013
Persons entitled: Svenska Handelasbanken Ab (Publ)

Classification: Deed of charge over shares
Secured details: All monies due or to become due from cgt investments limited to the chargee on any account whatsoever.
Particulars: All right title and interest in and to the 2,882 a ordinary shares of £0.01 each in the capital of the company and all allotments rights benefits and advantages whatsoever at any time occurring offered or arising in respect of or incidental to the same and all money or property accruing or offered at any time by way of conversion redemption bonus preference option dividend distribution interest or otherwise in respect thereof.
Outstanding
31 August 2011Delivered on: 8 September 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at st marys st marys hill chester t/no CH99335; with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
10 March 2008Delivered on: 18 March 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
8 February 2008Delivered on: 21 February 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H former coach house commonhall street chester with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
31 January 2008Delivered on: 5 February 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5/H property k/a former upton st mary'S. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
20 October 2005Delivered on: 22 October 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the south east side of warrington road mickle trafforf chester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

7 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
20 May 2021Confirmation statement made on 1 May 2021 with updates (5 pages)
1 August 2020Satisfaction of charge 044439900007 in full (6 pages)
21 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
18 May 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
5 May 2020Satisfaction of charge 1 in full (6 pages)
5 May 2020Satisfaction of charge 4 in full (7 pages)
12 March 2020Satisfaction of charge 2 in full (6 pages)
12 March 2020Satisfaction of charge 3 in full (6 pages)
12 March 2020Satisfaction of charge 5 in full (6 pages)
26 June 2019Cessation of Stephanie Georgina Dentith as a person with significant control on 30 April 2018 (3 pages)
26 June 2019Cessation of John Peter Dentith as a person with significant control on 30 April 2018 (3 pages)
26 June 2019Notification of Fordent Newco 1 Limited as a person with significant control on 30 April 2018 (4 pages)
19 June 2019Second filing of Confirmation Statement dated 21/05/2018 (9 pages)
19 June 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
4 June 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
21 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
11 August 2018Compulsory strike-off action has been discontinued (1 page)
9 August 2018Confirmation statement made on 21 May 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change/Shareholder information change) was registered on 19/06/2019.
(5 pages)
7 August 2018First Gazette notice for compulsory strike-off (1 page)
21 June 2018Change of details for Mrs Stephanie Dentith as a person with significant control on 8 August 2017 (2 pages)
21 June 2018Secretary's details changed for Mrs Stephanie Dentith on 8 August 2017 (1 page)
21 June 2018Director's details changed for Mrs Stephanie Dentith on 8 August 2017 (2 pages)
2 May 2018Sub-division of shares on 17 April 2018 (4 pages)
30 April 2018Change of share class name or designation (2 pages)
27 April 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divide shares 17/04/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
25 April 2018Appointment of Joanne Longden as a director on 17 April 2018 (2 pages)
25 April 2018Appointment of Karen Lancaster as a director on 14 April 2018 (2 pages)
25 April 2018Appointment of Ms Lesley Farrell as a director on 17 April 2018 (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
13 June 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
7 June 2017Satisfaction of charge 6 in full (4 pages)
7 June 2017Satisfaction of charge 6 in full (4 pages)
17 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
17 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
15 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2,290
(6 pages)
15 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2,290
(6 pages)
14 June 2016Secretary's details changed for Mrs Stephanie Dentith on 1 July 2015 (1 page)
14 June 2016Director's details changed for Mrs Stephanie Dentith on 1 July 2015 (2 pages)
14 June 2016Director's details changed for Mr John Peter Dentith on 1 July 2015 (2 pages)
14 June 2016Secretary's details changed for Mrs Stephanie Dentith on 1 July 2015 (1 page)
14 June 2016Director's details changed for Mrs Stephanie Dentith on 1 July 2015 (2 pages)
14 June 2016Director's details changed for Mr John Peter Dentith on 1 July 2015 (2 pages)
17 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
17 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
16 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2,290
(6 pages)
16 June 2015Secretary's details changed for Mrs Stephanie Dentith on 2 April 2015 (1 page)
16 June 2015Director's details changed for Mrs Stephanie Dentith on 2 April 2015 (2 pages)
16 June 2015Director's details changed for Mr John Peter Dentith on 2 April 2015 (2 pages)
16 June 2015Secretary's details changed for Mrs Stephanie Dentith on 2 April 2015 (1 page)
16 June 2015Director's details changed for Mrs Stephanie Dentith on 2 April 2015 (2 pages)
16 June 2015Director's details changed for Mr John Peter Dentith on 2 April 2015 (2 pages)
16 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2,290
(6 pages)
16 June 2015Secretary's details changed for Mrs Stephanie Dentith on 2 April 2015 (1 page)
16 June 2015Director's details changed for Mrs Stephanie Dentith on 2 April 2015 (2 pages)
16 June 2015Director's details changed for Mr John Peter Dentith on 2 April 2015 (2 pages)
10 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2,290
(6 pages)
10 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2,290
(6 pages)
29 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
9 August 2013Registration of charge 044439900007 (52 pages)
9 August 2013Registration of charge 044439900007 (52 pages)
20 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (6 pages)
20 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (6 pages)
15 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
15 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
13 March 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
13 March 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
28 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (6 pages)
28 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (6 pages)
15 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
15 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 September 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
8 September 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
7 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (6 pages)
7 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (6 pages)
2 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (7 pages)
8 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (7 pages)
26 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
26 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 June 2009Return made up to 21/05/09; full list of members (5 pages)
2 June 2009Return made up to 21/05/09; full list of members (5 pages)
9 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 June 2008Return made up to 21/05/08; full list of members (5 pages)
24 June 2008Return made up to 21/05/08; full list of members (5 pages)
11 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
11 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
5 February 2008Particulars of mortgage/charge (3 pages)
5 February 2008Particulars of mortgage/charge (3 pages)
21 June 2007Return made up to 21/05/07; full list of members (5 pages)
21 June 2007Return made up to 21/05/07; full list of members (5 pages)
29 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
8 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 December 2006Div 24/11/06 (1 page)
8 December 2006Ad 24/11/06--------- £ si [email protected]=2188 £ ic 102/2290 (2 pages)
8 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 December 2006Div 24/11/06 (1 page)
8 December 2006Ad 24/11/06--------- £ si [email protected]=2188 £ ic 102/2290 (2 pages)
25 May 2006Return made up to 21/05/06; full list of members (3 pages)
25 May 2006Return made up to 21/05/06; full list of members (3 pages)
25 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
25 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
22 October 2005Particulars of mortgage/charge (3 pages)
22 October 2005Particulars of mortgage/charge (3 pages)
29 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
29 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
15 July 2005Return made up to 21/05/05; full list of members (3 pages)
15 July 2005Return made up to 21/05/05; full list of members (3 pages)
1 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
1 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
26 May 2004Return made up to 21/05/04; full list of members (7 pages)
26 May 2004Return made up to 21/05/04; full list of members (7 pages)
28 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
28 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
4 July 2003Return made up to 21/05/03; full list of members (7 pages)
4 July 2003Return made up to 21/05/03; full list of members (7 pages)
7 November 2002Memorandum and Articles of Association (16 pages)
7 November 2002Ad 22/10/02--------- £ si [email protected]=101 £ ic 1/102 (2 pages)
7 November 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
7 November 2002Memorandum and Articles of Association (16 pages)
7 November 2002Ad 22/10/02--------- £ si [email protected]=101 £ ic 1/102 (2 pages)
7 November 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
24 June 2002New secretary appointed;new director appointed (2 pages)
24 June 2002New director appointed (2 pages)
24 June 2002Director resigned (1 page)
24 June 2002Secretary resigned (1 page)
24 June 2002New secretary appointed;new director appointed (2 pages)
24 June 2002New director appointed (2 pages)
24 June 2002Director resigned (1 page)
24 June 2002Secretary resigned (1 page)
21 May 2002Incorporation (20 pages)
21 May 2002Incorporation (20 pages)