Company NameDentsaway Limited
Company StatusActive
Company Number05171951
CategoryPrivate Limited Company
Incorporation Date6 July 2004(19 years, 9 months ago)
Previous NameBroomco (3498) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Timothy John Harris
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2012(7 years, 7 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshwood Court Springwood Close
Tytherington Business Park
Macclesfield
SK10 2XF
Director NameMr Andrew John Mallows
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(12 years, 8 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshwood Court Springwood Close
Tytherington Business Park
Macclesfield
SK10 2XF
Director NameMr Peter John Molloy
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2019(15 years, 5 months after company formation)
Appointment Duration4 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAshwood Court Springwood Close
Tytherington Business Park
Macclesfield
SK10 2XF
Director NameNick Bicknell
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2006(1 year, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2007)
RoleCompany Director
Correspondence AddressGrassmere Church Meadows
Grimley
Worcester
WR2 6LU
Director NameMr Steven Thomas Bignell
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2006(1 year, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Tudor Gardens
Hedge End
Southampton
Hampshire
SO30 4AT
Secretary NameMr Lloyd Douglas Evans
NationalityBritish
StatusResigned
Appointed28 March 2006(1 year, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Ashcroft
Bridgnorth
Shropshire
WV16 5PG
Director NameMr Jonathan Maxwell Jenkins
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2007(3 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 22 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 College Road
Isleworth
Middlesex
TW7 5DP
Director NameMr Russell O'Connell
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2007(3 years, 4 months after company formation)
Appointment Duration10 months (resigned 04 September 2008)
RoleCompany Director
Correspondence Address3 Waynefleet House
7 High Street
Esher
Surrey
KT10 9QS
Director NameSimon Laird McNeill Ritchie
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2007(3 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 22 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Nevinson Close
London
SW18 2TF
Secretary NameMr David Anthony Venus
NationalityBritish
StatusResigned
Appointed07 November 2007(3 years, 4 months after company formation)
Appointment Duration11 months (resigned 03 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Director NamePeter James Ball
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2008(4 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Britannia Square
Worcester
Worcestershire
WR1 3HP
Director NameMr Steven Thomas Bignell
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2008(4 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Tudor Gardens
Hedge End
Southampton
Hampshire
SO30 4AT
Director NameMr Lloyd Douglas Evans
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2008(4 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 30 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Ashcroft
Bridgnorth
Shropshire
WV16 5PG
Director NameMr Roger Eric Wild
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2008(4 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Holt
Worcester
Worcestershire
WR6 6NG
Director NameMr John Christopher Stewart Dent
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2017(13 years after company formation)
Appointment Duration4 years, 7 months (resigned 10 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshwood Court Springwood Close
Tytherington Business Park
Macclesfield
SK10 2XF
Director NameMr Brian Joseph Hogan
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2022(17 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 July 2022)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressAshwood Court Springwood Close
Tytherington Business Park
Macclesfield
SK10 2XF
Director NameDLA Piper UK Nominees Limited (Corporation)
StatusResigned
Appointed06 July 2004(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 July 2004(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Location

Registered AddressAshwood Court Springwood Close
Tytherington Business Park
Macclesfield
SK10 2XF
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Tytherington
Built Up AreaMacclesfield
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Edwin Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return18 July 2023 (9 months ago)
Next Return Due1 August 2024 (3 months, 1 week from now)

Filing History

28 December 2023Notification of Edwin Investments Limited as a person with significant control on 28 December 2023 (2 pages)
28 December 2023Change of details for Fb Holding Limted as a person with significant control on 28 December 2023 (2 pages)
28 December 2023Cessation of Fb Holdings Limited as a person with significant control on 28 December 2023 (1 page)
28 July 2023Micro company accounts made up to 31 December 2022 (3 pages)
25 July 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
29 July 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
27 July 2022Termination of appointment of Brian Joseph Hogan as a director on 26 July 2022 (1 page)
10 May 2022Appointment of Mr Brian Jason Hogan as a director on 1 May 2022 (2 pages)
10 March 2022Termination of appointment of John Christopher Stewart Dent as a director on 10 March 2022 (1 page)
11 February 2022Micro company accounts made up to 31 December 2021 (3 pages)
18 August 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
18 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
18 January 2021Micro company accounts made up to 31 December 2020 (3 pages)
21 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
9 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
31 January 2020Previous accounting period shortened from 30 September 2020 to 31 December 2019 (1 page)
3 December 2019Appointment of Mr Peter John Molloy as a director on 2 December 2019 (2 pages)
18 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
10 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
1 March 2019Registered office address changed from Chipsaway House Edwin Avenue Hoo Farm Kidderminster Worcestershire DY11 7RA to Ashwood Court Springwood Close Tytherington Business Park Macclesfield SK10 2XF on 1 March 2019 (1 page)
7 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
26 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
4 August 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
4 August 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
26 July 2017Appointment of Mr John Christopher Stewart Dent as a director on 17 July 2017 (2 pages)
26 July 2017Appointment of Mr John Christopher Stewart Dent as a director on 17 July 2017 (2 pages)
7 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
7 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
15 March 2017Appointment of Mr Andrew John Mallows as a director on 1 March 2017 (2 pages)
15 March 2017Appointment of Mr Andrew John Mallows as a director on 1 March 2017 (2 pages)
17 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
26 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
26 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
5 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(3 pages)
5 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(3 pages)
5 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(3 pages)
26 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
26 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
8 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(3 pages)
8 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(3 pages)
8 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(3 pages)
6 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
6 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
8 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(3 pages)
8 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(3 pages)
8 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(3 pages)
17 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
17 June 2013Termination of appointment of Lloyd Evans as a director (1 page)
17 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
17 June 2013Termination of appointment of Lloyd Evans as a director (1 page)
27 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
27 August 2012Termination of appointment of Roger Wild as a director (1 page)
27 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
27 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
27 August 2012Termination of appointment of Steven Bignell as a director (1 page)
27 August 2012Termination of appointment of Steven Bignell as a director (1 page)
27 August 2012Termination of appointment of Roger Wild as a director (1 page)
11 July 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
11 July 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
20 April 2012Termination of appointment of Peter Ball as a director (2 pages)
20 April 2012Termination of appointment of Peter Ball as a director (2 pages)
6 March 2012Appointment of Timothy John Harris as a director (3 pages)
6 March 2012Appointment of Timothy John Harris as a director (3 pages)
2 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (16 pages)
2 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (16 pages)
2 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (16 pages)
20 July 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
20 July 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
26 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (15 pages)
26 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (15 pages)
26 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (15 pages)
22 July 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
22 July 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
4 August 2009Return made up to 03/08/09; full list of members (6 pages)
4 August 2009Return made up to 03/08/09; full list of members (6 pages)
30 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
30 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
28 December 2008Registered office changed on 28/12/2008 from churston house portsmouth road esher surrey KT10 9AD (1 page)
28 December 2008Return made up to 03/08/08; no change of members (5 pages)
28 December 2008Return made up to 03/08/08; no change of members (5 pages)
28 December 2008Registered office changed on 28/12/2008 from churston house portsmouth road esher surrey KT10 9AD (1 page)
8 October 2008Appointment terminated secretary david venus (1 page)
8 October 2008Appointment terminated secretary david venus (1 page)
22 September 2008Director appointed steven thomas bignell logged form (4 pages)
22 September 2008Director appointed steven thomas bignell logged form (4 pages)
22 September 2008Director appointed peter james ball logged form (2 pages)
22 September 2008Director appointed roger eric wild logged form (6 pages)
22 September 2008Director appointed lloyd douglas evans logged form (8 pages)
22 September 2008Director appointed lloyd douglas evans logged form (8 pages)
22 September 2008Director appointed roger eric wild logged form (6 pages)
22 September 2008Director appointed peter james ball logged form (2 pages)
17 September 2008Appointment terminated director steven bignell (1 page)
17 September 2008Director appointed roger eric wild (6 pages)
17 September 2008Director appointed peter james ball (2 pages)
17 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 September 2008Appointment terminated director russell o'connell (1 page)
17 September 2008Appointment terminated director roger wild (1 page)
17 September 2008Director appointed peter james ball (2 pages)
17 September 2008Appointment terminated director roger wild (1 page)
17 September 2008Director appointed lloyd douglas evans (8 pages)
17 September 2008Director appointed roger eric wild (6 pages)
17 September 2008Director appointed steven thomas bignell (4 pages)
17 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 September 2008Director appointed steven thomas bignell (4 pages)
17 September 2008Appointment terminated director russell o'connell (1 page)
17 September 2008Director appointed lloyd douglas evans (8 pages)
17 September 2008Appointment terminated director steven bignell (1 page)
12 March 2008Appointment terminated director simon ritchie (1 page)
12 March 2008Appointment terminated director simon ritchie (1 page)
7 March 2008Appointment terminated director jonathan jenkins (1 page)
7 March 2008Appointment terminated director jonathan jenkins (1 page)
1 February 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
1 February 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
26 November 2007New director appointed (3 pages)
26 November 2007Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page)
26 November 2007Registered office changed on 26/11/07 from: olympus house arthur drive hoo farm ind est worcester road kidderminster worcestershire DY11 7RA (1 page)
26 November 2007New director appointed (3 pages)
26 November 2007Registered office changed on 26/11/07 from: olympus house arthur drive hoo farm ind est worcester road kidderminster worcestershire DY11 7RA (1 page)
26 November 2007New director appointed (3 pages)
26 November 2007New director appointed (3 pages)
26 November 2007Secretary resigned (1 page)
26 November 2007Secretary resigned (1 page)
26 November 2007Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page)
26 November 2007New director appointed (3 pages)
26 November 2007New director appointed (3 pages)
13 November 2007New secretary appointed (2 pages)
13 November 2007New secretary appointed (2 pages)
23 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
23 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
3 August 2007Return made up to 06/07/07; no change of members (7 pages)
3 August 2007Return made up to 06/07/07; no change of members (7 pages)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
24 July 2006Return made up to 06/07/06; full list of members (7 pages)
24 July 2006Return made up to 06/07/06; full list of members (7 pages)
23 May 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
23 May 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
23 May 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
23 May 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
31 March 2006Director resigned (1 page)
31 March 2006New secretary appointed (2 pages)
31 March 2006Registered office changed on 31/03/06 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
31 March 2006New director appointed (4 pages)
31 March 2006New director appointed (4 pages)
31 March 2006Secretary resigned;director resigned (1 page)
31 March 2006Secretary resigned;director resigned (1 page)
31 March 2006New director appointed (3 pages)
31 March 2006Director resigned (1 page)
31 March 2006New director appointed (3 pages)
31 March 2006Registered office changed on 31/03/06 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
31 March 2006New director appointed (3 pages)
31 March 2006New director appointed (3 pages)
31 March 2006New secretary appointed (2 pages)
12 December 2005Return made up to 06/07/05; full list of members (5 pages)
12 December 2005Return made up to 06/07/05; full list of members (5 pages)
27 October 2005Secretary's particulars changed;director's particulars changed (1 page)
27 October 2005Director's particulars changed (1 page)
27 October 2005Director's particulars changed (1 page)
27 October 2005Secretary's particulars changed;director's particulars changed (1 page)
31 August 2004Company name changed broomco (3498) LIMITED\certificate issued on 31/08/04 (2 pages)
31 August 2004Company name changed broomco (3498) LIMITED\certificate issued on 31/08/04 (2 pages)
6 July 2004Incorporation (19 pages)
6 July 2004Incorporation (19 pages)