Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Denison Mayes Group LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2023)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2023-12-31
Trade Debtors£1,279,975 +54.14%
Employees£13 +7.69%
Total assets£1,760,687 +11.19%

Details

Company type Private Limited Company, Active
Company Number 03598085
Record last updated Friday, April 12, 2024 12:05:33 PM UTC
Official Address 14 Unit Enterprise Park Industrial Estate Moorhouse Avenue Old Lane Leeds Central
There are 4 companies registered at this street
Locality Central
Region Sheffield, England
Postal Code S118HA
Sector Other manufacturing n.e.c.

Charts

Visits

DENISON MAYES GROUP LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-32022-42023-32024-92024-12012345

Searches

DENISON MAYES GROUP LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2016-52017-42018-5012

Directors

Document Type Publication date Download link
Registry Mar 11, 2024 Appointment of a man as Managing Director and Director Appointment of a man as Managing Director and Director
Registry Feb 29, 2024 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jul 19, 2023 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Feb 24, 2023 Appointment of a man as Managing Director - Service Delivery Man and Director Appointment of a man as Managing Director - Service Delivery Man and Director
Registry Jul 9, 2021 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jun 20, 2019 Appointment of a man as Managing Director and Director Appointment of a man as Managing Director and Director
Registry Feb 4, 2019 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Feb 4, 2019 Appointment of a man as Director and Senior Vp And Cfo Appointment of a man as Director and Senior Vp And Cfo
Registry Feb 4, 2019 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors
Registry Feb 4, 2019 Resignation of one Shareholder (Above 75%) and one Individual Or Entity With More Than 75% Of Voting Rights Resignation of one Shareholder (Above 75%) and one Individual Or Entity With More Than 75% Of Voting Rights
Registry Jun 30, 2016 Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Registry Jul 10, 2013 Annual return Annual return
Financials Oct 24, 2012 Annual accounts Annual accounts
Registry Jul 19, 2012 Annual return Annual return
Registry Jun 8, 2012 Authority- purchase shares other than from capital Authority- purchase shares other than from capital
Registry Jun 8, 2012 Notice of cancellation of shares Notice of cancellation of shares
Registry Jun 8, 2012 Return of purchase of own shares Return of purchase of own shares
Registry May 21, 2012 Resignation of one Director Resignation of one Director
Registry Apr 5, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Apr 2, 2012 Statement of capital Statement of capital
Registry Apr 2, 2012 Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares
Registry Apr 2, 2012 Solvency statement Solvency statement
Registry Apr 2, 2012 Statement of directors in respect of the solvency statement made in accordance with section 643 Statement of directors in respect of the solvency statement made in accordance with section 643
Registry Apr 2, 2012 Reduce issued capital 09 Reduce issued capital 09
Registry Mar 27, 2012 Appointment of a man as Managing Director and Director Appointment of a man as Managing Director and Director
Registry Jan 18, 2012 Change of particulars for director Change of particulars for director
Financials Oct 6, 2011 Annual accounts Annual accounts
Registry Jul 12, 2011 Annual return Annual return
Registry Jun 1, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Financials Dec 15, 2010 Annual accounts Annual accounts
Registry Aug 26, 2010 Annual return Annual return
Registry Aug 26, 2010 Change of particulars for director Change of particulars for director
Registry Aug 26, 2010 Change of particulars for director 3598... Change of particulars for director 3598...
Financials Nov 2, 2009 Annual accounts Annual accounts
Registry Jul 21, 2009 Annual return Annual return
Registry Jul 20, 2009 Resignation of a director Resignation of a director
Registry Jul 20, 2009 Resignation of a secretary Resignation of a secretary
Registry Jul 20, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Dec 10, 2008 Annual accounts Annual accounts
Registry Jul 23, 2008 Annual return Annual return
Financials Nov 6, 2007 Annual accounts Annual accounts
Registry Jul 10, 2007 Annual return Annual return
Financials Mar 8, 2007 Annual accounts Annual accounts
Registry Aug 10, 2006 Annual return Annual return
Financials May 4, 2006 Annual accounts Annual accounts
Financials Sep 23, 2005 Annual accounts 3598... Annual accounts 3598...
Registry Jul 29, 2005 Annual return Annual return
Registry Feb 1, 2005 Annual return 3598... Annual return 3598...
Registry Jan 18, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 13, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 19, 2004 Change of accounting reference date Change of accounting reference date
Financials Feb 4, 2004 Annual accounts Annual accounts
Registry Aug 23, 2003 Annual return Annual return
Registry Apr 30, 2003 Auditor's letter of resignation Auditor's letter of resignation
Financials Nov 16, 2002 Annual accounts Annual accounts
Registry Sep 23, 2002 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Sep 23, 2002 £ nc 1000/1500000 £ nc 1000/1500000
Registry Sep 5, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 15, 2002 Annual return Annual return
Registry Jun 6, 2002 Auditor's letter of resignation Auditor's letter of resignation
Financials Nov 3, 2001 Annual accounts Annual accounts
Registry Sep 20, 2001 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Sep 7, 2001 Annual return Annual return
Financials Oct 8, 2000 Annual accounts Annual accounts
Registry Sep 12, 2000 Resignation of a director Resignation of a director
Registry Sep 5, 2000 Resignation of a director 3598... Resignation of a director 3598...
Registry Sep 4, 2000 Annual return Annual return
Registry Oct 21, 1999 Change of accounting reference date Change of accounting reference date
Registry Aug 2, 1999 Annual return Annual return
Registry Jan 21, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 2, 1998 Nc inc already adjusted Nc inc already adjusted
Registry Sep 2, 1998 Alter mem and arts Alter mem and arts
Registry Sep 2, 1998 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Sep 2, 1998 Appointment of a director Appointment of a director
Registry Aug 26, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 25, 1998 Particulars of a mortgage or charge 3598... Particulars of a mortgage or charge 3598...
Registry Aug 18, 1998 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Aug 17, 1998 Change of accounting reference date Change of accounting reference date
Registry Jul 23, 1998 Appointment of a director Appointment of a director
Registry Jul 23, 1998 Appointment of a director 3598... Appointment of a director 3598...
Registry Jul 23, 1998 Appointment of a director Appointment of a director
Registry Jul 23, 1998 Appointment of a director 3598... Appointment of a director 3598...
Registry Jul 23, 1998 Resignation of a director Resignation of a director
Registry Jul 23, 1998 Resignation of a secretary Resignation of a secretary
Registry Jul 23, 1998 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 10, 1998 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy