Denhay Farms Limited

General information

Name:

Denhay Farms Ltd

Office Address:

The Paragon Counterslip BS1 6BX Bristol

Number: 00504226

Incorporation date: 1952-02-07

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

1952 is the year of the founding of Denhay Farms Limited, a company registered at The Paragon, Counterslip, Bristol. This means it's been seventy two years Denhay Farms has prospered on the British market, as it was started on Thursday 7th February 1952. The company's reg. no. is 00504226 and its postal code is BS1 6BX. The company's SIC and NACE codes are 10110: Processing and preserving of meat. Denhay Farms Ltd reported its account information for the financial year up to 2023-03-31. The latest annual confirmation statement was released on 2022-11-17.

Denhay Farms Ltd is a small-sized vehicle operator with the licence number OH1095204. The firm has one transport operating centre in the country. In their subsidiary in Honiton on Devonshire Road, 2 machines are available.

Having six recruitment announcements since 2014/08/12, the company has been a rather active employer on the employment market. On 2017/08/24, it started recruiting new workers for a full time Factory Operatives position in Honiton, and on 2014/08/12, for the vacant position of a full time Factory Operative in Honiton. They employ candidates on such positions as: Cleaner and Factory Operative/Curer.

The directors currently listed by the following firm are: James L. designated to this position on Friday 22nd August 2003, Amanda S. designated to this position on Saturday 3rd December 1994, John H. designated to this position in 1992 and 3 other directors have been described below. Another limited company has been appointed as one of the secretaries of this company: Thrings Company Secretarial Limited.

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 01 December 2017

Address: Counterslip, Bristol, Avon, BS1 6BX, United Kingdom

Latest update: 19 January 2024

James L.

Role: Director

Appointed: 22 August 2003

Latest update: 19 January 2024

Amanda S.

Role: Director

Appointed: 03 December 1994

Latest update: 19 January 2024

John H.

Role: Director

Appointed: 23 October 1992

Latest update: 19 January 2024

George S.

Role: Director

Appointed: 02 September 1991

Latest update: 19 January 2024

Henry H.

Role: Director

Appointed: 02 September 1991

Latest update: 19 January 2024

Simon S.

Role: Director

Appointed: 02 September 1991

Latest update: 19 January 2024

People with significant control

The companies that control this firm are as follows: Penntrust Limited owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. This business can be reached in London at Wood Street, EC2V 7AW.

Penntrust Limited
Address: 125 Wood Street, London, EC2V 7AW, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Simon S.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights
George S.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 01 December 2023
Confirmation statement last made up date 17 November 2022
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company Vehicle Operator Data

Denhay Farms Ltd

Address

Devonshire Road , Heathpark Industrial Estate

City

Honiton

Postal code

EX14 1SD

No. of Vehicles

2

Jobs and Vacancies at Denhay Farms Ltd

Factory Operatives in Honiton, posted on Thursday 24th August 2017
Region / City South West, Honiton
Industry Food production industry
Job type full time
Contact by phone 01404 548262
 
Factory Operative/Curer in Honiton, posted on Thursday 7th July 2016
Region / City South West, Honiton
Industry Food production industry
Job type full time
Contact by phone 01404 548262
 
Factory Operative in Honiton, posted on Wednesday 13th April 2016
Region / City South West, Honiton
Industry Food production industry
Job type full time
Application by email traceyb@denhay.com
 
Cleaner in Honiton, posted on Monday 7th September 2015
Region / City South West, Honiton
Industry Food production industry
Salary £7.50 per hour
Experience at least two years
Job type part time (less than 30 hours)
Career level none
 
Factory Operative/Curer in Honiton, posted on Tuesday 19th August 2014
Region / City South West, Honiton
Industry Food production industry
Job type full time
 
Factory Operative in Honiton, posted on Tuesday 12th August 2014
Region / City South West, Honiton
Industry Food and drinks production industry
Job type full time
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts data made up to Friday 31st March 2023 (AA)
filed on: 25th, October 2023
accounts
Free Download Download filing (31 pages)

Search other companies

Services (by SIC Code)

  • 10110 : Processing and preserving of meat
72
Company Age

Closest companies