DENBY RETAIL LIMITED
Other retail sale in non-specialised stores
DENBY RETAIL LIMITED
Other retail sale in non-specialised stores
Previous Company Names
Contact & Details
Contact
Registered Address
Denby Pottery Denby Derbyshire DE5 8NX
Full company profile for DENBY RETAIL LIMITED (06800973), an active company based in Denby, United Kingdom. Incorporated 26 Jan 2009. Other retail sale in non-specialised stores. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£635.00k
Net Assets
£840.00k
Total Liabilities
£3.37M
Turnover
£12.42M
Employees
112
Debt Ratio
80%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Eaton, Richard Paul | Director | British | United Kingdom | 16 Feb 2009 | Active |
See all 16 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Denby Group Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Denby Holdings Limited
Ceased 10 Sept 2021
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Denby, 88 London Designer Outlet, Wembley Park Boulevard, Wembley (HA9 0FD) BRENT | Leasehold | - | 28 Apr 2021 |
Unit 99, The Canalside, Gunwharf Quays, Portsmouth (PO1 3FA) PORTSMOUTH | Leasehold | - | 10 Mar 2021 |
Unit F15, Junction 32 Outlet Village, Castleford (WF10 4FR) WAKEFIELD | Leasehold | - | 10 Mar 2021 |
Unit N2, Freeport Village, Charter Way, Braintree (CM77 8YH) BRAINTREE | Leasehold | - | 23 Feb 2021 |
Unit 136, Mcarthur Glen Great Western Designer Outlet Village, Kemble Drive, Swindon (SN2 2FR) SWINDON | Leasehold | - | 25 Jan 2021 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 14 Apr 2026 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 14 Apr 2026 | Insolvency | Liquidation In Administration Appointment Of Administrator | |
| 13 Dec 2025 | Officers | Termination of Christopher William Emmott as director on 12 Dec 2025 | |
| 9 Dec 2025 | Confirmation Statement | Confirmation statement made on 31 Oct 2025 with no updates | |
| 30 Sept 2025 | Accounts | Annual accounts made up to 31 Dec 2024 |
Change Registered Office Address Company With Date Old Address New Address
Liquidation In Administration Appointment Of Administrator
Termination of Christopher William Emmott as director on 12 Dec 2025
Confirmation statement made on 31 Oct 2025 with no updates
Annual accounts made up to 31 Dec 2024
Recent Activity
Latest Activity
Change Registered Office Address Company With Date Old Address New Address
3 weeks ago on 14 Apr 2026
Liquidation In Administration Appointment Of Administrator
3 weeks ago on 14 Apr 2026
Termination of Christopher William Emmott as director on 12 Dec 2025
4 months ago on 13 Dec 2025
Confirmation statement made on 31 Oct 2025 with no updates
5 months ago on 9 Dec 2025
Annual accounts made up to 31 Dec 2024
7 months ago on 30 Sept 2025
