CompanyTrack
D

DENE RIVER LIMITED

Active Warwick

Dispensing chemist in specialised stores

4 employees
Dispensing chemist in specialised stores
D

DENE RIVER LIMITED

Dispensing chemist in specialised stores

Founded 31 May 2018 Active Warwick, England 4 employees
Dispensing chemist in specialised stores
Accounts Submitted 18 Dec 2024
Confirmation Statement Submitted 9 Jun 2025
Net assets £88.38K £57.85K 2023 year on year
Total assets £615.11K £8.26K 2023 year on year
Total Liabilities £526.74K £49.60K 2023 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Leafield Estate Stratford Road Warwick Warwickshire CV34 6RA England

Credit Report

Discover DENE RIVER LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2019–2023)

Cash in Bank

£39.04k

Increased by £1.14k (+3%)

Net Assets

£88.38k

Increased by £57.85k (+190%)

Total Liabilities

£526.74k

Decreased by £49.60k (-9%)

Turnover

N/A

Employees

4

Debt Ratio

86%

Decreased by 9 (-9%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2021
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

4 active
Status
Christopher John TaylorDirectorBritishEngland7231 May 2018Active
Martin Richard Read-jonesDirectorBritishUnited Kingdom5231 May 2018Active
Michael James TaylorDirectorBritishEngland6831 May 2018Active
Timothy James PreeceDirectorBritishEngland5131 May 2018Active

Shareholders

Shareholders (3)

Dt Sub 2 Limited
25.0%
5014 Jul 2022
Timothy James Preece
12.5%
2514 Jul 2022
Martin Richard Read-jones
12.5%
2514 Jul 2022

Persons with Significant Control

Persons with Significant Control (4)

4 Active 3 Ceased

Michael James Taylor

British

Active
Notified 31 May 2018
Residence United Kingdom
DOB March 1957
Nature of Control
  • Significant Influence Or Control

Christopher John Taylor

British

Active
Notified 31 May 2018
Residence England
DOB July 1953
Nature of Control
  • Significant Influence Or Control

Hhmc (kineton) Limited

United Kingdom

Active
Notified 30 Dec 2019
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Dt Sub 2 Limited

United Kingdom

Active
Notified 20 Jul 2020
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent
  • Right To Appoint And Remove Directors

Martin Richard Read-jones

Ceased 30 Dec 2019

Ceased

Timothy James Preece

Ceased 30 Dec 2019

Ceased

Dudley Taylor Pharmacies Limited

Ceased 20 Jul 2020

Ceased

Group Structure

Group Structure

HHMC (KINETON) LIMITED united kingdom
DT SUB 2 LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
DT SUB 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DUDLEY TAYLOR LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DT NEWCO 3 LIMITED united kingdom
DT NEWCO 2 LIMITED united kingdom
DENE RIVER LIMITED Current Company
KP (KINETON) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
9 Jun 2025Confirmation StatementConfirmation statement made on 2025-05-30 with no updatesView(3 pages)
6 Feb 2025IncorporationMemorandum ArticlesView(24 pages)
6 Feb 2025ResolutionResolutionsView(5 pages)
6 Feb 2025IncorporationMemorandum ArticlesView(24 pages)
24 Jan 2025Confirmation StatementSecond Filing Of Confirmation Statement With Made Up DateView(3 pages)
9 Jun 2025 Confirmation Statement

Confirmation statement made on 2025-05-30 with no updates

6 Feb 2025 Incorporation

Memorandum Articles

6 Feb 2025 Resolution

Resolutions

6 Feb 2025 Incorporation

Memorandum Articles

24 Jan 2025 Confirmation Statement

Second Filing Of Confirmation Statement With Made Up Date

Recent Activity

Latest Activity

Confirmation statement made on 2025-05-30 with no updates

8 months ago on 9 Jun 2025

Memorandum Articles

1 years ago on 6 Feb 2025

Resolutions

1 years ago on 6 Feb 2025

Memorandum Articles

1 years ago on 6 Feb 2025

Second Filing Of Confirmation Statement With Made Up Date

1 years ago on 24 Jan 2025