ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Den-Co-Wear Limited

Den-Co-Wear Limited is an active company incorporated on 21 May 1987 with the registered office located in Manchester, Greater Manchester. Den-Co-Wear Limited was registered 38 years ago.
Status
Active
Active since 30 years ago
Company No
02134112
Private limited company
Age
38 years
Incorporated 21 May 1987
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 8 May 2025 (6 months ago)
Next confirmation dated 8 May 2026
Due by 22 May 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Jul27 Jun 2024 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 27 June 2025
Due by 27 March 2026 (4 months remaining)
Address
Centrepoint Marshall Stevens Way
Trafford Park
Manchester
M17 1PP
England
Address changed on 3 Jul 2024 (1 year 4 months ago)
Previous address was , 43 Broomhill Drive, Leeds, West Yorkshire, LS17 6JW
Telephone
Unreported
Email
Available in Endole App
People
Officers
6
Shareholders
2
Controllers (PSC)
2
Director • Secretary • Clothing Manufacturer • British • Lives in England • Born in Aug 1948
Director • British • Lives in England • Born in Apr 1977
Director • British • Lives in England • Born in Sep 1992
Director • Chartered Accountant • British • Lives in England • Born in Mar 1946
Director • British • Lives in England • Born in Mar 1957
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sir Jacob Behrens & Sons,Limited
Christopher David Maxwell Hughes and are mutual people.
Active
Lucy Sherman Limited
Anthony Max Sherman and Ilan Paul Sherman are mutual people.
Active
TBRTTS Ltd
Christopher David Maxwell Hughes and Henry Christopher David Hughes are mutual people.
Active
Mreps Trustees (No 64) Limited
Christopher David Maxwell Hughes is a mutual person.
Active
Mreps Trustees (No 68) Limited
Christopher David Maxwell Hughes is a mutual person.
Active
Housewise Ltd
Anthony Max Sherman is a mutual person.
Active
CDMH Limited
Christopher David Maxwell Hughes is a mutual person.
Active
A M Sherman & Co Limited
Anthony Max Sherman is a mutual person.
Active
Brands
Salonwear Direct
Salonwear Direct provides uniforms designed for hairdressers and beauty salons.
Uniforms4Healthcare
Uniforms4Healthcare is a provider of healthcare uniforms, including nurse tunics, scrubs, and personal protective equipment.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
27 Jun 2024
For period 27 Jun27 Jun 2024
Traded for 12 months
Cash in Bank
£12.59K
Decreased by £3.16K (-20%)
Turnover
Unreported
Same as previous period
Employees
12
Same as previous period
Total Assets
£939.18K
Decreased by £41.26K (-4%)
Total Liabilities
-£618.5K
Increased by £8.64K (+1%)
Net Assets
£320.68K
Decreased by £49.9K (-13%)
Debt Ratio (%)
66%
Increased by 3.65% (+6%)
Latest Activity
Full Accounts Submitted
4 Months Ago on 16 Jun 2025
Confirmation Submitted
5 Months Ago on 22 May 2025
Accounting Period Shortened
7 Months Ago on 17 Mar 2025
Charge Satisfied
11 Months Ago on 6 Dec 2024
New Charge Registered
11 Months Ago on 20 Nov 2024
Registered Address Changed
1 Year 4 Months Ago on 3 Jul 2024
Mr Henry Christopher David Hughes Appointed
1 Year 4 Months Ago on 28 Jun 2024
Mr Christopher David Maxwell Hughes Appointed
1 Year 4 Months Ago on 28 Jun 2024
Sir Jacob Behrens & Sons Limited (PSC) Appointed
1 Year 4 Months Ago on 28 Jun 2024
Susan Betty Sherman (PSC) Resigned
1 Year 4 Months Ago on 28 Jun 2024
Get Credit Report
Discover Den-Co-Wear Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 27 June 2024
Submitted on 16 Jun 2025
Confirmation statement made on 8 May 2025 with updates
Submitted on 22 May 2025
Previous accounting period shortened from 30 June 2024 to 27 June 2024
Submitted on 17 Mar 2025
Satisfaction of charge 2 in full
Submitted on 6 Dec 2024
Registration of charge 021341120004, created on 20 November 2024
Submitted on 26 Nov 2024
Resolutions
Submitted on 5 Jul 2024
Memorandum and Articles of Association
Submitted on 5 Jul 2024
Termination of appointment of Susan Betty Sherman as a director on 28 June 2024
Submitted on 3 Jul 2024
Cessation of Susan Betty Sherman as a person with significant control on 28 June 2024
Submitted on 3 Jul 2024
Registered office address changed from , 43 Broomhill Drive, Leeds, West Yorkshire, LS17 6JW to Centrepoint Marshall Stevens Way Trafford Park Manchester M17 1PP on 3 July 2024
Submitted on 3 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year