Back to search

Dennys Uniforms Limited

00423051

active
ltd
england wales
Companies House
Health Score
90 / 100

Healthy

30/30
Filing
20/30
Financial
40/40
Risk

No risk factors detected.

Details

128 Kingston Road, Leatherhead, KT22 7PU
Incorporated 05/11/1946

Previously known as

Denny'S Uniforms Limited · until 24/04/2016
Wood Harris Ltd · until 07/06/2012
Wood Harris (Export) Ltd · until 24/04/1987

Compliance

Last accounts

31/10/2025

total exemption full

Next accounts due

31/07/2027

On track

Confirmation statement

Last: 08/06/2025

Due 22/06/2026

On track

Industry

46420
Wholesale of clothing and footwear
47710
Retail sale of clothing in specialised stores

Officers

Peter Nicholas Jubert

director · Since 14/09/1998

British · England · Age 74

Dominic Noel Green

director · Since 17/06/1999

British · United Kingdom · Age 60

Mark Gregory

director · Since 07/07/2012

New Zealander · New Zealand · Age 64

Ruth Lesley Jubert

director · Since 08/10/2020

British · England · Age 74

Carolyn Ann Ramage

director · Since 08/10/2020

British · England · Age 48

Paula Gowmaran

director · Since 03/06/2025

British · England · Age 57

Former

Alan Wright

director · Resigned 17/05/1993

Richard Graham Body

director · Resigned 17/05/1993

Andrew Charles Jubert

director · Resigned 14/09/1998

Peter Rowley Jubert

director · Resigned 22/08/2003

John Rowley Jubert

secretary · Resigned 27/05/2010

John Rowley Jubert

director · Resigned 27/05/2010

Paul Jubert

director · Resigned 24/05/2012

Jason Maurice Jubert

director · Resigned 24/05/2012

Paul Jubert

secretary · Resigned 24/05/2012

Stephen Paul Blanchard

director · Resigned 05/06/2025

Persons with Significant Control

Mr Peter Nicholas Jubert

ownership-of-shares-75-to-100-percent-as-firm

British · England · Age 74

128, Kingston Road, Leatherhead, KT22 7PU

Notified 06/04/2016

Change History

officer appointedRAMAGE, Carolyn Ann
2026-05-05
officer appointedGREEN, Dominic Noel
2026-05-05
officer appointedGREGORY, Mark
2026-05-05
officer appointedJUBERT, Peter Nicholas
2026-05-05
officer appointedJUBERT, Ruth Lesley
2026-05-05
officer appointedGOWMARAN, Paula
2026-05-05
typeltd
2026-05-05

Private Limited Company

address line1128 Kingston Road
2026-05-05

128 KINGSTON ROAD

post townLeatherhead
2026-05-05

LEATHERHEAD

statusactive
2026-05-05

Active

CompanyRankvs 105+ SIC 46420 peers
90

Financial strength98th percentile among SIC peers · 25/25
Employees99th percentile among SIC peers · 15/15
LiquidityCurrent ratio 3.76× · 20/20
Longevity15 years trading (max 15) · 15/15
Filing complianceAll filings up to date · 15/15
Show leaderboard
How is this score calculated?
Financial strength25/25 pts

Net worth compared to all companies in the same SIC code with published accounts. Top quartile earns the full 25 points.

Employees15/15 pts

Workforce size relative to sector peers from the most recent accounts. A larger team generally signals commercial scale.

Liquidity20/20 pts

Current assets ÷ current liabilities. A ratio above 2× earns full marks; between 1–2× scores partially; below 0.5× scores minimal points.

Longevity15/15 pts

One point per year of operation since incorporation, capped at 15. Older companies have a proven track record.

Filing compliance15/15 pts

Full 15 points when both annual accounts and confirmation statement are filed on time. Points are deducted for each overdue filing.

Maximum score is 100. Deductions apply for insolvency history, outstanding charges, going concern doubt, or disqualified officers.

Key FinancialsYear ending 31/10/2025

Net Worth

£3.6M

Balance sheet strength

Cash

£454k

Cash in the bank

Net Current Assets

£3.4M

Working capital

Current Assets

£4.7M

Current Liabilities

£1.2M

Fixed Assets

£343k

Debtors

£3.2M

Profit After Tax

£1k

46avg. employees

Tax at Year End

Corp tax£24k
Dividends paid£99k

Director Loans(2024)

Directors owe company£151

Balance Sheet

Assets less current liabilities£3.8M
Prepared with IRIS Accounts Production

EstimatesDerived

YearCurrent RatioImplied Profit
20253.76+£0
20253.76+£0
20253.76-£98k
20244.10

Derived from filed accounts. Not audited figures.

Filing History100 filings

Accounts filed

accounts with accounts type total exemption full

06/03/202613 pages · PDF
Confirmation statement

confirmation statement with no updates

09/06/20253 pages · PDF
Director resigned

termination director company with name termination date

05/06/20251 page · PDF
Director appointed

appoint person director company with name date

05/06/20252 pages · PDF
Accounts filed

accounts with accounts type total exemption full

11/03/202513 pages · PDF
Confirmation statement

confirmation statement with no updates

11/06/20243 pages · PDF
Accounts filed

accounts with accounts type total exemption full

19/03/202413 pages · PDF
Confirmation statement

confirmation statement with no updates

08/06/20233 pages · PDF
Accounts filed

accounts with accounts type total exemption full

15/05/202312 pages · PDF
MR04

mortgage satisfy charge full

10/03/20231 page · PDF
Confirmation statement

confirmation statement with no updates

08/06/20223 pages · PDF
Accounts filed

accounts with accounts type total exemption full

11/04/202211 pages · PDF
Accounts filed

accounts with accounts type full

24/06/202132 pages · PDF
Confirmation statement

confirmation statement with no updates

16/06/20213 pages · PDF
Director appointed

appoint person director company with name date

08/10/20202 pages · PDF
Director appointed

appoint person director company with name date

08/10/20202 pages · PDF
Director appointed

appoint person director company with name date

08/10/20202 pages · PDF
Accounts filed

accounts with accounts type full

30/09/202032 pages · PDF
Director details changed

change person director company with change date

09/07/20202 pages · PDF
PSC changed

change to a person with significant control

09/07/20202 pages · PDF
Director details changed

change person director company with change date

09/07/20202 pages · PDF
Confirmation statement

confirmation statement with no updates

19/06/20203 pages · PDF
Confirmation statement

confirmation statement with no updates

17/06/20193 pages · PDF
Accounts filed

accounts with accounts type full

23/04/201925 pages · PDF
Confirmation statement

confirmation statement with no updates

14/06/20183 pages · PDF
Accounts filed

accounts with accounts type full

16/02/201827 pages · PDF
Accounts filed

accounts with accounts type full

30/06/201725 pages · PDF
Confirmation statement

confirmation statement with updates

19/06/20175 pages · PDF
Accounts filed

accounts with accounts type full

13/06/201620 pages · PDF
Annual return

annual return company with made up date full list shareholders

09/06/20166 pages · PDF
CERTNM

certificate change of name company

24/04/20162 pages · PDF
CONNOT

change of name notice

24/04/20161 page · PDF
MR01

mortgage create with deed

30/11/2015PDF
MR01

mortgage create with deed with charge number charge creation date

25/11/201536 pages · PDF
Annual return

annual return company with made up date full list shareholders

16/06/20156 pages · PDF
Director details changed

change person director company with change date

16/06/20152 pages · PDF
Accounts filed

accounts with accounts type full

13/04/201520 pages · PDF
AUD

auditors resignation company

06/08/20141 page · PDF
Annual return

annual return company with made up date full list shareholders

10/06/20146 pages · PDF
Accounts filed

accounts with accounts type full

28/04/201425 pages · PDF
Annual return

annual return company with made up date full list shareholders

25/07/20136 pages · PDF
Accounts filed

accounts with accounts type full

04/06/201323 pages · PDF
Director appointed

appoint person director company with name

23/08/20122 pages · PDF
Annual return

annual return company with made up date full list shareholders

05/07/20125 pages · PDF
Address changed

change registered office address company with date old address

04/07/20121 page · PDF
Director resigned

termination director company with name

04/07/20121 page · PDF
Director resigned

termination director company with name

04/07/20121 page · PDF
TM02

termination secretary company with name

04/07/20121 page · PDF
Share buyback

capital return purchase own shares

20/06/20123 pages · PDF
RESOLUTIONS

resolution

08/06/20121 page · PDF
SH08

capital name of class of shares

08/06/20121 page · PDF
RESOLUTIONS

resolution

08/06/201231 pages · PDF
Shares cancelled

capital cancellation shares

08/06/20124 pages · PDF
CERTNM

certificate change of name company

07/06/20122 pages · PDF
CONNOT

change of name notice

07/06/20122 pages · PDF
CC04

statement of companys objects

01/06/20122 pages · PDF
RESOLUTIONS

resolution

01/06/201229 pages · PDF
Shares cancelled

capital cancellation shares

01/06/20124 pages · PDF
Share buyback

capital return purchase own shares

01/06/20123 pages · PDF
MG01

legacy

24/05/20127 pages · PDF
MG01

legacy

23/05/20125 pages · PDF
Director details changed

change person director company with change date

03/05/20122 pages · PDF
Accounts filed

accounts with accounts type full

19/03/201216 pages · PDF
Shares cancelled

capital cancellation shares

15/11/20114 pages · PDF
RESOLUTIONS

resolution

15/11/20112 pages · PDF
Shares allotted

capital allotment shares

15/11/20114 pages · PDF
SH02

capital alter shares subdivision

15/11/20115 pages · PDF
RESOLUTIONS

resolution

15/11/20111 page · PDF
Share buyback

capital return purchase own shares

15/11/20113 pages · PDF
RP04

second filing of form with form type made up date

15/09/201118 pages · PDF
Annual return

annual return company with made up date full list shareholders

16/06/20118 pages · PDF
Director details changed

change person director company with change date

16/06/20112 pages · PDF
Accounts filed

accounts with accounts type full

10/06/201115 pages · PDF
Annual return

annual return company with made up date full list shareholders

07/07/20106 pages · PDF
Director details changed

change person director company with change date

07/07/20102 pages · PDF
Director appointed

appoint person director company

22/06/20102 pages · PDF
AP03

appoint person secretary company with name

22/06/20101 page · PDF
TM02

termination secretary company with name

22/06/20101 page · PDF
Director resigned

termination director company with name

22/06/20101 page · PDF
Accounts filed

accounts with accounts type full

16/06/201014 pages · PDF
Accounts filed

accounts with accounts type full

30/07/200915 pages · PDF
363a

legacy

12/06/20096 pages · PDF
363a

legacy

20/06/20086 pages · PDF
Accounts filed

accounts with accounts type full

02/06/200816 pages · PDF
Accounts filed

accounts with accounts type full

21/07/200715 pages · PDF
363a

legacy

18/06/20074 pages · PDF
363a

legacy

09/06/20065 pages · PDF
190

legacy

09/06/20061 page · PDF
353

legacy

09/06/20061 page · PDF
287

legacy

09/06/20061 page · PDF
Accounts filed

accounts with accounts type full

05/06/200613 pages · PDF
403a

legacy

01/06/20061 page · PDF
403a

legacy

01/06/20061 page · PDF
363s

legacy

14/06/20054 pages · PDF
Accounts filed

accounts with accounts type full

01/06/200512 pages · PDF
363s

legacy

14/06/20049 pages · PDF
Accounts filed

accounts with accounts type full

27/04/200417 pages · PDF
AUD

auditors resignation company

26/04/20041 page · PDF
288b

legacy

06/09/20031 page · PDF
363s

legacy

28/06/200310 pages · PDF