Company NameDancorr Limited
DirectorsPeter Kelly and Danielle Corrinne Borley
Company StatusActive
Company Number02920573
CategoryPrivate Limited Company
Incorporation Date19 April 1994(29 years, 11 months ago)
Previous NameKelly's Of Newcastle Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Peter Kelly
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1994(same day as company formation)
RoleRemovals & Storage
Country of ResidenceUnited Kingdom
Correspondence Address16 Swainby Close
Newcastle Upon Tyne
Tyne & Wear
NE3 5JE
Director NameMrs Danielle Corrinne Borley
Date of BirthMay 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2020(26 years, 2 months after company formation)
Appointment Duration3 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Swainby Close Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5JE
Secretary NameDonald Kelly
NationalityBritish
StatusResigned
Appointed19 April 1994(same day as company formation)
RoleRetired
Correspondence Address14 Askrigg Avenue
Hadrian Park Estate
Wallsend
Tyne & Wear
NE28 9YA
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed19 April 1994(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed19 April 1994(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address16 Swainby Close Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5JE
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardParklands
Built Up AreaTyneside

Shareholders

100 at £1Peter Kelly
100.00%
Ordinary

Financials

Year2014
Net Worth£848,016
Cash£586,533
Current Liabilities£11,320

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return19 April 2023 (11 months, 2 weeks ago)
Next Return Due3 May 2024 (1 month from now)

Charges

10 June 2020Delivered on: 12 June 2020
Persons entitled: Bef Bsc LTD

Classification: A registered charge
Particulars: Fixed & floating charge over all company assets.
Outstanding
5 August 1996Delivered on: 8 August 1996
Satisfied on: 6 July 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 0.5 acres of land or thereabouts at mylord cresent, camperdown industrial estate, killingworth, tyne & wear.
Fully Satisfied

Filing History

22 December 2020Micro company accounts made up to 30 April 2020 (2 pages)
2 July 2020Satisfaction of charge 029205730002 in full (1 page)
2 July 2020Appointment of Mrs Danielle Corrinne Borley as a director on 2 July 2020 (2 pages)
12 June 2020Registration of charge 029205730002, created on 10 June 2020 (18 pages)
21 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
26 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
23 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
25 September 2018Micro company accounts made up to 30 April 2018 (2 pages)
19 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
10 October 2017Micro company accounts made up to 30 April 2017 (2 pages)
10 October 2017Micro company accounts made up to 30 April 2017 (2 pages)
25 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
14 October 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
14 October 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
20 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(3 pages)
20 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(3 pages)
19 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
19 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
21 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(3 pages)
21 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(3 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
23 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(3 pages)
23 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(3 pages)
21 November 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
21 November 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
7 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
7 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
7 November 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
7 November 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
26 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
26 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
8 December 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
8 December 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
4 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (3 pages)
4 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (3 pages)
7 July 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
7 July 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
28 April 2010Director's details changed for Peter Kelly on 19 April 2010 (2 pages)
28 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
28 April 2010Director's details changed for Peter Kelly on 19 April 2010 (2 pages)
28 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
31 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
31 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
18 June 2009Appointment terminated secretary donald kelly (1 page)
18 June 2009Appointment terminated secretary donald kelly (1 page)
5 June 2009Return made up to 19/04/09; full list of members (3 pages)
5 June 2009Return made up to 19/04/09; full list of members (3 pages)
17 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
17 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
1 May 2008Return made up to 19/04/08; full list of members (3 pages)
1 May 2008Return made up to 19/04/08; full list of members (3 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
22 May 2007Return made up to 19/04/07; full list of members (6 pages)
22 May 2007Return made up to 19/04/07; full list of members (6 pages)
26 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
26 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
17 July 2006Memorandum and Articles of Association (9 pages)
17 July 2006Memorandum and Articles of Association (9 pages)
17 July 2006Memorandum and Articles of Association (6 pages)
17 July 2006Memorandum and Articles of Association (6 pages)
10 July 2006Return made up to 19/04/06; full list of members (6 pages)
10 July 2006Return made up to 19/04/06; full list of members (6 pages)
10 July 2006Company name changed kelly's of newcastle LIMITED\certificate issued on 10/07/06 (3 pages)
10 July 2006Company name changed kelly's of newcastle LIMITED\certificate issued on 10/07/06 (3 pages)
6 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2006Registered office changed on 03/07/06 from: mylord crescent camperdown industrial estate killingworth newcastle on tyne NE12 0UJ (1 page)
3 July 2006Registered office changed on 03/07/06 from: mylord crescent camperdown industrial estate killingworth newcastle on tyne NE12 0UJ (1 page)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
17 June 2005Return made up to 19/04/05; full list of members (6 pages)
17 June 2005Return made up to 19/04/05; full list of members (6 pages)
21 September 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
21 September 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
13 April 2004Return made up to 19/04/04; full list of members (6 pages)
13 April 2004Return made up to 19/04/04; full list of members (6 pages)
30 July 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
30 July 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
23 June 2003Return made up to 19/04/03; full list of members (6 pages)
23 June 2003Return made up to 19/04/03; full list of members (6 pages)
28 June 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
28 June 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
3 May 2002Return made up to 19/04/02; full list of members (6 pages)
3 May 2002Return made up to 19/04/02; full list of members (6 pages)
12 July 2001Return made up to 19/04/01; full list of members (6 pages)
12 July 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
12 July 2001Return made up to 19/04/01; full list of members (6 pages)
12 July 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
20 July 2000Accounts for a small company made up to 30 April 2000 (5 pages)
20 July 2000Accounts for a small company made up to 30 April 2000 (5 pages)
25 April 2000Return made up to 19/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 2000Return made up to 19/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 1999Accounts for a small company made up to 30 April 1999 (5 pages)
24 September 1999Accounts for a small company made up to 30 April 1999 (5 pages)
8 May 1999Return made up to 19/04/99; no change of members (4 pages)
8 May 1999Return made up to 19/04/99; no change of members (4 pages)
23 July 1998Registered office changed on 23/07/98 from: 21 park avenue gosforth newcastle upon tyne NE3 2HJ (1 page)
23 July 1998Registered office changed on 23/07/98 from: 21 park avenue gosforth newcastle upon tyne NE3 2HJ (1 page)
30 June 1998Accounts for a small company made up to 30 April 1998 (6 pages)
30 June 1998Return made up to 19/04/98; full list of members (6 pages)
30 June 1998Accounts for a small company made up to 30 April 1998 (6 pages)
30 June 1998Return made up to 19/04/98; full list of members (6 pages)
27 June 1997Accounts for a small company made up to 30 April 1997 (6 pages)
27 June 1997Accounts for a small company made up to 30 April 1997 (6 pages)
20 June 1997Return made up to 19/04/97; no change of members (4 pages)
20 June 1997Return made up to 19/04/97; no change of members (4 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (6 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (6 pages)
8 August 1996Particulars of mortgage/charge (3 pages)
8 August 1996Particulars of mortgage/charge (3 pages)
7 July 1996Return made up to 19/04/96; no change of members (4 pages)
7 July 1996Return made up to 19/04/96; no change of members (4 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (5 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (5 pages)
25 July 1995Return made up to 19/04/95; full list of members (6 pages)
25 July 1995Return made up to 19/04/95; full list of members (6 pages)
19 April 1994Incorporation (20 pages)
19 April 1994Incorporation (20 pages)