Company NameThe Daniels Corporation International Limited
DirectorsDanny Boulas Daniels and Reda Daniels
Company StatusActive
Company Number03977869
CategoryPrivate Limited Company
Incorporation Date20 April 2000(24 years ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste
SIC 38120Collection of hazardous waste

Directors

Director NameDanny Boulas Daniels
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAustralian
StatusCurrent
Appointed20 April 2000(same day as company formation)
RoleMd Medical Corp
Country of ResidenceAustralia
Correspondence Address10 Georgeknox Drive
Rowville
Victoria
3178
Australia
Director NameReda Daniels
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2002(2 years, 4 months after company formation)
Appointment Duration21 years, 7 months
RoleOpp Manager
Country of ResidenceAustralia
Correspondence Address6 Leah Court
Rewville
Melbourne
Victoria 3178
Australia
Secretary NameDean Justin McPhee
NationalityAustralian
StatusCurrent
Appointed01 May 2005(5 years after company formation)
Appointment Duration19 years
RoleAccountant
Correspondence Address40 Loyola Grove
Richmond
Victoria 3121
Victoria
Secretary NameAlison Daniels
NationalityAustralian
StatusResigned
Appointed20 April 2000(same day as company formation)
RoleDirector Medical Corp
Correspondence Address10 George Knox Drive
Rowville
Melbourne 3178
Australia
Secretary NameMr David Charles Tarn
NationalityBritish
StatusResigned
Appointed13 November 2000(6 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 09 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTorquilstone
Hillcrest High Shincliffe
Durham
DH1 2PQ
Secretary NameVincent Huan Sang Chua
NationalityAustralian
StatusResigned
Appointed09 September 2002(2 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 May 2005)
RoleAccountant
Correspondence Address13 Timmothy Drive
Wantirna South 3152
Melbourne
Australia
Director NameLuc Jan Elisabeth Driesmans
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBelgian
StatusResigned
Appointed01 September 2005(5 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 January 2009)
RoleEuropean Director
Correspondence AddressVijfhoekweg 13
3150 Haacht
Belgium
Director NameMr Neil Frazer Robinson
Date of BirthApril 1962 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed10 March 2007(6 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 19 October 2015)
RoleCountry Manager
Country of ResidenceEngland
Correspondence Address9 Hazelwood Drive
Barlborough
Chesterfield
Derbyshire
S43 4WR
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed20 April 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed20 April 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewww.dkdaniels.com
Telephone01704 750455
Telephone regionSouthport

Location

Registered AddressUnit 1 Enterprise Point Enterprise City
Meadowfield Avenue
Spennymoor
DL16 6JF
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishSpennymoor
WardTudhoe
Built Up AreaSpennymoor
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Daniels Corp. International Pty LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£658,279
Current Liabilities£30,128

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (4 days from now)

Charges

20 May 2004Delivered on: 9 June 2004
Satisfied on: 11 February 2010
Persons entitled: National Australia Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
19 September 2002Delivered on: 26 September 2002
Satisfied on: 4 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 23755652 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied

Filing History

22 June 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
24 February 2023Accounts for a dormant company made up to 30 June 2022 (7 pages)
24 June 2022Accounts for a dormant company made up to 30 June 2021 (7 pages)
5 May 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
25 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
2 June 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
26 October 2020Registered office address changed from Unit 44 Enterprise City Meadowfield Avenue Green Lane Industrial Estate Spennymoor County Durham DL16 6JF to Unit 1 Enterprise Point Enterprise City Meadowfield Avenue Spennymoor DL16 6JF on 26 October 2020 (1 page)
15 June 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
9 June 2020Total exemption full accounts made up to 30 June 2019 (4 pages)
9 September 2019Total exemption full accounts made up to 30 June 2018 (4 pages)
9 September 2019Confirmation statement made on 20 April 2019 with no updates (2 pages)
9 September 2019Administrative restoration application (3 pages)
20 August 2019Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
29 May 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
28 March 2018Unaudited abridged accounts made up to 30 June 2017 (7 pages)
5 June 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
27 April 2017Accounts for a small company made up to 30 June 2016 (7 pages)
27 April 2017Accounts for a small company made up to 30 June 2016 (7 pages)
3 June 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(5 pages)
3 June 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(5 pages)
22 February 2016Accounts for a small company made up to 30 June 2015 (6 pages)
22 February 2016Accounts for a small company made up to 30 June 2015 (6 pages)
1 December 2015Termination of appointment of Neil Frazer Robinson as a director on 19 October 2015 (2 pages)
1 December 2015Termination of appointment of Neil Frazer Robinson as a director on 19 October 2015 (2 pages)
28 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(6 pages)
28 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(6 pages)
9 January 2015Accounts for a small company made up to 30 June 2014 (5 pages)
9 January 2015Accounts for a small company made up to 30 June 2014 (5 pages)
15 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(6 pages)
15 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(6 pages)
25 September 2013Accounts for a small company made up to 30 June 2013 (6 pages)
25 September 2013Accounts for a small company made up to 30 June 2013 (6 pages)
2 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (6 pages)
2 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (6 pages)
5 December 2012Accounts for a small company made up to 30 June 2012 (7 pages)
5 December 2012Accounts for a small company made up to 30 June 2012 (7 pages)
27 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (6 pages)
27 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (6 pages)
31 October 2011Accounts for a small company made up to 30 June 2011 (7 pages)
31 October 2011Accounts for a small company made up to 30 June 2011 (7 pages)
20 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (6 pages)
20 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (6 pages)
28 October 2010Accounts for a small company made up to 30 June 2010 (7 pages)
28 October 2010Accounts for a small company made up to 30 June 2010 (7 pages)
19 May 2010Director's details changed for Neil Frazer Robinson on 20 April 2010 (2 pages)
19 May 2010Director's details changed for Neil Frazer Robinson on 20 April 2010 (2 pages)
19 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
15 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 November 2009Accounts for a small company made up to 30 June 2009 (6 pages)
1 November 2009Accounts for a small company made up to 30 June 2009 (6 pages)
29 May 2009Return made up to 20/04/09; full list of members (4 pages)
29 May 2009Return made up to 20/04/09; full list of members (4 pages)
1 May 2009Accounts for a small company made up to 30 June 2008 (6 pages)
1 May 2009Accounts for a small company made up to 30 June 2008 (6 pages)
23 January 2009Appointment terminated director luc driesmans (1 page)
23 January 2009Appointment terminated director luc driesmans (1 page)
24 June 2008Return made up to 20/04/08; full list of members (4 pages)
24 June 2008Return made up to 20/04/08; full list of members (4 pages)
18 April 2008Accounts for a small company made up to 30 June 2007 (6 pages)
18 April 2008Accounts for a small company made up to 30 June 2007 (6 pages)
26 June 2007Return made up to 20/04/07; full list of members (3 pages)
26 June 2007Return made up to 20/04/07; full list of members (3 pages)
17 May 2007Accounts for a small company made up to 30 June 2006 (6 pages)
17 May 2007Accounts for a small company made up to 30 June 2006 (6 pages)
20 March 2007New director appointed (4 pages)
20 March 2007New director appointed (4 pages)
12 October 2006Return made up to 20/04/06; full list of members (3 pages)
12 October 2006Return made up to 20/04/06; full list of members (3 pages)
21 April 2006Accounts for a small company made up to 30 June 2005 (6 pages)
21 April 2006Accounts for a small company made up to 30 June 2005 (6 pages)
3 November 2005New director appointed (1 page)
3 November 2005New director appointed (1 page)
13 October 2005New secretary appointed (2 pages)
13 October 2005New secretary appointed (2 pages)
5 October 2005Secretary resigned (1 page)
5 October 2005Secretary resigned (1 page)
17 June 2005Return made up to 20/04/05; full list of members (2 pages)
17 June 2005Return made up to 20/04/05; full list of members (2 pages)
18 May 2005Accounts for a small company made up to 30 June 2004 (9 pages)
18 May 2005Accounts for a small company made up to 30 June 2004 (9 pages)
4 March 2005Declaration of satisfaction of mortgage/charge (1 page)
4 March 2005Declaration of satisfaction of mortgage/charge (1 page)
12 November 2004Return made up to 20/04/04; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 November 2004Return made up to 20/04/04; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
11 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
9 June 2004Particulars of mortgage/charge (10 pages)
9 June 2004Particulars of mortgage/charge (10 pages)
6 May 2004Return made up to 20/04/04; full list of members (7 pages)
6 May 2004Return made up to 20/04/04; full list of members (7 pages)
24 February 2004Accounts for a small company made up to 30 June 2003 (5 pages)
24 February 2004Accounts for a small company made up to 30 June 2003 (5 pages)
16 July 2003Return made up to 20/04/03; full list of members (7 pages)
16 July 2003Return made up to 20/04/03; full list of members (7 pages)
10 October 2002Accounts for a small company made up to 30 June 2002 (5 pages)
10 October 2002Accounts for a small company made up to 30 June 2002 (5 pages)
26 September 2002Particulars of mortgage/charge (3 pages)
26 September 2002Particulars of mortgage/charge (3 pages)
25 September 2002New director appointed (1 page)
25 September 2002New secretary appointed (2 pages)
25 September 2002New director appointed (1 page)
25 September 2002Secretary resigned (1 page)
25 September 2002New secretary appointed (2 pages)
25 September 2002Secretary resigned (1 page)
1 May 2002Return made up to 20/04/02; full list of members (6 pages)
1 May 2002Return made up to 20/04/02; full list of members (6 pages)
16 April 2002Accounting reference date extended from 30/04/02 to 30/06/02 (1 page)
16 April 2002Accounting reference date extended from 30/04/02 to 30/06/02 (1 page)
28 March 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
28 March 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
11 October 2001Registered office changed on 11/10/01 from: torquilstone hillcrest, high shincliffe durham county durham DH1 2PQ (1 page)
11 October 2001Registered office changed on 11/10/01 from: torquilstone hillcrest, high shincliffe durham county durham DH1 2PQ (1 page)
9 May 2001Return made up to 20/04/01; full list of members (6 pages)
9 May 2001Return made up to 20/04/01; full list of members (6 pages)
15 February 2001Secretary resigned (1 page)
15 February 2001New secretary appointed (2 pages)
15 February 2001New secretary appointed (2 pages)
15 February 2001Secretary resigned (1 page)
17 May 2000Secretary resigned (1 page)
17 May 2000Director resigned (1 page)
17 May 2000Registered office changed on 17/05/00 from: 1 saville chambers 5 north st newcastle upon tyne tyne & wear NE1 8DF (1 page)
17 May 2000Secretary resigned (1 page)
17 May 2000New director appointed (2 pages)
17 May 2000New secretary appointed (2 pages)
17 May 2000New secretary appointed (2 pages)
17 May 2000Director resigned (1 page)
17 May 2000Registered office changed on 17/05/00 from: 1 saville chambers 5 north st newcastle upon tyne tyne & wear NE1 8DF (1 page)
17 May 2000New director appointed (2 pages)
20 April 2000Incorporation (14 pages)
20 April 2000Incorporation (14 pages)