Company NameDannick Limited
DirectorsStephanie Jane Robinson and William Robinson
Company StatusLiquidation
Company Number04241458
CategoryPrivate Limited Company
Incorporation Date26 June 2001(22 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMrs Stephanie Jane Robinson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2001(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address34 Solway Avenue
North Shields
Tyne & Wear
NE30 3AZ
Director NameMr William Robinson
Date of BirthApril 1952 (Born 72 years ago)
NationalityEnglish
StatusCurrent
Appointed26 June 2001(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address34 Solway Avenue
North Shields
Tyne & Wear
NE30 3AZ
Secretary NameMrs Stephanie Jane Robinson
NationalityBritish
StatusCurrent
Appointed26 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Solway Avenue
North Shields
Tyne & Wear
NE30 3AZ
Secretary NameMrs Stephanie Jane Robinson
NationalityBritish
StatusResigned
Appointed26 June 2001(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address34 Solway Avenue
North Shields
Tyne & Wear
NE30 3AZ
Director NameMr Nicholas Robinson
Date of BirthJune 1988 (Born 35 years ago)
NationalityEnglish
StatusResigned
Appointed01 August 2014(13 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 02 March 2019)
RoleBar Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gibraltar Rock
2 East Street
Tynemouth
Tyne & Wear
NE30 4EB
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed26 June 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed26 June 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Telephone0191 2585655
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressC/O Begbies Traynor Ground Floor Portland House 54
New Bridge Street West
Newcastle Upon Tyne
NE1 8AP
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

1 at £1Stephanie Jane Robinson
50.00%
Ordinary
1 at £1William Robinson
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£10,667
Current Liabilities£110,302

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return26 June 2023 (10 months, 1 week ago)
Next Return Due10 July 2024 (2 months, 1 week from now)

Charges

27 June 2002Delivered on: 3 July 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Gibraltar rock, 2 east street, tynemouth, tyne & wear t/no. TY380889 the benefit of all licences held in connection with the business carried on at the property. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
14 August 2001Delivered on: 16 August 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The gibraltar rock 2 east st,tynemarth,tyne and wear NE30 4EB. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
7 August 2001Delivered on: 13 August 2001
Persons entitled: The Royal Bank of Scotland PLC

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.
Outstanding

Filing History

27 June 2023Unaudited abridged accounts made up to 30 September 2022 (7 pages)
26 June 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
12 September 2022Registered office address changed from The Gibraltar Rock 2 East Street Tynemouth Tyne & Wear NE30 4EB to 2 East Street the Gibraltar Rock Tynemouth Tyne & Wear NE30 4EB on 12 September 2022 (1 page)
9 September 2022Change of details for Mr William Robinson as a person with significant control on 9 September 2022 (2 pages)
28 June 2022Micro company accounts made up to 30 September 2021 (4 pages)
27 June 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
28 June 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
13 May 2021Micro company accounts made up to 30 September 2020 (4 pages)
27 August 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
7 February 2020Micro company accounts made up to 30 September 2019 (2 pages)
26 June 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
15 March 2019Termination of appointment of Nicholas Robinson as a director on 2 March 2019 (1 page)
22 January 2019Unaudited abridged accounts made up to 30 September 2018 (7 pages)
26 June 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
21 March 2018Micro company accounts made up to 30 September 2017 (2 pages)
4 July 2017Notification of William Robinson as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of William Robinson as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
11 January 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
11 January 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
27 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(5 pages)
27 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(5 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
26 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(5 pages)
26 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(5 pages)
27 January 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
27 January 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
4 August 2014Appointment of Mr Nicholas Robinson as a director on 1 August 2014 (2 pages)
4 August 2014Appointment of Mr Nicholas Robinson as a director on 1 August 2014 (2 pages)
4 August 2014Appointment of Mr Nicholas Robinson as a director on 1 August 2014 (2 pages)
1 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(5 pages)
1 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(5 pages)
8 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
8 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
8 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
8 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
14 November 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
14 November 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
1 August 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
22 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
22 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
11 February 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
11 February 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
14 September 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
14 September 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
13 September 2010Secretary's details changed for Stephanie Jane Robinson on 25 June 2010 (1 page)
13 September 2010Director's details changed for William Robinson on 5 June 2010 (2 pages)
13 September 2010Director's details changed for William Robinson on 5 June 2010 (2 pages)
13 September 2010Secretary's details changed for Stephanie Jane Robinson on 25 June 2010 (1 page)
13 September 2010Director's details changed for William Robinson on 5 June 2010 (2 pages)
13 September 2010Director's details changed for Stephanie Jane Robinson on 25 June 2010 (2 pages)
13 September 2010Director's details changed for Stephanie Jane Robinson on 25 June 2010 (2 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
17 September 2009Return made up to 26/06/09; full list of members (4 pages)
17 September 2009Return made up to 26/06/09; full list of members (4 pages)
16 April 2009Total exemption small company accounts made up to 30 September 2008 (9 pages)
16 April 2009Total exemption small company accounts made up to 30 September 2008 (9 pages)
18 July 2008Return made up to 26/06/08; full list of members (4 pages)
18 July 2008Return made up to 26/06/08; full list of members (4 pages)
29 December 2007Total exemption small company accounts made up to 30 September 2007 (7 pages)
29 December 2007Total exemption small company accounts made up to 30 September 2007 (7 pages)
25 July 2007Return made up to 26/06/07; full list of members (7 pages)
25 July 2007Return made up to 26/06/07; full list of members (7 pages)
25 January 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
25 January 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
24 July 2006Return made up to 26/06/06; full list of members (7 pages)
24 July 2006Return made up to 26/06/06; full list of members (7 pages)
4 January 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
4 January 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
23 September 2005Return made up to 26/06/05; full list of members (7 pages)
23 September 2005Return made up to 26/06/05; full list of members (7 pages)
18 April 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
18 April 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
2 July 2004Return made up to 26/06/04; full list of members (7 pages)
2 July 2004Return made up to 26/06/04; full list of members (7 pages)
28 November 2003Total exemption small company accounts made up to 30 September 2003 (8 pages)
28 November 2003Total exemption small company accounts made up to 30 September 2003 (8 pages)
10 July 2003Return made up to 26/06/03; full list of members (7 pages)
10 July 2003Return made up to 26/06/03; full list of members (7 pages)
20 November 2002Total exemption small company accounts made up to 30 September 2002 (7 pages)
20 November 2002Total exemption small company accounts made up to 30 September 2002 (7 pages)
19 September 2002Return made up to 26/06/02; full list of members (7 pages)
19 September 2002Return made up to 26/06/02; full list of members (7 pages)
3 July 2002Particulars of mortgage/charge (4 pages)
3 July 2002Particulars of mortgage/charge (4 pages)
16 August 2001Particulars of mortgage/charge (3 pages)
16 August 2001Particulars of mortgage/charge (3 pages)
13 August 2001Particulars of mortgage/charge (3 pages)
13 August 2001Particulars of mortgage/charge (3 pages)
12 July 2001New secretary appointed;new director appointed (2 pages)
12 July 2001Ad 03/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 July 2001Secretary resigned (1 page)
12 July 2001Secretary resigned (1 page)
12 July 2001Registered office changed on 12/07/01 from: 16 churchill way cardiff CF10 2DX (1 page)
12 July 2001Accounting reference date extended from 30/06/02 to 30/09/02 (1 page)
12 July 2001New director appointed (2 pages)
12 July 2001Secretary resigned (1 page)
12 July 2001Registered office changed on 12/07/01 from: 16 churchill way cardiff CF10 2DX (1 page)
12 July 2001Accounting reference date extended from 30/06/02 to 30/09/02 (1 page)
12 July 2001New director appointed (2 pages)
12 July 2001New secretary appointed;new director appointed (2 pages)
12 July 2001Secretary resigned (1 page)
12 July 2001Ad 03/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 June 2001Incorporation (13 pages)
26 June 2001Incorporation (13 pages)