Company NameDaniels Corporation (UK) Limited
Company StatusActive
Company Number04267016
CategoryPrivate Limited Company
Incorporation Date8 August 2001(22 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDanny Boulas Daniels
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAustralian
StatusCurrent
Appointed08 August 2001(same day as company formation)
RoleMedical Md
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(1 year, 1 month 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(3 years, 8 months after company formation)
Appointment Duration18 years, 12 months
RoleAccountant
Correspondence Address3 Julie Court
Ashburton
Victoria 3147
Australia
Director NameMrs Jessica Hart
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(22 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressUnit 1 Enterprise Point Enterprise City
Meadowfield Avenue
Spennymoor
DL16 6JF
Secretary NameMr David Charles Tarn
NationalityBritish
StatusResigned
Appointed08 August 2001(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressTorquilstone
Hillcrest High Shincliffe
Durham
DH1 2PQ
Secretary NameVincent Huan Sang Chua
NationalityAustralian
StatusResigned
Appointed09 September 2002(1 year, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 01 May 2005)
RoleAccountant
Correspondence Address10 Meridian Parade
Wantirna South 3152
Melbourne
Australia
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed08 August 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed08 August 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitedanielsinternational.com.au

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£1

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 4 weeks from now)

Charges

21 June 2004Delivered on: 25 June 2004
Satisfied on: 11 February 2010
Persons entitled: National Australia Bank Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, bookdebts, uncalled capital, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

31 October 2023Appointment of Mrs Jessica Hart as a director on 1 October 2023 (2 pages)
11 September 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
31 March 2023Full accounts made up to 30 June 2022 (15 pages)
16 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
28 January 2022Full accounts made up to 30 June 2021 (19 pages)
13 September 2021Statement of capital following an allotment of shares on 30 June 2021
  • GBP 10,000,001
(3 pages)
13 September 2021Confirmation statement made on 8 August 2021 with updates (4 pages)
9 July 2021Accounts for a small company made up to 30 June 2020 (6 pages)
26 October 2020Registered office address changed from Unit 44 Enterprise City 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)
13 October 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
9 June 2020Accounts for a small company made up to 30 June 2019 (6 pages)
2 October 2019Accounts for a small company made up to 30 June 2018 (6 pages)
2 October 2019Confirmation statement made on 8 August 2019 with no updates (2 pages)
2 October 2019Accounts for a small company made up to 30 June 2008 (6 pages)
2 October 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)
13 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
29 March 2018Unaudited abridged accounts made up to 30 June 2017 (7 pages)
17 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
26 April 2017Accounts for a small company made up to 30 June 2016 (8 pages)
26 April 2017Accounts for a small company made up to 30 June 2016 (8 pages)
18 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 8 August 2016 with updates (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)
23 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(5 pages)
23 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(5 pages)
23 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(5 pages)
9 January 2015Accounts for a small company made up to 30 June 2014 (6 pages)
9 January 2015Accounts for a small company made up to 30 June 2014 (6 pages)
22 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(5 pages)
22 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(5 pages)
22 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(5 pages)
25 September 2013Accounts for a small company made up to 30 June 2013 (7 pages)
25 September 2013Accounts for a small company made up to 30 June 2013 (7 pages)
29 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
(5 pages)
29 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
(5 pages)
29 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
(5 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)
14 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 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)
13 September 2011Secretary's details changed for Dean Justin Mcphee on 1 July 2011 (2 pages)
13 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
13 September 2011Secretary's details changed for Dean Justin Mcphee on 1 July 2011 (2 pages)
13 September 2011Secretary's details changed for Dean Justin Mcphee on 1 July 2011 (2 pages)
13 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 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)
9 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
9 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
9 September 2010Annual return made up to 8 August 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 1 (3 pages)
15 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (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)
11 September 2009Return made up to 08/08/09; full list of members (3 pages)
11 September 2009Return made up to 08/08/09; full list of members (3 pages)
13 August 2008Return made up to 08/08/08; full list of members (3 pages)
13 August 2008Return made up to 08/08/08; full list of members (3 pages)
8 April 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
8 April 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
8 August 2007Return made up to 08/08/07; full list of members (2 pages)
8 August 2007Return made up to 08/08/07; full list of members (2 pages)
2 May 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
2 May 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
12 October 2006Return made up to 08/08/06; full list of members (2 pages)
12 October 2006Return made up to 08/08/06; full list of members (2 pages)
11 April 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
11 April 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
24 October 2005Return made up to 08/08/05; full list of members (2 pages)
24 October 2005Return made up to 08/08/05; full list of members (2 pages)
18 October 2005Secretary resigned (1 page)
18 October 2005Secretary resigned (1 page)
13 October 2005New secretary appointed (2 pages)
13 October 2005New secretary appointed (2 pages)
5 May 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
5 May 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
11 August 2004Return made up to 08/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
11 August 2004Return made up to 08/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
25 June 2004Particulars of mortgage/charge (10 pages)
25 June 2004Particulars of mortgage/charge (10 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)
3 September 2003Return made up to 08/08/03; full list of members (7 pages)
3 September 2003Return made up to 08/08/03; full list of members (7 pages)
16 July 2003Accounts for a dormant company made up to 30 June 2003 (6 pages)
16 July 2003Accounts for a dormant company made up to 30 June 2003 (6 pages)
24 February 2003Accounts for a dormant company made up to 31 August 2002 (6 pages)
24 February 2003Accounts for a dormant company made up to 31 August 2002 (6 pages)
23 October 2002Return made up to 08/08/02; full list of members (6 pages)
23 October 2002Return made up to 08/08/02; full list of members (6 pages)
2 October 2002Accounting reference date shortened from 31/08/03 to 30/06/03 (1 page)
2 October 2002Accounting reference date shortened from 31/08/03 to 30/06/03 (1 page)
25 September 2002New director appointed (2 pages)
25 September 2002Secretary resigned (1 page)
25 September 2002New secretary appointed (2 pages)
25 September 2002Secretary resigned (1 page)
25 September 2002New director appointed (2 pages)
25 September 2002New secretary appointed (2 pages)
24 May 2002Registered office changed on 24/05/02 from: 32 saltwell view gateshead tyne & wear NE8 4NT (1 page)
24 May 2002Registered office changed on 24/05/02 from: 32 saltwell view gateshead tyne & wear NE8 4NT (1 page)
16 October 2001Registered office changed on 16/10/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
16 October 2001Director resigned (1 page)
16 October 2001Registered office changed on 16/10/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
16 October 2001New secretary appointed (2 pages)
16 October 2001Secretary resigned (1 page)
16 October 2001New director appointed (2 pages)
16 October 2001Secretary resigned (1 page)
16 October 2001New director appointed (2 pages)
16 October 2001New secretary appointed (2 pages)
16 October 2001Director resigned (1 page)
8 August 2001Incorporation (13 pages)
8 August 2001Incorporation (13 pages)