Company NameMcDaniel & Co. Limited
Company StatusActive
Company Number07226957
CategoryPrivate Limited Company
Incorporation Date19 April 2010(13 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Niall Andrew Head-Rapson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNorthern Design Centre Abbott's Hill
Gateshead
Tyne And Wear
NE8 3DF
Secretary NameMr Niall Andrew Head-Rapson
StatusCurrent
Appointed19 April 2010(same day as company formation)
RoleCompany Director
Correspondence AddressNorthern Design Centre Abbott's Hill
Gateshead
Tyne And Wear
NE8 3DF
Director NameMiss Kelly Hudson
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(7 years, 3 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthern Design Centre Abbott's Hill
Gateshead
Tyne And Wear
NE8 3DF
Director NameMr Adam Turley
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2022(11 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressNorthern Design Centre Abbott's Hill
Gateshead
NE8 3DF
Director NameMrs Rozanna Louise Head-Rapson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNorthern Design Centre Abbott's Hill
Gateshead
Tyne And Wear
NE8 3DF

Contact

Websitemcdanielslaw.com
Telephone0191 2814000
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressNorthern Design Centre
Abbott's Hill
Gateshead
Tyne And Wear
NE8 3DF
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

200 at £0.01Kelly Hudson
50.00%
Ordinary B
100 at £0.01Niall Andrew Head-rapson
25.00%
Ordinary A
100 at £0.01Rozanna Louise Head-rapson
25.00%
Ordinary A

Financials

Year2014
Net Worth-£111,022
Cash£109,352
Current Liabilities£554,458

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return1 May 2023 (11 months ago)
Next Return Due15 May 2024 (1 month, 2 weeks from now)

Charges

22 February 2011Delivered on: 23 February 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

21 August 2017Appointment of Ms Kelly Hudson as a director on 1 August 2017 (2 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
28 April 2017Confirmation statement made on 19 April 2017 with updates (7 pages)
30 September 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
2 June 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 4
(5 pages)
23 March 2016Registered office address changed from 19 Portland Terrace Newcastle upon Tyne NE2 1QQ to Northern Design Centre Abbott's Hill Gateshead Tyne and Wear NE8 3DF on 23 March 2016 (1 page)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
20 July 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 4
(14 pages)
28 May 2015Change of share class name or designation (2 pages)
28 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
28 May 2015Sub-division of shares on 1 June 2014 (5 pages)
28 May 2015Sub-division of shares on 1 June 2014 (5 pages)
5 November 2014Compulsory strike-off action has been discontinued (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
31 October 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
7 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 October 2012 (4 pages)
8 January 2014Current accounting period shortened from 30 April 2013 to 31 October 2012 (1 page)
30 April 2013Director's details changed for Mr. Niall Andrew Head-Rapson on 29 April 2013 (2 pages)
30 April 2013Register inspection address has been changed from 23 Portland Terrace Jesmond Newcastle upon Tyne NE2 1QS (1 page)
29 April 2013Director's details changed for Mrs Rozanna Louise Head-Rapson on 29 April 2013 (2 pages)
25 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
18 April 2013Registered office address changed from 23 Portland Terrace Jesmond Newcastle upon Tyne NE2 1QS United Kingdom on 18 April 2013 (1 page)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
26 September 2012Compulsory strike-off action has been discontinued (1 page)
25 September 2012Secretary's details changed for Mr. Niall Andrew Head-Rapson on 19 April 2011 (1 page)
25 September 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
25 April 2012Compulsory strike-off action has been discontinued (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
18 April 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
28 July 2011Annual return made up to 19 May 2011 with a full list of shareholders (14 pages)
22 July 2011Register inspection address has been changed (2 pages)
14 July 2011Annual return made up to 19 April 2011 with a full list of shareholders (14 pages)
23 February 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
19 April 2010Incorporation (24 pages)