Newcastle Upon Tyne
NE12 8EG
Secretary Name | Mr Neill Aidan Winch |
---|---|
Status | Current |
Appointed | 08 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Patrick House Gosforth Park Avenue Newcastle Upon Tyne NE12 8EG |
Director Name | Ms Donna Winch |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2018(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Patrick House Gosforth Park Avenue Gosforth Business Park Newcastle Upon Tyne Tyne & Wear NE12 8EG |
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Director Name | Mr Stephen William Howe |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Patrick House Gosforth Park Avenue Newcastle Upon Tyne NE12 8EG |
Website | danieliholdings.co.uk |
---|---|
Telephone | 0191 2161415 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Patrick House Gosforth Park Avenue Gosforth Business Park Newcastle Upon Tyne Tyne & Wear NE12 8EG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Danieli Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,884 |
Cash | £5 |
Current Liabilities | £1,401,743 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 April |
Latest Return | 30 November 2023 (4 months ago) |
---|---|
Next Return Due | 14 December 2024 (8 months, 2 weeks from now) |
13 September 2022 | Delivered on: 16 September 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: All of the company's freehold and leasehold property, and all intellectual property. Please see the charge instrument for further details. Outstanding |
---|---|
27 October 2014 | Delivered on: 30 October 2014 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Outstanding |
27 October 2014 | Delivered on: 30 October 2014 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: L/H ground floor barker house shild street newcastle upon tyne t/n TY515350 and TY515349. Outstanding |
11 December 2013 | Delivered on: 14 December 2013 Satisfied on: 12 November 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H and f/h of floor 1,2 & 3 barker house shiefield social club shield street newcastle upon tyne. Notification of addition to or amendment of charge. Fully Satisfied |
11 December 2013 | Delivered on: 14 December 2013 Satisfied on: 12 November 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H and f/h ground floor shield street barker house newcastle upon tyne. Notification of addition to or amendment of charge. Fully Satisfied |
4 January 2013 | Delivered on: 22 January 2013 Satisfied on: 12 November 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums standing to the credit of any present or future accounts of the companies with the bank, whether such accounts are in the sole name of any of the companies or in joint names of two or more of the companies including any accounts in the bank’s name with any designation which includes the name(s) of any one or more of the companies, whether such accounts be denominated in sterling or any other currency or currency unit, and the debt or debts from time to time owing to the bank represented by any such sum or sums (each such sum and debt being a credit balance). Fully Satisfied |
13 November 2012 | Delivered on: 20 November 2012 Satisfied on: 12 November 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums standing to the credit of any present or future accounts of the companies with the bank, whether such accounts are in the sole name of any of the companies or in the joint names of two or more of the companies including any accounts in the bank's name with any designation which includes the name(s) of any one or more of the companies, whether such accounts be denominated in sterling or any other currency or currency unit, and the debt or debts from time to time owing by the bank represented by any such sum or sums (each such sum and debt being a "credit balance"). Fully Satisfied |
4 December 2023 | Confirmation statement made on 30 November 2023 with no updates (3 pages) |
---|---|
30 January 2023 | Accounts for a dormant company made up to 30 April 2022 (8 pages) |
30 November 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
18 October 2022 | Satisfaction of charge 076630040006 in full (1 page) |
11 October 2022 | Notification of Danieli Holdings Limited as a person with significant control on 13 September 2022 (2 pages) |
11 October 2022 | Cessation of Neill Aidan Winch as a person with significant control on 13 September 2022 (1 page) |
7 October 2022 | Memorandum and Articles of Association (12 pages) |
29 September 2022 | Resolutions
|
26 September 2022 | Termination of appointment of Stephen William Howe as a director on 13 September 2022 (1 page) |
16 September 2022 | Registration of charge 076630040007, created on 13 September 2022 (17 pages) |
1 September 2022 | Satisfaction of charge 076630040005 in full (1 page) |
14 December 2021 | Accounts for a dormant company made up to 30 April 2021 (5 pages) |
30 November 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
24 July 2021 | Accounts for a small company made up to 30 April 2020 (7 pages) |
9 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
4 February 2020 | Accounts for a small company made up to 30 April 2019 (7 pages) |
2 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
4 February 2019 | Accounts for a small company made up to 30 April 2018 (12 pages) |
3 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
25 April 2018 | Appointment of Ms Donna Winch as a director on 20 April 2018 (2 pages) |
2 February 2018 | Accounts for a small company made up to 30 April 2017 (11 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
12 January 2017 | Full accounts made up to 30 April 2016 (12 pages) |
12 January 2017 | Full accounts made up to 30 April 2016 (12 pages) |
2 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
11 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
17 November 2015 | Accounts for a small company made up to 30 April 2015 (6 pages) |
17 November 2015 | Accounts for a small company made up to 30 April 2015 (6 pages) |
30 January 2015 | Accounts for a small company made up to 30 April 2014 (7 pages) |
30 January 2015 | Accounts for a small company made up to 30 April 2014 (7 pages) |
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
12 November 2014 | Satisfaction of charge 1 in full (4 pages) |
12 November 2014 | Satisfaction of charge 076630040003 in full (4 pages) |
12 November 2014 | Satisfaction of charge 076630040003 in full (4 pages) |
12 November 2014 | Satisfaction of charge 076630040004 in full (4 pages) |
12 November 2014 | Satisfaction of charge 1 in full (4 pages) |
12 November 2014 | Satisfaction of charge 2 in full (4 pages) |
12 November 2014 | Satisfaction of charge 076630040004 in full (4 pages) |
12 November 2014 | Satisfaction of charge 2 in full (4 pages) |
30 October 2014 | Registration of charge 076630040005, created on 27 October 2014 (19 pages) |
30 October 2014 | Registration of charge 076630040006, created on 27 October 2014 (23 pages) |
30 October 2014 | Registration of charge 076630040005, created on 27 October 2014 (19 pages) |
30 October 2014 | Registration of charge 076630040006, created on 27 October 2014 (23 pages) |
30 January 2014 | Accounts for a small company made up to 30 April 2013 (6 pages) |
30 January 2014 | Accounts for a small company made up to 30 April 2013 (6 pages) |
24 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Director's details changed for Mr Stephen William Howe on 23 November 2012 (2 pages) |
24 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Director's details changed for Mr Stephen William Howe on 23 November 2012 (2 pages) |
23 December 2013 | Secretary's details changed for Mr Neill Aidan Winch on 23 November 2012 (1 page) |
23 December 2013 | Secretary's details changed for Mr Neill Aidan Winch on 23 November 2012 (1 page) |
23 December 2013 | Director's details changed for Mr Neill Aidan Winch on 23 November 2012 (2 pages) |
23 December 2013 | Director's details changed for Mr Neill Aidan Winch on 23 November 2012 (2 pages) |
14 December 2013 | Registration of charge 076630040003 (33 pages) |
14 December 2013 | Registration of charge 076630040004 (33 pages) |
14 December 2013 | Registration of charge 076630040003 (33 pages) |
14 December 2013 | Registration of charge 076630040004 (33 pages) |
22 January 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 January 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
14 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
14 December 2012 | Registered office address changed from Patrick House Gosforth Park Avenue Gosforth Business Park Newcastle upon Tyne Tyne & Wear NE12 8EG England on 14 December 2012 (1 page) |
14 December 2012 | Registered office address changed from Patrick House Gosforth Park Avenue Gosforth Business Park Newcastle upon Tyne Tyne & Wear NE12 8EG England on 14 December 2012 (1 page) |
13 December 2012 | Registered office address changed from Silverbirch House Silverbirch, Mylord Crescent Camperdown Industrial Estate Newcastle upon Tyne NE12 5UJ United Kingdom on 13 December 2012 (1 page) |
13 December 2012 | Registered office address changed from Silverbirch House Silverbirch, Mylord Crescent Camperdown Industrial Estate Newcastle upon Tyne NE12 5UJ United Kingdom on 13 December 2012 (1 page) |
4 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
4 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
20 November 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 November 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 October 2012 | Previous accounting period shortened from 30 June 2012 to 30 April 2012 (1 page) |
22 October 2012 | Previous accounting period shortened from 30 June 2012 to 30 April 2012 (1 page) |
11 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
24 June 2011 | Appointment of Mr Stephen William Howe as a director (2 pages) |
24 June 2011 | Appointment of Mr Neill Aidan Winch as a director (2 pages) |
24 June 2011 | Appointment of Mr Neill Aidan Winch as a secretary (2 pages) |
24 June 2011 | Appointment of Mr Neill Aidan Winch as a secretary (2 pages) |
24 June 2011 | Appointment of Mr Stephen William Howe as a director (2 pages) |
24 June 2011 | Appointment of Mr Neill Aidan Winch as a director (2 pages) |
20 June 2011 | Termination of appointment of Graham Stephens as a director (1 page) |
20 June 2011 | Termination of appointment of Graham Stephens as a director (1 page) |
8 June 2011 | Incorporation (18 pages) |
8 June 2011 | Incorporation (18 pages) |