Company NameDane & Co., Limited
DirectorsAmber Isobel Mary Dane and Patrick Donald Dane
Company StatusActive
Company Number08580054
CategoryPrivate Limited Company
Incorporation Date21 June 2013(10 years, 10 months ago)
Previous NameTimec 1421 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Amber Isobel Mary Dane
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2013(3 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 2 Collingwood Street
Newcastle Upon Tyne
NE1 1JF
Secretary NameAmber Isobel Mary Dane
StatusCurrent
Appointed23 September 2013(3 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Correspondence AddressFirst Floor 2 Collingwood Street
Newcastle Upon Tyne
NE1 1JF
Director NameMr Patrick Donald Dane
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2023(10 years, 3 months after company formation)
Appointment Duration6 months, 1 week
RoleGunsmith
Country of ResidenceEngland
Correspondence AddressFirst Floor 2 Collingwood Street
Newcastle Upon Tyne
NE1 1JF
Director NameMr Andrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address17 Floor
Cale Cross House Pilgrim Street
Newcastle Upon Tyne
Tyne & Wear
NE1 6SU
Director NameMr Michael Robert Leather
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2013(3 months after company formation)
Appointment Duration10 years (resigned 12 October 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 2 Collingwood Street
Newcastle Upon Tyne
NE1 1JF
Secretary NameZoe Lawson
StatusResigned
Appointed23 September 2013(3 months after company formation)
Appointment Duration6 years, 1 month (resigned 20 November 2019)
RoleCompany Director
Correspondence AddressFirst Floor 2 Collingwood Street
Newcastle Upon Tyne
NE1 1JF
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed21 June 2013(same day as company formation)
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF

Contact

Websitedanegroup.co.uk

Location

Registered AddressFirst Floor
2 Collingwood Street
Newcastle Upon Tyne
NE1 1JF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

849.3k at £0.05Cd Dane Discretionary Settlement
75.54%
Ordinary
275k at £0.05Cd Dane Will Trust
24.46%
Ordinary

Financials

Year2014
Turnover£608,179
Gross Profit£552,160
Net Worth£11,152,707
Cash£255,796
Current Liabilities£247,123

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return21 June 2023 (10 months ago)
Next Return Due5 July 2024 (2 months, 2 weeks from now)

Filing History

24 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
5 May 2020Accounts for a small company made up to 30 June 2019 (15 pages)
22 November 2019Termination of appointment of Zoe Lawson as a secretary on 20 November 2019 (1 page)
27 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
28 March 2019Group of companies' accounts made up to 30 June 2018 (14 pages)
13 December 2018Registered office address changed from C/O Leathers Llp 17 Floor Cale Cross House Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SU to First Floor 2 Collingwood Street Newcastle upon Tyne NE1 1JF on 13 December 2018 (1 page)
28 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
19 March 2018Group of companies' accounts made up to 30 June 2017 (17 pages)
28 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
28 June 2017Notification of Michael Robert Leather as a person with significant control on 6 April 2017 (2 pages)
28 June 2017Notification of Amber Isobel Mary Dane as a person with significant control on 6 April 2017 (2 pages)
28 June 2017Notification of Amber Isobel Mary Dane as a person with significant control on 6 April 2017 (2 pages)
28 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
28 June 2017Notification of Michael Robert Leather as a person with significant control on 6 April 2017 (2 pages)
28 March 2017Group of companies' accounts made up to 30 June 2016 (22 pages)
28 March 2017Group of companies' accounts made up to 30 June 2016 (22 pages)
23 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 56,211.8
(4 pages)
23 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 56,211.8
(4 pages)
30 March 2016Group of companies' accounts made up to 30 June 2015 (19 pages)
30 March 2016Group of companies' accounts made up to 30 June 2015 (19 pages)
2 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 56,211.8
(4 pages)
2 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 56,211.8
(4 pages)
8 April 2015Group of companies' accounts made up to 30 June 2014 (20 pages)
8 April 2015Group of companies' accounts made up to 30 June 2014 (20 pages)
9 July 2014Director's details changed for Mr Michael Robert Leather on 7 July 2014 (2 pages)
9 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 56,211.8
(4 pages)
9 July 2014Director's details changed for Mrs Amber Isobel Mary Dane on 7 July 2014 (2 pages)
9 July 2014Director's details changed for Mrs Amber Isobel Mary Dane on 7 July 2014 (2 pages)
9 July 2014Director's details changed for Mrs Amber Isobel Mary Dane on 7 July 2014 (2 pages)
9 July 2014Director's details changed for Mr Michael Robert Leather on 7 July 2014 (2 pages)
9 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 56,211.8
(4 pages)
9 July 2014Director's details changed for Mr Michael Robert Leather on 7 July 2014 (2 pages)
18 November 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 25/10/2013
(7 pages)
18 November 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 25/10/2013
(7 pages)
4 November 2013Resolutions
  • RES13 ‐ Sub division of shares 25/10/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
4 November 2013Statement of capital following an allotment of shares on 25 October 2013
  • GBP 56,211.80
  • ANNOTATION A second filed SH01 was registered on 18/11/2013
(6 pages)
4 November 2013Sub-division of shares on 25 October 2013 (5 pages)
4 November 2013Statement of capital following an allotment of shares on 25 October 2013
  • GBP 56,211.80
  • ANNOTATION A second filed SH01 was registered on 18/11/2013
(6 pages)
4 November 2013Sub-division of shares on 25 October 2013 (5 pages)
4 November 2013Resolutions
  • RES13 ‐ Sub division of shares 25/10/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
10 October 2013Change of name notice (2 pages)
10 October 2013Company name changed timec 1421 LIMITED\certificate issued on 10/10/13
  • RES15 ‐ Change company name resolution on 2013-10-09
(2 pages)
10 October 2013Change of name notice (2 pages)
10 October 2013Company name changed timec 1421 LIMITED\certificate issued on 10/10/13
  • RES15 ‐ Change company name resolution on 2013-10-09
(2 pages)
27 September 2013Change of name notice (2 pages)
27 September 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-09-23
(1 page)
27 September 2013Change of name notice (2 pages)
27 September 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-09-23
(1 page)
25 September 2013Appointment of Mr Michael Robert Leather as a director (2 pages)
25 September 2013Appointment of Mr Michael Robert Leather as a director (2 pages)
25 September 2013Termination of appointment of Andrew Davison as a director (1 page)
25 September 2013Appointment of Mrs Amber Isobel Mary Dane as a director (2 pages)
25 September 2013Termination of appointment of Andrew Davison as a director (1 page)
25 September 2013Appointment of Mrs Amber Isobel Mary Dane as a director (2 pages)
25 September 2013Appointment of Zoe Lawson as a secretary (1 page)
25 September 2013Appointment of Zoe Lawson as a secretary (1 page)
25 September 2013Appointment of Amber Isobel Mary Dane as a secretary (1 page)
25 September 2013Appointment of Amber Isobel Mary Dane as a secretary (1 page)
24 September 2013Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom on 24 September 2013 (1 page)
24 September 2013Termination of appointment of Muckle Secretary Limited as a secretary (1 page)
24 September 2013Termination of appointment of Muckle Secretary Limited as a secretary (1 page)
24 September 2013Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom on 24 September 2013 (1 page)
21 June 2013Incorporation (28 pages)
21 June 2013Incorporation (28 pages)