Company NameDanfast Limited
DirectorsPhilip Sidney Dalton and Ian Richard Thorp
Company StatusActive
Company Number01764887
CategoryPrivate Limited Company
Incorporation Date27 October 1983(40 years, 6 months ago)
Previous Names4

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NamePhilip Sidney Dalton
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1991(8 years, 1 month after company formation)
Appointment Duration32 years, 5 months
RoleChairman
Country of ResidenceEngland
Correspondence Address51-55 English Street
Hull
East Yorkshire
HU3 2DZ
Director NameMr Ian Richard Thorp
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1994(10 years, 6 months after company formation)
Appointment Duration30 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51-55 English Street
Hull
East Yorkshire
HU3 2DZ
Secretary NameIan Richard Thorp
NationalityBritish
StatusCurrent
Appointed01 December 1998(15 years, 1 month after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51-55 English Street
Hull
East Yorkshire
HU3 2DZ
Director NameRaymond Robin Hewson
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(8 years, 1 month after company formation)
Appointment Duration4 months (resigned 30 March 1992)
RoleFinancial Director
Correspondence Address77 Bricknell Avenue
Hull
North Humberside
HU5 4ET
Director NameJohn Eric Thorp
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(8 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 30 April 1997)
RoleChairman
Correspondence Address39 The Dales
Cottingham
North Humberside
HU16 5JS
Director NamePaul Waddingham
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(8 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 1996)
RoleSales Director
Correspondence Address52 Braids Walk
Kirk Ella
Hull
East Yorkshire
HU10 7PD
Director NameMalcolm James Lenney
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(8 years, 1 month after company formation)
Appointment Duration24 years, 7 months (resigned 30 June 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address51-55 English Street
Hull
East Yorkshire
HU3 2DZ
Secretary NameJames Peter Robson
NationalityBritish
StatusResigned
Appointed29 November 1991(8 years, 1 month after company formation)
Appointment Duration7 years (resigned 01 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Allderidge Avenue
Hull
East Riding
HU5 4EG
Director NameJames Peter Robson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1994(10 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 December 1998)
RoleFinancial Director And Company
Country of ResidenceEngland
Correspondence Address39 Allderidge Avenue
Hull
East Riding
HU5 4EG

Contact

Websitedanfast.co.uk
Email address[email protected]
Telephone01482 599333
Telephone regionHull

Location

Registered Address51-55 English Street
Hull
East Yorkshire
HU3 2DZ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Shareholders

180k at £1Danby Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,453,731
Gross Profit£1,478,270
Net Worth£676,465
Cash£73,113
Current Liabilities£1,633,463

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMedium
Accounts Year End30 April

Returns

Latest Return29 November 2023 (4 months, 3 weeks ago)
Next Return Due13 December 2024 (7 months, 3 weeks from now)

Charges

16 April 2021Delivered on: 20 April 2021
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
14 July 2000Delivered on: 15 July 2000
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee whether arising under an agreement for the purchase of debts bwtween the company and the security holder or otherwise.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including the associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
7 August 1996Delivered on: 9 August 1996
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Outstanding
25 April 1984Delivered on: 3 May 1984
Satisfied on: 11 November 1989
Persons entitled: H & K Bradley (Trailer Equipment) Limited

Classification: Agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Couplings, hitches, axles & other accessory equipment for trailers sold to the mortgagor by h & k bradley (trailer equipment) LTD or any monetary amounts received by the mortgagor from the resale of the aforementioned equipment.
Fully Satisfied
12 January 1984Delivered on: 17 January 1984
Satisfied on: 24 October 1989
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge over all book & other debts now & from time to time owing, floating charge over the (see doc M9). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
5 December 1983Delivered on: 8 December 1983
Satisfied on: 11 November 1989
Persons entitled: Investors in Industry PLC.

Classification: Collateral debenture
Secured details: All monies due or to become due from linfast holdings limited. To the chargee on any account whatsoever.
Particulars: The conpany's propert described in "schedule a" attached to doc M8 together with all buildings & fixtures (including trade fixtures) & fixed plant & machinery from time to time stock-in-trade work-in-progress pre-payments investments quoted on a recognised stock exchange (please see doc M8). 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.
Fully Satisfied

Filing History

30 November 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
3 February 2020Full accounts made up to 30 April 2019 (24 pages)
29 November 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
28 January 2019Full accounts made up to 30 April 2018 (24 pages)
30 November 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
22 January 2018Full accounts made up to 30 April 2017 (23 pages)
4 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
2 February 2017Full accounts made up to 30 April 2016 (24 pages)
2 February 2017Full accounts made up to 30 April 2016 (24 pages)
2 December 2016Confirmation statement made on 29 November 2016 with updates (6 pages)
21 July 2016Termination of appointment of Malcolm James Lenney as a director on 30 June 2016 (1 page)
21 July 2016Termination of appointment of Malcolm James Lenney as a director on 30 June 2016 (1 page)
22 January 2016Full accounts made up to 30 April 2015 (20 pages)
22 January 2016Full accounts made up to 30 April 2015 (20 pages)
5 December 2015Secretary's details changed for Ian Richard Thorp on 7 August 2015 (1 page)
5 December 2015Secretary's details changed for Ian Richard Thorp on 7 August 2015 (1 page)
5 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-05
  • GBP 180,000
(4 pages)
5 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-05
  • GBP 180,000
(4 pages)
4 December 2015Director's details changed for Ian Richard Thorp on 7 August 2015 (2 pages)
4 December 2015Director's details changed for Malcolm James Lenney on 4 December 2015 (2 pages)
4 December 2015Director's details changed for Philip Sidney Dalton on 4 December 2015 (2 pages)
4 December 2015Director's details changed for Ian Richard Thorp on 7 August 2015 (2 pages)
4 December 2015Director's details changed for Philip Sidney Dalton on 4 December 2015 (2 pages)
4 December 2015Director's details changed for Malcolm James Lenney on 4 December 2015 (2 pages)
6 January 2015Full accounts made up to 30 April 2014 (20 pages)
6 January 2015Full accounts made up to 30 April 2014 (20 pages)
8 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 180,000
(6 pages)
8 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 180,000
(6 pages)
11 December 2013Full accounts made up to 30 April 2013 (20 pages)
11 December 2013Full accounts made up to 30 April 2013 (20 pages)
4 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 180,000
(6 pages)
4 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 180,000
(6 pages)
18 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (6 pages)
18 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (6 pages)
12 November 2012Full accounts made up to 30 April 2012 (20 pages)
12 November 2012Full accounts made up to 30 April 2012 (20 pages)
30 December 2011Accounts for a small company made up to 30 April 2011 (5 pages)
30 December 2011Accounts for a small company made up to 30 April 2011 (5 pages)
1 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (6 pages)
1 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (6 pages)
31 January 2011Accounts for a small company made up to 30 April 2010 (5 pages)
31 January 2011Accounts for a small company made up to 30 April 2010 (5 pages)
29 November 2010Annual return made up to 29 November 2010 with a full list of shareholders (6 pages)
29 November 2010Annual return made up to 29 November 2010 with a full list of shareholders (6 pages)
25 January 2010Accounts for a small company made up to 30 April 2009 (5 pages)
25 January 2010Accounts for a small company made up to 30 April 2009 (5 pages)
30 November 2009Director's details changed for Philip Sidney Dalton on 29 November 2009 (2 pages)
30 November 2009Director's details changed for Malcolm James Lenney on 29 November 2009 (2 pages)
30 November 2009Director's details changed for Ian Richard Thorp on 29 November 2009 (2 pages)
30 November 2009Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for Malcolm James Lenney on 29 November 2009 (2 pages)
30 November 2009Director's details changed for Ian Richard Thorp on 29 November 2009 (2 pages)
30 November 2009Director's details changed for Philip Sidney Dalton on 29 November 2009 (2 pages)
30 November 2009Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
23 February 2009Accounts for a small company made up to 30 April 2008 (5 pages)
23 February 2009Accounts for a small company made up to 30 April 2008 (5 pages)
4 December 2008Return made up to 29/11/08; full list of members (4 pages)
4 December 2008Return made up to 29/11/08; full list of members (4 pages)
25 June 2008Registered office changed on 25/06/2008 from 73 padholme road peterborough PE1 5EH (1 page)
25 June 2008Registered office changed on 25/06/2008 from 73 padholme road peterborough PE1 5EH (1 page)
18 June 2008Registered office changed on 18/06/2008 from, english street, hull, east yorkshire, HU3 2DZ (1 page)
18 June 2008Registered office changed on 18/06/2008 from, english street, hull, east yorkshire, HU3 2DZ (1 page)
29 February 2008Accounts for a small company made up to 30 April 2007 (5 pages)
29 February 2008Accounts for a small company made up to 30 April 2007 (5 pages)
5 December 2007Return made up to 29/11/07; full list of members (2 pages)
5 December 2007Return made up to 29/11/07; full list of members (2 pages)
8 March 2007Accounts for a small company made up to 30 April 2006 (5 pages)
8 March 2007Accounts for a small company made up to 30 April 2006 (5 pages)
11 December 2006Return made up to 29/11/06; full list of members (2 pages)
11 December 2006Return made up to 29/11/06; full list of members (2 pages)
6 March 2006Accounts for a small company made up to 30 April 2005 (5 pages)
6 March 2006Accounts for a small company made up to 30 April 2005 (5 pages)
15 December 2005Return made up to 29/11/05; full list of members (2 pages)
15 December 2005Return made up to 29/11/05; full list of members (2 pages)
30 March 2005Accounts for a small company made up to 30 April 2004 (5 pages)
30 March 2005Accounts for a small company made up to 30 April 2004 (5 pages)
20 December 2004Return made up to 29/11/04; full list of members (7 pages)
20 December 2004Return made up to 29/11/04; full list of members (7 pages)
15 March 2004Accounts for a small company made up to 30 April 2003 (5 pages)
15 March 2004Accounts for a small company made up to 30 April 2003 (5 pages)
16 December 2003Return made up to 29/11/03; full list of members (7 pages)
16 December 2003Return made up to 29/11/03; full list of members (7 pages)
4 March 2003Accounts for a small company made up to 30 April 2002 (5 pages)
4 March 2003Accounts for a small company made up to 30 April 2002 (5 pages)
19 December 2002Return made up to 29/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 December 2002Return made up to 29/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
28 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
12 December 2001Return made up to 29/11/01; full list of members (7 pages)
12 December 2001Return made up to 29/11/01; full list of members (7 pages)
1 March 2001Full accounts made up to 30 April 2000 (15 pages)
1 March 2001Full accounts made up to 30 April 2000 (15 pages)
2 January 2001Return made up to 29/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 January 2001Return made up to 29/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 July 2000Particulars of mortgage/charge (3 pages)
15 July 2000Particulars of mortgage/charge (3 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
8 December 1999Return made up to 29/11/99; full list of members (7 pages)
8 December 1999Return made up to 29/11/99; full list of members (7 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
16 December 1998Secretary resigned;director resigned (1 page)
16 December 1998Return made up to 29/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 December 1998Return made up to 29/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 December 1998New secretary appointed (2 pages)
16 December 1998Secretary resigned;director resigned (1 page)
16 December 1998New secretary appointed (2 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (5 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (5 pages)
12 December 1997Return made up to 29/11/97; full list of members
  • 363(287) ‐ Registered office changed on 12/12/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 December 1997Return made up to 29/11/97; full list of members
  • 363(287) ‐ Registered office changed on 12/12/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 November 1997Director resigned (1 page)
21 November 1997Director resigned (1 page)
13 May 1997Director resigned (1 page)
13 May 1997Director resigned (1 page)
4 March 1997Accounts for a small company made up to 30 April 1996 (6 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (6 pages)
27 December 1996Return made up to 29/11/96; no change of members (6 pages)
27 December 1996Return made up to 29/11/96; no change of members (6 pages)
9 August 1996Particulars of mortgage/charge (3 pages)
9 August 1996Particulars of mortgage/charge (3 pages)
28 December 1995Full accounts made up to 30 April 1995 (17 pages)
28 December 1995Full accounts made up to 30 April 1995 (17 pages)
15 December 1995Return made up to 29/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 December 1995Return made up to 29/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 November 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 November 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 November 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 November 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 July 1995Director's particulars changed (2 pages)
5 July 1995Director's particulars changed (2 pages)
5 May 1995Director's particulars changed (2 pages)
5 May 1995Director's particulars changed (2 pages)
9 January 1994Full accounts made up to 24 April 1993 (14 pages)
9 January 1994Full accounts made up to 24 April 1993 (14 pages)
23 December 1992Full accounts made up to 25 April 1992 (14 pages)
23 December 1992Full accounts made up to 25 April 1992 (14 pages)
23 December 1991Full accounts made up to 27 April 1991 (13 pages)
23 December 1991Full accounts made up to 27 April 1991 (13 pages)
14 December 1990Full accounts made up to 28 April 1990 (13 pages)
14 December 1990Full accounts made up to 28 April 1990 (13 pages)
17 September 1990Full accounts made up to 9 November 1989 (12 pages)
17 September 1990Full accounts made up to 9 November 1989 (12 pages)
15 November 1989Full accounts made up to 31 July 1988 (9 pages)
15 November 1989Full accounts made up to 31 July 1988 (9 pages)