Hull
East Yorkshire
HU3 2DZ
Director Name | Mr Ian Richard Thorp |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 1994(10 years, 6 months after company formation) |
Appointment Duration | 30 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51-55 English Street Hull East Yorkshire HU3 2DZ |
Secretary Name | Ian Richard Thorp |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 1998(15 years, 1 month after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51-55 English Street Hull East Yorkshire HU3 2DZ |
Director Name | Raymond Robin Hewson |
---|---|
Date of Birth | December 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(8 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 30 March 1992) |
Role | Financial Director |
Correspondence Address | 77 Bricknell Avenue Hull North Humberside HU5 4ET |
Director Name | John Eric Thorp |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 April 1997) |
Role | Chairman |
Correspondence Address | 39 The Dales Cottingham North Humberside HU16 5JS |
Director Name | Paul Waddingham |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 December 1996) |
Role | Sales Director |
Correspondence Address | 52 Braids Walk Kirk Ella Hull East Yorkshire HU10 7PD |
Director Name | Malcolm James Lenney |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(8 years, 1 month after company formation) |
Appointment Duration | 24 years, 7 months (resigned 30 June 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 51-55 English Street Hull East Yorkshire HU3 2DZ |
Secretary Name | James Peter Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(8 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 01 December 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Allderidge Avenue Hull East Riding HU5 4EG |
Director Name | James Peter Robson |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1994(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 December 1998) |
Role | Financial Director And Company |
Country of Residence | England |
Correspondence Address | 39 Allderidge Avenue Hull East Riding HU5 4EG |
Website | danfast.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01482 599333 |
Telephone region | Hull |
Registered Address | 51-55 English Street Hull East Yorkshire HU3 2DZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
180k at £1 | Danby Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,453,731 |
Gross Profit | £1,478,270 |
Net Worth | £676,465 |
Cash | £73,113 |
Current Liabilities | £1,633,463 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Medium |
Accounts Year End | 30 April |
Latest Return | 29 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 3 weeks from now) |
16 April 2021 | Delivered on: 20 April 2021 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
---|---|
14 July 2000 | Delivered 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 1996 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1983 | Delivered 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 |
30 November 2020 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
---|---|
3 February 2020 | Full accounts made up to 30 April 2019 (24 pages) |
29 November 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
28 January 2019 | Full accounts made up to 30 April 2018 (24 pages) |
30 November 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
22 January 2018 | Full accounts made up to 30 April 2017 (23 pages) |
4 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
2 February 2017 | Full accounts made up to 30 April 2016 (24 pages) |
2 February 2017 | Full accounts made up to 30 April 2016 (24 pages) |
2 December 2016 | Confirmation statement made on 29 November 2016 with updates (6 pages) |
21 July 2016 | Termination of appointment of Malcolm James Lenney as a director on 30 June 2016 (1 page) |
21 July 2016 | Termination of appointment of Malcolm James Lenney as a director on 30 June 2016 (1 page) |
22 January 2016 | Full accounts made up to 30 April 2015 (20 pages) |
22 January 2016 | Full accounts made up to 30 April 2015 (20 pages) |
5 December 2015 | Secretary's details changed for Ian Richard Thorp on 7 August 2015 (1 page) |
5 December 2015 | Secretary's details changed for Ian Richard Thorp on 7 August 2015 (1 page) |
5 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-05
|
5 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-05
|
4 December 2015 | Director's details changed for Ian Richard Thorp on 7 August 2015 (2 pages) |
4 December 2015 | Director's details changed for Malcolm James Lenney on 4 December 2015 (2 pages) |
4 December 2015 | Director's details changed for Philip Sidney Dalton on 4 December 2015 (2 pages) |
4 December 2015 | Director's details changed for Ian Richard Thorp on 7 August 2015 (2 pages) |
4 December 2015 | Director's details changed for Philip Sidney Dalton on 4 December 2015 (2 pages) |
4 December 2015 | Director's details changed for Malcolm James Lenney on 4 December 2015 (2 pages) |
6 January 2015 | Full accounts made up to 30 April 2014 (20 pages) |
6 January 2015 | Full accounts made up to 30 April 2014 (20 pages) |
8 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
11 December 2013 | Full accounts made up to 30 April 2013 (20 pages) |
11 December 2013 | Full accounts made up to 30 April 2013 (20 pages) |
4 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
18 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (6 pages) |
18 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (6 pages) |
12 November 2012 | Full accounts made up to 30 April 2012 (20 pages) |
12 November 2012 | Full accounts made up to 30 April 2012 (20 pages) |
30 December 2011 | Accounts for a small company made up to 30 April 2011 (5 pages) |
30 December 2011 | Accounts for a small company made up to 30 April 2011 (5 pages) |
1 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (6 pages) |
1 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Accounts for a small company made up to 30 April 2010 (5 pages) |
31 January 2011 | Accounts for a small company made up to 30 April 2010 (5 pages) |
29 November 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (6 pages) |
29 November 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (6 pages) |
25 January 2010 | Accounts for a small company made up to 30 April 2009 (5 pages) |
25 January 2010 | Accounts for a small company made up to 30 April 2009 (5 pages) |
30 November 2009 | Director's details changed for Philip Sidney Dalton on 29 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Malcolm James Lenney on 29 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Ian Richard Thorp on 29 November 2009 (2 pages) |
30 November 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Director's details changed for Malcolm James Lenney on 29 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Ian Richard Thorp on 29 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Philip Sidney Dalton on 29 November 2009 (2 pages) |
30 November 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
23 February 2009 | Accounts for a small company made up to 30 April 2008 (5 pages) |
23 February 2009 | Accounts for a small company made up to 30 April 2008 (5 pages) |
4 December 2008 | Return made up to 29/11/08; full list of members (4 pages) |
4 December 2008 | Return made up to 29/11/08; full list of members (4 pages) |
25 June 2008 | Registered office changed on 25/06/2008 from 73 padholme road peterborough PE1 5EH (1 page) |
25 June 2008 | Registered office changed on 25/06/2008 from 73 padholme road peterborough PE1 5EH (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from, english street, hull, east yorkshire, HU3 2DZ (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from, english street, hull, east yorkshire, HU3 2DZ (1 page) |
29 February 2008 | Accounts for a small company made up to 30 April 2007 (5 pages) |
29 February 2008 | Accounts for a small company made up to 30 April 2007 (5 pages) |
5 December 2007 | Return made up to 29/11/07; full list of members (2 pages) |
5 December 2007 | Return made up to 29/11/07; full list of members (2 pages) |
8 March 2007 | Accounts for a small company made up to 30 April 2006 (5 pages) |
8 March 2007 | Accounts for a small company made up to 30 April 2006 (5 pages) |
11 December 2006 | Return made up to 29/11/06; full list of members (2 pages) |
11 December 2006 | Return made up to 29/11/06; full list of members (2 pages) |
6 March 2006 | Accounts for a small company made up to 30 April 2005 (5 pages) |
6 March 2006 | Accounts for a small company made up to 30 April 2005 (5 pages) |
15 December 2005 | Return made up to 29/11/05; full list of members (2 pages) |
15 December 2005 | Return made up to 29/11/05; full list of members (2 pages) |
30 March 2005 | Accounts for a small company made up to 30 April 2004 (5 pages) |
30 March 2005 | Accounts for a small company made up to 30 April 2004 (5 pages) |
20 December 2004 | Return made up to 29/11/04; full list of members (7 pages) |
20 December 2004 | Return made up to 29/11/04; full list of members (7 pages) |
15 March 2004 | Accounts for a small company made up to 30 April 2003 (5 pages) |
15 March 2004 | Accounts for a small company made up to 30 April 2003 (5 pages) |
16 December 2003 | Return made up to 29/11/03; full list of members (7 pages) |
16 December 2003 | Return made up to 29/11/03; full list of members (7 pages) |
4 March 2003 | Accounts for a small company made up to 30 April 2002 (5 pages) |
4 March 2003 | Accounts for a small company made up to 30 April 2002 (5 pages) |
19 December 2002 | Return made up to 29/11/02; full list of members
|
19 December 2002 | Return made up to 29/11/02; full list of members
|
28 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
28 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
12 December 2001 | Return made up to 29/11/01; full list of members (7 pages) |
12 December 2001 | Return made up to 29/11/01; full list of members (7 pages) |
1 March 2001 | Full accounts made up to 30 April 2000 (15 pages) |
1 March 2001 | Full accounts made up to 30 April 2000 (15 pages) |
2 January 2001 | Return made up to 29/11/00; full list of members
|
2 January 2001 | Return made up to 29/11/00; full list of members
|
15 July 2000 | Particulars of mortgage/charge (3 pages) |
15 July 2000 | Particulars of mortgage/charge (3 pages) |
2 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
2 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
8 December 1999 | Return made up to 29/11/99; full list of members (7 pages) |
8 December 1999 | Return made up to 29/11/99; full list of members (7 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
16 December 1998 | Secretary resigned;director resigned (1 page) |
16 December 1998 | Return made up to 29/11/98; no change of members
|
16 December 1998 | Return made up to 29/11/98; no change of members
|
16 December 1998 | New secretary appointed (2 pages) |
16 December 1998 | Secretary resigned;director resigned (1 page) |
16 December 1998 | New secretary appointed (2 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
12 December 1997 | Return made up to 29/11/97; full list of members
|
12 December 1997 | Return made up to 29/11/97; full list of members
|
21 November 1997 | Director resigned (1 page) |
21 November 1997 | Director resigned (1 page) |
13 May 1997 | Director resigned (1 page) |
13 May 1997 | Director resigned (1 page) |
4 March 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
4 March 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
27 December 1996 | Return made up to 29/11/96; no change of members (6 pages) |
27 December 1996 | Return made up to 29/11/96; no change of members (6 pages) |
9 August 1996 | Particulars of mortgage/charge (3 pages) |
9 August 1996 | Particulars of mortgage/charge (3 pages) |
28 December 1995 | Full accounts made up to 30 April 1995 (17 pages) |
28 December 1995 | Full accounts made up to 30 April 1995 (17 pages) |
15 December 1995 | Return made up to 29/11/95; no change of members
|
15 December 1995 | Return made up to 29/11/95; no change of members
|
23 November 1995 | Resolutions
|
23 November 1995 | Resolutions
|
23 November 1995 | Resolutions
|
23 November 1995 | Resolutions
|
5 July 1995 | Director's particulars changed (2 pages) |
5 July 1995 | Director's particulars changed (2 pages) |
5 May 1995 | Director's particulars changed (2 pages) |
5 May 1995 | Director's particulars changed (2 pages) |
9 January 1994 | Full accounts made up to 24 April 1993 (14 pages) |
9 January 1994 | Full accounts made up to 24 April 1993 (14 pages) |
23 December 1992 | Full accounts made up to 25 April 1992 (14 pages) |
23 December 1992 | Full accounts made up to 25 April 1992 (14 pages) |
23 December 1991 | Full accounts made up to 27 April 1991 (13 pages) |
23 December 1991 | Full accounts made up to 27 April 1991 (13 pages) |
14 December 1990 | Full accounts made up to 28 April 1990 (13 pages) |
14 December 1990 | Full accounts made up to 28 April 1990 (13 pages) |
17 September 1990 | Full accounts made up to 9 November 1989 (12 pages) |
17 September 1990 | Full accounts made up to 9 November 1989 (12 pages) |
15 November 1989 | Full accounts made up to 31 July 1988 (9 pages) |
15 November 1989 | Full accounts made up to 31 July 1988 (9 pages) |