Company NameDanieli UK Holding Limited
Company StatusActive
Company Number02997333
CategoryPrivate Limited Company
Incorporation Date1 December 1994(29 years, 5 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Secretary NameMr Philip John Jordan
NationalityBritish
StatusCurrent
Appointed16 November 2000(5 years, 11 months after company formation)
Appointment Duration23 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Diary, Home Farm Bingley Road
Menston
Ilkley
West Yorkshire
LS29 6BB
Director NameMr Andrew Philip Betts
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2004(9 years, 3 months after company formation)
Appointment Duration20 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGrange Cottage
Church Street Wales
Sheffield
S26 5LQ
Director NameMr Rolando Paolone
Date of BirthNovember 1962 (Born 61 years ago)
NationalityItalian
StatusCurrent
Appointed13 January 2021(26 years, 1 month after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceItaly
Correspondence Address4 Ignite Magna Way
Rotherham
South Yorkshire
S60 1FD
Director NameMr Emanuele Giorgiutti
Date of BirthNovember 1983 (Born 40 years ago)
NationalityItalian
StatusCurrent
Appointed13 January 2021(26 years, 1 month after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceItaly
Correspondence Address4 Ignite Magna Way
Rotherham
South Yorkshire
S60 1FD
Secretary NameJohn Ould
NationalityBritish
StatusResigned
Appointed11 January 1995(1 month, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 30 November 1998)
RoleCompany Director
Correspondence Address47 Newfield Crescent
Dore
Sheffield
S17 3DE
Director NameJune-Min Park
Date of BirthMarch 1940 (Born 84 years ago)
NationalityKorean
StatusResigned
Appointed03 April 1995(4 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 March 1997)
RoleCompany Director
Correspondence Address505-21-Dong Shinbanpo Apt.
2-9 Banpo-Dong Seocho-Ku
Seoul
137040
Director NameJohn Ould
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(4 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 1998)
RoleSecretary
Correspondence Address47 Newfield Crescent
Dore
Sheffield
S17 3DE
Director NameMaurice Brookes
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(4 months after company formation)
Appointment Duration4 years, 5 months (resigned 21 September 1999)
RoleCompany Director
Correspondence Address64 Hamilton Terrace
London
NW8 9UJ
Director NameRobin Wilson Hunter
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1995(5 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 31 May 1996)
RoleCompany Director
Correspondence Address46 Town Street
Lound
Retford
Nottinghamshire
DN22 8RJ
Director NameAnthony Gordon Kitchen
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1995(9 months after company formation)
Appointment Duration1 year (resigned 30 September 1996)
RoleManaging Director
Correspondence Address5 Cardwell Avenue
Meadowvale
Sheffield
South Yorkshire
S13 7XB
Director NameProf Sir Graeme John Davies
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1995(10 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 26 May 2000)
RoleVice Chancellor
Country of ResidenceUnited Kingdom
Correspondence AddressPrincipals Office The University
Glasgow
G12 8QG
Scotland
Director NamePeter John Newman
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(1 year, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 December 1998)
RoleCompany Director
Correspondence Address1 Riverside Crescent
Bakewell
Derbyshire
DE45 1HF
Director NameKevin Musgrove
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(3 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Walker Close
Grenoside
Sheffield
S35 8SA
Secretary NameMr Richard Andrew Byrne
NationalityBritish
StatusResigned
Appointed01 December 1998(4 years after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Butten Meadow
Austerfield
Doncaster
South Yorkshire
DN10 6SQ
Director NameKwang-Sik Lee
Date of BirthOctober 1946 (Born 77 years ago)
NationalityKorean
StatusResigned
Appointed21 September 1999(4 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 26 May 2000)
RoleCompany Director
Correspondence Address892 Daechi 4 Dong
Kangnam-Gu
Seoul
135-284
Foreign
Director NameMr Richard Andrew Byrne
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1999(4 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 March 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Butten Meadow
Austerfield
Doncaster
South Yorkshire
DN10 6SQ
Director NameGiorgio Facchini
Date of BirthJune 1953 (Born 70 years ago)
NationalityItalian
StatusResigned
Appointed26 May 2000(5 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 June 2002)
RoleFinance Director
Correspondence Address19b/Int.2
Via Adria
Padova
Italy
Director NameDr Carlo Di Paolo
Date of BirthNovember 1952 (Born 71 years ago)
NationalityItalian
StatusResigned
Appointed26 May 2000(5 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 December 2003)
RoleEngineer E V P
Correspondence AddressVia Dei Lecci M 24
Campoformido
33030
Italy
Secretary NameGiorgio Facchini
NationalityItalian
StatusResigned
Appointed26 May 2000(5 years, 5 months after company formation)
Appointment Duration3 weeks (resigned 16 June 2000)
RoleFinance Director
Correspondence Address19b/Int.2
Via Adria
Padova
Italy
Director NameRichard Steadman Hydes
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2000(5 years, 8 months after company formation)
Appointment Duration4 months (resigned 11 December 2000)
RoleCompany Director
Correspondence AddressCamms House 64 Church Street
Eckington
Sheffield
S31 9BH
Director NamePeter Kobayashi
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2000(6 years after company formation)
Appointment Duration3 years, 3 months (resigned 16 March 2004)
RoleCompany Director
Correspondence AddressRivington House
1 Evans Close, Bradwell
Hope Valley
Derbyshire
S33 9GD
Director NameMr John Graham Lester
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2000(6 years after company formation)
Appointment Duration3 years (resigned 16 December 2003)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address24 Manston Way
Gateford Chase
Worksop
S81 7NX
Director NameAndrew Philip Betts
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2000(6 years after company formation)
Appointment Duration3 years (resigned 16 December 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Manor Close
Todwick
Sheffield
South Yorkshire
S26 1HP
Director NameMarco Bossi
Date of BirthApril 1959 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed04 July 2002(7 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 December 2003)
RoleHR Manager
Correspondence AddressConegliano Veneto Via
Xxsettembre N 60
Treviso
Italy
Director NameRoberto Borsi
Date of BirthMay 1950 (Born 74 years ago)
NationalityItalian
StatusResigned
Appointed16 December 2003(9 years after company formation)
Appointment Duration4 years, 8 months (resigned 05 September 2008)
RoleManager
Correspondence AddressVia Lauzacco 9
Pavia Di Udine
33050
Italy
Director NameDario Fabro
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityItalian
StatusResigned
Appointed16 December 2003(9 years after company formation)
Appointment Duration4 years, 8 months (resigned 05 September 2008)
RoleExecutive Vice President Membe
Correspondence AddressVia San Rocco 21 Lauzzana
Colloredo Di
Monte Albano
Udine
Italy
Director NameMr John Graham Lester
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2004(9 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 May 2013)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address24 Manston Way
Gateford Chase
Worksop
S81 7NX
Director NameAndrew Philip Orme
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(10 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 28 June 2013)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address21 Kings Coppice
Dore
Sheffield
South Yorkshire
S17 3RZ
Director NameAndrea Carboni
Date of BirthMay 1958 (Born 66 years ago)
NationalityItalian
StatusResigned
Appointed29 April 2008(13 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 June 2013)
RoleEngineer
Country of ResidenceItaly
Correspondence AddressVia Mose Bianchi 95
Milano
20149
Italy
Director NameMr Timothy Andrew Christian
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2011(16 years, 6 months after company formation)
Appointment Duration4 years (resigned 30 June 2015)
RoleDesign Engineer
Country of ResidenceEngland
Correspondence Address722 Prince Of Wales Road
Sheffield
South Yorkshire
S9 4EU
Director NameJacob Allen
Date of BirthMay 1978 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed24 June 2015(20 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 16 November 2015)
RoleEngineer
Country of ResidenceEngland
Correspondence Address722 Prince Of Wales Road
Sheffield
South Yorkshire
S9 4EU
Director NameMr Julian William Thomas Eglinton
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2019(24 years, 6 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 25 June 2019)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address4 Ignite Magna Way
Rotherham
South Yorkshire
S60 1FD
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 2000(5 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 03 November 2000)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Contact

Websitedanieli.com
Email address[email protected]

Location

Registered Address4 Ignite Magna Way
Rotherham
South Yorkshire
S60 1FD
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Shareholders

12.5m at £1Industrielle Beteiligung Sa
100.00%
Ordinary

Financials

Year2014
Turnover£22,474,980
Gross Profit£4,079,024
Net Worth£8,239,827
Cash£7,909,247
Current Liabilities£6,407,861

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return1 December 2023 (4 months, 4 weeks ago)
Next Return Due15 December 2024 (7 months, 2 weeks from now)

Charges

20 September 2019Delivered on: 27 September 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 4 ignite, magna way, rotherham, S60 1FD. Title number SYK555344.
Outstanding
6 February 2013Delivered on: 15 February 2013
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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
4 December 2002Delivered on: 10 December 2002
Persons entitled: West Yorkshire Metropolitan Ambulance Service National Health Service

Classification: Deposit deed
Secured details: £20,500 plus vat due or to become due from the company to the chargee.
Particulars: The sum of £20,500 plus vat held in the company's deposit account with the bank of scotland PLC.
Outstanding
3 October 2002Delivered on: 24 October 2002
Persons entitled: Westbury Properties Limited

Classification: Rent deposit deed
Secured details: £70,740.00 and all other sums due from the company to the chargee.
Particulars: Ground floor,unit a,meadowcourt iii,hayland st,sheffield.
Outstanding
4 April 2002Delivered on: 15 April 2002
Satisfied on: 22 January 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation no 91021275 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied
4 September 1995Delivered on: 8 September 1995
Satisfied on: 22 January 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Memorandum of cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £1,250,000 credited to account number/designation 10036265 with the bank and any addition to that deposit and any deposit from time to time of the company with the bank of any other currency description designation or numbering which derives in whole or in part from or out of such initial deposit or any part of it.
Fully Satisfied
4 September 1995Delivered on: 6 September 1995
Satisfied on: 21 January 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

28 January 2021Appointment of Mr Emanuele Giorgiutti as a director on 13 January 2021 (2 pages)
28 January 2021Appointment of Mr Rolando Paolone as a director on 13 January 2021 (2 pages)
15 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
8 October 2020Termination of appointment of Georgios Ximeris as a director on 30 September 2020 (1 page)
25 September 2020Full accounts made up to 30 June 2020 (36 pages)
8 January 2020Confirmation statement made on 1 December 2019 with no updates (3 pages)
27 September 2019Registration of charge 029973330007, created on 20 September 2019 (33 pages)
18 September 2019Full accounts made up to 30 June 2019 (38 pages)
3 July 2019Termination of appointment of Julian William Thomas Eglinton as a director on 25 June 2019 (1 page)
20 June 2019Appointment of Mr Julian William Thomas Eglinton as a director on 1 June 2019 (2 pages)
3 January 2019Confirmation statement made on 1 December 2018 with no updates (3 pages)
14 September 2018Full accounts made up to 30 June 2018 (38 pages)
17 January 2018Confirmation statement made on 1 December 2017 with no updates (3 pages)
18 September 2017Full accounts made up to 30 June 2017 (38 pages)
18 September 2017Full accounts made up to 30 June 2017 (38 pages)
13 January 2017Confirmation statement made on 1 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 1 December 2016 with updates (5 pages)
13 September 2016Full accounts made up to 30 June 2016 (36 pages)
13 September 2016Full accounts made up to 30 June 2016 (36 pages)
12 April 2016Full accounts made up to 30 June 2015 (29 pages)
12 April 2016Full accounts made up to 30 June 2015 (29 pages)
4 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 12,488,999
(5 pages)
4 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 12,488,999
(5 pages)
4 December 2015Secretary's details changed for Mr Philip John Jordan on 16 June 2015 (1 page)
4 December 2015Secretary's details changed for Mr Philip John Jordan on 16 June 2015 (1 page)
2 December 2015Registered office address changed from 722 Prince of Wales Road Sheffield South Yorkshire S9 4EU to 4 Ignite Magna Way Rotherham South Yorkshire S60 1FD on 2 December 2015 (2 pages)
2 December 2015Registered office address changed from 722 Prince of Wales Road Sheffield South Yorkshire S9 4EU to 4 Ignite Magna Way Rotherham South Yorkshire S60 1FD on 2 December 2015 (2 pages)
16 November 2015Termination of appointment of Jacob Allen as a director on 16 November 2015 (1 page)
16 November 2015Termination of appointment of Jacob Allen as a director on 16 November 2015 (1 page)
8 July 2015Appointment of Jacob Allen as a director on 24 June 2015 (3 pages)
8 July 2015Termination of appointment of Timothy Andrew Christian as a director on 30 June 2015 (2 pages)
8 July 2015Termination of appointment of Timothy Andrew Christian as a director on 30 June 2015 (2 pages)
8 July 2015Appointment of Jacob Allen as a director on 24 June 2015 (3 pages)
23 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 12,488,999
(6 pages)
23 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 12,488,999
(6 pages)
23 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 12,488,999
(6 pages)
24 September 2014Full accounts made up to 30 June 2014 (30 pages)
24 September 2014Full accounts made up to 30 June 2014 (30 pages)
11 March 2014Auditor's resignation (1 page)
11 March 2014Auditor's resignation (1 page)
20 December 2013Full accounts made up to 30 June 2013 (33 pages)
20 December 2013Full accounts made up to 30 June 2013 (33 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 12,488,999
(6 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 12,488,999
(6 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 12,488,999
(6 pages)
25 July 2013Appointment of Georgios Ximeris as a director (4 pages)
25 July 2013Appointment of Georgios Ximeris as a director (4 pages)
19 July 2013Termination of appointment of Andrea Carboni as a director (2 pages)
19 July 2013Termination of appointment of Andrew Orme as a director (2 pages)
19 July 2013Termination of appointment of Andrew Orme as a director (2 pages)
19 July 2013Termination of appointment of Andrea Carboni as a director (2 pages)
24 June 2013Termination of appointment of John Lester as a director (2 pages)
24 June 2013Termination of appointment of John Lester as a director (2 pages)
7 March 2013Full accounts made up to 30 June 2012 (31 pages)
7 March 2013Full accounts made up to 30 June 2012 (31 pages)
15 February 2013Particulars of a mortgage or charge / charge no: 6 (9 pages)
15 February 2013Particulars of a mortgage or charge / charge no: 6 (9 pages)
25 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (8 pages)
12 December 2012Director's details changed for Andrew Philip Betts on 24 November 2010 (3 pages)
12 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (8 pages)
12 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (8 pages)
12 December 2012Director's details changed for Andrew Philip Betts on 24 November 2010 (3 pages)
13 March 2012Statement of capital following an allotment of shares on 21 February 2012
  • GBP 12,489,000.00
(4 pages)
13 March 2012Statement of capital following an allotment of shares on 21 February 2012
  • GBP 12,489,000.00
(4 pages)
6 March 2012Full accounts made up to 30 June 2011 (27 pages)
6 March 2012Full accounts made up to 30 June 2011 (27 pages)
2 February 2012Appointment of Mr Timothy Andrew Christian as a director (3 pages)
2 February 2012Appointment of Mr Timothy Andrew Christian as a director (3 pages)
9 January 2012Annual return made up to 1 December 2011 (17 pages)
9 January 2012Annual return made up to 1 December 2011 (17 pages)
9 January 2012Annual return made up to 1 December 2011 (17 pages)
5 July 2011Termination of appointment of Carlo Piemonte as a director (2 pages)
5 July 2011Termination of appointment of Carlo Piemonte as a director (2 pages)
4 July 2011Company name changed danieli davy distington LIMITED\certificate issued on 04/07/11
  • RES15 ‐ Change company name resolution on 2011-06-22
(3 pages)
4 July 2011Change of name notice (2 pages)
4 July 2011Change of name notice (2 pages)
4 July 2011Company name changed danieli davy distington LIMITED\certificate issued on 04/07/11
  • RES15 ‐ Change company name resolution on 2011-06-22
(3 pages)
10 March 2011Solvency statement dated 02/02/11 (1 page)
10 March 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(5 pages)
10 March 2011Statement of capital on 10 March 2011
  • GBP 7,211,000
(4 pages)
10 March 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(5 pages)
10 March 2011Statement by directors (1 page)
10 March 2011Statement of capital on 10 March 2011
  • GBP 7,211,000
(4 pages)
10 March 2011Solvency statement dated 02/02/11 (1 page)
10 March 2011Statement by directors (1 page)
10 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (17 pages)
10 January 2011Full accounts made up to 30 June 2010 (23 pages)
10 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (17 pages)
10 January 2011Full accounts made up to 30 June 2010 (23 pages)
10 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (17 pages)
12 December 2009Full accounts made up to 30 June 2009 (21 pages)
12 December 2009Full accounts made up to 30 June 2009 (21 pages)
3 December 2009Director's details changed for Andrea Carboni on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Andrew Philip Orme on 1 October 2009 (2 pages)
3 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
3 December 2009Director's details changed for John Graham Lester on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Andrew Philip Orme on 1 October 2009 (2 pages)
3 December 2009Director's details changed for John Graham Lester on 1 October 2009 (2 pages)
3 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
3 December 2009Director's details changed for Doctor Carlo Piemonte on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Andrea Carboni on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Andrea Carboni on 1 October 2009 (2 pages)
3 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
3 December 2009Director's details changed for Doctor Carlo Piemonte on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Andrew Philip Betts on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Andrew Philip Betts on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Andrew Philip Betts on 1 October 2009 (2 pages)
3 December 2009Director's details changed for John Graham Lester on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Doctor Carlo Piemonte on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Andrew Philip Orme on 1 October 2009 (2 pages)
31 March 2009Full accounts made up to 30 June 2008 (22 pages)
31 March 2009Full accounts made up to 30 June 2008 (22 pages)
22 December 2008Return made up to 01/12/08; full list of members (4 pages)
22 December 2008Return made up to 01/12/08; full list of members (4 pages)
8 October 2008Director appointed doctor carlo piemonte (2 pages)
8 October 2008Director appointed doctor carlo piemonte (2 pages)
3 October 2008Appointment terminated director dario fabro (1 page)
3 October 2008Appointment terminated director dario fabro (1 page)
9 September 2008Appointment terminated director roberto borsi (1 page)
9 September 2008Appointment terminated director roberto borsi (1 page)
30 May 2008Director appointed andrea carboni (2 pages)
30 May 2008Director appointed andrea carboni (2 pages)
7 March 2008Registered office changed on 07/03/2008 from meadow court 2 hayland street sheffield south yorkshire S9 1BY (1 page)
7 March 2008Registered office changed on 07/03/2008 from meadow court 2 hayland street sheffield south yorkshire S9 1BY (1 page)
4 February 2008Full accounts made up to 30 June 2007 (22 pages)
4 February 2008Full accounts made up to 30 June 2007 (22 pages)
6 December 2007Return made up to 01/12/07; full list of members (3 pages)
6 December 2007Return made up to 01/12/07; full list of members (3 pages)
11 August 2007Ad 29/06/07--------- £ si 7499999@1=7499999 £ ic 8500001/16000000 (2 pages)
11 August 2007Ad 29/06/07--------- £ si 7499999@1=7499999 £ ic 8500001/16000000 (2 pages)
14 June 2007Nc inc already adjusted 21/05/07 (2 pages)
14 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 June 2007Nc inc already adjusted 21/05/07 (2 pages)
14 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 April 2007Full accounts made up to 30 June 2006 (22 pages)
18 April 2007Full accounts made up to 30 June 2006 (22 pages)
10 January 2007Return made up to 01/12/06; full list of members (8 pages)
10 January 2007Return made up to 01/12/06; full list of members (8 pages)
12 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 July 2006Ad 17/05/06--------- £ si 6557498@1=6557498 £ ic 1942503/8500001 (2 pages)
12 July 2006Nc inc already adjusted 17/05/06 (1 page)
12 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 July 2006Ad 17/05/06--------- £ si 6557498@1=6557498 £ ic 1942503/8500001 (2 pages)
12 July 2006Nc inc already adjusted 17/05/06 (1 page)
3 April 2006Full accounts made up to 30 June 2005 (27 pages)
3 April 2006Full accounts made up to 30 June 2005 (27 pages)
12 December 2005Return made up to 01/12/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 December 2005Return made up to 01/12/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 March 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
8 December 2004Return made up to 01/12/04; full list of members (8 pages)
8 December 2004Return made up to 01/12/04; full list of members (8 pages)
8 December 2004Full accounts made up to 30 June 2004 (23 pages)
8 December 2004Full accounts made up to 30 June 2004 (23 pages)
3 April 2004Full accounts made up to 30 June 2003 (24 pages)
3 April 2004Full accounts made up to 30 June 2003 (24 pages)
29 March 2004New director appointed (2 pages)
29 March 2004Director resigned (1 page)
29 March 2004New director appointed (2 pages)
29 March 2004New director appointed (2 pages)
29 March 2004New director appointed (2 pages)
29 March 2004Director resigned (1 page)
15 January 2004Director resigned (1 page)
15 January 2004Director resigned (1 page)
15 January 2004New director appointed (2 pages)
15 January 2004New director appointed (1 page)
15 January 2004Director resigned (1 page)
15 January 2004New director appointed (1 page)
15 January 2004Director resigned (1 page)
15 January 2004Director resigned (1 page)
15 January 2004Director resigned (1 page)
15 January 2004New director appointed (2 pages)
15 January 2004Director resigned (1 page)
15 January 2004Director resigned (1 page)
11 December 2003Return made up to 01/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 December 2003Return made up to 01/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 March 2003Auditor's resignation (1 page)
4 March 2003Auditor's resignation (1 page)
18 December 2002Full accounts made up to 30 June 2002 (20 pages)
18 December 2002Full accounts made up to 30 June 2002 (20 pages)
10 December 2002Particulars of mortgage/charge (3 pages)
10 December 2002Particulars of mortgage/charge (3 pages)
6 December 2002Return made up to 01/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 December 2002Return made up to 01/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 October 2002Particulars of mortgage/charge (3 pages)
24 October 2002Particulars of mortgage/charge (3 pages)
15 October 2002Registered office changed on 15/10/02 from: distington house 26 atlas way sheffield south yorkshire S4 7QQ (1 page)
15 October 2002Registered office changed on 15/10/02 from: distington house 26 atlas way sheffield south yorkshire S4 7QQ (1 page)
25 July 2002New director appointed (2 pages)
25 July 2002New director appointed (2 pages)
11 July 2002Director resigned (1 page)
11 July 2002Director resigned (1 page)
15 April 2002Particulars of mortgage/charge (3 pages)
15 April 2002Particulars of mortgage/charge (3 pages)
22 January 2002Full accounts made up to 30 June 2001 (20 pages)
22 January 2002Full accounts made up to 30 June 2001 (20 pages)
10 December 2001Return made up to 01/12/01; full list of members (7 pages)
10 December 2001Return made up to 01/12/01; full list of members (7 pages)
29 January 2001Return made up to 01/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 January 2001Return made up to 01/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 December 2000Registered office changed on 27/12/00 from: ward hadaway solicitors sandgate house 102 quayside newcastle upon tyne NE1 3DX (1 page)
27 December 2000Registered office changed on 27/12/00 from: ward hadaway solicitors sandgate house 102 quayside newcastle upon tyne NE1 3DX (1 page)
21 December 2000New director appointed (2 pages)
21 December 2000New director appointed (2 pages)
21 December 2000Director resigned (1 page)
21 December 2000New director appointed (2 pages)
21 December 2000New director appointed (2 pages)
21 December 2000New director appointed (2 pages)
21 December 2000Director resigned (1 page)
21 December 2000New director appointed (2 pages)
29 November 2000New secretary appointed (2 pages)
29 November 2000New secretary appointed (2 pages)
29 November 2000Registered office changed on 29/11/00 from: distington house 26 atlas way sheffield south yorkshire S4 7QQ (1 page)
29 November 2000Registered office changed on 29/11/00 from: distington house 26 atlas way sheffield south yorkshire S4 7QQ (1 page)
8 November 2000Secretary resigned (1 page)
8 November 2000Secretary resigned (1 page)
4 October 2000Full accounts made up to 30 June 2000 (21 pages)
4 October 2000Full accounts made up to 30 June 2000 (21 pages)
30 August 2000New director appointed (2 pages)
30 August 2000New director appointed (2 pages)
7 August 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/08/00
(1 page)
7 August 2000Company name changed davy distington LIMITED\certificate issued on 08/08/00 (2 pages)
7 August 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/08/00
(1 page)
7 August 2000Company name changed davy distington LIMITED\certificate issued on 08/08/00 (2 pages)
27 June 2000Location of register of members (1 page)
27 June 2000Location of register of members (1 page)
27 June 2000Location of debenture register (1 page)
27 June 2000Location of debenture register (1 page)
21 June 2000Secretary resigned (1 page)
21 June 2000Secretary resigned (1 page)
21 June 2000New secretary appointed (2 pages)
21 June 2000New secretary appointed (2 pages)
16 June 2000Full accounts made up to 31 December 1999 (19 pages)
16 June 2000Full accounts made up to 31 December 1999 (19 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page)
14 June 2000New secretary appointed;new director appointed (2 pages)
14 June 2000New secretary appointed;new director appointed (2 pages)
14 June 2000Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
11 May 2000Auditor's resignation (2 pages)
11 May 2000Auditor's resignation (2 pages)
22 April 2000Secretary resigned;director resigned (1 page)
22 April 2000Secretary resigned;director resigned (1 page)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
8 December 1999Return made up to 01/12/99; full list of members (7 pages)
8 December 1999Return made up to 01/12/99; full list of members (7 pages)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
19 November 1999Auditor's resignation (1 page)
19 November 1999Auditor's resignation (1 page)
5 November 1999Full accounts made up to 31 December 1998 (18 pages)
5 November 1999Full accounts made up to 31 December 1998 (18 pages)
27 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
27 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
14 October 1999New director appointed (2 pages)
14 October 1999New director appointed (2 pages)
13 October 1999Director resigned (1 page)
13 October 1999Director resigned (1 page)
13 October 1999Director resigned (1 page)
13 October 1999Director resigned (1 page)
13 October 1999Director resigned (1 page)
13 October 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
7 December 1998Return made up to 01/12/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
7 December 1998New secretary appointed (2 pages)
7 December 1998New secretary appointed (2 pages)
7 December 1998Return made up to 01/12/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
9 September 1998New director appointed (2 pages)
9 September 1998New director appointed (2 pages)
16 April 1998Full accounts made up to 31 December 1997 (19 pages)
16 April 1998Full accounts made up to 31 December 1997 (19 pages)
10 December 1997Return made up to 01/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 December 1997Return made up to 01/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 October 1997Full accounts made up to 28 December 1996 (18 pages)
7 October 1997Full accounts made up to 28 December 1996 (18 pages)
9 April 1997New director appointed (2 pages)
9 April 1997New director appointed (2 pages)
27 March 1997Director resigned (1 page)
27 March 1997Director resigned (1 page)
9 December 1996Return made up to 01/12/96; no change of members (6 pages)
9 December 1996Return made up to 01/12/96; no change of members (6 pages)
4 October 1996Director resigned (1 page)
4 October 1996Director resigned (1 page)
4 October 1996New director appointed (2 pages)
4 October 1996New director appointed (2 pages)
11 September 1996Registered office changed on 11/09/96 from: prince of wales road sheffield S9 4EX (1 page)
11 September 1996Registered office changed on 11/09/96 from: prince of wales road sheffield S9 4EX (1 page)
19 June 1996Director resigned (1 page)
19 June 1996Director resigned (1 page)
31 May 1996Director resigned (1 page)
31 May 1996Director resigned (1 page)
16 May 1996Full accounts made up to 31 December 1995 (17 pages)
16 May 1996Full accounts made up to 31 December 1995 (17 pages)
15 December 1995Return made up to 01/12/95; full list of members (8 pages)
15 December 1995Return made up to 01/12/95; full list of members (8 pages)
25 October 1995New director appointed (2 pages)
25 October 1995Director resigned;new director appointed (2 pages)
25 October 1995Director resigned;new director appointed (2 pages)
25 October 1995New director appointed (2 pages)
12 October 1995New director appointed (2 pages)
12 October 1995New director appointed (2 pages)
8 September 1995Particulars of mortgage/charge (4 pages)
8 September 1995Particulars of mortgage/charge (4 pages)
6 September 1995Particulars of mortgage/charge (4 pages)
6 September 1995Particulars of mortgage/charge (4 pages)
31 May 1995New director appointed (2 pages)
31 May 1995New director appointed (2 pages)
31 May 1995New director appointed (2 pages)
31 May 1995New director appointed (2 pages)
25 May 1995Accounting reference date notified as 31/12 (1 page)
25 May 1995Accounting reference date notified as 31/12 (1 page)
25 May 1995Nc inc already adjusted 27/02/95 (1 page)
25 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 May 1995Nc inc already adjusted 27/02/95 (1 page)
25 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 April 1995Ad 03/04/95--------- £ si 1942502@1=1942502 £ ic 1/1942503 (2 pages)
24 April 1995Ad 03/04/95--------- £ si 1942502@1=1942502 £ ic 1/1942503 (2 pages)
9 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 April 1995New director appointed (2 pages)
9 April 1995New director appointed (2 pages)
9 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 April 1995New director appointed (2 pages)
9 April 1995New director appointed (2 pages)
9 April 1995Memorandum and Articles of Association (10 pages)
9 April 1995New director appointed (2 pages)
9 April 1995Memorandum and Articles of Association (10 pages)
9 April 1995New director appointed (2 pages)
9 April 1995New director appointed (2 pages)
9 April 1995New director appointed (2 pages)
20 January 1995Company name changed\certificate issued on 20/01/95 (2 pages)
20 January 1995Company name changed\certificate issued on 20/01/95 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (10 pages)
1 December 1994Incorporation (8 pages)
1 December 1994Incorporation (8 pages)