Company NameS J Danby Ltd
Company StatusActive
Company Number03461712
CategoryPrivate Limited Company
Incorporation Date6 November 1997(26 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3650Manufacture of games and toys
SIC 32409Manufacture of other games and toys, n.e.c.

Directors

Director NameMr John Anthony Danby
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2007(9 years, 9 months after company formation)
Appointment Duration16 years, 8 months
RoleManager Of Company
Country of ResidenceUnited Kingdom
Correspondence AddressHazeldene Sandy Lane
Stockton On The Forest
York
YO32 9UT
Secretary NameMrs Carol Danby
NationalityBritish
StatusCurrent
Appointed20 August 2007(9 years, 9 months after company formation)
Appointment Duration16 years, 8 months
RoleManager Of Company
Country of ResidenceUnited Kingdom
Correspondence AddressHazeldene Sandy Lane
Stockton On The Forest
York
YO32 9UT
Director NameMrs Carol Danby
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2008(10 years, 8 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazeldene Sandy Lane
Stockton On The Forest
York
YO32 9UT
Director NameMr Stephen John Danby
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2008(10 years, 8 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Broadway West
York
YO10 4JJ
Director NameMrs Angela Forster
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2019(22 years after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit G8 Elvington Industrial Estate, York Road
Elvington
York
YO41 4AR
Director NameStephen John Danby
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1997(3 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 20 August 2007)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address22 Westfield Drive
Fulford
York
YO10 4JL
Secretary NameJohn Anthony Danby
NationalityBritish
StatusResigned
Appointed27 November 1997(3 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 20 August 2007)
RoleCompany Director
Correspondence AddressHazledene
Stockton On The Forest
York
Yorkshire
YO3 9UT
Director NameMr Christopher David Stanley Michael Stone
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2019(21 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit G8 Elvington Industrial Estate, York Road
Elvington
York
YO41 4AR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 November 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 November 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.play-scheme.co.uk
Email address[email protected]
Telephone01904 607677
Telephone regionYork

Location

Registered AddressUnit G8 Elvington Industrial Estate, York Road
Elvington
York
YO41 4AR
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishElvington
WardWheldrake
Built Up AreaElvington Airfield

Financials

Year2013
Net Worth£4,159
Cash£38,989
Current Liabilities£167,783

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 November 2023 (5 months, 2 weeks ago)
Next Return Due20 November 2024 (7 months from now)

Charges

19 September 2017Delivered on: 19 September 2017
Persons entitled: Skipton Business Finance LTD

Classification: A registered charge
Particulars: 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'.
Outstanding
25 November 2014Delivered on: 26 November 2014
Persons entitled: Skipton Business Finance Limited

Classification: A registered charge
Particulars: 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'.
Outstanding
26 July 2002Delivered on: 30 July 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as unit G8 elvington industrial estate elvington york.
Outstanding
22 November 2012Delivered on: 4 December 2012
Satisfied on: 25 November 2014
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.
Fully Satisfied

Filing History

11 November 2020Confirmation statement made on 6 November 2020 with updates (4 pages)
6 November 2020Director's details changed for Mr Christopher David Stanley Michael Stone on 25 August 2020 (2 pages)
25 June 2020Satisfaction of charge 034617120004 in full (1 page)
9 March 2020Unaudited abridged accounts made up to 31 December 2019 (6 pages)
5 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
20 November 2019Change of share class name or designation (2 pages)
13 November 2019Confirmation statement made on 6 November 2019 with updates (5 pages)
13 November 2019Statement of capital following an allotment of shares on 7 November 2019
  • GBP 100
(3 pages)
7 November 2019Appointment of Mrs Angela Forster as a director on 7 November 2019 (2 pages)
1 November 2019Cancellation of shares. Statement of capital on 8 March 2019
  • GBP 3
(4 pages)
21 October 2019Statement of capital following an allotment of shares on 16 September 2019
  • GBP 3
(3 pages)
1 October 2019Appointment of Mr Christopher David Stanley Michael Stone as a director on 16 September 2019 (2 pages)
26 September 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
19 June 2019Unaudited abridged accounts made up to 31 December 2018 (6 pages)
3 April 2019Purchase of own shares. (3 pages)
12 November 2018Confirmation statement made on 6 November 2018 with updates (4 pages)
29 October 2018Statement of capital following an allotment of shares on 29 October 2018
  • GBP 4
(3 pages)
13 August 2018Director's details changed for Stephen John Danby on 19 December 2017 (2 pages)
23 April 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
13 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
19 September 2017Registration of charge 034617120004, created on 19 September 2017 (15 pages)
19 September 2017Registration of charge 034617120004, created on 19 September 2017 (15 pages)
20 April 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
20 April 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
13 January 2017Satisfaction of charge 034617120003 in full (4 pages)
13 January 2017Satisfaction of charge 034617120003 in full (4 pages)
10 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
27 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
17 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 3
(6 pages)
17 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 3
(6 pages)
20 April 2015Director's details changed for Stephen John Danby on 16 September 2010 (2 pages)
20 April 2015Director's details changed for Stephen John Danby on 16 September 2010 (2 pages)
19 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
19 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
26 November 2014Registration of charge 034617120003, created on 25 November 2014 (15 pages)
26 November 2014Registration of charge 034617120003, created on 25 November 2014 (15 pages)
25 November 2014Satisfaction of charge 2 in full (2 pages)
25 November 2014Satisfaction of charge 2 in full (2 pages)
13 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 3

Statement of capital on 2014-11-13
  • GBP 3
(6 pages)
13 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 3

Statement of capital on 2014-11-13
  • GBP 3
(6 pages)
13 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 3

Statement of capital on 2014-11-13
  • GBP 3
(6 pages)
31 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
31 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
11 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 3
(6 pages)
11 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 3
(6 pages)
11 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 3
(6 pages)
21 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
21 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 December 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
4 December 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
19 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (6 pages)
19 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (6 pages)
19 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (6 pages)
3 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 November 2011Director's details changed for Stephen John Danby on 16 September 2010 (2 pages)
29 November 2011Director's details changed for John Anthony Danby on 1 October 2009 (2 pages)
29 November 2011Director's details changed for John Anthony Danby on 1 October 2009 (2 pages)
29 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (6 pages)
29 November 2011Director's details changed for Mrs Carol Danby on 1 October 2009 (2 pages)
29 November 2011Director's details changed for John Anthony Danby on 1 October 2009 (2 pages)
29 November 2011Secretary's details changed for Carol Danby on 1 October 2009 (2 pages)
29 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (6 pages)
29 November 2011Secretary's details changed for Carol Danby on 1 October 2009 (2 pages)
29 November 2011Director's details changed for Stephen John Danby on 16 September 2010 (2 pages)
29 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (6 pages)
29 November 2011Director's details changed for Mrs Carol Danby on 1 October 2009 (2 pages)
29 November 2011Director's details changed for Mrs Carol Danby on 1 October 2009 (2 pages)
29 November 2011Secretary's details changed for Carol Danby on 1 October 2009 (2 pages)
31 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 November 2010Director's details changed for John Anthony Danby on 1 October 2009 (2 pages)
19 November 2010Registered office address changed from Unit G8 Elvington Industrial Estate York Road Elvington York YO41 4AR on 19 November 2010 (1 page)
19 November 2010Registered office address changed from Unit G8 Elvington Industrial Estate York Road Elvington York YO41 4AR on 19 November 2010 (1 page)
19 November 2010Director's details changed for Stephen John Danby on 1 October 2009 (2 pages)
19 November 2010Secretary's details changed for Carol Danby on 1 October 2009 (2 pages)
19 November 2010Director's details changed for Stephen John Danby on 1 October 2009 (2 pages)
19 November 2010Secretary's details changed for Carol Danby on 1 October 2009 (2 pages)
19 November 2010Director's details changed for Mrs Carol Danby on 1 October 2009 (2 pages)
19 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (7 pages)
19 November 2010Director's details changed for Stephen John Danby on 1 October 2009 (2 pages)
19 November 2010Director's details changed for John Anthony Danby on 1 October 2009 (2 pages)
19 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (7 pages)
19 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (7 pages)
19 November 2010Director's details changed for Mrs Carol Danby on 1 October 2009 (2 pages)
19 November 2010Secretary's details changed for Carol Danby on 1 October 2009 (2 pages)
19 November 2010Director's details changed for John Anthony Danby on 1 October 2009 (2 pages)
19 November 2010Director's details changed for Mrs Carol Danby on 1 October 2009 (2 pages)
17 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
17 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
11 November 2009Director's details changed for Mrs Carol Danby on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Stephen John Danby on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Mrs Carol Danby on 1 October 2009 (2 pages)
11 November 2009Director's details changed for John Anthony Danby on 1 October 2009 (2 pages)
11 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (6 pages)
11 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (6 pages)
11 November 2009Director's details changed for Stephen John Danby on 1 October 2009 (2 pages)
11 November 2009Director's details changed for John Anthony Danby on 1 October 2009 (2 pages)
11 November 2009Director's details changed for John Anthony Danby on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Mrs Carol Danby on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Stephen John Danby on 1 October 2009 (2 pages)
11 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (6 pages)
24 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
24 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
8 January 2009Return made up to 06/11/08; full list of members (4 pages)
8 January 2009Return made up to 06/11/08; full list of members (4 pages)
8 January 2009Director's change of particulars / carol danby / 05/01/2009 (2 pages)
8 January 2009Director's change of particulars / carol danby / 05/01/2009 (2 pages)
24 July 2008Director appointed carol danby (2 pages)
24 July 2008Director appointed stephen john banby (2 pages)
24 July 2008Director appointed carol danby (2 pages)
24 July 2008Director appointed stephen john banby (2 pages)
7 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
7 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
7 January 2008Return made up to 06/11/07; full list of members (3 pages)
7 January 2008Return made up to 06/11/07; full list of members (3 pages)
3 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
3 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
12 September 2007New director appointed (2 pages)
12 September 2007Secretary resigned (1 page)
12 September 2007New secretary appointed (2 pages)
12 September 2007Secretary resigned (1 page)
12 September 2007New secretary appointed (2 pages)
12 September 2007Director resigned (1 page)
12 September 2007New director appointed (2 pages)
12 September 2007Director resigned (1 page)
15 November 2006Return made up to 06/11/06; full list of members (3 pages)
15 November 2006Return made up to 06/11/06; full list of members (3 pages)
8 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
8 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
1 December 2005Return made up to 06/11/05; full list of members (3 pages)
1 December 2005Return made up to 06/11/05; full list of members (3 pages)
27 October 2005Total exemption full accounts made up to 31 December 2004 (15 pages)
27 October 2005Total exemption full accounts made up to 31 December 2004 (15 pages)
10 November 2004Return made up to 06/11/04; full list of members (6 pages)
10 November 2004Return made up to 06/11/04; full list of members (6 pages)
20 August 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
20 August 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
20 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
20 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
11 November 2003Return made up to 06/11/03; full list of members
  • 363(287) ‐ Registered office changed on 11/11/03
(6 pages)
11 November 2003Return made up to 06/11/03; full list of members
  • 363(287) ‐ Registered office changed on 11/11/03
(6 pages)
19 November 2002Return made up to 06/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 November 2002Return made up to 06/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 2002Particulars of mortgage/charge (3 pages)
30 July 2002Particulars of mortgage/charge (3 pages)
4 April 2002Director's particulars changed (2 pages)
4 April 2002Director's particulars changed (2 pages)
14 February 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
14 February 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
13 November 2001Return made up to 06/11/01; full list of members (6 pages)
13 November 2001Return made up to 06/11/01; full list of members (6 pages)
24 September 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
24 September 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
7 December 2000Return made up to 06/11/00; full list of members (6 pages)
7 December 2000Return made up to 06/11/00; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
15 November 1999Return made up to 06/11/99; full list of members (6 pages)
15 November 1999Return made up to 06/11/99; full list of members (6 pages)
6 September 1999Accounts for a small company made up to 31 December 1998 (8 pages)
6 September 1999Accounts for a small company made up to 31 December 1998 (8 pages)
12 November 1998Return made up to 06/11/98; full list of members
  • 363(287) ‐ Registered office changed on 12/11/98
(6 pages)
12 November 1998Return made up to 06/11/98; full list of members
  • 363(287) ‐ Registered office changed on 12/11/98
(6 pages)
11 December 1997New secretary appointed (2 pages)
11 December 1997Registered office changed on 11/12/97 from: hazeldene sandy lane stockton on the forest york YO3 9UT (1 page)
11 December 1997New director appointed (2 pages)
11 December 1997Ad 27/11/97--------- £ si 3@1=3 £ ic 1/4 (2 pages)
11 December 1997Ad 27/11/97--------- £ si 3@1=3 £ ic 1/4 (2 pages)
11 December 1997Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
11 December 1997New director appointed (2 pages)
11 December 1997New secretary appointed (2 pages)
11 December 1997Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
11 December 1997Registered office changed on 11/12/97 from: hazeldene sandy lane stockton on the forest york YO3 9UT (1 page)
17 November 1997Director resigned (1 page)
17 November 1997Secretary resigned (1 page)
17 November 1997Secretary resigned (1 page)
17 November 1997Director resigned (1 page)
6 November 1997Incorporation (12 pages)
6 November 1997Incorporation (12 pages)