Harrogate
HG1 2PW
Director Name | Bradley Alan Keller |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 July 2001(1 week, 3 days after company formation) |
Appointment Duration | 16 years, 2 months (resigned 13 October 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 18431 120th Ave Court Puyallup Washington 98374 United States |
Secretary Name | Mr David Ian Pennington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(1 week, 3 days after company formation) |
Appointment Duration | 10 years, 3 months (resigned 18 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ferndene Applelands Close Boundstone Farnham Surrey GU10 4TL |
Secretary Name | Miss Lynsey Jane Davies |
---|---|
Status | Resigned |
Appointed | 18 November 2011(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 11 July 2017) |
Role | Company Director |
Correspondence Address | Unit D Ventura House Ventura Park Road Tamworth Staffs B78 3LZ |
Director Name | Mr Brett Allen Dire |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 October 2017(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2019) |
Role | Vice President Of Finance |
Country of Residence | United States |
Correspondence Address | Dale House 35 Dale Street Manchester M1 2HF |
Director Name | Mr Nigel Jason Plested |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2018(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 August 2019) |
Role | Chief Brand Officer/Chief Product Officer |
Country of Residence | England |
Correspondence Address | Dale House 35 Dale Street Manchester M1 2HF |
Secretary Name | Mrs Laura Okafor-Withers |
---|---|
Status | Resigned |
Appointed | 23 January 2019(17 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 13 August 2019) |
Role | Company Director |
Correspondence Address | Dale House 35 Dale Street Manchester M1 2HF |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 16 July 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | diono.com |
---|
Registered Address | Windsor House Cornwall Road Harrogate HG1 2PW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Harlow Moor |
Built Up Area | Harrogate |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Diono Holdings Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £102,935 |
Cash | £102,857 |
Current Liabilities | £2,658,657 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 7 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (4 months from now) |
26 August 2021 | Delivered on: 14 September 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Security over cash deposit. Outstanding |
---|---|
23 February 2012 | Delivered on: 27 February 2012 Persons entitled: Union Bank, N.A. Classification: Guarantee & debenture Secured details: All monies due or to become due from the company or the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all accounts, the benefit of all licences, consnets, agreements and authorisations, the goodwill and uncalled capital and the book debts. By way of first floating charge all present and future assets and undertaking see image for full details. Outstanding |
30 June 2011 | Delivered on: 6 July 2011 Satisfied on: 16 March 2012 Persons entitled: Union Bank, N.A. Classification: Debenture Secured details: All monies due or to become due from the company or the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all accounts, the benefit of all licences, consnets, agreements and authorisations, the goodwill and uncalled capital and the book debts. By way of first floating charge all present and future assets and undertaking see image for full details. Fully Satisfied |
29 May 2008 | Delivered on: 10 June 2008 Satisfied on: 15 August 2011 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
26 February 2021 | Accounts for a small company made up to 31 December 2019 (9 pages) |
---|---|
25 January 2021 | Registered office address changed from Dale House 35 Dale Street Manchester M1 2HF United Kingdom to Windsor House Cornwall Road Harrogate HG1 2PW on 25 January 2021 (1 page) |
6 October 2020 | Confirmation statement made on 24 July 2020 with no updates (2 pages) |
24 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
17 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2019 | Termination of appointment of Nigel Jason Plested as a director on 1 August 2019 (1 page) |
13 August 2019 | Termination of appointment of Laura Okafor-Withers as a secretary on 13 August 2019 (1 page) |
24 July 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
14 February 2019 | Termination of appointment of Brett Allen Dire as a director on 31 January 2019 (1 page) |
23 January 2019 | Appointment of Mrs Laura Okafor-Withers as a secretary on 23 January 2019 (2 pages) |
28 September 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
22 August 2018 | Registered office address changed from Unit D Ventura House Ventura Park Road Tamworth Staffs B78 3LZ to Dale House 35 Dale Street Manchester M1 2HF on 22 August 2018 (1 page) |
27 July 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
12 March 2018 | Appointment of Mr Timothy Ian Maule as a director on 12 March 2018 (2 pages) |
12 March 2018 | Appointment of Mr Nigel Jason Plested as a director on 12 March 2018 (2 pages) |
16 October 2017 | Appointment of Mr Brett Allen Dire as a director on 13 October 2017 (2 pages) |
16 October 2017 | Termination of appointment of Bradley Alan Keller as a director on 13 October 2017 (1 page) |
16 October 2017 | Termination of appointment of Bradley Alan Keller as a director on 13 October 2017 (1 page) |
16 October 2017 | Appointment of Mr Brett Allen Dire as a director on 13 October 2017 (2 pages) |
28 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
28 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
3 August 2017 | Notification of Laird Martin Koldyke as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Notification of Lucius Reese as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Notification of Lucius Reese as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Notification of Laird Martin Koldyke as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
11 July 2017 | Termination of appointment of Lynsey Jane Davies as a secretary on 11 July 2017 (1 page) |
11 July 2017 | Termination of appointment of Lynsey Jane Davies as a secretary on 11 July 2017 (1 page) |
12 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
12 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
25 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
25 July 2016 | Satisfaction of charge 3 in full (1 page) |
25 July 2016 | Satisfaction of charge 3 in full (1 page) |
22 September 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
22 September 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
5 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
5 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
21 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
30 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
5 June 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
5 June 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
21 May 2013 | Secretary's details changed for Miss Lynsey Jane Philpott on 21 April 2013 (1 page) |
21 May 2013 | Secretary's details changed for Miss Lynsey Jane Philpott on 21 April 2013 (1 page) |
16 January 2013 | Company name changed sunshine kids juvenile products LIMITED\certificate issued on 16/01/13
|
16 January 2013 | Company name changed sunshine kids juvenile products LIMITED\certificate issued on 16/01/13
|
9 January 2013 | Resolutions
|
9 January 2013 | Resolutions
|
1 November 2012 | Change of name notice (2 pages) |
1 November 2012 | Resolutions
|
1 November 2012 | Change of name notice (2 pages) |
1 November 2012 | Resolutions
|
26 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
26 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
6 August 2012 | Termination of appointment of David Pennington as a secretary (1 page) |
6 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (3 pages) |
6 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (3 pages) |
6 August 2012 | Termination of appointment of David Pennington as a secretary (1 page) |
23 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
23 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
27 February 2012 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
27 February 2012 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
18 November 2011 | Appointment of Miss Lynsey Jane Philpott as a secretary (1 page) |
18 November 2011 | Appointment of Miss Lynsey Jane Philpott as a secretary (1 page) |
17 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 August 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
12 August 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
12 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
25 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Director's details changed for Bradley Alan Keller on 16 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Bradley Alan Keller on 16 July 2010 (2 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
27 July 2009 | Return made up to 16/07/09; full list of members (3 pages) |
27 July 2009 | Return made up to 16/07/09; full list of members (3 pages) |
2 December 2008 | Registered office changed on 02/12/2008 from the dovecote pimlico yard austrey lane no mans heath tamworth B79 0PF (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from the dovecote pimlico yard austrey lane no mans heath tamworth B79 0PF (1 page) |
18 August 2008 | Return made up to 16/07/08; full list of members (3 pages) |
18 August 2008 | Return made up to 16/07/08; full list of members (3 pages) |
10 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
10 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
23 April 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
23 April 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
16 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
16 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
29 August 2007 | Return made up to 16/07/07; no change of members (6 pages) |
29 August 2007 | Return made up to 16/07/07; no change of members (6 pages) |
29 January 2007 | Registered office changed on 29/01/07 from: c/o company secretarial services ferndene applelands close farnham surrey GU10 4TL (1 page) |
29 January 2007 | Registered office changed on 29/01/07 from: c/o company secretarial services ferndene applelands close farnham surrey GU10 4TL (1 page) |
6 November 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
6 November 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
12 September 2006 | Director's particulars changed (1 page) |
12 September 2006 | Director's particulars changed (1 page) |
22 August 2006 | Return made up to 16/07/06; full list of members (6 pages) |
22 August 2006 | Return made up to 16/07/06; full list of members (6 pages) |
26 October 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
26 October 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
12 August 2005 | Company name changed sunshine kids LIMITED\certificate issued on 12/08/05 (2 pages) |
12 August 2005 | Company name changed sunshine kids LIMITED\certificate issued on 12/08/05 (2 pages) |
8 August 2005 | Return made up to 16/07/05; full list of members (6 pages) |
8 August 2005 | Return made up to 16/07/05; full list of members (6 pages) |
18 October 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
18 October 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
27 July 2004 | Return made up to 16/07/04; full list of members (6 pages) |
27 July 2004 | Return made up to 16/07/04; full list of members (6 pages) |
22 August 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
22 August 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
14 August 2003 | Return made up to 16/07/03; full list of members (6 pages) |
14 August 2003 | Return made up to 16/07/03; full list of members (6 pages) |
15 August 2002 | Return made up to 16/07/02; full list of members (6 pages) |
15 August 2002 | Return made up to 16/07/02; full list of members (6 pages) |
28 December 2001 | Ad 16/11/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 December 2001 | Ad 16/11/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 December 2001 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
28 December 2001 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
13 December 2001 | Company name changed tomenko LIMITED\certificate issued on 13/12/01 (2 pages) |
13 December 2001 | Company name changed tomenko LIMITED\certificate issued on 13/12/01 (2 pages) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | Ad 26/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 September 2001 | Ad 26/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 September 2001 | Registered office changed on 12/09/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | Registered office changed on 12/09/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
12 September 2001 | Secretary resigned;director resigned (1 page) |
12 September 2001 | New secretary appointed (2 pages) |
12 September 2001 | New secretary appointed (2 pages) |
12 September 2001 | Secretary resigned;director resigned (1 page) |
16 July 2001 | Incorporation (18 pages) |
16 July 2001 | Incorporation (18 pages) |