Company NameDanieli Lynxs Shredder Services Limited
DirectorsAndrew Phillip Betts and Emanuele Brusini
Company StatusActive
Company Number04401034
CategoryPrivate Limited Company
Incorporation Date21 March 2002(22 years, 1 month ago)
Previous NameLynxs Shredder Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAndrew Phillip Betts
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2010(8 years, 8 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Ignite Magna Way
Rotherham
South Yorkshire
S60 1FD
Director NameEmanuele Brusini
Date of BirthMarch 1965 (Born 59 years ago)
NationalityItalian
StatusCurrent
Appointed07 December 2010(8 years, 8 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceItaly
Correspondence Address4 Ignite Magna Way
Rotherham
South Yorkshire
S60 1FD
Secretary NamePhilip John Jordan
NationalityBritish
StatusCurrent
Appointed07 December 2010(8 years, 8 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Correspondence Address4 Ignite Magna Way
Rotherham
South Yorkshire
S60 1FD
Director NameMr Timothy Andrew Christian
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2002(same day as company formation)
RoleDesign Engineer
Country of ResidenceEngland
Correspondence Address722 Prince Of Wales Road
Sheffield
South Yorkshire
S9 4EU
Secretary NamePeter Julian Campbell Canney
NationalityBritish
StatusResigned
Appointed21 March 2002(same day as company formation)
RoleCompany Director
Correspondence AddressThe Clergy House Churchyard
Ashford
Kent
TN23 1QG
Secretary NameHeather Carol Hoare
NationalityBritish
StatusResigned
Appointed03 March 2006(3 years, 11 months after company formation)
Appointment Duration9 months (resigned 01 December 2006)
RoleCompany Director
Correspondence Address49 Tanners Hill Gardens
Hythe
Kent
CT21 5HX
Secretary NameMrs Jane Caroline Christian
NationalityBritish
StatusResigned
Appointed01 December 2006(4 years, 8 months after company formation)
Appointment Duration4 years (resigned 07 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOwlcotes Farm
Shire Lane
Heath
Chesterfield
S44 5SQ
Director NameCraig Dominic Rose
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityEnglish
StatusResigned
Appointed07 December 2010(8 years, 8 months after company formation)
Appointment Duration6 months (resigned 10 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoxwood Industrial Park Foxwood Road
Sheepbridge
Chesterfield
Derbyshire
S41 9RF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 March 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedanieli-lynxs.com

Location

Registered Address4 Ignite
Magna Way
Rotherham
South Yorkshire
S60 1FD
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Danieli Lynxs LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Charges

6 February 2009Delivered on: 11 February 2009
Persons entitled: Ge Commercial Finance (No.2) Limited

Classification: Composite all assets guarantee and debenture
Secured details: All monies due or to become due from the company and the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Outstanding
12 December 2003Delivered on: 17 December 2003
Satisfied on: 10 September 2005
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
3 November 2003Delivered on: 13 November 2003
Satisfied on: 10 September 2005
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 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

24 February 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
4 January 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
19 May 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
24 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
22 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
20 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
25 April 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
24 October 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
24 October 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
16 May 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
19 April 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
19 April 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
6 May 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(4 pages)
6 May 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(4 pages)
18 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
18 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
3 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 3 December 2015 (1 page)
3 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 3 December 2015 (1 page)
1 May 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(4 pages)
1 May 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(4 pages)
12 August 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
12 August 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
21 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
21 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
13 March 2014Notice of completion of voluntary arrangement (11 pages)
13 March 2014Notice of completion of voluntary arrangement (11 pages)
12 March 2014Voluntary arrangement supervisor's abstract of receipts and payments to 20 December 2012 (2 pages)
12 March 2014Voluntary arrangement supervisor's abstract of receipts and payments to 20 December 2012 (2 pages)
25 February 2014Voluntary arrangement supervisor's abstract of receipts and payments to 20 December 2013 (12 pages)
25 February 2014Voluntary arrangement supervisor's abstract of receipts and payments to 20 December 2013 (12 pages)
20 December 2013Accounts for a dormant company made up to 30 June 2013 (5 pages)
20 December 2013Accounts for a dormant company made up to 30 June 2013 (5 pages)
18 December 2013Termination of appointment of Timothy Christian as a director (1 page)
18 December 2013Termination of appointment of Timothy Christian as a director (1 page)
18 December 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
18 December 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
16 December 2013Court order insolvency:replacement of supervisor (20 pages)
16 December 2013Court order insolvency:replacement of supervisor (20 pages)
13 February 2013Director's details changed for Mr Timothy Andrew Christian on 1 March 2012 (2 pages)
13 February 2013Secretary's details changed for Philip John Jordan on 1 March 2012 (1 page)
13 February 2013Director's details changed for Andrew Phillip Betts on 1 March 2012 (2 pages)
13 February 2013Director's details changed for Mr Timothy Andrew Christian on 1 March 2012 (2 pages)
13 February 2013Secretary's details changed for Philip John Jordan on 1 March 2012 (1 page)
13 February 2013Secretary's details changed for Philip John Jordan on 1 March 2012 (1 page)
13 February 2013Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
13 February 2013Director's details changed for Mr Timothy Andrew Christian on 1 March 2012 (2 pages)
13 February 2013Director's details changed for Emanuele Brusini on 1 March 2012 (2 pages)
13 February 2013Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
13 February 2013Director's details changed for Andrew Phillip Betts on 1 March 2012 (2 pages)
13 February 2013Director's details changed for Andrew Phillip Betts on 1 March 2012 (2 pages)
13 February 2013Director's details changed for Emanuele Brusini on 1 March 2012 (2 pages)
13 February 2013Director's details changed for Emanuele Brusini on 1 March 2012 (2 pages)
7 February 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
7 February 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
12 June 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
12 June 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
21 May 2012Director's details changed for Mr Timothy Andrew Christian on 1 March 2012 (2 pages)
21 May 2012Director's details changed for Mr Timothy Andrew Christian on 1 March 2012 (2 pages)
21 May 2012Director's details changed for Mr Timothy Andrew Christian on 1 March 2012 (2 pages)
21 May 2012Annual return made up to 21 March 2011 with a full list of shareholders (7 pages)
21 May 2012Annual return made up to 21 March 2011 with a full list of shareholders (7 pages)
21 May 2012Termination of appointment of Craig Rose as a director (1 page)
21 May 2012Termination of appointment of Craig Rose as a director (1 page)
12 January 2012Voluntary arrangement supervisor's abstract of receipts and payments to 20 December 2011 (10 pages)
12 January 2012Voluntary arrangement supervisor's abstract of receipts and payments to 20 December 2011 (10 pages)
21 June 2011Termination of appointment of Craig Rose as a director (2 pages)
21 June 2011Termination of appointment of Craig Rose as a director (2 pages)
3 March 2011Voluntary arrangement supervisor's abstract of receipts and payments to 20 December 2010 (8 pages)
3 March 2011Voluntary arrangement supervisor's abstract of receipts and payments to 20 December 2010 (8 pages)
17 January 2011Change of name notice (2 pages)
17 January 2011Company name changed lynxs shredder services LIMITED\certificate issued on 17/01/11
  • RES15 ‐ Change company name resolution on 2011-01-07
(2 pages)
17 January 2011Change of name notice (2 pages)
17 January 2011Company name changed lynxs shredder services LIMITED\certificate issued on 17/01/11
  • RES15 ‐ Change company name resolution on 2011-01-07
(2 pages)
14 January 2011Registered office address changed from Foxwood Industrial Park Foxwood Road Sheepbridge Chesterfield Derbyshire S41 9RF on 14 January 2011 (2 pages)
14 January 2011Registered office address changed from Foxwood Industrial Park Foxwood Road Sheepbridge Chesterfield Derbyshire S41 9RF on 14 January 2011 (2 pages)
14 January 2011Current accounting period extended from 31 March 2011 to 30 June 2011 (3 pages)
14 January 2011Appointment of Emanuele Brusini as a director (3 pages)
14 January 2011Current accounting period extended from 31 March 2011 to 30 June 2011 (3 pages)
14 January 2011Appointment of Craig Dominic Rose as a director (3 pages)
14 January 2011Appointment of Craig Dominic Rose as a director (3 pages)
14 January 2011Appointment of Emanuele Brusini as a director (3 pages)
15 December 2010Appointment of Andrew Phillip Betts as a director (3 pages)
15 December 2010Appointment of Andrew Phillip Betts as a director (3 pages)
15 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
15 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
15 December 2010Termination of appointment of Jane Christian as a secretary (2 pages)
15 December 2010Appointment of Philip John Jordan as a secretary (3 pages)
15 December 2010Termination of appointment of Jane Christian as a secretary (2 pages)
15 December 2010Appointment of Philip John Jordan as a secretary (3 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
3 June 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
26 February 2010Voluntary arrangement supervisor's abstract of receipts and payments to 20 December 2009 (8 pages)
26 February 2010Voluntary arrangement supervisor's abstract of receipts and payments to 20 December 2009 (8 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 June 2009Return made up to 21/03/09; full list of members (3 pages)
16 June 2009Return made up to 21/03/09; full list of members (3 pages)
27 February 2009Voluntary arrangement supervisor's abstract of receipts and payments to 20 December 2008 (6 pages)
27 February 2009Voluntary arrangement supervisor's abstract of receipts and payments to 20 December 2008 (6 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
16 January 2009Accounts for a dormant company made up to 31 March 2008 (10 pages)
16 January 2009Accounts for a dormant company made up to 31 March 2008 (10 pages)
14 July 2008Return made up to 21/03/08; full list of members (3 pages)
14 July 2008Return made up to 21/03/08; full list of members (3 pages)
13 March 2008Return made up to 21/03/07; full list of members (3 pages)
13 March 2008Return made up to 21/03/07; full list of members (3 pages)
27 February 2008Voluntary arrangement supervisor's abstract of receipts and payments to 20 December 2008 (7 pages)
27 February 2008Voluntary arrangement supervisor's abstract of receipts and payments to 20 December 2008 (7 pages)
28 December 2007Accounts for a small company made up to 31 March 2007 (8 pages)
28 December 2007Accounts for a small company made up to 31 March 2007 (8 pages)
16 April 2007Accounts for a small company made up to 31 March 2006 (8 pages)
16 April 2007Accounts for a small company made up to 31 March 2006 (8 pages)
5 January 2007Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
5 January 2007Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
12 December 2006New secretary appointed (2 pages)
12 December 2006Registered office changed on 12/12/06 from: strangford house church road ashford kent TN23 1RD (1 page)
12 December 2006Secretary resigned (1 page)
12 December 2006New secretary appointed (2 pages)
12 December 2006Registered office changed on 12/12/06 from: strangford house church road ashford kent TN23 1RD (1 page)
12 December 2006Secretary resigned (1 page)
25 September 2006Return made up to 21/03/06; full list of members (2 pages)
25 September 2006Return made up to 21/03/06; full list of members (2 pages)
31 May 2006New secretary appointed (2 pages)
31 May 2006Secretary resigned (1 page)
31 May 2006New secretary appointed (2 pages)
31 May 2006Secretary resigned (1 page)
5 February 2006Full accounts made up to 31 March 2004 (12 pages)
5 February 2006Full accounts made up to 31 March 2004 (12 pages)
5 February 2006Full accounts made up to 31 March 2005 (12 pages)
5 February 2006Full accounts made up to 31 March 2005 (12 pages)
10 September 2005Declaration of satisfaction of mortgage/charge (1 page)
10 September 2005Declaration of satisfaction of mortgage/charge (1 page)
10 September 2005Declaration of satisfaction of mortgage/charge (1 page)
10 September 2005Declaration of satisfaction of mortgage/charge (1 page)
20 May 2005Return made up to 21/03/05; full list of members (6 pages)
20 May 2005Return made up to 21/03/05; full list of members (6 pages)
23 November 2004Registered office changed on 23/11/04 from: the clergy house churchyard ashford kent TN23 1QG (1 page)
23 November 2004Registered office changed on 23/11/04 from: the clergy house churchyard ashford kent TN23 1QG (1 page)
17 April 2004Return made up to 21/03/04; full list of members (6 pages)
17 April 2004Return made up to 21/03/04; full list of members (6 pages)
17 December 2003Particulars of mortgage/charge (6 pages)
17 December 2003Particulars of mortgage/charge (6 pages)
13 November 2003Particulars of mortgage/charge (3 pages)
13 November 2003Particulars of mortgage/charge (3 pages)
1 September 2003Accounts for a small company made up to 31 March 2003 (5 pages)
1 September 2003Accounts for a small company made up to 31 March 2003 (5 pages)
1 April 2003Return made up to 21/03/03; full list of members (6 pages)
1 April 2003Return made up to 21/03/03; full list of members (6 pages)
29 January 2003Company name changed lynxs shredder (spare parts) lim ited\certificate issued on 29/01/03 (2 pages)
29 January 2003Company name changed lynxs shredder (spare parts) lim ited\certificate issued on 29/01/03 (2 pages)
12 April 2002Ad 25/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 April 2002Ad 25/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 April 2002Registered office changed on 10/04/02 from: 1 chatsworth technology park dunston road, whittington moor chesterfield derbyshire S41 8XA (1 page)
10 April 2002Registered office changed on 10/04/02 from: 1 chatsworth technology park dunston road, whittington moor chesterfield derbyshire S41 8XA (1 page)
25 March 2002Secretary resigned (1 page)
25 March 2002Secretary resigned (1 page)
21 March 2002Incorporation (15 pages)
21 March 2002Incorporation (15 pages)