Company NameT F Daniells Limited
DirectorTimothy Frank Daniells
Company StatusActive
Company Number04570854
CategoryPrivate Limited Company
Incorporation Date23 October 2002(21 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Timothy Frank Daniells
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2002(2 months after company formation)
Appointment Duration21 years, 4 months
RoleGardening & Decorating Service
Country of ResidenceEngland
Correspondence Address81-83 Market Street
Pocklington
York
YO42 2AE
Secretary NameGillian Suzanne Daniells
NationalityBritish
StatusResigned
Appointed23 December 2002(2 months after company formation)
Appointment Duration7 years, 11 months (resigned 16 November 2010)
RoleSchool Secretary
Correspondence AddressBluebell Cottage
Main Street Melbourne
York
North Yorkshire
YO42 4PB
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed23 October 2002(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed23 October 2002(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered Address81-83 Market Street
Pocklington
York
YO42 2AE
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishPocklington
WardPocklington Provincial
Built Up AreaPocklington
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2012
Net Worth-£3,845
Cash£13
Current Liabilities£5,669

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return23 October 2023 (6 months, 1 week ago)
Next Return Due6 November 2024 (6 months, 1 week from now)

Filing History

27 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
24 April 2020Micro company accounts made up to 31 October 2019 (4 pages)
25 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
22 May 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
29 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
26 October 2018Director's details changed for Mr Timothy Frank Daniells on 26 October 2018 (2 pages)
26 October 2018Change of details for Mr Timothy Frank Daniells as a person with significant control on 26 October 2018 (2 pages)
25 September 2018Registered office address changed from First Floor 14 Market Place Pocklington York YO42 2AR England to 81-83 Market Street Pocklington York YO42 2AE on 25 September 2018 (1 page)
31 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
23 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
23 October 2017Change of details for Mr Timothy Frank Daniells as a person with significant control on 13 October 2017 (2 pages)
23 October 2017Change of details for Mr Timothy Frank Daniells as a person with significant control on 13 October 2017 (2 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
26 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
7 March 2016Registered office address changed from 16 Back Lane Barmby Moor York YO42 4ES to First Floor 14 Market Place Pocklington York YO42 2AR on 7 March 2016 (1 page)
7 March 2016Registered office address changed from 16 Back Lane Barmby Moor York YO42 4ES to First Floor 14 Market Place Pocklington York YO42 2AR on 7 March 2016 (1 page)
11 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(3 pages)
11 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(3 pages)
12 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
12 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
7 July 2015Registered office address changed from Bluebell Cottage, Main Street Melbourne York East Yorkshire YO42 4QQ to 16 Back Lane Barmby Moor York YO42 4ES on 7 July 2015 (1 page)
7 July 2015Registered office address changed from Bluebell Cottage, Main Street Melbourne York East Yorkshire YO42 4QQ to 16 Back Lane Barmby Moor York YO42 4ES on 7 July 2015 (1 page)
7 July 2015Director's details changed for Mr Timothy Frank Daniells on 1 July 2015 (2 pages)
7 July 2015Registered office address changed from Bluebell Cottage, Main Street Melbourne York East Yorkshire YO42 4QQ to 16 Back Lane Barmby Moor York YO42 4ES on 7 July 2015 (1 page)
7 July 2015Director's details changed for Mr Timothy Frank Daniells on 1 July 2015 (2 pages)
7 July 2015Director's details changed for Mr Timothy Frank Daniells on 1 July 2015 (2 pages)
11 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(4 pages)
11 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
11 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(4 pages)
11 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(4 pages)
5 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
5 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
9 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
9 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
1 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
1 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
8 November 2011Register inspection address has been changed (1 page)
8 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
8 November 2011Register inspection address has been changed (1 page)
8 November 2011Register(s) moved to registered inspection location (1 page)
8 November 2011Register(s) moved to registered inspection location (1 page)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
16 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
16 November 2010Termination of appointment of Gillian Daniells as a secretary (1 page)
16 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
16 November 2010Termination of appointment of Gillian Daniells as a secretary (1 page)
23 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
23 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
11 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
11 November 2009Director's details changed for Timothy Frank Daniells on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Timothy Frank Daniells on 11 November 2009 (2 pages)
11 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
30 October 2008Return made up to 23/10/08; full list of members (3 pages)
30 October 2008Return made up to 23/10/08; full list of members (3 pages)
19 May 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
19 May 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
13 November 2007Secretary's particulars changed (1 page)
13 November 2007Secretary's particulars changed (1 page)
13 November 2007Return made up to 23/10/07; full list of members (2 pages)
13 November 2007Return made up to 23/10/07; full list of members (2 pages)
12 November 2007Location of register of members (1 page)
12 November 2007Location of debenture register (1 page)
12 November 2007Registered office changed on 12/11/07 from: bluebell cottage, main street, melbourne, york, east yorkshire YO42 4RE (1 page)
12 November 2007Location of debenture register (1 page)
12 November 2007Location of register of members (1 page)
12 November 2007Registered office changed on 12/11/07 from: bluebell cottage, main street, melbourne, york, east yorkshire YO42 4RE (1 page)
25 June 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
25 June 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
17 January 2007Secretary's particulars changed (1 page)
17 January 2007Secretary's particulars changed (1 page)
8 January 2007Return made up to 23/10/06; full list of members (2 pages)
8 January 2007Registered office changed on 08/01/07 from: the bungalow, melbourne, york, east yorkshire YO42 4RE (1 page)
8 January 2007Return made up to 23/10/06; full list of members (2 pages)
8 January 2007Secretary's particulars changed (1 page)
8 January 2007Secretary's particulars changed (1 page)
8 January 2007Registered office changed on 08/01/07 from: the bungalow, melbourne, york, east yorkshire YO42 4RE (1 page)
5 January 2007Director's particulars changed (2 pages)
5 January 2007Director's particulars changed (2 pages)
15 December 2005Secretary's particulars changed (1 page)
15 December 2005Secretary's particulars changed (1 page)
15 December 2005Registered office changed on 15/12/05 from: the bungalow, main street, melbourne, york YO42 4RE (1 page)
15 December 2005Registered office changed on 15/12/05 from: the bungalow, main street, melbourne, york YO42 4RE (1 page)
14 December 2005Director's particulars changed (1 page)
14 December 2005Return made up to 23/10/05; full list of members
  • 363(287) ‐ Registered office changed on 14/12/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 December 2005Accounts for a dormant company made up to 31 October 2005 (2 pages)
14 December 2005Return made up to 23/10/05; full list of members
  • 363(287) ‐ Registered office changed on 14/12/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 December 2005Director's particulars changed (1 page)
14 December 2005Accounts for a dormant company made up to 31 October 2005 (2 pages)
30 September 2005Return made up to 23/10/04; full list of members
  • 363(287) ‐ Registered office changed on 30/09/05
(6 pages)
30 September 2005Return made up to 23/10/04; full list of members
  • 363(287) ‐ Registered office changed on 30/09/05
(6 pages)
2 September 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
2 September 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
1 September 2005Registered office changed on 01/09/05 from: 29 new street, pocklington, york, east yorkshire YO42 2QA (1 page)
1 September 2005Registered office changed on 01/09/05 from: 29 new street, pocklington, york, east yorkshire YO42 2QA (1 page)
12 May 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
12 May 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
19 February 2004Return made up to 23/10/03; full list of members (6 pages)
19 February 2004Return made up to 23/10/03; full list of members (6 pages)
9 February 2003New director appointed (2 pages)
9 February 2003New director appointed (2 pages)
28 January 2003New secretary appointed (2 pages)
28 January 2003New secretary appointed (2 pages)
3 January 2003Registered office changed on 03/01/03 from: highstone company formations, LIMITED highstone house, 165 high street barnet, hertfordshire EN5 5SU (1 page)
3 January 2003Registered office changed on 03/01/03 from: highstone company formations, LIMITED highstone house, 165 high street barnet, hertfordshire EN5 5SU (1 page)
1 November 2002Company name changed t f daniels LIMITED\certificate issued on 01/11/02 (2 pages)
1 November 2002Company name changed t f daniels LIMITED\certificate issued on 01/11/02 (2 pages)
30 October 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
30 October 2002Secretary resigned (1 page)
30 October 2002Secretary resigned (1 page)
23 October 2002Incorporation (13 pages)
23 October 2002Incorporation (13 pages)