Goole
DN14 5RA
Director Name | Mr Peter Aarosin |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 30 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stone House 56 North Street Goole DN14 5RA |
Secretary Name | Mr Peter Aarosin |
---|---|
Nationality | Danish |
Status | Current |
Appointed | 30 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stone House 56 North Street Goole DN14 5RA |
Director Name | Diana Elizabeth Redding |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ |
Director Name | Mr David Philip Akroyd |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Sandmoor Close Hull East Yorkshire HU8 9EB |
Secretary Name | Lesley Anne Chick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 The Terrace Folly Lane Shipham Winscombe BS25 1TE |
Website | danlog.co.uk |
---|
Registered Address | Stone House 56 North Street Goole DN14 5RA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Brigg and Goole |
County | East Riding of Yorkshire |
Parish | Goole |
Ward | Goole South |
Built Up Area | Goole |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Danbrit Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 June 2023 (5 months ago) |
---|---|
Next Return Due | 14 July 2024 (7 months, 2 weeks from now) |
16 March 2004 | Delivered on: 17 March 2004 Persons entitled: Hsbc 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. Outstanding |
---|
15 October 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
---|---|
9 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
9 July 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
1 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
27 February 2019 | Director's details changed for Mr Peter Aarosin on 17 December 2018 (2 pages) |
27 February 2019 | Secretary's details changed for Mr Peter Aarosin on 17 December 2018 (1 page) |
27 February 2019 | Change of details for Danbrit Holdings Limited as a person with significant control on 17 December 2018 (2 pages) |
16 August 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
2 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
25 April 2018 | Registered office address changed from 25 Park Road Airmyn Goole East Yorkshire DN14 8LQ to Stone House 56 North Street Goole DN14 5RA on 25 April 2018 (1 page) |
13 December 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
13 December 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
3 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
17 July 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
17 July 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
6 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
14 July 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
14 July 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
8 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
19 November 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
19 November 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
5 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
5 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
14 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
14 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
15 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
15 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
5 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
7 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
3 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
15 August 2008 | Return made up to 30/06/08; full list of members (3 pages) |
15 August 2008 | Return made up to 30/06/08; full list of members (3 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
2 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
5 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
9 September 2005 | Return made up to 30/06/05; full list of members (3 pages) |
9 September 2005 | Return made up to 30/06/05; full list of members (3 pages) |
28 June 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
28 June 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | Director resigned (1 page) |
29 September 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
29 September 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
25 August 2004 | Return made up to 30/06/04; full list of members (7 pages) |
25 August 2004 | Return made up to 30/06/04; full list of members (7 pages) |
17 March 2004 | Particulars of mortgage/charge (3 pages) |
17 March 2004 | Particulars of mortgage/charge (3 pages) |
17 December 2003 | Resolutions
|
17 December 2003 | Resolutions
|
17 July 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
17 July 2003 | Ad 09/07/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 July 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
17 July 2003 | Ad 09/07/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
11 July 2003 | New director appointed (2 pages) |
11 July 2003 | New director appointed (2 pages) |
11 July 2003 | Secretary resigned (1 page) |
11 July 2003 | Director resigned (1 page) |
11 July 2003 | New director appointed (2 pages) |
11 July 2003 | New director appointed (2 pages) |
11 July 2003 | Director resigned (1 page) |
11 July 2003 | Registered office changed on 11/07/03 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page) |
11 July 2003 | Secretary resigned (1 page) |
11 July 2003 | New secretary appointed (2 pages) |
11 July 2003 | Registered office changed on 11/07/03 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page) |
11 July 2003 | New director appointed (2 pages) |
11 July 2003 | New director appointed (2 pages) |
11 July 2003 | New secretary appointed (2 pages) |
30 June 2003 | Incorporation (18 pages) |
30 June 2003 | Incorporation (18 pages) |