Company NameDanbrit Logistics Limited
DirectorsJan Kroll and Peter Aarosin
Company StatusActive
Company Number04814346
CategoryPrivate Limited Company
Incorporation Date30 June 2003(20 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jan Kroll
Date of BirthNovember 1966 (Born 57 years ago)
NationalityDanish
StatusCurrent
Appointed30 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStone House 56 North Street
Goole
DN14 5RA
Director NameMr Peter Aarosin
Date of BirthJanuary 1958 (Born 65 years ago)
NationalityDanish
StatusCurrent
Appointed30 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStone House 56 North Street
Goole
DN14 5RA
Secretary NameMr Peter Aarosin
NationalityDanish
StatusCurrent
Appointed30 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStone House 56 North Street
Goole
DN14 5RA
Director NameDiana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainbow House
Oakridge Lane Sidcot
Winscombe
Avon
BS25 1LZ
Director NameMr David Philip Akroyd
Date of BirthApril 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Sandmoor Close
Hull
East Yorkshire
HU8 9EB
Secretary NameLesley Anne Chick
NationalityBritish
StatusResigned
Appointed30 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address4 The Terrace
Folly Lane
Shipham
Winscombe
BS25 1TE

Contact

Websitedanlog.co.uk

Location

Registered AddressStone House
56 North Street
Goole
DN14 5RA
RegionYorkshire and The Humber
ConstituencyBrigg and Goole
CountyEast Riding of Yorkshire
ParishGoole
WardGoole South
Built Up AreaGoole
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Danbrit Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (8 months ago)
Next Accounts Due31 December 2024 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 June 2023 (5 months ago)
Next Return Due14 July 2024 (7 months, 2 weeks from now)

Charges

16 March 2004Delivered 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

Filing History

15 October 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
9 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
9 July 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
1 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
27 February 2019Director's details changed for Mr Peter Aarosin on 17 December 2018 (2 pages)
27 February 2019Secretary's details changed for Mr Peter Aarosin on 17 December 2018 (1 page)
27 February 2019Change of details for Danbrit Holdings Limited as a person with significant control on 17 December 2018 (2 pages)
16 August 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
2 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
25 April 2018Registered 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 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
13 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
17 July 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
17 July 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
6 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000
(5 pages)
6 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000
(5 pages)
14 July 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
14 July 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
8 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000
(5 pages)
8 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000
(5 pages)
19 November 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
19 November 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
5 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
5 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
15 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
15 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
5 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
5 October 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
5 October 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
7 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
13 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 July 2009Return made up to 30/06/09; full list of members (3 pages)
3 July 2009Return made up to 30/06/09; full list of members (3 pages)
15 August 2008Return made up to 30/06/08; full list of members (3 pages)
15 August 2008Return made up to 30/06/08; full list of members (3 pages)
4 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 July 2007Return made up to 30/06/07; full list of members (2 pages)
2 July 2007Return made up to 30/06/07; full list of members (2 pages)
16 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 July 2006Return made up to 30/06/06; full list of members (2 pages)
5 July 2006Return made up to 30/06/06; full list of members (2 pages)
9 September 2005Return made up to 30/06/05; full list of members (3 pages)
9 September 2005Return made up to 30/06/05; full list of members (3 pages)
28 June 2005Accounts for a small company made up to 31 March 2005 (6 pages)
28 June 2005Accounts for a small company made up to 31 March 2005 (6 pages)
7 June 2005Director resigned (1 page)
7 June 2005Director resigned (1 page)
29 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
29 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
25 August 2004Return made up to 30/06/04; full list of members (7 pages)
25 August 2004Return made up to 30/06/04; full list of members (7 pages)
17 March 2004Particulars of mortgage/charge (3 pages)
17 March 2004Particulars of mortgage/charge (3 pages)
17 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
17 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
17 July 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
17 July 2003Ad 09/07/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 July 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
17 July 2003Ad 09/07/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
11 July 2003New director appointed (2 pages)
11 July 2003New director appointed (2 pages)
11 July 2003Secretary resigned (1 page)
11 July 2003Director resigned (1 page)
11 July 2003New director appointed (2 pages)
11 July 2003New director appointed (2 pages)
11 July 2003Director resigned (1 page)
11 July 2003Registered office changed on 11/07/03 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page)
11 July 2003Secretary resigned (1 page)
11 July 2003New secretary appointed (2 pages)
11 July 2003Registered office changed on 11/07/03 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page)
11 July 2003New director appointed (2 pages)
11 July 2003New director appointed (2 pages)
11 July 2003New secretary appointed (2 pages)
30 June 2003Incorporation (18 pages)
30 June 2003Incorporation (18 pages)