Company NameDanby Holdings Limited
DirectorsPhilip Sidney Dalton and Ian Richard Thorp
Company StatusActive
Company Number04868405
CategoryPrivate Limited Company
Incorporation Date15 August 2003(20 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NamePhilip Sidney Dalton
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2003(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence Address7 Ferriby High Road
North Ferriby
Hull
Humberside
HU14 3LD
Director NameMr Ian Richard Thorp
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2003(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressEnglish Street
Hull
North Humberside
HU3 2DZ
Secretary NameIan Richard Thorp
NationalityBritish
StatusCurrent
Appointed15 August 2003(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7 Mulberry Avenue
Molescroft
Beverley
HU17 7SS
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed15 August 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed15 August 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitedanbys.co.uk
Email address[email protected]
Telephone01482 599399
Telephone regionHull

Location

Registered AddressEnglish Street
Hull
North Humberside
HU3 2DZ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Ian Richard Thorp
50.00%
Ordinary
50k at £1Philip Sidney Dalton
50.00%
Ordinary

Financials

Year2014
Turnover£13,492,584
Gross Profit£3,476,598
Net Worth£1,717,057
Cash£23,039
Current Liabilities£2,936,137

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMedium
Accounts Year End30 April

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Charges

6 November 2007Delivered on: 15 November 2007
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
3 November 2004Delivered on: 5 November 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

30 July 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
3 February 2020Group of companies' accounts made up to 30 April 2019 (28 pages)
29 July 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
29 January 2019Group of companies' accounts made up to 30 April 2018 (27 pages)
28 July 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
22 January 2018Group of companies' accounts made up to 30 April 2017 (26 pages)
31 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
20 June 2017Secretary's details changed for Ian Richard Thorp on 1 June 2017 (1 page)
20 June 2017Director's details changed for Ian Richard Thorp on 1 June 2017 (2 pages)
20 June 2017Director's details changed for Ian Richard Thorp on 1 June 2017 (2 pages)
20 June 2017Director's details changed for Mr Ian Richard Thorp on 1 June 2017 (2 pages)
20 June 2017Director's details changed for Mr Ian Richard Thorp on 1 June 2017 (2 pages)
20 June 2017Secretary's details changed for Ian Richard Thorp on 1 June 2017 (1 page)
2 February 2017Group of companies' accounts made up to 30 April 2016 (30 pages)
2 February 2017Group of companies' accounts made up to 30 April 2016 (30 pages)
3 August 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
3 August 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
22 January 2016Group of companies' accounts made up to 30 April 2015 (25 pages)
22 January 2016Group of companies' accounts made up to 30 April 2015 (25 pages)
28 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100,000
(5 pages)
28 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100,000
(5 pages)
6 January 2015Group of companies' accounts made up to 30 April 2014 (25 pages)
6 January 2015Group of companies' accounts made up to 30 April 2014 (25 pages)
28 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100,000
(5 pages)
28 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100,000
(5 pages)
11 December 2013Group of companies' accounts made up to 30 April 2013 (25 pages)
11 December 2013Group of companies' accounts made up to 30 April 2013 (25 pages)
30 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
30 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
12 November 2012Group of companies' accounts made up to 30 April 2012 (25 pages)
12 November 2012Group of companies' accounts made up to 30 April 2012 (25 pages)
1 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
30 December 2011Group of companies' accounts made up to 30 April 2011 (25 pages)
30 December 2011Group of companies' accounts made up to 30 April 2011 (25 pages)
1 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
31 January 2011Group of companies' accounts made up to 30 April 2010 (25 pages)
31 January 2011Group of companies' accounts made up to 30 April 2010 (25 pages)
2 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
25 January 2010Group of companies' accounts made up to 30 April 2009 (25 pages)
25 January 2010Group of companies' accounts made up to 30 April 2009 (25 pages)
28 July 2009Return made up to 28/07/09; full list of members (4 pages)
28 July 2009Return made up to 28/07/09; full list of members (4 pages)
23 February 2009Group of companies' accounts made up to 30 April 2008 (26 pages)
23 February 2009Group of companies' accounts made up to 30 April 2008 (26 pages)
29 July 2008Return made up to 28/07/08; full list of members (4 pages)
29 July 2008Return made up to 28/07/08; full list of members (4 pages)
29 February 2008Group of companies' accounts made up to 30 April 2007 (24 pages)
29 February 2008Group of companies' accounts made up to 30 April 2007 (24 pages)
15 November 2007Particulars of mortgage/charge (3 pages)
15 November 2007Particulars of mortgage/charge (3 pages)
31 July 2007Return made up to 28/07/07; full list of members (2 pages)
31 July 2007Return made up to 28/07/07; full list of members (2 pages)
8 March 2007Group of companies' accounts made up to 30 April 2006 (24 pages)
8 March 2007Group of companies' accounts made up to 30 April 2006 (24 pages)
17 August 2006Return made up to 28/07/06; full list of members (2 pages)
17 August 2006Return made up to 28/07/06; full list of members (2 pages)
3 March 2006Group of companies' accounts made up to 30 April 2005 (24 pages)
3 March 2006Group of companies' accounts made up to 30 April 2005 (24 pages)
3 August 2005Return made up to 28/07/05; full list of members (2 pages)
3 August 2005Return made up to 28/07/05; full list of members (2 pages)
3 March 2005Group of companies' accounts made up to 30 April 2004 (24 pages)
3 March 2005Group of companies' accounts made up to 30 April 2004 (24 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
16 August 2004Return made up to 28/07/04; full list of members (7 pages)
16 August 2004Return made up to 28/07/04; full list of members (7 pages)
11 November 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
11 November 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
11 November 2003Ad 27/10/03--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
11 November 2003Ad 27/10/03--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
30 September 2003New director appointed (2 pages)
30 September 2003Secretary resigned (1 page)
30 September 2003Director resigned (1 page)
30 September 2003Secretary resigned (1 page)
30 September 2003Director resigned (1 page)
30 September 2003New director appointed (2 pages)
30 September 2003New secretary appointed;new director appointed (2 pages)
30 September 2003New secretary appointed;new director appointed (2 pages)
29 September 2003Registered office changed on 29/09/03 from: 16 churchill way, cardiff, CF10 2DX (1 page)
29 September 2003Accounting reference date shortened from 31/08/04 to 30/04/04 (1 page)
29 September 2003Accounting reference date shortened from 31/08/04 to 30/04/04 (1 page)
29 September 2003Registered office changed on 29/09/03 from: 16 churchill way, cardiff, CF10 2DX (1 page)
15 August 2003Incorporation (12 pages)
15 August 2003Incorporation (12 pages)