Company NameDanbar Developments Limited
DirectorsDaniel Paul Trickett and Alison Trickett
Company StatusActive
Company Number05417887
CategoryPrivate Limited Company
Incorporation Date7 April 2005(19 years ago)
Previous NameDiskgarden Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Daniel Paul Trickett
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2005(2 weeks, 4 days after company formation)
Appointment Duration19 years
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 10 South Parade
Leeds
West Yorkshire
LS1 5QS
Director NameMrs Alison Trickett
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2005(2 weeks, 4 days after company formation)
Appointment Duration19 years
RoleTennis Coach
Country of ResidenceEngland
Correspondence AddressThird Floor 10 South Parade
Leeds
West Yorkshire
LS1 5QS
Secretary NameMrs Alison Trickett
NationalityBritish
StatusCurrent
Appointed25 April 2005(2 weeks, 4 days after company formation)
Appointment Duration19 years
RoleTennis Coach
Country of ResidenceEngland
Correspondence AddressThird Floor 10 South Parade
Leeds
West Yorkshire
LS1 5QS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 April 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 April 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone0113 2467778
Telephone regionLeeds

Location

Registered AddressThird Floor
10 South Parade
Leeds
West Yorkshire
LS1 5QS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Alison Trickett
50.00%
Ordinary
1 at £1Daniel Trickett
50.00%
Ordinary

Financials

Year2014
Net Worth£181,529
Cash£565
Current Liabilities£11,924

Accounts

Latest Accounts29 April 2023 (12 months ago)
Next Accounts Due29 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Returns

Latest Return3 April 2024 (3 weeks, 1 day ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Charges

29 November 2011Delivered on: 1 December 2011
Persons entitled: Close Brothers Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge the undertaking and all of its property and other assets and rights including its uncalled capital.
Outstanding
29 November 2011Delivered on: 1 December 2011
Persons entitled: Close Brothers Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 29 beverley road chiswixk london t/n AGL150979.
Outstanding
15 October 2007Delivered on: 27 October 2007
Satisfied on: 26 May 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 80 st dunstans road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
28 August 2007Delivered on: 8 September 2007
Satisfied on: 26 May 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 second avenue mortlake barnes london SW14 8QF. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
16 June 2006Delivered on: 7 July 2006
Satisfied on: 26 May 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 priests bridge east sheen london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
9 June 2006Delivered on: 14 June 2006
Satisfied on: 26 May 2010
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

4 August 2023Confirmation statement made on 7 April 2023 with updates (4 pages)
29 July 2023Compulsory strike-off action has been discontinued (1 page)
28 July 2023Total exemption full accounts made up to 29 April 2022 (8 pages)
11 May 2023Compulsory strike-off action has been suspended (1 page)
4 April 2023First Gazette notice for compulsory strike-off (1 page)
28 April 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
19 April 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
19 April 2022Registered office address changed from 11 Park Place Leeds West Yorkshire LS1 2RU to Third Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 19 April 2022 (1 page)
28 January 2022Previous accounting period shortened from 30 April 2021 to 29 April 2021 (1 page)
10 May 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
17 February 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
6 May 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
17 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
30 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
17 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
12 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
21 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
12 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(4 pages)
12 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(4 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
10 April 2015Director's details changed for Mr Daniel Paul Trickett on 10 April 2015 (2 pages)
10 April 2015Secretary's details changed for Mrs Alison Trickett on 10 April 2015 (1 page)
10 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(4 pages)
10 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(4 pages)
10 April 2015Director's details changed for Mr Daniel Paul Trickett on 10 April 2015 (2 pages)
10 April 2015Director's details changed for Mrs Alison Trickett on 10 April 2015 (2 pages)
10 April 2015Director's details changed for Mrs Alison Trickett on 10 April 2015 (2 pages)
10 April 2015Secretary's details changed for Mrs Alison Trickett on 10 April 2015 (1 page)
10 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(4 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
10 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(5 pages)
10 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(5 pages)
10 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(5 pages)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
16 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
17 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
17 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
11 April 2012Director's details changed for Mr Daniel Paul Trickett on 30 March 2012 (2 pages)
11 April 2012Director's details changed for Mr Daniel Paul Trickett on 30 March 2012 (2 pages)
11 April 2012Secretary's details changed for Mrs Alison Trickett on 30 March 2012 (2 pages)
11 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
11 April 2012Director's details changed for Mrs Alison Trickett on 30 March 2012 (2 pages)
11 April 2012Director's details changed for Mrs Alison Trickett on 30 March 2012 (2 pages)
11 April 2012Secretary's details changed for Mrs Alison Trickett on 30 March 2012 (2 pages)
11 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
18 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
6 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
6 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
27 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 April 2010Director's details changed for Mrs Alison Trickett on 5 April 2010 (2 pages)
20 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Mrs Alison Trickett on 5 April 2010 (2 pages)
20 April 2010Director's details changed for Mr Daniel Paul Trickett on 5 April 2010 (2 pages)
20 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Mr Daniel Paul Trickett on 5 April 2010 (2 pages)
20 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Mr Daniel Paul Trickett on 5 April 2010 (2 pages)
20 April 2010Director's details changed for Mrs Alison Trickett on 5 April 2010 (2 pages)
10 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
10 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
8 May 2009Return made up to 07/04/09; full list of members (4 pages)
8 May 2009Return made up to 07/04/09; full list of members (4 pages)
12 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
12 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
22 April 2008Return made up to 07/04/08; full list of members (4 pages)
22 April 2008Return made up to 07/04/08; full list of members (4 pages)
21 April 2008Director's change of particulars / daniel trickett / 21/05/2007 (2 pages)
21 April 2008Director and secretary's change of particulars / alison trickett / 21/05/2007 (2 pages)
21 April 2008Director's change of particulars / daniel trickett / 21/05/2007 (2 pages)
21 April 2008Director and secretary's change of particulars / alison trickett / 21/05/2007 (2 pages)
6 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
6 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
27 October 2007Particulars of mortgage/charge (3 pages)
27 October 2007Particulars of mortgage/charge (3 pages)
8 September 2007Particulars of mortgage/charge (3 pages)
8 September 2007Particulars of mortgage/charge (3 pages)
8 May 2007Return made up to 07/04/07; full list of members (2 pages)
8 May 2007Secretary's particulars changed;director's particulars changed (1 page)
8 May 2007Secretary's particulars changed;director's particulars changed (1 page)
8 May 2007Return made up to 07/04/07; full list of members (2 pages)
17 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
17 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
7 July 2006Particulars of mortgage/charge (3 pages)
7 July 2006Particulars of mortgage/charge (3 pages)
6 July 2006Director's particulars changed (1 page)
6 July 2006Director's particulars changed (1 page)
14 June 2006Particulars of mortgage/charge (3 pages)
14 June 2006Particulars of mortgage/charge (3 pages)
12 May 2006Return made up to 07/04/06; full list of members (2 pages)
12 May 2006Return made up to 07/04/06; full list of members (2 pages)
11 May 2006Secretary's particulars changed;director's particulars changed (1 page)
11 May 2006Director's particulars changed (1 page)
11 May 2006Director's particulars changed (1 page)
11 May 2006Secretary's particulars changed;director's particulars changed (1 page)
3 April 2006Registered office changed on 03/04/06 from: 13 westfields avenue barnes london SW13 0AT (1 page)
3 April 2006Registered office changed on 03/04/06 from: 13 westfields avenue barnes london SW13 0AT (1 page)
23 May 2005Memorandum and Articles of Association (9 pages)
23 May 2005Memorandum and Articles of Association (9 pages)
16 May 2005New director appointed (2 pages)
16 May 2005New secretary appointed;new director appointed (2 pages)
16 May 2005New secretary appointed;new director appointed (2 pages)
16 May 2005New director appointed (2 pages)
12 May 2005Company name changed diskgarden LIMITED\certificate issued on 12/05/05 (2 pages)
12 May 2005Company name changed diskgarden LIMITED\certificate issued on 12/05/05 (2 pages)
9 May 2005Secretary resigned (1 page)
9 May 2005Secretary resigned (1 page)
9 May 2005Registered office changed on 09/05/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
9 May 2005Director resigned (1 page)
9 May 2005Registered office changed on 09/05/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
9 May 2005Director resigned (1 page)
7 April 2005Incorporation (17 pages)
7 April 2005Incorporation (17 pages)