Knaresborough
North Yorkshire
HG5 0HH
Secretary Name | Mr Kevin Gamble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Eades Close York North Yorkshire YO30 5FG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.dantone.co.uk/ |
---|
Registered Address | 19 Middlewoods Way Barnsley South Yorkshire S71 3HR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | St Helens |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 30 other UK companies use this postal address |
1000 at £1 | Raymond Allen Bennett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£327,228 |
Cash | £4,703 |
Current Liabilities | £467,789 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 September 2023 (7 months ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 2 weeks from now) |
24 April 2018 | Delivered on: 24 April 2018 Persons entitled: Hitachi Capital (UK) PLC Classification: A registered charge Particulars: Debenture. Outstanding |
---|---|
29 January 2008 | Delivered on: 7 February 2008 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
29 September 2023 | Confirmation statement made on 20 September 2023 with no updates (3 pages) |
---|---|
30 August 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
27 September 2022 | Confirmation statement made on 20 September 2022 with no updates (3 pages) |
26 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
5 October 2021 | Confirmation statement made on 20 September 2021 with no updates (3 pages) |
26 July 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
28 September 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
3 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
20 September 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
28 August 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
24 September 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
9 August 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
24 April 2018 | Registration of charge 059413090002, created on 24 April 2018 (28 pages) |
6 October 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
7 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
7 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
4 October 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
24 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
24 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
22 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
23 December 2013 | Registered office address changed from Unit 21 Wharncliffe Business Park Laithes Lane Barnsley South Yorkshire S71 3AA on 23 December 2013 (1 page) |
23 December 2013 | Registered office address changed from Unit 21 Wharncliffe Business Park Laithes Lane Barnsley South Yorkshire S71 3AA on 23 December 2013 (1 page) |
14 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
2 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (3 pages) |
2 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (3 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (3 pages) |
26 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (3 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (3 pages) |
22 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (3 pages) |
22 October 2010 | Director's details changed for Raymond Allen Bennett on 20 September 2010 (2 pages) |
22 October 2010 | Director's details changed for Raymond Allen Bennett on 20 September 2010 (2 pages) |
29 September 2010 | Registered office address changed from 14 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 29 September 2010 (1 page) |
29 September 2010 | Registered office address changed from 14 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 29 September 2010 (1 page) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
5 November 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (3 pages) |
5 November 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (3 pages) |
8 September 2009 | Appointment terminated secretary kevin gamble (1 page) |
8 September 2009 | Appointment terminated secretary kevin gamble (1 page) |
6 August 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
22 September 2008 | Return made up to 20/09/08; full list of members (3 pages) |
22 September 2008 | Return made up to 20/09/08; full list of members (3 pages) |
9 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
9 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
7 February 2008 | Particulars of mortgage/charge (7 pages) |
7 February 2008 | Particulars of mortgage/charge (7 pages) |
28 September 2007 | Return made up to 20/09/07; full list of members (2 pages) |
28 September 2007 | Return made up to 20/09/07; full list of members (2 pages) |
5 June 2007 | Ad 21/05/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
5 June 2007 | Ad 21/05/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
1 March 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
1 March 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
13 October 2006 | New secretary appointed (1 page) |
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | New secretary appointed (1 page) |
21 September 2006 | Secretary resigned (1 page) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | Secretary resigned (1 page) |
21 September 2006 | Director resigned (1 page) |
20 September 2006 | Incorporation (9 pages) |
20 September 2006 | Incorporation (9 pages) |