DANAWARD LIMITED

Register to unlock more data on OkredoRegister

DANAWARD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01341765

Incorporation date

01/12/1977

Size

Micro Entity

Contacts

Registered address

Registered address

The Office 57a Anstey House, Claymond Court, Norton, Stockton On Tees TS20 1HTCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1977)
dot icon02/01/2026
Termination of appointment of Jacqueline Griffiths as a secretary on 2025-12-31
dot icon21/08/2025
Appointment of Mrs Beverley Carrick as a director on 2025-08-11
dot icon21/08/2025
Appointment of Mr Richard Rushworth as a director on 2025-08-19
dot icon21/08/2025
Appointment of Mr Colin Legg as a director on 2025-08-21
dot icon21/08/2025
Appointment of Mr James David Weepers as a director on 2025-08-20
dot icon05/07/2025
Confirmation statement made on 2025-06-25 with no updates
dot icon05/06/2025
Micro company accounts made up to 2024-12-31
dot icon18/01/2025
Termination of appointment of Michael Fletcher as a director on 2025-01-17
dot icon02/12/2024
Termination of appointment of Richard Rushworth as a director on 2024-11-19
dot icon27/11/2024
Appointment of Richard Rushworth as a director on 2024-07-13
dot icon08/11/2024
Appointment of Mrs Norma Appleby as a director on 2024-11-01
dot icon16/10/2024
Termination of appointment of Nichola Bover as a director on 2024-10-15
dot icon07/10/2024
Termination of appointment of Gerard Moir-Steinmetz as a director on 2024-10-03
dot icon03/10/2024
Appointment of Ms Jacqueline Griffiths as a secretary on 2024-10-02
dot icon03/10/2024
Appointment of Mrs Debra Dixon as a director on 2024-10-02
dot icon03/10/2024
Appointment of Mrs June Ann King as a director on 2024-10-02
dot icon22/09/2024
Termination of appointment of Griffin John Thompson as a director on 2024-09-19
dot icon18/09/2024
Termination of appointment of Ian David Stokes as a director on 2024-09-16
dot icon04/09/2024
Address of officer Mr Richard Rushworth changed to 01341765 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-09-04
dot icon04/09/2024
Part Admin Removed The material was formerly considered to form part of the register but is no longer considered by the registrar to do so 
dot icon04/09/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so 
dot icon04/09/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so 
dot icon23/08/2024
Appointment of Mr Gerard Moir-Steinmetz as a director on 2024-08-21
dot icon23/08/2024
Appointment of Miss Nichola Bover as a director on 2024-08-21
dot icon20/08/2024
Appointment of Griffin John Thompson as a director on 2024-07-30
dot icon23/07/2024
Director's details changed for Mr Richard Rushford on 2024-07-17
dot icon16/07/2024
Appointment of Mr Richard Rushford as a director on 2024-07-13
dot icon16/07/2024
Termination of appointment of Danniel Spooner as a director on 2024-07-16
dot icon16/07/2024
Appointment of Mrs Norma Appleby as a director on 2024-07-13
dot icon07/07/2024
Confirmation statement made on 2024-06-25 with updates
dot icon03/06/2024
Micro company accounts made up to 2023-12-31
dot icon02/11/2023
Appointment of Mr Michael Fletcher as a director on 2023-10-19
dot icon02/11/2023
Termination of appointment of Debra Dixon as a director on 2023-10-31
dot icon07/07/2023
Confirmation statement made on 2023-06-25 with updates
dot icon03/07/2023
Termination of appointment of Jacqueline Griffiths as a director on 2023-06-30
dot icon19/06/2023
Appointment of Mr Danniel Spooner as a director on 2023-06-08
dot icon31/05/2023
Micro company accounts made up to 2022-12-31
dot icon15/05/2023
Termination of appointment of Patricia Ann Pullman as a director on 2023-05-10
dot icon05/04/2023
Appointment of Mr Ian David Stokes as a director on 2023-04-03
dot icon14/07/2022
Termination of appointment of Colin Legg as a director on 2022-07-13
dot icon14/07/2022
Termination of appointment of June Ann King as a director on 2022-07-11
dot icon08/07/2022
Confirmation statement made on 2022-06-25 with updates
dot icon23/05/2022
Micro company accounts made up to 2021-12-31
dot icon25/11/2021
Appointment of Mrs Debra Dixon as a director on 2021-11-15
dot icon03/07/2021
Confirmation statement made on 2021-06-25 with updates
dot icon11/06/2021
Micro company accounts made up to 2020-12-31
dot icon16/11/2020
Micro company accounts made up to 2019-12-31
dot icon14/09/2020
Termination of appointment of Joan Meachan as a director on 2020-09-12
dot icon29/06/2020
Confirmation statement made on 2020-06-25 with updates
dot icon18/12/2019
Director's details changed for Mrs Patricia Ann Pullman on 2019-12-18
dot icon18/12/2019
Director's details changed for Mrs June Ann King on 2019-12-18
dot icon18/12/2019
Termination of appointment of Sharon Khairi Morris as a director on 2019-12-15
dot icon02/12/2019
Registered office address changed from 57a the Office Claymond Court Stockton-on-Tees TS20 1HT United Kingdom to The Office 57a Anstey House Claymond Court Norton Stockton on Tees TS20 1HT on 2019-12-02
dot icon02/12/2019
Termination of appointment of Richard Rushworth as a director on 2019-11-29
dot icon31/10/2019
Appointment of Mrs Sharon Khairi Morris as a director on 2019-10-16
dot icon31/10/2019
Appointment of Mr Richard Rushworth as a director on 2019-10-16
dot icon31/10/2019
Termination of appointment of Olivia Warrener as a secretary on 2019-10-31
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon31/07/2019
Confirmation statement made on 2019-06-26 with updates
dot icon23/04/2019
Termination of appointment of Dominic Peter Sparrow as a director on 2019-03-14
dot icon23/01/2019
Registered office address changed from The Gatehouse Billingham Road Stockton-on-Tees Cleveland TS20 2SA England to 57a the Office Claymond Court Stockton-on-Tees TS20 1HT on 2019-01-23
dot icon07/01/2019
Termination of appointment of Ian Fenwick Jackson as a director on 2018-12-31
dot icon23/10/2018
Appointment of Mrs Joan Meachan as a director on 2018-06-21
dot icon23/10/2018
Appointment of Mr Colin Legg as a director on 2018-06-21
dot icon02/10/2018
Accounts for a small company made up to 2017-12-31
dot icon24/07/2018
Termination of appointment of John Colin Atkinson as a director on 2018-06-21
dot icon24/07/2018
Confirmation statement made on 2018-06-26 with updates
dot icon06/02/2018
Appointment of Ms Jacqueline Griffiths as a director on 2018-02-01
dot icon09/01/2018
Termination of appointment of Craig Lynch as a director on 2018-01-03
dot icon17/10/2017
Appointment of Mr Ian Fenwick Jackson as a director on 2017-10-11
dot icon17/10/2017
Termination of appointment of Margot Seargeant as a director on 2017-10-11
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon26/06/2017
Confirmation statement made on 2017-06-26 with updates
dot icon12/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon02/06/2017
Termination of appointment of Jacqueline Griffiths as a director on 2017-05-25
dot icon01/12/2016
Director's details changed for Miss Jacqueline Griffiths on 2016-12-01
dot icon24/11/2016
Termination of appointment of Olivia Warrener as a director on 2016-11-24
dot icon21/10/2016
Appointment of Miss Jacqueline Griffiths as a director on 2016-10-19
dot icon21/10/2016
Appointment of Mrs June Ann King as a director on 2016-10-19
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/09/2016
Appointment of Mrs Patricia Ann Pullman as a director on 2016-09-16
dot icon21/09/2016
Appointment of Mr Dominic Peter Sparrow as a director on 2016-09-16
dot icon26/07/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon02/06/2016
Registered office address changed from , C/O Warrener Scott Ltd, Old Billingham Business Centre 1 Chapel Road, Billingham, Cleveland, TS23 1EN to The Gatehouse Billingham Road Stockton-on-Tees Cleveland TS20 2SA on 2016-06-02
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/07/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon17/07/2015
Director's details changed for Miss Olivia Warrener on 2013-10-01
dot icon22/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/08/2014
Termination of appointment of Adrian William Anton as a director on 2014-08-10
dot icon26/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/07/2013
Director's details changed for Mr Craig Lynch on 2013-07-23
dot icon23/07/2013
Director's details changed for Mr John Colin Atkinson on 2013-07-23
dot icon23/07/2013
Director's details changed for Mr Adrian William Anton on 2013-07-23
dot icon13/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon13/06/2013
Director's details changed for Mr Craig Lynch on 2013-01-01
dot icon13/06/2013
Director's details changed for Miss Olivia Warrener on 2012-02-02
dot icon31/10/2012
Registered office address changed from , Wellington House Wynyard Business Park, Wynyard, Billingham, Tees Valley, TS22 5TB on 2012-10-31
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/08/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon19/10/2011
Auditor's resignation
dot icon29/09/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon29/09/2011
Director's details changed for Mr Adrian William Anton on 2011-05-31
dot icon29/09/2011
Director's details changed for Mrs Margot Seargeant on 2011-05-31
dot icon29/09/2011
Director's details changed for John Colin Atkinson on 2011-05-31
dot icon29/09/2011
Secretary's details changed for Craig Davies on 2011-05-31
dot icon15/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/08/2011
Appointment of Miss Olivia Warrener as a secretary
dot icon16/08/2011
Termination of appointment of Craig Davies as a secretary
dot icon19/07/2011
Registered office address changed from , C/O Davies Tracey & Co 3rd Floor, Newport House Thornaby Place, Stockton on Tees, TS17 6SE on 2011-07-19
dot icon17/05/2011
Termination of appointment of Maureen Wilson as a director
dot icon14/10/2010
Appointment of Mr Adrian William Anton as a director
dot icon14/10/2010
Appointment of Miss Olivia Warrener as a director
dot icon13/10/2010
Termination of appointment of Patricia Wardell as a director
dot icon13/10/2010
Termination of appointment of Karl Taylor as a director
dot icon13/10/2010
Termination of appointment of Joan Meachem as a director
dot icon04/10/2010
Accounts for a small company made up to 2009-12-31
dot icon14/07/2010
Annual return made up to 2010-05-31. List of shareholders has changed
dot icon15/01/2010
Appointment of Mr Craig Lynch as a director
dot icon06/11/2009
Accounts for a small company made up to 2008-12-31
dot icon14/08/2009
Director appointed karl lee taylor
dot icon07/08/2009
Appointment terminated director judith taylor
dot icon30/06/2009
Return made up to 31/05/09; full list of members
dot icon09/06/2009
Director appointed patricia ann wardell
dot icon24/12/2008
Director appointed mrs margot seargeant
dot icon27/10/2008
Accounts for a small company made up to 2007-12-31
dot icon14/07/2008
Return made up to 31/05/08; change of members
dot icon30/06/2008
Appointment terminated director kenneth newton
dot icon06/06/2008
Director appointed judith taylor
dot icon05/11/2007
Accounts for a small company made up to 2006-12-31
dot icon24/09/2007
Return made up to 31/05/07; change of members
dot icon15/03/2007
New director appointed
dot icon17/02/2007
Director resigned
dot icon06/11/2006
Accounts for a small company made up to 2005-12-31
dot icon24/10/2006
Director resigned
dot icon04/07/2006
Return made up to 31/05/06; full list of members
dot icon08/11/2005
Accounts for a small company made up to 2004-12-31
dot icon20/06/2005
Return made up to 31/05/05; change of members
dot icon22/10/2004
Director resigned
dot icon15/09/2004
Accounts for a small company made up to 2003-12-31
dot icon25/08/2004
Return made up to 31/05/04; change of members
dot icon20/11/2003
New director appointed
dot icon13/11/2003
Director resigned
dot icon23/09/2003
Return made up to 31/05/03; full list of members
dot icon09/09/2003
Accounts for a small company made up to 2002-12-31
dot icon08/09/2003
New director appointed
dot icon29/08/2003
Registered office changed on 29/08/03 from: c/o 3RD floor newport house, thornaby place, stockton on tees, cleveland TS17 6SE
dot icon29/08/2003
Return made up to 31/05/02; full list of members
dot icon27/08/2003
Director resigned
dot icon15/06/2003
New director appointed
dot icon30/09/2002
Accounts for a small company made up to 2001-12-31
dot icon12/09/2002
Director resigned
dot icon29/08/2002
Registered office changed on 29/08/02 from: 46 gilpin house, claymond court, stockton on tees, cleveland TS20 1HS
dot icon27/06/2002
New secretary appointed
dot icon27/06/2002
Secretary resigned
dot icon27/06/2002
Director resigned
dot icon21/01/2002
Director resigned
dot icon14/12/2001
New director appointed
dot icon14/12/2001
New director appointed
dot icon14/12/2001
New director appointed
dot icon14/12/2001
New director appointed
dot icon14/12/2001
New director appointed
dot icon23/08/2001
Director resigned
dot icon21/06/2001
Accounts for a small company made up to 2000-12-31
dot icon14/06/2001
Return made up to 31/05/01; full list of members
dot icon20/12/2000
New director appointed
dot icon21/08/2000
Registered office changed on 21/08/00 from: 62 norton road, stockton on tees, cleveland TS18 2DE
dot icon15/08/2000
New director appointed
dot icon15/08/2000
New director appointed
dot icon15/08/2000
New director appointed
dot icon15/08/2000
New secretary appointed
dot icon15/08/2000
Secretary resigned
dot icon28/07/2000
Director resigned
dot icon28/07/2000
Director resigned
dot icon28/07/2000
Director resigned
dot icon28/07/2000
Director resigned
dot icon16/06/2000
Return made up to 31/05/00; full list of members
dot icon28/04/2000
Accounts for a small company made up to 1999-12-31
dot icon16/06/1999
Accounts for a small company made up to 1998-12-31
dot icon16/06/1999
Return made up to 31/05/99; change of members
dot icon12/08/1998
Registered office changed on 12/08/98 from: 1A allison street, stockton on tees, cleveland, TS18 2EW
dot icon12/06/1998
Return made up to 31/05/98; change of members
dot icon11/06/1998
Accounts for a small company made up to 1997-12-31
dot icon11/06/1997
Return made up to 31/05/97; full list of members
dot icon09/05/1997
Accounts for a small company made up to 1996-12-31
dot icon11/07/1996
Return made up to 31/05/96; change of members
dot icon02/05/1996
Accounts for a small company made up to 1995-12-31
dot icon20/03/1996
New director appointed
dot icon27/06/1995
Return made up to 31/05/95; full list of members
dot icon15/06/1995
Director resigned
dot icon15/06/1995
Director resigned
dot icon27/04/1995
Accounts for a small company made up to 1994-12-31
dot icon05/02/1995
New director appointed
dot icon23/06/1994
Director resigned
dot icon23/06/1994
Return made up to 31/05/94; change of members
dot icon31/05/1994
Accounts for a small company made up to 1993-12-31
dot icon28/09/1993
Accounts for a small company made up to 1992-12-31
dot icon02/09/1993
Director resigned;new director appointed
dot icon08/06/1993
Director resigned;new director appointed
dot icon08/06/1993
Return made up to 31/05/93; full list of members
dot icon09/10/1992
Accounts for a small company made up to 1991-12-31
dot icon05/08/1992
Return made up to 31/05/92; full list of members
dot icon13/12/1991
Resolutions
dot icon14/08/1991
New director appointed
dot icon14/08/1991
Resolutions
dot icon27/07/1991
Accounts for a small company made up to 1990-12-31
dot icon25/07/1991
Director resigned
dot icon25/07/1991
Director resigned
dot icon25/07/1991
Return made up to 31/05/91; full list of members
dot icon14/05/1991
Director resigned;new director appointed
dot icon27/04/1991
New director appointed
dot icon27/04/1991
New director appointed
dot icon08/04/1991
New director appointed
dot icon08/04/1991
Director resigned;new director appointed
dot icon08/04/1991
New director appointed
dot icon05/12/1990
Accounts for a small company made up to 1989-12-31
dot icon10/10/1990
Return made up to 22/05/90; full list of members
dot icon16/03/1990
Declaration of satisfaction of mortgage/charge
dot icon16/03/1990
Declaration of satisfaction of mortgage/charge
dot icon10/08/1989
Full accounts made up to 1988-12-31
dot icon10/08/1989
Return made up to 31/05/89; full list of members
dot icon14/02/1989
Registered office changed on 14/02/89 from: 1 high street, norton, stockton-on-tees, cleveland ts 201
dot icon16/12/1988
Accounts for a small company made up to 1987-12-25
dot icon27/09/1988
Return made up to 30/04/88; full list of members
dot icon22/06/1988
Accounting reference date extended from 25/12 to 31/12
dot icon26/05/1988
New secretary appointed
dot icon28/04/1988
Registered office changed on 28/04/88 from: 7 lincolns inn fields, london, WC2A 3BP
dot icon26/01/1988
Full accounts made up to 1986-12-25
dot icon23/04/1987
Return made up to 31/03/87; full list of members
dot icon06/03/1987
Accounts for a small company made up to 1985-12-25
dot icon23/10/1986
Return made up to 24/07/86; full list of members
dot icon13/08/1986
New director appointed
dot icon09/05/1986
Full accounts made up to 1984-12-25
dot icon01/12/1977
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
57.46K
-
0.00
-
-
2022
0
24.78K
-
0.00
-
-
2022
0
24.78K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

24.78K £Descended-56.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Weepers, James David
Director
20/08/2025 - Present
1
Carrick, Beverley
Director
11/08/2025 - Present
1
Mr Danniel Thomas Spooner
Director
08/06/2023 - 16/07/2024
-
Stokes, Ian David
Director
03/04/2023 - 16/09/2024
-
Pullman, Patricia Ann
Director
16/09/2016 - 10/05/2023
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DANAWARD LIMITED

DANAWARD LIMITED is an(a) Active company incorporated on 01/12/1977 with the registered office located at The Office 57a Anstey House, Claymond Court, Norton, Stockton On Tees TS20 1HT. There are currently 9 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DANAWARD LIMITED?

toggle

DANAWARD LIMITED is currently Active. It was registered on 01/12/1977 .

Where is DANAWARD LIMITED located?

toggle

DANAWARD LIMITED is registered at The Office 57a Anstey House, Claymond Court, Norton, Stockton On Tees TS20 1HT.

What does DANAWARD LIMITED do?

toggle

DANAWARD LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for DANAWARD LIMITED?

toggle

The latest filing was on 02/01/2026: Termination of appointment of Jacqueline Griffiths as a secretary on 2025-12-31.