DANBRIT HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

DANBRIT HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01796514

Incorporation date

01/03/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

Stone House, 56 North Street, Goole DN14 5RACopy
copy info iconCopy
See on map
Latest events (Record since 06/02/1987)
dot icon24/10/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon08/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/10/2024
Confirmation statement made on 2024-10-23 with no updates
dot icon03/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/10/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon31/10/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon03/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/07/2022
Director's details changed for Mr Jan Kroll on 2022-07-08
dot icon08/07/2022
Director's details changed for Mrs Linda Aarosin on 2022-07-08
dot icon08/07/2022
Director's details changed for Mr Peter Aarosin on 2022-07-08
dot icon08/07/2022
Registered office address changed from , Station House Harswell Lane, Harswell, York, YO42 4LG, England to Stone House 56 North Street Goole DN14 5RA on 2022-07-08
dot icon25/10/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon13/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/10/2020
Confirmation statement made on 2020-10-23 with no updates
dot icon07/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/09/2020
Director's details changed for Mrs Linda Aarosin on 2020-09-15
dot icon15/09/2020
Secretary's details changed for Mrs Linda Aarosin on 2020-09-15
dot icon23/10/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon20/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/02/2019
Change of details for Mr Peter Aarosin as a person with significant control on 2018-12-17
dot icon27/02/2019
Director's details changed for Mr Peter Aarosin on 2018-12-17
dot icon04/12/2018
Registered office address changed from , 25 Park Road, Airmyn, Nr Goole, East Yorkshire, DN14 8LQ to Stone House 56 North Street Goole DN14 5RA on 2018-12-04
dot icon31/10/2018
Confirmation statement made on 2018-10-23 with no updates
dot icon10/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/10/2017
Confirmation statement made on 2017-10-23 with no updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/10/2016
Confirmation statement made on 2016-10-23 with updates
dot icon16/03/2016
Secretary's details changed for Mrs Linda Aarosin on 2016-03-16
dot icon16/03/2016
Director's details changed for Mrs Linda Aarosin on 2016-03-16
dot icon16/03/2016
Secretary's details changed for Mrs Linda Aarosin on 2016-03-16
dot icon28/10/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon20/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/10/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon14/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/10/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon21/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/10/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon19/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/10/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon11/11/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon22/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/10/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon13/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon23/10/2008
Return made up to 23/10/08; full list of members
dot icon04/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon02/11/2007
Return made up to 23/10/07; full list of members
dot icon16/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon11/01/2007
Certificate of change of name
dot icon31/10/2006
Return made up to 23/10/06; full list of members
dot icon31/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon25/10/2005
Return made up to 23/10/05; full list of members
dot icon28/06/2005
Accounts for a small company made up to 2005-03-31
dot icon28/05/2005
Declaration of satisfaction of mortgage/charge
dot icon20/10/2004
Return made up to 23/10/04; full list of members
dot icon29/09/2004
Accounts for a small company made up to 2004-03-31
dot icon17/12/2003
Resolutions
dot icon17/11/2003
Return made up to 23/10/03; full list of members
dot icon23/08/2003
Registered office changed on 23/08/03 from:\1 providence street, kings lynn, norfolk PE30 5ET
dot icon30/07/2003
Registered office changed on 30/07/03 from:\25 park road, airmyn, goole, DN14 8LQ
dot icon19/07/2003
Accounts for a small company made up to 2003-03-31
dot icon21/10/2002
Return made up to 23/10/02; full list of members
dot icon15/10/2002
Particulars of mortgage/charge
dot icon22/07/2002
Accounts for a small company made up to 2002-03-31
dot icon20/03/2002
Ad 06/03/02--------- £ si 998@1=998 £ ic 2/1000
dot icon25/02/2002
Resolutions
dot icon25/02/2002
Resolutions
dot icon25/02/2002
Resolutions
dot icon25/02/2002
£ nc 100/10000 24/01/02
dot icon13/11/2001
Return made up to 23/10/01; full list of members
dot icon17/08/2001
Accounts for a small company made up to 2001-03-31
dot icon27/11/2000
Return made up to 23/10/00; full list of members
dot icon22/08/2000
Accounts for a small company made up to 2000-03-31
dot icon15/11/1999
Return made up to 23/10/99; full list of members
dot icon07/07/1999
Particulars of mortgage/charge
dot icon25/06/1999
Particulars of mortgage/charge
dot icon21/06/1999
Accounts for a small company made up to 1999-03-31
dot icon17/11/1998
Return made up to 09/11/98; no change of members
dot icon14/07/1998
Accounts for a small company made up to 1998-03-31
dot icon22/04/1998
New director appointed
dot icon12/12/1997
Accounts for a small company made up to 1997-03-31
dot icon02/12/1997
Particulars of mortgage/charge
dot icon21/11/1997
Return made up to 13/11/97; full list of members
dot icon21/12/1996
Return made up to 13/11/96; no change of members
dot icon09/08/1996
Accounts for a small company made up to 1996-03-31
dot icon21/11/1995
Return made up to 13/11/95; no change of members
dot icon22/09/1995
Accounts for a small company made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/11/1994
Return made up to 13/11/94; full list of members
dot icon26/08/1994
Accounts for a small company made up to 1994-03-31
dot icon17/01/1994
Accounts for a small company made up to 1993-03-31
dot icon08/12/1993
Return made up to 13/11/93; full list of members
dot icon04/02/1993
Accounts for a small company made up to 1992-03-31
dot icon24/11/1992
Return made up to 13/11/92; no change of members
dot icon26/11/1991
Return made up to 13/11/91; no change of members
dot icon07/11/1991
Accounts for a small company made up to 1991-03-31
dot icon26/11/1990
Accounts for a small company made up to 1990-03-31
dot icon26/11/1990
Return made up to 13/11/90; full list of members
dot icon04/04/1990
Accounts for a small company made up to 1989-03-31
dot icon21/03/1990
Return made up to 05/01/90; full list of members
dot icon27/01/1989
Accounts for a small company made up to 1988-03-31
dot icon27/01/1989
Return made up to 30/12/88; full list of members
dot icon23/03/1988
Memorandum and Articles of Association
dot icon10/03/1988
Certificate of change of name
dot icon11/02/1988
Full accounts made up to 1987-03-31
dot icon11/02/1988
Return made up to 29/12/87; full list of members
dot icon07/03/1987
Full accounts made up to 1986-03-31
dot icon02/03/1987
Return made up to 30/12/86; full list of members
dot icon06/02/1987
Registered office changed on 06/02/87 from:\9 chesham grove, goole, humberside, DN14 6RR
dot icon06/02/1987
Director's particulars changed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kroll, Jan
Director
01/04/1998 - Present
8

Persons with Significant Control

2
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 DANBRIT HOLDINGS LIMITED

DANBRIT HOLDINGS LIMITED is an(a) Active company incorporated on 01/03/1984 with the registered office located at Stone House, 56 North Street, Goole DN14 5RA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DANBRIT HOLDINGS LIMITED?

toggle

DANBRIT HOLDINGS LIMITED is currently Active. It was registered on 01/03/1984 .

Where is DANBRIT HOLDINGS LIMITED located?

toggle

DANBRIT HOLDINGS LIMITED is registered at Stone House, 56 North Street, Goole DN14 5RA.

What does DANBRIT HOLDINGS LIMITED do?

toggle

DANBRIT HOLDINGS LIMITED operates in the Sea and coastal freight water transport (50.20 - SIC 2007) sector.

What is the latest filing for DANBRIT HOLDINGS LIMITED?

toggle

The latest filing was on 24/10/2025: Confirmation statement made on 2025-10-23 with no updates.