DANIELS LIMITED

Register to unlock more data on OkredoRegister

DANIELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01509979

Incorporation date

30/07/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor Maritime Place, Quayside, Chatham Maritime, Kent ME4 4QZCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/1980)
dot icon13/02/2026
Liquidators' statement of receipts and payments to 2026-01-24
dot icon24/04/2025
Registered office address changed from Montague Place Quayside Chatham Maritime Chatham, Kent ME4 4QU to 2nd Floor Maritime Place Quayside Chatham Maritime Kent ME4 4QZ on 2025-04-24
dot icon26/02/2025
Liquidators' statement of receipts and payments to 2025-01-24
dot icon09/02/2024
Resolutions
dot icon09/02/2024
Appointment of a voluntary liquidator
dot icon09/02/2024
Declaration of solvency
dot icon09/02/2024
Registered office address changed from Old Cart Barn Church Lane Oving Chichester PO20 2DE United Kingdom to Montague Place Quayside Chatham Maritime Chatham, Kent ME4 4QU on 2024-02-09
dot icon10/01/2024
Satisfaction of charge 9 in full
dot icon10/01/2024
Satisfaction of charge 015099790010 in full
dot icon10/01/2024
Satisfaction of charge 8 in full
dot icon10/01/2024
Satisfaction of charge 3 in full
dot icon18/12/2023
Total exemption full accounts made up to 2023-09-30
dot icon20/06/2023
Confirmation statement made on 2023-06-18 with updates
dot icon04/01/2023
Total exemption full accounts made up to 2022-09-30
dot icon20/06/2022
Confirmation statement made on 2022-06-18 with updates
dot icon24/01/2022
Total exemption full accounts made up to 2021-09-30
dot icon14/10/2021
Director's details changed for Mr Mark Leon Vroobel on 2021-09-25
dot icon14/10/2021
Change of details for Mr Mark Leon Vroobel as a person with significant control on 2021-09-25
dot icon21/06/2021
Confirmation statement made on 2021-06-18 with updates
dot icon17/06/2021
Secretary's details changed for Donnington Secretaries Limited on 2021-06-17
dot icon12/02/2021
Total exemption full accounts made up to 2020-09-30
dot icon12/01/2021
Registered office address changed from Third Floor South One Jubilee Street Brighton East Sussex BN1 1GE to Old Cart Barn Church Lane Oving Chichester PO20 2DE on 2021-01-12
dot icon18/06/2020
Confirmation statement made on 2020-06-18 with updates
dot icon02/12/2019
Total exemption full accounts made up to 2019-09-30
dot icon18/06/2019
Confirmation statement made on 2019-06-18 with updates
dot icon21/03/2019
Total exemption full accounts made up to 2018-09-30
dot icon26/06/2018
Confirmation statement made on 2018-06-18 with updates
dot icon23/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon05/04/2018
Particulars of variation of rights attached to shares
dot icon04/04/2018
Change of share class name or designation
dot icon29/03/2018
Memorandum and Articles of Association
dot icon29/03/2018
Statement of company's objects
dot icon29/06/2017
Confirmation statement made on 2017-06-18 with updates
dot icon29/06/2017
Notification of Mark Leon Vroobel as a person with significant control on 2016-04-06
dot icon28/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon22/06/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon15/01/2016
Total exemption small company accounts made up to 2015-09-30
dot icon01/07/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-09-30
dot icon15/07/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon21/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon13/07/2013
Registration of charge 015099790010
dot icon25/06/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon16/01/2013
Director's details changed for Mr Mark Leon Vroobel on 2013-01-16
dot icon10/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon13/07/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon31/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon29/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon15/09/2011
Resolutions
dot icon15/09/2011
Statement of capital following an allotment of shares on 2011-08-30
dot icon07/07/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon25/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon21/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon21/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon21/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon21/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon16/11/2010
Director's details changed for Mr Mark Leon Vroobel on 2010-11-16
dot icon16/11/2010
Director's details changed for Mr Mark Leon Vroobel on 2010-11-16
dot icon22/06/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon22/12/2009
Total exemption small company accounts made up to 2009-09-30
dot icon25/11/2009
Director's details changed for Mr Mark Leon Vroobel on 2009-11-25
dot icon02/07/2009
Return made up to 18/06/09; full list of members
dot icon27/02/2009
Particulars of a mortgage or charge / charge no: 9
dot icon12/02/2009
Total exemption small company accounts made up to 2008-09-30
dot icon01/07/2008
Return made up to 18/06/08; full list of members
dot icon13/02/2008
Particulars of mortgage/charge
dot icon23/01/2008
Total exemption small company accounts made up to 2007-09-30
dot icon02/07/2007
Return made up to 18/06/07; full list of members
dot icon29/06/2007
Particulars of mortgage/charge
dot icon12/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon11/05/2007
S-div 10/04/07
dot icon26/10/2006
Particulars of mortgage/charge
dot icon26/10/2006
Particulars of mortgage/charge
dot icon26/10/2006
Particulars of mortgage/charge
dot icon25/09/2006
Particulars of mortgage/charge
dot icon03/08/2006
New secretary appointed
dot icon03/08/2006
Secretary resigned
dot icon18/07/2006
Return made up to 18/06/06; full list of members
dot icon22/06/2006
Registered office changed on 22/06/06 from: c/o gibson appleby blenheim house 120 church street brighton east sussex BN1 1AU
dot icon29/03/2006
Total exemption full accounts made up to 2005-09-30
dot icon13/07/2005
Return made up to 18/06/05; full list of members
dot icon24/06/2005
Director's particulars changed
dot icon07/04/2005
Total exemption full accounts made up to 2004-09-30
dot icon07/09/2004
Return made up to 18/06/04; full list of members
dot icon03/09/2004
Registered office changed on 03/09/04 from: johnston house 8 johnston road woodford green essex IG8 0XA
dot icon08/05/2004
Total exemption full accounts made up to 2003-09-30
dot icon17/01/2004
Particulars of mortgage/charge
dot icon25/06/2003
Return made up to 18/06/03; full list of members
dot icon06/05/2003
Total exemption full accounts made up to 2002-09-30
dot icon15/07/2002
Return made up to 18/06/02; full list of members
dot icon22/04/2002
Full accounts made up to 2001-09-30
dot icon17/04/2002
Secretary resigned
dot icon17/04/2002
New secretary appointed
dot icon19/06/2001
Return made up to 18/06/01; full list of members
dot icon06/06/2001
Accounting reference date extended from 31/03/01 to 30/09/01
dot icon23/08/2000
Full accounts made up to 2000-03-31
dot icon19/06/2000
Return made up to 18/06/00; full list of members
dot icon29/03/2000
Registered office changed on 29/03/00 from: 12 chase cross road collier row romford essex RM5 3PR
dot icon24/02/2000
Declaration of satisfaction of mortgage/charge
dot icon11/10/1999
Accounts for a small company made up to 1999-03-31
dot icon25/06/1999
Return made up to 18/06/99; no change of members
dot icon24/06/1998
Accounts for a small company made up to 1998-03-31
dot icon22/06/1998
Return made up to 18/06/98; no change of members
dot icon28/07/1997
Full accounts made up to 1997-03-31
dot icon29/06/1997
Return made up to 18/06/97; full list of members
dot icon02/10/1996
Accounts for a small company made up to 1996-03-31
dot icon21/06/1996
Return made up to 18/06/96; full list of members
dot icon31/07/1995
Accounts for a small company made up to 1995-03-31
dot icon16/06/1995
Return made up to 18/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/06/1994
Full accounts made up to 1994-03-31
dot icon16/06/1994
Return made up to 18/06/94; no change of members
dot icon22/09/1993
Accounts for a small company made up to 1993-03-31
dot icon12/07/1993
Return made up to 18/06/93; full list of members
dot icon13/11/1992
Accounts for a small company made up to 1992-03-31
dot icon20/06/1992
Return made up to 18/06/92; no change of members
dot icon24/07/1991
Accounts for a small company made up to 1991-03-31
dot icon24/07/1991
Return made up to 18/06/91; no change of members
dot icon24/07/1991
Registered office changed on 24/07/91
dot icon03/07/1991
Director's particulars changed
dot icon03/07/1991
Secretary's particulars changed
dot icon29/06/1990
Accounts for a small company made up to 1990-03-31
dot icon29/06/1990
Return made up to 18/06/90; full list of members
dot icon01/08/1989
Accounts for a small company made up to 1989-03-31
dot icon01/08/1989
Return made up to 31/07/89; full list of members
dot icon16/03/1989
Secretary resigned;new secretary appointed;director resigned
dot icon01/12/1988
Particulars of mortgage/charge
dot icon05/08/1988
Accounts for a small company made up to 1988-03-31
dot icon05/08/1988
Return made up to 22/07/88; full list of members
dot icon16/07/1987
Accounts for a small company made up to 1987-03-31
dot icon16/07/1987
Return made up to 24/06/87; full list of members
dot icon09/10/1986
Accounts for a small company made up to 1986-03-31
dot icon09/10/1986
Return made up to 24/09/86; full list of members
dot icon06/06/1986
Director's particulars changed
dot icon30/07/1980
Miscellaneous
dot icon30/07/1980
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+128.85 % *

* during past year

Cash in Bank

£544,016.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
18/06/2024
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
dot iconNext due on
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.07M
-
0.00
593.27K
-
2022
2
999.43K
-
0.00
237.72K
-
2023
2
818.01K
-
0.00
544.02K
-
2023
2
818.01K
-
0.00
544.02K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

818.01K £Descended-18.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

544.02K £Ascended128.85 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About DANIELS LIMITED

DANIELS LIMITED is an(a) Liquidation company incorporated on 30/07/1980 with the registered office located at 2nd Floor Maritime Place, Quayside, Chatham Maritime, Kent ME4 4QZ. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of DANIELS LIMITED?

toggle

DANIELS LIMITED is currently Liquidation. It was registered on 30/07/1980 .

Where is DANIELS LIMITED located?

toggle

DANIELS LIMITED is registered at 2nd Floor Maritime Place, Quayside, Chatham Maritime, Kent ME4 4QZ.

What does DANIELS LIMITED do?

toggle

DANIELS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does DANIELS LIMITED have?

toggle

DANIELS LIMITED had 2 employees in 2023.

What is the latest filing for DANIELS LIMITED?

toggle

The latest filing was on 13/02/2026: Liquidators' statement of receipts and payments to 2026-01-24.