DANMAID LIMITED

Register to unlock more data on OkredoRegister

DANMAID LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01983988

Incorporation date

30/01/1986

Size

Dormant

Contacts

Registered address

Registered address

Fairfield House, Fairfield Road, Warminster, Wiltshire BA12 9DACopy
copy info iconCopy
See on map
Latest events (Record since 19/02/1986)
dot icon11/03/2026
Information not on the register a notification of the termination of a director was removed on 11/03/2026 as it is no longer considered to form part of the register
dot icon04/11/2025
Accounts for a dormant company made up to 2025-03-01
dot icon30/07/2025
Director's details changed for Mr Franck Lada on 2025-07-30
dot icon30/07/2025
Director's details changed for Mr Jacques Trottier on 2025-07-30
dot icon30/07/2025
Change of details for Mr Jacques Trottier as a person with significant control on 2025-07-30
dot icon17/06/2025
Termination of appointment of Bertrand Delmas as a director on 2025-06-17
dot icon07/05/2025
Change of details for Mr Jacques Trottier as a person with significant control on 2025-05-06
dot icon06/05/2025
Director's details changed for Mr Franck Lada on 2025-05-05
dot icon06/05/2025
Director's details changed for Mr Jacques Trottier on 2025-05-05
dot icon06/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon12/11/2024
Accounts for a dormant company made up to 2024-03-01
dot icon02/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon13/11/2023
Accounts for a dormant company made up to 2023-03-01
dot icon03/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon30/11/2022
Accounts for a dormant company made up to 2022-03-01
dot icon08/11/2022
Cessation of David Christopher Bones as a person with significant control on 2022-07-31
dot icon08/11/2022
Cessation of Steve Lawson as a person with significant control on 2022-09-01
dot icon08/11/2022
Notification of Lyons Seafoods Limited as a person with significant control on 2016-04-06
dot icon08/11/2022
Termination of appointment of Steve Lawson as a director on 2022-09-13
dot icon08/11/2022
Termination of appointment of David Christopher Bones as a secretary on 2022-07-31
dot icon08/11/2022
Appointment of Mr Bertrand Delmas as a director on 2022-09-30
dot icon08/11/2022
Appointment of Mr Franck Lada as a director on 2022-09-30
dot icon09/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon30/11/2021
Accounts for a dormant company made up to 2021-03-01
dot icon06/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon10/02/2021
Accounts for a dormant company made up to 2020-03-01
dot icon11/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon10/03/2020
Appointment of Mr Jacques Trottier as a director on 2020-02-04
dot icon10/03/2020
Termination of appointment of Frederic Bouisset as a director on 2020-02-03
dot icon10/03/2020
Notification of Jacques Trottier as a person with significant control on 2020-02-04
dot icon10/03/2020
Cessation of Frederic Bouisset as a person with significant control on 2020-02-03
dot icon04/11/2019
Accounts for a dormant company made up to 2019-03-01
dot icon03/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon25/03/2019
Appointment of Mr Steve Lawson as a director on 2019-03-18
dot icon25/03/2019
Appointment of Mr Frederic Bouisset as a director on 2019-03-18
dot icon25/03/2019
Termination of appointment of David Christopher Bones as a director on 2019-03-18
dot icon25/03/2019
Notification of Steve Lawson as a person with significant control on 2019-03-18
dot icon25/03/2019
Notification of Frederic Bouisset as a person with significant control on 2019-03-18
dot icon28/12/2018
Cessation of James Craig Walker as a person with significant control on 2018-11-30
dot icon28/12/2018
Termination of appointment of James Craig Walker as a director on 2018-11-30
dot icon01/11/2018
Accounts for a dormant company made up to 2018-03-01
dot icon14/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon22/11/2017
Accounts for a dormant company made up to 2017-03-01
dot icon05/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon07/11/2016
Accounts for a dormant company made up to 2016-03-01
dot icon11/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon29/02/2016
Resolutions
dot icon17/11/2015
Accounts for a dormant company made up to 2015-03-01
dot icon14/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon27/10/2014
Accounts for a dormant company made up to 2014-03-01
dot icon02/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon14/03/2014
Registration of charge 019839880004
dot icon21/02/2014
Appointment of Mr James Craig Walker as a director
dot icon13/11/2013
Accounts for a dormant company made up to 2013-03-01
dot icon14/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon29/10/2012
Accounts for a dormant company made up to 2012-03-01
dot icon03/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon03/05/2012
Termination of appointment of Ole Norgaard as a director
dot icon08/01/2012
Resolutions
dot icon08/11/2011
Accounts for a dormant company made up to 2011-03-01
dot icon29/06/2011
Resolutions
dot icon04/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon08/12/2010
Accounts for a dormant company made up to 2010-03-01
dot icon19/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon15/12/2009
Accounts for a dormant company made up to 2009-03-01
dot icon03/12/2009
Secretary's details changed for David Christopher Bones on 2009-12-03
dot icon03/12/2009
Director's details changed for Ole Einar Norgaard on 2009-12-03
dot icon03/12/2009
Director's details changed for David Christopher Bones on 2009-12-03
dot icon08/05/2009
Return made up to 01/05/09; full list of members
dot icon10/12/2008
Accounts for a dormant company made up to 2008-03-01
dot icon30/05/2008
Return made up to 01/05/08; full list of members
dot icon23/12/2007
Accounts for a dormant company made up to 2007-03-01
dot icon08/08/2007
Declaration of satisfaction of mortgage/charge
dot icon13/06/2007
Return made up to 01/05/07; full list of members
dot icon04/01/2007
Accounts for a dormant company made up to 2006-03-01
dot icon05/07/2006
Return made up to 01/05/06; full list of members
dot icon21/04/2006
Registered office changed on 21/04/06 from: barrow house bishopstrow warminster wiltshire BA12 9HU
dot icon17/01/2006
Accounts for a dormant company made up to 2005-03-01
dot icon07/06/2005
Return made up to 01/05/05; full list of members
dot icon29/03/2005
Particulars of mortgage/charge
dot icon04/03/2005
Declaration of satisfaction of mortgage/charge
dot icon04/03/2005
Declaration of satisfaction of mortgage/charge
dot icon28/02/2005
Resolutions
dot icon28/02/2005
Resolutions
dot icon05/01/2005
Director resigned
dot icon05/01/2005
New director appointed
dot icon04/01/2005
Accounts for a dormant company made up to 2004-03-01
dot icon24/09/2004
Director resigned
dot icon03/06/2004
Return made up to 01/05/04; full list of members
dot icon09/01/2004
New director appointed
dot icon09/01/2004
New director appointed
dot icon09/01/2004
Director resigned
dot icon23/12/2003
Accounts for a dormant company made up to 2003-03-01
dot icon28/05/2003
Return made up to 01/05/03; full list of members
dot icon31/12/2002
Accounts for a dormant company made up to 2002-03-01
dot icon27/05/2002
Return made up to 01/05/02; full list of members
dot icon21/12/2001
Accounts for a dormant company made up to 2001-03-01
dot icon10/09/2001
Director resigned
dot icon18/05/2001
Return made up to 01/05/01; full list of members
dot icon04/12/2000
Accounts for a dormant company made up to 2000-03-01
dot icon19/05/2000
Return made up to 01/05/00; full list of members
dot icon24/12/1999
Accounts for a dormant company made up to 1999-03-01
dot icon13/05/1999
Return made up to 01/05/99; no change of members
dot icon24/12/1998
Resolutions
dot icon24/12/1998
Accounts for a dormant company made up to 1998-03-01
dot icon16/09/1998
Secretary resigned
dot icon16/09/1998
New secretary appointed
dot icon16/06/1998
Return made up to 01/05/98; full list of members
dot icon28/11/1997
Accounts for a dormant company made up to 1997-03-01
dot icon13/07/1997
New secretary appointed
dot icon13/07/1997
Secretary resigned
dot icon03/06/1997
Return made up to 01/05/97; no change of members
dot icon21/05/1997
New director appointed
dot icon06/05/1997
Director resigned
dot icon06/05/1997
New director appointed
dot icon02/12/1996
Director resigned
dot icon29/10/1996
Accounts for a dormant company made up to 1996-03-03
dot icon27/09/1996
Secretary resigned
dot icon27/09/1996
New secretary appointed
dot icon22/05/1996
Return made up to 01/05/96; no change of members
dot icon26/01/1996
Director resigned
dot icon26/01/1996
Secretary resigned;new secretary appointed;director resigned
dot icon26/01/1996
Director resigned;new director appointed
dot icon26/01/1996
New director appointed
dot icon06/12/1995
Accounts for a dormant company made up to 1995-03-04
dot icon13/06/1995
New director appointed
dot icon05/06/1995
Return made up to 01/05/95; full list of members
dot icon07/03/1995
Registered office changed on 07/03/95 from: 325 oldfield lane north, greenford, middlesex, UB6 0AZ
dot icon24/02/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon19/12/1994
Accounts for a dormant company made up to 1994-03-05
dot icon09/12/1994
Particulars of mortgage/charge
dot icon09/12/1994
Particulars of mortgage/charge
dot icon06/12/1994
Certificate of change of name
dot icon25/08/1994
Director resigned
dot icon22/06/1994
Return made up to 01/05/94; full list of members
dot icon13/01/1994
New director appointed
dot icon15/12/1993
Accounts for a dormant company made up to 1993-03-06
dot icon17/05/1993
Return made up to 01/05/93; full list of members
dot icon22/12/1992
Resolutions
dot icon22/12/1992
Resolutions
dot icon27/11/1992
Accounts for a dormant company made up to 1992-03-07
dot icon09/10/1992
New director appointed
dot icon19/06/1992
Director resigned
dot icon13/05/1992
Return made up to 01/05/92; full list of members
dot icon27/03/1992
Director resigned
dot icon02/01/1992
Accounts for a dormant company made up to 1991-03-02
dot icon11/10/1991
Return made up to 04/10/91; full list of members
dot icon03/01/1991
Accounts for a dormant company made up to 1990-03-03
dot icon31/10/1990
Return made up to 05/10/90; full list of members
dot icon21/08/1990
Registered office changed on 21/08/90 from: cadby hall london W14 0QE
dot icon10/04/1990
Return made up to 04/10/89; full list of members
dot icon28/03/1990
Secretary resigned;new secretary appointed
dot icon19/12/1989
Full accounts made up to 1989-03-04
dot icon06/03/1989
New director appointed
dot icon03/01/1989
Full accounts made up to 1988-03-05
dot icon01/11/1988
Return made up to 04/10/88; full list of members
dot icon27/10/1988
Resolutions
dot icon27/10/1988
Resolutions
dot icon26/10/1988
Secretary resigned;new secretary appointed
dot icon06/10/1988
Resolutions
dot icon14/04/1988
Director resigned
dot icon11/04/1988
Director resigned
dot icon07/01/1988
Return made up to 01/12/87; full list of members
dot icon22/12/1987
Full accounts made up to 1987-03-07
dot icon05/11/1987
New director appointed
dot icon30/09/1986
Secretary resigned;new secretary appointed
dot icon30/09/1986
Certificate of change of name
dot icon23/09/1986
Gazettable document
dot icon08/08/1986
New director appointed
dot icon15/07/1986
Director resigned;new director appointed
dot icon21/05/1986
New director appointed
dot icon19/02/1986
Registered office changed on 19/02/86 from: barrow house bishopstrow warminster wiltshire
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
01/03/2025
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
01/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
01/03/2025
dot iconNext account date
01/03/2026
dot iconNext due on
01/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

2.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lada, Franck
Director
30/09/2022 - Present
4
Mr Bertrand Delmas
Director
30/09/2022 - Present
2
Rowell, Jack
Director
21/12/1995 - 17/07/2003
20
Mr Jacques Trottier
Director
04/02/2020 - Present
4

Persons with Significant Control

5
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 DANMAID LIMITED

DANMAID LIMITED is an(a) Active company incorporated on 30/01/1986 with the registered office located at Fairfield House, Fairfield Road, Warminster, Wiltshire BA12 9DA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DANMAID LIMITED?

toggle

DANMAID LIMITED is currently Active. It was registered on 30/01/1986 .

Where is DANMAID LIMITED located?

toggle

DANMAID LIMITED is registered at Fairfield House, Fairfield Road, Warminster, Wiltshire BA12 9DA.

What does DANMAID LIMITED do?

toggle

DANMAID LIMITED operates in the Processing and preserving of fish crustaceans and molluscs (10.20 - SIC 2007) sector.

What is the latest filing for DANMAID LIMITED?

toggle

The latest filing was on 11/03/2026: Information not on the register a notification of the termination of a director was removed on 11/03/2026 as it is no longer considered to form part of the register.