DANNING & SYMONS LIMITED

Register to unlock more data on OkredoRegister

DANNING & SYMONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04593962

Incorporation date

19/11/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Trelawney Lodge, Sladesbridge, Wadebridge, Cornwall PL27 6JACopy
copy info iconCopy
See on map
Latest events (Record since 19/11/2002)
dot icon14/11/2025
Registration of charge 045939620007, created on 2025-11-13
dot icon10/11/2025
Confirmation statement made on 2025-11-03 with updates
dot icon12/08/2025
Director's details changed for David Graham Symons on 2024-07-02
dot icon07/08/2025
Director's details changed for David Graham Symons on 2024-07-02
dot icon05/08/2025
Total exemption full accounts made up to 2025-01-31
dot icon14/11/2024
Confirmation statement made on 2024-11-03 with updates
dot icon29/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon17/11/2023
Confirmation statement made on 2023-11-03 with updates
dot icon31/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon23/01/2023
Total exemption full accounts made up to 2022-01-31
dot icon14/11/2022
Confirmation statement made on 2022-11-03 with updates
dot icon02/02/2022
Total exemption full accounts made up to 2021-01-31
dot icon05/11/2021
Confirmation statement made on 2021-11-03 with updates
dot icon28/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon10/11/2020
Confirmation statement made on 2020-11-03 with updates
dot icon19/11/2019
Change of share class name or designation
dot icon12/11/2019
Confirmation statement made on 2019-11-03 with updates
dot icon29/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon16/11/2018
Confirmation statement made on 2018-11-03 with updates
dot icon30/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon09/11/2017
Confirmation statement made on 2017-11-03 with updates
dot icon02/11/2017
Total exemption full accounts made up to 2017-01-31
dot icon16/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon08/11/2016
Group of companies' accounts made up to 2016-01-31
dot icon30/11/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon13/11/2015
Group of companies' accounts made up to 2015-01-31
dot icon03/01/2015
Satisfaction of charge 2 in full
dot icon03/01/2015
Satisfaction of charge 1 in full
dot icon03/01/2015
Satisfaction of charge 045939620003 in full
dot icon03/01/2015
Satisfaction of charge 045939620004 in full
dot icon24/12/2014
Registration of charge 045939620006, created on 2014-12-18
dot icon12/12/2014
Registered office address changed from Trelawney Garden Leisure Sladesbridge Wadebridge Cornwall PL27 6JA to Trelawney Lodge Sladesbridge Wadebridge Cornwall PL27 6JA on 2014-12-12
dot icon25/11/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon30/10/2014
Group of companies' accounts made up to 2014-01-31
dot icon03/09/2014
Registration of charge 045939620005, created on 2014-08-21
dot icon24/04/2014
Resolutions
dot icon24/04/2014
Sub-division of shares on 2014-04-03
dot icon21/03/2014
Registration of charge 045939620004
dot icon24/02/2014
Registration of charge 045939620003
dot icon27/11/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon04/11/2013
Group of companies' accounts made up to 2013-01-31
dot icon06/11/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon06/11/2012
Register inspection address has been changed from C/O Winter Rule Llp Lowin House Tregolls Road Truro Cornwall TR1 2NA United Kingdom
dot icon24/09/2012
Group of companies' accounts made up to 2012-01-31
dot icon13/03/2012
Compulsory strike-off action has been discontinued
dot icon12/03/2012
Annual return made up to 2011-11-03 with full list of shareholders
dot icon06/03/2012
First Gazette notice for compulsory strike-off
dot icon24/08/2011
Group of companies' accounts made up to 2011-01-31
dot icon16/11/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon16/11/2010
Register(s) moved to registered inspection location
dot icon15/11/2010
Register inspection address has been changed
dot icon17/09/2010
Full accounts made up to 2010-01-31
dot icon12/01/2010
Annual return made up to 2009-11-03 with full list of shareholders
dot icon12/01/2010
Director's details changed for David Graham Symons on 2009-10-01
dot icon12/01/2010
Director's details changed for David Alistair Danning on 2009-10-01
dot icon30/09/2009
Accounts for a medium company made up to 2009-01-31
dot icon22/12/2008
Return made up to 03/11/08; full list of members
dot icon17/11/2008
Accounts for a medium company made up to 2008-01-31
dot icon20/11/2007
Return made up to 03/11/07; full list of members
dot icon28/10/2007
Full accounts made up to 2007-01-31
dot icon21/02/2007
Registered office changed on 21/02/07 from: victoria parade buildings east street newquay cornwall TR7 1BG
dot icon06/12/2006
Return made up to 03/11/06; full list of members
dot icon16/08/2006
Particulars of mortgage/charge
dot icon26/07/2006
Accounts for a small company made up to 2006-01-31
dot icon08/11/2005
Return made up to 03/11/05; full list of members
dot icon13/05/2005
Total exemption small company accounts made up to 2005-01-31
dot icon15/11/2004
Return made up to 03/11/04; full list of members
dot icon24/05/2004
Accounts for a small company made up to 2004-01-31
dot icon18/12/2003
Ad 14/12/02--------- £ si 99@1
dot icon18/12/2003
Return made up to 19/11/03; full list of members
dot icon14/06/2003
Particulars of mortgage/charge
dot icon07/06/2003
Accounting reference date extended from 30/11/03 to 31/01/04
dot icon24/03/2003
Certificate of change of name
dot icon17/01/2003
Registered office changed on 17/01/03 from: 1 mitchell lane bristol BS1 6BU
dot icon17/01/2003
New director appointed
dot icon17/01/2003
New secretary appointed;new director appointed
dot icon13/01/2003
Secretary resigned
dot icon13/01/2003
Director resigned
dot icon19/11/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£516,603.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
1.37M
-
0.00
516.60K
-
2022
2
1.37M
-
0.00
516.60K
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

1.37M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

516.60K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Danning, David Alistair
Director
03/12/2002 - Present
5
Symons, David Graham
Director
03/12/2002 - Present
2

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DANNING & SYMONS LIMITED

DANNING & SYMONS LIMITED is an(a) Active company incorporated on 19/11/2002 with the registered office located at Trelawney Lodge, Sladesbridge, Wadebridge, Cornwall PL27 6JA. There are currently 2 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 DANNING & SYMONS LIMITED?

toggle

DANNING & SYMONS LIMITED is currently Active. It was registered on 19/11/2002 .

Where is DANNING & SYMONS LIMITED located?

toggle

DANNING & SYMONS LIMITED is registered at Trelawney Lodge, Sladesbridge, Wadebridge, Cornwall PL27 6JA.

What does DANNING & SYMONS LIMITED do?

toggle

DANNING & SYMONS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does DANNING & SYMONS LIMITED have?

toggle

DANNING & SYMONS LIMITED had 2 employees in 2022.

What is the latest filing for DANNING & SYMONS LIMITED?

toggle

The latest filing was on 14/11/2025: Registration of charge 045939620007, created on 2025-11-13.