DAVID DANIELS & CO LIMITED

Register to unlock more data on OkredoRegister

DAVID DANIELS & CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03569768

Incorporation date

26/05/1998

Size

Unaudited abridged

Contacts

Registered address

Registered address

Abacus House 14-18, Forest Road, Loughton, Essex IG10 1DXCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/1998)
dot icon12/05/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon24/04/2025
Unaudited abridged accounts made up to 2024-08-31
dot icon22/05/2024
Unaudited abridged accounts made up to 2023-08-31
dot icon11/05/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon14/06/2023
Second filing of Confirmation Statement dated 2022-05-10
dot icon31/05/2023
Unaudited abridged accounts made up to 2022-08-31
dot icon10/05/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon19/05/2022
Change of details for Mr David John Schultz as a person with significant control on 2022-04-21
dot icon10/05/2022
Notification of Dean Keith Chambers as a person with significant control on 2022-04-21
dot icon10/05/2022
Notification of Hellana Mitchell as a person with significant control on 2022-04-21
dot icon10/05/2022
Confirmation statement made on 2022-05-10 with updates
dot icon15/03/2022
Unaudited abridged accounts made up to 2021-08-31
dot icon11/01/2022
Cessation of Daniel David Schultz as a person with significant control on 2022-01-11
dot icon29/11/2021
Cancellation of shares. Statement of capital on 2021-10-18
dot icon17/11/2021
Purchase of own shares.
dot icon03/06/2021
Confirmation statement made on 2021-05-26 with no updates
dot icon28/05/2021
Unaudited abridged accounts made up to 2020-08-31
dot icon01/07/2020
Confirmation statement made on 2020-05-26 with updates
dot icon10/06/2020
Change of details for Mr David John Schultz as a person with significant control on 2019-02-19
dot icon24/04/2020
Unaudited abridged accounts made up to 2019-08-31
dot icon14/01/2020
Appointment of Mr Dean Keith Chambers as a director on 2020-01-14
dot icon14/01/2020
Termination of appointment of Daniel David Schultz as a director on 2020-01-12
dot icon27/06/2019
Confirmation statement made on 2019-05-26 with no updates
dot icon29/05/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon26/02/2019
Appointment of Hellena Mitchell as a director on 2019-02-19
dot icon26/02/2019
Appointment of Mr David John Schultz as a director on 2019-02-19
dot icon29/06/2018
Confirmation statement made on 2018-05-26 with no updates
dot icon30/05/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon05/07/2017
Confirmation statement made on 2017-05-26 with no updates
dot icon05/07/2017
Notification of David John Schultz as a person with significant control on 2016-04-06
dot icon05/07/2017
Notification of Daniel David Schultz as a person with significant control on 2016-04-06
dot icon30/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon06/07/2016
Annual return made up to 2016-05-26 with full list of shareholders
dot icon24/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon20/05/2016
Statement of capital following an allotment of shares on 2015-08-31
dot icon01/06/2015
Annual return made up to 2015-05-26 with full list of shareholders
dot icon28/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon30/05/2014
Annual return made up to 2014-05-26 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon13/06/2013
Annual return made up to 2013-05-26 with full list of shareholders
dot icon13/06/2013
Registered office address changed from 72 New Bond Street London W1Y 9DD on 2013-06-13
dot icon30/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon13/06/2012
Annual return made up to 2012-05-26 with full list of shareholders
dot icon29/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon02/06/2011
Annual return made up to 2011-05-26 with full list of shareholders
dot icon26/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon09/06/2010
Annual return made up to 2010-05-26 with full list of shareholders
dot icon09/06/2010
Director's details changed for Daniel David Schultz on 2010-05-26
dot icon26/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon02/06/2009
Return made up to 26/05/09; full list of members
dot icon20/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon14/07/2008
Return made up to 26/05/08; full list of members
dot icon30/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon20/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon01/06/2007
Return made up to 26/05/07; full list of members
dot icon01/06/2007
Location of register of members
dot icon30/05/2006
Return made up to 26/05/06; full list of members
dot icon06/03/2006
Total exemption small company accounts made up to 2005-08-31
dot icon05/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon23/06/2005
Return made up to 26/05/05; full list of members
dot icon17/06/2004
Total exemption small company accounts made up to 2003-08-31
dot icon07/06/2004
Return made up to 26/05/04; full list of members
dot icon21/07/2003
Return made up to 26/05/03; full list of members
dot icon18/03/2003
Total exemption small company accounts made up to 2002-08-31
dot icon14/03/2003
Particulars of mortgage/charge
dot icon02/07/2002
Return made up to 26/05/02; full list of members
dot icon28/05/2002
Total exemption full accounts made up to 2001-08-31
dot icon11/06/2001
Return made up to 26/05/01; full list of members
dot icon27/04/2001
Full accounts made up to 2000-08-31
dot icon08/06/2000
Return made up to 26/05/00; full list of members
dot icon17/05/2000
Full accounts made up to 1999-08-31
dot icon15/09/1999
Particulars of mortgage/charge
dot icon22/07/1999
Return made up to 26/05/99; full list of members
dot icon22/03/1999
Accounting reference date extended from 31/05/99 to 31/08/99
dot icon04/08/1998
New secretary appointed
dot icon04/08/1998
New director appointed
dot icon04/08/1998
Registered office changed on 04/08/98 from: suite 20982 72 new bond street london W1Y 9DD
dot icon29/05/1998
Secretary resigned
dot icon26/05/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

14
2023
change arrow icon+32.71 % *

* during past year

Cash in Bank

£460,275.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
256.65K
-
0.00
382.42K
-
2022
12
234.89K
-
0.00
346.83K
-
2023
14
316.77K
-
0.00
460.28K
-
2023
14
316.77K
-
0.00
460.28K
-

Employees

2023

Employees

14 Ascended17 % *

Net Assets(GBP)

316.77K £Ascended34.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

460.28K £Ascended32.71 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Schultz, David John
Director
19/02/2019 - Present
-
Chambers, Dean Keith
Director
14/01/2020 - Present
-
Mitchell, Hellena
Director
19/02/2019 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About DAVID DANIELS & CO LIMITED

DAVID DANIELS & CO LIMITED is an(a) Active company incorporated on 26/05/1998 with the registered office located at Abacus House 14-18, Forest Road, Loughton, Essex IG10 1DX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of DAVID DANIELS & CO LIMITED?

toggle

DAVID DANIELS & CO LIMITED is currently Active. It was registered on 26/05/1998 .

Where is DAVID DANIELS & CO LIMITED located?

toggle

DAVID DANIELS & CO LIMITED is registered at Abacus House 14-18, Forest Road, Loughton, Essex IG10 1DX.

What does DAVID DANIELS & CO LIMITED do?

toggle

DAVID DANIELS & CO LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does DAVID DANIELS & CO LIMITED have?

toggle

DAVID DANIELS & CO LIMITED had 14 employees in 2023.

What is the latest filing for DAVID DANIELS & CO LIMITED?

toggle

The latest filing was on 12/05/2025: Confirmation statement made on 2025-05-10 with no updates.