UKBizDB.co.uk

DAISY WHOLESALE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Daisy Wholesale Limited. The company was founded 33 years ago and was given the registration number 02612286. The firm's registered office is in NELSON. You can find them at Lindred House, 20 Lindred Road, Brierfield, Nelson, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:DAISY WHOLESALE LIMITED
Company Number:02612286
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 1991
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Lindred House, 20 Lindred Road, Brierfield, Nelson, BB9 5SR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lindred House,, 20 Lindred Road, Brierfield, Nelson, BB9 5SR

Director22 June 2018Active
Lindred House,, 20 Lindred Road, Brierfield, Nelson, BB9 5SR

Director16 July 2015Active
4 Manor Croft, Bishop Wilton, York, YO42 1TG

Secretary11 July 2006Active
Weavers Wainhill, Chinnor, OX39 4AB

Secretary13 July 2007Active
Daisy House, Lindred Road Business Park, Nelson, England, BB9 5SR

Secretary16 July 2015Active
Technology House, Hunsbury Hill Avenue, Northampton, England, NN4 8QS

Secretary27 November 2012Active
Lakeside House, The Lakes, Lakeside House, Northampton, England, NN4 7HD

Secretary10 July 2013Active
Cedar Lodge, Molly Hurst Lane Wooley, Wakefield, WF4 2JX

Secretary14 May 1991Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary14 May 1991Active
Technology House, Hunsbury Hill Avenue, Northampton, England, NN4 8QS

Director06 August 2012Active
Torrells Pursers Lane, Peaslake, Guildford, GU5 9RE

Director21 November 2008Active
Phoenix House, Oakwell Way, Oakwell Business Park, Birstall, England, WF17 9LU

Director01 March 2011Active
Technology House, Hunsbury Hill Avenue, Northampton, United Kingdom, NN4 8QS

Director01 August 2011Active
4 Manor Croft, Bishop Wilton, York, YO42 1TG

Director11 July 2006Active
37 Woodthorpe Park Drive, Sandal, Wakefield, WF2 6SU

Director12 October 1995Active
Daisy House, Lindred Road Business Park, Nelson, England, BB9 5SR

Director16 July 2015Active
Daisy House, Lindred Road Business Park, Nelson, England, BB9 5SR

Director16 July 2015Active
Daisy House, Lindred Road Business Park, Nelson, England, BB9 5SR

Director16 July 2015Active
7 Tudor Lawns, Carr Gate, Wakefield, WF2 0UU

Director14 May 1991Active
Ferry Nab, Ferry Nab Lane, Medmanham , United Kingdom, SL7 2EZ

Director21 November 2008Active
1 Wethered Road, Marlow, SL7 2BH

Director10 July 2007Active
Draycott Cottage, Draycott Lane, Kempsey, WR5 3NY

Director10 July 2007Active
The Old Rectory, Lower Weald, Calverton, Milton Keynes, MK19 6EE

Director10 July 2007Active
Daisy House, Lindred Road Business Park, Nelson, Lancashire, England, BB9 5SR

Director11 August 2014Active
'Woodlands', Thunderbridge Lane, Thunderbridge, Huddersfield, HD8 0PX

Director14 May 1991Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director14 May 1991Active

People with Significant Control

Daisy Telecoms Limited
Notified on:28 March 2019
Status:Active
Country of residence:England
Address:Lindred House, 20 Lindred Road, Nelson, England, BB9 5SR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Daisy Computer Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Daisy House, Lindred Road Business Park, Nelson, England, BB9 5SR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-08-09Gazette

Gazette dissolved voluntary.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-03-12Dissolution

Dissolution voluntary strike off suspended.

Download
2022-01-18Gazette

Gazette notice voluntary.

Download
2022-01-06Resolution

Resolution.

Download
2022-01-06Resolution

Resolution.

Download
2022-01-05Capital

Capital alter shares subdivision.

Download
2022-01-05Dissolution

Dissolution application strike off company.

Download
2021-12-29Capital

Legacy.

Download
2021-12-29Insolvency

Legacy.

Download
2021-12-29Resolution

Resolution.

Download
2021-12-29Capital

Capital statement capital company with date currency figure.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Accounts

Accounts with accounts type dormant.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type dormant.

Download
2019-05-28Confirmation statement

Confirmation statement with updates.

Download
2019-05-03Persons with significant control

Notification of a person with significant control.

Download
2019-05-03Persons with significant control

Cessation of a person with significant control.

Download
2019-04-29Address

Change registered office address company with date old address new address.

Download
2019-04-26Resolution

Resolution.

Download
2019-04-26Resolution

Resolution.

Download
2019-02-14Officers

Termination director company with name termination date.

Download
2019-02-14Officers

Termination secretary company with name termination date.

Download
2019-01-07Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.