UKBizDB.co.uk

DAMSON & GREEN LTD

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

This company is commonly known as Damson & Green Ltd. The company was founded 16 years ago and was given the registration number 06539630. The firm's registered office is in ELLAND. You can find them at Woodside Mills, Halifax Road, Elland, West Yorkshire. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:DAMSON & GREEN LTD
Company Number:06539630
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2008
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Woodside Mills, Halifax Road, Elland, West Yorkshire, United Kingdom, HX5 0SH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodside Mills, Halifax Road, Elland, United Kingdom, HX5 0SH

Secretary20 March 2008Active
Woodside Mills, Halifax Road, Elland, United Kingdom, HX5 0SH

Director20 March 2008Active
Woodside Mills, Halifax Road, Elland, United Kingdom, HX5 0SH

Director20 March 2008Active
Woodside Mills, Halifax Road, Elland, United Kingdom, HX5 0SH

Director12 January 2024Active
Mariners House, 24 Nelsons Gardens, Hedge End, Southampton, SO30 2NE

Secretary19 March 2008Active
Mariners House, 24 Nelsons Gardens, Hedge End, Southampton, SO30 2NE

Director19 March 2008Active
Woodside Mills, Halifax Road, Elland, United Kingdom, HX5 0SH

Director01 February 2014Active

People with Significant Control

Mr Simon James Sparkes
Notified on:12 January 2024
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:United Kingdom
Address:Woodside Mills, Halifax Road, Elland, United Kingdom, HX5 0SH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Margaret Gene Sparkes
Notified on:04 July 2016
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:United Kingdom
Address:Woodside Mills, Halifax Road, Elland, United Kingdom, HX5 0SH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Simon James Sparkes
Notified on:06 April 2016
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:United Kingdom
Address:Woodside Mills, Halifax Road, Elland, United Kingdom, HX5 0SH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Allan Melville Sparkes
Notified on:06 April 2016
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:United Kingdom
Address:Woodside Mills, Halifax Road, Elland, United Kingdom, HX5 0SH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Confirmation statement

Confirmation statement with updates.

Download
2024-01-30Accounts

Accounts with accounts type micro entity.

Download
2024-01-15Change of name

Certificate change of name company.

Download
2024-01-12Persons with significant control

Notification of a person with significant control.

Download
2024-01-12Persons with significant control

Change to a person with significant control.

Download
2024-01-12Persons with significant control

Change to a person with significant control.

Download
2024-01-12Capital

Capital allotment shares.

Download
2024-01-12Officers

Appoint person director company with name date.

Download
2023-06-02Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Accounts

Accounts with accounts type micro entity.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Accounts

Accounts with accounts type micro entity.

Download
2021-06-15Accounts

Change account reference date company current extended.

Download
2021-06-15Officers

Termination director company with name termination date.

Download
2021-06-15Persons with significant control

Cessation of a person with significant control.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-21Address

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

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Accounts

Accounts with accounts type total exemption full.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type dormant.

Download
2018-06-28Address

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

Download
2018-06-28Address

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

Download
2018-06-22Address

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

Download

Copyright © 2024. All rights reserved.