UKBizDB.co.uk

DANBY CASTLE EVENTS LIMITED

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

This company is commonly known as Danby Castle Events Limited. The company was founded 9 years ago and was given the registration number 09354059. The firm's registered office is in WHITBY. You can find them at Danby Castle Farmhouse, Danby, Whitby, North Yorkshire. This company's SIC code is 56290 - Other food services.

Company Information

Name:DANBY CASTLE EVENTS LIMITED
Company Number:09354059
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 2014
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:Danby Castle Farmhouse, Danby, Whitby, North Yorkshire, YO21 2NP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fairway House, Portland Road, East Grinstead, England, RH19 4ET

Director09 November 2021Active
Danby Castle Farmhouse, Danby, Whitby, YO21 2NP

Secretary24 March 2019Active
Danby Castle Farmhouse, Danby, Whitby, YO21 2NP

Director25 March 2019Active
Gentian, Chichester Road, West Wittering, Chichester, England, PO20 8QA

Director15 December 2014Active
Gentian, Chichester Road, West Wittering, Chichester, England, PO20 8QA

Director15 December 2014Active

People with Significant Control

The Gilchrist Collection Ltd
Notified on:01 August 2022
Status:Active
Country of residence:England
Address:Fairway House, Portland Road, East Grinstead, England, RH19 4ET
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Stockbridge Sussex Limited
Notified on:09 November 2021
Status:Active
Country of residence:England
Address:Fairway House, Portland Road, East Grinstead, England, RH19 4ET
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Carolyn Jayne Wood
Notified on:01 April 2019
Status:Active
Date of birth:November 1966
Nationality:British
Address:Danby Castle Farmhouse, Danby, Whitby, YO21 2NP
Nature of control:
  • Significant influence or control
Maureen Anne Wood
Notified on:06 April 2016
Status:Active
Date of birth:October 1940
Nationality:British
Country of residence:United Kingdom
Address:Gentian, Chitchester Rd, Chichester, United Kingdom, YO20 8QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Derek Herbert Wood
Notified on:06 April 2016
Status:Active
Date of birth:January 1934
Nationality:British
Country of residence:United Kingdom
Address:Gentian, Chichester Road, Chichester, United Kingdom, PO20 8QA
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-11Dissolution

Dissolution voluntary strike off suspended.

Download
2023-07-11Gazette

Gazette notice voluntary.

Download
2023-07-03Dissolution

Dissolution application strike off company.

Download
2023-05-24Gazette

Gazette filings brought up to date.

Download
2023-05-23Confirmation statement

Confirmation statement with updates.

Download
2022-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-09-29Persons with significant control

Notification of a person with significant control.

Download
2022-09-29Persons with significant control

Cessation of a person with significant control.

Download
2022-05-13Confirmation statement

Confirmation statement with updates.

Download
2021-11-09Address

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

Download
2021-11-09Officers

Termination director company with name termination date.

Download
2021-11-09Persons with significant control

Cessation of a person with significant control.

Download
2021-11-09Officers

Termination secretary company with name termination date.

Download
2021-11-09Persons with significant control

Notification of a person with significant control.

Download
2021-11-09Officers

Appoint person director company with name date.

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-11-03Persons with significant control

Cessation of a person with significant control.

Download
2021-11-03Persons with significant control

Cessation of a person with significant control.

Download
2021-06-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-28Accounts

Accounts with accounts type micro entity.

Download
2021-01-25Accounts

Accounts with accounts type micro entity.

Download
2020-05-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.