UKBizDB.co.uk

S.DANIELS LIMITED

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

This company is commonly known as S.daniels Limited. The company was founded 79 years ago and was given the registration number 00391765. The firm's registered office is in LEEDS. You can find them at 2100 Century Way, Thorpe Park Business Park, Leeds, West Yorkshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:S.DANIELS LIMITED
Company Number:00391765
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 1944
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:2100 Century Way, Thorpe Park Business Park, Leeds, West Yorkshire, LS15 8ZB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Waterfront Corporate Center, 221 River Street, Hoboken, United States,

Director17 November 2023Active
Templar House, 4225 Park Approach, Thorpe Park, Leeds, England, LS15 8GB

Director24 August 2020Active
Templar House, 4225 Park Approach, Thorpe Park, Leeds, England, LS15 8GB

Secretary14 September 2022Active
Yearlstone House, Bickliegh, Tiverton, EX16 8RL

Secretary16 February 1998Active
1 Albany Close, West Bergholt, Colchester, CO6 3LE

Secretary-Active
7 Kitson Road, London, SW13 9HJ

Secretary01 September 1992Active
Red Roke 137 Epsom Road, Merrow, Guildford, GU1 2PP

Secretary21 September 1998Active
83, West End Avenue, Harrogate, United Kingdom, HG2 9BX

Secretary28 February 2003Active
Templar House, 4225 Park Approach, Thorpe Park, Leeds, England, LS15 8GB

Secretary10 August 2015Active
Maple Heath, Parsonage Lane Farnham Common, Slough, SL2 3NZ

Secretary05 July 1995Active
Sats Inflight Catering Centre 1, 20 Airport Boulevard, 819659, Singapore,

Secretary04 March 2011Active
Templar House, 4225 Park Approach, Thorpe Park, Leeds, England, LS15 8GB

Secretary08 June 2023Active
2 Buroh Lane, Singapore, Singapore, FOREIGN

Director03 December 2002Active
1b Wentworth Place, Point Piper, Sydney, Australia,

Director01 February 2010Active
Yearlstone House, Bickliegh, Tiverton, EX16 8RL

Director07 January 1998Active
Templar House, 4225 Park Approach, Thorpe Park, Leeds, England, LS15 8GB

Director04 February 2022Active
2 Lovett Road, Harefield, Uxbridge, UB9 6ED

Director-Active
7 Kitson Road, London, SW13 9HJ

Director-Active
44 Woodlands Avenue, Cults, Aberdeen, AB15 9DE

Director20 September 2002Active
Red Roke 137 Epsom Road, Merrow, Guildford, GU1 2PP

Director21 September 1998Active
16 Peel Road, Singapore, Singapore,

Director01 February 2010Active
2 Aviemore Road, West Boldon, NE36 0ET

Director05 October 2001Active
2100 Century Way, Thorpe Park Business Park, Leeds, LS15 8ZB

Director01 November 2015Active
Old Millers Farm, Scotts Hill, Outwood, RH1 5PR

Director-Active
26a Upper Park Road, London, NW3 2UT

Director-Active
2100 Century Way, Thorpe Park Business Park, Leeds, LS15 8ZB

Director25 October 2011Active
Golden Mead, Mead Road, Chislehurst, BR7 6AD

Director23 May 1995Active
Woodleigh Grange, Long Bottom Lane, Seer Green, Beaconsfield, HP9 2UL

Director28 June 1999Active
58 Lansdowne Road, London, W11 2LR

Director22 May 1996Active
2100 Century Way, Thorpe Park Business Park, Leeds, LS15 8ZB

Director25 March 2008Active
Templar House, 4225 Park Approach, Thorpe Park, Leeds, England, LS15 8GB

Director02 December 2019Active
Millow Hall, Biggleswade, SG18 8RH

Director07 January 1998Active
90 Collingham Road, Hamstead Garden Suburb, London, NW11 7EV

Director-Active
4 Acorn Business Park, Killingbeck Drive York Road, Leeds, LS14 6UF

Director24 October 2011Active
2100 Century Way, Thorpe Park Business Park, Leeds, LS15 8ZB

Director30 June 2017Active

People with Significant Control

Hain Frozen Foods Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2100, Century Way, Thorpe Park, Leeds, England, LS15 8ZB
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-29Officers

Appoint person secretary company with name date.

Download
2024-02-08Officers

Termination secretary company with name termination date.

Download
2024-01-15Incorporation

Memorandum articles.

Download
2023-12-29Accounts

Accounts with accounts type full.

Download
2023-12-04Resolution

Resolution.

Download
2023-11-30Officers

Termination director company with name termination date.

Download
2023-11-17Officers

Appoint person director company with name date.

Download
2023-06-09Officers

Appoint person secretary company with name date.

Download
2023-06-09Officers

Termination secretary company with name termination date.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Officers

Termination director company with name termination date.

Download
2023-01-23Accounts

Accounts with accounts type full.

Download
2022-12-02Mortgage

Mortgage satisfy charge full.

Download
2022-10-05Officers

Appoint person secretary company with name date.

Download
2022-10-05Officers

Termination secretary company with name termination date.

Download
2022-08-24Gazette

Gazette filings brought up to date.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Gazette

Gazette notice compulsory.

Download
2022-02-07Officers

Termination director company with name termination date.

Download
2022-02-07Officers

Appoint person director company with name date.

Download
2022-01-24Accounts

Accounts with accounts type full.

Download
2021-07-23Accounts

Accounts with accounts type full.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Address

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

Download
2020-09-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.