UKBizDB.co.uk

THE DANWOOD GROUP LIMITED

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

This company is commonly known as The Danwood Group Limited. The company was founded 51 years ago and was given the registration number 01056774. The firm's registered office is in MAIDSTONE. You can find them at Nimbus House, Liphook Way, Twenty Twenty Industrial Estate, Maidstone, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:THE DANWOOD GROUP LIMITED
Company Number:01056774
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 1972
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Nimbus House, Liphook Way, Twenty Twenty Industrial Estate, Maidstone, England, ME16 0FZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nimbus House, Liphook Way, Twenty Twenty Industrial Estate, Maidstone, England, ME16 0FZ

Director25 January 2024Active
Nimbus House, Liphook Way, Twenty Twenty Industrial Estate, Maidstone, England, ME16 0FZ

Director20 May 2022Active
Nimbus House, Liphook Way, Twenty Twenty Industrial Estate, Maidstone, England, ME16 0FZ

Secretary29 May 2019Active
Harrisson Place, Whisby Road Lincoln, LN6 3DG

Secretary02 January 2013Active
Harrisson Place, Whisby Road Lincoln, LN6 3DG

Secretary12 June 2015Active
Harrisson Place, Whisby Road Lincoln, LN6 3DG

Secretary14 October 2013Active
Clooney, Roughton, Woodhall Spa, LN10 6YJ

Secretary-Active
Harrisson Place, Whisby Road Lincoln, LN6 3DG

Secretary-Active
The Gables, Wood Enderby, Boston, PE22 7PQ

Director22 February 1994Active
22, Boundary Road, West Bridgford, Nottingham, NG2 7BZ

Director08 October 2008Active
Harrisson Place, Whisby Road Lincoln, LN6 3DG

Director22 September 2011Active
Harrisson Place, Whisby Road Lincoln, LN6 3DG

Director19 February 2014Active
Nimbus House, Liphook Way, Twenty Twenty Industrial Estate, Maidstone, England, ME16 0FZ

Director01 November 2018Active
Harrisson Place, Whisby Road Lincoln, LN6 3DG

Director25 October 2000Active
Nimbus House, Liphook Way, Twenty Twenty Industrial Estate, Maidstone, England, ME16 0FZ

Director02 March 2017Active
12 Hearn Close, Tylers Green, Penn, HO10 8JT

Director07 July 1999Active
Harrisson Place, Whisby Road Lincoln, LN6 3DG

Director22 April 2015Active
Harrisson Place, Whisby Road Lincoln, LN6 3DG

Director-Active
Harrisson Place, Whisby Road Lincoln, LN6 3DG

Director-Active
Daisy Meadow, Brasted Chart, Westerham, TN16 1LX

Director-Active
Harrisson Place, Whisby Road Lincoln, LN6 3DG

Director01 March 2015Active
Harrisson Place, Whisby Road Lincoln, LN6 3DG

Director01 October 2013Active
Harrisson Place, Whisby Road Lincoln, LN6 3DG

Director22 November 2012Active
Harrisson Place, Whisby Road Lincoln, LN6 3DG

Director05 September 2014Active
Harrisson Place, Whisby Road Lincoln, LN6 3DG

Director07 September 2011Active
Harrisson Place, Whisby Road Lincoln, LN6 3DG

Director07 July 1999Active
73 Nettleham Road, Lincoln, LN2 1RT

Director-Active
Harrisson Place, Whisby Road Lincoln, LN6 3DG

Director22 February 1994Active
71 South Park, Lincoln, LN5 8ES

Director-Active
Harrisson Place, Whisby Road Lincoln, LN6 3DG

Director01 November 2003Active
Harrisson Place, Whisby Road Lincoln, LN6 3DG

Director19 February 2014Active
Harrisson Place, Whisby Road Lincoln, LN6 3DG

Director26 February 2016Active
Michelin House, 81 Fulham Road, London, England, SW3 6RD

Director18 December 2012Active
Kingswood House, Tag Lane Wargrave, Reading, RG10 9ST

Director24 April 2001Active
Nimbus House, Liphook Way, Twenty Twenty Industrial Estate, Maidstone, England, ME16 0FZ

Director18 June 2020Active

People with Significant Control

Apogee Corporation Limited
Notified on:02 March 2017
Status:Active
Country of residence:England
Address:Nimbus House, Liphook Way, Maidstone, England, ME16 0FZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Danwood Group Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Harrisson Place, Whisby Road, Lincoln, England, LN6 3DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2024-03-01Officers

Termination director company with name termination date.

Download
2024-01-26Officers

Appoint person director company with name date.

Download
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Accounts

Accounts with accounts type dormant.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Officers

Appoint person director company with name date.

Download
2022-05-23Officers

Termination secretary company with name termination date.

Download
2022-05-23Officers

Termination director company with name termination date.

Download
2022-04-07Accounts

Accounts with accounts type dormant.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Accounts

Accounts with accounts type dormant.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Officers

Appoint person director company with name date.

Download
2020-06-24Officers

Termination director company with name termination date.

Download
2020-06-17Accounts

Accounts with accounts type dormant.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Accounts

Accounts with accounts type total exemption full.

Download
2019-06-10Officers

Appoint person secretary company with name date.

Download
2019-05-03Officers

Appoint person director company with name date.

Download
2019-05-03Officers

Termination director company with name termination date.

Download
2019-04-25Officers

Termination director company with name termination date.

Download
2019-03-15Officers

Termination director company with name termination date.

Download
2018-12-31Confirmation statement

Confirmation statement with updates.

Download
2018-12-14Accounts

Change account reference date company previous shortened.

Download
2018-11-23Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.