About

Registered Number: 02888250
Date of Incorporation: 17/01/1994 (31 years and 3 months ago)
Company Status: Active
Registered Address: Lindred House, 20 Lindred Road, Brierfield, Nelson, BB9 5SR

 

Founded in 1994, Daisy Corporate Services Trading Ltd are based in Nelson. This business has 7 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAGG, Bernard 10 December 2012 23 December 2016 1
MURRAY, George Philip Radford 16 September 1994 05 November 2004 1
QUARTERMAINE, Mark 10 December 2012 28 January 2014 1
WILSON, Christopher Elliott 16 September 1994 31 October 2004 1
Secretary Name Appointed Resigned Total Appointments
GRIGGS, Gavin Peter 17 April 2013 23 December 2016 1
MCGLENNON, David Lewis 23 December 2016 01 February 2019 1
SPURRIER, Lucinda Anabel 16 September 1994 05 November 2004 1

Filing History

Document Type Date
CS01 - N/A 13 February 2020
AA - Annual Accounts 17 December 2019
MR04 - N/A 03 September 2019
MR01 - N/A 24 July 2019
PSC02 - N/A 16 July 2019
PSC07 - N/A 16 July 2019
PSC05 - N/A 09 July 2019
MR01 - N/A 20 May 2019
AD01 - Change of registered office address 29 April 2019
CC04 - Statement of companies objects 23 April 2019
CS01 - N/A 15 February 2019
TM01 - Termination of appointment of director 14 February 2019
TM01 - Termination of appointment of director 14 February 2019
TM02 - Termination of appointment of secretary 14 February 2019
MR04 - N/A 04 February 2019
AA - Annual Accounts 07 January 2019
AP01 - Appointment of director 14 December 2018
AP01 - Appointment of director 12 December 2018
MR04 - N/A 07 August 2018
MR04 - N/A 07 August 2018
RESOLUTIONS - N/A 31 July 2018
MA - Memorandum and Articles 31 July 2018
MR01 - N/A 26 July 2018
AP01 - Appointment of director 10 July 2018
TM01 - Termination of appointment of director 05 July 2018
MR04 - N/A 27 April 2018
MR04 - N/A 27 April 2018
MR04 - N/A 27 April 2018
MR04 - N/A 27 April 2018
MR04 - N/A 27 April 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 02 January 2018
TM01 - Termination of appointment of director 16 November 2017
TM01 - Termination of appointment of director 06 November 2017
RESOLUTIONS - N/A 20 October 2017
AP01 - Appointment of director 18 July 2017
MR01 - N/A 18 July 2017
MR01 - N/A 19 May 2017
MR04 - N/A 09 May 2017
MR04 - N/A 09 May 2017
MR01 - N/A 05 May 2017
MR04 - N/A 03 May 2017
AA01 - Change of accounting reference date 16 March 2017
AA - Annual Accounts 01 March 2017
CS01 - N/A 14 February 2017
RESOLUTIONS - N/A 19 January 2017
MAR - Memorandum and Articles - used in re-registration 19 January 2017
CERT10 - Re-registration of a company from public to private 19 January 2017
RR02 - Application by a public company for re-registration as a private limited company 19 January 2017
AP01 - Appointment of director 17 January 2017
AP01 - Appointment of director 17 January 2017
AP01 - Appointment of director 16 January 2017
AD01 - Change of registered office address 16 January 2017
TM01 - Termination of appointment of director 16 January 2017
TM01 - Termination of appointment of director 16 January 2017
AP03 - Appointment of secretary 16 January 2017
TM01 - Termination of appointment of director 16 January 2017
TM01 - Termination of appointment of director 16 January 2017
TM01 - Termination of appointment of director 16 January 2017
TM01 - Termination of appointment of director 16 January 2017
TM02 - Termination of appointment of secretary 16 January 2017
RESOLUTIONS - N/A 12 January 2017
MA - Memorandum and Articles 12 January 2017
OC - Order of Court 23 December 2016
SH01 - Return of Allotment of shares 25 November 2016
MR01 - N/A 06 June 2016
MR04 - N/A 26 May 2016
SH01 - Return of Allotment of shares 06 May 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 23 February 2016
CH01 - Change of particulars for director 01 February 2016
TM01 - Termination of appointment of director 04 December 2015
AA - Annual Accounts 17 May 2015
AD01 - Change of registered office address 13 April 2015
AD01 - Change of registered office address 13 April 2015
AD01 - Change of registered office address 13 April 2015
AD01 - Change of registered office address 09 April 2015
AR01 - Annual Return 04 March 2015
SH01 - Return of Allotment of shares 18 February 2015
SH01 - Return of Allotment of shares 16 January 2015
SH01 - Return of Allotment of shares 03 December 2014
AP01 - Appointment of director 03 October 2014
AP01 - Appointment of director 13 May 2014
TM01 - Termination of appointment of director 02 May 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 13 February 2014
TM01 - Termination of appointment of director 29 January 2014
MR01 - N/A 25 January 2014
TM01 - Termination of appointment of director 10 October 2013
AP01 - Appointment of director 17 April 2013
AP03 - Appointment of secretary 17 April 2013
TM02 - Termination of appointment of secretary 17 April 2013
SH01 - Return of Allotment of shares 10 April 2013
AA - Annual Accounts 22 March 2013
SH01 - Return of Allotment of shares 06 March 2013
AR01 - Annual Return 25 February 2013
TM01 - Termination of appointment of director 06 February 2013
SH01 - Return of Allotment of shares 06 February 2013
AP01 - Appointment of director 24 January 2013
AP01 - Appointment of director 21 January 2013
SH06 - Notice of cancellation of shares 10 December 2012
SH03 - Return of purchase of own shares 10 December 2012
SH01 - Return of Allotment of shares 27 November 2012
SH01 - Return of Allotment of shares 24 September 2012
SH01 - Return of Allotment of shares 14 August 2012
SH01 - Return of Allotment of shares 09 July 2012
TM01 - Termination of appointment of director 25 May 2012
SH01 - Return of Allotment of shares 16 April 2012
SH01 - Return of Allotment of shares 16 April 2012
AA - Annual Accounts 02 April 2012
SH05 - Notice of cancellation of treasury shares 29 March 2012
SH04 - Notice of sale or transfer of treasury shares for a public limited company 29 March 2012
SH01 - Return of Allotment of shares 12 March 2012
AR01 - Annual Return 28 February 2012
RESOLUTIONS - N/A 06 February 2012
SH01 - Return of Allotment of shares 10 January 2012
SH01 - Return of Allotment of shares 06 October 2011
SH01 - Return of Allotment of shares 08 August 2011
SH01 - Return of Allotment of shares 22 July 2011
SH01 - Return of Allotment of shares 14 April 2011
AA - Annual Accounts 24 March 2011
SH01 - Return of Allotment of shares 07 March 2011
AR01 - Annual Return 28 February 2011
SH01 - Return of Allotment of shares 02 February 2011
AP01 - Appointment of director 31 January 2011
SH01 - Return of Allotment of shares 13 January 2011
SH01 - Return of Allotment of shares 01 November 2010
SH01 - Return of Allotment of shares 05 October 2010
SH01 - Return of Allotment of shares 23 September 2010
SH01 - Return of Allotment of shares 23 August 2010
SH01 - Return of Allotment of shares 11 August 2010
SH01 - Return of Allotment of shares 04 August 2010
SH01 - Return of Allotment of shares 19 April 2010
RESOLUTIONS - N/A 15 April 2010
SH01 - Return of Allotment of shares 22 March 2010
SH01 - Return of Allotment of shares 19 March 2010
SH01 - Return of Allotment of shares 09 March 2010
SH01 - Return of Allotment of shares 09 March 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
RESOLUTIONS - N/A 09 February 2010
AA - Annual Accounts 29 January 2010
TM01 - Termination of appointment of director 19 January 2010
SH03 - Return of purchase of own shares 05 December 2009
SH03 - Return of purchase of own shares 05 December 2009
SH03 - Return of purchase of own shares 05 December 2009
SH01 - Return of Allotment of shares 11 November 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH03 - Change of particulars for secretary 05 October 2009
169 - Return by a company purchasing its own shares 14 August 2009
169 - Return by a company purchasing its own shares 14 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 April 2009
169 - Return by a company purchasing its own shares 06 April 2009
AA - Annual Accounts 05 April 2009
363a - Annual Return 17 February 2009
RESOLUTIONS - N/A 07 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 February 2009
169 - Return by a company purchasing its own shares 06 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 January 2009
288c - Notice of change of directors or secretaries or in their particulars 11 November 2008
169 - Return by a company purchasing its own shares 06 November 2008
169(1B) - Return by a public company purchasing its own shares for holding in treasury 03 September 2008
169 - Return by a company purchasing its own shares 03 September 2008
RESOLUTIONS - N/A 06 August 2008
SA - Shares agreement 15 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 May 2008
288c - Notice of change of directors or secretaries or in their particulars 01 May 2008
AA - Annual Accounts 21 February 2008
363s - Annual Return 13 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2007
AA - Annual Accounts 02 April 2007
363s - Annual Return 28 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2007
288c - Notice of change of directors or secretaries or in their particulars 17 July 2006
AA - Annual Accounts 21 April 2006
363s - Annual Return 24 March 2006
RESOLUTIONS - N/A 24 February 2006
RESOLUTIONS - N/A 24 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 2005
288c - Notice of change of directors or secretaries or in their particulars 19 August 2005
288c - Notice of change of directors or secretaries or in their particulars 19 August 2005
363s - Annual Return 02 March 2005
PROSP - Prospectus 02 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2005
288a - Notice of appointment of directors or secretaries 24 February 2005
RESOLUTIONS - N/A 22 February 2005
RESOLUTIONS - N/A 22 February 2005
RESOLUTIONS - N/A 22 February 2005
RESOLUTIONS - N/A 16 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2005
AA - Annual Accounts 04 February 2005
RESOLUTIONS - N/A 02 February 2005
RESOLUTIONS - N/A 02 February 2005
RESOLUTIONS - N/A 02 February 2005
CERT5 - Re-registration of a company from private to public 02 February 2005
MAR - Memorandum and Articles - used in re-registration 02 February 2005
BS - Balance sheet 02 February 2005
AUDR - Auditor's report 02 February 2005
AUDS - Auditor's statement 02 February 2005
43(3)e - Declaration on application by a private company for re-registration as a public company 02 February 2005
43(3) - Application by a private company for re-registration as a public company 02 February 2005
RESOLUTIONS - N/A 29 December 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 December 2004
RESOLUTIONS - N/A 18 November 2004
RESOLUTIONS - N/A 18 November 2004
169 - Return by a company purchasing its own shares 18 November 2004
288b - Notice of resignation of directors or secretaries 10 November 2004
288c - Notice of change of directors or secretaries or in their particulars 09 November 2004
288c - Notice of change of directors or secretaries or in their particulars 09 November 2004
288b - Notice of resignation of directors or secretaries 09 November 2004
288b - Notice of resignation of directors or secretaries 09 November 2004
288a - Notice of appointment of directors or secretaries 09 November 2004
395 - Particulars of a mortgage or charge 21 April 2004
AA - Annual Accounts 05 March 2004
363s - Annual Return 07 February 2004
RESOLUTIONS - N/A 30 August 2003
363s - Annual Return 21 May 2003
395 - Particulars of a mortgage or charge 14 May 2003
395 - Particulars of a mortgage or charge 14 May 2003
395 - Particulars of a mortgage or charge 14 May 2003
395 - Particulars of a mortgage or charge 14 May 2003
AUD - Auditor's letter of resignation 07 March 2003
AA - Annual Accounts 07 March 2003
287 - Change in situation or address of Registered Office 06 March 2003
395 - Particulars of a mortgage or charge 30 December 2002
288c - Notice of change of directors or secretaries or in their particulars 03 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 June 2002
RESOLUTIONS - N/A 21 June 2002
MEM/ARTS - N/A 21 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 2002
395 - Particulars of a mortgage or charge 30 May 2002
395 - Particulars of a mortgage or charge 28 May 2002
AA - Annual Accounts 17 May 2002
363s - Annual Return 05 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 2001
AA - Annual Accounts 24 April 2001
288a - Notice of appointment of directors or secretaries 26 March 2001
363s - Annual Return 12 February 2001
395 - Particulars of a mortgage or charge 07 February 2001
353 - Register of members 20 September 2000
287 - Change in situation or address of Registered Office 30 August 2000
288a - Notice of appointment of directors or secretaries 04 July 2000
288a - Notice of appointment of directors or secretaries 19 June 2000
AA - Annual Accounts 11 May 2000
AUD - Auditor's letter of resignation 19 April 2000
363s - Annual Return 10 February 2000
395 - Particulars of a mortgage or charge 11 November 1999
288a - Notice of appointment of directors or secretaries 03 August 1999
AA - Annual Accounts 21 May 1999
363s - Annual Return 04 March 1999
288a - Notice of appointment of directors or secretaries 18 February 1999
287 - Change in situation or address of Registered Office 29 October 1998
AA - Annual Accounts 15 May 1998
363s - Annual Return 22 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 1998
288c - Notice of change of directors or secretaries or in their particulars 18 September 1997
AA - Annual Accounts 03 June 1997
RESOLUTIONS - N/A 26 March 1997
MEM/ARTS - N/A 26 March 1997
363s - Annual Return 05 March 1997
RESOLUTIONS - N/A 19 December 1996
MEM/ARTS - N/A 19 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 1996
AA - Annual Accounts 21 February 1996
363s - Annual Return 19 February 1996
AA - Annual Accounts 05 June 1995
363s - Annual Return 09 April 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 April 1995
287 - Change in situation or address of Registered Office 11 November 1994
287 - Change in situation or address of Registered Office 05 November 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 November 1994
RESOLUTIONS - N/A 01 November 1994
MEM/ARTS - N/A 01 November 1994
288 - N/A 01 November 1994
288 - N/A 08 October 1994
288 - N/A 08 October 1994
288 - N/A 08 October 1994
MEM/ARTS - N/A 30 September 1994
CERTNM - Change of name certificate 23 September 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 April 1994
NEWINC - New incorporation documents 17 January 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 July 2019 Outstanding

N/A

A registered charge 13 May 2019 Outstanding

N/A

A registered charge 24 July 2018 Fully Satisfied

N/A

A registered charge 30 June 2017 Fully Satisfied

N/A

A registered charge 03 May 2017 Fully Satisfied

N/A

A registered charge 02 May 2017 Fully Satisfied

N/A

A registered charge 31 May 2016 Fully Satisfied

N/A

A registered charge 23 January 2014 Fully Satisfied

N/A

Rent deposit agreement 14 April 2004 Fully Satisfied

N/A

Rent deposit agreement 09 May 2003 Fully Satisfied

N/A

Rent deposit agreement 09 May 2003 Fully Satisfied

N/A

Rent deposit agreement 09 May 2003 Fully Satisfied

N/A

Rent deposit agreement 09 May 2003 Fully Satisfied

N/A

Debenture 19 December 2002 Fully Satisfied

N/A

Legal charge 27 May 2002 Outstanding

N/A

Deed of charge 27 May 2002 Outstanding

N/A

Legal charge 31 January 2001 Fully Satisfied

N/A

Rent deposit deed 05 November 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.