Founded in 1994, Dantherm Ltd has its registered office in Maldon in Essex, it's status in the Companies House registry is set to "Active". The companies directors are listed as Brodersen, Lars, Brons, Bjarke, Jessen, Jakob Bonde, Kempster, Donald John, Abel, Gavin Ellis George, Austin, Lee Simon, Bowen, Anthony John, Buck, Robert Arthur, Carrington, Richard James, Duer, Torben, Fost, Nigel Charles Philip, Lindholm, Oskar Emanuel, Murphy, Conor Gerard. Currently we aren't aware of the number of employees at the Dantherm Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRODERSEN, Lars | 03 February 2020 | - | 1 |
BRONS, Bjarke | 19 September 2017 | - | 1 |
JESSEN, Jakob Bonde | 25 May 2020 | - | 1 |
KEMPSTER, Donald John | 01 October 2018 | - | 1 |
ABEL, Gavin Ellis George | 23 February 2012 | 30 September 2018 | 1 |
AUSTIN, Lee Simon | 23 February 2012 | 25 May 2020 | 1 |
BUCK, Robert Arthur | 27 February 1995 | 17 December 2004 | 1 |
CARRINGTON, Richard James | 02 August 1996 | 12 December 2017 | 1 |
DUER, Torben | 20 January 2016 | 03 February 2020 | 1 |
LINDHOLM, Oskar Emanuel | 20 January 2016 | 19 September 2017 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 15 September 2020 | |
AP01 - Appointment of director | 11 June 2020 | |
TM01 - Termination of appointment of director | 10 June 2020 | |
CS01 - N/A | 08 June 2020 | |
AP01 - Appointment of director | 01 April 2020 | |
TM01 - Termination of appointment of director | 01 April 2020 | |
AA - Annual Accounts | 30 December 2019 | |
MR01 - N/A | 20 December 2019 | |
DISS40 - Notice of striking-off action discontinued | 04 December 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 December 2019 | |
CH01 - Change of particulars for director | 03 May 2019 | |
CS01 - N/A | 03 May 2019 | |
AA - Annual Accounts | 19 November 2018 | |
AP01 - Appointment of director | 06 October 2018 | |
TM01 - Termination of appointment of director | 06 October 2018 | |
PSC02 - N/A | 18 July 2018 | |
CS01 - N/A | 10 July 2018 | |
MR01 - N/A | 18 April 2018 | |
RESOLUTIONS - N/A | 28 December 2017 | |
CONNOT - N/A | 28 December 2017 | |
TM01 - Termination of appointment of director | 22 December 2017 | |
AP01 - Appointment of director | 19 September 2017 | |
TM01 - Termination of appointment of director | 19 September 2017 | |
MR01 - N/A | 07 August 2017 | |
CS01 - N/A | 27 July 2017 | |
AA - Annual Accounts | 25 July 2017 | |
AA01 - Change of accounting reference date | 21 June 2017 | |
AA - Annual Accounts | 08 January 2017 | |
MR01 - N/A | 03 January 2017 | |
AR01 - Annual Return | 19 July 2016 | |
AUD - Auditor's letter of resignation | 03 June 2016 | |
AP01 - Appointment of director | 09 February 2016 | |
AP01 - Appointment of director | 09 February 2016 | |
TM01 - Termination of appointment of director | 08 February 2016 | |
TM01 - Termination of appointment of director | 08 February 2016 | |
TM01 - Termination of appointment of director | 08 February 2016 | |
TM01 - Termination of appointment of director | 08 February 2016 | |
MR01 - N/A | 01 February 2016 | |
AA - Annual Accounts | 29 January 2016 | |
MR04 - N/A | 29 January 2016 | |
MR04 - N/A | 29 January 2016 | |
MR01 - N/A | 22 January 2016 | |
AR01 - Annual Return | 12 June 2015 | |
MISC - Miscellaneous document | 10 April 2015 | |
AA - Annual Accounts | 31 March 2015 | |
RESOLUTIONS - N/A | 30 October 2014 | |
MR01 - N/A | 29 October 2014 | |
MR01 - N/A | 29 October 2014 | |
MR04 - N/A | 21 October 2014 | |
MR04 - N/A | 21 October 2014 | |
AR01 - Annual Return | 30 July 2014 | |
MR04 - N/A | 27 March 2014 | |
MR01 - N/A | 07 March 2014 | |
MR01 - N/A | 07 March 2014 | |
AA - Annual Accounts | 30 December 2013 | |
AR01 - Annual Return | 11 July 2013 | |
AA - Annual Accounts | 18 December 2012 | |
AR01 - Annual Return | 12 June 2012 | |
AP01 - Appointment of director | 15 March 2012 | |
AP01 - Appointment of director | 15 March 2012 | |
AA - Annual Accounts | 22 December 2011 | |
AR01 - Annual Return | 09 August 2011 | |
AA - Annual Accounts | 13 January 2011 | |
AR01 - Annual Return | 12 July 2010 | |
CH01 - Change of particulars for director | 12 July 2010 | |
AA - Annual Accounts | 15 December 2009 | |
363a - Annual Return | 11 June 2009 | |
AA - Annual Accounts | 12 January 2009 | |
288b - Notice of resignation of directors or secretaries | 05 December 2008 | |
363a - Annual Return | 05 December 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 December 2008 | |
363a - Annual Return | 21 November 2008 | |
AA - Annual Accounts | 07 December 2007 | |
288b - Notice of resignation of directors or secretaries | 07 September 2007 | |
AA - Annual Accounts | 25 January 2007 | |
363s - Annual Return | 22 August 2006 | |
AA - Annual Accounts | 20 January 2006 | |
RESOLUTIONS - N/A | 11 January 2006 | |
RESOLUTIONS - N/A | 11 January 2006 | |
363s - Annual Return | 29 December 2005 | |
RESOLUTIONS - N/A | 10 January 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 10 January 2005 | |
288b - Notice of resignation of directors or secretaries | 10 January 2005 | |
288b - Notice of resignation of directors or secretaries | 10 January 2005 | |
288a - Notice of appointment of directors or secretaries | 10 January 2005 | |
288a - Notice of appointment of directors or secretaries | 10 January 2005 | |
288a - Notice of appointment of directors or secretaries | 10 January 2005 | |
287 - Change in situation or address of Registered Office | 10 January 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 January 2005 | |
395 - Particulars of a mortgage or charge | 31 December 2004 | |
AA - Annual Accounts | 12 November 2004 | |
363s - Annual Return | 07 June 2004 | |
AUD - Auditor's letter of resignation | 08 January 2004 | |
AA - Annual Accounts | 28 October 2003 | |
363s - Annual Return | 24 June 2003 | |
AA - Annual Accounts | 03 February 2003 | |
363s - Annual Return | 10 June 2002 | |
AA - Annual Accounts | 31 January 2002 | |
363s - Annual Return | 26 July 2001 | |
AA - Annual Accounts | 31 January 2001 | |
363s - Annual Return | 20 July 2000 | |
AA - Annual Accounts | 02 February 2000 | |
363s - Annual Return | 01 July 1999 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 25 February 1999 | |
AA - Annual Accounts | 31 January 1999 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 24 July 1998 | |
363s - Annual Return | 16 June 1998 | |
AA - Annual Accounts | 03 February 1998 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 08 December 1997 | |
363s - Annual Return | 14 July 1997 | |
AA - Annual Accounts | 02 February 1997 | |
288 - N/A | 14 August 1996 | |
288 - N/A | 14 August 1996 | |
363s - Annual Return | 22 July 1996 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 04 December 1995 | |
AA - Annual Accounts | 06 November 1995 | |
288 - N/A | 03 November 1995 | |
363s - Annual Return | 14 July 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 March 1995 | |
CERTNM - Change of name certificate | 10 March 1995 | |
RESOLUTIONS - N/A | 03 March 1995 | |
RESOLUTIONS - N/A | 03 March 1995 | |
RESOLUTIONS - N/A | 03 March 1995 | |
RESOLUTIONS - N/A | 03 March 1995 | |
288 - N/A | 03 March 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 03 March 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 March 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 March 1995 | |
123 - Notice of increase in nominal capital | 03 March 1995 | |
395 - Particulars of a mortgage or charge | 02 March 1995 | |
288 - N/A | 07 February 1995 | |
288 - N/A | 07 February 1995 | |
287 - Change in situation or address of Registered Office | 07 February 1995 | |
287 - Change in situation or address of Registered Office | 30 September 1994 | |
NEWINC - New incorporation documents | 10 June 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 18 December 2019 | Outstanding |
N/A |
A registered charge | 13 April 2018 | Outstanding |
N/A |
A registered charge | 01 August 2017 | Outstanding |
N/A |
A registered charge | 27 December 2016 | Outstanding |
N/A |
A registered charge | 01 February 2016 | Outstanding |
N/A |
A registered charge | 20 January 2016 | Outstanding |
N/A |
A registered charge | 14 October 2014 | Fully Satisfied |
N/A |
A registered charge | 14 October 2014 | Fully Satisfied |
N/A |
A registered charge | 28 February 2014 | Fully Satisfied |
N/A |
A registered charge | 28 February 2014 | Fully Satisfied |
N/A |
Floating charge | 17 December 2004 | Fully Satisfied |
N/A |
Debenture | 27 February 1995 | Fully Satisfied |
N/A |