About

Registered Number: 02708690
Date of Incorporation: 22/04/1992 (32 years and 1 month ago)
Company Status: Active
Registered Address: Lindred House 20 Lindred Road, Brierfield, Nelson, BB9 5SR

 

Daisy Surgery Line Ltd was founded on 22 April 1992 and are based in Nelson, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. There are 4 directors listed as Mcglennon, David Lewis, Joselyn, Richard, Russell, James, Woollard, Andrew Michael for Daisy Surgery Line Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOSELYN, Richard 01 July 1996 30 October 1997 1
RUSSELL, James 01 August 2000 14 June 2002 1
WOOLLARD, Andrew Michael 05 September 2007 01 December 2010 1
Secretary Name Appointed Resigned Total Appointments
MCGLENNON, David Lewis 01 December 2010 01 February 2019 1

Filing History

Document Type Date
CS01 - N/A 05 May 2020
AA - Annual Accounts 17 December 2019
PSC05 - N/A 26 May 2019
CS01 - N/A 06 May 2019
AD01 - Change of registered office address 29 April 2019
TM02 - Termination of appointment of secretary 14 February 2019
MR04 - N/A 04 February 2019
AA - Annual Accounts 08 January 2019
MR04 - N/A 07 August 2018
MR04 - N/A 07 August 2018
MR04 - N/A 07 August 2018
MR04 - N/A 07 August 2018
MR01 - N/A 26 July 2018
AP01 - Appointment of director 10 July 2018
TM01 - Termination of appointment of director 05 July 2018
CS01 - N/A 07 May 2018
PSC02 - N/A 07 May 2018
PSC07 - N/A 06 May 2018
AA - Annual Accounts 02 January 2018
AP01 - Appointment of director 27 November 2017
TM01 - Termination of appointment of director 21 November 2017
MR01 - N/A 18 July 2017
CS01 - N/A 06 May 2017
AA - Annual Accounts 05 January 2017
MR01 - N/A 30 November 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 06 January 2016
RESOLUTIONS - N/A 17 September 2015
MR01 - N/A 03 June 2015
AR01 - Annual Return 20 May 2015
MR01 - N/A 04 February 2015
MR04 - N/A 07 January 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 21 May 2014
MR04 - N/A 27 February 2014
MR04 - N/A 27 February 2014
MR04 - N/A 27 February 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 21 May 2013
MG01 - Particulars of a mortgage or charge 05 April 2013
CERTNM - Change of name certificate 19 December 2012
CONNOT - N/A 19 December 2012
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 26 May 2012
TM01 - Termination of appointment of director 01 May 2012
MG01 - Particulars of a mortgage or charge 20 April 2012
AA - Annual Accounts 12 October 2011
AP01 - Appointment of director 11 July 2011
TM01 - Termination of appointment of director 10 July 2011
MISC - Miscellaneous document 06 June 2011
AR01 - Annual Return 20 May 2011
AP01 - Appointment of director 17 April 2011
MG01 - Particulars of a mortgage or charge 12 February 2011
MG01 - Particulars of a mortgage or charge 11 February 2011
RESOLUTIONS - N/A 09 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 February 2011
AP01 - Appointment of director 21 January 2011
AP01 - Appointment of director 21 January 2011
AP03 - Appointment of secretary 21 January 2011
TM01 - Termination of appointment of director 21 January 2011
TM01 - Termination of appointment of director 21 January 2011
TM01 - Termination of appointment of director 21 January 2011
TM01 - Termination of appointment of director 21 January 2011
AD01 - Change of registered office address 21 January 2011
TM01 - Termination of appointment of director 21 January 2011
TM01 - Termination of appointment of director 21 January 2011
TM01 - Termination of appointment of director 21 January 2011
RESOLUTIONS - N/A 07 January 2011
CC04 - Statement of companies objects 07 January 2011
AA01 - Change of accounting reference date 07 January 2011
SH03 - Return of purchase of own shares 10 December 2010
SH06 - Notice of cancellation of shares 07 December 2010
RESOLUTIONS - N/A 26 November 2010
RESOLUTIONS - N/A 26 November 2010
SH03 - Return of purchase of own shares 25 November 2010
AP01 - Appointment of director 24 September 2010
AP01 - Appointment of director 23 September 2010
TM01 - Termination of appointment of director 09 August 2010
TM01 - Termination of appointment of director 05 August 2010
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
SH06 - Notice of cancellation of shares 12 April 2010
RESOLUTIONS - N/A 23 March 2010
SH03 - Return of purchase of own shares 23 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 February 2010
395 - Particulars of a mortgage or charge 09 September 2009
395 - Particulars of a mortgage or charge 08 September 2009
RESOLUTIONS - N/A 03 September 2009
RESOLUTIONS - N/A 03 September 2009
169 - Return by a company purchasing its own shares 03 September 2009
RESOLUTIONS - N/A 23 July 2009
288a - Notice of appointment of directors or secretaries 23 July 2009
288b - Notice of resignation of directors or secretaries 23 July 2009
288a - Notice of appointment of directors or secretaries 15 July 2009
288a - Notice of appointment of directors or secretaries 15 July 2009
288a - Notice of appointment of directors or secretaries 15 July 2009
AA - Annual Accounts 19 June 2009
363a - Annual Return 12 June 2009
363a - Annual Return 20 May 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 02 July 2008
288c - Notice of change of directors or secretaries or in their particulars 02 July 2008
288c - Notice of change of directors or secretaries or in their particulars 02 July 2008
288b - Notice of resignation of directors or secretaries 17 June 2008
169 - Return by a company purchasing its own shares 02 January 2008
RESOLUTIONS - N/A 13 December 2007
288a - Notice of appointment of directors or secretaries 03 October 2007
288a - Notice of appointment of directors or secretaries 03 October 2007
AA - Annual Accounts 11 September 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
363a - Annual Return 18 June 2007
288b - Notice of resignation of directors or secretaries 18 June 2007
AA - Annual Accounts 23 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 2006
363a - Annual Return 15 June 2006
288c - Notice of change of directors or secretaries or in their particulars 15 June 2006
AA - Annual Accounts 26 July 2005
363s - Annual Return 17 June 2005
RESOLUTIONS - N/A 03 May 2005
RESOLUTIONS - N/A 03 May 2005
RESOLUTIONS - N/A 03 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2005
123 - Notice of increase in nominal capital 03 May 2005
395 - Particulars of a mortgage or charge 20 November 2004
RESOLUTIONS - N/A 27 October 2004
RESOLUTIONS - N/A 27 October 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 27 October 2004
288b - Notice of resignation of directors or secretaries 27 October 2004
288b - Notice of resignation of directors or secretaries 27 October 2004
288a - Notice of appointment of directors or secretaries 27 October 2004
288a - Notice of appointment of directors or secretaries 27 October 2004
RESOLUTIONS - N/A 21 September 2004
CERT10 - Re-registration of a company from public to private 21 September 2004
MAR - Memorandum and Articles - used in re-registration 21 September 2004
53 - Application by a public company for re-registration as a private company 21 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2004
AA - Annual Accounts 09 June 2004
363s - Annual Return 04 May 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
AA - Annual Accounts 05 August 2003
363s - Annual Return 20 May 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
288a - Notice of appointment of directors or secretaries 10 August 2002
288a - Notice of appointment of directors or secretaries 10 August 2002
AA - Annual Accounts 02 August 2002
363s - Annual Return 12 June 2002
287 - Change in situation or address of Registered Office 28 December 2001
AA - Annual Accounts 15 June 2001
363s - Annual Return 17 April 2001
395 - Particulars of a mortgage or charge 16 January 2001
288a - Notice of appointment of directors or secretaries 19 December 2000
363s - Annual Return 22 May 2000
RESOLUTIONS - N/A 19 April 2000
RESOLUTIONS - N/A 19 April 2000
CERT7 - Re-registration of a company from private to public with a change of name 19 April 2000
MAR - Memorandum and Articles - used in re-registration 19 April 2000
AUDS - Auditor's statement 19 April 2000
AUDR - Auditor's report 19 April 2000
BS - Balance sheet 19 April 2000
43(3)e - Declaration on application by a private company for re-registration as a public company 19 April 2000
43(3) - Application by a private company for re-registration as a public company 19 April 2000
AA - Annual Accounts 11 April 2000
225 - Change of Accounting Reference Date 05 April 2000
RESOLUTIONS - N/A 01 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 1999
123 - Notice of increase in nominal capital 01 July 1999
AA - Annual Accounts 03 June 1999
287 - Change in situation or address of Registered Office 18 May 1999
395 - Particulars of a mortgage or charge 30 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 1999
363s - Annual Return 26 April 1999
363s - Annual Return 30 July 1998
AA - Annual Accounts 02 June 1998
288c - Notice of change of directors or secretaries or in their particulars 04 December 1997
288b - Notice of resignation of directors or secretaries 26 November 1997
363s - Annual Return 10 June 1997
AA - Annual Accounts 28 January 1997
363s - Annual Return 15 August 1996
288 - N/A 15 August 1996
AA - Annual Accounts 05 June 1996
287 - Change in situation or address of Registered Office 13 March 1996
363s - Annual Return 05 June 1995
AA - Annual Accounts 25 May 1995
363s - Annual Return 11 May 1994
AA - Annual Accounts 27 February 1994
363s - Annual Return 17 May 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 July 1992
288 - N/A 30 April 1992
288 - N/A 30 April 1992
287 - Change in situation or address of Registered Office 30 April 1992
NEWINC - New incorporation documents 22 April 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 July 2018 Fully Satisfied

N/A

A registered charge 30 June 2017 Fully Satisfied

N/A

A registered charge 21 November 2016 Fully Satisfied

N/A

A registered charge 27 May 2015 Fully Satisfied

N/A

A registered charge 30 January 2015 Fully Satisfied

N/A

Debenture 26 March 2013 Fully Satisfied

N/A

Second supplemental deed 13 April 2012 Fully Satisfied

N/A

Supplemental deed relating to a debenture dated 7 june 2010 and 02 February 2011 Fully Satisfied

N/A

Security accession deed 02 February 2011 Fully Satisfied

N/A

Rent deposit deed 07 September 2009 Outstanding

N/A

Guarantee & debenture 27 August 2009 Fully Satisfied

N/A

Guarantee & debenture 10 November 2004 Fully Satisfied

N/A

Rental deposit deed 10 January 2001 Fully Satisfied

N/A

Debenture 23 April 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.