About

Registered Number: 05603986
Date of Incorporation: 26/10/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: Unit 2 Hawthorn Way, Clipbush Business Park, Fakenham, Norfolk, NR21 8SX,

 

Daly (Group) Ltd was registered on 26 October 2005 and are based in Fakenham. Currently we aren't aware of the number of employees at the the business. There are 5 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUDSON, Ian David 01 August 2012 - 1
O'DONNELL, Jack 01 April 2017 - 1
WHILEY, Gavin Eric 01 August 2012 - 1
DALY, Nathan Allen 26 October 2005 01 December 2008 1
Secretary Name Appointed Resigned Total Appointments
DALY, Claire Lianne 15 March 2010 31 October 2013 1

Filing History

Document Type Date
CH01 - Change of particulars for director 15 November 2019
CH01 - Change of particulars for director 15 November 2019
CH01 - Change of particulars for director 15 November 2019
CS01 - N/A 07 November 2019
AA - Annual Accounts 28 August 2019
AD01 - Change of registered office address 08 July 2019
MR01 - N/A 25 February 2019
MR01 - N/A 25 February 2019
MR01 - N/A 15 November 2018
CS01 - N/A 05 November 2018
AA - Annual Accounts 06 August 2018
CH01 - Change of particulars for director 23 March 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 19 July 2017
SH01 - Return of Allotment of shares 05 June 2017
RESOLUTIONS - N/A 25 May 2017
AP01 - Appointment of director 18 April 2017
MR04 - N/A 23 March 2017
CS01 - N/A 09 November 2016
AA - Annual Accounts 12 July 2016
AP01 - Appointment of director 11 January 2016
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 03 September 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 30 October 2014
CH01 - Change of particulars for director 30 October 2014
AD01 - Change of registered office address 17 October 2014
MR01 - N/A 01 March 2014
TM02 - Termination of appointment of secretary 21 February 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 23 December 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 29 October 2012
AP01 - Appointment of director 01 August 2012
AP01 - Appointment of director 01 August 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 03 August 2010
AP03 - Appointment of secretary 15 March 2010
AA - Annual Accounts 31 January 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
363a - Annual Return 30 July 2009
AA - Annual Accounts 06 February 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
288a - Notice of appointment of directors or secretaries 10 October 2008
CERTNM - Change of name certificate 11 September 2008
288b - Notice of resignation of directors or secretaries 08 August 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 18 August 2007
363s - Annual Return 25 January 2007
225 - Change of Accounting Reference Date 18 January 2006
NEWINC - New incorporation documents 26 October 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 February 2019 Outstanding

N/A

A registered charge 22 February 2019 Outstanding

N/A

A registered charge 14 November 2018 Outstanding

N/A

A registered charge 18 February 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.