About

Registered Number: 00871763
Date of Incorporation: 18/02/1966 (58 years and 2 months ago)
Company Status: Active
Registered Address: Butterworth Hall Works, Charles Lane Milnrow, Rochdale, Lancashire, OL16 3PA

 

Founded in 1966, P.N.Daly Ltd are based in Lancashire, it's status at Companies House is "Active". The current directors of P.N.Daly Ltd are listed as Daly, Fiona Anne, Daly, Francis Paul, Daly, Jennifer Anne, Daly, Patrick John, Daly, Patrick Noel, Daly, Sean Francis, Price, Neil Douglas, Barrett, Paul, Foynes, Christopher Paul, Lillis, Brian Thomas, Loftus, Bryan Warner, Marsden, Alan Charles George in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALY, Fiona Anne 19 March 2010 - 1
DALY, Francis Paul 14 June 1995 - 1
DALY, Jennifer Anne N/A - 1
DALY, Patrick John 19 March 2010 - 1
DALY, Patrick Noel N/A - 1
DALY, Sean Francis 09 May 2018 - 1
PRICE, Neil Douglas 10 May 2006 - 1
BARRETT, Paul N/A 18 November 2005 1
FOYNES, Christopher Paul 16 January 2006 14 March 2018 1
LILLIS, Brian Thomas N/A 10 May 2006 1
LOFTUS, Bryan Warner N/A 17 November 2005 1
MARSDEN, Alan Charles George N/A 01 October 1992 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
AA - Annual Accounts 24 June 2020
CS01 - N/A 07 August 2019
AA - Annual Accounts 28 June 2019
PSC01 - N/A 11 September 2018
PSC01 - N/A 11 September 2018
PSC01 - N/A 11 September 2018
PSC01 - N/A 11 September 2018
CS01 - N/A 07 August 2018
AA - Annual Accounts 26 June 2018
TM01 - Termination of appointment of director 16 May 2018
AP01 - Appointment of director 16 May 2018
CS01 - N/A 31 July 2017
CS01 - N/A 19 July 2017
AA - Annual Accounts 25 June 2017
AR01 - Annual Return 04 July 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 22 July 2015
CH01 - Change of particulars for director 22 July 2015
CH01 - Change of particulars for director 22 July 2015
CH01 - Change of particulars for director 22 July 2015
AA - Annual Accounts 14 July 2015
AUD - Auditor's letter of resignation 26 February 2015
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 20 June 2014
AUD - Auditor's letter of resignation 09 June 2014
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 24 June 2013
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 29 June 2012
MG01 - Particulars of a mortgage or charge 03 December 2011
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 13 April 2011
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH03 - Change of particulars for secretary 16 August 2010
AR01 - Annual Return 05 July 2010
AP01 - Appointment of director 09 April 2010
AP01 - Appointment of director 09 April 2010
AA - Annual Accounts 16 March 2010
363a - Annual Return 16 July 2009
AA - Annual Accounts 02 June 2009
AA - Annual Accounts 28 July 2008
363a - Annual Return 17 July 2008
395 - Particulars of a mortgage or charge 12 March 2008
AA - Annual Accounts 31 July 2007
363a - Annual Return 13 July 2007
395 - Particulars of a mortgage or charge 21 February 2007
288c - Notice of change of directors or secretaries or in their particulars 27 July 2006
363a - Annual Return 13 July 2006
288b - Notice of resignation of directors or secretaries 22 May 2006
288a - Notice of appointment of directors or secretaries 22 May 2006
AA - Annual Accounts 09 May 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
288b - Notice of resignation of directors or secretaries 25 November 2005
288b - Notice of resignation of directors or secretaries 25 November 2005
363a - Annual Return 28 September 2005
AA - Annual Accounts 08 August 2005
AA - Annual Accounts 30 July 2004
363a - Annual Return 14 July 2004
395 - Particulars of a mortgage or charge 25 June 2004
AA - Annual Accounts 05 August 2003
363a - Annual Return 11 July 2003
AA - Annual Accounts 27 August 2002
363a - Annual Return 22 July 2002
288c - Notice of change of directors or secretaries or in their particulars 30 July 2001
363a - Annual Return 25 July 2001
AA - Annual Accounts 19 July 2001
363a - Annual Return 21 July 2000
AA - Annual Accounts 19 July 2000
363a - Annual Return 23 July 1999
AA - Annual Accounts 19 July 1999
363a - Annual Return 06 August 1998
363(353) - N/A 06 August 1998
AA - Annual Accounts 20 July 1998
AA - Annual Accounts 21 July 1997
363a - Annual Return 17 July 1997
363a - Annual Return 19 July 1996
AA - Annual Accounts 05 July 1996
RESOLUTIONS - N/A 04 March 1996
395 - Particulars of a mortgage or charge 20 February 1996
363x - Annual Return 25 August 1995
363(353) - N/A 25 August 1995
AA - Annual Accounts 19 July 1995
288 - N/A 03 July 1995
287 - Change in situation or address of Registered Office 19 August 1994
AA - Annual Accounts 09 August 1994
363x - Annual Return 20 July 1994
288 - N/A 16 September 1993
363x - Annual Return 16 September 1993
AA - Annual Accounts 20 July 1993
287 - Change in situation or address of Registered Office 14 July 1993
363x - Annual Return 17 September 1992
AA - Annual Accounts 05 August 1992
395 - Particulars of a mortgage or charge 23 October 1991
363x - Annual Return 23 September 1991
AA - Annual Accounts 02 August 1991
363 - Annual Return 28 September 1990
AA - Annual Accounts 18 September 1990
288 - N/A 29 May 1990
AA - Annual Accounts 12 October 1989
363 - Annual Return 10 October 1989
AA - Annual Accounts 11 October 1988
363 - Annual Return 14 June 1988
288 - N/A 26 May 1988
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 10 February 1988
288 - N/A 02 February 1988
363 - Annual Return 25 August 1987
AA - Annual Accounts 28 February 1987
363 - Annual Return 09 August 1986
MISC - Miscellaneous document 18 February 1966
NEWINC - New incorporation documents 18 February 1966

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 01 December 2011 Outstanding

N/A

Charge of deposit 06 March 2008 Outstanding

N/A

26 15 February 2007 Outstanding

N/A

Charge of deposit 23 June 2004 Outstanding

N/A

Debenture 15 February 1996 Outstanding

N/A

Debenture 09 October 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.