About

Registered Number: 01925253
Date of Incorporation: 24/06/1985 (38 years and 10 months ago)
Company Status: Active
Registered Address: Smeaton Close, Severalls Park, Colchester, Essex, CO4 9QY

 

Danes of Colchester Ltd was registered on 24 June 1985 with its registered office in Essex, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. The company has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALKIN, Christopher 26 August 2004 - 1
VAN TUYLL VAN SEROOSKERKEN, George Catharinus Willem, Baron 22 February 1995 22 October 2002 1
Secretary Name Appointed Resigned Total Appointments
VERTIGEN, Aneke Lea N/A 31 January 1997 1

Filing History

Document Type Date
CS01 - N/A 03 February 2020
AA - Annual Accounts 08 November 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 03 October 2018
MR04 - N/A 25 May 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 14 August 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 31 December 2013
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 16 February 2012
CH03 - Change of particulars for secretary 16 February 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 09 January 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 31 December 2009
CH01 - Change of particulars for director 31 December 2009
CH01 - Change of particulars for director 31 December 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 21 January 2008
RESOLUTIONS - N/A 07 November 2007
123 - Notice of increase in nominal capital 07 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 2007
AA - Annual Accounts 29 June 2007
363a - Annual Return 15 January 2007
AA - Annual Accounts 31 August 2006
363s - Annual Return 20 January 2006
AA - Annual Accounts 16 September 2005
363s - Annual Return 10 January 2005
288a - Notice of appointment of directors or secretaries 08 September 2004
AA - Annual Accounts 05 July 2004
363s - Annual Return 31 January 2004
AA - Annual Accounts 30 June 2003
363s - Annual Return 14 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 2003
288b - Notice of resignation of directors or secretaries 05 November 2002
288b - Notice of resignation of directors or secretaries 05 November 2002
288a - Notice of appointment of directors or secretaries 05 November 2002
287 - Change in situation or address of Registered Office 05 November 2002
395 - Particulars of a mortgage or charge 24 October 2002
AA - Annual Accounts 29 August 2002
363s - Annual Return 04 March 2002
AA - Annual Accounts 21 August 2001
363s - Annual Return 17 January 2001
AA - Annual Accounts 23 August 2000
288a - Notice of appointment of directors or secretaries 25 July 2000
288c - Notice of change of directors or secretaries or in their particulars 15 March 2000
363s - Annual Return 17 February 2000
169 - Return by a company purchasing its own shares 14 February 2000
AA - Annual Accounts 24 August 1999
363s - Annual Return 08 January 1999
AA - Annual Accounts 24 December 1998
AUD - Auditor's letter of resignation 11 November 1998
288c - Notice of change of directors or secretaries or in their particulars 01 October 1998
169 - Return by a company purchasing its own shares 25 June 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 April 1998
363s - Annual Return 12 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 October 1997
AA - Annual Accounts 05 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 1997
RESOLUTIONS - N/A 05 June 1997
169 - Return by a company purchasing its own shares 05 June 1997
287 - Change in situation or address of Registered Office 05 February 1997
288b - Notice of resignation of directors or secretaries 05 February 1997
288a - Notice of appointment of directors or secretaries 05 February 1997
395 - Particulars of a mortgage or charge 04 February 1997
363s - Annual Return 16 January 1997
RESOLUTIONS - N/A 02 January 1997
AA - Annual Accounts 30 July 1996
363s - Annual Return 11 June 1996
AA - Annual Accounts 09 February 1996
288 - N/A 07 June 1995
363s - Annual Return 16 March 1995
288 - N/A 01 March 1995
AA - Annual Accounts 06 January 1995
363s - Annual Return 17 March 1994
AA - Annual Accounts 24 August 1993
363s - Annual Return 14 February 1993
AA - Annual Accounts 08 February 1993
287 - Change in situation or address of Registered Office 27 November 1992
AA - Annual Accounts 01 April 1992
288 - N/A 12 February 1992
363b - Annual Return 12 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 1991
363a - Annual Return 05 April 1991
RESOLUTIONS - N/A 26 March 1991
123 - Notice of increase in nominal capital 26 March 1991
AA - Annual Accounts 26 March 1991
288 - N/A 21 August 1990
363 - Annual Return 06 July 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 1990
AA - Annual Accounts 27 February 1990
288 - N/A 20 January 1990
PUC 2 - N/A 08 December 1989
PUC 5 - N/A 08 December 1989
123 - Notice of increase in nominal capital 16 November 1989
287 - Change in situation or address of Registered Office 24 May 1989
395 - Particulars of a mortgage or charge 17 February 1989
AA - Annual Accounts 16 December 1988
363 - Annual Return 16 December 1988
395 - Particulars of a mortgage or charge 10 August 1988
RESOLUTIONS - N/A 31 May 1988
123 - Notice of increase in nominal capital 31 May 1988
AA - Annual Accounts 15 July 1987
363 - Annual Return 15 July 1987
288 - N/A 24 February 1987
MISC - Miscellaneous document 24 June 1985

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 22 October 2002 Fully Satisfied

N/A

Mortgage debenture 28 January 1997 Outstanding

N/A

Debenture 10 February 1989 Fully Satisfied

N/A

Legal charge 29 July 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.