About

Registered Number: 02878904
Date of Incorporation: 08/12/1993 (30 years and 5 months ago)
Company Status: Active
Registered Address: PO BOX 20 Station Road, Aycliffe Business Park, Newton Aycliffe, County Durham, DL5 6XJ

 

Based in Newton Aycliffe, County Durham, Danesmoor Ltd was founded on 08 December 1993, it's status at Companies House is "Active". The business has 4 directors listed at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLMES, Marc John 01 August 2009 - 1
MAXEY, Carolyn 01 May 1994 30 April 2004 1
STEPHENSON, Sandra 01 January 2000 06 June 2014 1
Secretary Name Appointed Resigned Total Appointments
WHISKER, Jonathan Barclay 15 April 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 04 January 2020
CS01 - N/A 19 November 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 20 November 2018
CS01 - N/A 21 November 2017
AA - Annual Accounts 27 October 2017
CS01 - N/A 02 December 2016
AA - Annual Accounts 20 October 2016
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 08 November 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 06 August 2014
AA - Annual Accounts 06 August 2014
TM01 - Termination of appointment of director 06 June 2014
TM02 - Termination of appointment of secretary 06 June 2014
AP03 - Appointment of secretary 16 April 2014
AP01 - Appointment of director 16 April 2014
TM01 - Termination of appointment of director 16 April 2014
TM02 - Termination of appointment of secretary 16 April 2014
AA01 - Change of accounting reference date 23 December 2013
AR01 - Annual Return 27 November 2013
AA01 - Change of accounting reference date 22 July 2013
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 09 November 2012
MG01 - Particulars of a mortgage or charge 07 November 2012
TM01 - Termination of appointment of director 08 June 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 01 December 2011
CH01 - Change of particulars for director 01 December 2011
AR01 - Annual Return 30 November 2010
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 20 September 2010
TM01 - Termination of appointment of director 20 September 2010
TM01 - Termination of appointment of director 13 September 2010
AA - Annual Accounts 17 December 2009
CH01 - Change of particulars for director 25 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
288a - Notice of appointment of directors or secretaries 07 August 2009
AA - Annual Accounts 20 February 2009
363a - Annual Return 28 November 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 November 2008
287 - Change in situation or address of Registered Office 28 November 2008
353 - Register of members 28 November 2008
288c - Notice of change of directors or secretaries or in their particulars 27 November 2008
288b - Notice of resignation of directors or secretaries 22 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 2008
AA - Annual Accounts 28 February 2008
363s - Annual Return 19 December 2007
288a - Notice of appointment of directors or secretaries 15 April 2007
AA - Annual Accounts 28 February 2007
287 - Change in situation or address of Registered Office 26 January 2007
363s - Annual Return 02 January 2007
CERTNM - Change of name certificate 01 August 2006
AUD - Auditor's letter of resignation 12 April 2006
386 - Notice of passing of resolution removing an auditor 07 April 2006
AA - Annual Accounts 20 February 2006
363s - Annual Return 05 December 2005
SA - Shares agreement 11 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2005
395 - Particulars of a mortgage or charge 04 October 2005
395 - Particulars of a mortgage or charge 04 October 2005
RESOLUTIONS - N/A 30 September 2005
RESOLUTIONS - N/A 30 September 2005
RESOLUTIONS - N/A 30 September 2005
RESOLUTIONS - N/A 30 September 2005
RESOLUTIONS - N/A 30 September 2005
RESOLUTIONS - N/A 30 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 2005
123 - Notice of increase in nominal capital 30 September 2005
288a - Notice of appointment of directors or secretaries 23 September 2005
395 - Particulars of a mortgage or charge 20 September 2005
395 - Particulars of a mortgage or charge 20 September 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 03 December 2004
288a - Notice of appointment of directors or secretaries 03 December 2004
288b - Notice of resignation of directors or secretaries 20 May 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 09 December 2003
288a - Notice of appointment of directors or secretaries 25 April 2003
AA - Annual Accounts 14 February 2003
363s - Annual Return 23 December 2002
AA - Annual Accounts 16 January 2002
363s - Annual Return 05 December 2001
363s - Annual Return 01 December 2000
AA - Annual Accounts 27 November 2000
288a - Notice of appointment of directors or secretaries 05 February 2000
288a - Notice of appointment of directors or secretaries 24 January 2000
AA - Annual Accounts 24 December 1999
363s - Annual Return 10 December 1999
363s - Annual Return 04 December 1998
AA - Annual Accounts 27 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 1998
288a - Notice of appointment of directors or secretaries 14 July 1998
CERTNM - Change of name certificate 23 June 1998
395 - Particulars of a mortgage or charge 04 June 1998
288b - Notice of resignation of directors or secretaries 20 May 1998
288b - Notice of resignation of directors or secretaries 20 May 1998
AA - Annual Accounts 29 December 1997
363s - Annual Return 04 December 1997
395 - Particulars of a mortgage or charge 17 September 1997
AA - Annual Accounts 29 January 1997
363s - Annual Return 15 December 1996
363s - Annual Return 18 December 1995
AA - Annual Accounts 09 October 1995
363s - Annual Return 01 December 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 July 1994
288 - N/A 06 May 1994
288 - N/A 06 May 1994
MEM/ARTS - N/A 14 February 1994
288 - N/A 02 February 1994
288 - N/A 02 February 1994
288 - N/A 02 February 1994
287 - Change in situation or address of Registered Office 02 February 1994
CERTNM - Change of name certificate 27 January 1994
CERTNM - Change of name certificate 27 January 1994
NEWINC - New incorporation documents 08 December 1993

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 30 October 2012 Outstanding

N/A

Assignment of life policy 29 September 2005 Outstanding

N/A

Assignment of life policy 29 September 2005 Outstanding

N/A

Memorandum of deposit of stocks and shares and other marketable securities 08 September 2005 Outstanding

N/A

Debenture 08 September 2005 Outstanding

N/A

Legal charge 18 May 1998 Fully Satisfied

N/A

Debenture 11 September 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.