About

Registered Number: 06127444
Date of Incorporation: 26/02/2007 (18 years and 1 month ago)
Company Status: Active
Registered Address: Montrose House, Montrose Street, Stoke-On-Trent, ST4 3PB

 

Daniel's Delights Ltd was founded on 26 February 2007 and has its registered office in Stoke-On-Trent, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Harrison, Jennifer Emily, Harrison, Kenneth William David in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRISON, Jennifer Emily 06 March 2007 - 1
HARRISON, Kenneth William David 06 March 2007 01 August 2018 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
AA - Annual Accounts 16 September 2019
CS01 - N/A 27 August 2019
MR01 - N/A 07 March 2019
MR01 - N/A 11 December 2018
CS01 - N/A 15 August 2018
TM01 - Termination of appointment of director 15 August 2018
AA - Annual Accounts 14 August 2018
CS01 - N/A 16 July 2018
AP01 - Appointment of director 25 May 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 10 March 2017
MR01 - N/A 12 July 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 20 March 2015
AD01 - Change of registered office address 03 November 2014
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 25 March 2011
RESOLUTIONS - N/A 25 January 2011
RESOLUTIONS - N/A 19 January 2011
MEM/ARTS - N/A 19 January 2011
SH01 - Return of Allotment of shares 07 January 2011
AD01 - Change of registered office address 15 November 2010
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 15 April 2010
CH03 - Change of particulars for secretary 15 April 2010
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AA - Annual Accounts 17 September 2009
363a - Annual Return 20 March 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 31 October 2008
287 - Change in situation or address of Registered Office 11 July 2008
395 - Particulars of a mortgage or charge 16 April 2008
363a - Annual Return 27 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2007
225 - Change of Accounting Reference Date 16 March 2007
288a - Notice of appointment of directors or secretaries 16 March 2007
288a - Notice of appointment of directors or secretaries 16 March 2007
288a - Notice of appointment of directors or secretaries 16 March 2007
288b - Notice of resignation of directors or secretaries 27 February 2007
288b - Notice of resignation of directors or secretaries 27 February 2007
NEWINC - New incorporation documents 26 February 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 March 2019 Outstanding

N/A

A registered charge 04 December 2018 Outstanding

N/A

A registered charge 12 July 2016 Outstanding

N/A

Rent deposit deed 10 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.