About

Registered Number: 00328871
Date of Incorporation: 17/06/1937 (86 years and 10 months ago)
Company Status: Active
Registered Address: 11th Floor The Colmore Building, 20 Colmore Circus, Birmingham, B4 6AT

 

Danks Holdings Ltd was registered on 17 June 1937, it has a status of "Active". We don't currently know the number of employees at this company. The current directors of this organisation are listed as Crawford, Jonathon Colin Fyfe, Westley, Adam David Christopher, Bird, Derek Kenneth, Brookes, Michael, Hill, Geoffrey John, Jameson, Barry, Jones, John Richard, North, William Arthur in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRD, Derek Kenneth N/A 31 July 1995 1
BROOKES, Michael N/A 15 April 1994 1
HILL, Geoffrey John N/A 14 April 1994 1
JAMESON, Barry N/A 11 August 1994 1
JONES, John Richard N/A 01 June 1998 1
NORTH, William Arthur N/A 01 June 1998 1
Secretary Name Appointed Resigned Total Appointments
CRAWFORD, Jonathon Colin Fyfe 10 October 2016 - 1
WESTLEY, Adam David Christopher 07 October 2013 10 October 2016 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
PSC02 - N/A 06 December 2019
PSC07 - N/A 06 December 2019
CS01 - N/A 02 October 2019
CH01 - Change of particulars for director 13 September 2019
AA - Annual Accounts 10 September 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 August 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 August 2019
CH01 - Change of particulars for director 09 July 2019
CS01 - N/A 11 October 2018
AA - Annual Accounts 07 September 2018
TM01 - Termination of appointment of director 13 July 2018
AP01 - Appointment of director 13 July 2018
AP01 - Appointment of director 13 July 2018
TM01 - Termination of appointment of director 13 July 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 21 April 2017
TM02 - Termination of appointment of secretary 14 October 2016
AP03 - Appointment of secretary 14 October 2016
CS01 - N/A 07 October 2016
AD01 - Change of registered office address 26 April 2016
AA - Annual Accounts 22 April 2016
MR04 - N/A 06 April 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 13 July 2015
RESOLUTIONS - N/A 06 November 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 November 2014
SH19 - Statement of capital 06 November 2014
CAP-SS - N/A 06 November 2014
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 22 September 2014
AD01 - Change of registered office address 02 December 2013
AP03 - Appointment of secretary 12 November 2013
TM02 - Termination of appointment of secretary 12 November 2013
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 29 September 2010
AA - Annual Accounts 04 March 2010
AA - Annual Accounts 21 October 2009
AR01 - Annual Return 15 October 2009
CH01 - Change of particulars for director 09 October 2009
CH03 - Change of particulars for secretary 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 08 October 2009
353 - Register of members 04 September 2009
AUD - Auditor's letter of resignation 02 February 2009
AUD - Auditor's letter of resignation 02 February 2009
AA - Annual Accounts 30 January 2009
225 - Change of Accounting Reference Date 16 January 2009
288a - Notice of appointment of directors or secretaries 02 October 2008
288b - Notice of resignation of directors or secretaries 01 October 2008
363a - Annual Return 29 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 September 2008
287 - Change in situation or address of Registered Office 29 September 2008
353 - Register of members 29 September 2008
287 - Change in situation or address of Registered Office 03 September 2008
288b - Notice of resignation of directors or secretaries 10 July 2008
288a - Notice of appointment of directors or secretaries 09 July 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
363s - Annual Return 17 September 2007
AA - Annual Accounts 04 September 2007
363s - Annual Return 14 September 2006
AA - Annual Accounts 22 August 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 04 October 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
288b - Notice of resignation of directors or secretaries 26 January 2005
288c - Notice of change of directors or secretaries or in their particulars 27 September 2004
287 - Change in situation or address of Registered Office 24 September 2004
363a - Annual Return 03 September 2004
AA - Annual Accounts 15 July 2004
288c - Notice of change of directors or secretaries or in their particulars 14 July 2004
288a - Notice of appointment of directors or secretaries 06 July 2004
288b - Notice of resignation of directors or secretaries 01 July 2004
AA - Annual Accounts 28 October 2003
363a - Annual Return 27 October 2003
288a - Notice of appointment of directors or secretaries 04 March 2003
288b - Notice of resignation of directors or secretaries 12 February 2003
AA - Annual Accounts 22 November 2002
288c - Notice of change of directors or secretaries or in their particulars 16 November 2002
353 - Register of members 16 November 2002
363a - Annual Return 23 September 2002
AUD - Auditor's letter of resignation 15 August 2002
AA - Annual Accounts 28 January 2002
363a - Annual Return 12 September 2001
288c - Notice of change of directors or secretaries or in their particulars 14 April 2001
AA - Annual Accounts 05 February 2001
353 - Register of members 06 November 2000
363a - Annual Return 21 September 2000
288c - Notice of change of directors or secretaries or in their particulars 30 August 2000
353 - Register of members 05 May 2000
287 - Change in situation or address of Registered Office 05 May 2000
AA - Annual Accounts 02 December 1999
363a - Annual Return 25 August 1999
AA - Annual Accounts 25 January 1999
363a - Annual Return 03 September 1998
288a - Notice of appointment of directors or secretaries 17 June 1998
288b - Notice of resignation of directors or secretaries 05 June 1998
288b - Notice of resignation of directors or secretaries 05 June 1998
288b - Notice of resignation of directors or secretaries 05 June 1998
288a - Notice of appointment of directors or secretaries 05 June 1998
AA - Annual Accounts 02 February 1998
288b - Notice of resignation of directors or secretaries 02 February 1998
363a - Annual Return 09 September 1997
AUD - Auditor's letter of resignation 30 May 1997
AA - Annual Accounts 31 January 1997
288b - Notice of resignation of directors or secretaries 20 November 1996
363a - Annual Return 23 October 1996
AA - Annual Accounts 02 February 1996
288 - N/A 09 January 1996
363x - Annual Return 08 November 1995
288 - N/A 11 October 1995
AA - Annual Accounts 24 January 1995
PRE95M - N/A 01 January 1995
288 - N/A 30 November 1994
363s - Annual Return 11 November 1994
288 - N/A 19 August 1994
288 - N/A 27 April 1994
288 - N/A 27 April 1994
AA - Annual Accounts 22 February 1994
363x - Annual Return 12 November 1993
AA - Annual Accounts 02 August 1993
288 - N/A 08 November 1992
363x - Annual Return 02 November 1992
CERTNM - Change of name certificate 03 September 1992
288 - N/A 07 August 1992
288 - N/A 12 June 1992
287 - Change in situation or address of Registered Office 05 February 1992
288 - N/A 05 February 1992
288 - N/A 05 February 1992
288 - N/A 06 December 1991
AA - Annual Accounts 08 October 1991
363b - Annual Return 08 October 1991
AA - Annual Accounts 26 September 1990
363 - Annual Return 26 September 1990
SA - Shares agreement 30 July 1990
PUC3O - N/A 30 July 1990
288 - N/A 05 July 1990
288 - N/A 30 January 1990
288 - N/A 30 January 1990
288 - N/A 05 December 1989
288 - N/A 05 December 1989
AA - Annual Accounts 25 October 1989
363 - Annual Return 25 October 1989
288 - N/A 16 June 1989
288 - N/A 16 June 1989
288 - N/A 16 June 1989
288 - N/A 16 June 1989
288 - N/A 20 March 1989
RESOLUTIONS - N/A 06 March 1989
RESOLUTIONS - N/A 06 March 1989
PUC 3 - N/A 06 March 1989
123 - Notice of increase in nominal capital 06 March 1989
288 - N/A 07 December 1988
288 - N/A 07 December 1988
363 - Annual Return 08 September 1988
AA - Annual Accounts 08 September 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 25 July 1988
288 - N/A 25 April 1988
287 - Change in situation or address of Registered Office 25 April 1988
395 - Particulars of a mortgage or charge 15 March 1988
288 - N/A 16 May 1987
AA - Annual Accounts 06 May 1987
363 - Annual Return 06 May 1987
288 - N/A 14 March 1987
288 - N/A 06 September 1986
288 - N/A 28 July 1986
AA - Annual Accounts 07 June 1986
363 - Annual Return 07 June 1986
CERTNM - Change of name certificate 02 June 1986
CERTNM - Change of name certificate 01 September 1977
MEM/ARTS - N/A 13 January 1973
NEWINC - New incorporation documents 17 June 1937

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 03 March 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.