About

Registered Number: 05830615
Date of Incorporation: 26/05/2006 (18 years ago)
Company Status: Active
Registered Address: 2100 Century Way, Thorpe Park Business Park, Leeds, West Yorkshire, LS15 8ZB

 

The Hain Daniels Group Ltd was founded on 26 May 2006, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. The business has 8 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARROW, David 19 June 2006 31 July 2008 1
LAMEL, Ira Jan 26 May 2006 31 January 2014 1
MCPHILLIPS, Peter Laurence 29 October 2008 20 September 2010 1
MELTZER, Roger 19 June 2006 31 January 2014 1
SIMON, Irwin David 26 May 2006 05 December 2018 1
Secretary Name Appointed Resigned Total Appointments
KEEN, Nicholas 01 July 2015 - 1
HUDSON, Jeremy 14 June 2014 01 July 2015 1
HUNTER, Anthony George 30 August 2007 12 June 2014 1

Filing History

Document Type Date
AP01 - Appointment of director 09 September 2020
TM01 - Termination of appointment of director 09 September 2020
AA - Annual Accounts 09 July 2020
CS01 - N/A 04 June 2020
AP01 - Appointment of director 17 December 2019
TM01 - Termination of appointment of director 17 December 2019
AA - Annual Accounts 06 August 2019
TM01 - Termination of appointment of director 05 July 2019
CS01 - N/A 06 June 2019
AP01 - Appointment of director 13 December 2018
TM01 - Termination of appointment of director 11 December 2018
RESOLUTIONS - N/A 28 September 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 September 2018
SH19 - Statement of capital 28 September 2018
CAP-SS - N/A 28 September 2018
AA - Annual Accounts 22 June 2018
CS01 - N/A 12 June 2018
AA - Annual Accounts 12 October 2017
AP01 - Appointment of director 24 July 2017
TM01 - Termination of appointment of director 21 July 2017
CS01 - N/A 05 June 2017
RESOLUTIONS - N/A 30 January 2017
SH01 - Return of Allotment of shares 13 January 2017
SH01 - Return of Allotment of shares 13 January 2017
AA - Annual Accounts 19 October 2016
AP01 - Appointment of director 20 September 2016
TM01 - Termination of appointment of director 20 September 2016
SH01 - Return of Allotment of shares 19 September 2016
AR01 - Annual Return 14 July 2016
CH01 - Change of particulars for director 22 March 2016
CH01 - Change of particulars for director 22 March 2016
CH01 - Change of particulars for director 22 March 2016
CH01 - Change of particulars for director 22 March 2016
CH03 - Change of particulars for secretary 18 March 2016
AD01 - Change of registered office address 17 March 2016
AP01 - Appointment of director 04 November 2015
TM01 - Termination of appointment of director 03 November 2015
RESOLUTIONS - N/A 16 July 2015
CC04 - Statement of companies objects 16 July 2015
CERTNM - Change of name certificate 10 July 2015
AP03 - Appointment of secretary 10 July 2015
TM02 - Termination of appointment of secretary 09 July 2015
AR01 - Annual Return 03 July 2015
RESOLUTIONS - N/A 22 April 2015
AA - Annual Accounts 17 April 2015
SH01 - Return of Allotment of shares 08 April 2015
AP03 - Appointment of secretary 22 September 2014
TM01 - Termination of appointment of director 22 September 2014
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 07 July 2014
RESOLUTIONS - N/A 27 June 2014
CC04 - Statement of companies objects 27 June 2014
SH01 - Return of Allotment of shares 27 June 2014
TM02 - Termination of appointment of secretary 18 June 2014
AD01 - Change of registered office address 18 June 2014
TM01 - Termination of appointment of director 27 February 2014
TM01 - Termination of appointment of director 27 February 2014
AP01 - Appointment of director 27 February 2014
AP01 - Appointment of director 27 February 2014
AP01 - Appointment of director 27 February 2014
AP01 - Appointment of director 27 February 2014
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 03 April 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 10 June 2011
TM01 - Termination of appointment of director 04 February 2011
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH03 - Change of particulars for secretary 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 07 April 2010
363a - Annual Return 03 June 2009
288c - Notice of change of directors or secretaries or in their particulars 03 June 2009
AA - Annual Accounts 06 May 2009
288a - Notice of appointment of directors or secretaries 28 November 2008
288b - Notice of resignation of directors or secretaries 05 August 2008
AA - Annual Accounts 01 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 July 2008
363a - Annual Return 30 May 2008
288a - Notice of appointment of directors or secretaries 17 September 2007
288a - Notice of appointment of directors or secretaries 17 September 2007
287 - Change in situation or address of Registered Office 07 September 2007
363s - Annual Return 23 August 2007
287 - Change in situation or address of Registered Office 21 June 2007
288b - Notice of resignation of directors or secretaries 21 June 2007
225 - Change of Accounting Reference Date 29 May 2007
288a - Notice of appointment of directors or secretaries 09 October 2006
288a - Notice of appointment of directors or secretaries 09 October 2006
RESOLUTIONS - N/A 31 August 2006
RESOLUTIONS - N/A 31 August 2006
RESOLUTIONS - N/A 31 August 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
NEWINC - New incorporation documents 26 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.