About

Registered Number: 03149268
Date of Incorporation: 22/01/1996 (29 years and 3 months ago)
Company Status: Active
Registered Address: 409 Chatsworth Road, Chesterfield, S40 2DH

 

H.W. Dansie Ltd was founded on 22 January 1996 and has its registered office in the United Kingdom, it's status at Companies House is "Active". We don't know the number of employees at the business. The current directors of the business are listed as Rice, Paul William, Walton, John Raymond, Walton, Nigel Peter, Clark, Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICE, Paul William 23 January 1996 - 1
WALTON, John Raymond 23 January 1996 - 1
WALTON, Nigel Peter 07 May 2009 - 1
CLARK, Paul 23 January 1996 31 October 1997 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 05 September 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 11 October 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 24 September 2009
288a - Notice of appointment of directors or secretaries 21 May 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 06 August 2008
363a - Annual Return 01 February 2008
AA - Annual Accounts 06 November 2007
363a - Annual Return 12 January 2007
AA - Annual Accounts 29 November 2006
363a - Annual Return 16 January 2006
AA - Annual Accounts 05 December 2005
363s - Annual Return 02 February 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 03 February 2004
AA - Annual Accounts 03 September 2003
363s - Annual Return 24 January 2003
AA - Annual Accounts 14 November 2002
363s - Annual Return 11 January 2002
AA - Annual Accounts 30 November 2001
363s - Annual Return 26 January 2001
AA - Annual Accounts 22 November 2000
363s - Annual Return 29 January 2000
AA - Annual Accounts 19 October 1999
363s - Annual Return 22 February 1999
AA - Annual Accounts 04 November 1998
363s - Annual Return 05 February 1998
288b - Notice of resignation of directors or secretaries 07 November 1997
AA - Annual Accounts 14 July 1997
363s - Annual Return 05 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 March 1996
395 - Particulars of a mortgage or charge 28 February 1996
CERTNM - Change of name certificate 14 February 1996
288 - N/A 04 February 1996
288 - N/A 04 February 1996
288 - N/A 04 February 1996
287 - Change in situation or address of Registered Office 04 February 1996
NEWINC - New incorporation documents 22 January 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 23 February 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.