DANIELI HOLDINGS LIMITED

Patrick House Patrick House, Newcastle Upon Tyne, NE12 8EG
StatusACTIVE
Company No.06599929
CategoryPrivate Limited Company
Incorporated21 May 2008
Age15 years, 11 months, 22 days
JurisdictionEngland Wales

SUMMARY

DANIELI HOLDINGS LIMITED is an active private limited company with number 06599929. It was incorporated 15 years, 11 months, 22 days ago, on 21 May 2008. The company address is Patrick House Patrick House, Newcastle Upon Tyne, NE12 8EG.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 10 Feb 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Legacy

Date: 10 Feb 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/23

Documents

View document PDF

Legacy

Date: 10 Feb 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/23

Documents

View document PDF

Legacy

Date: 10 Feb 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/04/23

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 18 Jul 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-05-21

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2023

Action Date: 21 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-21

Documents

View document PDF

Accounts with accounts type group

Date: 30 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 065999290015

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 065999290014

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 065999290013

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 065999290012

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 065999290011

Documents

View document PDF

Resolution

Date: 29 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 29 Sep 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Sep 2022

Action Date: 13 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-09-13

Psc name: Stephen William Howe

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Sep 2022

Action Date: 13 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-09-13

Psc name: Neill Aidan Winch

Documents

View document PDF

Notification of a person with significant control

Date: 26 Sep 2022

Action Date: 13 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Danieli Group Limited

Notification date: 2022-09-13

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2022

Action Date: 13 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen William Howe

Termination date: 2022-09-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Sep 2022

Action Date: 13 Sep 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 065999290017

Charge creation date: 2022-09-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Sep 2022

Action Date: 13 Sep 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-09-13

Charge number: 065999290018

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Sep 2022

Action Date: 13 Sep 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 065999290016

Charge creation date: 2022-09-13

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2022

Action Date: 21 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-21

Documents

View document PDF

Accounts with accounts type group

Date: 14 Dec 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type group

Date: 24 Jul 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2021

Action Date: 21 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-21

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2020

Action Date: 21 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-21

Documents

View document PDF

Accounts with accounts type group

Date: 04 Feb 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2019

Action Date: 21 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-21

Documents

View document PDF

Accounts with accounts type group

Date: 01 Feb 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2018

Action Date: 21 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 May 2018

Action Date: 01 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 065999290015

Charge creation date: 2018-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2018

Action Date: 20 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-20

Officer name: Ms Donna Winch

Documents

View document PDF

Accounts with accounts type group

Date: 02 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Sep 2017

Action Date: 11 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-09-11

Charge number: 065999290014

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2017

Action Date: 21 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-21

Documents

View document PDF

Accounts with accounts type group

Date: 12 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2016

Action Date: 21 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-21

Documents

View document PDF

Accounts with accounts type group

Date: 17 Nov 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2015

Action Date: 21 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-21

Documents

View document PDF

Accounts with accounts type group

Date: 30 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Nov 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Nov 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 065999290010

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Nov 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Nov 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Nov 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Nov 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Nov 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Nov 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Oct 2014

Action Date: 27 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 065999290011

Charge creation date: 2014-10-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Oct 2014

Action Date: 27 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-10-27

Charge number: 065999290013

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Oct 2014

Action Date: 27 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 065999290012

Charge creation date: 2014-10-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2014

Action Date: 21 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-21

Documents

View document PDF

Change sail address company with old address

Date: 27 May 2014

Category: Address

Type: AD02

Old address: C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom

Documents

View document PDF

Move registers to registered office company

Date: 26 May 2014

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type group

Date: 30 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 19 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 065999290010

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2013

Action Date: 21 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-21

Documents

View document PDF

Legacy

Date: 22 Jan 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Nov 2012

Action Date: 27 Nov 2012

Category: Address

Type: AD01

Old address: Silverbirch House, Silverbirch Mylord Crescent Camperdown Industrial Estate Killingworth Newcastle upon Tyne NE12 5UJ

Change date: 2012-11-27

Documents

View document PDF

Accounts with accounts type group

Date: 23 Nov 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Legacy

Date: 20 Nov 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2012

Action Date: 21 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-21

Documents

View document PDF

Accounts with accounts type group

Date: 12 Dec 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Legacy

Date: 28 Jul 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2011

Action Date: 21 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-21

Documents

View document PDF

Change sail address company with old address

Date: 25 May 2011

Category: Address

Type: AD02

Old address: C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ

Documents

View document PDF

Legacy

Date: 13 Apr 2011

Category: Mortgage

Type: MG04

Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3

Documents

View document PDF

Legacy

Date: 13 Apr 2011

Category: Mortgage

Type: MG04

Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5

Documents

View document PDF

Legacy

Date: 13 Apr 2011

Category: Mortgage

Type: MG04

Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4

Documents

View document PDF

Legacy

Date: 13 Apr 2011

Category: Mortgage

Type: MG04

Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 6

Documents

View document PDF

Termination director company with name

Date: 01 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Williamson

Documents

View document PDF

Accounts with accounts type group

Date: 20 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Legacy

Date: 17 Aug 2010

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:6

Documents

Legacy

Date: 12 Aug 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Change person director company with change date

Date: 27 May 2010

Action Date: 04 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-04

Officer name: Mr Neill Aidan Winch

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2010

Action Date: 21 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-21

Documents

View document PDF

Move registers to sail company

Date: 26 May 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 26 May 2010

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 26 May 2010

Action Date: 26 May 2010

Category: Address

Type: AD01

Old address: Silverbirch House Silverbirch, Mylord Crescent Camperdown Industrial Estate Killingworth Newcastle upon Tyne NE12 5UJ

Change date: 2010-05-26

Documents

View document PDF

Change person director company with change date

Date: 26 May 2010

Action Date: 21 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-21

Officer name: Mr Stephen William Howe

Documents

View document PDF

Change person director company with change date

Date: 26 May 2010

Action Date: 21 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-21

Officer name: Mr Neill Aidan Winch

Documents

View document PDF

Change person secretary company with change date

Date: 04 May 2010

Action Date: 04 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-05-04

Officer name: Mr Neill Aidan Winch

Documents

View document PDF

Legacy

Date: 09 Feb 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 10 Jan 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 16 Oct 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 02 Oct 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 05 Sep 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed david craig williamson

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/05/09; full list of members

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 14/07/2009 from silverbirch house silverbirch mylord crescent camperdown industrial estate killingworth newcastle upon tyne NE12 5UJ

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / stephen howe / 20/05/2009

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / neill winch / 20/05/2009

Documents

View document PDF

Accounts with accounts type group

Date: 13 Jul 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 14 Nov 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 26 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed stephen william howe

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Capital

Type: 88(2)

Description: Ad 30/06/08\gbp si 999@1=999\gbp ic 1/1000\

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/2009 to 30/04/2009

Documents

View document PDF

Legacy

Date: 19 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminate, secretary jl nominees two LIMITED logged form

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 17/06/2008 from 1 saville chambers north street newcastle upon tyne NE1 8DF

Documents

View document PDF


Some Companies

AERONAUTICAL VEHICLE REPAIR LIMITED

JUBILEE HOUSE,LYTHAM ST ANNES,FY8 5FT

Number:07830686
Status:ACTIVE
Category:Private Limited Company

CREDIT LYONNAIS

BRANCH REGISTRATION,,

Number:FC000235
Status:ACTIVE
Category:Other company type

EUROZONE WHOLESALING SERVICES

AMERICAN NATIONAL BANK BUILDING,CHEYENNE,

Number:FC017160
Status:ACTIVE
Category:Other company type

PAUL COUPLAND HIGH CLASS BUTCHER LIMITED

MARLAND HOUSE,BARNSLEY,S70 2LW

Number:07905364
Status:ACTIVE
Category:Private Limited Company

PHARMACENTRE MUSWELL HILL LIMITED

149 EDGWARE ROAD,LONDON,W2 2HU

Number:11823201
Status:ACTIVE
Category:Private Limited Company

SHANS HALAL MEAT MARKET LIMITED

5 VICARAGE LANE,LONDON,E6 6AD

Number:08144525
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source