Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > S.DANIELS LIMITED
Company Information for

S.DANIELS LIMITED

TEMPLAR HOUSE 4225 PARK APPROACH, THORPE PARK, LEEDS, LS15 8GB,
Company Registration Number
00391765
Private Limited Company
Active

Company Overview

About S.daniels Ltd
S.DANIELS LIMITED was founded on 1944-12-08 and has its registered office in Leeds. The organisation's status is listed as "Active". S.daniels Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
S.DANIELS LIMITED
 
Legal Registered Office
TEMPLAR HOUSE 4225 PARK APPROACH
THORPE PARK
LEEDS
LS15 8GB
Other companies in LS14
 
Filing Information
Company Number 00391765
Company ID Number 00391765
Date formed 1944-12-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 05/06/2016
Return next due 03/07/2017
Type of accounts FULL
Last Datalog update: 2024-01-06 17:35:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for S.DANIELS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of S.DANIELS LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS KEEN
Company Secretary 2015-08-10
DENISE MENIKHEIM FALTISCHEK
Director 2011-10-25
JAMES MICHAEL LANGROCK
Director 2017-06-30
IRWIN DAVID SIMON
Director 2011-10-25
ROBIN JAMES SKIDMORE
Director 2016-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
PASQUALE CONTE
Director 2015-11-01 2017-06-30
JEREMY STUART HUDSON
Director 2008-03-25 2016-06-30
JEREMY STUART HUDSON
Company Secretary 2003-02-28 2015-08-10
ROBERT BURNETT
Director 2002-09-20 2014-06-30
IRA JAN LAMEL
Director 2011-10-24 2014-01-31
WAN HOON TAN
Company Secretary 2011-03-04 2011-10-25
DAVID ZALMON BAFFSKY
Director 2010-02-01 2011-10-25
WAI WING EDMUND CHENG
Director 2010-02-01 2011-10-25
CHUANG LIM
Director 2009-05-01 2011-10-25
LEE NAH ANG
Director 2002-12-03 2010-01-11
GREGORY NG
Director 2008-03-25 2009-04-30
WILLIAM CONNOLLY
Director 2001-10-05 2007-03-31
HUGH CHARLES LAURENCE CAWLEY
Company Secretary 1998-09-21 2003-02-28
HUGH CHARLES LAURENCE CAWLEY
Director 1998-09-21 2003-02-28
CYRIL WINSTON FREEDMAN
Director 1995-05-23 2002-12-03
IAN ANTHONY HISLOP
Director 1996-05-22 2002-11-28
NICHOLAS JAMES HARDING
Director 1999-06-28 2002-04-23
MICHAEL JOHN MILLS
Director 1995-05-23 2000-12-02
NICHOLAS ANTHONY BEART
Company Secretary 1998-02-16 1998-09-21
NICHOLAS ANTHONY BEART
Director 1998-01-07 1998-09-21
PAUL JOSEPH DANIELS
Director 1992-06-05 1998-04-29
WILLIAM BRUCE KENDALL
Director 1998-01-07 1998-04-29
MICHAEL JOHN MILLS
Company Secretary 1995-07-05 1998-02-16
SUSAN TRACY DANIELS
Director 1992-06-05 1997-03-14
GEOFFREY ALAN KLUMAN
Director 1992-06-05 1995-09-28
DAVID BRADFORD
Director 1992-06-05 1995-09-21
JOHN DANIEL BROCKLEBANK
Company Secretary 1992-09-01 1995-06-30
JOHN DANIEL BROCKLEBANK
Director 1992-06-05 1995-06-30
JOHN MCCUTCHEON
Director 1992-06-05 1995-05-17
PETER HENRY BRINDLEY
Company Secretary 1992-06-05 1992-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DENISE MENIKHEIM FALTISCHEK I AM FRESH LTD Director 2015-12-21 CURRENT 2006-06-06 Active - Proposal to Strike off
DENISE MENIKHEIM FALTISCHEK ORCHARD HOUSE FOODS LIMITED Director 2015-12-21 CURRENT 1985-03-21 In Administration
DENISE MENIKHEIM FALTISCHEK HAIN CELESTIAL (C & S) LIMITED Director 2015-03-26 CURRENT 2012-04-26 Active
DENISE MENIKHEIM FALTISCHEK BRASH BROTHERS LIMITED Director 2014-09-26 CURRENT 1937-07-26 Dissolved 2015-09-15
DENISE MENIKHEIM FALTISCHEK GET FRESH LIMITED Director 2014-09-26 CURRENT 1985-11-22 Dissolved 2015-09-15
DENISE MENIKHEIM FALTISCHEK BILASH FOODS LIMITED Director 2014-09-26 CURRENT 1987-11-13 Dissolved 2015-12-08
DENISE MENIKHEIM FALTISCHEK DANIELS GROUP LIMITED Director 2014-09-26 CURRENT 1980-02-18 Active - Proposal to Strike off
DENISE MENIKHEIM FALTISCHEK FARMHOUSE FARE LIMITED Director 2014-09-26 CURRENT 2001-10-16 Active
DENISE MENIKHEIM FALTISCHEK JFP BLACKBIRD LIMITED Director 2014-09-26 CURRENT 1985-09-13 Active - Proposal to Strike off
DENISE MENIKHEIM FALTISCHEK SR BLACKBIRD LIMITED Director 2014-09-26 CURRENT 1986-08-26 Active - Proposal to Strike off
DENISE MENIKHEIM FALTISCHEK NEW COVENT GARDEN SOUP COMPANY LIMITED(THE) Director 2014-09-26 CURRENT 1985-09-26 Active - Proposal to Strike off
DENISE MENIKHEIM FALTISCHEK JFSJ BLACKBIRD LIMITED Director 2014-09-26 CURRENT 1986-07-28 Active - Proposal to Strike off
DENISE MENIKHEIM FALTISCHEK THE NEW COVENT GARDEN FOOD COMPANY LIMITED Director 2014-09-26 CURRENT 1989-02-09 Active - Proposal to Strike off
DENISE MENIKHEIM FALTISCHEK ALL SQUARE FOODS LTD. Director 2014-09-16 CURRENT 1992-05-07 Dissolved 2015-09-15
DENISE MENIKHEIM FALTISCHEK DAILY BREAD LIMITED Director 2014-01-31 CURRENT 1986-03-10 Active
DENISE MENIKHEIM FALTISCHEK HAIN CELESTIAL UK LIMITED Director 2014-01-31 CURRENT 2006-04-24 Active
DENISE MENIKHEIM FALTISCHEK THE HAIN DANIELS GROUP LIMITED Director 2014-01-31 CURRENT 2006-05-26 Active
DENISE MENIKHEIM FALTISCHEK TILDA LIMITED Director 2014-01-13 CURRENT 1970-09-25 Active
DENISE MENIKHEIM FALTISCHEK HAIN FROZEN FOODS UK LIMITED Director 2014-01-11 CURRENT 2006-05-30 Active
DENISE MENIKHEIM FALTISCHEK ELLA'S KITCHEN (INTERNATIONAL) LIMITED Director 2013-05-02 CURRENT 2004-01-08 Active - Proposal to Strike off
DENISE MENIKHEIM FALTISCHEK ELLA'S KITCHEN GROUP LIMITED Director 2013-05-02 CURRENT 2009-01-15 Active
DENISE MENIKHEIM FALTISCHEK ELLA'S KITCHEN (IP) LIMITED Director 2013-05-02 CURRENT 2009-07-09 Active
DENISE MENIKHEIM FALTISCHEK ELLA'S KITCHEN (BRANDS) LIMITED Director 2013-05-02 CURRENT 2004-07-19 Active
DENISE MENIKHEIM FALTISCHEK DANIELS CHILLED FOODS LIMITED Director 2011-10-25 CURRENT 1995-09-15 Active
JAMES MICHAEL LANGROCK CLARKS UK LIMITED Director 2017-12-01 CURRENT 2006-08-25 Active - Proposal to Strike off
JAMES MICHAEL LANGROCK DANIELS GROUP LIMITED Director 2017-06-30 CURRENT 1980-02-18 Active - Proposal to Strike off
JAMES MICHAEL LANGROCK DAILY BREAD LIMITED Director 2017-06-30 CURRENT 1986-03-10 Active
JAMES MICHAEL LANGROCK FARMHOUSE FARE LIMITED Director 2017-06-30 CURRENT 2001-10-16 Active
JAMES MICHAEL LANGROCK ELLA'S KITCHEN (INTERNATIONAL) LIMITED Director 2017-06-30 CURRENT 2004-01-08 Active - Proposal to Strike off
JAMES MICHAEL LANGROCK I AM FRESH LTD Director 2017-06-30 CURRENT 2006-06-06 Active - Proposal to Strike off
JAMES MICHAEL LANGROCK ELLA'S KITCHEN GROUP LIMITED Director 2017-06-30 CURRENT 2009-01-15 Active
JAMES MICHAEL LANGROCK ELLA'S KITCHEN (IP) LIMITED Director 2017-06-30 CURRENT 2009-07-09 Active
JAMES MICHAEL LANGROCK THE YORKSHIRE PROVENDER LTD Director 2017-06-30 CURRENT 2007-02-27 Active - Proposal to Strike off
JAMES MICHAEL LANGROCK TILDA RICE LIMITED Director 2017-06-30 CURRENT 2012-06-22 Active
JAMES MICHAEL LANGROCK JFP BLACKBIRD LIMITED Director 2017-06-30 CURRENT 1985-09-13 Active - Proposal to Strike off
JAMES MICHAEL LANGROCK DANIELS CHILLED FOODS LIMITED Director 2017-06-30 CURRENT 1995-09-15 Active
JAMES MICHAEL LANGROCK ELLA'S KITCHEN (BRANDS) LIMITED Director 2017-06-30 CURRENT 2004-07-19 Active
JAMES MICHAEL LANGROCK HAIN CELESTIAL UK LIMITED Director 2017-06-30 CURRENT 2006-04-24 Active
JAMES MICHAEL LANGROCK HISTON SWEET SPREADS LIMITED Director 2017-06-30 CURRENT 2012-02-21 Active
JAMES MICHAEL LANGROCK HAIN CELESTIAL (C & S) LIMITED Director 2017-06-30 CURRENT 2012-04-26 Active
JAMES MICHAEL LANGROCK SR BLACKBIRD LIMITED Director 2017-06-30 CURRENT 1986-08-26 Active - Proposal to Strike off
JAMES MICHAEL LANGROCK NEW COVENT GARDEN SOUP COMPANY LIMITED(THE) Director 2017-06-30 CURRENT 1985-09-26 Active - Proposal to Strike off
JAMES MICHAEL LANGROCK JFSJ BLACKBIRD LIMITED Director 2017-06-30 CURRENT 1986-07-28 Active - Proposal to Strike off
JAMES MICHAEL LANGROCK THE NEW COVENT GARDEN FOOD COMPANY LIMITED Director 2017-06-30 CURRENT 1989-02-09 Active - Proposal to Strike off
JAMES MICHAEL LANGROCK TILDA LIMITED Director 2017-06-30 CURRENT 1970-09-25 Active
JAMES MICHAEL LANGROCK ORCHARD HOUSE FOODS LIMITED Director 2017-06-30 CURRENT 1985-03-21 In Administration
JAMES MICHAEL LANGROCK THE HAIN DANIELS GROUP LIMITED Director 2017-06-30 CURRENT 2006-05-26 Active
JAMES MICHAEL LANGROCK HAIN FROZEN FOODS UK LIMITED Director 2017-06-30 CURRENT 2006-05-30 Active
IRWIN DAVID SIMON THE YORKSHIRE PROVENDER LTD Director 2017-04-28 CURRENT 2007-02-27 Active - Proposal to Strike off
IRWIN DAVID SIMON I AM FRESH LTD Director 2015-12-21 CURRENT 2006-06-06 Active - Proposal to Strike off
IRWIN DAVID SIMON HAIN CELESTIAL (C & S) LIMITED Director 2015-03-26 CURRENT 2012-04-26 Active
IRWIN DAVID SIMON BRASH BROTHERS LIMITED Director 2014-09-26 CURRENT 1937-07-26 Dissolved 2015-09-15
IRWIN DAVID SIMON GET FRESH LIMITED Director 2014-09-26 CURRENT 1985-11-22 Dissolved 2015-09-15
IRWIN DAVID SIMON BILASH FOODS LIMITED Director 2014-09-26 CURRENT 1987-11-13 Dissolved 2015-12-08
IRWIN DAVID SIMON DANIELS GROUP LIMITED Director 2014-09-26 CURRENT 1980-02-18 Active - Proposal to Strike off
IRWIN DAVID SIMON FARMHOUSE FARE LIMITED Director 2014-09-26 CURRENT 2001-10-16 Active
IRWIN DAVID SIMON JFP BLACKBIRD LIMITED Director 2014-09-26 CURRENT 1985-09-13 Active - Proposal to Strike off
IRWIN DAVID SIMON SR BLACKBIRD LIMITED Director 2014-09-26 CURRENT 1986-08-26 Active - Proposal to Strike off
IRWIN DAVID SIMON NEW COVENT GARDEN SOUP COMPANY LIMITED(THE) Director 2014-09-26 CURRENT 1985-09-26 Active - Proposal to Strike off
IRWIN DAVID SIMON JFSJ BLACKBIRD LIMITED Director 2014-09-26 CURRENT 1986-07-28 Active - Proposal to Strike off
IRWIN DAVID SIMON THE NEW COVENT GARDEN FOOD COMPANY LIMITED Director 2014-09-26 CURRENT 1989-02-09 Active - Proposal to Strike off
IRWIN DAVID SIMON ALL SQUARE FOODS LTD. Director 2014-09-16 CURRENT 1992-05-07 Dissolved 2015-09-15
IRWIN DAVID SIMON DANIELS CHILLED FOODS LIMITED Director 2011-10-25 CURRENT 1995-09-15 Active
ROBIN JAMES SKIDMORE DANIELS GROUP LIMITED Director 2016-06-30 CURRENT 1980-02-18 Active - Proposal to Strike off
ROBIN JAMES SKIDMORE DAILY BREAD LIMITED Director 2016-06-30 CURRENT 1986-03-10 Active
ROBIN JAMES SKIDMORE FARMHOUSE FARE LIMITED Director 2016-06-30 CURRENT 2001-10-16 Active
ROBIN JAMES SKIDMORE JFP BLACKBIRD LIMITED Director 2016-06-30 CURRENT 1985-09-13 Active - Proposal to Strike off
ROBIN JAMES SKIDMORE DANIELS CHILLED FOODS LIMITED Director 2016-06-30 CURRENT 1995-09-15 Active
ROBIN JAMES SKIDMORE HAIN CELESTIAL UK LIMITED Director 2016-06-30 CURRENT 2006-04-24 Active
ROBIN JAMES SKIDMORE HISTON SWEET SPREADS LIMITED Director 2016-06-30 CURRENT 2012-02-21 Active
ROBIN JAMES SKIDMORE HAIN CELESTIAL (C & S) LIMITED Director 2016-06-30 CURRENT 2012-04-26 Active
ROBIN JAMES SKIDMORE SR BLACKBIRD LIMITED Director 2016-06-30 CURRENT 1986-08-26 Active - Proposal to Strike off
ROBIN JAMES SKIDMORE NEW COVENT GARDEN SOUP COMPANY LIMITED(THE) Director 2016-06-30 CURRENT 1985-09-26 Active - Proposal to Strike off
ROBIN JAMES SKIDMORE JFSJ BLACKBIRD LIMITED Director 2016-06-30 CURRENT 1986-07-28 Active - Proposal to Strike off
ROBIN JAMES SKIDMORE THE NEW COVENT GARDEN FOOD COMPANY LIMITED Director 2016-06-30 CURRENT 1989-02-09 Active - Proposal to Strike off
ROBIN JAMES SKIDMORE THE HAIN DANIELS GROUP LIMITED Director 2016-06-30 CURRENT 2006-05-26 Active
ROBIN JAMES SKIDMORE HAIN FROZEN FOODS UK LIMITED Director 2016-06-30 CURRENT 2006-05-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-08Termination of appointment of Janet Turner on 2024-02-08
2023-12-29FULL ACCOUNTS MADE UP TO 30/06/23
2023-12-29AAFULL ACCOUNTS MADE UP TO 30/06/23
2023-12-04Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-12-04RES01ADOPT ARTICLES 04/12/23
2023-11-30APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES BELLAIRS
2023-11-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES BELLAIRS
2023-11-17AP01DIRECTOR APPOINTED MR LEE BOYCE
2023-06-09Termination of appointment of Farhaana Hussain Aslam on 2023-06-08
2023-06-09Appointment of Janet Turner as company secretary on 2023-06-08
2023-06-09AP03Appointment of Janet Turner as company secretary on 2023-06-08
2023-06-09TM02Termination of appointment of Farhaana Hussain Aslam on 2023-06-08
2023-06-06CONFIRMATION STATEMENT MADE ON 04/06/23, WITH NO UPDATES
2023-06-06CS01CONFIRMATION STATEMENT MADE ON 04/06/23, WITH NO UPDATES
2023-05-31APPOINTMENT TERMINATED, DIRECTOR MARK LAWRENCE SCHILLER
2023-05-31TM01APPOINTMENT TERMINATED, DIRECTOR MARK LAWRENCE SCHILLER
2023-01-23FULL ACCOUNTS MADE UP TO 30/06/22
2023-01-23AAFULL ACCOUNTS MADE UP TO 30/06/22
2022-12-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-10-05Termination of appointment of Nicholas Keen on 2022-09-14
2022-10-05Appointment of Mrs Farhaana Hussain Aslam as company secretary on 2022-09-14
2022-10-05AP03Appointment of Mrs Farhaana Hussain Aslam as company secretary on 2022-09-14
2022-10-05TM02Termination of appointment of Nicholas Keen on 2022-09-14
2022-08-24Compulsory strike-off action has been discontinued
2022-08-24DISS40Compulsory strike-off action has been discontinued
2022-08-23CONFIRMATION STATEMENT MADE ON 04/06/22, WITH NO UPDATES
2022-08-23CS01CONFIRMATION STATEMENT MADE ON 04/06/22, WITH NO UPDATES
2022-08-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-02-07DIRECTOR APPOINTED CHRISTOPHER JAMES BELLAIRS
2022-02-07APPOINTMENT TERMINATED, DIRECTOR JAVIER H IDROVO
2022-02-07TM01APPOINTMENT TERMINATED, DIRECTOR JAVIER H IDROVO
2022-02-07AP01DIRECTOR APPOINTED CHRISTOPHER JAMES BELLAIRS
2022-01-24FULL ACCOUNTS MADE UP TO 30/06/21
2022-01-24AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-07-23AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 04/06/21, WITH NO UPDATES
2021-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/21 FROM 2100 Century Way Thorpe Park Business Park Leeds West Yorkshire LS15 8ZB
2020-09-09AP01DIRECTOR APPOINTED DR WOLFGANG GOLDENITSCH
2020-09-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN JAMES SKIDMORE
2020-07-09AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 04/06/20, WITH NO UPDATES
2019-12-17AP01DIRECTOR APPOINTED MR JAVIER H IDROVO
2019-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MICHAEL LANGROCK
2019-10-25MR05All of the property or undertaking has been released from charge for charge number 8
2019-10-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-08-09AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-07-05TM01APPOINTMENT TERMINATED, DIRECTOR DENISE MENIKHEIM FALTISCHEK
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH NO UPDATES
2018-12-13AP01DIRECTOR APPOINTED MR MARK LAWRENCE SCHILLER
2018-12-11TM01APPOINTMENT TERMINATED, DIRECTOR IRWIN DAVID SIMON
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH NO UPDATES
2018-04-06AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-09-21AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-07-24AP01DIRECTOR APPOINTED MR JAMES MICHAEL LANGROCK
2017-07-21TM01APPOINTMENT TERMINATED, DIRECTOR PASQUALE CONTE
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2016-09-30AP01DIRECTOR APPOINTED ROBIN JAMES SKIDMORE
2016-09-30TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY STUART HUDSON
2016-07-05LATEST SOC05/07/16 STATEMENT OF CAPITAL;GBP 8361339.3
2016-07-05AR0105/06/16 ANNUAL RETURN FULL LIST
2016-07-05CH01Director's details changed for Mr Jeremy Stuart Hudson on 2016-07-05
2016-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IRWIN DAVID SIMON / 11/03/2016
2016-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY STUART HUDSON / 11/03/2016
2016-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MS DENISE MENIKHEIM FALTISCHEK / 11/03/2016
2016-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PASQUALE CONTE / 11/03/2016
2016-03-18CH03SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS KEEN / 11/03/2016
2016-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2016 FROM 4 ACORN BUSINESS PARK KILLINGBECK DRIVE YORK ROAD LEEDS WEST YORKSHIRE LS14 6UF
2016-01-11AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-11-04AP01DIRECTOR APPOINTED MR PASQUALE CONTE
2015-11-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH
2015-09-07MARREREGISTRATION MEMORANDUM AND ARTICLES
2015-09-07CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2015-09-07RES02REREG PLC TO PRI; RES02 PASS DATE:28/08/2015
2015-09-07RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2015-08-13AP03SECRETARY APPOINTED NICHOLAS KEEN
2015-08-13TM02APPOINTMENT TERMINATED, SECRETARY JEREMY HUDSON
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 8361339.3
2015-07-03AR0105/06/15 FULL LIST
2015-01-07AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-09-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BURNETT
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 8361339.3
2014-07-17AR0105/06/14 FULL LIST
2014-03-13AP01DIRECTOR APPOINTED MR STEPHEN JAY SMITH
2014-03-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SPEILLER
2014-03-13TM01APPOINTMENT TERMINATED, DIRECTOR IRA LAMEL
2014-01-06AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-07-18AR0105/06/13 FULL LIST
2013-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-07-24AR0105/06/12 FULL LIST
2012-07-24TM01APPOINTMENT TERMINATED, DIRECTOR CHUANG LIM
2012-07-24TM01APPOINTMENT TERMINATED, DIRECTOR CHUAN TAN
2012-07-24TM01APPOINTMENT TERMINATED, DIRECTOR KEE NG
2012-07-24TM01APPOINTMENT TERMINATED, DIRECTOR WAI CHENG
2012-07-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BAFFSKY
2012-07-24TM02APPOINTMENT TERMINATED, SECRETARY WAN TAN
2012-06-22AP01DIRECTOR APPOINTED MR IRWIN SIMON
2012-06-21AP01DIRECTOR APPOINTED MRS DENISE FALTISCHEK
2012-06-21AP01DIRECTOR APPOINTED MR MICHAEL SPEILLER
2012-06-12AP01DIRECTOR APPOINTED MR IRA LAMEL
2012-03-22AA01CURREXT FROM 31/03/2012 TO 30/06/2012 ALIGNMENT WITH PARENT OR SUBSIDIARY
2011-10-31AR0105/06/07 NO CHANGES AMEND
2011-10-31AR0105/06/06 FULL LIST AMEND
2011-10-31AR0105/06/05 FULL LIST AMEND
2011-10-31AR0105/06/04 FULL LIST AMEND
2011-10-31AR0105/06/03 FULL LIST AMEND
2011-10-13AP01DIRECTOR APPOINTED CHUAN LYE TAN
2011-10-10TM01APPOINTMENT TERMINATED, DIRECTOR HIN WOON
2011-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-07-06AR0105/06/11 FULL LIST
2011-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / HIN YONG CLEMENT WOON / 05/07/2011
2011-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ZALMON BAFFSKY / 05/07/2011
2011-07-05CH03SECRETARY'S CHANGE OF PARTICULARS / WAN HOON TAN / 05/07/2011
2011-05-03AP03SECRETARY APPOINTED WAN HOON TAN
2010-11-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-06-24AR0105/06/10 FULL LIST
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / HIN YONG CLEMENT WOON / 01/10/2009
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CHUANG LIM / 01/10/2009
2010-06-24TM01APPOINTMENT TERMINATED, DIRECTOR LEE ANG
2010-02-15AP01DIRECTOR APPOINTED DAVID ZALMON BAFFSKY
2010-02-15AP01DIRECTOR APPOINTED KEE CHOE NG
2010-02-15AP01DIRECTOR APPOINTED WAI WING EDMUND CHENG
2009-12-17AA01CURREXT FROM 31/12/2009 TO 31/03/2010
2009-11-09AUDAUDITOR'S RESIGNATION
2009-09-18288aDIRECTOR APPOINTED HIN YONG CLEMENT WOON
2009-09-18288aDIRECTOR APPOINTED CHUANG LIM
2009-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-07-10363aRETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2009-07-10288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JEREMY HUDSON / 27/03/2009
2009-05-19288bAPPOINTMENT TERMINATED DIRECTOR ROGER YEO
2009-05-19288aDIRECTOR APPOINTED ROGER YEO
2009-05-19288bAPPOINTMENT TERMINATED DIRECTOR GREGORY NG
2009-05-19288aDIRECTOR APPOINTED GREGORY NG
2008-08-05363aRETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS
2008-08-04288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT BURNETT / 01/09/2007
2008-08-04288cSECRETARY'S CHANGE OF PARTICULARS / JEREMY HUDSON / 01/11/2007
2008-08-04288bAPPOINTMENT TERMINATED DIRECTOR BUAN TAY
2008-08-04288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM CONNOLLY
2008-08-04288aDIRECTOR APPOINTED MR JEREMY STUART HUDSON
2008-03-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-08-03363sRETURN MADE UP TO 05/06/07; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to S.DANIELS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against S.DANIELS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2000-02-02 Outstanding BARCLAYS BANK PLC
SUPPLEMENTAL LEGAL MORTGAGE 1999-11-22 Outstanding BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1999-04-08 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1998-01-20 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1997-08-12 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 1997-03-20 Outstanding OUTERGOLDEN LIMITED
DEED OF CHARGE OVER CREDIT BALANCES 1996-04-23 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1995-10-18 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on S.DANIELS LIMITED

Intangible Assets
Patents
We have not found any records of S.DANIELS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for S.DANIELS LIMITED
Trademarks
We have not found any records of S.DANIELS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for S.DANIELS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as S.DANIELS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where S.DANIELS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded S.DANIELS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded S.DANIELS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.