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

DANSTOCK LIMITED

3 SLATERS COURT, PRINCESS STREET, KNUTSFORD, WA16 6BW,
Company Registration Number
01953930
Private Limited Company
Active

Company Overview

About Danstock Ltd
DANSTOCK LIMITED was founded on 1985-11-01 and has its registered office in Knutsford. The organisation's status is listed as "Active". Danstock Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DANSTOCK LIMITED
 
Legal Registered Office
3 SLATERS COURT
PRINCESS STREET
KNUTSFORD
WA16 6BW
Other companies in TW11
 
Filing Information
Company Number 01953930
Company ID Number 01953930
Date formed 1985-11-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/08/2015
Return next due 05/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 01:06:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DANSTOCK LIMITED
The accountancy firm based at this address is MORTON BAXTER ASSOCIATES 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.
Companies with same name DANSTOCK LIMITED
The following companies were found which have the same name as DANSTOCK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DANSTOCK LLC New Jersey Unknown

Company Officers of DANSTOCK LIMITED

Current Directors
Officer Role Date Appointed
ALAN MICHAEL BACON
Director 2015-07-08
HECTOR DANIEL FERNANDEZ
Director 2015-07-08
JULIAN MICHAEL POST
Director 2016-06-06
ADAM GEOFFREY SAPERSTEIN
Director 2015-07-08
ADAM SOUTHALL
Director 2015-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
BARBARA GILCHRIST
Director 2015-07-08 2016-08-25
CLAIR ELIZABETH HELLIER
Director 2013-10-01 2016-04-18
ALICE ELIZABETH MASON
Director 2014-10-20 2015-06-11
MURRAY GYSBERT BISSCHOP
Director 2013-09-18 2014-10-23
MARIA ADALGISA VIEGAS NUNES
Director 2012-11-28 2013-10-31
EMMA SINDEY POST
Director 2012-05-22 2013-10-31
DONARD STEPHEN DUFFY
Director 2009-07-09 2013-08-31
NEIL HENRY JONES
Director 2009-07-09 2012-09-30
ARTHUR JOHN ELLIS
Director 2009-07-09 2011-12-01
KEVIN STUART KILKENNY
Director 2009-07-09 2010-12-21
VALERIE JOAN FARRANT
Company Secretary 2007-08-07 2010-06-30
JAMES EDWARD FAIRCLOUGH
Director 2009-07-09 2010-06-28
ANOUSHKA MARASHLIAN
Director 2009-07-09 2010-02-08
ADAM SOUTHALL
Director 2009-07-09 2009-10-01
PETER ALEXANDROV DABNICHKI
Director 2007-01-18 2009-07-09
JESPER OFFERSEN
Director 2008-11-01 2009-07-09
JORG TAUBEL
Director 2007-01-18 2009-07-09
ARTHUR JOHN ELLIS
Director 1995-11-01 2008-10-29
GEOFFREY SUTHERLAND OTTON
Company Secretary 1991-08-08 2007-08-07
VALERIE JOAN FARRANT
Director 2002-10-09 2007-08-07
ANDREW DAVID KENNARD
Director 2007-01-18 2007-07-31
CHRISTOPHER JOHN NELSON
Director 2005-11-15 2006-05-02
CHRISTOPHER RAYMOND RUBINSTEIN
Director 2002-10-09 2005-08-03
BERNARD JAMES PINCOTT
Director 1995-11-01 2002-10-24
MICHAEL NEVILLE
Director 1991-08-08 1996-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HECTOR DANIEL FERNANDEZ ELAN EXPERT WITNESS INTERNATIONAL LTD Director 2015-10-21 CURRENT 2015-10-21 Active - Proposal to Strike off
JULIAN MICHAEL POST INVENIT GLOBAL LIMITED Director 2013-03-18 CURRENT 2013-03-18 Active
ADAM GEOFFREY SAPERSTEIN SPACECEES LTD Director 2015-09-11 CURRENT 2015-09-11 Active - Proposal to Strike off
ADAM SOUTHALL ACHIEVR LIMITED Director 2015-01-28 CURRENT 2015-01-28 Active
ADAM SOUTHALL CONSULTIQA LIMITED Director 2012-03-13 CURRENT 2012-03-13 Active
ADAM SOUTHALL BLACK SHARK LIMITED Director 2010-04-06 CURRENT 2003-11-03 Dissolved 2014-06-17

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
2024-03-03Resolutions passed:<ul><li>Resolution on securities</ul>
2023-08-30CONFIRMATION STATEMENT MADE ON 08/08/23, WITH UPDATES
2022-12-1931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-03CONFIRMATION STATEMENT MADE ON 08/08/22, WITH UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 08/08/22, WITH UPDATES
2022-08-22APPOINTMENT TERMINATED, DIRECTOR ALAN MICHAEL BACON
2022-08-22TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MICHAEL BACON
2022-07-01AP01DIRECTOR APPOINTED MR SLAVA SOLOVEI
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 08/08/21, WITH UPDATES
2021-03-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES
2020-08-12CH01Director's details changed for Mr Hector Daniel Fernandez on 2020-08-08
2020-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ADAM SOUTHALL
2019-12-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES
2019-08-21AP01DIRECTOR APPOINTED MR NIGEL BRUCE RUTH
2019-08-06CH01Director's details changed for Dr Alan Michael Bacon on 2019-04-16
2019-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/19 FROM Albury Mill Mill Lane Chilworth Guildford Surrey GU4 8RU England
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES
2018-08-21CH01Director's details changed for Dr Alan Michael Bacon on 2018-08-21
2017-12-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES
2017-01-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-26LATEST SOC26/08/16 STATEMENT OF CAPITAL;GBP 2325
2016-08-26CS01CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2016-08-26TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA GILCHRIST
2016-08-22CH01Director's details changed for Hector Fernandel on 2016-08-22
2016-08-21AP01DIRECTOR APPOINTED MR JULIAN MICHAEL POST
2016-08-19TM01APPOINTMENT TERMINATED, DIRECTOR CLAIR ELIZABETH HELLIER
2016-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/16 FROM 79 High Street Teddington Middx TW11 8HG
2016-06-03AUDAUDITOR'S RESIGNATION
2015-11-26AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-13AP01DIRECTOR APPOINTED MR ADAM SOUTHALL
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 2325
2015-09-08AR0108/08/15 ANNUAL RETURN FULL LIST
2015-08-20AP01DIRECTOR APPOINTED BARBARA GILCHRIST
2015-08-20AP01DIRECTOR APPOINTED DR ALAN MICHAEL BACON
2015-08-20AP01DIRECTOR APPOINTED HECTOR FERNANDEL
2015-08-20AP01DIRECTOR APPOINTED ADAM GEOFFREY SAPERSTEIN
2015-06-22TM01APPOINTMENT TERMINATED, DIRECTOR ALICE ELIZABETH MASON
2015-01-07AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-12TM01APPOINTMENT TERMINATED, DIRECTOR MURRAY GYSBERT BISSCHOP
2014-11-04AP01DIRECTOR APPOINTED MISS ALICE ELIZABETH MASON
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 2325
2014-08-22AR0108/08/14 ANNUAL RETURN FULL LIST
2014-01-04AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-06TM01APPOINTMENT TERMINATED, DIRECTOR EMMA POST
2013-12-06TM01APPOINTMENT TERMINATED, DIRECTOR MARIA NUNES
2013-10-07AR0108/08/13 FULL LIST
2013-10-03AP01DIRECTOR APPOINTED MISS CLAIR ELIZABETH HELLIER
2013-10-03AP01DIRECTOR APPOINTED MR MURRAY GYSBERT BISSCHOP
2013-10-03TM01APPOINTMENT TERMINATED, DIRECTOR DONARD DUFFY
2013-04-08SH0128/02/13 STATEMENT OF CAPITAL GBP 2325
2013-04-08SH0124/08/12 STATEMENT OF CAPITAL GBP 2300
2013-03-07AP01DIRECTOR APPOINTED MS MARIA ADALGISA VIEGAS NUNES
2012-12-10AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-03AR0108/08/12 FULL LIST
2012-10-02TM01APPOINTMENT TERMINATED, DIRECTOR NEIL JONES
2012-05-29AP01DIRECTOR APPOINTED EMMA SINDEY POST
2012-05-29TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR ELLIS
2011-11-22AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-04AR0108/08/11 FULL LIST
2011-06-23ANNOTATIONPart Rectified
2011-04-18TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN KILKENNY
2011-01-14TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN KILKENNY
2010-11-15AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-24AR0108/08/10 FULL LIST
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL HENRY JONES / 01/01/2010
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR JOHN ELLIS / 01/01/2010
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DONARD STEPHEN DUFFY / 01/01/2010
2010-07-09TM02APPOINTMENT TERMINATED, SECRETARY VALERIE FARRANT
2010-06-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FAIRCLOUGH
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ANOUSHKA MARASHLIAN
2009-11-18TM01APPOINTMENT TERMINATED, DIRECTOR ADAM SOUTHALL
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-15363aRETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS
2009-07-16288bAPPOINTMENT TERMINATE, DIRECTOR JESPER OFFERSEN LOGGED FORM
2009-07-16288bAPPOINTMENT TERMINATE, DIRECTOR PETER ALEXANDROV DABNICHKI LOGGED FORM
2009-07-16288bAPPOINTMENT TERMINATE, DIRECTOR JORG TAUBEL LOGGED FORM
2009-07-16288aDIRECTOR APPOINTED ADAM SOUTHALL
2009-07-16288aDIRECTOR APPOINTED NEIL HENRY JONES
2009-07-16288aDIRECTOR APPOINTED DONARD STEPHEN DUFFY
2009-07-16288aDIRECTOR APPOINTED ANOUSHKA MARASHLIAN
2009-07-16288aDIRECTOR APPOINTED JAMES EDWARD FAIRCLOUGH
2009-07-16288aDIRECTOR APPOINTED KEVIN STUART KILKENNY
2009-07-16288aDIRECTOR APPOINTED ARTHUR JOHN ELLIS
2009-07-10288bAPPOINTMENT TERMINATED DIRECTOR JESPER OFFERSEN
2009-07-10288bAPPOINTMENT TERMINATED DIRECTOR JORG TAUBEL
2009-07-10288bAPPOINTMENT TERMINATED DIRECTOR PETER DABNICHKI
2009-05-11288bAPPOINTMENT TERMINATED SECRETARY GEOFFREY OTTON
2009-03-23288aDIRECTOR APPOINTED JESPER OFFERSEN
2008-11-18288bAPPOINTMENT TERMINATED DIRECTOR ARTHUR ELLIS
2008-09-29AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-21363sRETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS
2007-10-16AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-23288bDIRECTOR RESIGNED
2007-08-23288aNEW SECRETARY APPOINTED
2007-08-23363sRETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS
2007-08-23288bDIRECTOR RESIGNED
2007-04-28288aNEW DIRECTOR APPOINTED
2007-04-28288aNEW DIRECTOR APPOINTED
2007-04-28288aNEW DIRECTOR APPOINTED
2006-09-07AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-22363sRETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS
2006-05-26288bDIRECTOR RESIGNED
2005-12-05288aNEW DIRECTOR APPOINTED
2005-09-30AAFULL ACCOUNTS MADE UP TO 31/03/05
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to DANSTOCK 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 DANSTOCK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of DANSTOCK LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

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 DANSTOCK LIMITED

Intangible Assets
Patents
We have not found any records of DANSTOCK LIMITED registering or being granted any patents
Domain Names

DANSTOCK LIMITED owns 1 domain names.

danstock.co.uk  

Trademarks
We have not found any records of DANSTOCK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DANSTOCK 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 (98000 - Residents property management) as DANSTOCK LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where DANSTOCK 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 DANSTOCK 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 DANSTOCK 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.