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

DANEGELD LIMITED

QUERCUS HOUSE ORCHARD INDUSTRIAL ESTATE, TODDINGTON, CHELTENHAM, GLOUCESTERSHIRE, GL54 5EB,
Company Registration Number
05146245
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Danegeld Ltd
DANEGELD LIMITED was founded on 2004-06-04 and has its registered office in Cheltenham. The organisation's status is listed as "Active - Proposal to Strike off". Danegeld Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DANEGELD LIMITED
 
Legal Registered Office
QUERCUS HOUSE ORCHARD INDUSTRIAL ESTATE
TODDINGTON
CHELTENHAM
GLOUCESTERSHIRE
GL54 5EB
Other companies in GL54
 
Previous Names
MTGB LTD.28/03/2014
MIL-TEK (GB) LIMITED28/01/2014
Filing Information
Company Number 05146245
Company ID Number 05146245
Date formed 2004-06-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2021
Account next due 31/03/2023
Latest return 04/06/2015
Return next due 02/07/2016
Type of accounts DORMANT
Last Datalog update: 2022-12-31 10:55:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DANEGELD 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 DANEGELD LIMITED
The following companies were found which have the same name as DANEGELD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DANEGELD CPA LTD SAM & CO 41 AYRES ROAD MANCHESTER M16 9NH Active - Proposal to Strike off Company formed on the 2016-07-21
DANEGELD CORPORATION New Jersey Unknown
DANEGELD HOLDINGS PTY LTD WA 6280 Active Company formed on the 1990-11-23
DANEGELD HOLDINGS LIMITED 1034 STOCKPORT ROAD STOCKPORT ROAD MANCHESTER M19 3WX Active Company formed on the 2017-05-19
DANEGELD HOLDINGS LLC South Dakota Unknown
DANEGELD INC Georgia Unknown
Danegeld Inc Maryland Unknown
DANEGELD INC Georgia Unknown
DANEGELD LIMITED 20 MOYNE COURT ST JOHN'S WOKING SURREY GU21 8AT Dissolved Company formed on the 2001-08-23
DANEGELD LLC 1865 WELLS RD ORANGE PARK FL 32073 Inactive Company formed on the 2015-08-28
DANEGELD PLACE STAMFORD MANAGEMENT LIMITED 6 DANEGELD PLACE STAMFORD PE9 2AF Active Company formed on the 2001-11-28
DANEGELD PTY LTD NSW 2264 Active Company formed on the 1979-01-31
DANEGELD PUBS & BARS LTD THE REVELATOR 113-114 WESTERN ROAD BRIGHTON EAST SUSSEX BN1 2AB Active - Proposal to Strike off Company formed on the 2019-02-06
DANEGELD SOLUTIONS LTD 35 BALLARDS LANE LONDON LONDON N3 1XW Dissolved Company formed on the 2007-08-24
DANEGELD TRADERS LIMITED UNIT 12, GALWAY SHOPPING CENTRE, GALWAY. Dissolved Company formed on the 1980-10-15
DANEGELD UMBRELLA LTD 88 OLDHAM STREET MANCHESTER M4 1LF Active Company formed on the 2016-11-08

Company Officers of DANEGELD LIMITED

Current Directors
Officer Role Date Appointed
SIMON RICHARD TAYLOR
Company Secretary 2005-09-05
JONATHAN ANDREW EARNSHAW
Director 2014-02-15
SIMON RICHARD TAYLOR
Director 2004-06-04
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MICHAEL DAVIES
Director 2010-03-12 2014-06-19
THOMAS STEWART MACKENZIE
Director 2004-06-04 2014-03-20
WILLIAM MATHERS
Director 2004-06-04 2014-03-16
KENNETH WILLIAM WALKER
Director 2010-03-12 2013-08-04
JONATHAN ANDREW EARNSHAW
Director 2004-06-04 2013-06-17
TREVOR PETER TAYLOR
Director 2004-06-04 2010-03-12
NEIL STEPHENSON
Company Secretary 2004-06-04 2005-08-18
GUY HAMILTON BAKER
Director 2004-06-04 2005-08-01
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2004-06-04 2004-06-08
FORM 10 DIRECTORS FD LTD
Nominated Director 2004-06-04 2004-06-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON RICHARD TAYLOR QUERCUS CAPITAL RENTALS LIMITED Director 2011-06-13 CURRENT 2011-06-13 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
2023-01-03SECOND GAZETTE not voluntary dissolution
2023-01-03GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-10-04FIRST GAZETTE notice for voluntary strike-off
2022-10-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-09-23DS01Application to strike the company off the register
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH UPDATES
2022-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-10-26TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ANDREW EARNSHAW
2021-10-26PSC04Change of details for Mr Simon Richard Taylor as a person with significant control on 2021-10-20
2021-10-26PSC07CESSATION OF JOHNATHAN ANDREW EARNSHAW AS A PERSON OF SIGNIFICANT CONTROL
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES
2021-08-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHNATHAN ANDREW EARNSHAW
2021-06-30AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-04CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2020-06-30AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES
2019-04-30AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES
2018-03-29AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES
2017-06-29PSC04Change of details for Mr Simon Richard Taylor as a person with significant control on 2017-05-16
2017-06-29CH01Director's details changed for Mr Simon Richard Taylor on 2017-05-16
2017-03-30AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 1200
2016-07-04CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-05-24CH01Director's details changed for Mr Jonathan Andrew Earnshaw on 2016-04-06
2016-02-23AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-04RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-06-04
2016-01-04ANNOTATIONClarification
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 1200
2015-07-08AR0104/06/15 FULL LIST
2015-07-08AR0104/06/15 FULL LIST
2014-10-23AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 1200
2014-07-07AR0104/06/14 ANNUAL RETURN FULL LIST
2014-06-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIES
2014-06-27TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MATHERS
2014-03-28RES15CHANGE OF NAME 20/03/2014
2014-03-28CERTNMCompany name changed mtgb LTD.\certificate issued on 28/03/14
2014-03-27TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MACKENZIE
2014-03-17AP01DIRECTOR APPOINTED MR JONATHAN ANDREW EARNSHAW
2014-03-11AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-28RES15CHANGE OF NAME 05/11/2013
2014-01-28CERTNMCompany name changed mil-tek (GB) LIMITED\certificate issued on 28/01/14
2014-01-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-12-05CH01CHANGE PERSON AS DIRECTOR
2013-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD TAYLOR / 05/12/2013
2013-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MATHERS / 05/12/2013
2013-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS STEWART MACKENZIE / 05/12/2013
2013-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL DAVIES / 05/12/2013
2013-12-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR SIMON RICHARD TAYLOR / 05/12/2013
2013-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2013 FROM GAMMA 3 ORCHARD INDUSTRIAL ESTATE CHELTENHAM GLOUCESTERSHIRE GL54 5EB ENGLAND
2013-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2013 FROM, GAMMA 3 ORCHARD INDUSTRIAL ESTATE, CHELTENHAM, GLOUCESTERSHIRE, GL54 5EB, ENGLAND
2013-11-08TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH WALKER
2013-06-26AR0104/06/13 FULL LIST
2013-06-25TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN EARNSHAW
2013-03-28AA30/06/12 TOTAL EXEMPTION SMALL
2012-10-06DISS40DISS40 (DISS40(SOAD))
2012-10-03AR0104/06/12 FULL LIST
2012-10-02GAZ1FIRST GAZETTE
2012-03-28AA30/06/11 TOTAL EXEMPTION SMALL
2011-06-22AA30/06/10 TOTAL EXEMPTION SMALL
2011-06-15AR0104/06/11 FULL LIST
2011-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/2011 FROM VICTORIA HOUSE 33 VICTORIA STREET BRISTOL BS1 6AS
2011-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/2011 FROM, VICTORIA HOUSE 33 VICTORIA STREET, BRISTOL, BS1 6AS
2010-06-21AR0104/06/10 FULL LIST
2010-06-09AP01DIRECTOR APPOINTED MR JOHN MICHAEL DAVIES
2010-06-09AP01DIRECTOR APPOINTED MR KENNETH WILLIAM WALKER
2010-06-04TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR TAYLOR
2010-02-15AA30/06/09 TOTAL EXEMPTION SMALL
2010-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2010 FROM SAVILLE COURT SAVILLE PLACE CLIFTON BRISTOL BS8 4EJ
2010-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2010 FROM, SAVILLE COURT, SAVILLE PLACE, CLIFTON, BRISTOL, BS8 4EJ
2009-06-26363aRETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS
2008-10-09AA30/06/08 TOTAL EXEMPTION SMALL
2008-06-09363aRETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS
2008-05-19AA30/06/07 TOTAL EXEMPTION SMALL
2007-07-25363aRETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS
2007-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-10363(287)REGISTERED OFFICE CHANGED ON 10/07/06
2006-07-10363sRETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS
2006-03-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-10-19288aNEW SECRETARY APPOINTED
2005-09-06288bDIRECTOR RESIGNED
2005-09-06288bSECRETARY RESIGNED
2005-07-15363sRETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS
2004-09-29288aNEW DIRECTOR APPOINTED
2004-09-29287REGISTERED OFFICE CHANGED ON 29/09/04 FROM: 4 ELM CLOSE SALTERFORTH LANCS BB18 5UB
2004-09-29123NC INC ALREADY ADJUSTED 04/06/04
2004-09-29ELRESS366A DISP HOLDING AGM 04/06/04
2004-09-29ELRESS386 DISP APP AUDS 04/06/04
2004-09-29RES04£ NC 100/10000 04/06/
2004-09-2988(2)RAD 04/06/04--------- £ SI 1199@1=1199 £ IC 1/1200
2004-09-29287REGISTERED OFFICE CHANGED ON 29/09/04 FROM: 4 ELM CLOSE, SALTERFORTH, LANCS, BB18 5UB
2004-08-06288aNEW DIRECTOR APPOINTED
2004-08-06288aNEW DIRECTOR APPOINTED
2004-08-06288aNEW DIRECTOR APPOINTED
2004-08-06288aNEW DIRECTOR APPOINTED
2004-08-06288aNEW SECRETARY APPOINTED
2004-08-06353LOCATION OF REGISTER OF MEMBERS
2004-08-06288aNEW DIRECTOR APPOINTED
2004-06-08288bSECRETARY RESIGNED
2004-06-08288bDIRECTOR RESIGNED
2004-06-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
383 - Materials recovery
38320 - Recovery of sorted materials

46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft



Licences & Regulatory approval
We could not find any licences issued to DANEGELD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-10-02
Fines / Sanctions
No fines or sanctions have been issued against DANEGELD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DANEGELD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.929
MortgagesNumMortOutstanding0.629
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 38320 - Recovery of sorted materials

Creditors
Creditors Due Within One Year 2013-06-30 £ 367,069
Creditors Due Within One Year 2012-06-30 £ 374,953
Creditors Due Within One Year 2012-06-30 £ 374,953
Creditors Due Within One Year 2011-06-30 £ 362,660

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 DANEGELD LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 1,200
Called Up Share Capital 2012-06-30 £ 1,200
Called Up Share Capital 2012-06-30 £ 1,200
Called Up Share Capital 2011-06-30 £ 1,200
Cash Bank In Hand 2013-06-30 £ 18,786
Cash Bank In Hand 2012-06-30 £ 50,894
Cash Bank In Hand 2012-06-30 £ 50,894
Cash Bank In Hand 2011-06-30 £ 58,671
Current Assets 2013-06-30 £ 327,986
Current Assets 2012-06-30 £ 341,286
Current Assets 2012-06-30 £ 341,286
Current Assets 2011-06-30 £ 328,481
Debtors 2013-06-30 £ 309,200
Debtors 2012-06-30 £ 290,392
Debtors 2012-06-30 £ 290,392
Debtors 2011-06-30 £ 269,810
Tangible Fixed Assets 2013-06-30 £ 0
Tangible Fixed Assets 2012-06-30 £ 1,880
Tangible Fixed Assets 2012-06-30 £ 1,880
Tangible Fixed Assets 2011-06-30 £ 3,370

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DANEGELD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DANEGELD LIMITED
Trademarks
We have not found any records of DANEGELD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DANEGELD 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 (38320 - Recovery of sorted materials) as DANEGELD LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DANEGELD 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyDANEGELD LIMITEDEvent Date2012-10-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DANEGELD 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 DANEGELD 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.