Trefriw
Gwynedd
LL27 0SQ
Wales
Secretary Name | Mr Anthony John Forshaw |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 December 1990(25 years, 6 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Limes 23 Stonyhurst Crescent Culcheth Warrington |
Director Name | Mr Anthony John Forshaw |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1997(31 years, 11 months after company formation) |
Appointment Duration | 27 years |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Limes 23 Stonyhurst Crescent Culcheth Warrington |
Director Name | Mr Stuart Douglas Forshaw |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1997(31 years, 11 months after company formation) |
Appointment Duration | 27 years |
Role | Factory Manager |
Country of Residence | England |
Correspondence Address | 13 Eccleston Road Higher Kinnerton Chester CH4 9DY Wales |
Director Name | Mr Peter Norman Forshaw |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1990(25 years, 6 months after company formation) |
Appointment Duration | 28 years, 9 months (resigned 01 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swn Y Coed Jubilee Road Trefriw Gwynedd LL27 0SQ Wales |
Website | danfield.co.uk |
---|
Registered Address | Unit 1 Penfield Road Leigh Lancashire WN7 3PF |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Lowton East |
Built Up Area | Greater Manchester |
10.1k at £1 | Anthony Forshaw 40.00% Ordinary |
---|---|
10.1k at £1 | Stuart Forshaw 40.00% Ordinary |
2.5k at £1 | Enid Forshaw 10.00% Ordinary |
2.5k at £1 | Peter Forshaw 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,863,677 |
Cash | £2,106 |
Current Liabilities | £334,869 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 21 November 2023 (5 months ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 1 week from now) |
3 May 2012 | Delivered on: 4 May 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H k/a unit 1 penfield road industrial estate, penfield road, leigh, lancashire. Outstanding |
---|---|
5 May 1972 | Delivered on: 16 May 1972 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and goodwill all property and assets present and future including uncalled capital. Fixed & floating charge (see doc 23 for details). Outstanding |
27 January 1970 | Delivered on: 9 February 1970 Persons entitled: Industrial and Commercial Finance Corp LTD Classification: Deed of further charge Secured details: £22,500 and all other monies due or to become due from the company to the chargee. Particulars: Premises described in schedule to a debenture dated 5/2/69 together with all buildings and fixtures in nature of landlords fixtures undertaking and goodwill all property and assets present and future including uncalled capital. Outstanding |
22 February 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
---|---|
4 December 2020 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
24 April 2020 | Termination of appointment of Peter Norman Forshaw as a director on 1 October 2019 (1 page) |
20 December 2019 | Confirmation statement made on 21 November 2019 with updates (4 pages) |
25 October 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
30 January 2019 | Director's details changed for Mr Stuart Douglas Forshaw on 30 January 2019 (2 pages) |
30 January 2019 | Change of details for Mr Stuart Douglas Forshaw as a person with significant control on 30 January 2019 (2 pages) |
29 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
5 December 2018 | Confirmation statement made on 21 November 2018 with updates (4 pages) |
10 May 2018 | Purchase of own shares. (3 pages) |
2 May 2018 | Cancellation of shares. Statement of capital on 30 March 2018
|
2 May 2018 | Resolutions
|
2 May 2018 | Resolutions
|
5 February 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
22 December 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
24 March 2017 | Satisfaction of charge 1 in full (1 page) |
24 March 2017 | Satisfaction of charge 1 in full (1 page) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
23 December 2016 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
23 December 2016 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
1 March 2016 | Amended total exemption small company accounts made up to 30 April 2015 (7 pages) |
1 March 2016 | Amended total exemption small company accounts made up to 30 April 2015 (7 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
18 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
18 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
13 November 2014 | Director's details changed for Mr Peter Norman Forshaw on 13 November 2014 (2 pages) |
13 November 2014 | Director's details changed for Mr Peter Norman Forshaw on 13 November 2014 (2 pages) |
13 November 2014 | Director's details changed for Mrs Enid Elizabeth Forshaw on 13 November 2014 (2 pages) |
13 November 2014 | Director's details changed for Mrs Enid Elizabeth Forshaw on 13 November 2014 (2 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
27 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
8 January 2013 | Annual return made up to 21 November 2012 with a full list of shareholders (7 pages) |
8 January 2013 | Annual return made up to 21 November 2012 with a full list of shareholders (7 pages) |
16 May 2012 | Registered office address changed from Penfield Road Leigh Lancashire WN7 3PF England on 16 May 2012 (1 page) |
16 May 2012 | Registered office address changed from Penfield Road Leigh Lancashire WN7 3PF England on 16 May 2012 (1 page) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
29 November 2011 | Registered office address changed from Moss Industrial Estate St. Helens Road Leigh Lancs WN7 3PF on 29 November 2011 (1 page) |
29 November 2011 | Registered office address changed from Moss Industrial Estate St. Helens Road Leigh Lancs WN7 3PF on 29 November 2011 (1 page) |
29 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (8 pages) |
29 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (8 pages) |
24 October 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
24 October 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
29 December 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
29 December 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
23 December 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (8 pages) |
23 December 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (8 pages) |
1 December 2009 | Director's details changed for Peter Norman Forshaw on 21 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Peter Norman Forshaw on 21 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Enid Elizabeth Forshaw on 21 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Anthony John Forshaw on 21 November 2009 (2 pages) |
1 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (7 pages) |
1 December 2009 | Director's details changed for Enid Elizabeth Forshaw on 21 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Anthony John Forshaw on 21 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Stuart Douglas Forshaw on 21 November 2009 (2 pages) |
1 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (7 pages) |
1 December 2009 | Director's details changed for Stuart Douglas Forshaw on 21 November 2009 (2 pages) |
2 October 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
2 October 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
3 March 2009 | Accounts for a medium company made up to 30 April 2008 (15 pages) |
3 March 2009 | Accounts for a medium company made up to 30 April 2008 (15 pages) |
27 November 2008 | Return made up to 21/11/08; full list of members (5 pages) |
27 November 2008 | Return made up to 21/11/08; full list of members (5 pages) |
11 January 2008 | Return made up to 21/11/07; full list of members (4 pages) |
11 January 2008 | Return made up to 21/11/07; full list of members (4 pages) |
27 December 2007 | Accounts for a medium company made up to 30 April 2007 (17 pages) |
27 December 2007 | Accounts for a medium company made up to 30 April 2007 (17 pages) |
25 March 2007 | Total exemption full accounts made up to 30 April 2006 (16 pages) |
25 March 2007 | Total exemption full accounts made up to 30 April 2006 (16 pages) |
20 December 2006 | Return made up to 21/11/06; full list of members (4 pages) |
20 December 2006 | Director's particulars changed (1 page) |
20 December 2006 | Return made up to 21/11/06; full list of members (4 pages) |
20 December 2006 | Director's particulars changed (1 page) |
22 December 2005 | Total exemption full accounts made up to 30 April 2005 (16 pages) |
22 December 2005 | Return made up to 21/11/05; full list of members (4 pages) |
22 December 2005 | Total exemption full accounts made up to 30 April 2005 (16 pages) |
22 December 2005 | Return made up to 21/11/05; full list of members (4 pages) |
29 November 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
29 November 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
22 November 2004 | Return made up to 21/11/04; full list of members (4 pages) |
22 November 2004 | Return made up to 21/11/04; full list of members (4 pages) |
22 December 2003 | Return made up to 21/11/03; full list of members
|
22 December 2003 | Return made up to 21/11/03; full list of members
|
10 December 2003 | Accounts for a medium company made up to 30 April 2003 (19 pages) |
10 December 2003 | Accounts for a medium company made up to 30 April 2003 (19 pages) |
27 February 2003 | Accounts for a medium company made up to 30 April 2002 (19 pages) |
27 February 2003 | Accounts for a medium company made up to 30 April 2002 (19 pages) |
6 December 2002 | Return made up to 21/11/02; full list of members (9 pages) |
6 December 2002 | Return made up to 21/11/02; full list of members (9 pages) |
8 January 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
8 January 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
26 November 2001 | Return made up to 21/11/01; full list of members (8 pages) |
26 November 2001 | Return made up to 21/11/01; full list of members (8 pages) |
31 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
31 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
15 December 2000 | Return made up to 21/11/00; full list of members (8 pages) |
15 December 2000 | Return made up to 21/11/00; full list of members (8 pages) |
6 January 2000 | Return made up to 21/11/99; full list of members (8 pages) |
6 January 2000 | Return made up to 21/11/99; full list of members (8 pages) |
9 November 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
9 November 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
4 December 1998 | Return made up to 21/11/98; no change of members (4 pages) |
4 December 1998 | Return made up to 21/11/98; no change of members (4 pages) |
12 November 1998 | Accounts for a medium company made up to 30 April 1998 (15 pages) |
12 November 1998 | Accounts for a medium company made up to 30 April 1998 (15 pages) |
11 December 1997 | Return made up to 21/12/97; full list of members (6 pages) |
11 December 1997 | Return made up to 21/12/97; full list of members (6 pages) |
3 September 1997 | Accounts for a medium company made up to 30 April 1997 (15 pages) |
3 September 1997 | Accounts for a medium company made up to 30 April 1997 (15 pages) |
27 June 1997 | New director appointed (2 pages) |
27 June 1997 | New director appointed (2 pages) |
27 June 1997 | New director appointed (2 pages) |
27 June 1997 | New director appointed (2 pages) |
17 December 1996 | Return made up to 21/12/96; no change of members (4 pages) |
17 December 1996 | Return made up to 21/12/96; no change of members (4 pages) |
12 September 1996 | Accounts for a medium company made up to 30 April 1996 (15 pages) |
12 September 1996 | Accounts for a medium company made up to 30 April 1996 (15 pages) |
7 December 1995 | Return made up to 21/12/95; no change of members (4 pages) |
7 December 1995 | Return made up to 21/12/95; no change of members (4 pages) |
10 October 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
10 October 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
7 March 1995 | Return made up to 21/12/94; full list of members (6 pages) |
7 March 1995 | Return made up to 21/12/94; full list of members (6 pages) |
14 March 1983 | Annual return made up to 05/01/83 (4 pages) |
14 March 1983 | Accounts made up to 30 April 1982 (9 pages) |
14 March 1983 | Accounts made up to 30 April 1982 (9 pages) |
14 March 1983 | Annual return made up to 05/01/83 (4 pages) |
13 February 1982 | Annual return made up to 31/12/81 (4 pages) |
13 February 1982 | Accounts made up to 30 April 1981 (9 pages) |
13 February 1982 | Accounts made up to 30 April 1981 (9 pages) |
13 February 1982 | Annual return made up to 31/12/81 (4 pages) |
7 April 1981 | Accounts made up to 30 April 1980 (9 pages) |
7 April 1981 | Accounts made up to 30 April 1980 (9 pages) |
19 July 1974 | Memorandum and Articles of Association (11 pages) |
19 July 1974 | Memorandum and Articles of Association (11 pages) |