Company NameDanfield Limited
Company StatusActive
Company Number00851458
CategoryPrivate Limited Company
Incorporation Date11 June 1965(58 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameMrs Enid Elizabeth Forshaw
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 1990(25 years, 6 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwn Y Coed Jubilee Road
Trefriw
Gwynedd
LL27 0SQ
Wales
Secretary NameMr Anthony John Forshaw
NationalityBritish
StatusCurrent
Appointed16 December 1990(25 years, 6 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Limes 23 Stonyhurst Crescent
Culcheth
Warrington
Director NameMr Anthony John Forshaw
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1997(31 years, 11 months after company formation)
Appointment Duration27 years
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Limes 23 Stonyhurst Crescent
Culcheth
Warrington
Director NameMr Stuart Douglas Forshaw
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1997(31 years, 11 months after company formation)
Appointment Duration27 years
RoleFactory Manager
Country of ResidenceEngland
Correspondence Address13 Eccleston Road
Higher Kinnerton
Chester
CH4 9DY
Wales
Director NameMr Peter Norman Forshaw
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1990(25 years, 6 months after company formation)
Appointment Duration28 years, 9 months (resigned 01 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwn Y Coed Jubilee Road
Trefriw
Gwynedd
LL27 0SQ
Wales

Contact

Websitedanfield.co.uk

Location

Registered AddressUnit 1 Penfield Road
Leigh
Lancashire
WN7 3PF
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLowton East
Built Up AreaGreater Manchester

Shareholders

10.1k at £1Anthony Forshaw
40.00%
Ordinary
10.1k at £1Stuart Forshaw
40.00%
Ordinary
2.5k at £1Enid Forshaw
10.00%
Ordinary
2.5k at £1Peter Forshaw
10.00%
Ordinary

Financials

Year2014
Net Worth£1,863,677
Cash£2,106
Current Liabilities£334,869

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return21 November 2023 (5 months ago)
Next Return Due5 December 2024 (7 months, 1 week from now)

Charges

3 May 2012Delivered 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 1972Delivered 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 1970Delivered 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

Filing History

22 February 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
4 December 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
24 April 2020Termination of appointment of Peter Norman Forshaw as a director on 1 October 2019 (1 page)
20 December 2019Confirmation statement made on 21 November 2019 with updates (4 pages)
25 October 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
30 January 2019Director's details changed for Mr Stuart Douglas Forshaw on 30 January 2019 (2 pages)
30 January 2019Change of details for Mr Stuart Douglas Forshaw as a person with significant control on 30 January 2019 (2 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
5 December 2018Confirmation statement made on 21 November 2018 with updates (4 pages)
10 May 2018Purchase of own shares. (3 pages)
2 May 2018Cancellation of shares. Statement of capital on 30 March 2018
  • GBP 20,160
(4 pages)
2 May 2018Resolutions
  • RES13 ‐ Contract for pos approved 30/03/2018
(1 page)
2 May 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 February 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
22 December 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
24 March 2017Satisfaction of charge 1 in full (1 page)
24 March 2017Satisfaction of charge 1 in full (1 page)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
23 December 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
1 March 2016Amended total exemption small company accounts made up to 30 April 2015 (7 pages)
1 March 2016Amended total exemption small company accounts made up to 30 April 2015 (7 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
18 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 25,200
(7 pages)
18 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 25,200
(7 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
18 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 25,200
(7 pages)
18 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 25,200
(7 pages)
13 November 2014Director's details changed for Mr Peter Norman Forshaw on 13 November 2014 (2 pages)
13 November 2014Director's details changed for Mr Peter Norman Forshaw on 13 November 2014 (2 pages)
13 November 2014Director's details changed for Mrs Enid Elizabeth Forshaw on 13 November 2014 (2 pages)
13 November 2014Director's details changed for Mrs Enid Elizabeth Forshaw on 13 November 2014 (2 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
27 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 25,200
(7 pages)
27 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 25,200
(7 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
8 January 2013Annual return made up to 21 November 2012 with a full list of shareholders (7 pages)
8 January 2013Annual return made up to 21 November 2012 with a full list of shareholders (7 pages)
16 May 2012Registered office address changed from Penfield Road Leigh Lancashire WN7 3PF England on 16 May 2012 (1 page)
16 May 2012Registered office address changed from Penfield Road Leigh Lancashire WN7 3PF England on 16 May 2012 (1 page)
4 May 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 November 2011Registered office address changed from Moss Industrial Estate St. Helens Road Leigh Lancs WN7 3PF on 29 November 2011 (1 page)
29 November 2011Registered office address changed from Moss Industrial Estate St. Helens Road Leigh Lancs WN7 3PF on 29 November 2011 (1 page)
29 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (8 pages)
29 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (8 pages)
24 October 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
24 October 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
29 December 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
29 December 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
23 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (8 pages)
23 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (8 pages)
1 December 2009Director's details changed for Peter Norman Forshaw on 21 November 2009 (2 pages)
1 December 2009Director's details changed for Peter Norman Forshaw on 21 November 2009 (2 pages)
1 December 2009Director's details changed for Enid Elizabeth Forshaw on 21 November 2009 (2 pages)
1 December 2009Director's details changed for Anthony John Forshaw on 21 November 2009 (2 pages)
1 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (7 pages)
1 December 2009Director's details changed for Enid Elizabeth Forshaw on 21 November 2009 (2 pages)
1 December 2009Director's details changed for Anthony John Forshaw on 21 November 2009 (2 pages)
1 December 2009Director's details changed for Stuart Douglas Forshaw on 21 November 2009 (2 pages)
1 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (7 pages)
1 December 2009Director's details changed for Stuart Douglas Forshaw on 21 November 2009 (2 pages)
2 October 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
2 October 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
3 March 2009Accounts for a medium company made up to 30 April 2008 (15 pages)
3 March 2009Accounts for a medium company made up to 30 April 2008 (15 pages)
27 November 2008Return made up to 21/11/08; full list of members (5 pages)
27 November 2008Return made up to 21/11/08; full list of members (5 pages)
11 January 2008Return made up to 21/11/07; full list of members (4 pages)
11 January 2008Return made up to 21/11/07; full list of members (4 pages)
27 December 2007Accounts for a medium company made up to 30 April 2007 (17 pages)
27 December 2007Accounts for a medium company made up to 30 April 2007 (17 pages)
25 March 2007Total exemption full accounts made up to 30 April 2006 (16 pages)
25 March 2007Total exemption full accounts made up to 30 April 2006 (16 pages)
20 December 2006Return made up to 21/11/06; full list of members (4 pages)
20 December 2006Director's particulars changed (1 page)
20 December 2006Return made up to 21/11/06; full list of members (4 pages)
20 December 2006Director's particulars changed (1 page)
22 December 2005Total exemption full accounts made up to 30 April 2005 (16 pages)
22 December 2005Return made up to 21/11/05; full list of members (4 pages)
22 December 2005Total exemption full accounts made up to 30 April 2005 (16 pages)
22 December 2005Return made up to 21/11/05; full list of members (4 pages)
29 November 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
29 November 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
22 November 2004Return made up to 21/11/04; full list of members (4 pages)
22 November 2004Return made up to 21/11/04; full list of members (4 pages)
22 December 2003Return made up to 21/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
22 December 2003Return made up to 21/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
10 December 2003Accounts for a medium company made up to 30 April 2003 (19 pages)
10 December 2003Accounts for a medium company made up to 30 April 2003 (19 pages)
27 February 2003Accounts for a medium company made up to 30 April 2002 (19 pages)
27 February 2003Accounts for a medium company made up to 30 April 2002 (19 pages)
6 December 2002Return made up to 21/11/02; full list of members (9 pages)
6 December 2002Return made up to 21/11/02; full list of members (9 pages)
8 January 2002Accounts for a small company made up to 30 April 2001 (7 pages)
8 January 2002Accounts for a small company made up to 30 April 2001 (7 pages)
26 November 2001Return made up to 21/11/01; full list of members (8 pages)
26 November 2001Return made up to 21/11/01; full list of members (8 pages)
31 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
31 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
15 December 2000Return made up to 21/11/00; full list of members (8 pages)
15 December 2000Return made up to 21/11/00; full list of members (8 pages)
6 January 2000Return made up to 21/11/99; full list of members (8 pages)
6 January 2000Return made up to 21/11/99; full list of members (8 pages)
9 November 1999Accounts for a small company made up to 30 April 1999 (6 pages)
9 November 1999Accounts for a small company made up to 30 April 1999 (6 pages)
4 December 1998Return made up to 21/11/98; no change of members (4 pages)
4 December 1998Return made up to 21/11/98; no change of members (4 pages)
12 November 1998Accounts for a medium company made up to 30 April 1998 (15 pages)
12 November 1998Accounts for a medium company made up to 30 April 1998 (15 pages)
11 December 1997Return made up to 21/12/97; full list of members (6 pages)
11 December 1997Return made up to 21/12/97; full list of members (6 pages)
3 September 1997Accounts for a medium company made up to 30 April 1997 (15 pages)
3 September 1997Accounts for a medium company made up to 30 April 1997 (15 pages)
27 June 1997New director appointed (2 pages)
27 June 1997New director appointed (2 pages)
27 June 1997New director appointed (2 pages)
27 June 1997New director appointed (2 pages)
17 December 1996Return made up to 21/12/96; no change of members (4 pages)
17 December 1996Return made up to 21/12/96; no change of members (4 pages)
12 September 1996Accounts for a medium company made up to 30 April 1996 (15 pages)
12 September 1996Accounts for a medium company made up to 30 April 1996 (15 pages)
7 December 1995Return made up to 21/12/95; no change of members (4 pages)
7 December 1995Return made up to 21/12/95; no change of members (4 pages)
10 October 1995Accounts for a small company made up to 30 April 1995 (6 pages)
10 October 1995Accounts for a small company made up to 30 April 1995 (6 pages)
7 March 1995Return made up to 21/12/94; full list of members (6 pages)
7 March 1995Return made up to 21/12/94; full list of members (6 pages)
14 March 1983Annual return made up to 05/01/83 (4 pages)
14 March 1983Accounts made up to 30 April 1982 (9 pages)
14 March 1983Accounts made up to 30 April 1982 (9 pages)
14 March 1983Annual return made up to 05/01/83 (4 pages)
13 February 1982Annual return made up to 31/12/81 (4 pages)
13 February 1982Accounts made up to 30 April 1981 (9 pages)
13 February 1982Accounts made up to 30 April 1981 (9 pages)
13 February 1982Annual return made up to 31/12/81 (4 pages)
7 April 1981Accounts made up to 30 April 1980 (9 pages)
7 April 1981Accounts made up to 30 April 1980 (9 pages)
19 July 1974Memorandum and Articles of Association (11 pages)
19 July 1974Memorandum and Articles of Association (11 pages)