Company NameDainsmith & Co. Limited
DirectorJames Brace
Company StatusActive
Company Number01619233
CategoryPrivate Limited Company
Incorporation Date2 March 1982(42 years, 2 months ago)
Previous NameMidbir Limited

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameMr James Brace
Date of BirthMarch 1992 (Born 32 years ago)
NationalityEnglish
StatusCurrent
Appointed17 March 2021(39 years after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2, Beswick House Green Fold Way
Leigh
WN7 3XT
Secretary NameMr James Brace
StatusCurrent
Appointed17 March 2021(39 years after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence AddressSuite 2, Beswick House Green Fold Way
Leigh
WN7 3XT
Director NameGeoffrey Hodson Daintith
Date of BirthMay 1942 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed31 July 1991(9 years, 5 months after company formation)
Appointment Duration17 years, 4 months (resigned 07 December 2008)
RoleBuilder
Correspondence Address1 Acreville Grove
Glazebury
Warrington
Cheshire
WA3 5NU
Director NameMrs Anne Daintith
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(9 years, 5 months after company formation)
Appointment Duration29 years, 7 months (resigned 17 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Acreville Grove
Glazebury
Warrington
Cheshire
WA3 5NU
Secretary NameMrs Anne Daintith
NationalityBritish
StatusResigned
Appointed31 July 1991(9 years, 5 months after company formation)
Appointment Duration29 years, 7 months (resigned 17 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Acreville Grove
Glazebury
Warrington
Cheshire
WA3 5NU

Contact

Telephone01925 764626
Telephone regionWarrington

Location

Registered AddressSuite 2, Beswick House
Green Fold Way
Leigh
WN7 3XT
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLeigh South
Built Up AreaGreater Manchester

Shareholders

50 at £1Mrs Anne Daintith
50.00%
Ordinary
25 at £1C. Dainsmith
25.00%
Ordinary
25 at £1G.i. Dainsmith
25.00%
Ordinary

Financials

Year2014
Net Worth-£22,499
Cash£4
Current Liabilities£32,760

Accounts

Latest Accounts18 April 2023 (1 year ago)
Next Accounts Due18 January 2025 (8 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End18 April

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Filing History

7 February 2024Micro company accounts made up to 18 April 2022 (5 pages)
7 July 2023Compulsory strike-off action has been suspended (1 page)
20 June 2023First Gazette notice for compulsory strike-off (1 page)
2 September 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
14 January 2022Micro company accounts made up to 18 April 2021 (5 pages)
5 October 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
16 April 2021Micro company accounts made up to 18 April 2020 (5 pages)
17 March 2021Registered office address changed from 1 Acreville Grove Glazebury Warrington WA3 5NU to Suite 2, Beswick House Green Fold Way Leigh WN7 3XT on 17 March 2021 (1 page)
17 March 2021Termination of appointment of Anne Daintith as a director on 17 March 2021 (1 page)
17 March 2021Appointment of Mr James Brace as a secretary on 17 March 2021 (2 pages)
17 March 2021Appointment of Mr James Brace as a director on 17 March 2021 (2 pages)
17 March 2021Termination of appointment of Anne Daintith as a secretary on 17 March 2021 (1 page)
17 March 2021Change of details for Mr Geoffrey Ivan Daintith as a person with significant control on 17 March 2021 (2 pages)
18 November 2020Change of details for Mr Geoffrey Ivan Daintith as a person with significant control on 18 November 2020 (2 pages)
18 November 2020Notification of Geoffrey Ivan Daintith as a person with significant control on 18 November 2020 (2 pages)
18 November 2020Cessation of Anne Daintith as a person with significant control on 18 November 2020 (1 page)
6 November 2020Change of details for Mrs Anne Daintith as a person with significant control on 5 November 2019 (2 pages)
6 November 2020Confirmation statement made on 31 July 2020 with updates (4 pages)
15 January 2020Micro company accounts made up to 18 April 2019 (5 pages)
2 September 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
17 January 2019Micro company accounts made up to 18 April 2018 (5 pages)
31 July 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
15 January 2018Micro company accounts made up to 18 April 2017 (7 pages)
1 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
16 January 2017Total exemption small company accounts made up to 18 April 2016 (7 pages)
16 January 2017Total exemption small company accounts made up to 18 April 2016 (7 pages)
3 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
11 January 2016Total exemption small company accounts made up to 18 April 2015 (7 pages)
11 January 2016Total exemption small company accounts made up to 18 April 2015 (7 pages)
20 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(4 pages)
20 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(4 pages)
16 January 2015Total exemption small company accounts made up to 18 April 2014 (6 pages)
16 January 2015Total exemption small company accounts made up to 18 April 2014 (6 pages)
14 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(4 pages)
14 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(4 pages)
9 January 2014Total exemption small company accounts made up to 18 April 2013 (6 pages)
9 January 2014Total exemption small company accounts made up to 18 April 2013 (6 pages)
13 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(4 pages)
13 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(4 pages)
21 December 2012Total exemption small company accounts made up to 18 April 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 18 April 2012 (5 pages)
18 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
13 January 2012Total exemption small company accounts made up to 18 April 2011 (6 pages)
13 January 2012Total exemption small company accounts made up to 18 April 2011 (6 pages)
24 October 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 18 April 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 18 April 2010 (5 pages)
29 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
29 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
28 September 2010Director's details changed for Anne Daintith on 31 July 2010 (2 pages)
28 September 2010Director's details changed for Anne Daintith on 31 July 2010 (2 pages)
15 October 2009Total exemption small company accounts made up to 18 April 2009 (6 pages)
15 October 2009Total exemption small company accounts made up to 18 April 2009 (6 pages)
8 September 2009Return made up to 31/07/09; full list of members (3 pages)
8 September 2009Return made up to 31/07/09; full list of members (3 pages)
30 January 2009Appointment terminated director geoffrey daintith (1 page)
30 January 2009Appointment terminated director geoffrey daintith (1 page)
24 September 2008Return made up to 31/07/08; full list of members (4 pages)
24 September 2008Return made up to 31/07/08; full list of members (4 pages)
4 July 2008Total exemption small company accounts made up to 18 April 2008 (7 pages)
4 July 2008Total exemption small company accounts made up to 18 April 2008 (7 pages)
28 August 2007Return made up to 31/07/07; full list of members (3 pages)
28 August 2007Return made up to 31/07/07; full list of members (3 pages)
16 July 2007Total exemption small company accounts made up to 18 April 2007 (7 pages)
16 July 2007Total exemption small company accounts made up to 18 April 2007 (7 pages)
3 October 2006Return made up to 31/07/06; full list of members (3 pages)
3 October 2006Return made up to 31/07/06; full list of members (3 pages)
15 June 2006Total exemption small company accounts made up to 18 April 2006 (7 pages)
15 June 2006Total exemption small company accounts made up to 18 April 2006 (7 pages)
30 August 2005Return made up to 31/07/05; full list of members (3 pages)
30 August 2005Return made up to 31/07/05; full list of members (3 pages)
6 June 2005Total exemption small company accounts made up to 18 April 2005 (7 pages)
6 June 2005Total exemption small company accounts made up to 18 April 2005 (7 pages)
6 October 2004Return made up to 31/07/04; full list of members (7 pages)
6 October 2004Return made up to 31/07/04; full list of members (7 pages)
19 July 2004Total exemption small company accounts made up to 18 April 2004 (7 pages)
19 July 2004Total exemption small company accounts made up to 18 April 2004 (7 pages)
9 September 2003Return made up to 31/07/03; full list of members (7 pages)
9 September 2003Return made up to 31/07/03; full list of members (7 pages)
5 September 2003Particulars of contract relating to shares (4 pages)
5 September 2003Ad 29/07/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 September 2003Resolutions
  • RES14 ‐ Capit 98 shares at £1 29/07/03
(1 page)
5 September 2003Particulars of contract relating to shares (4 pages)
5 September 2003Ad 29/07/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 September 2003Resolutions
  • RES14 ‐ Capit 98 shares at £1 29/07/03
(1 page)
6 August 2003Total exemption small company accounts made up to 18 April 2003 (7 pages)
6 August 2003Total exemption small company accounts made up to 18 April 2003 (7 pages)
31 July 2002Return made up to 31/07/02; full list of members (7 pages)
31 July 2002Return made up to 31/07/02; full list of members (7 pages)
13 June 2002Total exemption small company accounts made up to 18 April 2002 (7 pages)
13 June 2002Total exemption small company accounts made up to 18 April 2002 (7 pages)
17 August 2001Return made up to 31/07/01; full list of members (6 pages)
17 August 2001Return made up to 31/07/01; full list of members (6 pages)
7 June 2001Accounts for a small company made up to 18 April 2001 (6 pages)
7 June 2001Accounts for a small company made up to 18 April 2001 (6 pages)
21 August 2000Return made up to 31/07/00; full list of members (6 pages)
21 August 2000Return made up to 31/07/00; full list of members (6 pages)
6 June 2000Accounts for a small company made up to 18 April 2000 (6 pages)
6 June 2000Accounts for a small company made up to 18 April 2000 (6 pages)
29 September 1999Return made up to 31/07/99; full list of members (6 pages)
29 September 1999Return made up to 31/07/99; full list of members (6 pages)
16 June 1999Accounts for a small company made up to 18 April 1999 (7 pages)
16 June 1999Accounts for a small company made up to 18 April 1999 (7 pages)
27 August 1998Return made up to 31/07/98; no change of members (4 pages)
27 August 1998Return made up to 31/07/98; no change of members (4 pages)
23 July 1998Accounts for a small company made up to 18 April 1998 (7 pages)
23 July 1998Accounts for a small company made up to 18 April 1998 (7 pages)
14 July 1997Accounts for a small company made up to 18 April 1997 (8 pages)
14 July 1997Accounts for a small company made up to 18 April 1997 (8 pages)
30 August 1996Return made up to 31/07/96; full list of members (6 pages)
30 August 1996Return made up to 31/07/96; full list of members (6 pages)
3 June 1996Accounts for a small company made up to 18 April 1996 (7 pages)
3 June 1996Accounts for a small company made up to 18 April 1996 (7 pages)
18 October 1995Return made up to 31/07/95; no change of members (20 pages)
18 October 1995Return made up to 31/07/95; no change of members (20 pages)