Company NameIAN Daniels (Cheadle) Ltd
DirectorIan Nicholas Daniels
Company StatusActive
Company Number04487005
CategoryPrivate Limited Company
Incorporation Date16 July 2002(21 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameIan Nicholas Daniels
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2002(5 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkway House Palatine Road
Manchester
M22 4DB
Secretary NameDebra Michelle Daniels
NationalityBritish
StatusCurrent
Appointed19 December 2002(5 months after company formation)
Appointment Duration21 years, 4 months
RoleAdministration
Correspondence AddressGorstage Ends Gorstage Lane
Gorstage
Cheshire
CW8 2ST
Director NameLorraine Annette Ford
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address71 Goose Lane
Wickersley
Rotherham
South Yorkshire
S66 1JS
Secretary NameHallam Corporate Services Limited (Corporation)
StatusResigned
Appointed16 July 2002(same day as company formation)
Correspondence AddressImperial Buildings
Church Street
Rotherham
South Yorkshire
S60 1PB

Contact

Websitewww.iandaniels.org
Telephone07 676699033
Telephone regionMobile

Location

Registered AddressDaggett And Company
Parkway House
Palatine Road
Manchester
M22 4DB
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardNorthenden
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Ian Nicholas Daniels
100.00%
Ordinary

Financials

Year2014
Net Worth£206
Cash£418
Current Liabilities£3,527

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return11 July 2023 (9 months, 3 weeks ago)
Next Return Due25 July 2024 (2 months, 3 weeks from now)

Charges

20 January 2004Delivered on: 21 January 2004
Persons entitled: Express Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All property, undertakings and assets of the company.
Outstanding

Filing History

9 December 2020Total exemption full accounts made up to 31 October 2020 (7 pages)
16 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 31 October 2019 (7 pages)
16 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 31 October 2018 (7 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
20 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
24 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
24 July 2017Director's details changed for Ian Nicholas Daniels on 1 August 2016 (2 pages)
24 July 2017Secretary's details changed for Debra Michelle Daniels on 1 August 2016 (1 page)
24 July 2017Director's details changed for Ian Nicholas Daniels on 1 August 2016 (2 pages)
24 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
24 July 2017Secretary's details changed for Debra Michelle Daniels on 1 August 2016 (1 page)
9 December 2016Total exemption small company accounts made up to 31 October 2016 (6 pages)
9 December 2016Total exemption small company accounts made up to 31 October 2016 (6 pages)
5 August 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
11 December 2015Total exemption small company accounts made up to 31 October 2015 (6 pages)
11 December 2015Total exemption small company accounts made up to 31 October 2015 (6 pages)
21 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(4 pages)
21 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(4 pages)
24 March 2015Registered office address changed from 516 Wilmslow Road Withington Manchester M20 4BS to C/O Daggett and Company Parkway House Palatine Road Manchester M22 4DB on 24 March 2015 (1 page)
24 March 2015Registered office address changed from 516 Wilmslow Road Withington Manchester M20 4BS to C/O Daggett and Company Parkway House Palatine Road Manchester M22 4DB on 24 March 2015 (1 page)
16 January 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
16 January 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
23 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(4 pages)
23 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(4 pages)
9 December 2013Total exemption small company accounts made up to 31 October 2013 (6 pages)
9 December 2013Total exemption small company accounts made up to 31 October 2013 (6 pages)
23 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
23 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
5 December 2012Total exemption small company accounts made up to 31 October 2012 (6 pages)
5 December 2012Total exemption small company accounts made up to 31 October 2012 (6 pages)
1 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
11 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
11 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
21 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
11 May 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
11 May 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
22 July 2010Director's details changed for Ian Nicholas Daniels on 1 July 2010 (2 pages)
22 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
22 July 2010Director's details changed for Ian Nicholas Daniels on 1 July 2010 (2 pages)
22 July 2010Director's details changed for Ian Nicholas Daniels on 1 July 2010 (2 pages)
22 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
29 January 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
18 August 2009Return made up to 11/07/09; full list of members (3 pages)
18 August 2009Return made up to 11/07/09; full list of members (3 pages)
26 February 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
26 February 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
15 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
15 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
18 July 2008Return made up to 11/07/08; full list of members (3 pages)
18 July 2008Return made up to 11/07/08; full list of members (3 pages)
30 August 2007Return made up to 11/07/07; full list of members (2 pages)
30 August 2007Return made up to 11/07/07; full list of members (2 pages)
17 January 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
17 January 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
7 August 2006Return made up to 11/07/06; full list of members (2 pages)
7 August 2006Return made up to 11/07/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
11 July 2005Return made up to 11/07/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(2 pages)
11 July 2005Return made up to 11/07/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(2 pages)
25 January 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
25 January 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
25 August 2004Return made up to 16/07/04; full list of members (6 pages)
25 August 2004Accounting reference date extended from 31/07/04 to 31/10/04 (1 page)
25 August 2004Return made up to 16/07/04; full list of members (6 pages)
25 August 2004Accounting reference date extended from 31/07/04 to 31/10/04 (1 page)
6 July 2004Registered office changed on 06/07/04 from: 11 warwick road old trafford manchester M16 0QQ (1 page)
6 July 2004Registered office changed on 06/07/04 from: 11 warwick road old trafford manchester M16 0QQ (1 page)
6 July 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
6 July 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
21 January 2004Particulars of mortgage/charge (3 pages)
21 January 2004Particulars of mortgage/charge (3 pages)
28 August 2003Return made up to 16/07/03; full list of members (6 pages)
28 August 2003Return made up to 16/07/03; full list of members (6 pages)
14 August 2003Ad 19/12/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 August 2003Ad 19/12/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 August 2003Registered office changed on 14/08/03 from: imperial buildings church street rotherham south yorkshire S60 1PB (1 page)
14 August 2003New secretary appointed (1 page)
14 August 2003New secretary appointed (1 page)
14 August 2003New director appointed (1 page)
14 August 2003New director appointed (1 page)
14 August 2003Registered office changed on 14/08/03 from: imperial buildings church street rotherham south yorkshire S60 1PB (1 page)
3 June 2003Director resigned (1 page)
3 June 2003Secretary resigned (1 page)
3 June 2003Director resigned (1 page)
3 June 2003Secretary resigned (1 page)
16 December 2002Company name changed magnettick LIMITED\certificate issued on 16/12/02 (2 pages)
16 December 2002Company name changed magnettick LIMITED\certificate issued on 16/12/02 (2 pages)
16 July 2002Incorporation (12 pages)
16 July 2002Incorporation (12 pages)