DAKIN BROTHERS LIMITED

DAKIN BROTHERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDAKIN BROTHERS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00092849
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DAKIN BROTHERS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is DAKIN BROTHERS LIMITED located?

    Registered Office Address
    103-105 Bath Road
    SL1 3UH Slough
    Berkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DAKIN BROTHERS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for DAKIN BROTHERS LIMITED?

    Last Confirmation Statement Made Up ToSep 15, 2026
    Next Confirmation Statement DueSep 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 15, 2025
    OverdueNo

    What are the latest filings for DAKIN BROTHERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr James Douglas Colin Mansell on Oct 09, 2025

    2 pagesCH01

    Confirmation statement made on Sep 15, 2025 with updates

    4 pagesCS01

    Director's details changed for Mr James Mansell on Aug 15, 2025

    2 pagesCH01

    Termination of appointment of Richard Mark Greensmith as a director on Jul 21, 2025

    1 pagesTM01

    Appointment of Gareth Robert Williams as a director on Jul 21, 2025

    2 pagesAP01

    Appointment of Mr James Mansell as a director on Jul 01, 2025

    2 pagesAP01

    Termination of appointment of Stephen Christopher Andrew Pickstone as a director on Jul 01, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2024

    9 pagesAA

    Appointment of Mrs Sally Kenward as a secretary on Feb 08, 2025

    2 pagesAP03

    Termination of appointment of Angelika Vermeulen as a secretary on Feb 08, 2025

    1 pagesTM02

    Confirmation statement made on Sep 15, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    9 pagesAA

    Appointment of Stephen Christopher Andrew Pickstone as a director on Feb 14, 2024

    2 pagesAP01

    Termination of appointment of Timothy John Martel as a director on Feb 14, 2024

    1 pagesTM01

    Confirmation statement made on Sep 15, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    10 pagesAA

    Confirmation statement made on Sep 15, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    20 pagesAA

    Accounts for a dormant company made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on Sep 01, 2021 with updates

    5 pagesCS01

    Statement of capital on Jun 11, 2021

    • Capital: GBP 0.250001
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancel share prem a/c 09/06/2021
    RES13
    resolution

    Resolution of capitalisation or a bonus issue of shares

    Caputalise £15534706 09/06/2021
    RES14

    Statement of capital following an allotment of shares on Jun 09, 2021

    • Capital: GBP 18,034,707
    3 pagesSH01

    Who are the officers of DAKIN BROTHERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KENWARD, Sally
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    Secretary
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    333625260001
    HODGES, James Edward
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    EnglandBritish277919780001
    MANSELL, James Douglas Colin
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    United KingdomBritish337791230002
    WILLIAMS, Gareth Robert
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    United KingdomBritish277947570001
    BUXTON SMITH, Maria Rita
    35 New Bridge Street
    EC4V 6BW London
    Ssl International Plc
    Secretary
    35 New Bridge Street
    EC4V 6BW London
    Ssl International Plc
    British108679560001
    LOGAN, Christine Anne-Marie
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    Secretary
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    193539860001
    RICHARDSON, Elizabeth Anne
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    Secretary
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    British155634450001
    VERMEULEN, Angelika, Mrs
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    Secretary
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    270819350001
    LRC SECRETARIAL SERVICES LIMITED
    35 New Bridge Street
    EC4V 6BW London
    Secretary
    35 New Bridge Street
    EC4V 6BW London
    39240002
    ANDERSEN, Henning Lang
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    Director
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United KingdomBritish171037300001
    BUXTON-SMITH, Maria Rita, Dr
    35 New Bridge Street
    EC4V 6BW London
    Ssl International Plc
    Director
    35 New Bridge Street
    EC4V 6BW London
    Ssl International Plc
    British132247000001
    CAIZZONE, Salvatore
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    Director
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United KingdomItalian162392060001
    CLEMENTS, Patrick Norris, Dr
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    Director
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United KingdomBritish178833710001
    DAVIES, Candida Jane
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    Director
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United KingdomBritish171034990001
    DAVIS, Shaun Kevin
    35 New Bridge Street
    EC4V 6BW London
    Ssl International Plc
    Director
    35 New Bridge Street
    EC4V 6BW London
    Ssl International Plc
    Gb-EngUnited Kingdom34817680002
    DAWAR, Manish
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    Director
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United KingdomIndian139802400002
    EDWARDS, Simon Jeremy
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    Director
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United KingdomBritish66138060002
    GREENSMITH, Richard Mark
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    Director
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United KingdomBritish205672130001
    JOWETT, Jonathan David
    43 Armistead Way
    Cranage
    CW4 8FE Crewe
    Cheshire
    Director
    43 Armistead Way
    Cranage
    CW4 8FE Crewe
    Cheshire
    United KingdomBritish103825760001
    KEELEY, Martin Spencer
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    Director
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United KingdomBritish136190480001
    MANNION, Antony Clive Patrick
    35 New Bridge Street
    EC4V 6BW London
    Ssl International Plc
    Director
    35 New Bridge Street
    EC4V 6BW London
    Ssl International Plc
    United KingdomBritish100717090003
    MARTEL, Timothy John
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    United KingdomBritish270646150001
    MORAN, Mark
    35 New Bridge Street
    EC4V 6BW London
    Ssl International Plc
    England
    Director
    35 New Bridge Street
    EC4V 6BW London
    Ssl International Plc
    England
    United KingdomBritish60066000007
    MORDAN, William Richard
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    Director
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United KingdomAmerican155492700001
    PEACH, Alasdair James
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    United KingdomBritish249111940001
    PICKSTONE, Stephen Christopher Andrew
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    EnglandBritish319976290001
    SANDERS, Paul Antony
    3 Roseneath
    Sandringham Park
    SK7 3LP Bramhall
    Cheshire
    Director
    3 Roseneath
    Sandringham Park
    SK7 3LP Bramhall
    Cheshire
    British55533560002
    TIMMIS, Jonathan
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    EnglandBritish241371800005
    WATTS, Garry
    New Bridge Street
    EC4V 6BW London
    35
    Director
    New Bridge Street
    EC4V 6BW London
    35
    United KingdomBritish74863000002
    LRC INVESTMENTS LIMITED
    35 New Bridge Street
    EC4V 6BW London
    Director
    35 New Bridge Street
    EC4V 6BW London
    16875890005

    Who are the persons with significant control of DAKIN BROTHERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Reckitt Benckiser Limited
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    Apr 22, 2021
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number00527217
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Ssl (Rb) Products Limited
    Bath Road
    SL1 3UH Slough
    103-105
    England
    Apr 06, 2016
    Bath Road
    SL1 3UH Slough
    103-105
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number00762851
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0