DANKS HOLDINGS LIMITED

DANKS HOLDINGS LIMITED

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

    Company NameDANKS HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00328871
    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 DANKS HOLDINGS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is DANKS HOLDINGS LIMITED located?

    Registered Office Address
    Nottingham Road
    Loughborough
    LE11 1EX Leicestershire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DANKS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRISTOL BABCOCK LIMITEDJun 02, 1986Jun 02, 1986
    BABCOCK-BRISTOL LIMITEDDec 31, 1979Dec 31, 1979
    BABCOCK CONTROLS LIMITEDDec 31, 1977Dec 31, 1977
    BAILEY METERS & CONTROLS LIMITEDJun 17, 1937Jun 17, 1937

    What are the latest accounts for DANKS HOLDINGS 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 DANKS HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToOct 02, 2026
    Next Confirmation Statement DueOct 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 02, 2025
    OverdueNo

    What are the latest filings for DANKS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Stephanie Woodmass as a director on Dec 04, 2025

    1 pagesTM01

    Appointment of Mrs Elaine Kathryn Ames as a director on Dec 04, 2025

    2 pagesAP01

    Termination of appointment of Nicolas Robert Louis Pitrat as a director on Dec 04, 2025

    1 pagesTM01

    Appointment of Mr Richard Alexander Hiley as a director on Dec 04, 2025

    2 pagesAP01

    Memorandum and Articles of Association

    30 pagesMA

    Memorandum and Articles of Association

    30 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge 003288710002, created on Oct 28, 2025

    17 pagesMR01

    Confirmation statement made on Oct 02, 2025 with no updates

    3 pagesCS01

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

    2 pagesAA

    Appointment of Mr Richard French as a secretary on Sep 12, 2025

    2 pagesAP03

    Appointment of Mr Richard Anthony Lister French as a director on Sep 12, 2025

    2 pagesAP01

    Termination of appointment of Benjamin Peter Thexton Hewitson as a director on Sep 12, 2025

    1 pagesTM01

    Termination of appointment of Benjamin Peter Thexton Hewitson as a secretary on Sep 12, 2025

    1 pagesTM02

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

    2 pagesAA

    Confirmation statement made on Oct 02, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Christian Bernard Lordereau as a director on Nov 10, 2023

    1 pagesTM01

    Confirmation statement made on Oct 02, 2023 with updates

    4 pagesCS01

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

    2 pagesAA

    Registered office address changed from . Nottingham Road Loughborough Leicestershire United Kingdom to Nottingham Road Loughborough Leicestershire LE11 1EX on May 24, 2023

    1 pagesAD01

    Appointment of Miss Stephanie Woodmass as a director on Apr 05, 2023

    2 pagesAP01

    Termination of appointment of Christopher David Abbott as a director on Mar 02, 2023

    1 pagesTM01

    Registered office address changed from Brush Group Nottingham Road Loughborough Leicestershire LE11 1EX United Kingdom to . Nottingham Road Loughborough Leicestershire on Jan 05, 2023

    1 pagesAD01

    Change of details for Brush Group Limited as a person with significant control on Oct 07, 2022

    2 pagesPSC05

    Notification of Brush Group Limited as a person with significant control on Oct 07, 2022

    2 pagesPSC02

    Who are the officers of DANKS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRENCH, Richard
    Loughborough
    LE11 1EX Leicestershire
    Nottingham Road
    England
    Secretary
    Loughborough
    LE11 1EX Leicestershire
    Nottingham Road
    England
    340189690001
    AMES, Elaine Kathryn
    Loughborough
    LE11 1EX Leicestershire
    Nottingham Road
    England
    Director
    Loughborough
    LE11 1EX Leicestershire
    Nottingham Road
    England
    EnglandBritish341085900001
    FRENCH, Richard Anthony Lister
    Loughborough
    LE11 1EX Leicestershire
    Nottingham Road
    England
    Director
    Loughborough
    LE11 1EX Leicestershire
    Nottingham Road
    England
    EnglandBritish322614190001
    HILEY, Richard Alexander
    Loughborough
    LE11 1EX Leicestershire
    Nottingham Road
    England
    Director
    Loughborough
    LE11 1EX Leicestershire
    Nottingham Road
    England
    EnglandBritish343465300001
    BARNES, Garry Elliot, Mr.
    Arden Road
    B49 6HN Alcester
    Precision House
    Warwicks
    Secretary
    Arden Road
    B49 6HN Alcester
    Precision House
    Warwicks
    British261469100001
    CRAWFORD, Jonathon Colin Fyfe
    Excelsior Road
    LE65 1BU Ashby-De-La-Zouch
    Power House
    England
    Secretary
    Excelsior Road
    LE65 1BU Ashby-De-La-Zouch
    Power House
    England
    216388040001
    HEWITSON, Benjamin Peter Thexton
    Loughborough
    LE11 1EX Leicestershire
    Nottingham Road
    England
    Secretary
    Loughborough
    LE11 1EX Leicestershire
    Nottingham Road
    England
    284593610001
    PORTER, Michael James Robert
    Apartment 14 Ryburn Barkisland Mill
    Beestonley Lane Barkisland
    HX4 0HF Halifax
    West Yorkshire
    Secretary
    Apartment 14 Ryburn Barkisland Mill
    Beestonley Lane Barkisland
    HX4 0HF Halifax
    West Yorkshire
    British22243580004
    VENTRELLA, Antonio
    21 Lady Byron Lane
    Knowle
    B93 9AT Solihull
    West Midlands
    Secretary
    21 Lady Byron Lane
    Knowle
    B93 9AT Solihull
    West Midlands
    British,Italian102751250001
    WESTLEY, Adam David Christopher
    The Colmore Building
    20 Colmore Circus
    B4 6AT Birmingham
    11th Floor
    Secretary
    The Colmore Building
    20 Colmore Circus
    B4 6AT Birmingham
    11th Floor
    182816210001
    ABBOTT, Christopher David
    Nottingham Road
    Loughborough
    .
    Leicestershire
    United Kingdom
    Director
    Nottingham Road
    Loughborough
    .
    Leicestershire
    United Kingdom
    EnglandBritish284593720002
    BAMFORD, Neil
    Mires Farm
    Back O'The Heights Rishworth
    HX6 4RF Sowerby Bridge
    West Yorkshire
    Director
    Mires Farm
    Back O'The Heights Rishworth
    HX6 4RF Sowerby Bridge
    West Yorkshire
    British10167540002
    BAMFORD, Neil
    Mires Farm
    Back O'The Heights Rishworth
    HX6 4RF Sowerby Bridge
    West Yorkshire
    Director
    Mires Farm
    Back O'The Heights Rishworth
    HX6 4RF Sowerby Bridge
    West Yorkshire
    British10167540002
    BARNES, Garry Elliot, Mr.
    Excelsior Road
    LE65 1BU Ashby-De-La-Zouch
    Power House
    England
    Director
    Excelsior Road
    LE65 1BU Ashby-De-La-Zouch
    Power House
    England
    EnglandBritish261469100001
    BEESTON, Robert Geoffrey
    Battledown Manor
    Greenway Lane, Charlton Kings
    GL52 6PN Cheltenham
    Gloucestershire
    Director
    Battledown Manor
    Greenway Lane, Charlton Kings
    GL52 6PN Cheltenham
    Gloucestershire
    United KingdomBritish89006940001
    BILES, John Anthony
    The Old Manor
    Cliftons Lane
    RH2 9RA Reigate
    Surrey
    Director
    The Old Manor
    Cliftons Lane
    RH2 9RA Reigate
    Surrey
    EnglandBritish143968860002
    BIRD, Derek Kenneth
    74 Bradmore Way
    CR5 1PB Coulsdon
    Surrey
    Director
    74 Bradmore Way
    CR5 1PB Coulsdon
    Surrey
    United KingdomBritish46344650001
    BOWERS, Eric John
    The Viewlands
    Longridge Dunston
    ST18 9AL Stafford
    Staffordshire
    Director
    The Viewlands
    Longridge Dunston
    ST18 9AL Stafford
    Staffordshire
    British57549940001
    BROOKES, Michael
    Woodpeckers
    Stoke Row
    RG9 5PL Henley On Thames
    Oxfordshire
    Director
    Woodpeckers
    Stoke Row
    RG9 5PL Henley On Thames
    Oxfordshire
    British41998410001
    COOPER, Alan George
    110 Westhall Road
    CR6 9HD Warlingham
    Surrey
    Director
    110 Westhall Road
    CR6 9HD Warlingham
    Surrey
    British9663280001
    HEIDEN, Paul
    Falcon Works PO BOX 7713
    Meadow Lane
    LE11 1ZF Loughborough
    Leicestershire
    Director
    Falcon Works PO BOX 7713
    Meadow Lane
    LE11 1ZF Loughborough
    Leicestershire
    British46366470004
    HEWITSON, Benjamin Peter Thexton
    Loughborough
    LE11 1EX Leicestershire
    Nottingham Road
    England
    Director
    Loughborough
    LE11 1EX Leicestershire
    Nottingham Road
    England
    United KingdomBritish214973510001
    HILL, Geoffrey John
    48 Wergs Road
    Tettenhall
    WV6 8TD Wolverhampton
    West Midlands
    Director
    48 Wergs Road
    Tettenhall
    WV6 8TD Wolverhampton
    West Midlands
    British31122300001
    JAMESON, Barry
    Cherry Cottage 2 Beechwood Lane
    Culcheth
    WA3 4HJ Warrington
    Lancashire
    Director
    Cherry Cottage 2 Beechwood Lane
    Culcheth
    WA3 4HJ Warrington
    Lancashire
    United KingdomBritish13452550001
    JONES, John Richard
    1515 Oak Hollow
    18380 Milford
    Mi
    Usa
    Director
    1515 Oak Hollow
    18380 Milford
    Mi
    Usa
    American31122310002
    LORDEREAU, Christian Bernard
    Loughborough
    LE11 1EX Leicestershire
    Nottingham Road
    England
    Director
    Loughborough
    LE11 1EX Leicestershire
    Nottingham Road
    England
    United KingdomFrench,British284575870001
    MARTIN, Geoffrey Peter
    Arden Road
    B49 6HN Alcester
    Precision House
    Warwicks
    Director
    Arden Road
    B49 6HN Alcester
    Precision House
    Warwicks
    United KingdomBritish70138900002
    MORGAN, Geoffrey Damien
    Excelsior Road
    LE65 1BU Ashby-De-La-Zouch
    Power House
    England
    Director
    Excelsior Road
    LE65 1BU Ashby-De-La-Zouch
    Power House
    England
    EnglandBritish137426690001
    NORTH, William Arthur
    Hall Farm
    Mamble
    DY14 9JY Kidderminster
    Worcestershire
    Director
    Hall Farm
    Mamble
    DY14 9JY Kidderminster
    Worcestershire
    British31122320001
    PECKHAM, Simon Antony
    Arden Road
    B49 6HN Alcester
    Precision House
    Warwicks
    Director
    Arden Road
    B49 6HN Alcester
    Precision House
    Warwicks
    United KingdomBritish105740640001
    PELCZER, Jeremy David
    Jemila
    Mill Lane
    TA11 7BQ Charlton Mackrell
    Somerset
    Director
    Jemila
    Mill Lane
    TA11 7BQ Charlton Mackrell
    Somerset
    British109256680001
    PITRAT, Nicolas Robert Louis
    Loughborough
    LE11 1EX Leicestershire
    Nottingham Road
    England
    Director
    Loughborough
    LE11 1EX Leicestershire
    Nottingham Road
    England
    EnglandBritish,French284563830001
    PORTER, Michael James Robert
    Apartment 14 Ryburn Barkisland Mill
    Beestonley Lane Barkisland
    HX4 0HF Halifax
    West Yorkshire
    Director
    Apartment 14 Ryburn Barkisland Mill
    Beestonley Lane Barkisland
    HX4 0HF Halifax
    West Yorkshire
    British22243580004
    RICHARDS, Matthew John
    Excelsior Road
    LE65 1BU Ashby-De-La-Zouch
    Power House
    England
    Director
    Excelsior Road
    LE65 1BU Ashby-De-La-Zouch
    Power House
    England
    United KingdomBritish252554440001
    WOODMASS, Stephanie, Ms.
    Loughborough
    LE11 1EX Leicestershire
    Nottingham Road
    England
    Director
    Loughborough
    LE11 1EX Leicestershire
    Nottingham Road
    England
    United KingdomBritish307761210001

    Who are the persons with significant control of DANKS HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Nottingham Road
    LE11 1EX Loughborough
    Brush Group
    Leicestershire
    United Kingdom
    Oct 07, 2022
    Nottingham Road
    LE11 1EX Loughborough
    Brush Group
    Leicestershire
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number14235315
    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.
    Excelsior Road
    LE65 1BU Ashby-De-La-Zouch
    Power House
    England
    Dec 03, 2019
    Excelsior Road
    LE65 1BU Ashby-De-La-Zouch
    Power House
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number00111849
    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.
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor
    United Kingdom
    Apr 25, 2016
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number164945
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in 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