DANKS HOLDINGS LIMITED
Overview
| Company Name | DANKS HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00328871 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of DANKS HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BRISTOL BABCOCK LIMITED | Jun 02, 1986 | Jun 02, 1986 |
| BABCOCK-BRISTOL LIMITED | Dec 31, 1979 | Dec 31, 1979 |
| BABCOCK CONTROLS LIMITED | Dec 31, 1977 | Dec 31, 1977 |
| BAILEY METERS & CONTROLS LIMITED | Jun 17, 1937 | Jun 17, 1937 |
What are the latest accounts for DANKS HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for DANKS HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Oct 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 02, 2025 |
| Overdue | No |
What are the latest filings for DANKS HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Stephanie Woodmass as a director on Dec 04, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Elaine Kathryn Ames as a director on Dec 04, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicolas Robert Louis Pitrat as a director on Dec 04, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard Alexander Hiley as a director on Dec 04, 2025 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 30 pages | MA | ||||||||||
Memorandum and Articles of Association | 30 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 003288710002, created on Oct 28, 2025 | 17 pages | MR01 | ||||||||||
Confirmation statement made on Oct 02, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||||||||||
Appointment of Mr Richard French as a secretary on Sep 12, 2025 | 2 pages | AP03 | ||||||||||
Appointment of Mr Richard Anthony Lister French as a director on Sep 12, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Benjamin Peter Thexton Hewitson as a director on Sep 12, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Benjamin Peter Thexton Hewitson as a secretary on Sep 12, 2025 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 02, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Christian Bernard Lordereau as a director on Nov 10, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 02, 2023 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||||||||||
Registered office address changed from . Nottingham Road Loughborough Leicestershire United Kingdom to Nottingham Road Loughborough Leicestershire LE11 1EX on May 24, 2023 | 1 pages | AD01 | ||||||||||
Appointment of Miss Stephanie Woodmass as a director on Apr 05, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher David Abbott as a director on Mar 02, 2023 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Change of details for Brush Group Limited as a person with significant control on Oct 07, 2022 | 2 pages | PSC05 | ||||||||||
Notification of Brush Group Limited as a person with significant control on Oct 07, 2022 | 2 pages | PSC02 | ||||||||||
Who are the officers of DANKS HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FRENCH, Richard | Secretary | Loughborough LE11 1EX Leicestershire Nottingham Road England | 340189690001 | |||||||
| AMES, Elaine Kathryn | Director | Loughborough LE11 1EX Leicestershire Nottingham Road England | England | British | 341085900001 | |||||
| FRENCH, Richard Anthony Lister | Director | Loughborough LE11 1EX Leicestershire Nottingham Road England | England | British | 322614190001 | |||||
| HILEY, Richard Alexander | Director | Loughborough LE11 1EX Leicestershire Nottingham Road England | England | British | 343465300001 | |||||
| BARNES, Garry Elliot, Mr. | Secretary | Arden Road B49 6HN Alcester Precision House Warwicks | British | 261469100001 | ||||||
| CRAWFORD, Jonathon Colin Fyfe | Secretary | Excelsior Road LE65 1BU Ashby-De-La-Zouch Power House England | 216388040001 | |||||||
| HEWITSON, Benjamin Peter Thexton | Secretary | Loughborough LE11 1EX Leicestershire Nottingham Road England | 284593610001 | |||||||
| PORTER, Michael James Robert | Secretary | Apartment 14 Ryburn Barkisland Mill Beestonley Lane Barkisland HX4 0HF Halifax West Yorkshire | British | 22243580004 | ||||||
| VENTRELLA, Antonio | Secretary | 21 Lady Byron Lane Knowle B93 9AT Solihull West Midlands | British,Italian | 102751250001 | ||||||
| WESTLEY, Adam David Christopher | Secretary | The Colmore Building 20 Colmore Circus B4 6AT Birmingham 11th Floor | 182816210001 | |||||||
| ABBOTT, Christopher David | Director | Nottingham Road Loughborough . Leicestershire United Kingdom | England | British | 284593720002 | |||||
| BAMFORD, Neil | Director | Mires Farm Back O'The Heights Rishworth HX6 4RF Sowerby Bridge West Yorkshire | British | 10167540002 | ||||||
| BAMFORD, Neil | Director | Mires Farm Back O'The Heights Rishworth HX6 4RF Sowerby Bridge West Yorkshire | British | 10167540002 | ||||||
| BARNES, Garry Elliot, Mr. | Director | Excelsior Road LE65 1BU Ashby-De-La-Zouch Power House England | England | British | 261469100001 | |||||
| BEESTON, Robert Geoffrey | Director | Battledown Manor Greenway Lane, Charlton Kings GL52 6PN Cheltenham Gloucestershire | United Kingdom | British | 89006940001 | |||||
| BILES, John Anthony | Director | The Old Manor Cliftons Lane RH2 9RA Reigate Surrey | England | British | 143968860002 | |||||
| BIRD, Derek Kenneth | Director | 74 Bradmore Way CR5 1PB Coulsdon Surrey | United Kingdom | British | 46344650001 | |||||
| BOWERS, Eric John | Director | The Viewlands Longridge Dunston ST18 9AL Stafford Staffordshire | British | 57549940001 | ||||||
| BROOKES, Michael | Director | Woodpeckers Stoke Row RG9 5PL Henley On Thames Oxfordshire | British | 41998410001 | ||||||
| COOPER, Alan George | Director | 110 Westhall Road CR6 9HD Warlingham Surrey | British | 9663280001 | ||||||
| HEIDEN, Paul | Director | Falcon Works PO BOX 7713 Meadow Lane LE11 1ZF Loughborough Leicestershire | British | 46366470004 | ||||||
| HEWITSON, Benjamin Peter Thexton | Director | Loughborough LE11 1EX Leicestershire Nottingham Road England | United Kingdom | British | 214973510001 | |||||
| HILL, Geoffrey John | Director | 48 Wergs Road Tettenhall WV6 8TD Wolverhampton West Midlands | British | 31122300001 | ||||||
| JAMESON, Barry | Director | Cherry Cottage 2 Beechwood Lane Culcheth WA3 4HJ Warrington Lancashire | United Kingdom | British | 13452550001 | |||||
| JONES, John Richard | Director | 1515 Oak Hollow 18380 Milford Mi Usa | American | 31122310002 | ||||||
| LORDEREAU, Christian Bernard | Director | Loughborough LE11 1EX Leicestershire Nottingham Road England | United Kingdom | French,British | 284575870001 | |||||
| MARTIN, Geoffrey Peter | Director | Arden Road B49 6HN Alcester Precision House Warwicks | United Kingdom | British | 70138900002 | |||||
| MORGAN, Geoffrey Damien | Director | Excelsior Road LE65 1BU Ashby-De-La-Zouch Power House England | England | British | 137426690001 | |||||
| NORTH, William Arthur | Director | Hall Farm Mamble DY14 9JY Kidderminster Worcestershire | British | 31122320001 | ||||||
| PECKHAM, Simon Antony | Director | Arden Road B49 6HN Alcester Precision House Warwicks | United Kingdom | British | 105740640001 | |||||
| PELCZER, Jeremy David | Director | Jemila Mill Lane TA11 7BQ Charlton Mackrell Somerset | British | 109256680001 | ||||||
| PITRAT, Nicolas Robert Louis | Director | Loughborough LE11 1EX Leicestershire Nottingham Road England | England | British,French | 284563830001 | |||||
| PORTER, Michael James Robert | Director | Apartment 14 Ryburn Barkisland Mill Beestonley Lane Barkisland HX4 0HF Halifax West Yorkshire | British | 22243580004 | ||||||
| RICHARDS, Matthew John | Director | Excelsior Road LE65 1BU Ashby-De-La-Zouch Power House England | United Kingdom | British | 252554440001 | |||||
| WOODMASS, Stephanie, Ms. | Director | Loughborough LE11 1EX Leicestershire Nottingham Road England | United Kingdom | British | 307761210001 |
Who are the persons with significant control of DANKS HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Brush Group Limited | Oct 07, 2022 | Nottingham Road LE11 1EX Loughborough Brush Group Leicestershire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Brush Electrical Machines Limited | Dec 03, 2019 | Excelsior Road LE65 1BU Ashby-De-La-Zouch Power House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Brush Holdings Limited | Apr 25, 2016 | The Colmore Building 20 Colmore Circus Queensway B4 6AT Birmingham 11th Floor United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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