DAISY WHOLESALE LIMITED

DAISY WHOLESALE LIMITED

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

    Company NameDAISY WHOLESALE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02612286
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of DAISY WHOLESALE LIMITED?

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

    Where is DAISY WHOLESALE LIMITED located?

    Registered Office Address
    Lindred House, 20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Undeliverable Registered Office AddressNo

    What were the previous names of DAISY WHOLESALE LIMITED?

    Previous Company Names
    Company NameFromUntil
    DIGITAL WHOLESALE SOLUTIONS NUMBER 2 LIMITEDApr 26, 2019Apr 26, 2019
    DIGITAL WHOLESALE SOLUTIONS LIMITEDOct 24, 2018Oct 24, 2018
    COYO LIMITEDJul 27, 2018Jul 27, 2018
    VHA LIMITEDMay 14, 1991May 14, 1991

    What are the latest accounts for DAISY WHOLESALE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for DAISY WHOLESALE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on May 14, 2022 with no updates

    3 pagesCS01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Issued share capital of the company, be subdivided 21/12/2021
    RES13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Issued share capital of the company ,be sub divided 21/12/2021
    RES13

    Sub-division of shares on Dec 21, 2021

    4 pagesSH02

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital on Dec 29, 2021

    • Capital: GBP 0.01
    5 pagesSH19

    Confirmation statement made on May 14, 2021 with no updates

    3 pagesCS01

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

    6 pagesAA

    Confirmation statement made on May 14, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    6 pagesAA

    Confirmation statement made on May 14, 2019 with updates

    4 pagesCS01

    Notification of Daisy Telecoms Limited as a person with significant control on Mar 28, 2019

    2 pagesPSC02

    Cessation of Daisy Computer Group Limited as a person with significant control on Mar 28, 2019

    1 pagesPSC07

    Registered office address changed from Daisy House Lindred Road Business Park Nelson Lancashire BB9 5SR England to Lindred House, 20 Lindred Road Brierfield Nelson BB9 5SR on Apr 29, 2019

    1 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 26, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 26, 2019

    RES15

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 26, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 26, 2019

    RES15

    Termination of appointment of Nathan Richard Marke as a director on Feb 01, 2019

    1 pagesTM01

    Termination of appointment of David Lewis Mcglennon as a secretary on Feb 01, 2019

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2018

    6 pagesAA

    Who are the officers of DAISY WHOLESALE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCGLENNON, David Lewis
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House,
    Director
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House,
    United KingdomBritish181536600001
    SMITH, Stephen Alan
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House,
    Director
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House,
    United KingdomBritish161471940001
    FAIREY, Michael Craig
    4 Manor Croft
    Bishop Wilton
    YO42 1TG York
    North Yorkshire
    Secretary
    4 Manor Croft
    Bishop Wilton
    YO42 1TG York
    North Yorkshire
    British113317640001
    MARTIN, William Thomas
    Weavers Wainhill
    OX39 4AB Chinnor
    Oxfordshire
    Secretary
    Weavers Wainhill
    OX39 4AB Chinnor
    Oxfordshire
    British57302660001
    MCGLENNON, David Lewis
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    England
    Secretary
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    England
    199438530001
    STOKES, Reeta
    Hunsbury Hill Avenue
    NN4 8QS Northampton
    Technology House
    Northamptonshire
    England
    Secretary
    Hunsbury Hill Avenue
    NN4 8QS Northampton
    Technology House
    Northamptonshire
    England
    173999830001
    TOULMIN-VAN SITTERT, Dirk Johannes
    The Lakes
    Lakeside House
    NN4 7HD Northampton
    Lakeside House
    Northamptonshire
    England
    Secretary
    The Lakes
    Lakeside House
    NN4 7HD Northampton
    Lakeside House
    Northamptonshire
    England
    179712280001
    WAINWRIGHT, Stephen
    Cedar Lodge
    Molly Hurst Lane Wooley
    WF4 2JX Wakefield
    West Yorkshire
    Secretary
    Cedar Lodge
    Molly Hurst Lane Wooley
    WF4 2JX Wakefield
    West Yorkshire
    British13393650001
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001
    AIKMAN, Elizabeth Jane
    c/o Phoenix It Group Plc
    Hunsbury Hill Avenue
    NN4 8QS Northampton
    Technology House
    Northamptonshire
    England
    Director
    c/o Phoenix It Group Plc
    Hunsbury Hill Avenue
    NN4 8QS Northampton
    Technology House
    Northamptonshire
    England
    EnglandBritish294355310001
    BERTRAM, Peter Michael
    Torrells Pursers Lane
    Peaslake
    GU5 9RE Guildford
    Surrey
    Director
    Torrells Pursers Lane
    Peaslake
    GU5 9RE Guildford
    Surrey
    EnglandBritish52852920002
    CLUTTON, Steven
    Oakwell Way
    Oakwell Business Park
    WF17 9LU Birstall
    Phoenix House
    West Yorkshire
    England
    Director
    Oakwell Way
    Oakwell Business Park
    WF17 9LU Birstall
    Phoenix House
    West Yorkshire
    England
    United KingdomBritish158451560001
    COURTLEY, David John
    Hunsbury Hill Avenue
    NN4 8QS Northampton
    Technology House
    Northants
    United Kingdom
    Director
    Hunsbury Hill Avenue
    NN4 8QS Northampton
    Technology House
    Northants
    United Kingdom
    EnglandBritish141213480001
    FAIREY, Michael Craig
    4 Manor Croft
    Bishop Wilton
    YO42 1TG York
    North Yorkshire
    Director
    4 Manor Croft
    Bishop Wilton
    YO42 1TG York
    North Yorkshire
    United KingdomBritish113317640001
    GRANELLI, Anthony
    37 Woodthorpe Park Drive
    Sandal
    WF2 6SU Wakefield
    West Yorkshire
    Director
    37 Woodthorpe Park Drive
    Sandal
    WF2 6SU Wakefield
    West Yorkshire
    EnglandBritish8185550001
    MARKE, Nathan Richard
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    England
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    England
    United KingdomBritish194292450001
    MULLER, Neil Keith
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    England
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    England
    EnglandBritish252490400001
    RILEY, Matthew Robinson
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    England
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    England
    United KingdomBritish178585250001
    ROBERTS, Barry Arthur
    7 Tudor Lawns
    Carr Gate
    WF2 0UU Wakefield
    West Yorkshire
    Director
    7 Tudor Lawns
    Carr Gate
    WF2 0UU Wakefield
    West Yorkshire
    EnglandBritish8184250002
    ROBINSON, Nicholas John
    Ferry Nab Lane
    SL7 2EZ Medmanham
    Ferry Nab
    England
    United Kingdom
    Director
    Ferry Nab Lane
    SL7 2EZ Medmanham
    Ferry Nab
    England
    United Kingdom
    United KingdomBritish54873290006
    ROBINSON, Nicholas
    1 Wethered Road
    SL7 2BH Marlow
    Buckinghamshire
    Director
    1 Wethered Road
    SL7 2BH Marlow
    Buckinghamshire
    British54873290005
    SIMPSON, David Alan
    Draycott Cottage
    Draycott Lane
    WR5 3NY Kempsey
    Worcestershire
    Director
    Draycott Cottage
    Draycott Lane
    WR5 3NY Kempsey
    Worcestershire
    EnglandBritish80817560001
    STAFFORD, Jeremy John
    The Old Rectory
    Lower Weald, Calverton
    MK19 6EE Milton Keynes
    Bucks
    Director
    The Old Rectory
    Lower Weald, Calverton
    MK19 6EE Milton Keynes
    Bucks
    EnglandBritish116431970001
    TOULMIN-VAN SITTERT, Dirk Johannes
    Lindred Road Business Park
    Nelson
    BB9 5SR Lancashire
    Daisy House
    England
    England
    Director
    Lindred Road Business Park
    Nelson
    BB9 5SR Lancashire
    Daisy House
    England
    England
    EnglandBritish190098560001
    WAINWRIGHT, Stephen
    'Woodlands'
    Thunderbridge Lane, Thunderbridge
    HD8 0PX Huddersfield
    West Yorkshire
    Director
    'Woodlands'
    Thunderbridge Lane, Thunderbridge
    HD8 0PX Huddersfield
    West Yorkshire
    British13393650002
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Who are the persons with significant control of DAISY WHOLESALE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    England
    Mar 28, 2019
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number6977942
    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.
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    England
    Apr 06, 2016
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03134540
    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.

    Does DAISY WHOLESALE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Aug 20, 2002
    Delivered On Aug 28, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 28, 2002Registration of a charge (395)
    Guarantee & debenture
    Created On Jul 23, 2002
    Delivered On Jul 31, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 31, 2002Registration of a charge (395)
    Legal charge
    Created On Aug 03, 2001
    Delivered On Aug 07, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a unit BT4007/2 oakwell park industrial estate birstall west yorkshire t/no: WYK444279.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 07, 2001Registration of a charge (395)
    Legal mortgage
    Created On May 15, 1992
    Delivered On May 18, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 1A invar road industrial estate priestley road swinton manchester t/nos. Part GM526986 and part GM557346 and all fixtures fittings plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • May 18, 1992Registration of a charge (395)
    • Apr 18, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 31, 1992
    Delivered On Apr 09, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 2 oakwell way oakwell park birstall west yorkshire t/no.WYK444279 fixed charge over plant machinery fixtures and fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Apr 09, 1992Registration of a charge (395)
    • Jan 25, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 09, 1992
    Delivered On Mar 13, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Mar 13, 1992Registration of a charge (395)
    • Jan 25, 2002Statement of satisfaction of a charge in full or part (403a)

    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