DANIELL & SONS LIMITED

DANIELL & SONS LIMITED

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

    Company NameDANIELL & SONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03951899
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of DANIELL & SONS LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is DANIELL & SONS LIMITED located?

    Registered Office Address
    Cvr Global Llp, Town Wall House
    Balkerne Hill
    CO3 3AD Colchester
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of DANIELL & SONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DANIELL & SONS BREWERIES LIMITEDMar 15, 2000Mar 15, 2000

    What are the latest accounts for DANIELL & SONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2018

    What are the latest filings for DANIELL & SONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13
    YCAZFDJ4

    Liquidators' statement of receipts and payments to Jun 23, 2022

    15 pagesLIQ03
    YBALNXPK

    Liquidators' statement of receipts and payments to Jun 23, 2021

    15 pagesLIQ03
    YACH70HU

    Liquidators' statement of receipts and payments to Jun 23, 2020

    14 pagesLIQ03
    A9BRT989

    Registered office address changed from Hill Farm Cottage Duffs Hill Glemsford Sudbury Suffolk CO10 7PP to Cvr Global Llp, Town Wall House Balkerne Hill Colchester Essex CO3 3AD on Jul 15, 2019

    2 pagesAD01
    A88NF3CX

    Declaration of solvency

    5 pagesLIQ01
    A88NF3DD

    Appointment of a voluntary liquidator

    3 pages600
    A88NF3D5

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 24, 2019

    LRESSP

    Total exemption full accounts made up to Aug 31, 2018

    11 pagesAA
    X8343LVT

    Confirmation statement made on Mar 15, 2019 with updates

    5 pagesCS01
    X819G9TL

    Change of details for Mr Neil Craig Sansom as a person with significant control on Jun 01, 2017

    2 pagesPSC04
    X80LIGU9

    Notification of Susan Jane Jamil as a person with significant control on Jun 01, 2017

    2 pagesPSC01
    X80LIGZS

    Micro company accounts made up to Aug 31, 2017

    7 pagesAA
    X76ODKBD

    Director's details changed for Susan Jane Jamil on Mar 15, 2018

    2 pagesCH01
    X7277NYG

    Confirmation statement made on Mar 15, 2018 with updates

    5 pagesCS01
    X71R457S

    legacy

    5 pagesRP04CS01
    A6AIX3PL

    Total exemption small company accounts made up to Aug 31, 2016

    7 pagesAA
    X67L4FWQ

    legacy

    7 pagesCS01
    Annotations
    DateAnnotation
    Aug 01, 2017Clarification A second filed CS01 (Statement of capital) was registered on 01/08/2017
    X64T7P8X

    Total exemption small company accounts made up to Aug 31, 2015

    6 pagesAA
    X585ZYVU

    Annual return made up to Mar 15, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 06, 2016

    Statement of capital on Apr 06, 2016

    • Capital: GBP 500,000.5
    SH01
    X54BDUY3

    Register(s) moved to registered office address Hill Farm Cottage Duffs Hill Glemsford Sudbury Suffolk CO10 7PP

    1 pagesAD04
    X54BDUT7

    Total exemption small company accounts made up to Aug 31, 2014

    6 pagesAA
    X48F8FYD

    Annual return made up to Mar 15, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 10, 2015

    Statement of capital on Apr 10, 2015

    • Capital: GBP 500,000.5
    SH01
    X450SB14

    Total exemption small company accounts made up to Aug 31, 2013

    6 pagesAA
    X390AGOQ

    Who are the officers of DANIELL & SONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SANSOM, Neil Craig
    Hill Farm Cottage
    Duffs Hill Glemsford
    CO10 7PP Sudbury
    Suffolk
    Secretary
    Hill Farm Cottage
    Duffs Hill Glemsford
    CO10 7PP Sudbury
    Suffolk
    BritishProperty Developer84659170003
    JAMIL, Susan Jane
    Hill Farm Cottage
    Duffs Hill Glemsford
    CO10 7PP Sudbury
    Suffolk
    Director
    Hill Farm Cottage
    Duffs Hill Glemsford
    CO10 7PP Sudbury
    Suffolk
    EnglandBritishDirector84659230001
    SANSOM, Neil Craig
    Hill Farm Cottage
    Duffs Hill Glemsford
    CO10 7PP Sudbury
    Suffolk
    Director
    Hill Farm Cottage
    Duffs Hill Glemsford
    CO10 7PP Sudbury
    Suffolk
    EnglandBritishOwner Of Board Erecting Business84659170003
    GAIN, Jonathan Mark
    9 Nash Place
    HP10 8ES Penn
    Buckinghamshire
    Secretary
    9 Nash Place
    HP10 8ES Penn
    Buckinghamshire
    British47508930005
    RUMMERY, Alexander Mark
    39 Fairfield Close
    CR4 3RE Mitcham
    Surrey
    Secretary
    39 Fairfield Close
    CR4 3RE Mitcham
    Surrey
    British60333120001
    SANSOM, Charles Daniell
    76 Church Street
    Coggeshall
    CO6 1TY Colchester
    Essex
    Secretary
    76 Church Street
    Coggeshall
    CO6 1TY Colchester
    Essex
    British69279900001
    CHALFEN SECRETARIES LIMITED
    3rd Floor
    19 Phipp Street
    EC2A 4NP London
    Nominee Secretary
    3rd Floor
    19 Phipp Street
    EC2A 4NP London
    900013320001
    BAKER, Arthur Sidney
    Tanglewood
    25 Chantry Road Stourton
    DY7 6SA Stourbridge
    West Midlands
    Director
    Tanglewood
    25 Chantry Road Stourton
    DY7 6SA Stourbridge
    West Midlands
    EnglandBritishAccountant37624890002
    BREW, Alistair Jeremy
    16 Stott Close
    Wandsworth
    SW18 2TG London
    Director
    16 Stott Close
    Wandsworth
    SW18 2TG London
    United KingdomBritishInvestment Banker90710450001
    CUNNINGTON, David Charles
    25a Burnbury Road
    Balham
    SW12 0EG London
    Director
    25a Burnbury Road
    Balham
    SW12 0EG London
    United KingdomBritishInvestment Banker74369860003
    MITCHELL, Simon Andrew
    Flat 73
    25 Gresse Street
    W1T 1QP London
    Director
    Flat 73
    25 Gresse Street
    W1T 1QP London
    AustralianInvestment Banker73037320002
    SANSOM, Charles Daniell
    76 Church Street
    Coggeshall
    CO6 1TY Colchester
    Essex
    Director
    76 Church Street
    Coggeshall
    CO6 1TY Colchester
    Essex
    United KingdomBritishSolicitor69279900001
    SANSOM, Marguerite Elizabeth Hope
    76 Church Street
    Coggeshall
    CO6 1TY Colchester
    Essex
    Director
    76 Church Street
    Coggeshall
    CO6 1TY Colchester
    Essex
    United KingdomBritishHousewife69279880001
    SANSOM, Robert Daniell
    Latham Road
    CB2 7EG Cambridge
    15
    Cambridgeshire
    Uk
    Director
    Latham Road
    CB2 7EG Cambridge
    15
    Cambridgeshire
    Uk
    United KingdomBritishBusiness Angel129102480001
    SEXTON, Paul Charles Peake
    4 Mark Terrace
    SW20 8TF London
    Director
    4 Mark Terrace
    SW20 8TF London
    BritishInvestment Banker Close Brothe91987230001
    UDELL, David Timothy
    258 The Avenue
    BR4 0ED West Wickham
    Kent
    Director
    258 The Avenue
    BR4 0ED West Wickham
    Kent
    United KingdomBritishConsultant13786210001
    CHALFEN NOMINEES LIMITED
    3rd Floor
    19 Phipp Street
    EC2A 4NP London
    Nominee Director
    3rd Floor
    19 Phipp Street
    EC2A 4NP London
    900013310001

    Who are the persons with significant control of DANIELL & SONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Susan Jane Jamil
    Balkerne Hill
    CO3 3AD Colchester
    Cvr Global Llp, Town Wall House
    Essex
    Jun 01, 2017
    Balkerne Hill
    CO3 3AD Colchester
    Cvr Global Llp, Town Wall House
    Essex
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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.
    Mr Neil Craig Sansom
    Duffs Hill
    Glemsford
    CO10 7PP Sudbury
    Hill Farm Cottage
    Suffolk
    England
    Apr 06, 2016
    Duffs Hill
    Glemsford
    CO10 7PP Sudbury
    Hill Farm Cottage
    Suffolk
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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 DANIELL & SONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jan 29, 2008
    Delivered On Feb 02, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    53 priory street colchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 02, 2008Registration of a charge (395)
    • Sep 14, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge of licensed premises
    Created On May 12, 2003
    Delivered On May 17, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The wooden fender public house and land adjoining the wooden fender public house harwich road ardleigh tendring essex t/n EX563965 and EX578541 the benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 17, 2003Registration of a charge (395)
    • Sep 14, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On May 09, 2002
    Delivered On May 21, 2002
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • May 21, 2002Registration of a charge (395)
    • Sep 14, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does DANIELL & SONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 09, 2023Due to be dissolved on
    Jun 24, 2019Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Lee De'Ath
    Town Wall House Balkerne Hill
    CO3 3AD Colchester
    practitioner
    Town Wall House Balkerne Hill
    CO3 3AD Colchester
    Richard Howard Toone
    20 Furnival Street
    EC4A 1JQ London
    practitioner
    20 Furnival Street
    EC4A 1JQ London

    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