DAISY DISTRIBUTION LIMITED

DAISY DISTRIBUTION LIMITED

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

    Company NameDAISY DISTRIBUTION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04986779
    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 DISTRIBUTION LIMITED?

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

    Where is DAISY DISTRIBUTION 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 DISTRIBUTION LIMITED?

    Previous Company Names
    Company NameFromUntil
    KNAVES BEECH INVESTMENTS NO 1 LIMITEDFeb 16, 2004Feb 16, 2004
    SUMMERSOURCE LIMITEDDec 05, 2003Dec 05, 2003

    What are the latest accounts for DAISY DISTRIBUTION LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for DAISY DISTRIBUTION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Dec 05, 2021 with no updates

    3 pagesCS01

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

    6 pagesAA

    Confirmation statement made on Dec 05, 2020 with no updates

    3 pagesCS01

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

    6 pagesAA

    Confirmation statement made on Dec 05, 2019 with no updates

    3 pagesCS01

    Change of details for Daisy It Group Limited as a person with significant control on Apr 29, 2019

    2 pagesPSC05

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

    1 pagesAD01

    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

    Confirmation statement made on Dec 05, 2018 with no updates

    3 pagesCS01

    Appointment of Mr David Lewis Mcglennon as a director on Jun 22, 2018

    2 pagesAP01

    Termination of appointment of Neil Keith Muller as a director on Jun 22, 2018

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 29, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 28, 2018

    RES15

    Accounts for a dormant company made up to Mar 31, 2017

    6 pagesAA

    Confirmation statement made on Dec 05, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Matthew Robinson Riley as a director on Oct 24, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2016

    6 pagesAA

    Confirmation statement made on Dec 05, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2015

    5 pagesAA

    Annual return made up to Dec 05, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 04, 2016

    Statement of capital on Jan 04, 2016

    • Capital: GBP 1
    SH01

    Registered office address changed from Daisy House Lindred Road Business Park Nelson Lancashire England BB9 5SR England to Daisy House Lindred Road Business Park Nelson Lancashire BB9 5SR on Oct 22, 2015

    1 pagesAD01

    Who are the officers of DAISY DISTRIBUTION 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
    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
    United KingdomBritish161471940001
    MARTIN, William Thomas
    Weavers Wainhill
    OX39 4AB Chinnor
    Oxfordshire
    Secretary
    Weavers Wainhill
    OX39 4AB Chinnor
    Oxfordshire
    British57302660001
    MCGLENNON, David Lewis
    Lindred Road Business Park
    Nelson
    BB9 5SR Lancashire
    Daisy House
    England
    England
    Secretary
    Lindred Road Business Park
    Nelson
    BB9 5SR Lancashire
    Daisy House
    England
    England
    199438800001
    MORTON, Julia Alison
    35 Cranesbill Drive
    OX26 3WQ Bicester
    Oxfordshire
    Secretary
    35 Cranesbill Drive
    OX26 3WQ Bicester
    Oxfordshire
    British71324860003
    SIMPSON, David Alan
    Draycott Cottage
    Draycott Lane
    WR5 3NY Kempsey
    Worcestershire
    Secretary
    Draycott Cottage
    Draycott Lane
    WR5 3NY Kempsey
    Worcestershire
    British80817560001
    STOKES, Reeta
    Technology House
    Hunsbury Hill Avenue
    NN4 8QS Northampton
    Northamptonshire
    Secretary
    Technology House
    Hunsbury Hill Avenue
    NN4 8QS Northampton
    Northamptonshire
    173995780001
    TOULMIN-VAN SITTERT, Dirk Johannes
    The Lakes
    Bedford Road
    NN4 7HD Northampton
    Lakeside House
    Northamptonshire
    England
    Secretary
    The Lakes
    Bedford Road
    NN4 7HD Northampton
    Lakeside House
    Northamptonshire
    England
    179704150001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AIKMAN, Elizabeth Jane
    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
    EnglandBritish294355310001
    CLUTTON, Steven
    Technology House
    Hunsbury Hill Avenue
    NN4 8QS Northampton
    Northamptonshire
    Director
    Technology House
    Hunsbury Hill Avenue
    NN4 8QS Northampton
    Northamptonshire
    EnglandBritish160642710001
    COURTLEY, David John
    Technology House
    Hunsbury Hill Avenue
    NN4 8QS Northampton
    Northamptonshire
    Director
    Technology House
    Hunsbury Hill Avenue
    NN4 8QS Northampton
    Northamptonshire
    EnglandBritish141213480001
    CURTIS, Timothy Malise
    Street Farmhouse
    Vernham Street
    SP11 0EL Andover
    Hampshire
    Director
    Street Farmhouse
    Vernham Street
    SP11 0EL Andover
    Hampshire
    British10381640015
    MARKE, Nathan Richard
    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
    United KingdomBritish194292450001
    MARTIN, William Thomas
    Weavers Wainhill
    OX39 4AB Chinnor
    Oxfordshire
    Director
    Weavers Wainhill
    OX39 4AB Chinnor
    Oxfordshire
    United KingdomBritish57302660001
    MULLER, Neil Keith
    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
    EnglandBritish252490400001
    RATTRAY, Bruce Davidson
    The Little House 34 Parkway
    GU15 2PE Camberley
    Surrey
    Director
    The Little House 34 Parkway
    GU15 2PE Camberley
    Surrey
    United KingdomBritish3071690001
    RILEY, Matthew Robinson
    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
    United KingdomBritish178585250001
    ROBINSON, Nicholas John
    Technology House
    Hunsbury Hill Avenue
    NN4 8QS Northampton
    Northamptonshire
    Director
    Technology House
    Hunsbury Hill Avenue
    NN4 8QS Northampton
    Northamptonshire
    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
    TAYLOR, David
    The Old Rectory
    Bishampton Road, Flyford Flavell
    WR7 4BT Worcester
    Worcestershire
    Director
    The Old Rectory
    Bishampton Road, Flyford Flavell
    WR7 4BT Worcester
    Worcestershire
    British1439590004
    TOULMIN-VAN SITTERT, Dirk Johannes
    Hunsbury Hill Avenue
    NN4 8QS Northampton
    Technology House
    Northamptonshire
    England
    Director
    Hunsbury Hill Avenue
    NN4 8QS Northampton
    Technology House
    Northamptonshire
    England
    EnglandBritish180239190001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    England
    Apr 06, 2016
    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 Number03476115
    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 DISTRIBUTION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite debenture
    Created On Mar 26, 2004
    Delivered On Apr 06, 2004
    Satisfied
    Amount secured
    All monies due or to become due from any obligor (or any of them) to the secured parties (or any of them) on any account whatsoever, under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC as Security Trustee for Itself and the Other Secured Parties (The Securitytrustee)
    Transactions
    • Apr 06, 2004Registration of a charge (395)
    • Apr 27, 2005Statement 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