Company NameThe Dane Housing Group Ltd
Company StatusConverted / Closed
Company Number03400977
CategoryConverted/Closed
Incorporation Date9 July 1997(26 years, 10 months ago)
Previous NameDane Housing (Congleton) Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameJohn Anthony Turner
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1997(same day as company formation)
RoleCredit Manager
Country of ResidenceEngland
Correspondence Address41 Brattswood Drive
Church Lawton
Stoke On Trent
Staffordshire
ST7 3EJ
Director NameDorothy Barnett
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1997(1 day after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Correspondence Address6 High Lowe Avenue
Congleton
Cheshire
CW12 2EP
Director NameMr John Stanley Pollard
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1997(1 day after company formation)
Appointment Duration26 years, 10 months
RoleHer Majesties Coroner
Correspondence AddressGreenways
Sprink Lane Key Green
Congleton
Cheshire
CW12 3PF
Director NameMaurice David Evans
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1997(1 day after company formation)
Appointment Duration26 years, 10 months
RoleBusiness Banking Manager
Country of ResidenceUnited Kingdom
Correspondence Address23 Rookery Close
Ettiley Heath
Sandbach
Cheshire
CW11 1BJ
Director NameCllr Michael Cooper
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 1998(1 year, 3 months after company formation)
Appointment Duration25 years, 6 months
RoleRetired
Correspondence Address97 Buxton Road
Congleton
Cheshire
CW12 2DY
Director NameGlen Maxwell Lewis
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 1999(2 years, 2 months after company formation)
Appointment Duration24 years, 8 months
RoleSales Implementation & Support
Correspondence Address14 Jessop Way
Haslington
Crewe
CW1 5FU
Director NameTed Norminton
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2000(2 years, 7 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Correspondence Address24 Sandy Lane
Goostrey
Crewe
Cheshire
CW4 8NT
Director NameMs Tracy Goudie
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2001(3 years, 8 months after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Birch Gardens
Sandbach
Cheshire
CW11 4HB
Director NameIrene Patricia McLelland
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2001(3 years, 8 months after company formation)
Appointment Duration23 years, 1 month
RoleUnemployed
Correspondence Address12 Bankside Court
Alsager
Staffordshire
ST7 2DN
Director NameRobert Boston
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2001(4 years, 1 month after company formation)
Appointment Duration22 years, 9 months
RolePsychiatric Nurse
Correspondence Address29 St Johns Road
Congleton
Cheshire
CW12 2AU
Secretary NameDavid Paul Robinson
NationalityBritish
StatusCurrent
Appointed08 August 2001(4 years, 1 month after company formation)
Appointment Duration22 years, 9 months
RolePolicy And Performance Manager
Correspondence AddressThe Hollows
High Street Tarvin
Chester
Cheshire
CH3 8JA
Wales
Director NameMr Anthony William Deakin
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2002(4 years, 9 months after company formation)
Appointment Duration22 years
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address48 Belvidere Road
Shrewsbury
Shropshire
SY2 5LX
Wales
Director NameNeil Clarke
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2003(5 years, 7 months after company formation)
Appointment Duration21 years, 2 months
RoleChartered Surveyor
Correspondence AddressGranville House
9 Granville Road, Timperley
Altrincham
WA15 7BH
Director NamePatrick David Furlong
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2003(6 years, 3 months after company formation)
Appointment Duration20 years, 6 months
RoleRetired
Correspondence AddressFlat 2
Hermitage Lane Cranage
Holmes Chapel
CW4 8HB
Director NameCllr Andrew John Barratt
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2004(7 years after company formation)
Appointment Duration19 years, 9 months
RoleRetired Police Officer
Country of ResidenceUnited Kingdom
Correspondence Address33 Mill Mead
Rode Heath
Cheshire
ST7 3RX
Director NameLloyd Martin Bradshaw
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1997(same day as company formation)
RoleChief Executive Of Registered
Correspondence Address29 Foldyard Close
Walmley
Sutton Coldfield
West Midlands
B76 1QZ
Secretary NameMrs Anne Marie Ward
NationalityBritish
StatusResigned
Appointed09 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 The Square
Caverswall
Staffordshire
ST11 9ED
Director NameRoger William Bennett
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1997(1 day after company formation)
Appointment Duration1 year, 4 months (resigned 26 November 1998)
RoleArchitect
Correspondence Address61 Main Road
Goostrey
Cheshire
CW4 8JR
Director NameEric Charles Crellin
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1997(1 day after company formation)
Appointment Duration12 months (resigned 07 July 1998)
RoleCompany Director
Correspondence Address1 Dale Grove
Congleton
Cheshire
CW12 3EA
Director NameSidney Burgess
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1997(1 day after company formation)
Appointment Duration12 months (resigned 07 July 1998)
RoleH Hso
Correspondence Address10 Matthews Place
Congleton
Cheshire
CW12 3EW
Director NameSally Davina Brotherton
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1997(1 day after company formation)
Appointment Duration3 years, 2 months (resigned 13 September 2000)
RolePrint Finisher
Correspondence Address127 Lightley Close
Sandbach
Cheshire
CW11 4QF
Director NameHilary Grace Blumer
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1997(1 day after company formation)
Appointment Duration2 years, 1 month (resigned 07 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Strathmore Close
Holmes Chapel
Crewe
Cheshire
CW4 7PP
Director NameIan Stuart Bradbury
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1997(1 month, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 07 October 1999)
RoleTenant Director
Correspondence Address41 Clare Street Mount Pleasant
Mow Cop
Stoke On Trent
Staffordshire
ST7 4PD
Director NamePeter Herbert Mason
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1997(4 months after company formation)
Appointment Duration6 months, 1 week (resigned 21 May 1998)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address43 Cross Lane
Congleton
Cheshire
CW12 3JX
Director NameMarcus David Hayes
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1998(10 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 09 October 1998)
RoleSolicitor
Correspondence Address35 Sandiford Road
Holmes Chapel
Cheshire
CW4 7BN
Director NameDavid Parkes
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1998(10 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 28 May 1999)
RoleSelf Employed
Correspondence Address59 Third Avenue
Sandbach
Cheshire
CW11 4PG
Secretary NamePeter Ronald Shaw
NationalityBritish
StatusResigned
Appointed18 June 1998(11 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 08 August 2001)
RoleCompany Director
Correspondence Address1 Newquay Court
Congleton
Cheshire
CW12 3BQ
Director NameWilliam Blunn
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1998(1 year, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 May 2002)
RoleBoat Building Retired
Correspondence Address4
Queen Street
Middlewich
Cheshire
CW10 9AR
Director NameCaptain R.A. Retired Harry Hellyar Brook
Date of BirthMay 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1998(1 year, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 September 2000)
RoleFinance Director Icl Retired
Correspondence Address7b Orchard Court
Alsager
Stoke On Trent
ST7 2EE
Director NameMalcolm John Hammond
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1999(1 year, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 April 2002)
RoleSelf-Empl Financial Consultant
Correspondence AddressThe Wheatland Fox
46 High Street
Muchwenlock
Shropshire
TA3 6AO
Director NameSusan Elizabeth Lock
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(1 year, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 October 2002)
RoleChief Executive
Correspondence Address1 Silvan Court
Macclesfield
Cheshire
SK10 3QL
Director NameAlan Richard Hardern
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1999(2 years after company formation)
Appointment Duration10 months, 1 week (resigned 25 May 2000)
RoleUnemployed
Correspondence Address22a King Street
Middlewich
Cheshire
CW10 9EH
Director NameMr John Brown
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(2 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 August 2001)
RoleSystems Engineer
Correspondence Address36 Ryecroft Close
Middlewich
Cheshire
CW10 0PJ
Director NameMr Derek Ian Hough
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2001(4 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 24 July 2002)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence Address61 Pikemere Road
Alsager
Stoke On Trent
Cheshire
ST7 2SN
Director NameCllr Paul Jones
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2003(5 years, 11 months after company formation)
Appointment Duration1 year (resigned 22 June 2004)
RoleP R Consultant
Correspondence AddressCrofthouse 1 Hillesden Rise
Congleton
Cheshire
CW12 3DR

Location

Registered AddressShepherds Mill
Worrall Street
Congleton
Cheshire
CW12 1DT
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton East
Built Up AreaCongleton

Financials

Year2014
Turnover£13,774,000
Net Worth-£19,117,000
Cash£854,000
Current Liabilities£4,511,000

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

3 June 2008Resolutions
  • RES13 ‐ Convert to I &ps 08/05/2008
(4 pages)
18 January 2008Director resigned (1 page)
25 September 2007Particulars of mortgage/charge (10 pages)
11 September 2007Full accounts made up to 31 March 2007 (44 pages)
11 August 2007Annual return made up to 09/07/07 (10 pages)
30 July 2007Auditor's resignation (1 page)
16 January 2007Memorandum and Articles of Association (23 pages)
10 January 2007Company name changed dane housing (congleton) LIMITED\certificate issued on 10/01/07 (2 pages)
5 December 2006Full accounts made up to 31 March 2006 (42 pages)
4 August 2006Annual return made up to 09/07/06
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 October 2005Full accounts made up to 31 March 2005 (38 pages)
12 August 2005New director appointed (2 pages)
26 July 2005Annual return made up to 09/07/05 (9 pages)
26 July 2005New director appointed (2 pages)
6 April 2005Particulars of mortgage/charge (6 pages)
15 October 2004Full accounts made up to 31 March 2004 (37 pages)
12 October 2004Memorandum and Articles of Association (24 pages)
12 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 August 2004Annual return made up to 09/07/04
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
20 July 2004Director resigned (1 page)
3 November 2003New director appointed (2 pages)
6 October 2003Full accounts made up to 31 March 2003 (36 pages)
28 August 2003New director appointed (2 pages)
8 August 2003Annual return made up to 09/07/03
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 July 2003Director resigned (1 page)
19 July 2003Director resigned (1 page)
15 April 2003New director appointed (2 pages)
5 February 2003New director appointed (2 pages)
5 February 2003Director resigned (1 page)
17 October 2002Particulars of mortgage/charge (3 pages)
17 October 2002Particulars of mortgage/charge (3 pages)
17 October 2002Full accounts made up to 31 March 2002 (40 pages)
17 October 2002Particulars of mortgage/charge (3 pages)
13 August 2002New director appointed (2 pages)
7 August 2002Director resigned (1 page)
1 August 2002Annual return made up to 09/07/02
  • 363(288) ‐ Director's particulars changed
(11 pages)
9 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
21 May 2002New director appointed (2 pages)
9 May 2002Director resigned (1 page)
6 February 2002Particulars of mortgage/charge (7 pages)
6 November 2001New director appointed (2 pages)
10 October 2001Memorandum and Articles of Association (26 pages)
10 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
2 October 2001Full accounts made up to 31 March 2001 (35 pages)
21 August 2001Secretary resigned (1 page)
21 August 2001New secretary appointed (2 pages)
14 August 2001New director appointed (2 pages)
26 July 2001Director resigned (1 page)
26 July 2001Annual return made up to 09/07/01
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
26 April 2001New director appointed (2 pages)
16 March 2001Particulars of mortgage/charge (3 pages)
19 February 2001Full accounts made up to 31 March 2000 (36 pages)
23 October 2000Director resigned (1 page)
23 October 2000Director resigned (1 page)
31 July 2000Annual return made up to 09/07/00 (8 pages)
13 July 2000New director appointed (2 pages)
26 June 2000Director resigned (1 page)
17 March 2000New director appointed (2 pages)
2 November 1999Director resigned (1 page)
26 October 1999New director appointed (2 pages)
12 October 1999Director resigned (1 page)
4 October 1999Full accounts made up to 31 March 1999 (29 pages)
18 August 1999New director appointed (2 pages)
29 July 1999Registered office changed on 29/07/99 from: shepherds mill worrall street congleton cheshire CW12 1DT (1 page)
15 July 1999Annual return made up to 09/07/99
  • 363(287) ‐ Registered office changed on 15/07/99
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
15 July 1999Director resigned (1 page)
4 May 1999New director appointed (2 pages)
23 April 1999New director appointed (2 pages)
23 April 1999New director appointed (2 pages)
9 February 1999Director resigned (1 page)
26 January 1999New director appointed (2 pages)
26 January 1999New director appointed (2 pages)
15 January 1999Director resigned (1 page)
15 January 1999New director appointed (2 pages)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
14 January 1999Director resigned (1 page)
14 January 1999Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
14 August 1998New director appointed (2 pages)
10 August 1998New secretary appointed (2 pages)
10 August 1998New director appointed (2 pages)
3 August 1998Annual return made up to 09/07/98
  • 363(288) ‐ Director resigned
(8 pages)
3 August 1998New secretary appointed (2 pages)
28 July 1998New director appointed (2 pages)
21 July 1998Secretary resigned (1 page)
30 June 1998New director appointed (2 pages)
1 June 1998Accounts for a dormant company made up to 28 February 1998 (2 pages)
14 May 1998Accounting reference date shortened from 31/07/98 to 28/02/98 (1 page)
18 March 1998Particulars of mortgage/charge (8 pages)
18 March 1998Particulars of mortgage/charge (15 pages)
24 February 1998Reg of social landlord HC3(3)(c) (1 page)
31 July 1997New director appointed (2 pages)
31 July 1997New director appointed (2 pages)
31 July 1997New director appointed (2 pages)
31 July 1997New director appointed (2 pages)
31 July 1997New director appointed (2 pages)
31 July 1997New director appointed (2 pages)
31 July 1997New director appointed (2 pages)
31 July 1997New director appointed (2 pages)
31 July 1997New director appointed (2 pages)
31 July 1997New director appointed (2 pages)
9 July 1997Incorporation (27 pages)