Company NameDandapher Holdings Limited
Company StatusActive
Company Number04030904
CategoryPrivate Limited Company
Incorporation Date11 July 2000(23 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameChristopher John Reston
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2000(same day as company formation)
RoleSolicitor
Country of ResidencePrincipat D'Andorra
Correspondence AddressTrinity Chambers
800 Mandarin Court, Centre Park
Warrington
Cheshire
WA1 1GG
Director NameSara Caroline Reston
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2000(same day as company formation)
RoleSolicitor
Country of ResidencePrincipat D'Andorra
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
Secretary NameSara Caroline Reston
NationalityBritish
StatusCurrent
Appointed11 July 2000(same day as company formation)
RoleSolicitor
Country of ResidencePrincipat D'Andorra
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
Director NameViveca Maya Stewart
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2004(4 years, 3 months after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW

Contact

Websitedandapher.co.uk

Location

Registered Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 200 other UK companies use this postal address

Shareholders

6 at £0.3Christopher John Reston
33.00%
Ordinary
6 at £0.3Sara Caroline Reston
33.00%
Ordinary
2 at £0.3Charles Edward Maxim Reston
11.00%
Ordinary
2 at £0.3Oliver Sebastian Reston
11.00%
Ordinary
2 at £0.3Viveca Maya Stewart
11.00%
Ordinary
-OTHER
1.00%
-

Financials

Year2014
Net Worth£1,828,290
Cash£20,917
Current Liabilities£4,281,640

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return25 July 2023 (8 months, 4 weeks ago)
Next Return Due8 August 2024 (3 months, 2 weeks from now)

Charges

5 September 2006Delivered on: 7 September 2006
Satisfied on: 14 November 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 7 mandarin court centre park warrington. 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.
Fully Satisfied
18 November 2005Delivered on: 19 November 2005
Satisfied on: 26 September 2007
Persons entitled: Maria Arceo

Classification: Rental deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Bank account containing £4,500.
Fully Satisfied
11 December 2002Delivered on: 12 December 2002
Satisfied on: 14 November 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as 58 and 58A high street runcorn t/n CH312716. 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.
Fully Satisfied
11 December 2002Delivered on: 12 December 2002
Satisfied on: 14 November 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as part of victoria buildings runcorn t/n CH206628. 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.
Fully Satisfied
11 December 2002Delivered on: 12 December 2002
Satisfied on: 14 November 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property known as 60 high street runcorn t/n CH136672. 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.
Fully Satisfied
11 December 2002Delivered on: 12 December 2002
Satisfied on: 14 November 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as 8 suez street warrington t/n CH136674. 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.
Fully Satisfied
31 July 2001Delivered on: 3 August 2001
Satisfied on: 14 November 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 45 draymans court 41 stockwell green london SW9 9QE. 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.
Fully Satisfied
20 July 2001Delivered on: 26 July 2001
Satisfied on: 14 November 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied

Filing History

6 August 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
29 April 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
31 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
28 May 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
28 November 2018Registered office address changed from Trinity Chambers 800 Mandarin Court Warrington Cheshire WA1 1GG to 8 Winmarleigh Street Warrington Cheshire WA1 1JW on 28 November 2018 (1 page)
30 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
25 July 2017Confirmation statement made on 25 July 2017 with updates (6 pages)
25 July 2017Confirmation statement made on 25 July 2017 with updates (6 pages)
12 April 2017Sub-division of shares on 7 March 2017 (7 pages)
12 April 2017Sub-division of shares on 7 March 2017 (7 pages)
9 April 2017Change of share class name or designation (2 pages)
9 April 2017Change of share class name or designation (2 pages)
5 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 March 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
10 March 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
25 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
25 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
17 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 5.99994
(5 pages)
17 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 5.99994
(5 pages)
16 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
16 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
14 November 2014Satisfaction of charge 2 in full (4 pages)
14 November 2014Satisfaction of charge 1 in full (4 pages)
14 November 2014Satisfaction of charge 6 in full (4 pages)
14 November 2014Satisfaction of charge 5 in full (4 pages)
14 November 2014Satisfaction of charge 1 in full (4 pages)
14 November 2014Satisfaction of charge 6 in full (4 pages)
14 November 2014Satisfaction of charge 3 in full (4 pages)
14 November 2014Satisfaction of charge 4 in full (4 pages)
14 November 2014Satisfaction of charge 2 in full (4 pages)
14 November 2014Satisfaction of charge 3 in full (4 pages)
14 November 2014Satisfaction of charge 8 in full (4 pages)
14 November 2014Satisfaction of charge 5 in full (4 pages)
14 November 2014Satisfaction of charge 8 in full (4 pages)
14 November 2014Satisfaction of charge 4 in full (4 pages)
24 September 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 5.99994
(7 pages)
24 September 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 5.99994
(7 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
15 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 5.994
(5 pages)
15 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 5.994
(5 pages)
7 June 2013Accounts for a small company made up to 31 August 2012 (8 pages)
7 June 2013Accounts for a small company made up to 31 August 2012 (8 pages)
17 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
1 June 2012Accounts for a small company made up to 31 August 2011 (8 pages)
1 June 2012Accounts for a small company made up to 31 August 2011 (8 pages)
23 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
1 June 2011Accounts for a small company made up to 31 August 2010 (8 pages)
1 June 2011Accounts for a small company made up to 31 August 2010 (8 pages)
5 August 2010Director's details changed for Sara Caroline Reston on 1 November 2009 (2 pages)
5 August 2010Secretary's details changed for Sara Caroline Reston on 1 November 2009 (1 page)
5 August 2010Director's details changed for Viveca Maya Stewart on 11 July 2010 (2 pages)
5 August 2010Director's details changed for Viveca Maya Stewart on 11 July 2010 (2 pages)
5 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
5 August 2010Director's details changed for Sara Caroline Reston on 1 November 2009 (2 pages)
5 August 2010Secretary's details changed for Sara Caroline Reston on 1 November 2009 (1 page)
5 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
5 August 2010Secretary's details changed for Sara Caroline Reston on 1 November 2009 (1 page)
5 August 2010Director's details changed for Sara Caroline Reston on 1 November 2009 (2 pages)
26 May 2010Accounts for a small company made up to 31 August 2009 (8 pages)
26 May 2010Accounts for a small company made up to 31 August 2009 (8 pages)
10 September 2009Return made up to 11/07/09; full list of members (5 pages)
10 September 2009Return made up to 11/07/09; full list of members (5 pages)
1 July 2009Accounts for a small company made up to 31 August 2008 (8 pages)
1 July 2009Accounts for a small company made up to 31 August 2008 (8 pages)
23 July 2008Return made up to 11/07/08; full list of members (5 pages)
23 July 2008Return made up to 11/07/08; full list of members (5 pages)
22 July 2008Director and secretary's change of particulars / sara reston / 01/01/2008 (1 page)
22 July 2008Director and secretary's change of particulars / sara reston / 01/01/2008 (1 page)
26 June 2008Accounts for a small company made up to 31 August 2007 (8 pages)
26 June 2008Accounts for a small company made up to 31 August 2007 (8 pages)
26 September 2007Declaration of satisfaction of mortgage/charge (1 page)
26 September 2007Declaration of satisfaction of mortgage/charge (1 page)
24 July 2007Secretary's particulars changed;director's particulars changed (1 page)
24 July 2007Director's particulars changed (1 page)
24 July 2007Secretary's particulars changed;director's particulars changed (1 page)
24 July 2007Return made up to 11/07/07; full list of members (3 pages)
24 July 2007Return made up to 11/07/07; full list of members (3 pages)
24 July 2007Director's particulars changed (1 page)
4 July 2007Accounts for a small company made up to 31 August 2006 (8 pages)
4 July 2007Accounts for a small company made up to 31 August 2006 (8 pages)
14 March 2007Registered office changed on 14/03/07 from: arpley house 59 wilson patten street, warrington cheshire WA1 1NF (1 page)
14 March 2007Registered office changed on 14/03/07 from: arpley house 59 wilson patten street, warrington cheshire WA1 1NF (1 page)
7 September 2006Particulars of mortgage/charge (3 pages)
7 September 2006Particulars of mortgage/charge (3 pages)
7 August 2006Return made up to 11/07/06; full list of members (3 pages)
7 August 2006Secretary's particulars changed;director's particulars changed (1 page)
7 August 2006Director's particulars changed (1 page)
7 August 2006Director's particulars changed (1 page)
7 August 2006Secretary's particulars changed;director's particulars changed (1 page)
7 August 2006Return made up to 11/07/06; full list of members (3 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
19 November 2005Particulars of mortgage/charge (3 pages)
19 November 2005Particulars of mortgage/charge (3 pages)
2 August 2005Return made up to 11/07/05; full list of members (3 pages)
2 August 2005Return made up to 11/07/05; full list of members (3 pages)
14 July 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
14 July 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
1 December 2004New director appointed (2 pages)
1 December 2004New director appointed (2 pages)
20 September 2004Return made up to 11/07/04; full list of members (8 pages)
20 September 2004Return made up to 11/07/04; full list of members (8 pages)
23 June 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
23 June 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
12 August 2003Return made up to 11/07/03; full list of members (8 pages)
12 August 2003Return made up to 11/07/03; full list of members (8 pages)
18 May 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
18 May 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
12 December 2002Particulars of mortgage/charge (3 pages)
12 December 2002Particulars of mortgage/charge (3 pages)
12 December 2002Particulars of mortgage/charge (3 pages)
12 December 2002Particulars of mortgage/charge (3 pages)
12 December 2002Particulars of mortgage/charge (3 pages)
12 December 2002Particulars of mortgage/charge (3 pages)
12 December 2002Particulars of mortgage/charge (3 pages)
12 December 2002Particulars of mortgage/charge (3 pages)
9 October 2002Resolutions
  • RES13 ‐ Subdivide all cap 22/03/02
(1 page)
9 October 2002Resolutions
  • RES13 ‐ Subdivide all cap 22/03/02
(1 page)
9 October 2002Return made up to 11/07/02; full list of members (7 pages)
9 October 2002Return made up to 11/07/02; full list of members (7 pages)
10 June 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
10 June 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
19 February 2002Accounting reference date extended from 31/07/01 to 31/08/01 (1 page)
19 February 2002Accounting reference date extended from 31/07/01 to 31/08/01 (1 page)
7 August 2001Return made up to 11/07/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
7 August 2001Return made up to 11/07/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
3 August 2001Particulars of mortgage/charge (3 pages)
3 August 2001Particulars of mortgage/charge (3 pages)
26 July 2001Particulars of mortgage/charge (3 pages)
26 July 2001Particulars of mortgage/charge (3 pages)
11 July 2000Incorporation (27 pages)
11 July 2000Incorporation (27 pages)