Company NameDandy's (Chester) Limited
DirectorAdam Jonathan Dandy
Company StatusActive
Company Number05033416
CategoryPrivate Limited Company
Incorporation Date3 February 2004(20 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Adam Jonathan Dandy
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree Farm Sealand Road
Sealand
Chester
CH1 6BS
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameJames Dandy
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMossfield
Belle Vue Lane
Guilden Sutton
Chester
CH3 7EJ
Wales
Director NameJennifer Dandy
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMossfield
Belle Vue Lane
Guilden Sutton
Chester
CH3 7EJ
Wales
Secretary NameJennifer Dandy
NationalityBritish
StatusResigned
Appointed03 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMossfield
Belle Vue Lane
Guilden Sutton
Chester
CH3 7EJ
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed03 February 2004(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Contact

Websitedandystopsoil.co.uk

Location

Registered AddressYew Tree Farm Sealand Road
Sealand
Chester
CH1 6BS
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Address Matches3 other UK companies use this postal address

Shareholders

76 at £1Adam Jonathan Dandy
76.00%
Ordinary
24 at £1Jennifer Clare Dandy
24.00%
Ordinary

Financials

Year2014
Net Worth£913,546
Cash£959,982
Current Liabilities£877,406

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 3 weeks from now)

Charges

5 October 2012Delivered on: 13 October 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: £750,000.00 and all monies due or to become due from the company to the chargee.
Particulars: Land off fourth avenue deeside industrial park deeside flintshire t/n CYM504465.
Outstanding
2 October 2012Delivered on: 4 October 2012
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
6 August 2010Delivered on: 12 August 2010
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land off fourth avenue deeside industrial park flintshire t/nos. WA587753 & CYM7865 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
3 September 2008Delivered on: 13 September 2008
Satisfied on: 7 November 2012
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

26 February 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
11 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
15 February 2019Confirmation statement made on 3 February 2019 with updates (4 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
8 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
7 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
1 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(3 pages)
1 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(3 pages)
30 April 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
30 April 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
3 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(3 pages)
3 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(3 pages)
3 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(3 pages)
5 September 2014Registered office address changed from Fourth Avenue Zone 2 Deeside Industrial Park Deeside Flintshire CH5 2NR to Yew Tree Farm Sealand Road Sealand Chester CH1 6BS on 5 September 2014 (1 page)
5 September 2014Registered office address changed from Fourth Avenue Zone 2 Deeside Industrial Park Deeside Flintshire CH5 2NR to Yew Tree Farm Sealand Road Sealand Chester CH1 6BS on 5 September 2014 (1 page)
5 September 2014Registered office address changed from Fourth Avenue Zone 2 Deeside Industrial Park Deeside Flintshire CH5 2NR to Yew Tree Farm Sealand Road Sealand Chester CH1 6BS on 5 September 2014 (1 page)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
11 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(3 pages)
11 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(3 pages)
11 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(3 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
27 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
27 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
8 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 October 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
13 October 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 September 2012Termination of appointment of James Dandy as a director (1 page)
10 September 2012Termination of appointment of James Dandy as a director (1 page)
10 September 2012Termination of appointment of Jennifer Dandy as a secretary (1 page)
10 September 2012Termination of appointment of Jennifer Dandy as a director (1 page)
10 September 2012Termination of appointment of Jennifer Dandy as a director (1 page)
10 September 2012Termination of appointment of Jennifer Dandy as a secretary (1 page)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
8 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
28 March 2011Director's details changed for Adam Jonathan Dandy on 1 October 2009 (2 pages)
28 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 March 2011Director's details changed for Adam Jonathan Dandy on 1 October 2009 (2 pages)
28 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
28 March 2011Director's details changed for Adam Jonathan Dandy on 1 October 2009 (2 pages)
28 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
24 March 2011Director's details changed for Adam Jonathan Dandy on 14 June 2009 (2 pages)
24 March 2011Director's details changed for Adam Jonathan Dandy on 14 June 2009 (2 pages)
15 November 2010Registered office address changed from Yew Tree Farm, Sealand Rd Sealand Chester Flintshire CH1 6BS CH1 6BS on 15 November 2010 (1 page)
15 November 2010Registered office address changed from Dandys (Chester) Limited Fourth Avenue, Zone 2 Deeside Industrial Park Deeside Flintshire CH5 2NR United Kingdom on 15 November 2010 (1 page)
15 November 2010Registered office address changed from Yew Tree Farm, Sealand Rd Sealand Chester Flintshire CH1 6BS CH1 6BS on 15 November 2010 (1 page)
15 November 2010Registered office address changed from Dandys (Chester) Limited Fourth Avenue, Zone 2 Deeside Industrial Park Deeside Flintshire CH5 2NR United Kingdom on 15 November 2010 (1 page)
12 August 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
12 August 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
31 March 2010Director's details changed for Adam Jonathan Dandy on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Adam Jonathan Dandy on 31 March 2010 (2 pages)
31 March 2010Director's details changed for James Dandy on 31 March 2010 (2 pages)
31 March 2010Director's details changed for James Dandy on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Jennifer Dandy on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Jennifer Dandy on 31 March 2010 (2 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
8 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
8 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
16 February 2009Return made up to 03/02/09; full list of members (4 pages)
16 February 2009Return made up to 03/02/09; full list of members (4 pages)
13 September 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
13 September 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
30 April 2008Return made up to 03/02/08; full list of members (4 pages)
30 April 2008Return made up to 03/02/08; full list of members (4 pages)
31 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
31 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
25 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
25 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
12 February 2007Return made up to 03/02/07; full list of members (3 pages)
12 February 2007Return made up to 03/02/07; full list of members (3 pages)
7 February 2006Director's particulars changed (1 page)
7 February 2006Return made up to 03/02/06; full list of members (3 pages)
7 February 2006Return made up to 03/02/06; full list of members (3 pages)
7 February 2006Director's particulars changed (1 page)
31 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
31 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
2 March 2005Return made up to 03/02/05; full list of members
  • 363(287) ‐ Registered office changed on 02/03/05
(4 pages)
2 March 2005Director's particulars changed (1 page)
2 March 2005Return made up to 03/02/05; full list of members
  • 363(287) ‐ Registered office changed on 02/03/05
(4 pages)
2 March 2005Director's particulars changed (1 page)
22 November 2004Accounting reference date extended from 28/02/05 to 30/06/05 (1 page)
22 November 2004Accounting reference date extended from 28/02/05 to 30/06/05 (1 page)
1 March 2004Ad 03/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 March 2004Director resigned (1 page)
1 March 2004New director appointed (2 pages)
1 March 2004New secretary appointed;new director appointed (2 pages)
1 March 2004New director appointed (1 page)
1 March 2004New director appointed (1 page)
1 March 2004Secretary resigned (1 page)
1 March 2004New director appointed (2 pages)
1 March 2004Registered office changed on 01/03/04 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
1 March 2004New secretary appointed;new director appointed (2 pages)
1 March 2004Secretary resigned (1 page)
1 March 2004Ad 03/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 March 2004Director resigned (1 page)
1 March 2004Registered office changed on 01/03/04 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
3 February 2004Incorporation (12 pages)
3 February 2004Incorporation (12 pages)