Company NameDanelander Limited
DirectorMatthew Peter James Pearce
Company StatusActive
Company Number06950005
CategoryPrivate Limited Company
Incorporation Date1 July 2009(14 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameChristine Ann Pearce
NationalityBritish
StatusCurrent
Appointed01 July 2009(same day as company formation)
RoleCompany Director
Correspondence AddressEgdeley Lodge Farm
Haughton
Tarporley
Cheshire
CW6 9RG
Director NameMr Matthew Peter James Pearce
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2012(3 years after company formation)
Appointment Duration11 years, 10 months
RoleAgronomist & Engineer
Country of ResidenceEngland
Correspondence AddressHlb House 68 High Street
Tarporley
Cheshire
CW6 0AT
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Director NameMr Stephen Peter Pearce
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressEdgeley Lodge Farm
Haughton
Tarporley
Cheshire
CW6 9RG
Director NameMrs Christine Ann Pearce
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed01 July 2011(2 years after company formation)
Appointment Duration3 years (resigned 08 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHlb House 68 High Street
Tarporley
Cheshire
CW6 0AT

Contact

Websitedanelanderonline.co.uk
Telephone01423 156856
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressHlb House
68 High Street
Tarporley
Cheshire
CW6 0AT
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTarporley
WardTarporley
Built Up AreaTarporley
Address MatchesOver 90 other UK companies use this postal address

Shareholders

10k at £1Christine Ann Pearce
50.00%
Ordinary
10k at £1Stephen Peter Pearce
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,293
Cash£125
Current Liabilities£37,146

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return1 July 2023 (9 months, 3 weeks ago)
Next Return Due15 July 2024 (2 months, 3 weeks from now)

Filing History

22 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
1 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
2 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
10 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
20 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
7 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
7 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 20,000
(3 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 20,000
(3 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 20,000
(3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 July 2014Termination of appointment of Stephen Pearce as a director (1 page)
8 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 20,000
(5 pages)
8 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 20,000
(5 pages)
8 July 2014Termination of appointment of Stephen Pearce as a director (1 page)
8 July 2014Termination of appointment of Christine Pearce as a director (1 page)
8 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 20,000
(5 pages)
8 July 2014Termination of appointment of Christine Pearce as a director (1 page)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
8 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
8 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
3 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 July 2012Appointment of Mrs Christine Ann Pearce as a director (2 pages)
30 July 2012Appointment of Mrs Christine Ann Pearce as a director (2 pages)
27 July 2012Appointment of Mr Matthew Peter James Pearce as a director (2 pages)
27 July 2012Statement of capital following an allotment of shares on 30 June 2012
  • GBP 20,100
(3 pages)
27 July 2012Statement of capital following an allotment of shares on 30 June 2012
  • GBP 20,100
(3 pages)
27 July 2012Appointment of Mr Matthew Peter James Pearce as a director (2 pages)
6 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
3 February 2010Current accounting period extended from 31 July 2010 to 31 December 2010 (1 page)
3 February 2010Current accounting period extended from 31 July 2010 to 31 December 2010 (1 page)
3 February 2010Ad 01/07/09-31/07/09\gbp si 19999@1=19999\gbp ic 1/20000\ (2 pages)
3 February 2010Ad 01/07/09-31/07/09\gbp si 19999@1=19999\gbp ic 1/20000\ (2 pages)
7 July 2009Secretary appointed christine ann pearce (1 page)
7 July 2009Secretary appointed christine ann pearce (1 page)
7 July 2009Director appointed stephen peter pearce (1 page)
7 July 2009Director appointed stephen peter pearce (1 page)
6 July 2009Appointment terminated director andrew davis (1 page)
6 July 2009Appointment terminated director andrew davis (1 page)
1 July 2009Incorporation (17 pages)
1 July 2009Incorporation (17 pages)