Daniels Limited

DataGardener
daniels limited
in liquidation
Micro

Daniels Limited

01509979Private Limited With Share Capital

2Nd Floor Maritime Place, Quayside, Chatham Maritime, ME44QZ
Incorporated

30/07/1980

Company Age

45 years

Directors

2

Employees

2

SIC Code

64999

Risk

not scored

Company Overview

Registration, classification & business activity

Daniels Limited (01509979) is a private limited with share capital incorporated on 30/07/1980 (45 years old) and registered in chatham maritime, ME44QZ. The company operates under SIC code 64999 and is classified as Micro.

Manufacturers of sharpsguard sharps and clinical waste containers and suppliers of wiva clinical waste containers for the safe disposal of healthcare waste.products are manufactured to the most stringent quality and safety standards: iso23907:2019, un3291, afnor nfx30-500 (france only) and iso 9001a...

Private Limited With Share Capital
SIC: 64999
Micro
Incorporated 30/07/1980
ME44QZ
2 employees

Financial Overview

Total Assets

£821.1K

Liabilities

£3.1K

Net Assets

£818.0K

Cash

£544.0K

Key Metrics

2

Employees

2

Directors

2

Shareholders

48

Patents

Board of Directors

1

Charges

10

Registered

0

Outstanding

0

Part Satisfied

10

Satisfied

Filed Documents

100
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-02-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-04-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-02-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-02-2024
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:09-02-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:09-02-2024
Resolution
Category:Resolution
Date:09-02-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-01-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-01-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-01-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-01-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-01-2022
Change Person Director Company With Change Date
Category:Officers
Date:14-10-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-10-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-06-2021
Change Corporate Secretary Company With Change Date
Category:Officers
Date:17-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-04-2018
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:05-04-2018
Capital Name Of Class Of Shares
Category:Capital
Date:04-04-2018
Memorandum Articles
Category:Incorporation
Date:29-03-2018
Statement Of Companys Objects
Category:Change Of Constitution
Date:29-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-06-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-02-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:13-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-06-2013
Change Person Director Company With Change Date
Category:Officers
Date:16-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-07-2012
Legacy
Category:Mortgage
Date:31-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-03-2012
Resolution
Category:Resolution
Date:15-09-2011
Capital Allotment Shares
Category:Capital
Date:15-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-02-2011
Legacy
Category:Mortgage
Date:21-01-2011
Legacy
Category:Mortgage
Date:21-01-2011
Legacy
Category:Mortgage
Date:21-01-2011
Legacy
Category:Mortgage
Date:21-01-2011
Change Person Director Company With Change Date
Category:Officers
Date:16-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:25-11-2009
Legacy
Category:Annual Return
Date:02-07-2009
Legacy
Category:Mortgage
Date:27-02-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-02-2009
Legacy
Category:Annual Return
Date:01-07-2008
Legacy
Category:Mortgage
Date:13-02-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-01-2008
Legacy
Category:Annual Return
Date:02-07-2007
Legacy
Category:Mortgage
Date:29-06-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-06-2007
Legacy
Category:Capital
Date:11-05-2007
Legacy
Category:Mortgage
Date:26-10-2006
Legacy
Category:Mortgage
Date:26-10-2006
Legacy
Category:Mortgage
Date:26-10-2006
Legacy
Category:Mortgage
Date:25-09-2006
Legacy
Category:Officers
Date:03-08-2006
Legacy
Category:Officers
Date:03-08-2006
Legacy
Category:Annual Return
Date:18-07-2006
Legacy
Category:Address
Date:22-06-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2006
Legacy
Category:Annual Return
Date:13-07-2005
Legacy
Category:Officers
Date:24-06-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-04-2005
Legacy
Category:Annual Return
Date:07-09-2004
Legacy
Category:Address
Date:03-09-2004
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-05-2004
Legacy
Category:Mortgage
Date:17-01-2004
Legacy
Category:Annual Return
Date:25-06-2003
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-05-2003
Legacy
Category:Annual Return
Date:15-07-2002
Accounts With Accounts Type Full
Category:Accounts
Date:22-04-2002
Legacy
Category:Officers
Date:17-04-2002
Legacy
Category:Officers
Date:17-04-2002
Legacy
Category:Annual Return
Date:19-06-2001
Legacy
Category:Accounts
Date:06-06-2001
Accounts With Accounts Type Full
Category:Accounts
Date:23-08-2000
Legacy
Category:Annual Return
Date:19-06-2000
Legacy
Category:Address
Date:29-03-2000
Legacy
Category:Mortgage
Date:24-02-2000
Accounts With Accounts Type Small
Category:Accounts
Date:11-10-1999

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/06/2025
Filing Date18/12/2023
Latest Accounts30/09/2023

Trading Addresses

2Nd Floor Maritime Place, Quayside, Chatham Maritime, Kent Me4 4Qz, ME44QZRegistered
Old Cart Barn, Church Lane, Oving, Chichester, West Sussex, PO202DE

Contact

01865371841
info@daniels.co.uksales@daniels.co.uk
daniels.co.uk
2Nd Floor Maritime Place, Quayside, Chatham Maritime, ME44QZ