S.DANIELS LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS15 8ZB

Company number 00391765
Status Active
Incorporation Date 8 December 1944
Company Type Private Limited Company
Address 2100 CENTURY WAY, THORPE PARK BUSINESS PARK, LEEDS, WEST YORKSHIRE, LS15 8ZB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Appointment of Robin James Skidmore as a director on 30 June 2016; Termination of appointment of Jeremy Stuart Hudson as a director on 30 June 2016; Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 8,361,339.3 . The most likely internet sites of S.DANIELS LIMITED are www.sdaniels.co.uk, and www.s-daniels.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty years and ten months. The distance to to Leeds Rail Station is 5 miles; to Castleford Rail Station is 5.8 miles; to Featherstone Rail Station is 8.6 miles; to Sandal & Agbrigg Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S Daniels Limited is a Private Limited Company. The company registration number is 00391765. S Daniels Limited has been working since 08 December 1944. The present status of the company is Active. The registered address of S Daniels Limited is 2100 Century Way Thorpe Park Business Park Leeds West Yorkshire Ls15 8zb. . KEEN, Nicholas is a Secretary of the company. CONTE, Pasquale is a Director of the company. FALTISCHEK, Denise Menikheim is a Director of the company. SIMON, Irwin David is a Director of the company. SKIDMORE, Robin James is a Director of the company. Secretary BEART, Nicholas Anthony has been resigned. Secretary BRINDLEY, Peter Henry has been resigned. Secretary BROCKLEBANK, John Daniel has been resigned. Secretary CAWLEY, Hugh Charles Laurence has been resigned. Secretary HUDSON, Jeremy Stuart has been resigned. Secretary MILLS, Michael John has been resigned. Secretary TAN, Wan Hoon has been resigned. Director ANG, Lee Nah has been resigned. Director BAFFSKY, David Zalmon has been resigned. Director BEART, Nicholas Anthony has been resigned. Director BRADFORD, David has been resigned. Director BROCKLEBANK, John Daniel has been resigned. Director BURNETT, Robert has been resigned. Director CAWLEY, Hugh Charles Laurence has been resigned. Director CHENG, Wai Wing Edmund has been resigned. Director CONNOLLY, William has been resigned. Director DANIELS, Paul Joseph has been resigned. Director DANIELS, Susan Tracy has been resigned. Director FREEDMAN, Cyril Winston has been resigned. Director HARDING, Nicholas James has been resigned. Director HISLOP, Ian Anthony has been resigned. Director HUDSON, Jeremy Stuart has been resigned. Director KENDALL, William Bruce has been resigned. Director KLUMAN, Geoffrey Alan has been resigned. Director LAMEL, Ira Jan has been resigned. Director LIM, Chuang has been resigned. Director MCCUTCHEON, John has been resigned. Director MILLS, Michael John has been resigned. Director NG, Gregory has been resigned. Director NG, Kee Choe has been resigned. Director PICKERING, David Owen has been resigned. Director SEXTON, John Patrick has been resigned. Director SMITH, Stephen Jay has been resigned. Director SPEILLER, Michael has been resigned. Director STANNARD, Terry George has been resigned. Director SUMMERS, Andrew William Graham has been resigned. Director TAN, Chuan Lye has been resigned. Director TAY, Buan Huat has been resigned. Director WOON, Hin Yong Clement has been resigned. Director YEO, Roger has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
KEEN, Nicholas
Appointed Date: 10 August 2015

Director
CONTE, Pasquale
Appointed Date: 01 November 2015
62 years old

Director
FALTISCHEK, Denise Menikheim
Appointed Date: 25 October 2011
52 years old

Director
SIMON, Irwin David
Appointed Date: 25 October 2011
66 years old

Director
SKIDMORE, Robin James
Appointed Date: 30 June 2016
56 years old

Resigned Directors

Secretary
BEART, Nicholas Anthony
Resigned: 21 September 1998
Appointed Date: 16 February 1998

Secretary
BRINDLEY, Peter Henry
Resigned: 01 September 1992

Secretary
BROCKLEBANK, John Daniel
Resigned: 30 June 1995
Appointed Date: 01 September 1992

Secretary
CAWLEY, Hugh Charles Laurence
Resigned: 28 February 2003
Appointed Date: 21 September 1998

Secretary
HUDSON, Jeremy Stuart
Resigned: 10 August 2015
Appointed Date: 28 February 2003

Secretary
MILLS, Michael John
Resigned: 16 February 1998
Appointed Date: 05 July 1995

Secretary
TAN, Wan Hoon
Resigned: 25 October 2011
Appointed Date: 04 March 2011

Director
ANG, Lee Nah
Resigned: 11 January 2010
Appointed Date: 03 December 2002
72 years old

Director
BAFFSKY, David Zalmon
Resigned: 25 October 2011
Appointed Date: 01 February 2010
84 years old

Director
BEART, Nicholas Anthony
Resigned: 21 September 1998
Appointed Date: 07 January 1998
62 years old

Director
BRADFORD, David
Resigned: 21 September 1995
80 years old

Director
BROCKLEBANK, John Daniel
Resigned: 30 June 1995
80 years old

Director
BURNETT, Robert
Resigned: 30 June 2014
Appointed Date: 20 September 2002
62 years old

Director
CAWLEY, Hugh Charles Laurence
Resigned: 28 February 2003
Appointed Date: 21 September 1998
68 years old

Director
CHENG, Wai Wing Edmund
Resigned: 25 October 2011
Appointed Date: 01 February 2010
73 years old

Director
CONNOLLY, William
Resigned: 31 March 2007
Appointed Date: 05 October 2001
79 years old

Director
DANIELS, Paul Joseph
Resigned: 29 April 1998
82 years old

Director
DANIELS, Susan Tracy
Resigned: 14 March 1997
66 years old

Director
FREEDMAN, Cyril Winston
Resigned: 03 December 2002
Appointed Date: 23 May 1995
80 years old

Director
HARDING, Nicholas James
Resigned: 23 April 2002
Appointed Date: 28 June 1999
76 years old

Director
HISLOP, Ian Anthony
Resigned: 28 November 2002
Appointed Date: 22 May 1996
77 years old

Director
HUDSON, Jeremy Stuart
Resigned: 30 June 2016
Appointed Date: 25 March 2008
57 years old

Director
KENDALL, William Bruce
Resigned: 29 April 1998
Appointed Date: 07 January 1998
64 years old

Director
KLUMAN, Geoffrey Alan
Resigned: 28 September 1995
74 years old

Director
LAMEL, Ira Jan
Resigned: 31 January 2014
Appointed Date: 24 October 2011
78 years old

Director
LIM, Chuang
Resigned: 25 October 2011
Appointed Date: 01 May 2009
70 years old

Director
MCCUTCHEON, John
Resigned: 17 May 1995
78 years old

Director
MILLS, Michael John
Resigned: 02 December 2000
Appointed Date: 23 May 1995
78 years old

Director
NG, Gregory
Resigned: 30 April 2009
Appointed Date: 25 March 2008
60 years old

Director
NG, Kee Choe
Resigned: 25 October 2011
Appointed Date: 01 February 2010
81 years old

Director
PICKERING, David Owen
Resigned: 28 November 2002
Appointed Date: 09 May 2002
83 years old

Director
SEXTON, John Patrick
Resigned: 09 August 2001
Appointed Date: 23 April 1996
66 years old

Director
SMITH, Stephen Jay
Resigned: 01 November 2015
Appointed Date: 31 January 2014
65 years old

Director
SPEILLER, Michael
Resigned: 31 January 2014
Appointed Date: 25 October 2011
71 years old

Director
STANNARD, Terry George
Resigned: 30 June 2004
Appointed Date: 03 December 2002
75 years old

Director
SUMMERS, Andrew William Graham
Resigned: 30 April 2002
79 years old

Director
TAN, Chuan Lye
Resigned: 25 October 2011
Appointed Date: 05 September 2011
75 years old

Director
TAY, Buan Huat
Resigned: 30 September 2006
Appointed Date: 05 October 2001
76 years old

Director
WOON, Hin Yong Clement
Resigned: 05 September 2011
Appointed Date: 01 May 2009
66 years old

Director
YEO, Roger
Resigned: 30 April 2009
Appointed Date: 28 September 2006
69 years old

S.DANIELS LIMITED Events

30 Sep 2016
Appointment of Robin James Skidmore as a director on 30 June 2016
30 Sep 2016
Termination of appointment of Jeremy Stuart Hudson as a director on 30 June 2016
05 Jul 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 8,361,339.3

05 Jul 2016
Director's details changed for Mr Jeremy Stuart Hudson on 5 July 2016
22 Mar 2016
Director's details changed for Mr Irwin David Simon on 11 March 2016
...
... and 240 more events
24 Jul 1990
New director appointed

16 Jul 1990
Ad 31/05/90--------- £ si [email protected]

16 Jul 1990
Ad 08/06/90--------- £ si [email protected]

06 Jul 1990
Full group accounts made up to 31 December 1989

06 Jul 1990
Return made up to 14/06/90; bulk list available separately

S.DANIELS LIMITED Charges

1 February 2000
Legal charge
Delivered: 2 February 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H unit d vastre industrial park newtown t/no.WA474770.
2 November 1999
Supplemental legal mortgage
Delivered: 22 November 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property known as unit d, vastre industrial estate…
25 March 1999
Guarantee and debenture
Delivered: 8 April 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
7 January 1998
Guarantee & debenture
Delivered: 20 January 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 July 1997
Deed of charge over credit balances
Delivered: 12 August 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re S. daniels PLC barclays treasury…
17 March 1997
Rent deposit deed
Delivered: 20 March 1997
Status: Outstanding
Persons entitled: Outergolden Limited
Description: £27,132 or such other monies in the deposit account (as…
23 April 1996
Deed of charge over credit balances
Delivered: 14 May 1996
Status: Satisfied on 29 December 1997
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all the "deposit(s)" referred to in the…
18 October 1995
Deed of charge over credit balances
Delivered: 3 November 1995
Status: Satisfied on 23 December 1996
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all deposits............acct/no…