DANNY PONDER LIMITED
NEWARK

Hellopages » Nottinghamshire » Newark and Sherwood » NG24 1AX

Company number 05283047
Status Active
Incorporation Date 10 November 2004
Company Type Private Limited Company
Address OSSINGTON CHAMBERS, 6/8 CASTLE GATE, NEWARK, NOTTINGHAMSHIRE, ENGLAND, NG24 1AX
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Director's details changed for Mr Roderick Graham Shaw on 30 November 2016; Director's details changed for Penelope Shaw on 30 November 2016. The most likely internet sites of DANNY PONDER LIMITED are www.dannyponder.co.uk, and www.danny-ponder.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. The distance to to Bleasby Rail Station is 6 miles; to Swinderby Rail Station is 7.7 miles; to Bottesford Rail Station is 9.2 miles; to Bingham Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Danny Ponder Limited is a Private Limited Company. The company registration number is 05283047. Danny Ponder Limited has been working since 10 November 2004. The present status of the company is Active. The registered address of Danny Ponder Limited is Ossington Chambers 6 8 Castle Gate Newark Nottinghamshire England Ng24 1ax. . SHAW, Penelope is a Secretary of the company. SHAW, Penelope is a Director of the company. SHAW, Roderick Graham is a Director of the company. The company operates in "Other accommodation".


Current Directors

Secretary
SHAW, Penelope
Appointed Date: 10 November 2004

Director
SHAW, Penelope
Appointed Date: 10 November 2004
68 years old

Director
SHAW, Roderick Graham
Appointed Date: 10 November 2004
68 years old

Persons With Significant Control

Mr Roderick Graham Shaw
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DANNY PONDER LIMITED Events

05 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Nov 2016
Director's details changed for Mr Roderick Graham Shaw on 30 November 2016
30 Nov 2016
Director's details changed for Penelope Shaw on 30 November 2016
30 Nov 2016
Secretary's details changed for Penelope Shaw on 30 November 2016
17 Nov 2016
Confirmation statement made on 10 November 2016 with updates
...
... and 41 more events
21 Mar 2006
Particulars of mortgage/charge
29 Dec 2005
Return made up to 10/11/05; full list of members
25 Feb 2005
Particulars of mortgage/charge
18 Feb 2005
Accounting reference date extended from 30/11/05 to 28/02/06
10 Nov 2004
Incorporation

DANNY PONDER LIMITED Charges

13 September 2010
Legal mortgage
Delivered: 15 September 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 74 vernon road kirkby-in-ashfield; all plant and machinery…
13 September 2010
Legal mortgage
Delivered: 15 September 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 24 vernon road kirkby-in-ashfield; all plant and machinery…
13 September 2010
Legal mortgage
Delivered: 15 September 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property k/a 7 bannerman road kirkby-in-ashfield all plant…
30 December 2009
Legal mortgage
Delivered: 12 January 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 19 bishop street sutton-in-ashfield all plant and machinery…
30 December 2009
Deed of legal mortgage
Delivered: 5 January 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 44 lindleys lane kirby in ashfield fix charge all…
9 May 2008
Legal mortgage
Delivered: 21 May 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 35 vernon street newark nottinghamshire and each and every…
9 May 2008
Legal mortgage
Delivered: 21 May 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 3 portland court newark and 38 mumby close newark and each…
10 April 2008
Legal mortgage
Delivered: 23 April 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 175 grove street, balderton, newark and each and every part…
6 June 2007
Legal mortgage
Delivered: 9 June 2007
Status: Satisfied on 30 April 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 35 vernon street newark nottinghamshire.
21 November 2006
Debenture
Delivered: 17 October 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: For details of property charged please refer to form 395.…
21 November 2006
Legal mortgage
Delivered: 25 November 2006
Status: Satisfied on 30 April 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 3 portland court newark nottinghamshire (t/no NT219587) and…
17 March 2006
Mortgage
Delivered: 21 March 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 8 boundary court boundary road newark nottinghamshire.
23 February 2005
Legal charge
Delivered: 25 February 2005
Status: Satisfied on 1 April 2008
Persons entitled: Mortgage Trust Limited
Description: 35 vernon street newark nottinghamshire.