DANE COUNTY LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE4 7BP
Company number 01700734
Status Active
Incorporation Date 18 February 1983
Company Type Private Limited Company
Address ARNOLD CLARK, 405-409 SCOTSWOOD ROAD, NEWCASTLE UPON TYNE, NE4 7BP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 15 July 2016 with updates; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of DANE COUNTY LIMITED are www.danecounty.co.uk, and www.dane-county.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and twelve months. Dane County Limited is a Private Limited Company. The company registration number is 01700734. Dane County Limited has been working since 18 February 1983. The present status of the company is Active. The registered address of Dane County Limited is Arnold Clark 405 409 Scotswood Road Newcastle Upon Tyne Ne4 7bp. . THORPE, Stuart Kenneth is a Secretary of the company. HAWTHORNE, Edward is a Director of the company. MCLEAN, Kenneth John is a Director of the company. WILLIES, Scott is a Director of the company. Secretary HORSBURGH, Marian has been resigned. Secretary KERR, Dugald Ferguson has been resigned. Secretary MCLEAN, Kenneth John has been resigned. Director HORSBURGH, Alistair John Charles has been resigned. Director HORSBURGH, John Alexander has been resigned. Director HORSBURGH, Marian has been resigned. Director HOWARD, Geoffrey William has been resigned. Director KERR, Dugald Ferguson has been resigned. Director SHAW, Keith has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
THORPE, Stuart Kenneth
Appointed Date: 19 November 2013

Director
HAWTHORNE, Edward
Appointed Date: 20 September 2004
59 years old

Director
MCLEAN, Kenneth John
Appointed Date: 20 September 2004
60 years old

Director
WILLIES, Scott
Appointed Date: 27 May 2011
68 years old

Resigned Directors

Secretary
HORSBURGH, Marian
Resigned: 20 September 2004

Secretary
KERR, Dugald Ferguson
Resigned: 27 May 2011
Appointed Date: 20 September 2004

Secretary
MCLEAN, Kenneth John
Resigned: 19 November 2013
Appointed Date: 27 May 2011

Director
HORSBURGH, Alistair John Charles
Resigned: 20 September 2004
Appointed Date: 01 November 1995
59 years old

Director
HORSBURGH, John Alexander
Resigned: 20 September 2004
90 years old

Director
HORSBURGH, Marian
Resigned: 20 September 2004
86 years old

Director
HOWARD, Geoffrey William
Resigned: 20 September 2004
Appointed Date: 19 June 2000
78 years old

Director
KERR, Dugald Ferguson
Resigned: 27 May 2011
Appointed Date: 20 September 2004
74 years old

Director
SHAW, Keith
Resigned: 30 April 2000
Appointed Date: 01 May 1994
75 years old

Persons With Significant Control

Sir John Arnold Clark
Notified on: 1 July 2016
98 years old
Nature of control: Has significant influence or control

Lady Philomena Butler Clark
Notified on: 1 July 2016
79 years old
Nature of control: Has significant influence or control

DANE COUNTY LIMITED Events

29 Sep 2016
Accounts for a dormant company made up to 31 December 2015
19 Jul 2016
Confirmation statement made on 15 July 2016 with updates
03 Oct 2015
Accounts for a dormant company made up to 31 December 2014
16 Jul 2015
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 220,000

29 Sep 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 111 more events
06 Aug 1986
Accounts for a small company made up to 30 April 1986

06 Aug 1986
Return made up to 29/07/86; full list of members

06 Aug 1986
Accounts made up to 30 April 1986
08 Aug 1985
Accounts made up to 30 April 1985
08 Nov 1984
Accounts made up to 30 April 1984

DANE COUNTY LIMITED Charges

19 September 1996
Debenture
Delivered: 21 September 1996
Status: Satisfied on 18 September 2004
Persons entitled: Nws Trust Limited
Description: Fixed and floating charges over the undertaking and all…
18 November 1993
Legal charge
Delivered: 26 November 1993
Status: Satisfied on 26 September 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property situate at manchester…
24 February 1993
Debenture
Delivered: 27 February 1993
Status: Satisfied on 18 September 2004
Persons entitled: Nws Trust Limited Nws Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 October 1991
Deed of master assignment
Delivered: 29 October 1991
Status: Satisfied on 18 September 2004
Persons entitled: Nws Bank PLC
Description: Assignment by way of security of:- all monies due and to…
19 August 1988
Legal charge
Delivered: 23 August 1988
Status: Satisfied on 8 September 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Freehold property no. 7 london road northwich cheshire…
9 March 1987
Letter of charge
Delivered: 13 March 1987
Status: Satisfied on 17 December 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies now or at any time hereafter standing to the…
31 March 1983
Debenture
Delivered: 9 April 1983
Status: Satisfied on 17 December 2004
Persons entitled: The Governor and Company of the Bank of Scotland.
Description: Fixed & floating charge undertaking and all property and…
31 March 1983
Legal charge
Delivered: 9 April 1983
Status: Satisfied on 8 September 2004
Persons entitled: The Governor and Company of the Bank of Scotland.
Description: F/H garage premises situate at london road and dane st…