RALPH DANIELS LIMITED
NORWICH

Hellopages » Norfolk » North Norfolk » NR12 8DG

Company number 01097007
Status Active
Incorporation Date 19 February 1973
Company Type Private Limited Company
Address 20A STALHAM ROAD, HOVETON, NORWICH, NR12 8DG
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 6 September 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Appointment of Mrs Molly Edith Daniels as a director on 10 June 2016. The most likely internet sites of RALPH DANIELS LIMITED are www.ralphdaniels.co.uk, and www.ralph-daniels.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and eight months. The distance to to Brundall Rail Station is 6.6 miles; to Lingwood Rail Station is 7.1 miles; to Buckenham Rail Station is 8.3 miles; to Reedham (Norfolk) Rail Station is 12 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ralph Daniels Limited is a Private Limited Company. The company registration number is 01097007. Ralph Daniels Limited has been working since 19 February 1973. The present status of the company is Active. The registered address of Ralph Daniels Limited is 20a Stalham Road Hoveton Norwich Nr12 8dg. . DANIELS, Ian is a Director of the company. DANIELS, Molly Edith is a Director of the company. Secretary DANIELS, Elsie Florence has been resigned. Director BEVEN, Sally Ann has been resigned. Director DANIELS, Elsie Florence has been resigned. Director DANIELS, Ralph has been resigned. Director DANIELS, Stephen Ralph has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Director
DANIELS, Ian

65 years old

Director
DANIELS, Molly Edith
Appointed Date: 10 June 2016
74 years old

Resigned Directors

Secretary
DANIELS, Elsie Florence
Resigned: 16 August 2009

Director
BEVEN, Sally Ann
Resigned: 28 February 2008
Appointed Date: 06 August 1993
56 years old

Director
DANIELS, Elsie Florence
Resigned: 05 March 2015
90 years old

Director
DANIELS, Ralph
Resigned: 05 March 2015
93 years old

Director
DANIELS, Stephen Ralph
Resigned: 28 February 2008
69 years old

Persons With Significant Control

Mr Ian Daniels
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Molly Edith Daniels
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RALPH DANIELS LIMITED Events

03 Oct 2016
Confirmation statement made on 6 September 2016 with updates
03 Aug 2016
Total exemption small company accounts made up to 29 February 2016
17 Jun 2016
Appointment of Mrs Molly Edith Daniels as a director on 10 June 2016
25 Sep 2015
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2,542

17 Aug 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 90 more events
15 Aug 1986
Particulars of mortgage/charge

15 Aug 1986
Particulars of mortgage/charge

15 Aug 1986
Particulars of mortgage/charge

04 Jul 1986
Return made up to 16/06/86; full list of members

28 May 1986
Full accounts made up to 28 February 1986

RALPH DANIELS LIMITED Charges

23 July 2004
Legal mortgage
Delivered: 24 July 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H church farm church road ashmanhaugh norfolk. With the…
27 June 2003
Legal mortgage
Delivered: 1 July 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 114 norwich road wroxham norwich. With…
3 November 1998
Debenture
Delivered: 7 November 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 October 1998
Legal mortgage
Delivered: 30 October 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a 20A stalham road hoveton norwich norfolk…
15 November 1996
Legal mortgage
Delivered: 16 November 1996
Status: Satisfied on 26 March 2005
Persons entitled: Midland Bank PLC
Description: Winterfen union rd,smallburgh norfolk with all…
19 December 1990
Legal charge
Delivered: 21 December 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Supermarket broads centre hoveton st john wroxham norfolk…
19 December 1990
Legal charge
Delivered: 21 December 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Ground floor post office and general store broads centre…
29 January 1988
Legal charge
Delivered: 9 February 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a: 8, tunstead road, hoveton st.john norfolk.
29 January 1988
Legal charge
Delivered: 9 February 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a: stanway, 18 stalham road, hoveton…
22 July 1987
Charge
Delivered: 27 July 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges on undertaking and all property…
6 August 1986
Legal charge
Delivered: 15 August 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/Hold exel church road hoveton norfolk.
6 August 1986
Legal charge
Delivered: 15 August 1986
Status: Satisfied on 16 January 1991
Persons entitled: Midland Bank PLC
Description: L/Hold supermarket & post office, broads centre wroxham…
6 August 1986
Legal charge
Delivered: 15 August 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/Hold property at hoveton norwich norfolk.
22 February 1985
Mortgage of vessel
Delivered: 7 March 1985
Status: Satisfied on 21 January 1999
Persons entitled: Barclays Bank PLC
Description: 27' class 1 cruiser fine sorrento (2) registration no: P629…
22 February 1985
Mortgage of vessel
Delivered: 7 March 1985
Status: Satisfied on 21 January 1999
Persons entitled: Barclays Bank PLC
Description: 30' class 1 cruiser fine sorocco registration no: V303 and…
22 February 1985
Mortgage vessel
Delivered: 7 March 1985
Status: Satisfied on 21 January 1999
Persons entitled: Barclays Bank PLC
Description: 30' class 1 cruiser fine sorocco registration no:J627 and…
22 February 1985
Mortgage of vessel
Delivered: 7 March 1985
Status: Satisfied on 21 January 1999
Persons entitled: Barclays Bank PLC
Description: 28'Class 1 cruiser fine sorocco registration no: X700 and…
22 February 1985
Mortgage of vessel
Delivered: 7 March 1985
Status: Satisfied on 21 January 1999
Persons entitled: Barclays Bank PLC
Description: 27'Class 1 cruiser fine sorrento (1) registered no: P628…
9 January 1985
Legal charge
Delivered: 23 January 1985
Status: Satisfied on 21 January 1999
Persons entitled: Barclays Bank PLC
Description: Premises at hoveton st john and frontage to church road at…
14 March 1983
Legal charge
Delivered: 18 March 1983
Status: Satisfied on 21 January 1999
Persons entitled: Barclays Bank PLC
Description: L/Hold supermarket, broads centre, horeton, wroxham…
14 March 1983
Legal charge
Delivered: 18 March 1983
Status: Satisfied on 21 January 1999
Persons entitled: Barclays Bank PLC
Description: L/Hold post office, broads centre, horeton, wroxham…
23 April 1982
Legal charge
Delivered: 17 May 1982
Status: Satisfied on 21 January 1999
Persons entitled: Barclays Bank PLC
Description: F/Hold land and premises at hoveton st. John, norfolk.
16 July 1981
Debenture
Delivered: 28 July 1981
Status: Satisfied on 21 January 1999
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge undertaking and all property and…