DANEGELD LIMITED
CHELTENHAM MTGB LTD. MIL-TEK (GB) LIMITED

Hellopages » Gloucestershire » Tewkesbury » GL54 5EB

Company number 05146245
Status Active
Incorporation Date 4 June 2004
Company Type Private Limited Company
Address QUERCUS HOUSE ORCHARD INDUSTRIAL ESTATE, TODDINGTON, CHELTENHAM, GLOUCESTERSHIRE, GL54 5EB
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials, 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 1 July 2016 with updates; Director's details changed for Mr Jonathan Andrew Earnshaw on 6 April 2016. The most likely internet sites of DANEGELD LIMITED are www.danegeld.co.uk, and www.danegeld.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. The distance to to Evesham Rail Station is 7.3 miles; to Cheltenham Spa Rail Station is 8.7 miles; to Honeybourne Rail Station is 9.3 miles; to Pershore Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Danegeld Limited is a Private Limited Company. The company registration number is 05146245. Danegeld Limited has been working since 04 June 2004. The present status of the company is Active. The registered address of Danegeld Limited is Quercus House Orchard Industrial Estate Toddington Cheltenham Gloucestershire Gl54 5eb. The company`s financial liabilities are £2.58k. It is £-10.25k against last year. The cash in hand is £94.06k. It is £-60.94k against last year. And the total assets are £224.03k, which is £-57.6k against last year. TAYLOR, Simon Richard is a Secretary of the company. EARNSHAW, Jonathan Andrew is a Director of the company. TAYLOR, Simon Richard is a Director of the company. Secretary STEPHENSON, Neil has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BAKER, Guy Hamilton has been resigned. Director DAVIES, John Michael has been resigned. Director EARNSHAW, Jonathan Andrew has been resigned. Director MACKENZIE, Thomas Stewart has been resigned. Director MATHERS, William has been resigned. Director TAYLOR, Trevor Peter has been resigned. Director WALKER, Kenneth William has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Recovery of sorted materials".


danegeld Key Finiance

LIABILITIES £2.58k
-80%
CASH £94.06k
-40%
TOTAL ASSETS £224.03k
-21%
All Financial Figures

Current Directors

Secretary
TAYLOR, Simon Richard
Appointed Date: 05 September 2005

Director
EARNSHAW, Jonathan Andrew
Appointed Date: 15 February 2014
57 years old

Director
TAYLOR, Simon Richard
Appointed Date: 04 June 2004
57 years old

Resigned Directors

Secretary
STEPHENSON, Neil
Resigned: 18 August 2005
Appointed Date: 04 June 2004

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 08 June 2004
Appointed Date: 04 June 2004

Director
BAKER, Guy Hamilton
Resigned: 01 August 2005
Appointed Date: 04 June 2004
57 years old

Director
DAVIES, John Michael
Resigned: 19 June 2014
Appointed Date: 12 March 2010
58 years old

Director
EARNSHAW, Jonathan Andrew
Resigned: 17 June 2013
Appointed Date: 04 June 2004
57 years old

Director
MACKENZIE, Thomas Stewart
Resigned: 20 March 2014
Appointed Date: 04 June 2004
71 years old

Director
MATHERS, William
Resigned: 16 March 2014
Appointed Date: 04 June 2004
74 years old

Director
TAYLOR, Trevor Peter
Resigned: 12 March 2010
Appointed Date: 04 June 2004
78 years old

Director
WALKER, Kenneth William
Resigned: 04 August 2013
Appointed Date: 12 March 2010
54 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 08 June 2004
Appointed Date: 04 June 2004

Persons With Significant Control

Mr Simon Richard Taylor
Notified on: 1 July 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DANEGELD LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
04 Jul 2016
Confirmation statement made on 1 July 2016 with updates
24 May 2016
Director's details changed for Mr Jonathan Andrew Earnshaw on 6 April 2016
23 Feb 2016
Total exemption small company accounts made up to 30 June 2015
04 Jan 2016
Second filing of AR01 previously delivered to Companies House made up to 4 June 2015
...
... and 61 more events
06 Aug 2004
New secretary appointed
06 Aug 2004
Location of register of members
08 Jun 2004
Secretary resigned
08 Jun 2004
Director resigned
04 Jun 2004
Incorporation