DANIELLE GROUP PLC
WYTHENSHAWE, DANIELLE INTERNATIONAL PLC


Company number 01918328
Status Active
Incorporation Date 3 June 1985
Company Type Public Limited Company
Address DANIELLE HOUSE,, SOUTHMOOR ROAD,, WYTHENSHAWE,, MANCHESTER.M23 9GP
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Termination of appointment of Brian Wilson as a director on 31 December 2016; Group of companies' accounts made up to 30 April 2016; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 867,587 . The most likely internet sites of DANIELLE GROUP PLC are www.daniellegroup.co.uk, and www.danielle-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and four months. Danielle Group Plc is a Public Limited Company. The company registration number is 01918328. Danielle Group Plc has been working since 03 June 1985. The present status of the company is Active. The registered address of Danielle Group Plc is Danielle House Southmoor Road Wythenshawe Manchester M23 9gp. . MORRISON, Janet Christine is a Secretary of the company. MCCOY, Lesley is a Director of the company. MORRISON, Janet Christine is a Director of the company. Secretary SULTAN, Anthony has been resigned. Director BALL, Roderick Bradley has been resigned. Director BOOTHMAN, Derek Arnold has been resigned. Director DRAPER, Brian Philip has been resigned. Director REAVILL, Margaret Eileen has been resigned. Director ROSBOTHAM, Sharon Lesley has been resigned. Director SULTAN, Anthony has been resigned. Director SULTAN, Jaques has been resigned. Director SULTAN, Sonia has been resigned. Director SULTAN, Tracey Lee has been resigned. Director WILSON, Brian has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
MORRISON, Janet Christine
Appointed Date: 01 May 1999

Director
MCCOY, Lesley
Appointed Date: 04 July 2011
62 years old

Director
MORRISON, Janet Christine
Appointed Date: 01 May 2000
61 years old

Resigned Directors

Secretary
SULTAN, Anthony
Resigned: 01 May 1999

Director
BALL, Roderick Bradley
Resigned: 30 April 2016
Appointed Date: 16 December 2005
75 years old

Director
BOOTHMAN, Derek Arnold
Resigned: 29 January 1999
Appointed Date: 03 August 1994
93 years old

Director
DRAPER, Brian Philip
Resigned: 15 December 1995
Appointed Date: 01 December 1993
69 years old

Director
REAVILL, Margaret Eileen
Resigned: 01 November 2007
Appointed Date: 01 December 1993
72 years old

Director
ROSBOTHAM, Sharon Lesley
Resigned: 08 December 2010
Appointed Date: 01 March 2007
65 years old

Director
SULTAN, Anthony
Resigned: 23 December 2005
70 years old

Director
SULTAN, Jaques
Resigned: 02 May 2011
101 years old

Director
SULTAN, Sonia
Resigned: 26 March 2002
94 years old

Director
SULTAN, Tracey Lee
Resigned: 26 March 2002
63 years old

Director
WILSON, Brian
Resigned: 31 December 2016
Appointed Date: 28 August 2002
72 years old

DANIELLE GROUP PLC Events

23 Jan 2017
Termination of appointment of Brian Wilson as a director on 31 December 2016
08 Nov 2016
Group of companies' accounts made up to 30 April 2016
04 Jul 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 867,587

04 Jul 2016
Termination of appointment of Roderick Bradley Ball as a director on 30 April 2016
13 Nov 2015
Group of companies' accounts made up to 30 April 2015
...
... and 116 more events
01 Dec 1987
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

01 Dec 1987
£ nc 100/500000

02 Jun 1987
Accounts for a small company made up to 30 November 1986

02 Jun 1987
Return made up to 20/03/87; full list of members

06 Feb 1987
Return made up to 30/11/86; full list of members

DANIELLE GROUP PLC Charges

16 October 2014
Charge code 0191 8328 0009
Delivered: 16 October 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
5 September 2014
Charge code 0191 8328 0008
Delivered: 5 September 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
22 June 2005
Fixed and floating charge over all assets
Delivered: 30 June 2005
Status: Satisfied on 30 October 2015
Persons entitled: Ge Heller Limited
Description: Fixed and floating charges over the undertaking and all…
5 May 1999
Fixed charge over book debts
Delivered: 12 May 1999
Status: Satisfied on 30 October 2015
Persons entitled: Nmb-Heller Limited
Description: All monies payable to the company and all other rights of…
15 March 1996
Legal charge
Delivered: 22 March 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Premises at danielle house southmoor road wythenshawe…
15 March 1996
Debenture
Delivered: 22 March 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 April 1992
Legal charge
Delivered: 29 April 1992
Status: Outstanding
Persons entitled: The Hongkong & Shanghai Banking Corporation Limited
Description: Danielle house southmoor rd wythenshaw manchester…
24 May 1991
Memorandum of cash deposit
Delivered: 29 May 1991
Status: Satisfied on 27 April 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: The sum of £36000 credited to account number 11742470 with…
13 May 1988
Debenture
Delivered: 13 May 1988
Status: Outstanding
Persons entitled: The Hong Kong & Shanghai Banking Corporation
Description: Fixed and floating charges over the undertaking and all…