Company number 04030904
Status Active
Incorporation Date 11 July 2000
Company Type Private Limited Company
Address TRINITY CHAMBERS, 800 MANDARIN COURT, WARRINGTON, CHESHIRE, WA1 1GG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration sixty-four events have happened. The last three records are Sub-division of shares on 7 March 2017; Change of share class name or designation; Resolutions
RES12 ‐
Resolution of varying share rights or name
. The most likely internet sites of DANDAPHER HOLDINGS LIMITED are www.dandapherholdings.co.uk, and www.dandapher-holdings.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-five years and seven months. Dandapher Holdings Limited is a Private Limited Company.
The company registration number is 04030904. Dandapher Holdings Limited has been working since 11 July 2000.
The present status of the company is Active. The registered address of Dandapher Holdings Limited is Trinity Chambers 800 Mandarin Court Warrington Cheshire Wa1 1gg. The company`s financial liabilities are £3865.4k. It is £-500.1k against last year. The cash in hand is £434.9k. It is £426.64k against last year. And the total assets are £574.79k, which is £477.38k against last year. RESTON, Sara Caroline is a Secretary of the company. RESTON, Christopher John is a Director of the company. RESTON, Sara Caroline is a Director of the company. STEWART, Viveca Maya is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".
dandapher holdings Key Finiance
LIABILITIES
£3865.4k
-12%
CASH
£434.9k
+5166%
TOTAL ASSETS
£574.79k
+490%
All Financial Figures
Current Directors
Persons With Significant Control
Mr Christopher John Reston
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Sara Caroline Reston
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
DANDAPHER HOLDINGS LIMITED Events
12 Apr 2017
Sub-division of shares on 7 March 2017
09 Apr 2017
Change of share class name or designation
05 Apr 2017
Resolutions
-
RES12 ‐
Resolution of varying share rights or name
10 Mar 2017
Total exemption small company accounts made up to 31 August 2016
25 Jul 2016
Confirmation statement made on 11 July 2016 with updates
...
... and 54 more events
19 Feb 2002
Accounting reference date extended from 31/07/01 to 31/08/01
07 Aug 2001
Return made up to 11/07/01; full list of members
-
363(190) ‐
Location of debenture register address changed
03 Aug 2001
Particulars of mortgage/charge
26 Jul 2001
Particulars of mortgage/charge
11 Jul 2000
Incorporation
5 September 2006
Legal charge
Delivered: 7 September 2006
Status: Satisfied
on 14 November 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 7 mandarin court centre park warrington. By way of…
18 November 2005
Rental deposit deed
Delivered: 19 November 2005
Status: Satisfied
on 26 September 2007
Persons entitled: Maria Arceo
Description: Bank account containing £4,500.
11 December 2002
Legal charge
Delivered: 12 December 2002
Status: Satisfied
on 14 November 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Freehold property known as 58 and 58A high street runcorn…
11 December 2002
Legal charge
Delivered: 12 December 2002
Status: Satisfied
on 14 November 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Freehold property known as part of victoria buildings…
11 December 2002
Legal charge
Delivered: 12 December 2002
Status: Satisfied
on 14 November 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Leasehold property known as 60 high street runcorn t/n…
11 December 2002
Legal charge
Delivered: 12 December 2002
Status: Satisfied
on 14 November 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Freehold property known as 8 suez street warrington t/n…
31 July 2001
Legal charge
Delivered: 3 August 2001
Status: Satisfied
on 14 November 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 45 draymans court 41 stockwell green london SW9 9QE…
20 July 2001
Debenture
Delivered: 26 July 2001
Status: Satisfied
on 14 November 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…