DANMAID LIMITED
WARMINSTER

Hellopages » Wiltshire » Wiltshire » BA12 9DA
Company number 01983988
Status Active
Incorporation Date 30 January 1986
Company Type Private Limited Company
Address FAIRFIELD HOUSE, FAIRFIELD ROAD, WARMINSTER, WILTSHIRE, BA12 9DA
Home Country United Kingdom
Nature of Business 10200 - Processing and preserving of fish, crustaceans and molluscs
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Confirmation statement made on 1 May 2017 with updates; Accounts for a dormant company made up to 1 March 2016; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 2 . The most likely internet sites of DANMAID LIMITED are www.danmaid.co.uk, and www.danmaid.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and one months. The distance to to Frome Rail Station is 6 miles; to Avoncliff Rail Station is 10.4 miles; to Tisbury Rail Station is 10.8 miles; to Freshford Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Danmaid Limited is a Private Limited Company. The company registration number is 01983988. Danmaid Limited has been working since 30 January 1986. The present status of the company is Active. The registered address of Danmaid Limited is Fairfield House Fairfield Road Warminster Wiltshire Ba12 9da. . BONES, David Christopher is a Secretary of the company. BONES, David Christopher is a Director of the company. WALKER, James Craig is a Director of the company. Secretary BURDETT, John Coventry has been resigned. Secretary HOWARD, Robert Damian has been resigned. Secretary KEYZAR, Max George Nicholas has been resigned. Secretary WALLWORK, Alan Charles has been resigned. Secretary YOUNGS, William John has been resigned. Director AITKEN, Robert has been resigned. Director BENJAMIN, Graham has been resigned. Director BLACKMORE, Peter Cyril has been resigned. Director BROWN, Derrick has been resigned. Director DELANEY, Kevin John has been resigned. Director GUNNERSON, John Thor has been resigned. Director HOWARD, Robert Damian has been resigned. Director KEYZAR, Max George Nicholas has been resigned. Director LANDRY, James has been resigned. Director NORGAARD, Ole Einar has been resigned. Director ROWELL, Jack has been resigned. Director SHONE, John Howard has been resigned. Director SMITH, John Andrew has been resigned. Director TURNER, Matthew Charles has been resigned. The company operates in "Processing and preserving of fish, crustaceans and molluscs".


Current Directors

Secretary
BONES, David Christopher
Appointed Date: 04 September 1998

Director
BONES, David Christopher
Appointed Date: 17 December 2003
64 years old

Director
WALKER, James Craig
Appointed Date: 20 February 2014
64 years old

Resigned Directors

Secretary
BURDETT, John Coventry
Resigned: 30 June 1997
Appointed Date: 02 September 1996

Secretary
HOWARD, Robert Damian
Resigned: 02 September 1996
Appointed Date: 21 December 1995

Secretary
KEYZAR, Max George Nicholas
Resigned: 21 December 1995
Appointed Date: 01 December 1994

Secretary
WALLWORK, Alan Charles
Resigned: 01 December 1994

Secretary
YOUNGS, William John
Resigned: 04 September 1998
Appointed Date: 30 June 1997

Director
AITKEN, Robert
Resigned: 19 August 1994
Appointed Date: 29 September 1992
73 years old

Director
BENJAMIN, Graham
Resigned: 25 November 1996
71 years old

Director
BLACKMORE, Peter Cyril
Resigned: 31 May 1995
88 years old

Director
BROWN, Derrick
Resigned: 04 June 1992
96 years old

Director
DELANEY, Kevin John
Resigned: 21 December 1995
74 years old

Director
GUNNERSON, John Thor
Resigned: 01 August 2004
Appointed Date: 17 December 2003
62 years old

Director
HOWARD, Robert Damian
Resigned: 21 December 1995
Appointed Date: 16 May 1995
68 years old

Director
KEYZAR, Max George Nicholas
Resigned: 21 December 1995
86 years old

Director
LANDRY, James
Resigned: 24 November 1994
Appointed Date: 04 January 1994
72 years old

Director
NORGAARD, Ole Einar
Resigned: 30 April 2012
Appointed Date: 13 May 1997
80 years old

Director
ROWELL, Jack
Resigned: 17 July 2003
Appointed Date: 21 December 1995
89 years old

Director
SHONE, John Howard
Resigned: 24 November 1994
90 years old

Director
SMITH, John Andrew
Resigned: 17 February 1997
Appointed Date: 21 December 1995
65 years old

Director
TURNER, Matthew Charles
Resigned: 07 August 2001
Appointed Date: 17 February 1997
62 years old

Persons With Significant Control

Mr David Christopher Bones
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

Mr James Craig Walker
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

DANMAID LIMITED Events

05 May 2017
Confirmation statement made on 1 May 2017 with updates
07 Nov 2016
Accounts for a dormant company made up to 1 March 2016
11 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2

29 Feb 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

17 Nov 2015
Accounts for a dormant company made up to 1 March 2015
...
... and 119 more events
23 Sep 1986
Gazettable document

08 Aug 1986
New director appointed

15 Jul 1986
Director resigned;new director appointed

21 May 1986
New director appointed

19 Feb 1986
Registered office changed on 19/02/86 from: barrow house bishopstrow warminster wiltshire

DANMAID LIMITED Charges

13 March 2014
Charge code 0198 3988 0004
Delivered: 14 March 2014
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited
Description: Notification of addition to or amendment of charge…
10 March 2005
Debenture creating fixed and floating charges
Delivered: 29 March 2005
Status: Satisfied on 8 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland Acting as Security Trustee
Description: Fixed and floating charges over the undertaking and all…
1 December 1994
General letter of pledge
Delivered: 9 December 1994
Status: Satisfied on 4 March 2005
Persons entitled: Midland Bank Plcas Security Trustee for Itself and the Hongkongand Shanghai Banking Corporation Limited
Description: All drafts bills other negotiable instruments documents of…
1 December 1994
Composite debenture
Delivered: 9 December 1994
Status: Satisfied on 4 March 2005
Persons entitled: Midland Bank Plcacting as Security Trustee on Behalf of Itself and the Hongkong and Shanghai Banking Corporation Limited
Description: Fixed and floating charges over the undertaking and all…