W.J.DANIEL & COMPANY LIMITED
WINDSOR

Hellopages » Berkshire » Windsor and Maidenhead » SL4 1DP
Company number 00259919
Status Active
Incorporation Date 26 October 1931
Company Type Private Limited Company
Address 120-125 PEASCOD STREET, WINDSOR, BERKSHIRE, SL4 1DP
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Confirmation statement made on 3 November 2016 with updates; Registration of charge 002599190033, created on 1 December 2016; Full accounts made up to 31 January 2016. The most likely internet sites of W.J.DANIEL & COMPANY LIMITED are www.wjdanielcompany.co.uk, and www.w-j-daniel-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-four years and four months. W J Daniel Company Limited is a Private Limited Company. The company registration number is 00259919. W J Daniel Company Limited has been working since 26 October 1931. The present status of the company is Active. The registered address of W J Daniel Company Limited is 120 125 Peascod Street Windsor Berkshire Sl4 1dp. . DANIEL, William John is a Secretary of the company. DANIEL, Aaran Anthony is a Director of the company. DANIEL, Peter William is a Director of the company. DANIEL, Stephen Michael is a Director of the company. DANIEL, William John is a Director of the company. DURKIN, Anthony John is a Director of the company. DURKIN, Trudy Nicola is a Director of the company. MARION, Heidi Joanne is a Director of the company. Secretary MENON, Kelvin Suresh has been resigned. Secretary WIDMER, Albert Derek has been resigned. Director DANIEL, Charles Fardell has been resigned. Director DANIEL, Irene Rose has been resigned. Director DANIEL, Michael John has been resigned. Director DANIEL, Richard Peter has been resigned. Director DANIEL, Sonja Trudy has been resigned. Director ELFORD, David John has been resigned. Director MENON, Kelvin Suresh has been resigned. Director WIDMER, Albert Derek has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
DANIEL, William John
Appointed Date: 24 February 2005

Director
DANIEL, Aaran Anthony
Appointed Date: 09 October 2003
61 years old

Director

Director
DANIEL, Stephen Michael
Appointed Date: 10 October 1996
59 years old

Director
DANIEL, William John
Appointed Date: 04 October 1994
63 years old

Director
DURKIN, Anthony John
Appointed Date: 30 September 1993
66 years old

Director
DURKIN, Trudy Nicola

63 years old

Director
MARION, Heidi Joanne
Appointed Date: 31 October 2002
51 years old

Resigned Directors

Secretary
MENON, Kelvin Suresh
Resigned: 23 February 2005
Appointed Date: 30 October 1998

Secretary
WIDMER, Albert Derek
Resigned: 30 October 1998

Director
DANIEL, Charles Fardell
Resigned: 19 February 1995
122 years old

Director
DANIEL, Irene Rose
Resigned: 25 July 2005
Appointed Date: 20 November 2001
91 years old

Director
DANIEL, Michael John
Resigned: 26 December 1999
92 years old

Director
DANIEL, Richard Peter
Resigned: 15 November 2011
66 years old

Director
DANIEL, Sonja Trudy
Resigned: 25 July 2005
Appointed Date: 20 November 2001
88 years old

Director
ELFORD, David John
Resigned: 06 July 2012
Appointed Date: 02 August 2001
78 years old

Director
MENON, Kelvin Suresh
Resigned: 23 February 2005
Appointed Date: 11 October 1999
61 years old

Director
WIDMER, Albert Derek
Resigned: 11 October 1999
Appointed Date: 30 September 1993
96 years old

W.J.DANIEL & COMPANY LIMITED Events

20 Dec 2016
Confirmation statement made on 3 November 2016 with updates
19 Dec 2016
Registration of charge 002599190033, created on 1 December 2016
10 Nov 2016
Full accounts made up to 31 January 2016
16 Jul 2016
Registration of charge 002599190032, created on 6 July 2016
06 Apr 2016
Registration of charge 002599190031, created on 4 April 2016
...
... and 134 more events
26 Nov 1986
Return made up to 18/11/86; full list of members

30 Oct 1982
Accounts made up to 31 January 1982
21 Oct 1981
Accounts made up to 31 January 1981
30 Jul 1964
Articles of association
26 Oct 1931
Incorporation

W.J.DANIEL & COMPANY LIMITED Charges

1 December 2016
Charge code 0025 9919 0033
Delivered: 19 December 2016
Status: Outstanding
Persons entitled: William John Daniel Trudy Nicola Durkin W J Daniel & Company Limited Tor Pension Trustees LTD
Description: 116 and 117-118 peascod street windsor berkshire t/no's…
6 July 2016
Charge code 0025 9919 0032
Delivered: 16 July 2016
Status: Outstanding
Persons entitled: William John Daniel Trudy Nicola Durkin W J Daniel & Company Limited Tor Pension Trustees LTD
Description: 116 and 117-118 peascod street windsor berkshire t/no's…
4 April 2016
Charge code 0025 9919 0031
Delivered: 6 April 2016
Status: Outstanding
Persons entitled: William John Daniel Trudy Nicola Durkin W J Daniel & Company Limited Tor Pension Trustees LTD
Description: 116 and 117-118 peascod street windsor berkshire t/no…
8 July 2015
Charge code 0025 9919 0030
Delivered: 9 July 2015
Status: Outstanding
Persons entitled: William John Daniel Trudy Nicola Durkin W J Daniel & Company Limited Tor Pension Trustees LTD
Description: 116 and 117-118 peascod street windsor berkshire t/nos…
28 October 2014
Charge code 0025 9919 0029
Delivered: 5 November 2014
Status: Outstanding
Persons entitled: William John Daniel Trudy Nicola Durkin W J Daniel & Company Limited Tor Pension Trustees LTD
Description: 116 and 177-118 peascod street windsor berkshire T.n…
22 July 2014
Charge code 0025 9919 0028
Delivered: 24 July 2014
Status: Outstanding
Persons entitled: William John Daniel Trudy Nicola Durkin W J Daniel & Company Limited Tor Pension Trustees LTD
Description: 116 and 117-118 peascod street windsor berkshire…
27 June 2014
Charge code 0025 9919 0027
Delivered: 8 July 2014
Status: Outstanding
Persons entitled: William John Daniel Trudy Nicola Durkin W J Daniel & Company Limited Tor Pension Trustees LTD
Description: 116 and 117-118 peascod street windsor berkshire t/nos…
20 November 2013
Charge code 0025 9919 0026
Delivered: 22 November 2013
Status: Outstanding
Persons entitled: William John Daniel Trudy Nicola Durkin W J Daniel & Company Limited Tor Pension Trustees LTD
Description: 116 and 117-118 peascod street, windsor, berkshire t/no…
17 September 2013
Charge code 0025 9919 0025
Delivered: 19 September 2013
Status: Outstanding
Persons entitled: William John Daniel Trudy Nicola Durkin W J Daniel & Company Limited Tor Pension Trustees LTD
Description: 116 and 117-118 peascoad street windsor berkshire t/n…
4 April 2013
Secured loan agreement
Delivered: 6 April 2013
Status: Outstanding
Persons entitled: Tor Pension Trustees Limited and W J Daniel & Company Limited and Trudi Nicola Durkin and William John Daniel (For Further Details of Persons Entitled to the Charge Please See Form MG01)
Description: 116 and 117-118 peascod street windsor berkshire t/no…
19 April 2012
Secured loan agreement
Delivered: 20 April 2012
Status: Outstanding
Persons entitled: Tor Pension Trustees Limited, W J Daniel & Company Limited, Trudi Nicola Durkin, William John Daniel, Sarah Caroline Daniel, Heidi Joanne Marion, Anthony John Durkin, Amanda Frances Durkin, Stephen Michael Daniel, Richard Peter Daniel, Nicola Sonja Daniel and Aaran Anthony Daniel
Description: 116 and 117-118 peascod street windsor berkshire with land…
3 October 2011
Secured loan agreement
Delivered: 15 October 2011
Status: Outstanding
Persons entitled: Tor Pension Trustees Limited, Wj Daniel & Company Limited, Trudi Nicola Durkin, William John Daniel and Certain Other Persons or Bodies (As Further Defined on Form MG01)
Description: 116 and 117-118 peascod street windsor berkshire t/no…
25 August 2004
Legal mortgage
Delivered: 26 August 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property k/a units 1-8 swan court, andover, hampshire, t/no…
25 August 2004
Legal mortgage
Delivered: 26 August 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property k/a ye old leathern bottel 221 barkham road…
29 June 2004
Legal charge
Delivered: 7 July 2004
Status: Outstanding
Persons entitled: Welsh Development Agency
Description: 1 to 4 bethcar street (daniels store) ebbw vale t/no…
17 August 1999
Legal charge
Delivered: 18 August 1999
Status: Outstanding
Persons entitled: Cenpac (A.I.S.) Limited
Description: F/H 119 peascod street windsor berkshire t/n BK287172.
7 April 1995
Legal charge
Delivered: 14 April 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 119-125 peascod street windsor berkshire. Together with all…
28 November 1994
Loan agreement
Delivered: 30 November 1994
Status: Satisfied on 20 October 1995
Persons entitled: Sovereign Finance PLC
Description: All rights title and interest in and to all sums payable…
3 April 1987
Legal charge
Delivered: 10 April 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H-94A uxbridge rd west ealing london W13. T.no:- mx…
3 April 1987
Legal charge
Delivered: 10 April 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land at the back of 104-112 uxbridge rd W. ealing…
3 April 1987
Legal charge
Delivered: 10 April 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H-42, broughton rd west ealing london W13 T.no:- p 55983.
3 April 1987
Legal charge
Delivered: 10 April 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H-43 broughton rd W.ealing london W13 T.no:- P55984.
3 April 1987
Legal charge
Delivered: 10 April 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H-104, uxbridge rd, west ealing london W13.
3 April 1987
Legal charge
Delivered: 10 April 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H-106, uxbridge rd. West ealing london W13.
3 April 1987
Legal charge
Delivered: 10 April 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 25 market place, newbury berkshire.
3 April 1987
Legal charge
Delivered: 10 April 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H-96,98,100 & 102, uxbridge rd, W. ealing london W13…
3 April 1987
Legal charge
Delivered: 10 April 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H-108 uxbridge rd west ealing london W13 T.no:- mx 84846.
26 January 1961
Inst of charge
Delivered: 3 February 1961
Status: Satisfied on 19 August 1993
Persons entitled: Barclays Bank PLC
Description: Various premises in west ealing london (see doc 49).
30 November 1954
Further charge
Delivered: 13 December 1954
Status: Outstanding
Persons entitled: Mrs M. G. Baker
Description: 122 & 123, peascod street, windsor, berks.
7 December 1951
Mortgage
Delivered: 10 December 1951
Status: Outstanding
Persons entitled: Mrs. M.G. Baker.
Description: 122 & 123, peascod street, windsor, berks.
27 June 1935
Mortgage
Delivered: 16 July 1935
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 69 & 71 high st. Slough, bucks.
27 June 1935
Mortgage
Delivered: 16 July 1935
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 96/102 even incl. Uxbridge road, west ealing, middlx.
27 June 1935
Mortgage
Delivered: 16 July 1935
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 25 market place newbury, berks.