B.DANNATT LIMITED - CANVEY ISLAND


Company Profile Company Filings

Overview

B.DANNATT LIMITED is a Private Limited Company from CANVEY ISLAND ENGLAND and has the status: Active.
B.DANNATT LIMITED was incorporated 86 years ago on 28/09/1937 and has the registered number: 00331992. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

B.DANNATT LIMITED - CANVEY ISLAND

This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

MATRIX HOUSE
CANVEY ISLAND
ESSEX
SS8 9DE
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
16/12/2023 30/12/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DAVID NURCOMBE Jun 1946 British Director 2020-03-12 CURRENT
BARRY BARR STEVENSON Nov 1938 British Director 2001-11-22 UNTIL 2002-12-13 RESIGNED
MR JOHN ALAN GIBBS KING Dec 1946 British Secretary 1997-01-31 UNTIL 2006-12-18 RESIGNED
SIMON PHILIP DAY May 1961 British Secretary RESIGNED
MR MARTIN LANE Apr 1963 British Secretary 1992-07-21 UNTIL 1993-11-18 RESIGNED
GRACINDA ISABEL LOPES DA COSTA SIMOES Sep 1976 Portuguese Secretary 2007-05-10 UNTIL 2008-12-01 RESIGNED
PATRICIA FRANCES MARCHANT British Secretary 1994-04-29 UNTIL 1996-04-01 RESIGNED
MRS CATHERINE MARY BROWNING NURCOMBE Jun 1948 British Secretary 2006-12-18 UNTIL 2007-05-11 RESIGNED
IAN AINSWORTH Jan 1955 British Secretary 1993-11-18 UNTIL 1994-04-29 RESIGNED
MR DAVID JOHN STENNING British Secretary 1996-04-01 UNTIL 1997-01-31 RESIGNED
MR JAMES RICHARD RUSSELL Oct 1953 British Director 2002-12-13 UNTIL 2006-12-18 RESIGNED
FREDERICK GEORGE OFFORD Aug 1946 British Director RESIGNED
MR RONALD JOHN PETERSEN Sep 1946 American Director 2000-01-14 UNTIL 2001-11-15 RESIGNED
PAUL STEPHEN TWELLS Sep 1953 British Director RESIGNED
SAMANTHA JANE STELMASZYK Feb 1966 British Director 2007-05-04 UNTIL 2008-12-01 RESIGNED
TOM CLIFFORD WALKER Nov 1940 British Director 1997-01-31 UNTIL 1998-10-05 RESIGNED
MR NICHOLAS JAMES TARN Feb 1965 British Director 2006-05-31 UNTIL 2006-12-18 RESIGNED
MRS CATHERINE MARY BROWNING NURCOMBE Jun 1948 British Director 2006-12-18 UNTIL 2007-05-11 RESIGNED
DR DAVID JAMES NURCOMBE Jun 1946 British Director 2006-12-18 UNTIL 2007-05-11 RESIGNED
MR JAMES HEARD Apr 1973 British Director 2017-07-05 UNTIL 2020-03-12 RESIGNED
GRACINDA ISABEL LOPES DA COSTA SIMOES Sep 1976 Portuguese Director 2007-05-10 UNTIL 2008-12-01 RESIGNED
MR DAVID JOHN LOFTUS Jun 1961 British Director 1997-01-31 UNTIL 2002-12-13 RESIGNED
MR JOHN ALAN GIBBS KING Dec 1946 British Director 2001-08-29 UNTIL 2002-12-13 RESIGNED
DAVID HEWLETT Feb 1949 British Director RESIGNED
DEREK FRANK THOMAS GURNER May 1931 British Director 1992-07-21 UNTIL 1994-04-30 RESIGNED
MR MICHAEL ANDREW GRAY Jun 1966 British Director 2008-10-29 UNTIL 2017-07-05 RESIGNED
CLINTON JOHN RAYMOND GLEAVE Sep 1947 British Director 2002-12-13 UNTIL 2006-05-31 RESIGNED
SIMON PHILIP DAY May 1961 British Director RESIGNED
PETER EDWARD BLACKBURN Oct 1954 British Director 1995-01-12 UNTIL 1997-01-31 RESIGNED
BARRIE MICHAEL BARRETT Apr 1943 British Director 1994-05-19 UNTIL 1997-01-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Catherine Mary Browning Nurcombe 2020-03-12 6/1948 Black Notley   Essex Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Mrs Catherine Mary Browning Nurcombe 2020-03-12 6/1948 Canvey Island   Essex Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COATS GROUP PLC LONDON ENGLAND Active GROUP 70100 - Activities of head offices
C E (PREDECESSORS) LIMITED UXBRIDGE Dissolved... DORMANT 74990 - Non-trading company
WINCANTON ENGINEERING LIMITED SHERBORNE DORSET Dissolved... TOTAL EXEMPTION SMALL 99999 - Dormant Company
BLACKWOOD HODGE LIMITED UXBRIDGE Dissolved... DORMANT 74990 - Non-trading company
EUROPEAN INDUSTRIAL SERVICES (FASTENERS) LIMITED WARLEY Active ACCOUNTS TYPE NOT AVA 7499 - Non-trading company
MFC (PREDECESSORS) LIMITED BIRMINGHAM Dissolved... DORMANT 7499 - Non-trading company
BEAKBANE LIMITED WORCESTERSHIRE Active FULL 32990 - Other manufacturing n.e.c.
CONTRACTORS' AGGREGATES LIMITED BRISTOL ENGLAND Active DORMANT 64209 - Activities of other holding companies n.e.c.
LEVERPOST LIMITED OXFORDSHIRE ... DORMANT 5190 - Other wholesale
B.M. ESTATES LIMITED BRISTOL ENGLAND Active FULL 41100 - Development of building projects
TITMAN TIP TOOLS LIMITED CLACTON-ON-SEA ENGLAND Active UNAUDITED ABRIDGED 32990 - Other manufacturing n.e.c.
KEP (PREDECESSORS) LIMITED UXBRIDGE Dissolved... FULL 74990 - Non-trading company
KÖRBER TECHNOLOGIES LIMITED WINCHESTER Active FULL 28930 - Manufacture of machinery for food, beverage and tobacco processing
MARSHAIDE LIMITED BRISTOL ENGLAND Active DORMANT 74990 - Non-trading company
LEJARA HOLDINGS LIMITED SURREY Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
S G WARBURG GROUP LIMITED BRISTOL ENGLAND Active DORMANT 74990 - Non-trading company
BMM (PREDECESSORS) LIMITED UXBRIDGE Dissolved... DORMANT 70100 - Activities of head offices
CONAG FARMS LIMITED CHELMSFORD ENGLAND Active MICRO ENTITY 01500 - Mixed farming
THOMAS ROBINSON INDUSTRIAL CONTROLS LIMITED UXBRIDGE Dissolved... DORMANT 74990 - Non-trading company

Free Reports Available

Report Date Filed Date of Report Assets
B. Dannatt Limited - Period Ending 2021-12-31 2022-05-26 31-12-2021
B.Dannatt Limited - Period Ending 2020-12-31 2021-03-30 31-12-2020
B.Dannatt Limited - Dormant accounts - members and to registrar (filleted) 18.1.1 2020-03-21 31-12-2019 £4,000 equity
B.Dannatt Limited - Dormant accounts - members and to registrar (filleted) 18.1.1 2019-08-01 31-12-2018 £4,000 equity
B.Dannatt Limited - Dormant accounts - members and to registrar (filleted) 18.1.1 2018-08-22 31-12-2017 £4,000 equity
B.Dannatt Limited - Dormant company accounts 17.3 2017-11-22 31-12-2016 £4,000 equity
Dormant Company Accounts - B.DANNATT LIMITED 2016-04-17 31-12-2015 £4,000 equity
Dormant Company Accounts - B.DANNATT LIMITED 2015-09-22 31-12-2014 £4,000 equity
Dormant Company Accounts - B.DANNATT LIMITED 2014-09-13 31-12-2013 £4,000 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HENRICK ROSE LIMITED CANVEY ISLAND ENGLAND Active TOTAL EXEMPTION FULL 42220 - Construction of utility projects for electricity and telecommunications
EZE TRIM LIMITED CANVEY ISLAND UNITED KINGDOM Active MICRO ENTITY 46900 - Non-specialised wholesale trade
RTJ PROPERTY LIMITED CANVEY ISLAND UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
PREMIUM HEATING SOLUTIONS LIMITED CANVEY ISLAND UNITED KINGDOM Active MICRO ENTITY 43220 - Plumbing, heat and air-conditioning installation
ELIZABETH DRIVES LIMITED CANVEY ISLAND UNITED KINGDOM Active DORMANT 71112 - Urban planning and landscape architectural activities
SHAVES BUILDING & ELECTRICAL SERVICES LTD CANVEY ISLAND UNITED KINGDOM Active MICRO ENTITY 43210 - Electrical installation
PINK PINEAPPLE ESSEX LIMITED CANVEY ISLAND UNITED KINGDOM Active MICRO ENTITY 47710 - Retail sale of clothing in specialised stores
ROFFEY LTD CANVEY ISLAND ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
LRJ PROPERTY DEVELOPMENTS LTD CANVEY ISLAND ENGLAND Active DORMANT 99999 - Dormant Company
HILL CROFT (BRAISWICK) MANAGEMENT COMPANY LIMITED CANVEY ISLAND ENGLAND Active DORMANT 98000 - Residents property management