THE DANWOOD GROUP LIMITED - MAIDSTONE
Company Profile | Company Filings |
Overview
THE DANWOOD GROUP LIMITED is a Private Limited Company from MAIDSTONE ENGLAND and has the status: Active.
THE DANWOOD GROUP LIMITED was incorporated 51 years ago on 05/06/1972 and has the registered number: 01056774. The accounts status is DORMANT and accounts are next due on 31/07/2024.
THE DANWOOD GROUP LIMITED was incorporated 51 years ago on 05/06/1972 and has the registered number: 01056774. The accounts status is DORMANT and accounts are next due on 31/07/2024.
THE DANWOOD GROUP LIMITED - MAIDSTONE
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2022 | 31/07/2024 |
Registered Office
NIMBUS HOUSE
MAIDSTONE
ME16 0FZ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/12/2023 | 13/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS SAMANTHA JACKSON | Feb 1985 | British | Director | 2022-05-20 | CURRENT |
MR JAMES CLARK | Dec 1979 | British | Director | 2024-01-25 | CURRENT |
MR ROBIN JAMES STANTON-GLEAVES | Feb 1968 | British | Director | 2019-05-01 UNTIL 2020-06-17 | RESIGNED |
MR DARREN PETER WILSON | Apr 1966 | British | Director | 1993-11-09 UNTIL 1994-12-30 | RESIGNED |
VICTOR ARTHUR RICHARD HUGHES | Oct 1938 | British | Director | RESIGNED | |
MR GERARD NOEL SMALL | Nov 1954 | Irish | Director | 2014-04-29 UNTIL 2017-03-02 | RESIGNED |
MR SIMON ANDREW SARGEANT | May 1957 | British | Director | RESIGNED | |
MR JEREMY FINBAR SHAW | Nov 1960 | British | Director | 2011-09-22 UNTIL 2013-01-06 | RESIGNED |
MR GERARD NOEL SMALL | Nov 1954 | Irish | Director | 2012-11-22 UNTIL 2013-09-30 | RESIGNED |
MR MARTIN KEITH RANDALL | Jul 1959 | British | Director | 2017-03-02 UNTIL 2019-03-15 | RESIGNED |
MR WESLEY MULLIGAN | Aug 1963 | Irish | Director | 2014-05-14 UNTIL 2017-03-02 | RESIGNED |
MR IAN CHARLES MORRIS | May 1966 | British | Director | 2010-11-15 UNTIL 2013-07-17 | RESIGNED |
MR AURELIO MARUGGI | Apr 1961 | Italian,American | Director | 2020-06-18 UNTIL 2024-02-29 | RESIGNED |
MR CHRISTIAN JOHN MARTIN | Feb 1954 | British | Director | 2001-04-24 UNTIL 2008-05-23 | RESIGNED |
MR GILES WILLIAM MARSHALL | Jul 1984 | British | Director | 2012-12-18 UNTIL 2016-02-25 | RESIGNED |
MR ULF PATRIK JOHNSON | Aug 1980 | Swedish | Director | 2016-02-26 UNTIL 2017-03-02 | RESIGNED |
MR GRAHAM ANDREW REEVE | Sep 1957 | British | Director | RESIGNED | |
MR STEVEN PRANCE JANES | May 1959 | British | Director | 2014-02-19 UNTIL 2015-06-12 | RESIGNED |
MR DARREN PETER WILSON | Apr 1966 | British | Secretary | RESIGNED | |
MR SIMON ANDREW SARGEANT | May 1957 | British | Secretary | RESIGNED | |
MR STEVEN JANES | Secretary | 2013-10-14 UNTIL 2015-06-12 | RESIGNED | ||
MR ROSS DAVID EAGLESTONE | Secretary | 2015-06-12 UNTIL 2017-03-02 | RESIGNED | ||
MRS SCYTHIA CROSS | Secretary | 2013-01-02 UNTIL 2013-10-14 | RESIGNED | ||
MR JAMES ALEXANDER CLARK | Secretary | 2019-05-29 UNTIL 2022-05-20 | RESIGNED | ||
MR ADAM JONATHAN PATRICK HACKETT | Mar 1950 | British | Director | 1999-07-07 UNTIL 2015-06-30 | RESIGNED |
MR JAMES CLARK | Dec 1979 | British | Director | 2018-11-01 UNTIL 2022-05-20 | RESIGNED |
MR DOUGLAS JAMES GREENWELL | Apr 1969 | British | Director | 2014-09-05 UNTIL 2017-03-02 | RESIGNED |
MR STEPHEN RONALD WILLIAM FRANCIS | Mar 1961 | British | Director | 2012-11-22 UNTIL 2015-09-01 | RESIGNED |
MR MARTIN MUIR FOTHERINGHAM | Jan 1965 | British | Director | 2013-10-01 UNTIL 2014-02-07 | RESIGNED |
MR ROBERT KEITH ELLIS | Sep 1951 | British | Director | 2015-03-01 UNTIL 2017-03-02 | RESIGNED |
ERIC CHARLES EDGHILL | Aug 1931 | British | Director | RESIGNED | |
ELIZABETH JILL DANIELS | May 1948 | British | Director | RESIGNED | |
KENNETH HERON | Jul 1945 | British | Director | RESIGNED | |
COLIN GEOFFREY VAUGHAN DANIELS | Dec 1947 | British | Director | RESIGNED | |
JOHN PAUL COOK | Jul 1961 | British | Director | 1999-07-07 UNTIL 2006-03-29 | RESIGNED |
MR JASON PATRICK COLLINS | Jan 1970 | British | Director | 2017-03-02 UNTIL 2019-04-25 | RESIGNED |
MR RICHARD DAVID COLES | Jun 1947 | British | Director | 2000-10-25 UNTIL 2013-01-31 | RESIGNED |
MR NICHOLAS JOHN ASHLEY SWINDIN | Oct 1968 | British | Director | 2008-10-08 UNTIL 2013-01-06 | RESIGNED |
MR MICHAEL CARTNER CAMM | Jun 1957 | British | Director | 2014-02-19 UNTIL 2017-03-02 | RESIGNED |
MR ANDREW BROWN | Nov 1965 | British | Director | 2011-09-22 UNTIL 2013-01-06 | RESIGNED |
MR STEVEN ANDREW BERG | Apr 1954 | British | Director | 2008-10-08 UNTIL 2008-12-12 | RESIGNED |
MR PAUL LAURENCE ATKINS | Aug 1959 | British | Director | 1994-02-22 UNTIL 1997-09-24 | RESIGNED |
MR JAMES MARTIN DALZIEL | Feb 1981 | British | Director | 2015-04-22 UNTIL 2017-03-02 | RESIGNED |
PETER MICHAEL HOPTON | Mar 1950 | British | Director | 1994-02-22 UNTIL 2013-09-05 | RESIGNED |
MR IAN GRUNDY | Oct 1966 | British | Director | 2011-09-07 UNTIL 2013-01-06 | RESIGNED |
MR KEVIN PHILIP INGMAN | Jan 1956 | British | Director | 2003-11-01 UNTIL 2013-01-06 | RESIGNED |
MR DARREN PETER WILSON | Apr 1966 | British | Director | 1996-05-13 UNTIL 2013-01-06 | RESIGNED |
MR GRAHAM THOMAS | Jun 1960 | British | Director | 2017-03-02 UNTIL 2019-04-30 | RESIGNED |
MR NIGEL JAMES WARD | Feb 1966 | British | Director | 2009-05-06 UNTIL 2012-06-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Apogee Corporation Limited | 2017-03-02 | Maidstone Kent |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Danwood Group Holdings Limited | 2016-04-06 - 2017-03-02 | Lincoln |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
The Danwood Group Limited - Period Ending 2022-10-31 | 2023-03-14 | 31-10-2022 | |
The Danwood Group Limited - Period Ending 2021-10-31 | 2022-04-08 | 31-10-2021 | |
The Danwood Group Limited - Period Ending 2020-10-31 | 2021-06-03 | 31-10-2020 | |
The Danwood Group Ltd - Period Ending 2019-10-31 | 2020-06-18 | 31-10-2019 | |
The Danwood Group Ltd - Period Ending 2018-10-31 | 2019-07-25 | 31-10-2018 |