Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DANIEL MARKS LTD.
Company Information for

DANIEL MARKS LTD.

45 TURBINE BUSINESS CENTRE COACH CLOSE, SHIREOAKS, WORKSOP, NOTTINGHAMSHIRE, S81 8AP,
Company Registration Number
03488287
Private Limited Company
Active

Company Overview

About Daniel Marks Ltd.
DANIEL MARKS LTD. was founded on 1998-01-05 and has its registered office in Worksop. The organisation's status is listed as "Active". Daniel Marks Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DANIEL MARKS LTD.
 
Legal Registered Office
45 TURBINE BUSINESS CENTRE COACH CLOSE
SHIREOAKS
WORKSOP
NOTTINGHAMSHIRE
S81 8AP
Other companies in HD9
 
Filing Information
Company Number 03488287
Company ID Number 03488287
Date formed 1998-01-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 05/01/2016
Return next due 02/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-02-05 10:27:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DANIEL MARKS LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DANIEL MARKS LTD.
The following companies were found which have the same name as DANIEL MARKS LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DANIEL MARKS RECRUITMENT LTD 257B CROYDON ROAD BECKENHAM KENT BR3 3PS Liquidation Company formed on the 1999-04-01
DANIEL MARKS RECRUITMENT, INC. 100 PARK AVENUE 15TH FLOOR NEW YORK NY 10017 Active Company formed on the 2015-04-24
DANIEL MARKS TEMPORARY PROFESSIONALS, INC. 5350 E LIVINGSTON AVE - COLUMBUS OH 43232 Active Company formed on the 1998-03-23
DANIEL MARKS COMPANY 5330 E MAIN ST STE 109 - COLUMBUS OH 43213 Active Company formed on the 1994-01-06
DANIEL MARKS CUCKSON LIMITED 35 RICHARDS WAY RICHARDS WAY RAWMARSH ROTHERHAM SOUTH YORKSHIRE S62 5QU Active - Proposal to Strike off Company formed on the 2016-08-08
DANIEL MARKS ASSOCIATES LIMITED 73 LIMBRICK LANE GORING-BY-SEA WORTHING BN12 6AE Active - Proposal to Strike off Company formed on the 2018-12-19
DANIEL MARKS MD INC California Unknown
DANIEL MARKS LLC North Carolina Unknown

Company Officers of DANIEL MARKS LTD.

Current Directors
Officer Role Date Appointed
CLAIRE JANE LACEY
Company Secretary 1998-01-05
DANIEL MARK DRAPER
Director 2016-01-19
CLAIRE JANE LACEY
Director 1998-01-05
Previous Officers
Officer Role Date Appointed Date Resigned
DENNIS DRAPER
Director 1998-01-05 2016-01-31
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1998-01-05 1998-01-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-08CONFIRMATION STATEMENT MADE ON 07/01/25, WITH NO UPDATES
2024-01-10CONFIRMATION STATEMENT MADE ON 07/01/24, WITH NO UPDATES
2024-01-03REGISTERED OFFICE CHANGED ON 03/01/24 FROM Sidings Court, Lakeside, Doncaster Sidings Court Doncaster DN4 5NU England
2023-10-2031/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-10CONFIRMATION STATEMENT MADE ON 07/01/23, WITH NO UPDATES
2023-01-10CS01CONFIRMATION STATEMENT MADE ON 07/01/23, WITH NO UPDATES
2022-10-0331/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-03AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-07CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES
2021-11-16AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 28/01/21, WITH NO UPDATES
2020-07-15AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/20, WITH NO UPDATES
2019-07-05AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/19, WITH NO UPDATES
2018-12-11AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-02CH01Director's details changed for Mrs Claire Jane Elizabeth Draper on 2018-05-01
2018-05-02CH03SECRETARY'S DETAILS CHNAGED FOR MRS CLAIRE JANE ELIZABETH DRAPER on 2018-05-01
2018-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/18 FROM 8 Monks Way Monks Way Shireoaks Worksop S81 8NE England
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES
2017-10-13PSC02Notification of Monksway Properties Limited as a person with significant control on 2017-10-06
2017-10-13PSC07CESSATION OF CLAIRE JANE LACEY AS A PSC
2017-10-13PSC07CESSATION OF DENNIS DRAPER AS A PSC
2017-10-13PSC07CESSATION OF DANIEL MARK DRAPER AS A PSC
2017-08-30AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-22AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-29CS01CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2017-01-29LATEST SOC29/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-29CS01CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES
2017-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/17 FROM Stoneygate House 2 Greenfield Road Holmfirth West Yorkshire HD9 2JT
2016-02-04AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-31LATEST SOC31/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-31AR0105/01/16 ANNUAL RETURN FULL LIST
2016-01-31TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS DRAPER
2016-01-21AP01DIRECTOR APPOINTED MR DANIEL MARK DRAPER
2015-02-27AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-03AR0105/01/15 ANNUAL RETURN FULL LIST
2014-02-25AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-04AR0105/01/14 ANNUAL RETURN FULL LIST
2013-02-28AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-05AR0105/01/13 ANNUAL RETURN FULL LIST
2012-08-17AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2012-07-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2012-07-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2012-07-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2012-07-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2012-07-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-06-13DISS40DISS40 (DISS40(SOAD))
2012-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS DRAPER / 12/06/2012
2012-06-05GAZ1FIRST GAZETTE
2012-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/2012 FROM 8 MONKS WAY SHIREOAKS WORKSOP NOTTINGHAMSHIRE S81 8NE
2012-02-07AR0105/01/12 FULL LIST
2011-05-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2011-05-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2011-05-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2011-05-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2011-03-02AA31/05/10 TOTAL EXEMPTION SMALL
2011-01-21AR0105/01/11 FULL LIST
2010-02-25AA31/05/09 TOTAL EXEMPTION SMALL
2010-01-18AR0105/01/10 FULL LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS DRAPER / 05/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE JANE ELIZABETH DRAPER / 05/01/2010
2009-06-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2009-02-11AA31/05/08 TOTAL EXEMPTION SMALL
2009-02-10363aRETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS
2009-01-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2008-06-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2008-06-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2008-03-28225ACC. REF. DATE EXTENDED FROM 31/01/2008 TO 31/05/2008
2008-02-29AA31/01/07 TOTAL EXEMPTION SMALL
2008-02-04363aRETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS
2007-02-22363sRETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS
2006-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-09-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-24363sRETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS
2005-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-02-25RES13SIC CODES DECIDED 19/02/05
2005-02-25363sRETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS
2004-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-01-15363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-15363sRETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS
2003-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-08-23395PARTICULARS OF MORTGAGE/CHARGE
2003-08-23395PARTICULARS OF MORTGAGE/CHARGE
2003-08-23395PARTICULARS OF MORTGAGE/CHARGE
2003-08-23395PARTICULARS OF MORTGAGE/CHARGE
2003-08-12287REGISTERED OFFICE CHANGED ON 12/08/03 FROM: HUGHES RANDLES AND COMPANY 86 SPRING GARDENS DONCASTER SOUTH YORKSHIRE DN1 3DJ
2003-02-10363(287)REGISTERED OFFICE CHANGED ON 10/02/03
2003-02-10363sRETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS
2002-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-01-21363sRETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS
2002-01-18395PARTICULARS OF MORTGAGE/CHARGE
2001-12-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-12-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-12-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-12-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-12-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-10-19395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to DANIEL MARKS LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-06-05
Fines / Sanctions
No fines or sanctions have been issued against DANIEL MARKS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-05-17 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2011-05-17 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2011-05-17 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2011-05-07 Outstanding BARCLAYS BANK PLC
DEBENTURE 2009-01-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-05-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-05-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-08-22 Satisfied PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2003-08-22 Satisfied PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2003-08-22 Satisfied PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2003-08-22 Satisfied PARAGON MORTGAGES LIMITED
THIRD PARTY CHARGE OF DEBT 2002-01-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-10-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-10-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-10-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-10-11 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1999-11-27 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 1999-09-10 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 1999-09-10 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 1999-09-10 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 1999-09-10 Satisfied YORKSHIRE BANK PLC
Creditors
Creditors Due After One Year 2012-06-01 £ 123,782
Creditors Due Within One Year 2012-06-01 £ 56,093

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31
Annual Accounts
2022-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DANIEL MARKS LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 100
Cash Bank In Hand 2012-06-01 £ 2,904
Current Assets 2012-06-01 £ 4,930
Debtors 2012-06-01 £ 2,026
Fixed Assets 2012-06-01 £ 195,164
Secured Debts 2012-06-01 £ 123,782
Shareholder Funds 2012-06-01 £ 20,219
Tangible Fixed Assets 2012-06-01 £ 195,164

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DANIEL MARKS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for DANIEL MARKS LTD.
Trademarks
We have not found any records of DANIEL MARKS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DANIEL MARKS LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as DANIEL MARKS LTD. are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where DANIEL MARKS LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyDANIEL MARKS LTD.Event Date2012-06-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DANIEL MARKS LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DANIEL MARKS LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1