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

DANIELS SILVERMAN LIMITED

C/O Duncan Sheard Glass Castle Chambers, 43 Castle Street, Liverpool, L2 9TL,
Company Registration Number
03998129
Private Limited Company
Active

Company Overview

About Daniels Silverman Ltd
DANIELS SILVERMAN LIMITED was founded on 2000-05-19 and has its registered office in Liverpool. The organisation's status is listed as "Active". Daniels Silverman Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DANIELS SILVERMAN LIMITED
 
Legal Registered Office
C/O Duncan Sheard Glass Castle Chambers
43 Castle Street
Liverpool
L2 9TL
Other companies in L2
 
Filing Information
Company Number 03998129
Company ID Number 03998129
Date formed 2000-05-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-04-28
Return next due 2025-05-12
Type of accounts SMALL
VAT Number /Sales tax ID GB636634917  
Last Datalog update: 2024-05-08 11:22:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DANIELS SILVERMAN LIMITED
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.

Company Officers of DANIELS SILVERMAN LIMITED

Current Directors
Officer Role Date Appointed
JUSTIN DE BERKELEY SCOTT
Company Secretary 2003-10-31
RAY WARREN LANGLEY
Director 2016-03-14
ANDREW JOHN RATTRAY SAYER
Director 2005-02-16
JUSTIN DE BERKELEY SCOTT
Director 2003-10-31
RUPERT JOSEPH UPTON SCOTT
Director 2003-10-31
SIMON DAVID SCOTT
Director 2003-10-31
STEPHEN BRIAN WARD
Director 2005-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLE ANGELA MARGARET HUGHES
Director 2004-03-31 2016-06-16
ADRIAN RICHARD WITTY
Director 2007-01-25 2016-04-14
TRACY HEGARTY-BURGESS
Director 2009-10-01 2015-08-31
PETER ANTHONY MCVEIGH
Director 2004-03-31 2004-06-18
JOHN GERALD SUMNER
Company Secretary 2000-05-20 2003-10-31
COLIN GIBSON MCSHANE
Director 2000-05-20 2003-10-31
JOHN GERALD SUMNER
Director 2000-05-20 2003-10-31
JPCORS LIMITED
Nominated Secretary 2000-05-19 2000-05-19
JPCORD LIMITED
Nominated Director 2000-05-19 2000-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUSTIN DE BERKELEY SCOTT CALLKILO LIMITED Company Secretary 1992-12-31 CURRENT 1985-01-30 Active
ANDREW JOHN RATTRAY SAYER TLO HOLDINGS LIMITED Director 2016-03-21 CURRENT 2015-02-02 Active
ANDREW JOHN RATTRAY SAYER TLO RISK SERVICES LIMITED Director 2016-03-21 CURRENT 2015-03-03 Active
ANDREW JOHN RATTRAY SAYER SUNDORNE ESTATE ENTERPRISES LTD. Director 2015-03-20 CURRENT 2012-03-21 Active
ANDREW JOHN RATTRAY SAYER THE WYE AND USK FOUNDATION Director 2015-02-23 CURRENT 1997-04-02 Active
ANDREW JOHN RATTRAY SAYER PORTABLE OFFICES (HIRE) LIMITED Director 2005-02-16 CURRENT 2001-04-19 Active
JUSTIN DE BERKELEY SCOTT PORTABLE OFFICES LIMITED Director 2012-08-28 CURRENT 2006-06-09 Active
JUSTIN DE BERKELEY SCOTT PORTABLE OFFICES (HIRE) LIMITED Director 2001-05-18 CURRENT 2001-04-19 Active
JUSTIN DE BERKELEY SCOTT HARNAGE ESTATES LIMITED Director 1992-12-31 CURRENT 1961-03-23 Active
SIMON DAVID SCOTT CALLKILO LIMITED Director 2012-05-11 CURRENT 1985-01-30 Active
SIMON DAVID SCOTT PORTABLE OFFICES (HIRE) LIMITED Director 2001-05-18 CURRENT 2001-04-19 Active
SIMON DAVID SCOTT HARNAGE ESTATES LIMITED Director 1992-12-31 CURRENT 1961-03-23 Active
STEPHEN BRIAN WARD PORTABLE OFFICES (HIRE) LIMITED Director 2005-03-10 CURRENT 2001-04-19 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Telephone Debt CollectorLiverpool*FCA Authorised Debt Collection Company based in central Liverpool is looking for experienced Telephone Debt Collectors or people with a telephone based2016-08-16

Jobs results powered by Indeed
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
2024-05-08CONFIRMATION STATEMENT MADE ON 28/04/24, WITH UPDATES
2023-12-15SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-04-11Notification of Harnage Group Ltd as a person with significant control on 2023-03-31
2023-04-11CESSATION OF HARNAGE ESTATES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-11-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-18CH01Director's details changed for Mr Andrew John Rattray Sayer on 2022-10-18
2022-10-18CH03SECRETARY'S DETAILS CHNAGED FOR MR JUSTIN DE BERKELEY SCOTT on 2022-10-18
2022-04-28CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES
2021-11-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-14TM01APPOINTMENT TERMINATED, DIRECTOR RAY WARREN LANGLEY
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 28/04/21, WITH NO UPDATES
2020-11-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2019-10-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2018-09-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-18PSC05Change of details for Harnage Estates Limited as a person with significant control on 2018-07-18
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
2017-10-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 10
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2016-10-24AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/16 FROM Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL
2016-06-16TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE ANGELA MARGARET HUGHES
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 10
2016-05-03AR0101/05/16 ANNUAL RETURN FULL LIST
2016-04-14TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN RICHARD WITTY
2016-03-17AP01DIRECTOR APPOINTED MR RAY WARREN LANGLEY
2015-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR TRACY HEGARTY-BURGESS
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 10
2015-05-05AR0101/05/15 ANNUAL RETURN FULL LIST
2014-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 10
2014-05-01AR0101/05/14 ANNUAL RETURN FULL LIST
2013-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-05-22AR0119/05/13 ANNUAL RETURN FULL LIST
2012-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-05-30AR0119/05/12 ANNUAL RETURN FULL LIST
2011-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN DE BERKELEY SCOTT / 22/09/2011
2011-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN RATTRAY SAYER / 22/09/2011
2011-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN RICHARD WITTY / 22/09/2011
2011-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID SCOTT / 22/09/2011
2011-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ANGELA MARGARET HUGHES / 22/09/2011
2011-09-23CH03SECRETARY'S CHANGE OF PARTICULARS / JUSTIN DE BERKELEY SCOTT / 22/09/2011
2011-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-06-07AR0119/05/11 FULL LIST
2010-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / RUPERT JOSEPH UPTON SCOTT / 02/06/2010
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WARD / 12/08/2010
2010-07-22AP01DIRECTOR APPOINTED MRS TRACY HEGARTY-BURGESS
2010-06-08AR0119/05/10 FULL LIST
2009-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-09-10288cDIRECTOR'S CHANGE OF PARTICULARS / RUPERT SCOTT / 04/08/2009
2009-06-29363aRETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2009-06-29288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WARD / 19/12/2007
2008-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-09-23363aRETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS
2007-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-06-25363aRETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS
2007-01-30288aNEW DIRECTOR APPOINTED
2007-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-06-06363aRETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS
2006-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-05-27363aRETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS
2005-04-06288aNEW DIRECTOR APPOINTED
2005-03-04288aNEW DIRECTOR APPOINTED
2005-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-07-05363aRETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS
2004-07-02288bDIRECTOR RESIGNED
2004-05-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-04-14CERTNMCOMPANY NAME CHANGED DANIELS SILVERMAN (HOLDINGS) LIM ITED CERTIFICATE ISSUED ON 14/04/04
2004-04-06288aNEW DIRECTOR APPOINTED
2004-04-06288aNEW DIRECTOR APPOINTED
2004-03-19225ACC. REF. DATE SHORTENED FROM 05/04/04 TO 31/03/04
2003-12-04288aNEW DIRECTOR APPOINTED
2003-11-15395PARTICULARS OF MORTGAGE/CHARGE
2003-11-11288aNEW DIRECTOR APPOINTED
2003-11-11288aNEW DIRECTOR APPOINTED
2003-11-11288aNEW SECRETARY APPOINTED
2003-11-05288bDIRECTOR RESIGNED
2003-11-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-10-14RES13APPLICATIONS FOR SHARES 07/10/03
2003-10-1488(2)RAD 07/10/03--------- £ SI 8@1=8 £ IC 2/10
2003-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/03
2003-06-09363aRETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS
2003-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/02
2002-05-27363aRETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS
2001-11-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01
2001-08-07363aRETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS
2000-09-15225ACC. REF. DATE SHORTENED FROM 31/05/01 TO 05/04/01
2000-06-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-06-09288aNEW DIRECTOR APPOINTED
2000-05-30287REGISTERED OFFICE CHANGED ON 30/05/00 FROM: SUITE 17 CITY BUSINESS CENTRE, LOWER ROAD, LONDON, SE16 2XB
2000-05-30288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to DANIELS SILVERMAN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DANIELS SILVERMAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-11-15 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2021-03-31

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 DANIELS SILVERMAN LIMITED

Intangible Assets
Patents
We have not found any records of DANIELS SILVERMAN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DANIELS SILVERMAN LIMITED
Trademarks
We have not found any records of DANIELS SILVERMAN LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DANIELS SILVERMAN LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Birmingham City Council 2014-04-07 GBP £714
Birmingham City Council 2014-04-07 GBP £714
Wigan Council 2013-02-07 GBP £3,951 Supplies & Services
Wigan Council 2013-02-07 GBP £3,951 Supplies & Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DANIELS SILVERMAN LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DANIELS SILVERMAN LIMITED 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 DANIELS SILVERMAN LIMITED 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.