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

DANIEL'S DELIGHTS LIMITED

MONTROSE HOUSE, MONTROSE STREET, STOKE-ON-TRENT, ST4 3PB,
Company Registration Number
06127444
Private Limited Company
Active

Company Overview

About Daniel's Delights Ltd
DANIEL'S DELIGHTS LIMITED was founded on 2007-02-26 and has its registered office in Stoke-on-trent. The organisation's status is listed as "Active". Daniel's Delights Limited is a Private Limited Company registered in 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'S DELIGHTS LIMITED
 
Legal Registered Office
MONTROSE HOUSE
MONTROSE STREET
STOKE-ON-TRENT
ST4 3PB
Other companies in ST1
 
Filing Information
Company Number 06127444
Company ID Number 06127444
Date formed 2007-02-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/02/2016
Return next due 26/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 06:01:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DANIEL'S DELIGHTS 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 DANIEL'S DELIGHTS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT MICHAEL BAILEY
Company Secretary 2007-03-06
ROBERT MICHAEL BAILEY
Director 2007-03-06
GAVIN LLOYD COX
Director 2018-05-11
JENNIFER EMILY HARRISON
Director 2007-03-06
KENNETH WILLIAM DAVID HARRISON
Director 2007-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2007-02-26 2007-02-27
FORM 10 DIRECTORS FD LTD
Nominated Director 2007-02-26 2007-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT MICHAEL BAILEY RDI DEVELOPMENTS LTD Company Secretary 2004-01-20 CURRENT 2004-01-13 Active - Proposal to Strike off
ROBERT MICHAEL BAILEY BLACKMARK LIMITED Company Secretary 2003-08-14 CURRENT 2003-08-11 Active
ROBERT MICHAEL BAILEY R D I PLANT HIRE LIMITED Company Secretary 2003-07-09 CURRENT 2003-07-04 Dissolved 2015-05-17
ROBERT MICHAEL BAILEY R D I HOLDINGS LIMITED Company Secretary 2001-05-10 CURRENT 1996-12-16 Active - Proposal to Strike off
ROBERT MICHAEL BAILEY MANOR BADGES LIMITED Company Secretary 2000-08-11 CURRENT 2000-08-11 Active
ROBERT MICHAEL BAILEY NAPKING SALES LIMITED Company Secretary 1993-10-22 CURRENT 1993-10-22 Active
ROBERT MICHAEL BAILEY NAPKING LIMITED Company Secretary 1992-12-31 CURRENT 1991-05-13 Active
ROBERT MICHAEL BAILEY B.J. ENGINEERING (SERVICES) LIMITED Company Secretary 1991-12-14 CURRENT 1979-07-05 Active
ROBERT MICHAEL BAILEY DANNY'S CHOCOLATES LTD Company Secretary 1991-11-15 CURRENT 1985-05-29 Active
ROBERT MICHAEL BAILEY TUSKPRESS LIMITED Company Secretary 1990-12-21 CURRENT 1985-03-29 Active
ROBERT MICHAEL BAILEY THE INTL BADGERS CLUB LIMITED Director 2009-12-01 CURRENT 2009-06-29 Active - Proposal to Strike off
ROBERT MICHAEL BAILEY BLACKMARK LIMITED Director 2003-08-14 CURRENT 2003-08-11 Active
ROBERT MICHAEL BAILEY NAPKING LIMITED Director 2001-08-13 CURRENT 1991-05-13 Active
ROBERT MICHAEL BAILEY WEST MERCIA SCOUT COUNTY LIMITED Director 1996-04-15 CURRENT 1996-03-26 Active
ROBERT MICHAEL BAILEY NAPKING SALES LIMITED Director 1993-10-27 CURRENT 1993-10-22 Active
GAVIN LLOYD COX MONTROSE CHOCOLATE VENTURES LIMITED Director 2017-07-11 CURRENT 2017-07-11 Active
GAVIN LLOYD COX CHOCOLATE VENTURES LIMITED Director 2017-05-12 CURRENT 2017-05-12 Active - Proposal to Strike off
GAVIN LLOYD COX LOVELY FODDER LIMITED Director 2005-11-08 CURRENT 2005-11-08 Active
KENNETH WILLIAM DAVID HARRISON ALL AMERICAN IMPORTS LIMITED Director 2012-02-22 CURRENT 2012-02-22 Liquidation

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
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-29CONFIRMATION STATEMENT MADE ON 15/08/23, WITH NO UPDATES
2023-06-06DIRECTOR APPOINTED MR KENNETH WILLIAM DAVID HARRISON
2023-05-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-03-28DIRECTOR APPOINTED MRS ROSEMARY JOAN BAILEY
2023-03-28DIRECTOR APPOINTED MRS ROSEMARY JOAN BAILEY
2023-03-24APPOINTMENT TERMINATED, DIRECTOR ROBERT MICHAEL BAILEY
2023-03-24APPOINTMENT TERMINATED, DIRECTOR ROBERT MICHAEL BAILEY
2022-08-26CONFIRMATION STATEMENT MADE ON 15/08/22, WITH NO UPDATES
2022-08-26CS01CONFIRMATION STATEMENT MADE ON 15/08/22, WITH NO UPDATES
2022-08-2331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-23AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-13AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-27CS01CONFIRMATION STATEMENT MADE ON 15/08/21, WITH NO UPDATES
2020-12-08AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 15/08/20, WITH NO UPDATES
2019-09-16AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 15/08/19, WITH NO UPDATES
2019-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 061274440004
2018-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 061274440003
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/18, WITH NO UPDATES
2018-08-15TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH WILLIAM DAVID HARRISON
2018-08-14AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES
2018-05-25AP01DIRECTOR APPOINTED MR GAVIN LLOYD COX
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 26/02/18, WITH NO UPDATES
2017-09-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 102
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2016-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 061274440002
2016-06-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 102
2016-03-22AR0126/02/16 ANNUAL RETURN FULL LIST
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 102
2015-03-20AR0126/02/15 ANNUAL RETURN FULL LIST
2014-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/14 FROM Unit 7a & 8 Oldham Street Joiners Square Industrial Estate Stoke-on-Trent Staffordshire ST1 3EY
2014-09-16AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 102
2014-04-09AR0126/02/14 ANNUAL RETURN FULL LIST
2013-09-20AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-01AR0126/02/13 ANNUAL RETURN FULL LIST
2012-10-04AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-21AR0126/02/12 ANNUAL RETURN FULL LIST
2011-09-28AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-25AR0126/02/11 ANNUAL RETURN FULL LIST
2011-01-25RES04
  • Resolution of increasing authorised share capital'>Resolutions passed:
    • Resolution of increasing authorised share capital
  • 2011-01-19MEM/ARTSARTICLES OF ASSOCIATION
    2011-01-19RES01ALTER ARTICLES 23/09/2010
    2011-01-19RES12VARYING SHARE RIGHTS AND NAMES
    2011-01-07SH0123/09/10 STATEMENT OF CAPITAL GBP 102
    2010-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2010 FROM 1372 LEEK ROAD ABBEY HULTON STOKE ON TRENT STAFFORDSHIRE ST2 8BZ
    2010-09-23AA31/12/09 TOTAL EXEMPTION SMALL
    2010-04-15AR0126/02/10 FULL LIST
    2010-04-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL BAILEY / 26/02/2010
    2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH WILLIAM DAVID HARRISON / 16/11/2009
    2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER EMILY HARRISON / 16/11/2009
    2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL BAILEY / 16/11/2009
    2009-09-17AA31/12/08 TOTAL EXEMPTION SMALL
    2009-03-20363aRETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
    2009-03-17363aRETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS; AMEND
    2008-10-31AA31/12/07 TOTAL EXEMPTION SMALL
    2008-07-11287REGISTERED OFFICE CHANGED ON 11/07/2008 FROM 3 BEACON COURT BIRMINGHAM RD GREAT BARR B43 6NN
    2008-04-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
    2008-02-27363aRETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS
    2007-03-16288aNEW DIRECTOR APPOINTED
    2007-03-16288aNEW DIRECTOR APPOINTED
    2007-03-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
    2007-03-16225ACC. REF. DATE SHORTENED FROM 29/02/08 TO 31/12/07
    2007-03-1688(2)RAD 06/03/07--------- £ SI 99@1=99 £ IC 1/100
    2007-02-27288bSECRETARY RESIGNED
    2007-02-27288bDIRECTOR RESIGNED
    2007-02-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
    Industry Information
    SIC/NAIC Codes
    10 - Manufacture of food products
    108 - Manufacture of other food products
    10821 - Manufacture of cocoa and chocolate confectionery




    Licences & Regulatory approval
    We could not find any licences issued to DANIEL'S DELIGHTS 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 DANIEL'S DELIGHTS LIMITED
    Liabilities
    Mortgages / Charges
    Total # Mortgages/Charges 4
    Mortgages/Charges outstanding 3
    Mortgages Partially Satisifed 0
    Mortgages Satisfied/Paid 1
    Details of Mortgagee Charges
    Charge Type Date of Charge Charge Status Mortgagee
    2016-07-12 Outstanding BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE)
    RENT DEPOSIT DEED 2008-04-16 Outstanding NORWICH PROPERTY TRUST LIMITED
    Filed Financial Reports
    Annual Accounts
    2013-12-31
    Annual Accounts
    2012-12-31
    Annual Accounts
    2011-12-31
    Annual Accounts
    2010-12-31
    Annual Accounts
    2009-12-31
    Annual Accounts
    2008-12-31
    Annual Accounts
    2007-12-31
    Annual Accounts
    2014-12-31
    Annual Accounts
    2016-12-31
    Annual Accounts
    2017-12-31
    Annual Accounts
    2018-12-31
    Annual Accounts
    2019-12-31
    Annual Accounts
    2020-12-31
    Annual Accounts
    2021-12-31

    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'S DELIGHTS LIMITED

    Intangible Assets
    Patents
    We have not found any records of DANIEL'S DELIGHTS LIMITED registering or being granted any patents
    Domain Names
    We do not have the domain name information for DANIEL'S DELIGHTS LIMITED
    Trademarks
    We have not found any records of DANIEL'S DELIGHTS LIMITED registering or being granted any trademarks
    Income
    Government Income
    We have not found government income sources for DANIEL'S DELIGHTS LIMITED. 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 (10821 - Manufacture of cocoa and chocolate confectionery) as DANIEL'S DELIGHTS LIMITED are:

    Outgoings
    Business Rates/Property Tax
    No properties were found where DANIEL'S DELIGHTS 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 DANIEL'S DELIGHTS 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 DANIEL'S DELIGHTS 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.