Company NameDanegoods (London) Limited
DirectorsTerry George Goddard and Paul Dolan
Company StatusActive
Company Number00466376
CategoryPrivate Limited Company
Incorporation Date29 March 1949(75 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameTerry George Goddard
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1994(45 years, 3 months after company formation)
Appointment Duration29 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Towers Thompson 3-5 Tower House
Amwell Street
Hoddesdon
Hertfordshire
EN11 8UR
Director NameMr Paul Dolan
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2014(65 years, 3 months after company formation)
Appointment Duration9 years, 10 months
RoleExecutive Chairman
Country of ResidenceEngland
Correspondence AddressC/O Towers Thompson 3-5 Tower House
Amwell Street
Hoddesdon
Hertfordshire
EN11 8UR
Director NameMr John Malcom Peter Cooper
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(42 years, 9 months after company formation)
Appointment Duration6 months (resigned 30 June 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Shepherds Hill
Bracknell
Berkshire
RG12 2LS
Director NameAlan Paul Thompson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(42 years, 9 months after company formation)
Appointment Duration22 years, 6 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Towers Thompson
Turnford Place Great Cambridge Road Turnford
Broxbourne
Hertfordshire
EN10 6NH
Secretary NamePeter Mitchell Coull
NationalityBritish
StatusResigned
Appointed01 January 1992(42 years, 9 months after company formation)
Appointment Duration6 months (resigned 30 June 1992)
RoleCompany Director
Correspondence Address1 Capel Gardens
Pinner
Middlesex
HA5 5RE
Director NameDouglas George Brydges
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(42 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Colebrook Row
Islington
London
N1 8DB
Director NamePeter Lawes
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(42 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 February 1998)
RoleCompany Director
Correspondence Address15 Navestock Close
Rayleigh
Essex
SS6 9SA
Secretary NameMr Paul Dolan
NationalityBritish
StatusResigned
Appointed30 June 1992(43 years, 3 months after company formation)
Appointment Duration22 years (resigned 27 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Towers Thompson
Turnford Place Great Cambridge Road Turnford
Broxbourne
Hertfordshire
EN10 6NH
Director NameChristopher James Freeborn
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(44 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 February 1998)
RoleCompany Director
Correspondence Address37 Crown Way
Southminster
Essex
CM0 7AP
Director NameChristopher James Freeborn
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(48 years, 12 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 February 1999)
RoleMeat Trader
Correspondence Address37 Crown Way
Southminster
Essex
CM0 7AP

Contact

Websitetowers-thompson.co.uk

Location

Registered AddressC/O Towers Thompson 3-5 Tower House
Amwell Street
Hoddesdon
Hertfordshire
EN11 8UR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

5k at £1Towers Thompson Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

9 June 2010Delivered on: 18 June 2010
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: Composite guarantee and debentures
Secured details: All monies due or to become due from any group company to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
25 March 1998Delivered on: 31 March 1998
Satisfied on: 1 April 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

1 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
11 January 2021Accounts for a dormant company made up to 31 December 2019 (7 pages)
2 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
3 October 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
28 February 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
13 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
28 February 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
12 July 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
12 July 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
24 May 2016Registered office address changed from C/O Towers Thompson Turnford Place Great Cambridge Road Turnford Broxbourne Hertfordshire EN10 6NH to C/O Towers Thompson 3-5 Tower House Amwell Street Hoddesdon Hertfordshire EN11 8UR on 24 May 2016 (1 page)
24 May 2016Registered office address changed from C/O Towers Thompson Turnford Place Great Cambridge Road Turnford Broxbourne Hertfordshire EN10 6NH to C/O Towers Thompson 3-5 Tower House Amwell Street Hoddesdon Hertfordshire EN11 8UR on 24 May 2016 (1 page)
29 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 5,000
(3 pages)
29 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 5,000
(3 pages)
6 June 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
6 June 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 5,000
(3 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 5,000
(3 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
2 July 2014Termination of appointment of Alan Thompson as a director (1 page)
2 July 2014Termination of appointment of Alan Thompson as a director (1 page)
2 July 2014Appointment of Mr Paul Dolan as a director (2 pages)
2 July 2014Termination of appointment of Paul Dolan as a secretary (1 page)
2 July 2014Termination of appointment of Paul Dolan as a secretary (1 page)
2 July 2014Appointment of Mr Paul Dolan as a director (2 pages)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 5,000
(4 pages)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 5,000
(4 pages)
13 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
13 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
7 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
7 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
7 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
5 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
5 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
1 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
1 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
7 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
7 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
18 June 2010Particulars of a mortgage or charge / charge no: 2 (25 pages)
18 June 2010Particulars of a mortgage or charge / charge no: 2 (25 pages)
8 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 March 2010Secretary's details changed for Paul Dolan on 2 March 2010 (1 page)
2 March 2010Secretary's details changed for Paul Dolan on 2 March 2010 (1 page)
2 March 2010Director's details changed for Alan Paul Thompson on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Terry George Goddard on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Terry George Goddard on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Terry George Goddard on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Alan Paul Thompson on 2 March 2010 (2 pages)
2 March 2010Secretary's details changed for Paul Dolan on 2 March 2010 (1 page)
2 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Alan Paul Thompson on 2 March 2010 (2 pages)
23 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
23 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
23 July 2009Registered office changed on 23/07/2009 from turnford place great cambridge road turnford broxbourne hertfordshire EN10 6NH (1 page)
23 July 2009Registered office changed on 23/07/2009 from turnford place great cambridge road turnford broxbourne hertfordshire EN10 6NH (1 page)
3 March 2009Return made up to 28/02/09; full list of members (3 pages)
3 March 2009Return made up to 28/02/09; full list of members (3 pages)
19 September 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
19 September 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
7 April 2008Return made up to 28/02/08; full list of members (3 pages)
7 April 2008Return made up to 28/02/08; full list of members (3 pages)
29 August 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
29 August 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
1 March 2007Return made up to 28/02/07; full list of members (2 pages)
1 March 2007Return made up to 28/02/07; full list of members (2 pages)
20 September 2006Director's particulars changed (1 page)
20 September 2006Director's particulars changed (1 page)
8 September 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
8 September 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
2 March 2006Return made up to 28/02/06; full list of members (2 pages)
2 March 2006Return made up to 28/02/06; full list of members (2 pages)
10 October 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
10 October 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
15 March 2005Return made up to 28/02/05; full list of members (2 pages)
15 March 2005Return made up to 28/02/05; full list of members (2 pages)
1 September 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
1 September 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
24 March 2004Secretary's particulars changed (1 page)
24 March 2004Secretary's particulars changed (1 page)
9 March 2004Return made up to 28/02/04; full list of members (7 pages)
9 March 2004Return made up to 28/02/04; full list of members (7 pages)
24 September 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
24 September 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
11 March 2003Return made up to 28/02/03; full list of members (7 pages)
11 March 2003Return made up to 28/02/03; full list of members (7 pages)
19 September 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
19 September 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
31 May 2002Auditor's resignation (1 page)
31 May 2002Auditor's resignation (1 page)
14 March 2002Return made up to 28/02/02; full list of members (6 pages)
14 March 2002Return made up to 28/02/02; full list of members (6 pages)
28 October 2001Director's particulars changed (1 page)
28 October 2001Director's particulars changed (1 page)
13 September 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
13 September 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
23 February 2001Return made up to 28/02/01; full list of members (6 pages)
23 February 2001Return made up to 28/02/01; full list of members (6 pages)
19 May 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
19 May 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
23 March 2000Return made up to 28/02/00; full list of members (6 pages)
23 March 2000Return made up to 28/02/00; full list of members (6 pages)
17 August 1999Full accounts made up to 31 December 1998 (10 pages)
17 August 1999Full accounts made up to 31 December 1998 (10 pages)
21 April 1999Secretary's particulars changed (1 page)
21 April 1999Secretary's particulars changed (1 page)
17 March 1999Return made up to 28/02/99; full list of members (6 pages)
17 March 1999Return made up to 28/02/99; full list of members (6 pages)
10 March 1999Director resigned (1 page)
10 March 1999Director resigned (1 page)
17 November 1998Full accounts made up to 31 December 1997 (10 pages)
17 November 1998Full accounts made up to 31 December 1997 (10 pages)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
28 April 1998Return made up to 28/02/98; full list of members (6 pages)
28 April 1998Return made up to 28/02/98; full list of members (6 pages)
3 March 1998Director resigned (1 page)
3 March 1998Director resigned (1 page)
3 March 1998Director resigned (1 page)
3 March 1998Director resigned (1 page)
26 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
26 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
10 October 1996Registered office changed on 10/10/96 from: 15A, tottenham lane, hornsey, london. N8 9DJ (1 page)
10 October 1996Registered office changed on 10/10/96 from: 15A, tottenham lane, hornsey, london. N8 9DJ (1 page)
4 September 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
4 September 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
24 March 1996Director's particulars changed (2 pages)
24 March 1996Director's particulars changed (2 pages)
23 February 1996Return made up to 28/02/96; no change of members (4 pages)
23 February 1996Return made up to 28/02/96; no change of members (4 pages)
2 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
2 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
2 November 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
2 November 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)