Company NameDanly Die & Mould Sets Limited
DirectorsJames C Danly and Arumugadas Kumaradas
Company StatusActive
Company Number02073831
CategoryPrivate Limited Company
Incorporation Date13 November 1986(37 years, 5 months ago)
Previous NameDanly U.K. Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James C Danly
Date of BirthJuly 1943 (Born 80 years ago)
NationalityAmerican
StatusCurrent
Appointed10 May 1991(4 years, 5 months after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address402 Charlesgate Ct.
Nashville
Tn 37215
Director NameMr Arumugadas Kumaradas
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1994(7 years, 3 months after company formation)
Appointment Duration30 years, 1 month
RoleGroup Director/Secretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Bourne End Road
Northwood
Middlesex
HA6 3BS
Director NameMichael D Danly
Date of BirthApril 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed10 May 1991(4 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 March 1994)
RoleAttorney At Law
Correspondence Address3250 Mary Street
Suite 307
Coconut Grive
Florida
Foreign
Director NameKeith George Furnivall
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(4 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 24 December 1999)
RoleCompany Director
Correspondence Address13 Radway Close
Church North
Redditch
Worcestershire
B98 8RZ
Secretary NameJeremiah Thomas Obrien
NationalityBritish
StatusResigned
Appointed10 May 1991(4 years, 5 months after company formation)
Appointment Duration27 years, 4 months (resigned 21 September 2018)
RoleCompany Director
Correspondence Address9 Balaams Wood Drive
Northfield
Birmingham
B31 5HF

Contact

Websitedanly.co.uk
Email address[email protected]
Telephone0121 5857171
Telephone regionBirmingham

Location

Registered Address2 Aintree Road
Perivale
Greenford
Middlesex
UB6 7LA
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Danly Uk (Holdings) LTD
99.00%
Ordinary
1 at £1Mr M.d. Danly
1.00%
Ordinary

Accounts

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

Returns

Latest Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Charges

23 January 1995Delivered on: 30 January 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
12 March 1993Delivered on: 17 March 1993
Satisfied on: 17 February 1996
Persons entitled: Lloyds Bank PLC

Classification: Single 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.
Fully Satisfied
10 March 1987Delivered on: 30 March 1987
Satisfied on: 17 February 1996
Persons entitled: Banque Indosuez Belgique

Classification: Mortgage debenture
Secured details: All moneys due or to become due from the company and/or danly S.A. and danly international S.A. to the chargee under the terms of a letter of credit d/d 10/3/87.
Particulars: A) by way of legal mortgage 1. all that or parcel of land situate at and k/a unit 5 portway road, industrial estate, portway road, oldbury, west midland. (Please see form 395 for full details).
Fully Satisfied
2 December 1986Delivered on: 17 December 1986
Persons entitled: Barclays Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility agreement and this debenture.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery. See form 395 for details of property.
Fully Satisfied

Filing History

23 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
20 May 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
7 October 2019Total exemption full accounts made up to 31 December 2018 (3 pages)
18 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
28 September 2018Termination of appointment of Jeremiah Thomas Obrien as a secretary on 21 September 2018 (1 page)
24 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
17 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
19 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
19 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
19 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(5 pages)
19 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(5 pages)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
2 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(5 pages)
2 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(5 pages)
23 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
23 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
20 May 2014Registered office address changed from 2,Aintree Road Perivale Green Ford Middlesex UB6 7LA on 20 May 2014 (1 page)
20 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(5 pages)
20 May 2014Registered office address changed from 2,Aintree Road Perivale Green Ford Middlesex UB6 7LA on 20 May 2014 (1 page)
20 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(5 pages)
12 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
12 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
7 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
18 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
18 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
25 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
15 March 2012Director's details changed for James C Danly on 6 April 2011 (2 pages)
15 March 2012Director's details changed for James C Danly on 6 April 2011 (2 pages)
15 March 2012Director's details changed for James C Danly on 6 April 2011 (2 pages)
26 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
27 April 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
27 April 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
20 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
1 June 2009Return made up to 10/05/09; full list of members (4 pages)
1 June 2009Return made up to 10/05/09; full list of members (4 pages)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
15 May 2008Return made up to 10/05/08; full list of members (4 pages)
15 May 2008Return made up to 10/05/08; full list of members (4 pages)
19 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
19 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
11 June 2007Return made up to 10/05/07; full list of members (7 pages)
11 June 2007Return made up to 10/05/07; full list of members (7 pages)
20 July 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
20 July 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
23 May 2006Return made up to 10/05/06; full list of members (8 pages)
23 May 2006Return made up to 10/05/06; full list of members (8 pages)
20 June 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
20 June 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
26 May 2005Return made up to 10/05/05; full list of members (7 pages)
26 May 2005Return made up to 10/05/05; full list of members (7 pages)
26 November 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
26 November 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
17 May 2004Return made up to 10/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 May 2004Return made up to 10/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
28 May 2003Return made up to 10/05/03; full list of members (7 pages)
28 May 2003Return made up to 10/05/03; full list of members (7 pages)
2 November 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
2 November 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
29 May 2002Return made up to 10/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 May 2002Return made up to 10/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2001Accounts for a dormant company made up to 31 December 2000 (9 pages)
25 October 2001Accounts for a dormant company made up to 31 December 2000 (9 pages)
31 May 2001Return made up to 10/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 May 2001Return made up to 10/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 July 2000Accounts for a dormant company made up to 31 December 1999 (11 pages)
25 July 2000Accounts for a dormant company made up to 31 December 1999 (11 pages)
6 June 2000Return made up to 10/05/00; full list of members (6 pages)
6 June 2000Return made up to 10/05/00; full list of members (6 pages)
6 January 2000Director resigned (1 page)
6 January 2000Director resigned (1 page)
3 September 1999Accounts for a dormant company made up to 31 December 1998 (11 pages)
3 September 1999Accounts for a dormant company made up to 31 December 1998 (11 pages)
27 May 1999Return made up to 10/05/99; no change of members (4 pages)
27 May 1999Return made up to 10/05/99; no change of members (4 pages)
19 August 1998Accounts for a dormant company made up to 31 December 1997 (11 pages)
19 August 1998Accounts for a dormant company made up to 31 December 1997 (11 pages)
15 May 1998Return made up to 10/05/98; no change of members (4 pages)
15 May 1998Return made up to 10/05/98; no change of members (4 pages)
28 October 1997Accounts for a dormant company made up to 31 December 1996 (11 pages)
28 October 1997Accounts for a dormant company made up to 31 December 1996 (11 pages)
9 May 1997Return made up to 10/05/97; full list of members (6 pages)
9 May 1997Return made up to 10/05/97; full list of members (6 pages)
13 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 October 1996Full accounts made up to 31 December 1995 (13 pages)
10 October 1996Full accounts made up to 31 December 1995 (13 pages)
1 June 1996Return made up to 10/05/96; no change of members (4 pages)
1 June 1996Return made up to 10/05/96; no change of members (4 pages)
17 February 1996Declaration of satisfaction of mortgage/charge (1 page)
17 February 1996Declaration of satisfaction of mortgage/charge (1 page)
17 February 1996Declaration of satisfaction of mortgage/charge (1 page)
17 February 1996Declaration of satisfaction of mortgage/charge (1 page)
4 October 1995Full accounts made up to 31 December 1994 (13 pages)
4 October 1995Full accounts made up to 31 December 1994 (13 pages)
15 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 August 1995Registered office changed on 08/08/95 from: 5/6 alston road oldbury warley west midlands B69 2PP (1 page)
8 August 1995Registered office changed on 08/08/95 from: 5/6 alston road oldbury warley west midlands B69 2PP (1 page)
22 May 1995Return made up to 10/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 May 1995Return made up to 10/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)