Company NameDanly UK Limited
DirectorsJames C Danly and Arumugadas Kumaradas
Company StatusActive
Company Number02402236
CategoryPrivate Limited Company
Incorporation Date10 July 1989(34 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr James C Danly
Date of BirthJuly 1943 (Born 80 years ago)
NationalityAmerican
StatusCurrent
Appointed31 December 1990(1 year, 5 months after company formation)
Appointment Duration33 years, 4 months
RoleManager
Country of ResidenceUnited States
Correspondence Address402 Charlesgate Court
Nashville
Tennessee
Tn 37215
Director NameMr Arumugadas Kumaradas
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1994(4 years, 8 months after company formation)
Appointment Duration30 years, 1 month
RoleGroup Director Controller
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
Appointed31 December 1990(1 year, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 March 1994)
RoleAttorney
Correspondence Address3250 Mary Street
Suite 307
Coconut Grive
Florida
Foreign
Director NamePeter David Winton
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(1 year, 5 months after company formation)
Appointment Duration8 months (resigned 29 August 1991)
RoleCompany Director
Correspondence Address98 Tudor Avenue
Watford
Hertfordshire
WD2 4NX
Secretary NameMichael D Danly
NationalityAmerican
StatusResigned
Appointed31 December 1990(1 year, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 March 1993)
RoleCompany Director
Correspondence Address3250 Mary Street
Suite 307
Coconut Grive
Florida
Foreign
Secretary NameJeremiah Thomas Obrien
NationalityBritish
StatusResigned
Appointed04 March 1993(3 years, 7 months after company formation)
Appointment Duration1 year (resigned 10 March 1994)
RoleCompany Director
Correspondence Address108 Rubery Lane
Rubery
Birmingham
West Midlands
B45 9AY
Secretary NameMr Arumugadas Kumaradas
NationalityBritish
StatusResigned
Appointed10 March 1994(4 years, 8 months after company formation)
Appointment Duration18 years, 8 months (resigned 12 November 2012)
RoleGroup Director Controller
Country of ResidenceUnited Kingdom
Correspondence Address10 Bourne End Road
Northwood
Middlesex
HA6 3BS
Director NameKeith George Furnivall
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1995(5 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 December 1999)
RoleCompany Director
Correspondence Address13 Radway Close
Church North
Redditch
Worcestershire
B98 8RZ
Secretary NameMr Jeremiah Thomas O'Brien
StatusResigned
Appointed12 November 2012(23 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 21 September 2018)
RoleCompany Director
Correspondence Address9 Balaams Wood Drive
Birmingham
B31 5HF

Contact

Websitedanlyuk.com
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

1m at £1Danly Uk (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,734,818
Gross Profit£983,731
Net Worth£2,481,320
Cash£60,386
Current Liabilities£1,230,802

Accounts

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

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (1 month from now)

Charges

22 January 2010Delivered on: 30 January 2010
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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
13 January 2010Delivered on: 20 January 2010
Persons entitled: Rbs Invoice Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land being 2 ainstree road, perivale, middlesex t/no MX237983 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
7 May 1997Delivered on: 8 May 1997
Persons entitled: Lloyds Bowmaker Limited

Classification: Fixed charge
Secured details: £137,000 and all monies due or to become due from the company to the chargee.
Particulars: 1 x cincinnatti 500-266 hypowermatic duplexing machine serial no: 6B55D5R-1.
Outstanding
31 December 1996Delivered on: 7 January 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 2 aintree road perivale middlesex and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
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: 24 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

Filing History

23 December 2020Accounts for a small company made up to 31 December 2019 (7 pages)
20 November 2020Change of details for Mr Arumugadas Kumaradas as a person with significant control on 20 November 2020 (2 pages)
12 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
7 October 2019Accounts for a small company made up to 31 December 2018 (7 pages)
3 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
28 September 2018Termination of appointment of Jeremiah Thomas O'brien as a secretary on 21 September 2018 (1 page)
20 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
20 July 2018Cessation of James C Danly as a person with significant control on 19 July 2018 (1 page)
14 June 2018Accounts for a small company made up to 31 December 2017 (6 pages)
25 September 2017Accounts for a small company made up to 31 December 2016 (6 pages)
25 September 2017Accounts for a small company made up to 31 December 2016 (6 pages)
13 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
29 September 2016Full accounts made up to 31 December 2015 (17 pages)
29 September 2016Full accounts made up to 31 December 2015 (17 pages)
19 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
19 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
30 July 2015Full accounts made up to 31 December 2014 (16 pages)
30 July 2015Full accounts made up to 31 December 2014 (16 pages)
23 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,000,002
(5 pages)
23 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,000,002
(5 pages)
23 July 2014Full accounts made up to 31 December 2013 (15 pages)
23 July 2014Full accounts made up to 31 December 2013 (15 pages)
21 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,000,002
(5 pages)
21 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,000,002
(5 pages)
12 September 2013Full accounts made up to 31 December 2012 (14 pages)
12 September 2013Full accounts made up to 31 December 2012 (14 pages)
18 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
18 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
14 November 2012Appointment of Mr Jeremiah Thomas O'brien as a secretary (2 pages)
14 November 2012Termination of appointment of Arumugadas Kumaradas as a secretary (1 page)
14 November 2012Termination of appointment of Arumugadas Kumaradas as a secretary (1 page)
14 November 2012Appointment of Mr Jeremiah Thomas O'brien as a secretary (2 pages)
3 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
18 July 2012Full accounts made up to 31 December 2011 (14 pages)
18 July 2012Full accounts made up to 31 December 2011 (14 pages)
22 July 2011Director's details changed for James C Danly on 29 June 2011 (2 pages)
22 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
22 July 2011Director's details changed for James C Danly on 29 June 2011 (2 pages)
20 April 2011Full accounts made up to 31 December 2010 (16 pages)
20 April 2011Full accounts made up to 31 December 2010 (16 pages)
30 September 2010Full accounts made up to 31 December 2009 (16 pages)
30 September 2010Full accounts made up to 31 December 2009 (16 pages)
29 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
29 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
30 January 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
30 January 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
20 January 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
20 January 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
29 October 2009Full accounts made up to 31 December 2008 (17 pages)
29 October 2009Full accounts made up to 31 December 2008 (17 pages)
17 July 2009Return made up to 10/07/09; full list of members (3 pages)
17 July 2009Return made up to 10/07/09; full list of members (3 pages)
22 October 2008Full accounts made up to 31 December 2007 (16 pages)
22 October 2008Full accounts made up to 31 December 2007 (16 pages)
1 August 2008Return made up to 10/07/08; full list of members (3 pages)
1 August 2008Return made up to 10/07/08; full list of members (3 pages)
26 October 2007Full accounts made up to 31 December 2006 (19 pages)
26 October 2007Full accounts made up to 31 December 2006 (19 pages)
21 August 2007Return made up to 10/07/07; full list of members (7 pages)
21 August 2007Return made up to 10/07/07; full list of members (7 pages)
25 July 2006Return made up to 10/07/06; full list of members (7 pages)
25 July 2006Return made up to 10/07/06; full list of members (7 pages)
20 July 2006Full accounts made up to 31 December 2005 (15 pages)
20 July 2006Full accounts made up to 31 December 2005 (15 pages)
26 July 2005Return made up to 10/07/05; full list of members (7 pages)
26 July 2005Return made up to 10/07/05; full list of members (7 pages)
20 June 2005Full accounts made up to 31 December 2004 (17 pages)
20 June 2005Full accounts made up to 31 December 2004 (17 pages)
13 September 2004Full accounts made up to 31 December 2003 (16 pages)
13 September 2004Full accounts made up to 31 December 2003 (16 pages)
20 July 2004Return made up to 10/07/04; full list of members (7 pages)
20 July 2004Return made up to 10/07/04; full list of members (7 pages)
31 October 2003Accounts for a medium company made up to 31 December 2002 (18 pages)
31 October 2003Accounts for a medium company made up to 31 December 2002 (18 pages)
20 October 2003Registered office changed on 20/10/03 from: 2 aintree road perivale greenford middlesex UB6 7LA (1 page)
20 October 2003Registered office changed on 20/10/03 from: 2 aintree road perivale greenford middlesex UB6 7LA (1 page)
30 July 2003Return made up to 10/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 July 2003Return made up to 10/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 November 2002Full accounts made up to 31 December 2001 (17 pages)
2 November 2002Full accounts made up to 31 December 2001 (17 pages)
31 July 2002Return made up to 10/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2002Return made up to 10/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2001Full accounts made up to 31 December 2000 (17 pages)
18 October 2001Full accounts made up to 31 December 2000 (17 pages)
25 July 2001Return made up to 10/07/01; full list of members (6 pages)
25 July 2001Return made up to 10/07/01; full list of members (6 pages)
26 July 2000Return made up to 10/07/00; full list of members (6 pages)
26 July 2000Return made up to 10/07/00; full list of members (6 pages)
25 July 2000Full accounts made up to 31 December 1999 (16 pages)
25 July 2000Full accounts made up to 31 December 1999 (16 pages)
6 January 2000Director resigned (1 page)
6 January 2000Director resigned (1 page)
3 September 1999Full accounts made up to 31 December 1998 (15 pages)
3 September 1999Full accounts made up to 31 December 1998 (15 pages)
22 July 1999Return made up to 10/07/99; full list of members (6 pages)
22 July 1999Return made up to 10/07/99; full list of members (6 pages)
19 August 1998Full accounts made up to 31 December 1997 (15 pages)
19 August 1998Full accounts made up to 31 December 1997 (15 pages)
21 July 1998Return made up to 10/07/98; no change of members (4 pages)
21 July 1998Return made up to 10/07/98; no change of members (4 pages)
27 October 1997Full accounts made up to 31 December 1996 (15 pages)
27 October 1997Full accounts made up to 31 December 1996 (15 pages)
21 July 1997Return made up to 10/07/97; no change of members (4 pages)
21 July 1997Return made up to 10/07/97; no change of members (4 pages)
8 May 1997Particulars of mortgage/charge (3 pages)
8 May 1997Particulars of mortgage/charge (3 pages)
7 January 1997Particulars of mortgage/charge (3 pages)
7 January 1997Particulars of mortgage/charge (3 pages)
10 October 1996Full accounts made up to 31 December 1995 (13 pages)
10 October 1996Full accounts made up to 31 December 1995 (13 pages)
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)
21 July 1995Return made up to 10/07/95; no change of members
  • 363(287) ‐ Registered office changed on 21/07/95
(4 pages)
21 July 1995Return made up to 10/07/95; no change of members
  • 363(287) ‐ Registered office changed on 21/07/95
(4 pages)
30 December 1994Company name changed\certificate issued on 30/12/94 (2 pages)
30 December 1994Company name changed\certificate issued on 30/12/94 (2 pages)
17 November 1992Memorandum and Articles of Association (14 pages)
17 November 1992Memorandum and Articles of Association (14 pages)