Daniels Silverman Limited LIVERPOOL


Daniels Silverman started in year 2000 as Private Limited Company with registration number 03998129. The Daniels Silverman company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Liverpool at C/o Duncan Sheard Glass Castle Chambers. Postal code: L2 9TL. Since 2004-04-14 Daniels Silverman Limited is no longer carrying the name Daniels Silverman (holdings).

At the moment there are 5 directors in the the company, namely Barney S., Stephen W. and Rupert S. and others. In addition one secretary - Justin S. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - John S. who worked with the the company until 31 October 2003.

Daniels Silverman Limited Address / Contact

Office Address C/o Duncan Sheard Glass Castle Chambers
Office Address2 43 Castle Street
Town Liverpool
Post code L2 9TL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03998129
Date of Incorporation Fri, 19th May 2000
Industry Financial intermediation not elsewhere classified
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Barney S.

Position: Director

Appointed: 01 November 2023

Stephen W.

Position: Director

Appointed: 10 March 2005

Rupert S.

Position: Director

Appointed: 31 October 2003

Simon S.

Position: Director

Appointed: 31 October 2003

Justin S.

Position: Director

Appointed: 31 October 2003

Justin S.

Position: Secretary

Appointed: 31 October 2003

Ray L.

Position: Director

Appointed: 14 March 2016

Resigned: 14 October 2021

Tracy H.

Position: Director

Appointed: 01 October 2009

Resigned: 31 August 2015

Adrian W.

Position: Director

Appointed: 25 January 2007

Resigned: 14 April 2016

Andrew S.

Position: Director

Appointed: 16 February 2005

Resigned: 01 November 2023

Carole H.

Position: Director

Appointed: 31 March 2004

Resigned: 16 June 2016

Peter M.

Position: Director

Appointed: 31 March 2004

Resigned: 18 June 2004

John S.

Position: Director

Appointed: 20 May 2000

Resigned: 31 October 2003

John S.

Position: Secretary

Appointed: 20 May 2000

Resigned: 31 October 2003

Colin M.

Position: Director

Appointed: 20 May 2000

Resigned: 31 October 2003

Jpcord Limited

Position: Corporate Nominee Director

Appointed: 19 May 2000

Resigned: 19 May 2000

Jpcors Limited

Position: Corporate Nominee Secretary

Appointed: 19 May 2000

Resigned: 19 May 2000

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats identified, there is Harnage Group Ltd from Liverpool, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Harnage Estates Limited that put Liverpool, United Kingdom as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Harnage Group Ltd

C/O Dsg Castle Chambers Castle Street, Liverpool, L2 9TL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 12432361
Notified on 31 March 2023
Nature of control: 75,01-100% voting rights
75,01-100% shares
right to appoint and remove directors

Harnage Estates Limited

C/O Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, L2 9TL, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 006787597
Notified on 6 April 2016
Ceased on 31 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Daniels Silverman (holdings) April 14, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand628 868850 242832 524884 861
Current Assets1 310 9551 340 5931 182 8391 263 144
Debtors682 087490 351350 315378 283
Other Debtors67 90380 65046 91624 699
Property Plant Equipment25 18441 4261 503202
Other
Accumulated Amortisation Impairment Intangible Assets9 12413 03416 94419 551
Accumulated Depreciation Impairment Property Plant Equipment198 077194 15598 63499 935
Amounts Owed By Related Parties 115 07445 658 
Amounts Owed To Group Undertakings  141 667 
Average Number Employees During Period38272215
Corporation Tax Payable15 388  41 182
Creditors841 979877 532871 115822 640
Dividends Paid On Shares10 427   
Fixed Assets35 61147 9434 110202
Income From Related Parties   32 102
Increase From Amortisation Charge For Year Intangible Assets 3 9103 9102 607
Increase From Depreciation Charge For Year Property Plant Equipment 14 62310 2691 301
Intangible Assets10 4276 5172 607 
Intangible Assets Gross Cost19 55119 55119 551 
Net Current Assets Liabilities468 976463 061311 724440 504
Other Creditors43 12038 51228 94416 983
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 18 545105 790 
Other Disposals Property Plant Equipment 24 500135 444 
Other Taxation Social Security Payable97 830128 70756 20035 907
Property Plant Equipment Gross Cost223 261235 581100 137 
Total Additions Including From Business Combinations Property Plant Equipment 36 820  
Total Assets Less Current Liabilities504 587511 004315 834440 706
Trade Creditors Trade Payables685 641710 313644 304728 568
Trade Debtors Trade Receivables295 027134 62797 741101 498

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2023-03-31
filed on: 15th, December 2023
Free Download (12 pages)

Company search

Advertisements