Danks Holdings Limited LEICESTERSHIRE


Danks Holdings started in year 1937 as Private Limited Company with registration number 00328871. The Danks Holdings company has been functioning successfully for eighty seven years now and its status is active. The firm's office is based in Leicestershire at Nottingham Road. Postal code: LE11 1EX.

Currently there are 3 directors in the the company, namely Stephanie W., Benjamin H. and Nicolas P.. In addition one secretary - Benjamin H. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Danks Holdings Limited Address / Contact

Office Address Nottingham Road
Office Address2 Loughborough
Town Leicestershire
Post code LE11 1EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00328871
Date of Incorporation Thu, 17th Jun 1937
Industry Dormant Company
End of financial Year 31st December
Company age 87 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

Stephanie W.

Position: Director

Appointed: 05 April 2023

Benjamin H.

Position: Director

Appointed: 18 June 2021

Nicolas P.

Position: Director

Appointed: 18 June 2021

Benjamin H.

Position: Secretary

Appointed: 18 June 2021

Christian L.

Position: Director

Appointed: 18 June 2021

Resigned: 10 November 2023

Christopher A.

Position: Director

Appointed: 18 June 2021

Resigned: 02 March 2023

Matthew R.

Position: Director

Appointed: 21 June 2018

Resigned: 18 June 2021

Geoffrey M.

Position: Director

Appointed: 21 June 2018

Resigned: 18 June 2021

Jonathon C.

Position: Secretary

Appointed: 10 October 2016

Resigned: 18 June 2021

Adam W.

Position: Secretary

Appointed: 07 October 2013

Resigned: 10 October 2016

Garry B.

Position: Secretary

Appointed: 30 September 2008

Resigned: 07 October 2013

Simon P.

Position: Director

Appointed: 01 July 2008

Resigned: 21 June 2018

Garry B.

Position: Director

Appointed: 01 July 2008

Resigned: 18 June 2021

Geoffrey M.

Position: Director

Appointed: 01 July 2008

Resigned: 21 June 2018

Antonio V.

Position: Secretary

Appointed: 13 January 2005

Resigned: 30 September 2008

Neil B.

Position: Director

Appointed: 17 June 2004

Resigned: 01 July 2008

Paul H.

Position: Director

Appointed: 17 February 2003

Resigned: 01 July 2008

Michael P.

Position: Director

Appointed: 01 June 1998

Resigned: 13 January 2005

John B.

Position: Director

Appointed: 01 June 1998

Resigned: 17 June 2004

Robert B.

Position: Director

Appointed: 30 August 1993

Resigned: 05 February 2003

Derek B.

Position: Director

Appointed: 30 August 1992

Resigned: 31 July 1995

Eric B.

Position: Director

Appointed: 30 August 1992

Resigned: 15 January 1998

Barry J.

Position: Director

Appointed: 30 August 1992

Resigned: 11 August 1994

Neil B.

Position: Director

Appointed: 30 August 1992

Resigned: 01 June 1998

Alan C.

Position: Director

Appointed: 30 August 1992

Resigned: 29 December 1995

Jeremy P.

Position: Director

Appointed: 30 August 1992

Resigned: 04 November 1996

John J.

Position: Director

Appointed: 30 August 1992

Resigned: 01 June 1998

Michael P.

Position: Secretary

Appointed: 30 August 1992

Resigned: 13 January 2005

Michael B.

Position: Director

Appointed: 30 August 1992

Resigned: 15 April 1994

Geoffrey H.

Position: Director

Appointed: 30 August 1992

Resigned: 14 April 1994

William N.

Position: Director

Appointed: 30 August 1992

Resigned: 01 June 1998

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As we identified, there is Brush Group Limited from Loughborough, United Kingdom. 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 Brush Electrical Machines Limited that entered Ashby-De-La-Zouch, England as the official address. This PSC has a legal form of "a limited by shares", 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. Then there is Brush Holdings Limited, who also meets the Companies House requirements to be listed as a PSC. This PSC has a legal form of "a limited by shares", has 75,01-100% voting rights. This PSC and has 75,01-100% voting rights.

Brush Group Limited

Brush Group Nottingham Road, Loughborough, Leicestershire, LE11 1EX, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 14235315
Notified on 7 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Brush Electrical Machines Limited

Power House Excelsior Road, 20 Colmore Circus Queensway, Ashby-De-La-Zouch, LE65 1BU, England

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 00111849
Notified on 3 December 2019
Ceased on 7 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Brush Holdings Limited

11th Floor The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 164945
Notified on 25 April 2016
Ceased on 3 December 2019
Nature of control: 75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 5th, October 2023
Free Download (2 pages)

Company search