You are here: bizstats.co.uk > a-z index > P list

P.n.daly Limited ROCHDALE


P.n.daly started in year 1966 as Private Limited Company with registration number 00871763. The P.n.daly company has been functioning successfully for 58 years now and its status is active. The firm's office is based in Rochdale at Butterworth Hall Works. Postal code: OL16 3PA.

The firm has 8 directors, namely John H., Sean D. and Patrick D. and others. Of them, Jennifer D., Patrick D. have been with the company the longest, being appointed on 3 September 1992 and John H. has been with the company for the least time - from 23 September 2021. As of 30 April 2024, there were 5 ex directors - Christopher F., Bryan L. and others listed below. There were no ex secretaries.

This company operates within the OL16 3PB postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0202955 . It is located at Brownheath Farm, Hodge Lane, Northwich with a total of 65 carsand 2 trailers. It has four locations in the UK.

P.n.daly Limited Address / Contact

Office Address Butterworth Hall Works
Office Address2 Charles Lane Milnrow
Town Rochdale
Post code OL16 3PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00871763
Date of Incorporation Fri, 18th Feb 1966
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th September
Company age 58 years old
Account next due date Sun, 30th Jun 2024 (61 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Jennifer D.

Position: Secretary

Resigned:

John H.

Position: Director

Appointed: 23 September 2021

Sean D.

Position: Director

Appointed: 09 May 2018

Patrick D.

Position: Director

Appointed: 19 March 2010

Fiona D.

Position: Director

Appointed: 19 March 2010

Neil P.

Position: Director

Appointed: 10 May 2006

Francis D.

Position: Director

Appointed: 14 June 1995

Jennifer D.

Position: Director

Appointed: 03 September 1992

Patrick D.

Position: Director

Appointed: 03 September 1992

Christopher F.

Position: Director

Appointed: 16 January 2006

Resigned: 14 March 2018

Bryan L.

Position: Director

Appointed: 03 September 1992

Resigned: 17 November 2005

Alan M.

Position: Director

Appointed: 03 September 1992

Resigned: 01 October 1992

Brian L.

Position: Director

Appointed: 03 September 1992

Resigned: 10 May 2006

Paul B.

Position: Director

Appointed: 03 September 1992

Resigned: 18 November 2005

People with significant control

The register of PSCs who own or have control over the company includes 4 names. As we established, there is Fiona D. This PSC and has 25-50% shares. The second entity in the PSC register is Jennifer D. This PSC owns 25-50% shares. Then there is Patrick D., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Fiona D.

Notified on 6 April 2016
Nature of control: 25-50% shares

Jennifer D.

Notified on 6 April 2016
Nature of control: 25-50% shares

Patrick D.

Notified on 6 April 2016
Nature of control: 25-50% shares

Sean D.

Notified on 6 April 2016
Nature of control: 25-50% shares

Transport Operator Data

Brownheath Farm
Address Hodge Lane , Hartford
City Northwich
Post code CW8 3AJ
Vehicles 5
Dronsfield Mercedes-benz
Address Delph New Road , Delph
City Oldham
Post code OL3 5DE
Vehicles 20
Trailers 1
Butterworth Hall Works
Address Charles Lane , Milnrow
City Rochdale
Post code OL16 3PB
Vehicles 35
Trailers 1
Abba Commercials
Address Burtonhead Road
City St. Helens
Post code WA9 5EA
Vehicles 5

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 30th September 2022
filed on: 13th, June 2023
Free Download (34 pages)

Company search

Advertisements