The Danwood Group Limited MAIDSTONE


The Danwood Group started in year 1972 as Private Limited Company with registration number 01056774. The The Danwood Group company has been functioning successfully for fifty two years now and its status is active. The firm's office is based in Maidstone at Nimbus House. Postal code: ME16 0FZ.

The firm has 2 directors, namely James C., Samantha J.. Of them, Samantha J. has been with the company the longest, being appointed on 20 May 2022 and James C. has been with the company for the least time - from 25 January 2024. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the LN6 3DG postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1139265 . It is located at Station Yard Compound, Station Road, Slough with a total of 1 cars.

The Danwood Group Limited Address / Contact

Office Address Nimbus House
Office Address2 Liphook Way, Twenty Twenty Industrial Estate
Town Maidstone
Post code ME16 0FZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01056774
Date of Incorporation Mon, 5th Jun 1972
Industry Non-trading company
End of financial Year 31st October
Company age 52 years old
Account next due date Wed, 31st Jul 2024 (77 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 13th Jan 2024 (2024-01-13)
Last confirmation statement dated Fri, 30th Dec 2022

Company staff

James C.

Position: Director

Appointed: 25 January 2024

Samantha J.

Position: Director

Appointed: 20 May 2022

Simon S.

Position: Secretary

Resigned: 09 November 1993

Aurelio M.

Position: Director

Appointed: 18 June 2020

Resigned: 29 February 2024

James C.

Position: Secretary

Appointed: 29 May 2019

Resigned: 20 May 2022

Robin S.

Position: Director

Appointed: 01 May 2019

Resigned: 17 June 2020

James C.

Position: Director

Appointed: 01 November 2018

Resigned: 20 May 2022

Graham T.

Position: Director

Appointed: 02 March 2017

Resigned: 30 April 2019

Martin R.

Position: Director

Appointed: 02 March 2017

Resigned: 15 March 2019

Jason C.

Position: Director

Appointed: 02 March 2017

Resigned: 25 April 2019

Ulf J.

Position: Director

Appointed: 26 February 2016

Resigned: 02 March 2017

Ross E.

Position: Secretary

Appointed: 12 June 2015

Resigned: 02 March 2017

James D.

Position: Director

Appointed: 22 April 2015

Resigned: 02 March 2017

Robert E.

Position: Director

Appointed: 01 March 2015

Resigned: 02 March 2017

Douglas G.

Position: Director

Appointed: 05 September 2014

Resigned: 02 March 2017

Wesley M.

Position: Director

Appointed: 14 May 2014

Resigned: 02 March 2017

Gerard S.

Position: Director

Appointed: 29 April 2014

Resigned: 02 March 2017

Michael C.

Position: Director

Appointed: 19 February 2014

Resigned: 02 March 2017

Steven J.

Position: Director

Appointed: 19 February 2014

Resigned: 12 June 2015

Steven J.

Position: Secretary

Appointed: 14 October 2013

Resigned: 12 June 2015

Martin F.

Position: Director

Appointed: 01 October 2013

Resigned: 07 February 2014

Scythia C.

Position: Secretary

Appointed: 02 January 2013

Resigned: 14 October 2013

Giles M.

Position: Director

Appointed: 18 December 2012

Resigned: 25 February 2016

Stephen F.

Position: Director

Appointed: 22 November 2012

Resigned: 01 September 2015

Gerard S.

Position: Director

Appointed: 22 November 2012

Resigned: 30 September 2013

Jeremy S.

Position: Director

Appointed: 22 September 2011

Resigned: 06 January 2013

Andrew B.

Position: Director

Appointed: 22 September 2011

Resigned: 06 January 2013

Ian G.

Position: Director

Appointed: 07 September 2011

Resigned: 06 January 2013

Ian M.

Position: Director

Appointed: 15 November 2010

Resigned: 17 July 2013

Nigel W.

Position: Director

Appointed: 06 May 2009

Resigned: 20 June 2012

Steven B.

Position: Director

Appointed: 08 October 2008

Resigned: 12 December 2008

Nicholas S.

Position: Director

Appointed: 08 October 2008

Resigned: 06 January 2013

Kevin I.

Position: Director

Appointed: 01 November 2003

Resigned: 06 January 2013

Christian M.

Position: Director

Appointed: 24 April 2001

Resigned: 23 May 2008

Richard C.

Position: Director

Appointed: 25 October 2000

Resigned: 31 January 2013

Adam H.

Position: Director

Appointed: 07 July 1999

Resigned: 30 June 2015

John C.

Position: Director

Appointed: 07 July 1999

Resigned: 29 March 2006

Darren W.

Position: Director

Appointed: 13 May 1996

Resigned: 06 January 2013

Peter H.

Position: Director

Appointed: 22 February 1994

Resigned: 05 September 2013

Paul A.

Position: Director

Appointed: 22 February 1994

Resigned: 24 September 1997

Darren W.

Position: Secretary

Appointed: 16 December 1993

Resigned: 02 January 2013

Darren W.

Position: Director

Appointed: 09 November 1993

Resigned: 30 December 1994

Simon S.

Position: Director

Appointed: 30 December 1991

Resigned: 11 January 2013

Colin D.

Position: Director

Appointed: 30 December 1991

Resigned: 22 January 2013

Graham R.

Position: Director

Appointed: 30 December 1991

Resigned: 04 July 2013

Kenneth H.

Position: Director

Appointed: 30 December 1991

Resigned: 26 October 1993

Victor H.

Position: Director

Appointed: 30 December 1991

Resigned: 01 December 1995

Elizabeth D.

Position: Director

Appointed: 30 December 1991

Resigned: 17 December 2012

Eric E.

Position: Director

Appointed: 30 December 1991

Resigned: 22 February 1994

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we researched, there is Apogee Corporation Limited from Maidstone, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Danwood Group Holdings Limited that entered Lincoln, England as the address. This PSC has a legal form of "a private 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.

Apogee Corporation Limited

Nimbus House Liphook Way, 20-20 Business Park, Maidstone, Kent, ME16 0FZ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Registrar Of Companies For England And Wales
Registration number 02853595
Notified on 2 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Danwood Group Holdings Limited

Harrisson Place Whisby Road, Lincoln, LN6 3DG, England

Legal authority Uk (England)
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 06548301
Notified on 6 April 2016
Ceased on 2 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Transport Operator Data

Station Yard Compound
Address Station Road , Langley
City Slough
Post code SL3 6ED
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Mon, 31st Oct 2022
filed on: 13th, March 2023
Free Download (7 pages)

Company search

Advertisements