Company NameDaniell & Sons Limited
Company StatusDissolved
Company Number03951899
CategoryPrivate Limited Company
Incorporation Date15 March 2000(24 years, 1 month ago)
Dissolution Date9 December 2023 (4 months, 2 weeks ago)
Previous NameDaniell & Sons Breweries Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Susan Jane Jamil
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2006(6 years, 5 months after company formation)
Appointment Duration17 years, 3 months (closed 09 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Farm Cottage
Duffs Hill Glemsford
Sudbury
Suffolk
CO10 7PP
Director NameMr Neil Craig Sansom
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2006(6 years, 5 months after company formation)
Appointment Duration17 years, 3 months (closed 09 December 2023)
RoleOwner Of Board Erecting Business
Country of ResidenceEngland
Correspondence AddressHill Farm Cottage
Duffs Hill Glemsford
Sudbury
Suffolk
CO10 7PP
Secretary NameMr Neil Craig Sansom
NationalityBritish
StatusClosed
Appointed21 August 2006(6 years, 5 months after company formation)
Appointment Duration17 years, 3 months (closed 09 December 2023)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressHill Farm Cottage
Duffs Hill Glemsford
Sudbury
Suffolk
CO10 7PP
Director NameMr David Timothy Udell
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address258 The Avenue
West Wickham
Kent
BR4 0ED
Director NamePaul Charles Peake Sexton
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(same day as company formation)
RoleInvestment Banker Close Brothe
Correspondence Address4 Mark Terrace
London
SW20 8TF
Director NameMr Arthur Sidney Baker
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTanglewood
25 Chantry Road Stourton
Stourbridge
West Midlands
DY7 6SA
Secretary NameAlexander Mark Rummery
NationalityBritish
StatusResigned
Appointed15 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address39 Fairfield Close
Mitcham
Surrey
CR4 3RE
Secretary NameMr Jonathan Mark Gain
NationalityBritish
StatusResigned
Appointed15 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Nash Place
Penn
Buckinghamshire
HP10 8ES
Director NameCharles Daniell Sansom
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(2 days after company formation)
Appointment Duration12 years, 12 months (resigned 12 March 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address76 Church Street
Coggeshall
Colchester
Essex
CO6 1TY
Director NameMarguerite Elizabeth Hope Sansom
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(2 days after company formation)
Appointment Duration13 years, 2 months (resigned 02 June 2013)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address76 Church Street
Coggeshall
Colchester
Essex
CO6 1TY
Director NameSimon Andrew Mitchell
Date of BirthMay 1974 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed19 April 2001(1 year, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 09 November 2001)
RoleInvestment Banker
Correspondence AddressFlat 73
25 Gresse Street
London
W1T 1QP
Director NameDavid Charles Cunnington
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2001(1 year, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 June 2003)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address25a Burnbury Road
Balham
London
SW12 0EG
Director NameMr Alistair Jeremy Brew
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2003(3 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 2004)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address16 Stott Close
Wandsworth
London
SW18 2TG
Director NameMr Robert Daniell Sansom
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2004(4 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 August 2006)
RoleBusiness Angel
Country of ResidenceUnited Kingdom
Correspondence Address15 Latham Road
Cambridge
Cambridgeshire
CB2 7EG
Secretary NameCharles Daniell Sansom
NationalityBritish
StatusResigned
Appointed24 March 2005(5 years after company formation)
Appointment Duration1 year, 4 months (resigned 21 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Church Street
Coggeshall
Colchester
Essex
CO6 1TY
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed15 March 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered AddressCvr Global Llp, Town Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

1m at £0.5Neil Sansom
100.00%
Ordinary

Financials

Year2014
Net Worth£155,615
Cash£142,070
Current Liabilities£22,307

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Charges

29 January 2008Delivered on: 2 February 2008
Satisfied on: 14 September 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 53 priory street colchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
12 May 2003Delivered on: 17 May 2003
Satisfied on: 14 September 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The wooden fender public house and land adjoining the wooden fender public house harwich road ardleigh tendring essex t/n EX563965 and EX578541 the benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
9 May 2002Delivered on: 21 May 2002
Satisfied on: 14 September 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: 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

9 December 2023Final Gazette dissolved following liquidation (1 page)
9 September 2023Return of final meeting in a members' voluntary winding up (14 pages)
22 August 2022Liquidators' statement of receipts and payments to 23 June 2022 (15 pages)
13 September 2021Liquidators' statement of receipts and payments to 23 June 2021 (15 pages)
8 September 2020Liquidators' statement of receipts and payments to 23 June 2020 (14 pages)
15 July 2019Registered office address changed from Hill Farm Cottage Duffs Hill Glemsford Sudbury Suffolk CO10 7PP to Cvr Global Llp, Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 15 July 2019 (2 pages)
12 July 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-06-24
(1 page)
12 July 2019Appointment of a voluntary liquidator (3 pages)
12 July 2019Declaration of solvency (5 pages)
10 April 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
15 March 2019Confirmation statement made on 15 March 2019 with updates (5 pages)
5 March 2019Change of details for Mr Neil Craig Sansom as a person with significant control on 1 June 2017 (2 pages)
5 March 2019Notification of Susan Jane Jamil as a person with significant control on 1 June 2017 (2 pages)
25 May 2018Micro company accounts made up to 31 August 2017 (7 pages)
21 March 2018Director's details changed for Susan Jane Jamil on 15 March 2018 (2 pages)
15 March 2018Confirmation statement made on 15 March 2018 with updates (5 pages)
1 August 2017Second filing of Confirmation Statement dated 15/03/2017 (5 pages)
1 August 2017Second filing of Confirmation Statement dated 15/03/2017 (5 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
21 April 201715/03/17 Statement of Capital gbp 500000.50
  • ANNOTATION Clarification a second filed CS01 (Statement of capital) was registered on 01/08/2017
(7 pages)
21 April 201715/03/17 Statement of Capital gbp 500000.50
  • ANNOTATION Clarification a second filed CS01 (Statement of capital) was registered on 01/08/2017
(7 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
6 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 500,000.5
(5 pages)
6 April 2016Register(s) moved to registered office address Hill Farm Cottage Duffs Hill Glemsford Sudbury Suffolk CO10 7PP (1 page)
6 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 500,000.5
(5 pages)
6 April 2016Register(s) moved to registered office address Hill Farm Cottage Duffs Hill Glemsford Sudbury Suffolk CO10 7PP (1 page)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
10 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 500,000.5
(6 pages)
10 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 500,000.5
(6 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
4 April 2014Registered office address changed from 76 Church Street Coggeshall Colchester Essex CO6 1TY on 4 April 2014 (1 page)
4 April 2014Termination of appointment of Marguerite Sansom as a director (1 page)
4 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 500,000.5
(6 pages)
4 April 2014Registered office address changed from 76 Church Street Coggeshall Colchester Essex CO6 1TY on 4 April 2014 (1 page)
4 April 2014Registered office address changed from 76 Church Street Coggeshall Colchester Essex CO6 1TY on 4 April 2014 (1 page)
4 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 500,000.5
(6 pages)
4 April 2014Termination of appointment of Marguerite Sansom as a director (1 page)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
15 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (7 pages)
15 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (7 pages)
24 March 2013Termination of appointment of Charles Sansom as a director (1 page)
24 March 2013Termination of appointment of Charles Sansom as a director (1 page)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (9 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (9 pages)
11 April 2012Director's details changed for Neil Craig Sansom on 1 June 2010 (2 pages)
11 April 2012Director's details changed for Neil Craig Sansom on 1 June 2010 (2 pages)
11 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (8 pages)
11 April 2012Director's details changed for Neil Craig Sansom on 1 June 2010 (2 pages)
11 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (8 pages)
10 April 2012Director's details changed for Susan Jane Jamil on 1 April 2011 (2 pages)
10 April 2012Director's details changed for Susan Jane Jamil on 1 April 2011 (2 pages)
10 April 2012Director's details changed for Susan Jane Jamil on 1 April 2011 (2 pages)
20 June 2011Annual return made up to 15 March 2011 with a full list of shareholders (8 pages)
20 June 2011Annual return made up to 15 March 2011 with a full list of shareholders (8 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
7 April 2010Register(s) moved to registered inspection location (1 page)
7 April 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
7 April 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
7 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (6 pages)
7 April 2010Register(s) moved to registered inspection location (1 page)
7 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (6 pages)
6 April 2010Director's details changed for Marguerite Elizabeth Hope Sansom on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Neil Craig Sansom on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Susan Jane Jamil on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Neil Craig Sansom on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Susan Jane Jamil on 6 April 2010 (2 pages)
6 April 2010Register inspection address has been changed (1 page)
6 April 2010Director's details changed for Charles Daniell Sansom on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Susan Jane Jamil on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Charles Daniell Sansom on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Marguerite Elizabeth Hope Sansom on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Marguerite Elizabeth Hope Sansom on 6 April 2010 (2 pages)
6 April 2010Register inspection address has been changed (1 page)
6 April 2010Director's details changed for Charles Daniell Sansom on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Neil Craig Sansom on 6 April 2010 (2 pages)
15 April 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
15 April 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
25 March 2009Return made up to 15/03/09; full list of members (4 pages)
25 March 2009Return made up to 15/03/09; full list of members (4 pages)
18 April 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
18 April 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
9 April 2008Return made up to 15/03/08; full list of members (4 pages)
9 April 2008Return made up to 15/03/08; full list of members (4 pages)
2 February 2008Particulars of mortgage/charge (3 pages)
2 February 2008Particulars of mortgage/charge (3 pages)
3 May 2007Company name changed daniell & sons breweries LIMITED\certificate issued on 03/05/07 (2 pages)
3 May 2007Company name changed daniell & sons breweries LIMITED\certificate issued on 03/05/07 (2 pages)
29 March 2007Return made up to 15/03/07; full list of members (8 pages)
29 March 2007Return made up to 15/03/07; full list of members (8 pages)
25 March 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
25 March 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
6 October 2006Director resigned (1 page)
6 October 2006Secretary resigned (1 page)
6 October 2006New secretary appointed;new director appointed (2 pages)
6 October 2006New secretary appointed;new director appointed (2 pages)
6 October 2006New director appointed (2 pages)
6 October 2006Director resigned (1 page)
6 October 2006New director appointed (2 pages)
6 October 2006Secretary resigned (1 page)
29 March 2006Return made up to 15/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 March 2006Return made up to 15/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 March 2006Total exemption full accounts made up to 27 August 2005 (10 pages)
21 March 2006Total exemption full accounts made up to 27 August 2005 (10 pages)
16 March 2006Secretary resigned (1 page)
16 March 2006Secretary resigned (1 page)
7 July 2005Total exemption full accounts made up to 28 August 2004 (11 pages)
7 July 2005Total exemption full accounts made up to 28 August 2004 (11 pages)
10 June 2005New secretary appointed (2 pages)
10 June 2005New secretary appointed (2 pages)
8 April 2005Director resigned (1 page)
8 April 2005Return made up to 15/03/05; full list of members (8 pages)
8 April 2005Director resigned (1 page)
8 April 2005Return made up to 15/03/05; full list of members (8 pages)
8 April 2005Director resigned (1 page)
8 April 2005Director resigned (1 page)
23 February 2005Director resigned (1 page)
23 February 2005Director resigned (1 page)
10 August 2004Director resigned (1 page)
10 August 2004Director resigned (1 page)
19 July 2004New director appointed (1 page)
19 July 2004New director appointed (1 page)
5 July 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
5 July 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
23 March 2004Return made up to 15/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 March 2004Return made up to 15/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 July 2003New director appointed (2 pages)
1 July 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
1 July 2003Director resigned (1 page)
1 July 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
1 July 2003Director resigned (1 page)
1 July 2003New director appointed (2 pages)
17 May 2003Particulars of mortgage/charge (3 pages)
17 May 2003Particulars of mortgage/charge (3 pages)
24 March 2003Secretary's particulars changed (1 page)
24 March 2003Secretary's particulars changed (1 page)
19 March 2003Return made up to 15/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
19 March 2003Return made up to 15/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
16 December 2002Director's particulars changed (1 page)
16 December 2002Director's particulars changed (1 page)
21 May 2002Particulars of mortgage/charge (3 pages)
21 May 2002Particulars of mortgage/charge (3 pages)
12 April 2002Director's particulars changed (1 page)
12 April 2002Director's particulars changed (1 page)
4 April 2002Return made up to 15/03/02; full list of members (7 pages)
4 April 2002Return made up to 15/03/02; full list of members (7 pages)
14 January 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
14 January 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
31 December 2001Director resigned (1 page)
31 December 2001New director appointed (4 pages)
31 December 2001New director appointed (4 pages)
31 December 2001Director resigned (1 page)
27 April 2001New director appointed (2 pages)
27 April 2001Director resigned (1 page)
27 April 2001New director appointed (2 pages)
27 April 2001Director resigned (1 page)
17 April 2001Return made up to 15/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 April 2001Return made up to 15/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 September 2000Secretary resigned (1 page)
8 September 2000Secretary resigned (1 page)
4 July 2000Accounting reference date extended from 31/03/01 to 31/08/01 (1 page)
4 July 2000Accounting reference date extended from 31/03/01 to 31/08/01 (1 page)
11 April 2000New secretary appointed (2 pages)
11 April 2000New secretary appointed (2 pages)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
3 April 2000New director appointed (2 pages)
3 April 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
30 March 2000Registered office changed on 30/03/00 from: 76 church street coggeshall colchester essex CO6 1TY (1 page)
30 March 2000Registered office changed on 30/03/00 from: 76 church street coggeshall colchester essex CO6 1TY (1 page)
30 March 2000New secretary appointed (2 pages)
30 March 2000New secretary appointed (2 pages)
28 March 2000Ad 17/03/00--------- £ si [email protected]=500000 £ ic 1/500001 (1 page)
28 March 2000Ad 17/03/00--------- £ si [email protected]=500000 £ ic 1/500001 (1 page)
24 March 2000Secretary resigned (1 page)
24 March 2000Director resigned (1 page)
24 March 2000Secretary resigned (1 page)
24 March 2000Director resigned (1 page)
15 March 2000Incorporation (12 pages)
15 March 2000Incorporation (12 pages)