Background WavePink WaveYellow Wave

DANLINE INTERNATIONAL LIMITED (01144263)

DANLINE INTERNATIONAL LIMITED (01144263) is an active UK company. incorporated on 8 November 1973. with registered office in Gwynedd. The company operates in the Manufacturing sector, engaged in unknown sic code (28990). DANLINE INTERNATIONAL LIMITED has been registered for 52 years. Current directors include HUFTON, Margaret, JONES, Richard.

Company Number
01144263
Status
active
Type
ltd
Incorporated
8 November 1973
Age
52 years
Address
Nebo Road, Gwynedd, LL26 0SE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
HUFTON, Margaret, JONES, Richard
SIC Codes
28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DANLINE INTERNATIONAL LIMITED

DANLINE INTERNATIONAL LIMITED is an active company incorporated on 8 November 1973 with the registered office located in Gwynedd. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990). DANLINE INTERNATIONAL LIMITED was registered 52 years ago.(SIC: 28990)

Status

active

Active since 52 years ago

Company No

01144263

LTD Company

Age

52 Years

Incorporated 8 November 1973

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 27 February 2025 (1 year ago)
Submitted on 8 April 2025 (1 year ago)

Next Due

Due by 13 March 2026
For period ending 27 February 2026

Previous Company Names

DANLINE BRUSHES LIMITED
From: 8 November 1973To: 31 December 1978
Contact
Address

Nebo Road Llanrwst Gwynedd, LL26 0SE,

Timeline

3 key events • 2014 - 2021

Funding Officers Ownership
Director Left
Aug 14
Director Joined
Jun 20
Director Left
Jul 21
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

CLARKE, Tanya Jane

Active
98 Victoria Road, LiverpoolL37 1LP
Secretary
Appointed 27 Oct 1999

HUFTON, Margaret

Active
80 Pen Y Bryn Road, Colwyn BayLL29 6AL
Born March 1941
Director
Appointed 27 Jan 2000

JONES, Richard

Active
George Street, LlanrwstLL26 0DP
Born March 1950
Director
Appointed 18 Jun 2020

NEWBY, Geoffrey Ernest

Resigned
80 Aylesbury Road, SolihullB94 6PJ
Secretary
Appointed N/A
Resigned 27 Oct 1999

DIVER, Paul Andrew

Resigned
Tardd-Y-Dur, MoldCH7 5NU
Born September 1950
Director
Appointed N/A
Resigned 31 May 1996

HORTON, John Perrine, Dr

Resigned
37 Old Fort Road
Born February 1925
Director
Appointed N/A
Resigned 20 Aug 1997

HUFTON, Peter Brian

Resigned
Pipers Hill, Glan ConwyLL28 5TD
Born May 1930
Director
Appointed N/A
Resigned 17 Jun 1999

JONES, John Brian

Resigned
3 Min Y Don Road, Colwyn BayLL29 9SF
Born August 1950
Director
Appointed 16 Aug 2007
Resigned 11 Jul 2014

NEWBY, Geoffrey Ernest

Resigned
80 Aylesbury Road, SolihullB94 6PJ
Born July 1930
Director
Appointed N/A
Resigned 27 Jan 2000

ROBERTS, Michael William

Resigned
8 Kings Oak, Colwyn BayLL29 6AJ
Born April 1934
Director
Appointed 23 Jun 1999
Resigned 18 Jun 2007

STIRLING, John

Resigned
10 Spring Garden Street, New Jersey 07016FOREIGN
Born June 1928
Director
Appointed N/A
Resigned 25 Feb 1991

WILLIAMS, Eryl

Resigned
86 Dinerth Road, Rhos On SeaLL28 4YH
Born January 1943
Director
Appointed 01 Feb 1997
Resigned 06 Jun 2021

Persons with significant control

1

Mrs Tanya Jane Clarke

Active
Nebo Road, LlanrwstLL26 0SE
Born November 1969

Nature of Control

Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Termination Director Company With Name Termination Date
8 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Small
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Change Person Secretary Company With Change Date
9 February 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
11 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 June 2009
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 June 2008
AAAnnual Accounts
Legacy
11 April 2008
363sAnnual Return (shuttle)
Miscellaneous
27 November 2007
MISCMISC
Legacy
22 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 July 2007
AAAnnual Accounts
Legacy
19 June 2007
288bResignation of Director or Secretary
Legacy
21 February 2007
363aAnnual Return
Accounts With Accounts Type Full
20 June 2006
AAAnnual Accounts
Legacy
17 February 2006
363aAnnual Return
Legacy
17 February 2006
288cChange of Particulars
Legacy
17 February 2006
288cChange of Particulars
Accounts With Accounts Type Full
5 July 2005
AAAnnual Accounts
Legacy
21 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 2004
AAAnnual Accounts
Legacy
23 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 2003
AAAnnual Accounts
Legacy
6 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 2002
AAAnnual Accounts
Legacy
1 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 2001
AAAnnual Accounts
Legacy
13 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 2000
AAAnnual Accounts
Legacy
10 May 2000
288aAppointment of Director or Secretary
Legacy
4 March 2000
395Particulars of Mortgage or Charge
Legacy
3 March 2000
395Particulars of Mortgage or Charge
Legacy
28 February 2000
363sAnnual Return (shuttle)
Legacy
8 February 2000
395Particulars of Mortgage or Charge
Legacy
7 February 2000
288bResignation of Director or Secretary
Legacy
1 November 1999
287Change of Registered Office
Legacy
1 November 1999
288bResignation of Director or Secretary
Legacy
1 November 1999
288aAppointment of Director or Secretary
Legacy
12 July 1999
288bResignation of Director or Secretary
Legacy
12 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 May 1999
AAAnnual Accounts
Legacy
3 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 1998
AAAnnual Accounts
Legacy
3 March 1998
363sAnnual Return (shuttle)
Legacy
23 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 June 1997
AAAnnual Accounts
Legacy
18 February 1997
363sAnnual Return (shuttle)
Legacy
18 February 1997
288aAppointment of Director or Secretary
Legacy
4 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 June 1996
AAAnnual Accounts
Legacy
25 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 1995
AAAnnual Accounts
Legacy
22 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
30 June 1994
AAAnnual Accounts
Legacy
25 February 1994
395Particulars of Mortgage or Charge
Legacy
24 February 1994
288288
Legacy
24 February 1994
363sAnnual Return (shuttle)
Legacy
6 September 1993
88(2)Return of Allotment of Shares
Resolution
8 April 1993
RESOLUTIONSResolutions
Resolution
5 March 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 March 1993
AAAnnual Accounts
Legacy
23 February 1993
363sAnnual Return (shuttle)
Legacy
15 February 1993
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
10 March 1992
AAAnnual Accounts
Legacy
3 March 1992
363sAnnual Return (shuttle)
Legacy
28 April 1991
288288
Accounts With Accounts Type Full
28 March 1991
AAAnnual Accounts
Legacy
26 March 1991
363aAnnual Return
Legacy
2 July 1990
395Particulars of Mortgage or Charge
Legacy
7 March 1990
288288
Accounts With Accounts Type Full
7 March 1990
AAAnnual Accounts
Legacy
7 March 1990
363363
Accounts With Accounts Type Full
17 March 1989
AAAnnual Accounts
Legacy
17 March 1989
363363
Accounts With Accounts Type Full
1 August 1988
AAAnnual Accounts
Legacy
1 August 1988
363363
Legacy
10 November 1987
363363
Accounts With Accounts Type Full
2 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 October 1986
363363
Accounts With Accounts Type Full
30 May 1986
AAAnnual Accounts