Background WavePink WaveYellow Wave

THE HAIN DANIELS GROUP LIMITED (05830615)

THE HAIN DANIELS GROUP LIMITED (05830615) is an active UK company. incorporated on 26 May 2006. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. THE HAIN DANIELS GROUP LIMITED has been registered for 19 years. Current directors include BOYCE, Lee, GOLDENITSCH, Wolfgang, Dr.

Company Number
05830615
Status
active
Type
ltd
Incorporated
26 May 2006
Age
19 years
Address
Templar House 4225 Park Approach, Leeds, LS15 8GB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BOYCE, Lee, GOLDENITSCH, Wolfgang, Dr
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HAIN DANIELS GROUP LIMITED

THE HAIN DANIELS GROUP LIMITED is an active company incorporated on 26 May 2006 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. THE HAIN DANIELS GROUP LIMITED was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

05830615

LTD Company

Age

19 Years

Incorporated 26 May 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 4 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 26 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026

Previous Company Names

HAIN HOLDINGS UK LIMITED
From: 26 May 2006To: 10 July 2015
Contact
Address

Templar House 4225 Park Approach Thorpe Park Leeds, LS15 8GB,

Previous Addresses

2100 Century Way Thorpe Park Business Park Leeds West Yorkshire LS15 8ZB
From: 17 March 2016To: 4 May 2021
4 Killingbeck Drive Leeds LS14 6UF
From: 18 June 2014To: 17 March 2016
Masters House 107 Hammersmith Road London W14 0QH
From: 26 May 2006To: 18 June 2014
Timeline

33 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
May 06
Director Left
Feb 11
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Funding Round
Jun 14
Director Left
Sept 14
Funding Round
Apr 15
Director Left
Nov 15
Director Joined
Nov 15
Funding Round
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Funding Round
Jan 17
Funding Round
Jan 17
Director Left
Jul 17
Director Joined
Jul 17
Capital Update
Sept 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Jul 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Feb 22
Director Joined
Feb 22
Director Left
May 23
Director Joined
Nov 23
Director Left
Nov 23
6
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

PICKERSGILL, Alexa Lauren

Active
4225 Park Approach, LeedsLS15 8GB
Secretary
Appointed 29 Apr 2024

BOYCE, Lee

Active
221 River Street, Hoboken
Born February 1965
Director
Appointed 17 Nov 2023

GOLDENITSCH, Wolfgang, Dr

Active
4225 Park Approach, LeedsLS15 8GB
Born November 1975
Director
Appointed 24 Aug 2020

ASLAM, Farhaana Hussain

Resigned
4225 Park Approach, LeedsLS15 8GB
Secretary
Appointed 14 Sept 2022
Resigned 08 Jun 2023

HUDSON, Jeremy

Resigned
Killingbeck Drive, LeedsLS14 6UF
Secretary
Appointed 14 Jun 2014
Resigned 01 Jul 2015

HUNTER, Anthony George

Resigned
Killingbeck Drive, LeedsLS14 6UF
Secretary
Appointed 30 Aug 2007
Resigned 12 Jun 2014

KEEN, Nicholas

Resigned
Century Way, LeedsLS15 8ZA
Secretary
Appointed 01 Jul 2015
Resigned 14 Sept 2022

TURNER, Janet

Resigned
4225 Park Approach, LeedsLS15 8GB
Secretary
Appointed 08 Jun 2023
Resigned 08 Feb 2024

RB SECRETARIAT LIMITED

Resigned
Beaufort House Tenth Floor, LondonEC3A 7EE
Corporate secretary
Appointed 26 May 2006
Resigned 21 Jun 2007

ARROW, David

Resigned
9 Todds Close, North FerribyHU14 3NT
Born July 1959
Director
Appointed 19 Jun 2006
Resigned 31 Jul 2008

BELLAIRS, Christopher James

Resigned
4225 Park Approach, LeedsLS15 8GB
Born November 1960
Director
Appointed 04 Feb 2022
Resigned 19 Nov 2023

BURNETT, Robert

Resigned
Killingbeck Drive, LeedsLS14 6UF
Born June 1963
Director
Appointed 31 Jan 2014
Resigned 30 Jun 2014

CONTE, Pasquale

Resigned
Century Way Thorpe Park Business Park, LeedsLS15 8ZB
Born May 1963
Director
Appointed 01 Nov 2015
Resigned 30 Jun 2017

FALTISCHEK, Denise Menikheim

Resigned
Century Way, LeedsLS15 8ZB
Born April 1973
Director
Appointed 31 Jan 2014
Resigned 30 Jun 2019

HUDSON, Jeremy Stuart

Resigned
Century Way Thorpe Park Business Park, LeedsLS15 8ZB
Born June 1968
Director
Appointed 31 Jan 2014
Resigned 30 Jun 2016

IDROVO, Javier H

Resigned
4225 Park Approach, LeedsLS15 8GB
Born December 1967
Director
Appointed 02 Dec 2019
Resigned 04 Feb 2022

LAMEL, Ira Jan

Resigned
Masters House, LondonW14 0QH
Born July 1947
Director
Appointed 26 May 2006
Resigned 31 Jan 2014

LANGROCK, James Michael

Resigned
Century Way, LeedsLS15 8ZB
Born March 1965
Director
Appointed 30 Jun 2017
Resigned 02 Dec 2019

MCPHILLIPS, Peter Laurence

Resigned
Masters House, LondonW14 0QH
Born November 1951
Director
Appointed 29 Oct 2008
Resigned 20 Sept 2010

MELTZER, Roger

Resigned
Masters House, LondonW14 0QH
Born January 1951
Director
Appointed 19 Jun 2006
Resigned 31 Jan 2014

SCHILLER, Mark Lawrence

Resigned
4225 Park Approach, LeedsLS15 8GB
Born October 1961
Director
Appointed 05 Dec 2018
Resigned 31 Dec 2022

SIMON, Irwin David

Resigned
Century Way Thorpe Park Business Park, LeedsLS15 8ZB
Born July 1958
Director
Appointed 26 May 2006
Resigned 05 Dec 2018

SKIDMORE, Robin James

Resigned
Century Way, Thorpe Park, LeedsLS15 8ZB
Born October 1968
Director
Appointed 30 Jun 2016
Resigned 24 Aug 2020

SMITH, Stephen Jay

Resigned
Killingbeck Drive, LeedsLS14 6UF
Born February 1960
Director
Appointed 31 Jan 2014
Resigned 01 Nov 2015

Persons with significant control

1

Esplanade, JerseyJE4 9WG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2016
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 February 2024
TM02Termination of Secretary
Memorandum Articles
15 January 2024
MAMA
Accounts With Accounts Type Full
29 December 2023
AAAnnual Accounts
Resolution
14 December 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 June 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 January 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 October 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Accounts With Accounts Type Full
24 January 2022
AAAnnual Accounts
Accounts With Accounts Type Full
22 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 May 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
6 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Legacy
28 September 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 September 2018
SH19Statement of Capital
Legacy
28 September 2018
CAP-SSCAP-SS
Resolution
28 September 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2017
TM01Termination of Director
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Resolution
30 January 2017
RESOLUTIONSResolutions
Capital Allotment Shares
13 January 2017
SH01Allotment of Shares
Capital Allotment Shares
13 January 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
19 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Capital Allotment Shares
19 September 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Change Person Director Company With Change Date
22 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 March 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 March 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Statement Of Companys Objects
16 July 2015
CC04CC04
Resolution
16 July 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 July 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name Date
10 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 July 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Resolution
22 April 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 April 2015
AAAnnual Accounts
Capital Allotment Shares
8 April 2015
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
22 September 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Statement Of Companys Objects
27 June 2014
CC04CC04
Capital Allotment Shares
27 June 2014
SH01Allotment of Shares
Resolution
27 June 2014
RESOLUTIONSResolutions
Termination Secretary Company With Name
18 June 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
18 June 2014
AD01Change of Registered Office Address
Termination Director Company With Name
27 February 2014
TM01Termination of Director
Termination Director Company With Name
27 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
27 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Accounts With Accounts Type Full
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Termination Director Company With Name
4 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
7 April 2010
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Legacy
3 June 2009
288cChange of Particulars
Accounts With Accounts Type Full
6 May 2009
AAAnnual Accounts
Legacy
28 November 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 August 2008
AAAnnual Accounts
Legacy
2 July 2008
88(2)Return of Allotment of Shares
Legacy
30 May 2008
363aAnnual Return
Legacy
17 September 2007
288aAppointment of Director or Secretary
Legacy
17 September 2007
288aAppointment of Director or Secretary
Legacy
7 September 2007
287Change of Registered Office
Legacy
23 August 2007
363sAnnual Return (shuttle)
Legacy
21 June 2007
287Change of Registered Office
Legacy
21 June 2007
288bResignation of Director or Secretary
Legacy
29 May 2007
225Change of Accounting Reference Date
Legacy
9 October 2006
288aAppointment of Director or Secretary
Legacy
9 October 2006
288aAppointment of Director or Secretary
Resolution
31 August 2006
RESOLUTIONSResolutions
Resolution
31 August 2006
RESOLUTIONSResolutions
Resolution
31 August 2006
RESOLUTIONSResolutions
Legacy
9 June 2006
288aAppointment of Director or Secretary
Incorporation Company
26 May 2006
NEWINCIncorporation