Danataugusta Bidco Limited
- Active
- Incorporated on 14 Jun 2016
Reg Address: Dobbies Garden Centre - Woodcote Green, Woodmansterne Lane, Wallington SM6 0SU, England
- Summary The company with name "Danataugusta Bidco Limited" is a ltd and located in Dobbies Garden Centre - Woodcote Green, Woodmansterne Lane, Wallington SM6 0SU. Danataugusta Bidco Limited is currently in active status and it was incorporated on 14 Jun 2016 (8 years 3 months 5 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Nov 2023, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Danataugusta Bidco Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Jonathan Paul Wass | Director | 16 Apr 2024 | British | Active |
2 | Debbie Mary Harding | Director | 21 Aug 2023 | British | Active |
3 | Anthony Liam Grace | Director | 25 May 2022 | British | Resigned 6 Jul 2023 |
4 | Lynne Gilder | Director | 21 Apr 2021 | British | Resigned 8 Mar 2022 |
5 | Lynne Gilder | Director | 21 Apr 2021 | British | Active |
6 | Fiona Mitchell Larkin | Director | 24 Oct 2019 | British | Resigned 20 Apr 2021 |
7 | Fiona Mitchell Larkin | Director | 24 Oct 2019 | Irish | Resigned 20 Apr 2021 |
8 | Debbie Mary Harding | Secretary | 1 Dec 2018 | - | Active |
9 | Debbie Mary Harding | Secretary | 1 Dec 2018 | - | Active |
10 | Elizabeth Sharon Glass | Director | 9 Aug 2018 | British | Resigned 20 Mar 2019 |
11 | Elizabeth Sharon Glass | Secretary | 9 Aug 2018 | - | Resigned 1 Dec 2018 |
12 | Graeme Mckinlay Jenkins | Secretary | 20 Dec 2017 | - | Resigned 9 Aug 2018 |
13 | John Gilkison Campbell | Secretary | 24 Apr 2017 | - | Resigned 17 Jul 2017 |
14 | Lorraine Anne Robertson | Director | 24 Apr 2017 | British | Resigned 25 Jan 2018 |
15 | Nicholas Charles Gilmour Marshall | Director | 3 Mar 2017 | British | Resigned 9 Aug 2018 |
16 | Graeme Mckinlay Jenkins | Director | 22 Dec 2016 | British | Active |
17 | Jonathan Bradley Cleland | Director | 15 Sep 2016 | British | Resigned 3 Mar 2017 |
18 | Jonathan Bradley Cleland | Director | 15 Sep 2016 | British | Resigned 3 Mar 2017 |
19 | Karen Park Gallivan | Director | 15 Sep 2016 | American | Resigned 24 Apr 2017 |
20 | Aiden Charles Barwick Clegg | Director | 14 Jun 2016 | - | Active |
21 | Ryan Daniel Neville | Director | 14 Jun 2016 | British | Active |
22 | Andrew James Mark Lewis Bracey | Director | 14 Jun 2016 | British | Active |
23 | Frederick Matthew Goltz | Director | 14 Jun 2016 | American | Resigned 6 Feb 2023 |
24 | Andrew James Mark Lewis Bracey | Director | 14 Jun 2016 | British | Resigned 6 Feb 2023 |
25 | David Henry Barnaby Burgess | Director | 14 Jun 2016 | British | Resigned 6 Feb 2023 |
26 | Aiden Charles Barwick Clegg | Director | 14 Jun 2016 | British | Resigned 6 Feb 2023 |
27 | Neil Allen Currie | Director | 14 Jun 2016 | British | Resigned 6 Feb 2023 |
28 | Frederick Matthew Goltz | Director | 14 Jun 2016 | American,Irish | Active |
29 | Neil Allen Currie | Director | 14 Jun 2016 | British | Active |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Dobbies Garden Centres Group Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 15 Jun 2017 | - | Active |
2 | - Natures of Control: Persons With Significant Control Statement | 13 Jun 2017 | - | Ceased 14 Jun 2017 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Danataugusta Bidco Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Officers - Appoint Person Director Company With Name Date | 30 Apr 2024 | Download PDF |
2 | Officers - Appoint Person Director Company With Name Date | 21 Aug 2023 | Download PDF |
3 | Confirmation Statement - Updates | 6 Jul 2023 | Download PDF |
4 | Officers - Termination Director Company With Name Termination Date | 6 Jul 2023 | Download PDF |
5 | Capital - Allotment Shares | 8 Jun 2023 | Download PDF |
6 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 13 Feb 2023 | Download PDF |
7 | Address - Change Registered Office Company With Date Old New | 9 Feb 2023 | Download PDF |
8 | Officers - Termination Director Company With Name Termination Date | 6 Feb 2023 | Download PDF |
9 | Officers - Termination Director Company With Name Termination Date | 6 Feb 2023 | Download PDF |
10 | Officers - Termination Director Company With Name Termination Date | 6 Feb 2023 | Download PDF |
11 | Officers - Termination Director Company With Name Termination Date | 6 Feb 2023 | Download PDF |
12 | Officers - Termination Director Company With Name Termination Date | 6 Feb 2023 | Download PDF |
13 | Accounts - Full | 1 Dec 2022 | Download PDF |
14 | Officers - Appoint Person Director Company With Name Date | 24 Jun 2022 | Download PDF 2 Pages |
15 | Confirmation Statement - No Updates | 24 Jun 2022 | Download PDF 3 Pages |
16 | Confirmation Statement - No Updates | 13 Jun 2021 | Download PDF |
17 | Officers - Appoint Person Director Company With Name Date | 21 Apr 2021 | Download PDF |
18 | Officers - Termination Director Company With Name Termination Date | 21 Apr 2021 | Download PDF |
19 | Accounts - Full | 2 Mar 2021 | Download PDF 24 Pages |
20 | Confirmation Statement - No Updates | 16 Jun 2020 | Download PDF 3 Pages |
21 | Accounts - Full | 3 Dec 2019 | Download PDF 21 Pages |
22 | Officers - Appoint Person Director Company With Name Date | 24 Oct 2019 | Download PDF 2 Pages |
23 | Confirmation Statement - No Updates | 17 Jun 2019 | Download PDF 3 Pages |
24 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 22 May 2019 | Download PDF 73 Pages |
25 | Officers - Termination Director Company With Name Termination Date | 26 Mar 2019 | Download PDF 1 Pages |
26 | Officers - Appoint Person Secretary Company With Name Date | 12 Dec 2018 | Download PDF 2 Pages |
27 | Officers - Termination Secretary Company With Name Termination Date | 10 Dec 2018 | Download PDF 1 Pages |
28 | Accounts - Full | 4 Dec 2018 | Download PDF 20 Pages |
29 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 7 Nov 2018 | Download PDF 69 Pages |
30 | Officers - Appoint Person Director Company With Name Date | 10 Aug 2018 | Download PDF 2 Pages |
31 | Officers - Appoint Person Secretary Company With Name Date | 10 Aug 2018 | Download PDF 2 Pages |
32 | Officers - Termination Secretary Company With Name Termination Date | 10 Aug 2018 | Download PDF 1 Pages |
33 | Officers - Termination Director Company With Name Termination Date | 10 Aug 2018 | Download PDF 1 Pages |
34 | Officers - Change Person Director Company With Change Date | 10 Aug 2018 | Download PDF 2 Pages |
35 | Confirmation Statement - Updates | 19 Jun 2018 | Download PDF 4 Pages |
36 | Persons With Significant Control - Notification Of A Person With Significant Control | 18 Jun 2018 | Download PDF 2 Pages |
37 | Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement | 18 Jun 2018 | Download PDF 2 Pages |
38 | Officers - Termination Director Company With Name Termination Date | 26 Jan 2018 | Download PDF 1 Pages |
39 | Officers - Appoint Person Secretary Company With Name Date | 20 Dec 2017 | Download PDF 2 Pages |
40 | Accounts - Full | 5 Dec 2017 | Download PDF 17 Pages |
41 | Officers - Termination Secretary Company With Name Termination Date | 17 Jul 2017 | Download PDF 1 Pages |
42 | Confirmation Statement - Updates | 28 Jun 2017 | Download PDF 4 Pages |
43 | Persons With Significant Control - Notification Of A Person With Significant Control Statement | 26 Jun 2017 | Download PDF 2 Pages |
44 | Officers - Appoint Person Secretary Company With Name Date | 17 Jun 2017 | Download PDF 2 Pages |
45 | Officers - Termination Director Company With Name Termination Date | 16 Jun 2017 | Download PDF 1 Pages |
46 | Officers - Termination Director Company With Name Termination Date | 16 Jun 2017 | Download PDF 1 Pages |
47 | Officers - Appoint Person Director Company With Name Date | 16 Jun 2017 | Download PDF 2 Pages |
48 | Officers - Appoint Person Director Company With Name Date | 16 Jun 2017 | Download PDF 2 Pages |
49 | Officers - Appoint Person Director Company With Name Date | 20 Jan 2017 | Download PDF 3 Pages |
50 | Officers - Appoint Person Director Company With Name Date | 27 Oct 2016 | Download PDF 3 Pages |
51 | Officers - Appoint Person Director Company With Name Date | 27 Oct 2016 | Download PDF 3 Pages |
52 | Officers - Change Person Director Company With Change Date | 29 Jul 2016 | Download PDF 2 Pages |
53 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 26 Jul 2016 | Download PDF 20 Pages |
54 | Accounts - Change Account Reference Date Company Current Shortened | 30 Jun 2016 | Download PDF 3 Pages |
55 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 24 Jun 2016 | Download PDF 56 Pages |
56 | Incorporation - Company | 14 Jun 2016 | Download PDF 42 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.