DANIELI HOLDINGS LIMITED
Activities of head offices
DANIELI HOLDINGS LIMITED
Activities of head offices
Contact & Details
Contact
Registered Address
Patrick House Gosforth Park Avenue Newcastle Upon Tyne NE12 8EG
Full company profile for DANIELI HOLDINGS LIMITED (06599929), an active lifestyle and entertainment company based in Newcastle Upon Tyne, United Kingdom. Incorporated 21 May 2008. Activities of head offices. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Cash in Bank
N/A
Net Assets
£542.15k
Total Liabilities
£7.43M
Turnover
N/A
Employees
16
Debt Ratio
93%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Donna Winch | Director | British | United Kingdom | 20 Apr 2018 | Active |
| Neill Aidan Winch | Director | British | England | 21 May 2008 | Active |
See all 6 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Danieli Group Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Neill Aidan Winch
Ceased 13 Sept 2022
Stephen William Howe
Ceased 13 Sept 2022
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
land and buildings at Sandy Lane, North Gosforth, Newcastle Upon Tyne NEWCASTLE UPON TYNE | Freehold | - | 11 Oct 2017 |
Phoenix Eye Store Yard, Unit 18 Brunswick Industrial Estate, Brunswick Village, Newcastle Upon Tyne (NE13 7BA) NEWCASTLE UPON TYNE | Freehold | £192,500 | 11 Oct 2017 |
Patrick House, Gosforth Park Avenue, Newcastle Upon Tyne (NE12 8EG) NORTH TYNESIDE | Freehold | - | 13 Feb 2014 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 26 Mar 2026 | Mortgage | Mortgage Satisfy Charge Full | |
| 21 May 2025 | Confirmation Statement | Confirmation statement made on 21 May 2025 with no updates | |
| 14 Apr 2025 | Other | Audit exemption statement of guarantee by parent company for period ending 30/04/24 | |
| 14 Apr 2025 | Accounts | Annual accounts made up to 30 Apr 2024 | |
| 14 Apr 2025 | Other | Notice of agreement to exemption from audit of accounts for period ending 30/04/24 |
Mortgage Satisfy Charge Full
Confirmation statement made on 21 May 2025 with no updates
Audit exemption statement of guarantee by parent company for period ending 30/04/24
Annual accounts made up to 30 Apr 2024
Notice of agreement to exemption from audit of accounts for period ending 30/04/24
Recent Activity
Latest Activity
Mortgage Satisfy Charge Full
1 months ago on 26 Mar 2026
Confirmation statement made on 21 May 2025 with no updates
11 months ago on 21 May 2025
Audit exemption statement of guarantee by parent company for period ending 30/04/24
1 years ago on 14 Apr 2025
Annual accounts made up to 30 Apr 2024
1 years ago on 14 Apr 2025
Notice of agreement to exemption from audit of accounts for period ending 30/04/24
1 years ago on 14 Apr 2025
