Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DANSAC LIMITED
Company Information for

DANSAC LIMITED

BUILDING 1010 WINNERSH TRIANGLE BUSINESS PARK, ESKDALE ROAD, WOKINGHAM, RG41 5TS,
Company Registration Number
01323831
Private Limited Company
Active

Company Overview

About Dansac Ltd
DANSAC LIMITED was founded on 1977-08-01 and has its registered office in Wokingham. The organisation's status is listed as "Active". Dansac Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DANSAC LIMITED
 
Legal Registered Office
BUILDING 1010 WINNERSH TRIANGLE BUSINESS PARK
ESKDALE ROAD
WOKINGHAM
RG41 5TS
Other companies in EC1A
 
Filing Information
Company Number 01323831
Company ID Number 01323831
Date formed 1977-08-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/09/2015
Return next due 17/10/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 14:46:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DANSAC LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DANSAC LIMITED
The following companies were found which have the same name as DANSAC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DANSAC California Unknown
DANSAC CORP. 2750 N. FEDERAL HIGHWAY FT. LAUDERDALE FL 33306 Inactive Company formed on the 1985-12-18
Dansac Ostomy Products Company Delaware Unknown
DANSAC THREE, CORP. 2750 N. FEDERAL HWY. FT. LAUDERDALE FL 33306 Inactive Company formed on the 1986-07-21
DANSAC TWO, CORP. 2750 N. FEDERAL HWY. FT. LAUDERDALE FL 33306 Inactive Company formed on the 1986-04-22
DANSACA, LLC 10225 Collins Ave Bal Harbour FL 33154 Active Company formed on the 2006-03-15
DANSACH ELECTRICAL SUPPLIES LTD 230 EMPRESS ROAD BEVOIS VALLEY SOUTHAMPTON HAMPSHIRE SO14 0JY Active Company formed on the 2000-09-13
DANSACK DEVELOPMENTS LIMITED 125 QUEEN STREET SHEFFIELD S1 2DU Active Company formed on the 2007-03-12

Company Officers of DANSAC LIMITED

Current Directors
Officer Role Date Appointed
ROBERT COLEMAN KEELEY
Director 2012-09-18
DAVID MICHAEL RENNIE
Director 2017-08-11
ADAM ROBERT SMITH
Director 2017-08-11
Previous Officers
Officer Role Date Appointed Date Resigned
MONIKA WESTIN JACOBI
Director 2017-08-11 2017-10-19
MICHAEL DAVID SORKIN
Director 2016-07-27 2017-08-11
RICHARD THOMAS ZWIRNER
Director 1992-09-19 2017-08-11
SUZANNE TRACEY ELLEN GRANT
Director 2011-09-16 2016-10-29
SISEC LIMITED
Nominated Secretary 1992-09-19 2016-01-11
DARLENE MARIE ROBACK
Company Secretary 2009-10-26 2016-01-01
SAMUEL PAUL BRILLIANT
Director 2000-08-18 2012-09-18
DIAN THIELITZ
Company Secretary 1995-09-19 2009-10-26
NICHOLAS DAVID WILLYS
Director 1992-09-19 2007-10-01
CHRISTIAN GERARD ALBERT FADIER
Director 2000-08-18 2005-03-21
BENT HOLMEGAARD NIELSEN
Director 1992-09-19 2000-08-18
JAMES JOSEPH MCCORMACK
Director 1992-09-19 2000-06-30
JEROME ALAN SAXON
Company Secretary 1992-09-19 1995-09-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT COLEMAN KEELEY WILKINSON DISPENSING LIMITED Director 2017-01-01 CURRENT 2014-11-25 Active
ROBERT COLEMAN KEELEY FITTLEWORTH MEDICAL LIMITED Director 2012-09-18 CURRENT 1984-07-26 Active
ROBERT COLEMAN KEELEY HOLLISTER SERVICES LIMITED Director 2012-09-18 CURRENT 2000-10-03 Active
ROBERT COLEMAN KEELEY HOLLISTER EUROPE LIMITED Director 2012-09-18 CURRENT 1989-07-12 Active
ROBERT COLEMAN KEELEY TVM HEALTHCARE LIMITED Director 2012-09-18 CURRENT 1981-01-28 Active
ROBERT COLEMAN KEELEY HOLLISTER LIMITED Director 2012-09-18 CURRENT 1990-06-08 Active
DAVID MICHAEL RENNIE HOLLISTER EUROPE LIMITED Director 2017-08-11 CURRENT 1989-07-12 Active
DAVID MICHAEL RENNIE HOLLISTER LIMITED Director 2017-08-11 CURRENT 1990-06-08 Active
ADAM ROBERT SMITH FITTLEWORTH MEDICAL LIMITED Director 2017-08-11 CURRENT 1984-07-26 Active
ADAM ROBERT SMITH HOLLISTER SERVICES LIMITED Director 2017-08-11 CURRENT 2000-10-03 Active
ADAM ROBERT SMITH WILKINSON DISPENSING LIMITED Director 2017-08-11 CURRENT 2014-11-25 Active
ADAM ROBERT SMITH HOLLISTER EUROPE LIMITED Director 2017-08-11 CURRENT 1989-07-12 Active
ADAM ROBERT SMITH HOLLISTER LIMITED Director 2017-08-11 CURRENT 1990-06-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-05FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-02CONFIRMATION STATEMENT MADE ON 19/09/23, WITH NO UPDATES
2022-10-03FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-03AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-26CONFIRMATION STATEMENT MADE ON 19/09/22, WITH NO UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 19/09/22, WITH NO UPDATES
2022-03-29TM01APPOINTMENT TERMINATED, DIRECTOR EMILY MARIEL VESTAL
2022-01-24DIRECTOR APPOINTED MR CALE NORMAN STREET
2022-01-24AP01DIRECTOR APPOINTED MR CALE NORMAN STREET
2021-10-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 19/09/21, WITH UPDATES
2021-09-29PSC02Notification of Hollister Limited as a person with significant control on 2021-04-01
2021-09-29PSC09Withdrawal of a person with significant control statement on 2021-09-29
2021-09-27PSC08Notification of a person with significant control statement
2021-09-27PSC07CESSATION OF ALAN F HERBERT AS A PERSON OF SIGNIFICANT CONTROL
2021-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/21 FROM Hays Galleria 1 Hays Lane London SE1 2rd United Kingdom
2020-12-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 19/09/20, WITH NO UPDATES
2020-10-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 19/09/19, WITH NO UPDATES
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT COLEMAN KEELEY
2019-02-13AP01DIRECTOR APPOINTED MR PATRICK CONOR NOBLE
2018-09-30AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-19CS01CONFIRMATION STATEMENT MADE ON 19/09/18, WITH NO UPDATES
2017-11-16TM01APPOINTMENT TERMINATED, DIRECTOR MONIKA WESTIN JACOBI
2017-10-03AP01DIRECTOR APPOINTED MONIKA WESTIN JACOBI
2017-10-03AP01DIRECTOR APPOINTED ADAM ROBERT SMITH
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ZWIRNER
2017-10-02AP01DIRECTOR APPOINTED DAVID MICHAEL RENNIE
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SORKIN
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH NO UPDATES
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KEELEY
2017-10-02Annotation
2017-09-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/17 FROM 10-18 Union Street London SE1 1SZ United Kingdom
2017-03-07TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE GRANT
2017-03-07TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE GRANT
2016-12-06AP01DIRECTOR APPOINTED MR MICHAEL DAVID SORKIN
2016-12-05TM02Termination of appointment of Darlene Marie Roback on 2016-01-01
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/16 FROM 21 Holborn Viaduct London EC1A 2DY
2016-01-11TM02Termination of appointment of Sisec Limited on 2016-01-11
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-16AR0119/09/15 FULL LIST
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-14AR0119/09/14 FULL LIST
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-15LATEST SOC15/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-15AR0119/09/13 FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-30AR0119/09/12 FULL LIST
2012-10-30AP01DIRECTOR APPOINTED ROBERT COLEMAN KEELEY
2012-10-30TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL BRILLIANT
2012-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL PAUL BRILLIANT / 01/09/2012
2012-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE TRACEY ELLEN GRANT / 19/09/2012
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-18AR0119/09/11 FULL LIST
2011-10-17AP01DIRECTOR APPOINTED SUZANNE TRACEY ELLEN GRANT
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-18AR0119/09/10 FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-11AP03SECRETARY APPOINTED DARLENE MARIE ROBACK
2009-11-11TM02APPOINTMENT TERMINATED, SECRETARY DIAN THIELITZ
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-13AR0119/09/09 FULL LIST
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-15363aRETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2008-10-14288cDIRECTOR'S CHANGE OF PARTICULARS / SAMUEL BRILLIANT / 18/08/2000
2007-10-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-17288cDIRECTOR'S PARTICULARS CHANGED
2007-10-16288bDIRECTOR RESIGNED
2007-10-16363aRETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-11363aRETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-11363aRETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS
2005-04-01288bDIRECTOR RESIGNED
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-31244DELIVERY EXT'D 3 MTH 31/12/03
2004-10-18363aRETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-01363aRETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS
2002-11-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-18363aRETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS
2002-10-17288cDIRECTOR'S PARTICULARS CHANGED
2001-11-28288cDIRECTOR'S PARTICULARS CHANGED
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-24288cDIRECTOR'S PARTICULARS CHANGED
2001-10-24363aRETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS
2000-10-27AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-10-20363aRETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS
2000-10-20288cDIRECTOR'S PARTICULARS CHANGED
2000-08-25288aNEW DIRECTOR APPOINTED
2000-08-25288aNEW DIRECTOR APPOINTED
2000-08-25288bDIRECTOR RESIGNED
2000-08-25288bDIRECTOR RESIGNED
1999-11-02AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-10-18363aRETURN MADE UP TO 19/09/99; FULL LIST OF MEMBERS
1999-10-18288cDIRECTOR'S PARTICULARS CHANGED
1998-11-03AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-10-19363aRETURN MADE UP TO 19/09/98; NO CHANGE OF MEMBERS
1997-10-20AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-10-20363aRETURN MADE UP TO 19/09/97; NO CHANGE OF MEMBERS
1996-10-31AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-10-17363aRETURN MADE UP TO 19/09/96; FULL LIST OF MEMBERS
1996-10-17288cDIRECTOR'S PARTICULARS CHANGED
1996-10-17288cDIRECTOR'S PARTICULARS CHANGED
1995-10-26AAFULL ACCOUNTS MADE UP TO 31/12/94
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
325 - Manufacture of medical and dental instruments and supplies
32500 - Manufacture of medical and dental instruments and supplies




Licences & Regulatory approval
We could not find any licences issued to DANSAC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DANSAC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1991-04-16 Outstanding NATIONAL WESTMINSTER BANK PLC
COLLATERAL DEBENTURE 1989-10-30 Satisfied OPTICAL AND MEDICAL INTERNATIONAL PLC
COLLATERAL DEBENTURE 1989-09-26 Satisfied 3I GROUP PLC
CHARGE 1985-06-05 Satisfied MIDLAND BANK PLC
CHARGE 1985-06-05 Satisfied MIDLAND BANK PLC
MORTGAGE 1980-04-28 Satisfied MIDLAND BANK PLC
CHARGE 1980-04-28 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DANSAC LIMITED

Intangible Assets
Patents
We have not found any records of DANSAC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DANSAC LIMITED
Trademarks
We have not found any records of DANSAC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DANSAC LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32500 - Manufacture of medical and dental instruments and supplies) as DANSAC LIMITED are:

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
University Hospitals Coventry and Warwickshire NHS Trust Medical equipments, pharmaceuticals and personal care products 2013/12/3

Medical equipments, pharmaceuticals and personal care products.

Outgoings
Business Rates/Property Tax
No properties were found where DANSAC LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DANSAC LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DANSAC LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.