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

DAILY MAIL AND GENERAL HOLDINGS LIMITED

Northcliffe House, 2 Derry Street, Kensington London, W8 5TT,
Company Registration Number
01693108
Private Limited Company
Active

Company Overview

About Daily Mail And General Holdings Ltd
DAILY MAIL AND GENERAL HOLDINGS LIMITED was founded on 1983-01-20 and has its registered office in Kensington London. The organisation's status is listed as "Active". Daily Mail And General Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
DAILY MAIL AND GENERAL HOLDINGS LIMITED
 
Legal Registered Office
Northcliffe House
2 Derry Street
Kensington London
W8 5TT
Other companies in W8
 
Filing Information
Company Number 01693108
Company ID Number 01693108
Date formed 1983-01-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-09-30
Account next due 2025-06-30
Latest return 2024-04-01
Return next due 2025-04-15
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-10 10:54:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAILY MAIL AND GENERAL HOLDINGS 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.

Company Officers of DAILY MAIL AND GENERAL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
FRANCES LOUISE SALLAS
Company Secretary 2017-04-25
TIMOTHY GUY COLLIER
Director 2018-05-18
WILLIAM RICHARD FLINT
Director 2012-10-01
ADRIAN PERRY
Director 2004-11-25
FRANCES LOUISE SALLAS
Director 2017-07-01
ADAM BJORN WEBSTER
Director 2012-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
PENELOPE CLAIRE CHAPMAN
Director 2017-04-25 2017-07-01
PENELOPE CLAIRE CHAPMAN
Company Secretary 2012-10-01 2017-04-25
STEPHEN WAYNE DAINTITH
Director 2011-03-28 2017-04-07
PETER GERARD DUFFY
Director 2012-10-01 2015-05-28
DAVID MARTIN MAXFIELD DUTTON
Director 2012-10-01 2015-05-28
MARTIN WILLIAM HOWARD MORGAN
Director 1999-11-10 2015-05-28
NICHOLAS DAVID DE BURGH JENNINGS
Company Secretary 1999-11-10 2012-10-01
JOHN PETER WILLIAMS
Director 1992-01-11 2011-03-25
KEVIN JOSEPH BEATTY
Director 2001-10-03 2010-09-30
PAUL MICHAEL DACRE
Director 1998-09-03 2010-09-30
PETER RICHARD ENSOR
Director 1999-11-10 2010-09-30
JOHN GWILYM HEMINGWAY
Director 1992-01-11 2010-09-30
DAVID HOWARD NELSON
Director 2009-07-31 2010-09-30
MICHAEL PAUL PELOSI
Director 2004-09-03 2010-09-30
THE FOURTH VISCOUNT ROTHERMERE
Director 1998-09-16 2010-09-19
STEPHEN MARIUS GRAY
Director 1992-01-11 2009-07-31
CHARLES JAMES FRANCIS SINCLAIR
Director 1992-01-11 2008-09-30
MURDOCH MACLENNAN
Director 1995-01-03 2004-09-03
ROGER NEILL GILBERT
Director 1992-01-11 2004-04-29
ALEXANDER LINDSAY DAVIDSON
Director 1995-05-31 2001-09-03
ANDREW CLIVE ALEXANDER
Director 1992-01-11 2000-07-05
JOHN PETER WILLIAMS
Company Secretary 1992-01-11 1999-11-10
PADRAIC MATTHEW FALLON
Director 1992-01-11 1999-11-10
VERE HAROLD ESMOND HARMSWORTH
Director 1992-01-11 1998-09-02
DAVID ENGLISH
Director 1992-01-11 1998-06-10
STEWART GUSTAV STEVEN
Director 1992-01-11 1995-12-31
IAN GRAHAME PARK
Director 1992-01-11 1995-05-15
HERBERT CHARLES HARDY
Director 1992-01-11 1994-12-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY GUY COLLIER DMGZ LIMITED Director 2018-05-10 CURRENT 1933-01-17 Active
TIMOTHY GUY COLLIER DELINIAN LIMITED Director 2017-11-21 CURRENT 1969-05-22 Active
TIMOTHY GUY COLLIER DAILY MAIL AND GENERAL TRUST P L C Director 2017-05-02 CURRENT 1922-09-27 Active
WILLIAM RICHARD FLINT DMGT PENSION INVESTMENT TRUSTEES LIMITED Director 2017-06-19 CURRENT 2005-04-08 Active
WILLIAM RICHARD FLINT CONVEYANCING SEARCHES LIMITED Director 2017-05-24 CURRENT 2004-03-04 Active
WILLIAM RICHARD FLINT THE CONVEYANCING REPORT AGENCY LIMITED Director 2017-05-24 CURRENT 2003-02-14 Active - Proposal to Strike off
WILLIAM RICHARD FLINT HARMSWORTH PENSION FUNDS TRUSTEES LIMITED Director 2017-04-28 CURRENT 1980-03-03 Active
WILLIAM RICHARD FLINT HARMSWORTH PENSION FUNDS TRUSTEES (NO.2) LIMITED Director 2017-04-28 CURRENT 1996-12-13 Active
WILLIAM RICHARD FLINT DMG INFORMATION LIMITED Director 2017-01-11 CURRENT 1999-02-04 Active
WILLIAM RICHARD FLINT DMGZ LIMITED Director 2016-06-01 CURRENT 1933-01-17 Active
WILLIAM RICHARD FLINT EVE 4 LIMITED Director 2016-02-19 CURRENT 2016-01-27 Active
WILLIAM RICHARD FLINT EVE 3 LIMITED Director 2015-08-13 CURRENT 2015-07-10 Converted / Closed
WILLIAM RICHARD FLINT NORTHCLIFFE TRUSTEES LIMITED Director 2015-06-01 CURRENT 1997-06-30 Active
WILLIAM RICHARD FLINT DAILY MAIL AND GENERAL INVESTMENTS LIMITED Director 2015-04-23 CURRENT 1988-05-04 Active
WILLIAM RICHARD FLINT DMG GUERNSEY LIMITED Director 2014-10-07 CURRENT 2014-08-21 Converted / Closed
WILLIAM RICHARD FLINT DMG OCEANS LIMITED Director 2011-08-25 CURRENT 2011-07-11 Active - Proposal to Strike off
WILLIAM RICHARD FLINT DMG BUSINESS MEDIA LIMITED Director 2010-07-21 CURRENT 1993-06-03 Active - Proposal to Strike off
WILLIAM RICHARD FLINT DMG LOANCO LIMITED Director 2010-07-21 CURRENT 1995-11-14 Active - Proposal to Strike off
WILLIAM RICHARD FLINT DMG INVESTMENT HOLDINGS LIMITED Director 2008-09-30 CURRENT 1996-10-14 Active - Proposal to Strike off
WILLIAM RICHARD FLINT RALPH US HOLDINGS Director 2007-08-13 CURRENT 2007-08-13 Active
WILLIAM RICHARD FLINT KENSINGTON US HOLDINGS LIMITED Director 2007-07-23 CURRENT 2007-07-23 Active - Proposal to Strike off
WILLIAM RICHARD FLINT DMG HOLDINGS (ICELAND) EHF Director 2006-04-06 CURRENT 2005-12-01 Converted / Closed
WILLIAM RICHARD FLINT DMG CHARLES LIMITED Director 2005-11-15 CURRENT 2001-05-04 Active - Proposal to Strike off
WILLIAM RICHARD FLINT DMG ASSET FINANCE LIMITED Director 2005-08-18 CURRENT 2005-08-04 Active
WILLIAM RICHARD FLINT BOUNDARIES MANSIONS LIMITED Director 2005-02-28 CURRENT 2004-11-08 Active
WILLIAM RICHARD FLINT DMGB LIMITED Director 2004-09-22 CURRENT 2002-08-29 Active
WILLIAM RICHARD FLINT DMG ATLANTIC LIMITED Director 2002-09-19 CURRENT 2002-08-29 Active - Proposal to Strike off
WILLIAM RICHARD FLINT CTF ASSET FINANCE LIMITED Director 2002-09-10 CURRENT 1996-03-27 Active
WILLIAM RICHARD FLINT DERRY STREET INVESTMENTS LIMITED Director 2002-07-15 CURRENT 2002-07-15 Dissolved 2018-06-19
WILLIAM RICHARD FLINT YOUNG STREET HOLDINGS LIMITED Director 2002-07-15 CURRENT 2002-07-15 Active
WILLIAM RICHARD FLINT HARMSWORTH ROYALTIES LIMITED Director 2001-08-09 CURRENT 2001-05-18 Active - Proposal to Strike off
WILLIAM RICHARD FLINT DMG MINOR INVESTMENTS LIMITED Director 2001-08-09 CURRENT 2001-06-05 Active - Proposal to Strike off
WILLIAM RICHARD FLINT DMGRH FINANCE LIMITED Director 2001-01-31 CURRENT 1996-04-26 Active - Proposal to Strike off
WILLIAM RICHARD FLINT EXFOM LIMITED Director 2000-08-24 CURRENT 1995-12-07 Dissolved 2014-12-09
WILLIAM RICHARD FLINT DAILY MAIL INTERNATIONAL LIMITED Director 2000-07-11 CURRENT 1985-11-28 Active - Proposal to Strike off
WILLIAM RICHARD FLINT KENSINGTON FINANCE LIMITED Director 2000-04-12 CURRENT 2000-03-30 Active - Proposal to Strike off
ADRIAN PERRY DMG EVENTS (UK) LIMITED Director 2018-03-07 CURRENT 1988-04-21 Active
ADRIAN PERRY CONVEYANCING SEARCHES LIMITED Director 2017-05-24 CURRENT 2004-03-04 Active
ADRIAN PERRY THE CONVEYANCING REPORT AGENCY LIMITED Director 2017-05-24 CURRENT 2003-02-14 Active - Proposal to Strike off
ADRIAN PERRY DMG EVENTS LIMITED Director 2017-01-11 CURRENT 1973-12-10 Active - Proposal to Strike off
ADRIAN PERRY DMGI LAND & PROPERTY EUROPE LTD Director 2017-01-11 CURRENT 1974-03-21 Active
ADRIAN PERRY DMG ANGEX LIMITED Director 2017-01-11 CURRENT 1988-10-04 Liquidation
ADRIAN PERRY DMG EVENTS INTERNATIONAL LIMITED Director 2017-01-11 CURRENT 2000-12-01 Active
ADRIAN PERRY TREPP LIMITED Director 2017-01-11 CURRENT 1995-08-04 Active - Proposal to Strike off
ADRIAN PERRY DMG INFORMATION LIMITED Director 2017-01-11 CURRENT 1999-02-04 Active
ADRIAN PERRY DMGZ LIMITED Director 2016-06-01 CURRENT 1933-01-17 Active
ADRIAN PERRY WESTERN MORNING NEWS & MEDIA LIMITED Director 2016-04-29 CURRENT 1923-12-17 Liquidation
ADRIAN PERRY EVE 4 LIMITED Director 2016-02-19 CURRENT 2016-01-27 Active
ADRIAN PERRY EVE 3 LIMITED Director 2015-08-13 CURRENT 2015-07-10 Converted / Closed
ADRIAN PERRY DMG GUERNSEY LIMITED Director 2014-10-07 CURRENT 2014-08-21 Converted / Closed
ADRIAN PERRY DMG PLYMOUTH LIMITED Director 2014-09-01 CURRENT 2014-09-01 Liquidation
ADRIAN PERRY DMGT PENSION INVESTMENT TRUSTEES LIMITED Director 2014-05-08 CURRENT 2005-04-08 Active
ADRIAN PERRY DMGV LIMITED Director 2014-04-09 CURRENT 2006-05-26 Active
ADRIAN PERRY BATH NEWS & MEDIA Director 2014-03-24 CURRENT 1996-06-21 Dissolved 2017-07-26
ADRIAN PERRY EXPRESS & ECHO NEWS & MEDIA LIMITED Director 2014-03-24 CURRENT 1901-07-27 Dissolved 2017-07-26
ADRIAN PERRY GRIMSBY & SCUNTHORPE MEDIA GROUP LIMITED Director 2014-03-24 CURRENT 1991-09-03 Dissolved 2017-07-26
ADRIAN PERRY LEICESTER MERCURY MEDIA GROUP LIMITED Director 2014-03-24 CURRENT 1927-12-29 Liquidation
ADRIAN PERRY SOUTH WEST MEDIA GROUP LIMITED Director 2014-03-24 CURRENT 1925-12-23 Dissolved 2017-07-26
ADRIAN PERRY WESTERN GAZETTE COMPANY LIMITED(THE) Director 2014-03-24 CURRENT 1886-06-21 Active - Proposal to Strike off
ADRIAN PERRY CENTRAL INDEPENDENT NEWS AND MEDIA LIMITED Director 2014-03-24 CURRENT 1995-01-30 Active
ADRIAN PERRY SOUTH WEST WALES MEDIA LIMITED Director 2014-03-24 CURRENT 1912-02-01 Active - Proposal to Strike off
ADRIAN PERRY LINCOLNSHIRE MEDIA LIMITED Director 2014-03-24 CURRENT 1893-01-07 Liquidation
ADRIAN PERRY GLOUCESTERSHIRE MEDIA LIMITED Director 2014-03-24 CURRENT 1920-02-04 Liquidation
ADRIAN PERRY COURIER MEDIA GROUP LIMITED Director 2014-03-24 CURRENT 1909-03-11 Liquidation
ADRIAN PERRY CORNWALL & DEVON MEDIA LIMITED Director 2013-08-28 CURRENT 1939-01-28 Dissolved 2016-11-15
ADRIAN PERRY DMGT PENSION TRUSTEES LIMITED Director 2012-06-20 CURRENT 1997-06-30 Active
ADRIAN PERRY DMG OCEANS LIMITED Director 2011-08-25 CURRENT 2011-07-11 Active - Proposal to Strike off
ADRIAN PERRY NORTHCLIFFE TRUSTEES LIMITED Director 2011-03-23 CURRENT 1997-06-30 Active
ADRIAN PERRY DMG BUSINESS MEDIA LIMITED Director 2010-07-21 CURRENT 1993-06-03 Active - Proposal to Strike off
ADRIAN PERRY RALPH US HOLDINGS Director 2007-08-13 CURRENT 2007-08-13 Active
ADRIAN PERRY KENSINGTON US HOLDINGS LIMITED Director 2007-07-23 CURRENT 2007-07-23 Active - Proposal to Strike off
ADRIAN PERRY DMG HOLDINGS (ICELAND) EHF Director 2006-04-06 CURRENT 2005-12-01 Converted / Closed
ADRIAN PERRY DMG CHARLES LIMITED Director 2005-11-15 CURRENT 2001-05-04 Active - Proposal to Strike off
ADRIAN PERRY DMG ASSET FINANCE LIMITED Director 2005-08-18 CURRENT 2005-08-04 Active
ADRIAN PERRY CTF ASSET FINANCE LIMITED Director 2002-09-10 CURRENT 1996-03-27 Active
ADRIAN PERRY DMG ATLANTIC LIMITED Director 2002-09-10 CURRENT 2002-08-29 Active - Proposal to Strike off
ADRIAN PERRY DMGB LIMITED Director 2002-09-10 CURRENT 2002-08-29 Active
ADRIAN PERRY DERRY STREET INVESTMENTS LIMITED Director 2002-07-15 CURRENT 2002-07-15 Dissolved 2018-06-19
ADRIAN PERRY YOUNG STREET HOLDINGS LIMITED Director 2002-07-15 CURRENT 2002-07-15 Active
ADRIAN PERRY HARMSWORTH ROYALTIES LIMITED Director 2001-08-09 CURRENT 2001-05-18 Active - Proposal to Strike off
ADRIAN PERRY DMG MINOR INVESTMENTS LIMITED Director 2001-08-09 CURRENT 2001-06-05 Active - Proposal to Strike off
ADRIAN PERRY DMGRH FINANCE LIMITED Director 2000-10-10 CURRENT 1996-04-26 Active - Proposal to Strike off
ADRIAN PERRY EXFOM LIMITED Director 2000-08-24 CURRENT 1995-12-07 Dissolved 2014-12-09
ADRIAN PERRY KENSINGTON FINANCE LIMITED Director 2000-08-02 CURRENT 2000-03-30 Active - Proposal to Strike off
ADRIAN PERRY DMG INVESTMENT HOLDINGS LIMITED Director 1999-04-22 CURRENT 1996-10-14 Active - Proposal to Strike off
ADRIAN PERRY HARMSWORTH (RYDE PLACE) LIMITED Director 1999-01-18 CURRENT 1998-10-28 Active - Proposal to Strike off
ADRIAN PERRY DAILY MAIL AND GENERAL INVESTMENTS LIMITED Director 1999-01-06 CURRENT 1988-05-04 Active
ADRIAN PERRY DAILY MAIL INTERNATIONAL LIMITED Director 1997-11-11 CURRENT 1985-11-28 Active - Proposal to Strike off
ADRIAN PERRY HARMSWORTH PENSION FUNDS TRUSTEES (NO.2) LIMITED Director 1997-02-19 CURRENT 1996-12-13 Active
ADRIAN PERRY HARMSWORTH PENSION FUNDS TRUSTEES LIMITED Director 1995-03-28 CURRENT 1980-03-03 Active
FRANCES LOUISE SALLAS DAILY MAIL AND GENERAL INVESTMENTS LIMITED Director 2017-07-01 CURRENT 1988-05-04 Active
FRANCES LOUISE SALLAS DMGV LIMITED Director 2017-07-01 CURRENT 2006-05-26 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
2024-04-10CONFIRMATION STATEMENT MADE ON 01/04/24, WITH NO UPDATES
2024-02-23Audit exemption statement of guarantee by parent company for period ending 30/09/23
2024-02-23Notice of agreement to exemption from audit of accounts for period ending 30/09/23
2024-02-23Audit exemption subsidiary accounts made up to 2023-09-30
2024-02-23Consolidated accounts of parent company for subsidiary company period ending 30/09/23
2023-06-12Director's details changed for Mr Nicholas Colum Mulholland on 2023-05-26
2023-04-03CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES
2023-03-02Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-03-02Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-03-02Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-03-02Audit exemption subsidiary accounts made up to 2022-09-30
2022-07-06AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ADAM BJORN WEBSTER
2022-07-01AP01DIRECTOR APPOINTED MR NICHOLAS COLUM MULHOLLAND
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH UPDATES
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GUY COLLIER
2021-12-06RES13Resolutions passed:
  • Company business 30/11/2021
2021-11-23SH20Statement by Directors
2021-11-23SH19Statement of capital on 2021-11-23 GBP 50,000,025.00
2021-11-23CAP-SSSolvency Statement dated 22/11/21
2021-11-23RES13Resolutions passed:
  • Cancel share prem a/c 22/11/2021
2021-10-26SH0115/09/21 STATEMENT OF CAPITAL GBP 50000025
2021-07-01CH01Director's details changed for Mrs Frances Louise Sallas on 2021-06-25
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES
2021-03-23CH01Director's details changed for Mr Timothy Guy Collier on 2020-12-01
2021-03-10AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-07-20AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES
2019-12-19CH01Director's details changed for Mr William Richard Flint on 2019-12-18
2019-10-02CH01Director's details changed for Mr William Richard Flint on 2019-09-24
2019-07-04AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES
2019-02-27CH01Director's details changed for Mr Timothy Guy Collier on 2019-02-27
2018-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN PERRY
2018-05-21AP01DIRECTOR APPOINTED MR TIMOTHY GUY COLLIER
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH NO UPDATES
2018-03-14AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-07-03AP01DIRECTOR APPOINTED MRS FRANCES LOUISE SALLAS
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE CLAIRE CHAPMAN
2017-04-25AP01DIRECTOR APPOINTED MRS PENELOPE CLAIRE CHAPMAN
2017-04-25AP03Appointment of Mrs Frances Louise Sallas as company secretary on 2017-04-25
2017-04-25TM02Termination of appointment of Penelope Claire Chapman on 2017-04-25
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 50000000
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2017-04-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WAYNE DAINTITH
2017-03-29AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-02-09AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/09/15
2017-02-09AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/09/15
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 50000000
2016-04-14AR0101/04/16 ANNUAL RETURN FULL LIST
2016-03-09AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-03-09AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-03-09AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-07-14SH20Statement by Directors
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 50000000
2015-07-14SH19Statement of capital on 2015-07-14 GBP 50,000,000
2015-07-14CAP-SSSolvency Statement dated 01/07/15
2015-07-14RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Share premium account cancelled & shareholding of daily mail & trust PLC be reduced 01/07/2015
2015-07-14RES13SHARE PREMIUM ACCOUNT CANCELLED & SHAREHOLDING OF DAILY MAIL & TRUST PLC BE REDUCED 01/07/2015
2015-06-17AUDAUDITOR'S RESIGNATION
2015-06-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DUTTON
2015-06-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER DUFFY
2015-06-03TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MORGAN
2015-04-22AR0101/04/15 FULL LIST
2015-03-23AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 850497735
2014-04-02AR0101/04/14 FULL LIST
2014-03-06AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-05-16AR0101/04/13 FULL LIST
2013-03-18AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-10-08AP03SECRETARY APPOINTED PENELOPE CLAIRE CHAPMAN
2012-10-05AP01DIRECTOR APPOINTED MR WILLIAM RICHARD FLINT
2012-10-05AP01DIRECTOR APPOINTED PETER GERARD DUFFY
2012-10-05AP01DIRECTOR APPOINTED MR DAVID MARTIN MAXFIELD DUTTON
2012-10-05AP01DIRECTOR APPOINTED ADAM BJORN WEBSTER
2012-10-05TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS JENNINGS
2012-05-03AR0101/04/12 FULL LIST
2012-04-04AAFULL ACCOUNTS MADE UP TO 02/10/11
2012-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WILLIAM HOWARD MORGAN / 17/02/2012
2011-09-14RES01ADOPT ARTICLES 27/10/2010
2011-08-11CC04STATEMENT OF COMPANY'S OBJECTS
2011-07-14TM01TERMINATE DIR APPOINTMENT
2011-07-12AP01DIRECTOR APPOINTED STEPHEN WAYNE DAINTITH
2011-05-03AR0101/04/11 FULL LIST
2011-04-26AP01DIRECTOR APPOINTED MR STEPHEN WAYNE DAINTITH
2011-04-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAMS
2011-02-25AAFULL ACCOUNTS MADE UP TO 03/10/10
2010-11-01RES01ADOPT ARTICLES 27/10/2010
2010-10-12TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BEATTY
2010-10-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DACRE
2010-10-07TM01APPOINTMENT TERMINATED, DIRECTOR THE ROTHERMERE
2010-10-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PELOSI
2010-10-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER ENSOR
2010-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HEMINGWAY
2010-10-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NELSON
2010-04-22AR0101/04/10 FULL LIST
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOSEPH BEATTY / 01/01/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PAUL PELOSI / 01/04/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOSEPH BEATTY / 26/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER WILLIAMS / 16/03/2010
2010-03-08AAFULL ACCOUNTS MADE UP TO 04/10/09
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / THE FOURTH VISCOUNT ROTHERMERE / 01/01/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / THE FOURTH VISCOUNT ROTHERMERE / 01/01/2010
2010-02-18CH03SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS DAVID DE BURGH JENNINGS / 18/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PERRY / 18/02/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOWARD NELSON / 10/12/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL DACRE / 05/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PAUL PELOSI / 05/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WILLIAM HOWARD MORGAN / 05/01/2010
2009-08-06288aDIRECTOR APPOINTED DAVID HOWARD NELSON
2009-08-03288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN GRAY
2009-03-26363aRETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS
2009-03-03AAFULL ACCOUNTS MADE UP TO 28/09/08
2009-02-19288cDIRECTOR'S CHANGE OF PARTICULARS / PETER ENSOR / 01/03/2007
2008-10-02288bAPPOINTMENT TERMINATED DIRECTOR CHARLES SINCLAIR
2008-08-12363aRETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS
2008-08-08122S-DIV
2008-08-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-08-08RES13SUB DIVISION 24/04/2008
2008-08-08RES12VARYING SHARE RIGHTS AND NAMES
2008-08-08RES13SUB DIVISION 24/04/2008
2008-08-08RES12VARYING SHARE RIGHTS AND NAMES
2008-08-05288cDIRECTOR'S CHANGE OF PARTICULARS / KEVIN BEATTY / 02/01/2008
2008-08-05288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PELOSI / 02/01/2008
2008-03-13AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-03-20363sRETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS
2007-02-12AAFULL ACCOUNTS MADE UP TO 01/10/06
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to DAILY MAIL AND GENERAL HOLDINGS 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 DAILY MAIL AND GENERAL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of DAILY MAIL AND GENERAL HOLDINGS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-10-02

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 DAILY MAIL AND GENERAL HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of DAILY MAIL AND GENERAL HOLDINGS LIMITED registering or being granted any patents
Domain Names

DAILY MAIL AND GENERAL HOLDINGS LIMITED owns 1 domain names.

harmsworth.co.uk  

Trademarks
We have not found any records of DAILY MAIL AND GENERAL HOLDINGS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
ASSIGNMENT OF AGREEMENT DMG ASSET FINANCE LIMITED 2008-03-20 Outstanding
RENT DEPOSIT DEED GALAPAGOS BIOTECH LIMITED 1999-11-26 Outstanding

We have found 2 mortgage charges which are owed to DAILY MAIL AND GENERAL HOLDINGS LIMITED

Income
Government Income
We have not found government income sources for DAILY MAIL AND GENERAL HOLDINGS 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 (70100 - Activities of head offices) as DAILY MAIL AND GENERAL HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where DAILY MAIL AND GENERAL HOLDINGS 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 DAILY MAIL AND GENERAL HOLDINGS 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 DAILY MAIL AND GENERAL HOLDINGS 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.