Mcdaniel & Co. Limited

General information

Name:

Mcdaniel & Co. Ltd

Office Address:

Northern Design Centre Abbott's Hill NE8 3DF Gateshead

Number: 07226957

Incorporation date: 2010-04-19

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Mcdaniel & is a business registered at NE8 3DF Gateshead at Northern Design Centre. The company has been operating since 2010 and is registered under reg. no. 07226957. The company has been actively competing on the British market for fourteen years now and the last known status is active. The company's declared SIC number is 69102, that means Solicitors. 2022-10-31 is the last time the company accounts were reported.

The trademark of Mcdaniel & is "IPDOCTOR". It was proposed in June, 2016 and its registration process was finalised by trademark office in September, 2016. The corporation will use this trademark till June, 2026.

Adam T. and Kelly H. are registered as the company's directors and have been doing everything they can to make sure everything is working correctly since 2022-01-02. What is more, the managing director's assignments are aided with by a secretary - Kelly H., who was chosen by the following company in April 2023.

Trade marks

Trademark UK00003167857
Trademark image:-
Trademark name:IPDOCTOR
Status:Registered
Filing date:2016-06-03
Date of entry in register:2016-09-30
Renewal date:2026-06-03
Owner name:McDaniel & Co. Limited
Owner address:Suite 2.07, Northern Design Centre, Baltic Business Quarters, Abbott's Hill, GATESHEAD, United Kingdom, NE8 3DF

Financial data based on annual reports

Company staff

Kelly H.

Role: Secretary

Appointed: 28 April 2023

Latest update: 17 April 2024

Adam T.

Role: Director

Appointed: 02 January 2022

Latest update: 17 April 2024

Kelly H.

Role: Director

Appointed: 01 August 2017

Latest update: 17 April 2024

People with significant control

The companies that control this firm include: Mdl Holdings Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Gateshead at Abbott's Hill, NE8 3DF and was registered as a PSC under the registration number 14299335.

Mdl Holdings Ltd
Address: Northern Design Centre Abbott's Hill, Gateshead, NE8 3DF, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 14299335
Notified on 28 April 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Kelly H.
Notified on 27 January 2022
Ceased on 28 April 2023
Nature of control:
1/2 or less of shares
Niall H.
Notified on 6 April 2016
Ceased on 28 April 2023
Nature of control:
3/4 to full of voting rights
right to manage directors
1/2 or less of shares
Rozanna H.
Notified on 6 April 2016
Ceased on 4 April 2022
Nature of control:
1/2 or less of voting rights
Kelly H.
Notified on 6 April 2016
Ceased on 26 January 2022
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 15 May 2024
Confirmation statement last made up date 01 May 2023
Annual Accounts 23 April 2014
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 23 April 2014
Annual Accounts 21 October 2014
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 21 October 2014
Annual Accounts 31 July 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 31 July 2015
Annual Accounts 3 July 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 3 July 2017
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 2020-11-01
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 2021-11-01
End Date For Period Covered By Report 31 October 2015
Annual Accounts 30 September 2016
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 30 September 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
On 2023-04-28 - new secretary appointed (AP03)
filed on: 6th, June 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 69102 : Solicitors
14
Company Age

Similar companies nearby

Closest companies