Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Daniel's Delights Limited
Daniel's Delights Limited is an active company incorporated on 26 February 2007 with the registered office located in Stoke-on-Trent, Staffordshire. Daniel's Delights Limited was registered 18 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06127444
Private limited company
Age
18 years
Incorporated
26 February 2007
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
15 August 2025
(23 days ago)
Next confirmation dated
15 August 2026
Due by
29 August 2026
(11 months remaining)
Last change occurred
7 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about Daniel's Delights Limited
Contact
Address
Montrose House
Montrose Street
Stoke-On-Trent
ST4 3PB
Same address for the past
10 years
Companies in ST4 3PB
Telephone
01782279866
Email
Available in Endole App
Website
Daniels-delights.co.uk
See All Contacts
People
Officers
5
Shareholders
5
Controllers (PSC)
3
Jennifer Emily Harrison
Director • PSC • Housewife • British • Lives in England • Born in Jan 1982
Mr Kenneth William David Harrison
Director • PSC • British • Lives in England • Born in Jul 1978
Rosemary Joan Bailey
Director • British • Lives in England • Born in Jun 1950
Mr Gavin Lloyd Cox
Director • British • Lives in UK • Born in Feb 1973
Robert Michael Bailey
Secretary • Chartered Accountant • British • Lives in England • Born in Jan 1948
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Danny's Chocolates Ltd
Robert Michael Bailey and Rosemary Joan Bailey are mutual people.
Active
Manor Badges Limited
Robert Michael Bailey and Rosemary Joan Bailey are mutual people.
Active
Lovely Fodder Limited
Mr Gavin Lloyd Cox is a mutual person.
Active
Sydney Burrows Limited
Rosemary Joan Bailey is a mutual person.
Active
Tuskpress Limited
Robert Michael Bailey is a mutual person.
Active
West Mercia Scout County Limited
Robert Michael Bailey is a mutual person.
Active
Thomas' Treats Limited
Robert Michael Bailey is a mutual person.
Active
Blackmark Services (Walsall) Limited
Rosemary Joan Bailey is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£57.95K
Increased by £57.87K (+69720%)
Turnover
Unreported
Same as previous period
Employees
20
Same as previous period
Total Assets
£2.63M
Increased by £979.7K (+60%)
Total Liabilities
-£2.27M
Increased by £756.82K (+50%)
Net Assets
£353.42K
Increased by £222.88K (+171%)
Debt Ratio (%)
87%
Decreased by 5.53% (-6%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
3 Days Ago on 4 Sep 2025
Confirmation Submitted
9 Days Ago on 29 Aug 2025
Rosemary Joan Bailey Resigned
3 Months Ago on 6 Jun 2025
Full Accounts Submitted
11 Months Ago on 25 Sep 2024
New Charge Registered
1 Year Ago on 3 Sep 2024
Confirmation Submitted
1 Year Ago on 3 Sep 2024
New Charge Registered
1 Year Ago on 30 Aug 2024
Full Accounts Submitted
1 Year 11 Months Ago on 28 Sep 2023
Confirmation Submitted
2 Years Ago on 29 Aug 2023
Mr Kenneth William David Harrison Appointed
2 Years 5 Months Ago on 1 Apr 2023
Get Alerts
Get Credit Report
Discover Daniel's Delights Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 4 Sep 2025
Confirmation statement made on 15 August 2025 with no updates
Submitted on 29 Aug 2025
Termination of appointment of Rosemary Joan Bailey as a director on 6 June 2025
Submitted on 6 Jun 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 25 Sep 2024
Registration of charge 061274440006, created on 30 August 2024
Submitted on 17 Sep 2024
Registration of charge 061274440005, created on 3 September 2024
Submitted on 6 Sep 2024
Confirmation statement made on 15 August 2024 with no updates
Submitted on 3 Sep 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 28 Sep 2023
Confirmation statement made on 15 August 2023 with no updates
Submitted on 29 Aug 2023
Appointment of Mr Kenneth William David Harrison as a director on 1 April 2023
Submitted on 6 Jun 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs