Great Cornard
Sudbury
Suffolk
CO10 0JS
Director Name | Mr Mervyn David Douglas |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2019(19 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Churchfield Road Chilton Industrial Estate Sudbury Suffolk CO10 2YA |
Director Name | Robert Peter Benson |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2000(same day as company formation) |
Role | Sales Manager |
Correspondence Address | Littlebarn Hills Sudbury Road Newton Green Sudbury Suffolk CO10 0QH |
Director Name | Mr Damon Edward Goodyear |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2000(same day as company formation) |
Role | Production Manager |
Country of Residence | England |
Correspondence Address | Eyston Borley Green Sudbury Suffolk CO10 7AH |
Secretary Name | Robert Peter Benson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2000(same day as company formation) |
Role | Sales Manager |
Correspondence Address | Littlebarn Hills Sudbury Road Newton Green Sudbury Suffolk CO10 0QH |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2000(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2000(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | daroproducts.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01787 881191 |
Telephone region | Sudbury |
Registered Address | Churchfield Road Chilton Industrial Estate Sudbury Suffolk CO10 2YA |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Chilton |
Ward | Waldingfield |
Built Up Area | Sudbury |
Address Matches | 5 other UK companies use this postal address |
15.9k at £1.54 | Daro Group LTD 71.36% Preference |
---|---|
19.8k at £0.5 | Daro Group LTD 28.87% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,016,589 |
Cash | £275,375 |
Current Liabilities | £303,252 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (2 months from now) |
21 October 2008 | Delivered on: 24 October 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
31 March 2004 | Delivered on: 10 April 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 6B churchfield road, sudbury, suffolk. Outstanding |
5 September 2001 | Delivered on: 18 September 2001 Persons entitled: Barclays Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Vacum forming machine from rcs thermoforming company - rcs machine - model number 3624A - serial number M2432. Outstanding |
19 July 2000 | Delivered on: 1 August 2000 Persons entitled: Barclays Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Adira press brake serial no. 4591/8642. Outstanding |
19 July 2000 | Delivered on: 1 August 2000 Persons entitled: Barclays Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Proteus 192 cnc punch serial number - NA14892F052102275. Outstanding |
17 July 2000 | Delivered on: 1 August 2000 Satisfied on: 6 November 2008 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
26 June 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
9 June 2023 | Register inspection address has been changed from Suite E2, 2nd Floor the Octagon Middleborough Colchester Essex CO1 1TG United Kingdom to Daro Manufacturing Services Limited Church Field Road Sudbury CO10 2YA (1 page) |
8 June 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
13 February 2023 | Previous accounting period shortened from 30 June 2023 to 31 December 2022 (1 page) |
10 February 2023 | Resolutions
|
10 February 2023 | Memorandum and Articles of Association (12 pages) |
6 February 2023 | Termination of appointment of Sarah Pennock as a secretary on 3 February 2023 (1 page) |
6 February 2023 | Appointment of Claes Ian Lindahl as a director on 3 February 2023 (2 pages) |
9 November 2022 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
7 June 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
21 March 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
22 June 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
10 June 2021 | Confirmation statement made on 8 June 2021 with updates (5 pages) |
22 December 2020 | Resolutions
|
11 June 2020 | Confirmation statement made on 8 June 2020 with updates (5 pages) |
27 May 2020 | Register inspection address has been changed from 82C East Hill Colchester Essex CO1 2QW England to Suite E2, 2nd Floor the Octagon Middleborough Colchester Essex CO1 1TG (1 page) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
22 November 2019 | Satisfaction of charge 5 in full (1 page) |
22 November 2019 | Satisfaction of charge 6 in full (1 page) |
22 November 2019 | Satisfaction of charge 3 in full (1 page) |
22 November 2019 | Satisfaction of charge 4 in full (1 page) |
22 November 2019 | Satisfaction of charge 2 in full (1 page) |
24 July 2019 | Termination of appointment of Damon Edward Goodyear as a director on 19 July 2019 (1 page) |
24 July 2019 | Cessation of Damon Edward Goodyear as a person with significant control on 19 July 2019 (1 page) |
24 July 2019 | Appointment of Mr Mervyn David Douglas as a director on 19 July 2019 (2 pages) |
10 July 2019 | Confirmation statement made on 8 June 2019 with updates (5 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
8 June 2018 | Confirmation statement made on 8 June 2018 with updates (5 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
13 June 2017 | Confirmation statement made on 8 June 2017 with updates (7 pages) |
13 June 2017 | Confirmation statement made on 8 June 2017 with updates (7 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
20 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
24 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
9 February 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
9 February 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
24 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
18 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
18 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
10 June 2013 | Director's details changed for Mr Damon Edward Goodyear on 8 June 2013 (2 pages) |
10 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (6 pages) |
10 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (6 pages) |
10 June 2013 | Director's details changed for Mr Damon Edward Goodyear on 8 June 2013 (2 pages) |
10 June 2013 | Director's details changed for Mr Damon Edward Goodyear on 8 June 2013 (2 pages) |
10 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (6 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
15 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (6 pages) |
15 June 2012 | Register inspection address has been changed (1 page) |
15 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (6 pages) |
15 June 2012 | Register inspection address has been changed (1 page) |
15 June 2012 | Register(s) moved to registered inspection location (1 page) |
15 June 2012 | Register(s) moved to registered inspection location (1 page) |
15 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (6 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
6 February 2012 | Registered office address changed from 82C East Hill Colchester Essex CO1 2QW on 6 February 2012 (2 pages) |
6 February 2012 | Registered office address changed from 82C East Hill Colchester Essex CO1 2QW on 6 February 2012 (2 pages) |
6 February 2012 | Registered office address changed from 82C East Hill Colchester Essex CO1 2QW on 6 February 2012 (2 pages) |
21 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
22 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
23 December 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
23 December 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
17 June 2009 | Return made up to 08/06/09; full list of members (7 pages) |
17 June 2009 | Return made up to 08/06/09; full list of members (7 pages) |
6 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
6 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
28 October 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
28 October 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
25 June 2008 | Return made up to 08/06/08; full list of members (8 pages) |
25 June 2008 | Return made up to 08/06/08; full list of members (8 pages) |
7 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
7 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
19 August 2007 | Return made up to 08/06/07; full list of members (9 pages) |
19 August 2007 | Return made up to 08/06/07; full list of members (9 pages) |
13 October 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
13 October 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
12 July 2006 | Return made up to 08/06/06; full list of members (9 pages) |
12 July 2006 | Return made up to 08/06/06; full list of members (9 pages) |
22 December 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
22 December 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
30 November 2005 | New secretary appointed (1 page) |
30 November 2005 | New secretary appointed (1 page) |
30 November 2005 | Secretary resigned;director resigned (1 page) |
30 November 2005 | Secretary resigned;director resigned (1 page) |
10 November 2005 | £ ic 25740/25090 30/06/05 £ sr 650@1=650 (1 page) |
10 November 2005 | £ ic 25740/25090 30/06/05 £ sr 650@1=650 (1 page) |
13 October 2005 | Resolutions
|
13 October 2005 | Resolutions
|
17 June 2005 | Return made up to 08/06/05; full list of members (10 pages) |
17 June 2005 | Return made up to 08/06/05; full list of members (10 pages) |
24 November 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
24 November 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
9 August 2004 | £ ic 26390/25740 02/08/04 £ sr 650@1=650 (2 pages) |
9 August 2004 | £ ic 26390/25740 02/08/04 £ sr 650@1=650 (2 pages) |
12 July 2004 | Return made up to 08/06/04; full list of members
|
12 July 2004 | Return made up to 08/06/04; full list of members
|
10 April 2004 | Particulars of mortgage/charge (3 pages) |
10 April 2004 | Particulars of mortgage/charge (3 pages) |
5 April 2004 | £ ic 26715/26390 22/03/04 £ sr 325@1=325 (1 page) |
5 April 2004 | £ ic 26715/26390 22/03/04 £ sr 325@1=325 (1 page) |
24 September 2003 | Resolutions
|
24 September 2003 | Resolutions
|
14 September 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
14 September 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
1 July 2003 | Return made up to 08/06/03; full list of members (11 pages) |
1 July 2003 | Return made up to 08/06/03; full list of members (11 pages) |
29 October 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
29 October 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
10 July 2002 | Return made up to 08/06/02; full list of members
|
10 July 2002 | Return made up to 08/06/02; full list of members
|
30 May 2002 | £ ic 27365/26715 23/05/02 £ sr 650@1=650 (1 page) |
30 May 2002 | £ ic 27365/26715 23/05/02 £ sr 650@1=650 (1 page) |
23 November 2001 | Ad 19/03/01--------- £ si 12540@1 (4 pages) |
23 November 2001 | Ad 19/03/01--------- £ si 12540@1 (4 pages) |
29 October 2001 | Ad 28/09/01--------- £ si 5700@1=5700 £ ic 21665/27365 (2 pages) |
29 October 2001 | Ad 28/09/01--------- £ si 5700@1=5700 £ ic 21665/27365 (2 pages) |
24 October 2001 | £ ic 22420/21665 12/10/01 £ sr 755@1=755 (1 page) |
24 October 2001 | £ ic 22420/21665 12/10/01 £ sr 755@1=755 (1 page) |
18 September 2001 | Particulars of mortgage/charge (4 pages) |
18 September 2001 | Particulars of mortgage/charge (4 pages) |
22 August 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
22 August 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
8 July 2001 | Return made up to 08/06/01; full list of members
|
8 July 2001 | Return made up to 08/06/01; full list of members
|
27 March 2001 | Resolutions
|
27 March 2001 | Nc inc already adjusted 19/03/01 (1 page) |
27 March 2001 | S-div 19/03/01 (1 page) |
27 March 2001 | S-div 19/03/01 (1 page) |
27 March 2001 | Resolutions
|
27 March 2001 | Resolutions
|
27 March 2001 | Resolutions
|
27 March 2001 | Nc inc already adjusted 19/03/01 (1 page) |
1 August 2000 | Particulars of mortgage/charge (4 pages) |
1 August 2000 | Particulars of mortgage/charge (4 pages) |
1 August 2000 | Particulars of mortgage/charge (4 pages) |
1 August 2000 | Particulars of mortgage/charge (4 pages) |
1 August 2000 | Particulars of mortgage/charge (4 pages) |
1 August 2000 | Particulars of mortgage/charge (4 pages) |
26 June 2000 | New secretary appointed;new director appointed (2 pages) |
26 June 2000 | Director resigned (1 page) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | Director resigned (1 page) |
26 June 2000 | Secretary resigned (1 page) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | New secretary appointed;new director appointed (2 pages) |
26 June 2000 | Secretary resigned (1 page) |
8 June 2000 | Incorporation (17 pages) |
8 June 2000 | Incorporation (17 pages) |