Company NameDARO Manufacturing Services Limited
DirectorMervyn David Douglas
Company StatusActive
Company Number04010490
CategoryPrivate Limited Company
Incorporation Date8 June 2000(23 years, 10 months ago)
Previous NameDARO Products Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Secretary NameSarah Pennock
NationalityBritish
StatusCurrent
Appointed16 November 2005(5 years, 5 months after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Correspondence Address22 Head Lane
Great Cornard
Sudbury
Suffolk
CO10 0JS
Director NameMr Mervyn David Douglas
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2019(19 years, 1 month after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchfield Road Chilton Industrial Estate
Sudbury
Suffolk
CO10 2YA
Director NameRobert Peter Benson
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2000(same day as company formation)
RoleSales Manager
Correspondence AddressLittlebarn Hills
Sudbury Road Newton Green
Sudbury
Suffolk
CO10 0QH
Director NameMr Damon Edward Goodyear
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2000(same day as company formation)
RoleProduction Manager
Country of ResidenceEngland
Correspondence AddressEyston Borley Green
Sudbury
Suffolk
CO10 7AH
Secretary NameRobert Peter Benson
NationalityBritish
StatusResigned
Appointed08 June 2000(same day as company formation)
RoleSales Manager
Correspondence AddressLittlebarn Hills
Sudbury Road Newton Green
Sudbury
Suffolk
CO10 0QH
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed08 June 2000(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed08 June 2000(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websitedaroproducts.co.uk
Email address[email protected]
Telephone01787 881191
Telephone regionSudbury

Location

Registered AddressChurchfield Road
Chilton Industrial Estate
Sudbury
Suffolk
CO10 2YA
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishChilton
WardWaldingfield
Built Up AreaSudbury
Address Matches5 other UK companies use this postal address

Shareholders

15.9k at £1.54Daro Group LTD
71.36%
Preference
19.8k at £0.5Daro Group LTD
28.87%
Ordinary

Financials

Year2014
Net Worth£1,016,589
Cash£275,375
Current Liabilities£303,252

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 June 2023 (10 months, 2 weeks ago)
Next Return Due21 June 2024 (2 months from now)

Charges

21 October 2008Delivered 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 2004Delivered 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 2001Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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

Filing History

26 June 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
9 June 2023Register 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 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
13 February 2023Previous accounting period shortened from 30 June 2023 to 31 December 2022 (1 page)
10 February 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 February 2023Memorandum and Articles of Association (12 pages)
6 February 2023Termination of appointment of Sarah Pennock as a secretary on 3 February 2023 (1 page)
6 February 2023Appointment of Claes Ian Lindahl as a director on 3 February 2023 (2 pages)
9 November 2022Total exemption full accounts made up to 30 June 2022 (11 pages)
7 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
21 March 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
22 June 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
10 June 2021Confirmation statement made on 8 June 2021 with updates (5 pages)
22 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-16
(3 pages)
11 June 2020Confirmation statement made on 8 June 2020 with updates (5 pages)
27 May 2020Register 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 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
22 November 2019Satisfaction of charge 5 in full (1 page)
22 November 2019Satisfaction of charge 6 in full (1 page)
22 November 2019Satisfaction of charge 3 in full (1 page)
22 November 2019Satisfaction of charge 4 in full (1 page)
22 November 2019Satisfaction of charge 2 in full (1 page)
24 July 2019Termination of appointment of Damon Edward Goodyear as a director on 19 July 2019 (1 page)
24 July 2019Cessation of Damon Edward Goodyear as a person with significant control on 19 July 2019 (1 page)
24 July 2019Appointment of Mr Mervyn David Douglas as a director on 19 July 2019 (2 pages)
10 July 2019Confirmation statement made on 8 June 2019 with updates (5 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
8 June 2018Confirmation statement made on 8 June 2018 with updates (5 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
13 June 2017Confirmation statement made on 8 June 2017 with updates (7 pages)
13 June 2017Confirmation statement made on 8 June 2017 with updates (7 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
20 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 34,225.1
(6 pages)
20 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 34,225.1
(6 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
24 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 34,225.1
(6 pages)
24 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 34,225.1
(6 pages)
24 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 34,225.1
(6 pages)
9 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
9 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
24 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 34,225.1
(6 pages)
24 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 34,225.1
(6 pages)
24 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 34,225.1
(6 pages)
18 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
18 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
10 June 2013Director's details changed for Mr Damon Edward Goodyear on 8 June 2013 (2 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (6 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (6 pages)
10 June 2013Director's details changed for Mr Damon Edward Goodyear on 8 June 2013 (2 pages)
10 June 2013Director's details changed for Mr Damon Edward Goodyear on 8 June 2013 (2 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (6 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
15 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
15 June 2012Register inspection address has been changed (1 page)
15 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
15 June 2012Register inspection address has been changed (1 page)
15 June 2012Register(s) moved to registered inspection location (1 page)
15 June 2012Register(s) moved to registered inspection location (1 page)
15 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
6 February 2012Registered office address changed from 82C East Hill Colchester Essex CO1 2QW on 6 February 2012 (2 pages)
6 February 2012Registered office address changed from 82C East Hill Colchester Essex CO1 2QW on 6 February 2012 (2 pages)
6 February 2012Registered office address changed from 82C East Hill Colchester Essex CO1 2QW on 6 February 2012 (2 pages)
21 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
22 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
23 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
23 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
17 June 2009Return made up to 08/06/09; full list of members (7 pages)
17 June 2009Return made up to 08/06/09; full list of members (7 pages)
6 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
6 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
28 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
28 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
25 June 2008Return made up to 08/06/08; full list of members (8 pages)
25 June 2008Return made up to 08/06/08; full list of members (8 pages)
7 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
7 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
19 August 2007Return made up to 08/06/07; full list of members (9 pages)
19 August 2007Return made up to 08/06/07; full list of members (9 pages)
13 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
13 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
12 July 2006Return made up to 08/06/06; full list of members (9 pages)
12 July 2006Return made up to 08/06/06; full list of members (9 pages)
22 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
22 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
30 November 2005New secretary appointed (1 page)
30 November 2005New secretary appointed (1 page)
30 November 2005Secretary resigned;director resigned (1 page)
30 November 2005Secretary 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 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 October 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 June 2005Return made up to 08/06/05; full list of members (10 pages)
17 June 2005Return made up to 08/06/05; full list of members (10 pages)
24 November 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
24 November 2004Total 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 2004Return made up to 08/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
12 July 2004Return made up to 08/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
10 April 2004Particulars of mortgage/charge (3 pages)
10 April 2004Particulars 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 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
24 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
14 September 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
14 September 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
1 July 2003Return made up to 08/06/03; full list of members (11 pages)
1 July 2003Return made up to 08/06/03; full list of members (11 pages)
29 October 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
29 October 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
10 July 2002Return made up to 08/06/02; full list of members
  • 363(287) ‐ Registered office changed on 10/07/02
(11 pages)
10 July 2002Return made up to 08/06/02; full list of members
  • 363(287) ‐ Registered office changed on 10/07/02
(11 pages)
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 2001Ad 19/03/01--------- £ si 12540@1 (4 pages)
23 November 2001Ad 19/03/01--------- £ si 12540@1 (4 pages)
29 October 2001Ad 28/09/01--------- £ si 5700@1=5700 £ ic 21665/27365 (2 pages)
29 October 2001Ad 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 2001Particulars of mortgage/charge (4 pages)
18 September 2001Particulars of mortgage/charge (4 pages)
22 August 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
22 August 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
8 July 2001Return made up to 08/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 July 2001Return made up to 08/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 March 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 March 2001Nc inc already adjusted 19/03/01 (1 page)
27 March 2001S-div 19/03/01 (1 page)
27 March 2001S-div 19/03/01 (1 page)
27 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
27 March 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
27 March 2001Nc inc already adjusted 19/03/01 (1 page)
1 August 2000Particulars of mortgage/charge (4 pages)
1 August 2000Particulars of mortgage/charge (4 pages)
1 August 2000Particulars of mortgage/charge (4 pages)
1 August 2000Particulars of mortgage/charge (4 pages)
1 August 2000Particulars of mortgage/charge (4 pages)
1 August 2000Particulars of mortgage/charge (4 pages)
26 June 2000New secretary appointed;new director appointed (2 pages)
26 June 2000Director resigned (1 page)
26 June 2000New director appointed (2 pages)
26 June 2000Director resigned (1 page)
26 June 2000Secretary resigned (1 page)
26 June 2000New director appointed (2 pages)
26 June 2000New secretary appointed;new director appointed (2 pages)
26 June 2000Secretary resigned (1 page)
8 June 2000Incorporation (17 pages)
8 June 2000Incorporation (17 pages)