Company NameDarleydale Computing Ltd
DirectorTerence Michael Williamson
Company StatusActive
Company Number05687200
CategoryPrivate Limited Company
Incorporation Date25 January 2006(18 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Terence Michael Williamson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2006(4 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Grange, Warren Estate Lordship Road
Writtle
Chelmsford
Essex
CM1 3WT
Director NamePaul McGahan
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(4 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 July 2007)
RoleCompany Director
Correspondence Address21 Cowdrie Way
Chancellor Park
Chelmsford
Essex
CM2 6GL
Director NameMr Nicholas William Lamborn
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(4 months after company formation)
Appointment Duration10 years, 10 months (resigned 30 March 2017)
RoleCompany Directors
Country of ResidenceUnited Kingdom
Correspondence Address36 Willow Green
Ingatestone
Essex
CM4 0DQ
Secretary NameMr Nicholas William Lamborn
NationalityBritish
StatusResigned
Appointed01 June 2006(4 months after company formation)
Appointment Duration10 years, 10 months (resigned 30 March 2017)
RoleCompany Directors
Country of ResidenceUnited Kingdom
Correspondence Address36 Willow Green
Ingatestone
Essex
CM4 0DQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone01245 250001
Telephone regionChelmsford

Location

Registered AddressThe Old Grange, Warren Estate Lordship Road
Writtle
Chelmsford
Essex
CM1 3WT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Downstrand LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£757,105
Cash£3,303
Current Liabilities£1,038,022

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return29 January 2024 (2 months, 3 weeks ago)
Next Return Due12 February 2025 (9 months, 4 weeks from now)

Charges

24 February 2014Delivered on: 27 February 2014
Persons entitled: Chelmsford City Council

Classification: A registered charge
Particulars: F/H land know as 45. 47. 49 and 51 fouth avenue, chelmsford t/no EX794340 and f/h lalnd known as 32, 34, 36 and 36A third avenue, chelmsford t/no EX794339. Notification of addition to or amendment of charge.
Outstanding
9 March 2007Delivered on: 17 March 2007
Persons entitled: National Westminster 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: 45 47 49 & 51 fourth avenue chelmsford t/n EX766963. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
9 March 2007Delivered on: 17 March 2007
Persons entitled: National Westminster 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: 32, 34, 36 & 36A third avenue chelmsford t/n EX766963. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
27 October 2006Delivered on: 1 November 2006
Persons entitled: National Westminster 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: Inyon, moulsham street, chelmsford, essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
19 September 2006Delivered on: 23 September 2006
Persons entitled: National Westminster 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: 16 hawkhurst close chelmsford essex t/no EX62419. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
29 August 2006Delivered on: 15 September 2006
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
29 August 2006Delivered on: 31 August 2006
Satisfied on: 13 February 2010
Persons entitled: National Westminster 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: 38 thundersley grove benfleet essex t/no EX514007. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

22 March 2023Micro company accounts made up to 30 June 2022 (5 pages)
14 February 2023Confirmation statement made on 31 January 2023 with updates (4 pages)
30 June 2022Micro company accounts made up to 30 June 2021 (5 pages)
11 February 2022Confirmation statement made on 31 January 2022 with updates (4 pages)
29 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
26 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
23 April 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
22 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
12 February 2019Cessation of Terence Michael Williamson as a person with significant control on 31 January 2019 (1 page)
12 February 2019Director's details changed for Mr Terence Michael Williamson on 31 January 2019 (2 pages)
6 February 2019Change of details for Mr Terence Michael Williamson as a person with significant control on 6 February 2019 (2 pages)
25 April 2018Amended total exemption full accounts made up to 30 June 2017 (7 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
5 February 2018Cessation of Nicholas William Lamborn as a person with significant control on 30 March 2017 (1 page)
5 February 2018Notification of Downstrand Limited as a person with significant control on 6 April 2016 (2 pages)
5 February 2018Change of details for Mr Terence Michael Williamson as a person with significant control on 6 April 2016 (2 pages)
5 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
19 January 2018Satisfaction of charge 056872000007 in full (1 page)
2 December 2017Satisfaction of charge 5 in full (4 pages)
2 December 2017Satisfaction of charge 4 in full (4 pages)
2 December 2017Satisfaction of charge 3 in full (4 pages)
10 June 2017Compulsory strike-off action has been discontinued (1 page)
10 June 2017Compulsory strike-off action has been discontinued (1 page)
9 June 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
9 June 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
1 June 2017Registered office address changed from Suites 2 & 3 Robjohns House Navigation Road Chelmsford Essex CM2 6nd to The Old Grange, Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT on 1 June 2017 (1 page)
1 June 2017Registered office address changed from Suites 2 & 3 Robjohns House Navigation Road Chelmsford Essex CM2 6nd to The Old Grange, Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT on 1 June 2017 (1 page)
13 April 2017Termination of appointment of Nicholas William Lamborn as a secretary on 30 March 2017 (2 pages)
13 April 2017Termination of appointment of Nicholas William Lamborn as a director on 30 March 2017 (2 pages)
13 April 2017Termination of appointment of Nicholas William Lamborn as a director on 30 March 2017 (2 pages)
13 April 2017Termination of appointment of Nicholas William Lamborn as a secretary on 30 March 2017 (2 pages)
6 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
23 May 2016Satisfaction of charge 6 in full (2 pages)
23 May 2016Satisfaction of charge 2 in full (1 page)
23 May 2016Satisfaction of charge 2 in full (1 page)
23 May 2016Satisfaction of charge 6 in full (2 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(5 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
2 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(5 pages)
2 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
27 February 2014Registration of charge 056872000007 (20 pages)
27 February 2014Registration of charge 056872000007 (20 pages)
17 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(5 pages)
17 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
2 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
2 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
27 June 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
27 June 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
18 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
19 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
6 April 2009Registered office changed on 06/04/2009 from 145 new london road chelmsford essex CM2 0QT (1 page)
6 April 2009Return made up to 22/02/09; full list of members (3 pages)
6 April 2009Registered office changed on 06/04/2009 from 145 new london road chelmsford essex CM2 0QT (1 page)
6 April 2009Return made up to 22/02/09; full list of members (3 pages)
10 April 2008Return made up to 22/02/08; full list of members (3 pages)
10 April 2008Return made up to 22/02/08; full list of members (3 pages)
27 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
27 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
17 March 2007Particulars of mortgage/charge (3 pages)
17 March 2007Particulars of mortgage/charge (3 pages)
17 March 2007Particulars of mortgage/charge (3 pages)
17 March 2007Particulars of mortgage/charge (3 pages)
17 February 2007Return made up to 25/01/07; full list of members (7 pages)
17 February 2007Return made up to 25/01/07; full list of members (7 pages)
1 November 2006Particulars of mortgage/charge (3 pages)
1 November 2006Particulars of mortgage/charge (3 pages)
23 September 2006Particulars of mortgage/charge (3 pages)
23 September 2006Particulars of mortgage/charge (3 pages)
15 September 2006Particulars of mortgage/charge (3 pages)
15 September 2006Particulars of mortgage/charge (3 pages)
31 August 2006Particulars of mortgage/charge (3 pages)
31 August 2006Particulars of mortgage/charge (3 pages)
20 July 2006Ad 01/06/06--------- £ si 99@1=99 £ ic 1/100 (1 page)
20 July 2006Ad 01/06/06--------- £ si 99@1=99 £ ic 1/100 (1 page)
22 June 2006New director appointed (2 pages)
22 June 2006New director appointed (2 pages)
22 June 2006New director appointed (2 pages)
22 June 2006New director appointed (2 pages)
22 June 2006New secretary appointed;new director appointed (2 pages)
22 June 2006New secretary appointed;new director appointed (2 pages)
27 April 2006Registered office changed on 27/04/06 from: carlton house, 101 new london road, chelmsford essex CM2 0PP (1 page)
27 April 2006Registered office changed on 27/04/06 from: carlton house, 101 new london road, chelmsford essex CM2 0PP (1 page)
27 April 2006Accounting reference date extended from 31/01/07 to 30/06/07 (1 page)
27 April 2006Accounting reference date extended from 31/01/07 to 30/06/07 (1 page)
7 April 2006Registered office changed on 07/04/06 from: 39A leicester road salford manchester M7 4AS (1 page)
7 April 2006Director resigned (1 page)
7 April 2006Secretary resigned (1 page)
7 April 2006Secretary resigned (1 page)
7 April 2006Director resigned (1 page)
7 April 2006Registered office changed on 07/04/06 from: 39A leicester road salford manchester M7 4AS (1 page)
25 January 2006Incorporation (12 pages)
25 January 2006Incorporation (12 pages)