Company NameDARO Group Limited
Company StatusActive
Company Number06492282
CategoryPrivate Limited Company
Incorporation Date4 February 2008(16 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameSarah Pennock
NationalityBritish
StatusCurrent
Appointed04 February 2008(same day as company formation)
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
Appointed15 April 2016(8 years, 2 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchfield Road Chilton Industrial Estate
Sudbury
Suffolk
CO10 2YA
Director NameDavid Stewart Paterson Douglas
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2022(14 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForge Cottage The Green
Elstead
Godalming
Surrey
GU8 6DD
Director NamePaul Julian Douglas
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2022(14 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchfield Road Chilton Industrial Estate
Sudbury
Suffolk
CO10 2YA
Director NameLee McCarthy
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2022(14 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchfield Road Chilton Industrial Estate
Sudbury
Suffolk
CO10 2YA
Director NameSarah Eileen Pennock
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2022(14 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchfield Road Chilton Industrial Estate
Sudbury
Suffolk
CO10 2YA
Director NameKevin James Thomson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2022(14 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchfield Road Chilton Industrial Estate
Sudbury
Suffolk
CO10 2YA
Director NameMr Damon Edward Goodyear
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2008(same day as company formation)
RoleProduction Manager
Country of ResidenceEngland
Correspondence AddressEyston Borley Green
Sudbury
Suffolk
CO10 7AH

Contact

Websitedarogroup.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

1.1k at £1.54Bernice Burgess
5.79%
Preference A
1.1k at £1.54Malcolm Burgess
5.79%
Preference A
19.8k at £0.5Damon Edward Goodyear
32.59%
Ordinary
5.7k at £1.54Damon Edward Goodyear
28.95%
Preference A
5.7k at £1.43Mark Mathesion
26.88%
Preference B

Financials

Year2014
Net Worth£133,677
Cash£9,266
Current Liabilities£536,712

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 February 2024 (1 month, 3 weeks ago)
Next Return Due18 February 2025 (10 months, 3 weeks from now)

Charges

19 July 2019Delivered on: 24 July 2019
Persons entitled: Damon Edward Goodyear

Classification: A registered charge
Outstanding
31 March 2011Delivered on: 2 April 2011
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: 6A churchfield road chilton industrial estate sudbury suffolk t/no SK204446; by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
28 October 2008Delivered on: 29 October 2008
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: Land and buildings at 6B churchfield road, sudbury, suffolk by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
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.
Outstanding

Filing History

26 June 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
13 February 2023Confirmation statement made on 4 February 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 David Stewart Paterson Douglas as a director on 3 February 2023 (1 page)
6 February 2023Appointment of Claes Ian Lindahl as a director on 3 February 2023 (2 pages)
6 February 2023Termination of appointment of Sarah Pennock as a secretary on 3 February 2023 (1 page)
6 February 2023Termination of appointment of Paul Julian Douglas as a director on 3 February 2023 (1 page)
13 January 2023Cessation of Mervyn David Douglas as a person with significant control on 15 April 2016 (1 page)
12 January 2023Notification of Portman Enterprises Limited as a person with significant control on 19 July 2019 (2 pages)
9 November 2022Total exemption full accounts made up to 30 June 2022 (10 pages)
27 June 2022Memorandum and Articles of Association (24 pages)
27 June 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 June 2022Appointment of David Stewart Paterson Douglas as a director on 15 June 2022 (2 pages)
21 June 2022Appointment of Lee Mccarthy as a director on 15 June 2022 (2 pages)
21 June 2022Appointment of Sarah Eileen Pennock as a director on 15 June 2022 (2 pages)
21 June 2022Appointment of Kevin James Thomson as a director on 15 June 2022 (2 pages)
21 June 2022Appointment of Paul Julian Douglas as a director on 15 June 2022 (2 pages)
21 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
11 March 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
22 June 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
19 March 2021Confirmation statement made on 4 February 2021 with updates (5 pages)
1 February 2021Satisfaction of charge 064922820004 in full (1 page)
31 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
9 March 2020Confirmation statement made on 4 February 2020 with updates (5 pages)
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 2019Registration of charge 064922820004, created on 19 July 2019 (40 pages)
24 July 2019Satisfaction of charge 1 in full (1 page)
24 July 2019Satisfaction of charge 3 in full (2 pages)
24 July 2019Satisfaction of charge 2 in full (2 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
6 February 2019Confirmation statement made on 4 February 2019 with updates (5 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
5 February 2018Confirmation statement made on 4 February 2018 with updates (5 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)
10 February 2017Confirmation statement made on 4 February 2017 with updates (7 pages)
10 February 2017Confirmation statement made on 4 February 2017 with updates (7 pages)
31 May 2016Appointment of Mr Mervyn David Douglas as a director (2 pages)
31 May 2016Appointment of Mr Mervyn David Douglas as a director (2 pages)
5 May 2016Appointment of Mr Mervyn David Douglas as a director on 15 April 2016 (2 pages)
5 May 2016Appointment of Mr Mervyn David Douglas as a director on 15 April 2016 (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)
16 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 9,880
(6 pages)
16 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 9,880
(6 pages)
20 April 2015Statement of capital on 3 April 2015
  • GBP 20,100.10
(5 pages)
20 April 2015Statement of capital on 3 April 2015
  • GBP 9,880.0
(5 pages)
20 April 2015Statement of capital on 3 April 2015
  • GBP 9,880.0
(5 pages)
20 April 2015Statement of capital on 3 April 2015
  • GBP 20,100.10
(5 pages)
20 April 2015Statement of capital on 3 April 2015
  • GBP 9,880.0
(5 pages)
20 April 2015Statement of capital on 3 April 2015
  • GBP 20,100.10
(5 pages)
23 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
23 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
5 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 30,320.0005
(6 pages)
5 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 30,320.0005
(6 pages)
5 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 30,320.0005
(6 pages)
21 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
21 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
18 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
18 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
6 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 30,320.0005
(6 pages)
6 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 30,320.0005
(6 pages)
6 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 30,320.0005
(6 pages)
19 August 2013Statement of capital on 1 August 2013
  • GBP 30,320.00
(5 pages)
19 August 2013Statement of capital on 1 August 2013
  • GBP 30,320.00
(5 pages)
19 August 2013Statement of capital on 1 August 2013
  • GBP 30,320.00
(5 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
4 February 2013Director's details changed for Mr Damon Edward Goodyear on 4 February 2013 (2 pages)
4 February 2013Director's details changed for Mr Damon Edward Goodyear on 4 February 2013 (2 pages)
4 February 2013Director's details changed for Mr Damon Edward Goodyear on 4 February 2013 (2 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
8 February 2012Register(s) moved to registered inspection location (1 page)
8 February 2012Register inspection address has been changed (1 page)
8 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (7 pages)
8 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (7 pages)
8 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (7 pages)
8 February 2012Register(s) moved to registered inspection location (1 page)
8 February 2012Register inspection address has been changed (1 page)
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)
8 June 2011Purchase of own shares. (3 pages)
8 June 2011Purchase of own shares. (3 pages)
2 April 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 April 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
18 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
18 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
18 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
5 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (10 pages)
5 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (10 pages)
5 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (10 pages)
10 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
10 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
10 February 2009Return made up to 04/02/09; full list of members (9 pages)
10 February 2009Return made up to 04/02/09; full list of members (9 pages)
6 January 2009Accounting reference date extended from 28/02/2009 to 30/06/2009 (1 page)
6 January 2009Accounting reference date extended from 28/02/2009 to 30/06/2009 (1 page)
8 December 2008Ad 04/07/08\gbp si [email protected]=9880\gbp si [email protected]=15646.4\gbp si [email protected]=8151\gbp ic 25740/59417.4\ (3 pages)
8 December 2008Ad 04/07/08\gbp si [email protected]=9880\gbp si [email protected]=15646.4\gbp si [email protected]=8151\gbp ic 25740/59417.4\ (3 pages)
8 December 2008Particulars of contract relating to shares (2 pages)
8 December 2008Particulars of contract relating to shares (2 pages)
4 December 2008Nc inc already adjusted 04/07/08 (1 page)
4 December 2008Nc inc already adjusted 04/07/08 (1 page)
4 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 November 2008Nc inc already adjusted 04/07/08 (2 pages)
11 November 2008Nc inc already adjusted 04/07/08 (2 pages)
11 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 October 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 February 2008Incorporation (19 pages)
4 February 2008Incorporation (19 pages)