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 | 15 April 2016(8 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Churchfield Road Chilton Industrial Estate Sudbury Suffolk CO10 2YA |
Director Name | David Stewart Paterson Douglas |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2022(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Forge Cottage The Green Elstead Godalming Surrey GU8 6DD |
Director Name | Paul Julian Douglas |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2022(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Churchfield Road Chilton Industrial Estate Sudbury Suffolk CO10 2YA |
Director Name | Lee McCarthy |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2022(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Churchfield Road Chilton Industrial Estate Sudbury Suffolk CO10 2YA |
Director Name | Sarah Eileen Pennock |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2022(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Churchfield Road Chilton Industrial Estate Sudbury Suffolk CO10 2YA |
Director Name | Kevin James Thomson |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2022(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Churchfield Road Chilton Industrial Estate Sudbury Suffolk CO10 2YA |
Director Name | Mr Damon Edward Goodyear |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2008(same day as company formation) |
Role | Production Manager |
Country of Residence | England |
Correspondence Address | Eyston Borley Green Sudbury Suffolk CO10 7AH |
Website | darogroup.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 |
1.1k at £1.54 | Bernice Burgess 5.79% Preference A |
---|---|
1.1k at £1.54 | Malcolm Burgess 5.79% Preference A |
19.8k at £0.5 | Damon Edward Goodyear 32.59% Ordinary |
5.7k at £1.54 | Damon Edward Goodyear 28.95% Preference A |
5.7k at £1.43 | Mark Mathesion 26.88% Preference B |
Year | 2014 |
---|---|
Net Worth | £133,677 |
Cash | £9,266 |
Current Liabilities | £536,712 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (10 months, 3 weeks from now) |
19 July 2019 | Delivered on: 24 July 2019 Persons entitled: Damon Edward Goodyear Classification: A registered charge Outstanding |
---|---|
31 March 2011 | Delivered 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 2008 | Delivered 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 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. Outstanding |
26 June 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
13 February 2023 | Confirmation statement made on 4 February 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 David Stewart Paterson Douglas as a director on 3 February 2023 (1 page) |
6 February 2023 | Appointment of Claes Ian Lindahl as a director on 3 February 2023 (2 pages) |
6 February 2023 | Termination of appointment of Sarah Pennock as a secretary on 3 February 2023 (1 page) |
6 February 2023 | Termination of appointment of Paul Julian Douglas as a director on 3 February 2023 (1 page) |
13 January 2023 | Cessation of Mervyn David Douglas as a person with significant control on 15 April 2016 (1 page) |
12 January 2023 | Notification of Portman Enterprises Limited as a person with significant control on 19 July 2019 (2 pages) |
9 November 2022 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
27 June 2022 | Memorandum and Articles of Association (24 pages) |
27 June 2022 | Resolutions
|
21 June 2022 | Appointment of David Stewart Paterson Douglas as a director on 15 June 2022 (2 pages) |
21 June 2022 | Appointment of Lee Mccarthy as a director on 15 June 2022 (2 pages) |
21 June 2022 | Appointment of Sarah Eileen Pennock as a director on 15 June 2022 (2 pages) |
21 June 2022 | Appointment of Kevin James Thomson as a director on 15 June 2022 (2 pages) |
21 June 2022 | Appointment of Paul Julian Douglas as a director on 15 June 2022 (2 pages) |
21 March 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
11 March 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
22 June 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
19 March 2021 | Confirmation statement made on 4 February 2021 with updates (5 pages) |
1 February 2021 | Satisfaction of charge 064922820004 in full (1 page) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
9 March 2020 | Confirmation statement made on 4 February 2020 with updates (5 pages) |
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 | Registration of charge 064922820004, created on 19 July 2019 (40 pages) |
24 July 2019 | Satisfaction of charge 1 in full (1 page) |
24 July 2019 | Satisfaction of charge 3 in full (2 pages) |
24 July 2019 | Satisfaction of charge 2 in full (2 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
6 February 2019 | Confirmation statement made on 4 February 2019 with updates (5 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
5 February 2018 | Confirmation statement made on 4 February 2018 with updates (5 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) |
10 February 2017 | Confirmation statement made on 4 February 2017 with updates (7 pages) |
10 February 2017 | Confirmation statement made on 4 February 2017 with updates (7 pages) |
31 May 2016 | Appointment of Mr Mervyn David Douglas as a director (2 pages) |
31 May 2016 | Appointment of Mr Mervyn David Douglas as a director (2 pages) |
5 May 2016 | Appointment of Mr Mervyn David Douglas as a director on 15 April 2016 (2 pages) |
5 May 2016 | Appointment of Mr Mervyn David Douglas as a director on 15 April 2016 (2 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
16 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
20 April 2015 | Statement of capital on 3 April 2015
|
20 April 2015 | Statement of capital on 3 April 2015
|
20 April 2015 | Statement of capital on 3 April 2015
|
20 April 2015 | Statement of capital on 3 April 2015
|
20 April 2015 | Statement of capital on 3 April 2015
|
20 April 2015 | Statement of capital on 3 April 2015
|
23 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
23 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
5 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
21 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
21 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
18 February 2014 | Resolutions
|
18 February 2014 | Resolutions
|
6 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
19 August 2013 | Statement of capital on 1 August 2013
|
19 August 2013 | Statement of capital on 1 August 2013
|
19 August 2013 | Statement of capital on 1 August 2013
|
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
4 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
4 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
4 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
4 February 2013 | Director's details changed for Mr Damon Edward Goodyear on 4 February 2013 (2 pages) |
4 February 2013 | Director's details changed for Mr Damon Edward Goodyear on 4 February 2013 (2 pages) |
4 February 2013 | Director's details changed for Mr Damon Edward Goodyear on 4 February 2013 (2 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
8 February 2012 | Register(s) moved to registered inspection location (1 page) |
8 February 2012 | Register inspection address has been changed (1 page) |
8 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (7 pages) |
8 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (7 pages) |
8 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (7 pages) |
8 February 2012 | Register(s) moved to registered inspection location (1 page) |
8 February 2012 | Register inspection address has been changed (1 page) |
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) |
8 June 2011 | Purchase of own shares. (3 pages) |
8 June 2011 | Purchase of own shares. (3 pages) |
2 April 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 April 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
18 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
18 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
18 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
5 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (10 pages) |
5 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (10 pages) |
5 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (10 pages) |
10 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
10 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
10 February 2009 | Return made up to 04/02/09; full list of members (9 pages) |
10 February 2009 | Return made up to 04/02/09; full list of members (9 pages) |
6 January 2009 | Accounting reference date extended from 28/02/2009 to 30/06/2009 (1 page) |
6 January 2009 | Accounting reference date extended from 28/02/2009 to 30/06/2009 (1 page) |
8 December 2008 | Ad 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 2008 | Ad 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 2008 | Particulars of contract relating to shares (2 pages) |
8 December 2008 | Particulars of contract relating to shares (2 pages) |
4 December 2008 | Nc inc already adjusted 04/07/08 (1 page) |
4 December 2008 | Nc inc already adjusted 04/07/08 (1 page) |
4 December 2008 | Resolutions
|
4 December 2008 | Resolutions
|
11 November 2008 | Resolutions
|
11 November 2008 | Nc inc already adjusted 04/07/08 (2 pages) |
11 November 2008 | Nc inc already adjusted 04/07/08 (2 pages) |
11 November 2008 | Resolutions
|
29 October 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 February 2008 | Incorporation (19 pages) |
4 February 2008 | Incorporation (19 pages) |