Company NameDasyl Enterprises Limited
Company StatusActive
Company Number01637728
CategoryPrivate Limited Company
Incorporation Date24 May 1982(41 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Cameron Little
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(9 years, 3 months after company formation)
Appointment Duration32 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 Woodham Gate
Newton Aycliffe
County Durham
DL5 4UB
Secretary NameMrs Alison Kay Cameron Wither
StatusCurrent
Appointed12 August 2020(38 years, 3 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Correspondence Address37-38 Market Street
Ferryhill
County Durham
DL17 8JH
Director NameMrs Alison Kay Cameron Wither
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2021(39 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37-38 Market Street
Ferryhill
County Durham
DL17 8JH
Director NameMr Sam Kieran Wither
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2021(39 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address37-38 Market Street
Ferryhill
County Durham
DL17 8JH
Director NameMrs Sylvia Little
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(9 years, 3 months after company formation)
Appointment Duration28 years, 11 months (resigned 11 August 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence Address20 Woodham Gate
Newton Aycliffe
County Durham
DL5 4UB
Secretary NameMrs Sylvia Little
NationalityBritish
StatusResigned
Appointed31 August 1991(9 years, 3 months after company formation)
Appointment Duration28 years, 11 months (resigned 11 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Woodham Gate
Newton Aycliffe
County Durham
DL5 4UB

Contact

Telephone01740 651820
Telephone regionSedgefield

Location

Registered Address37-38 Market Street
Ferryhill
County Durham
DL17 8JH
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishFerryhill
WardFerryhill
Built Up AreaFerryhill
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1.1k at £1David C. Little
28.44%
Ordinary
1.1k at £1Sylvia Little
28.44%
Ordinary
830 at £1Alison K.c Wither
21.56%
Ordinary
830 at £1Joanne R. Bennett
21.56%
Ordinary

Financials

Year2014
Net Worth£375,133
Cash£452
Current Liabilities£235,542

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return31 August 2023 (7 months, 3 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Charges

12 March 1998Delivered on: 19 March 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
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 or being 22 dene terrace chilton county durham t/no: DU74466. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
12 March 1998Delivered on: 13 March 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a no 43 faraday street dene bank ferryhill county durham t/no du 78094. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
2 July 1997Delivered on: 15 July 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All property comprised in t/no;-ND95507. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
11 February 1997Delivered on: 24 February 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 11 haig street ferryhill station durham, all book and other debts, other monies in connection with the business and the proceeds thereof, goodwill of the business (if any), full benefit of any licences, shares,. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 December 1994Delivered on: 20 December 1994
Persons entitled: Lloyds Bank PLC

Classification: Single 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
15 April 1991Delivered on: 1 May 1991
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys held to the credit of the company by the bank please see 395 for full details.
Outstanding
20 January 1989Delivered on: 31 January 1989
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys from time to time held to the credit of the company by the bank on any current deposit and/or other account or accounts which the company may now and/or hereafter with the bank on held by the bank or an account or accounts earmarked or designated by reference to the company and/or under any deposit receipt.
Outstanding
5 June 2013Delivered on: 11 June 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H 27 chelmsford street darlington t/no. DU127354. Notification of addition to or amendment of charge.
Outstanding
8 May 2013Delivered on: 25 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: None. Notification of addition to or amendment of charge.
Outstanding
8 May 2013Delivered on: 11 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H 24 kingston street darlington t/no DU177778. Notification of addition to or amendment of charge.
Outstanding
8 May 2013Delivered on: 11 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H 32 harrison terrace darlington t/no DU114942. Notification of addition to or amendment of charge.
Outstanding
8 May 2013Delivered on: 11 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H 35 drury street darlington t/no DU72708. Notification of addition to or amendment of charge.
Outstanding
8 May 2013Delivered on: 11 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H 28 marshall street darlington t/no DU149908. Notification of addition to or amendment of charge.
Outstanding
12 March 1998Delivered on: 19 March 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
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 no 12 wolsey street ferryhill station county durham t/no: DU60980. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
19 July 1988Delivered on: 25 July 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
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 plot 138 woodham 5A newton aycliffe county durham and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
16 July 1990Delivered on: 31 July 1990
Satisfied on: 15 July 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a plot 1 slaley hall holiday villas slaley hexham northumberland and the proceeds of sale thereof of. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

5 September 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
16 February 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
31 August 2022Confirmation statement made on 31 August 2022 with updates (4 pages)
16 February 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
9 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
30 July 2021Appointment of Mrs Alison Kay Cameron Wither as a director on 19 July 2021 (2 pages)
30 July 2021Appointment of Mr Sam Kieran Wither as a director on 19 July 2021 (2 pages)
1 October 2020Confirmation statement made on 31 August 2020 with updates (4 pages)
1 October 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
8 September 2020Cessation of Sylvia Little as a person with significant control on 11 August 2020 (1 page)
8 September 2020Change of details for Mr David Cameron Little as a person with significant control on 11 August 2020 (2 pages)
8 September 2020Termination of appointment of Sylvia Little as a secretary on 11 August 2020 (1 page)
8 September 2020Termination of appointment of Sylvia Little as a director on 11 August 2020 (1 page)
8 September 2020Appointment of Mrs Alison Kay Cameron Wither as a secretary on 12 August 2020 (2 pages)
21 February 2020Unaudited abridged accounts made up to 31 May 2019 (9 pages)
12 September 2019Change of details for Mrs Sylvia Little as a person with significant control on 1 January 2019 (2 pages)
12 September 2019Confirmation statement made on 31 August 2019 with updates (5 pages)
12 September 2019Change of details for Mr David Cameron Little as a person with significant control on 1 January 2019 (2 pages)
18 January 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
9 September 2018Confirmation statement made on 31 August 2018 with updates (5 pages)
27 November 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
27 November 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
7 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
23 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
23 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
7 September 2016Confirmation statement made on 31 August 2016 with updates (7 pages)
7 September 2016Confirmation statement made on 31 August 2016 with updates (7 pages)
1 December 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
1 December 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
3 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 3,850
(6 pages)
3 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 3,850
(6 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
13 September 2014Annual return made up to 31 August 2014 with a full list of shareholders (6 pages)
13 September 2014Annual return made up to 31 August 2014 with a full list of shareholders (6 pages)
16 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
16 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
15 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-15
  • GBP 3,850
(5 pages)
15 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-15
  • GBP 3,850
(5 pages)
11 June 2013Registration of charge 016377280016 (41 pages)
11 June 2013Registration of charge 016377280016 (41 pages)
25 May 2013Registration of charge 016377280015 (44 pages)
25 May 2013Registration of charge 016377280015 (44 pages)
11 May 2013Registration of charge 016377280011 (41 pages)
11 May 2013Registration of charge 016377280014 (39 pages)
11 May 2013Registration of charge 016377280011 (41 pages)
11 May 2013Registration of charge 016377280014 (39 pages)
11 May 2013Registration of charge 016377280013 (41 pages)
11 May 2013Registration of charge 016377280012 (41 pages)
11 May 2013Registration of charge 016377280013 (41 pages)
11 May 2013Registration of charge 016377280012 (41 pages)
4 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
4 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
18 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
18 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
6 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
6 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
6 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
15 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
15 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
9 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
9 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
9 September 2010Director's details changed for Sylvia Little on 31 August 2010 (2 pages)
9 September 2010Director's details changed for Sylvia Little on 31 August 2010 (2 pages)
12 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
12 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
15 September 2009Return made up to 31/08/09; full list of members (4 pages)
15 September 2009Return made up to 31/08/09; full list of members (4 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
9 September 2008Return made up to 31/08/08; full list of members (4 pages)
9 September 2008Return made up to 31/08/08; full list of members (4 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
5 September 2007Return made up to 31/08/07; full list of members (3 pages)
5 September 2007Return made up to 31/08/07; full list of members (3 pages)
11 December 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
11 December 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
3 October 2006Return made up to 31/08/06; full list of members (3 pages)
3 October 2006Return made up to 31/08/06; full list of members (3 pages)
24 May 2006Ad 07/04/06--------- £ si 100@1=100 £ ic 3850/3950 (2 pages)
24 May 2006Ad 07/04/06--------- £ si 100@1=100 £ ic 3850/3950 (2 pages)
16 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
16 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
14 November 2005Return made up to 31/08/05; full list of members (3 pages)
14 November 2005Registered office changed on 14/11/05 from: 37 market street ferryhill county durham DL17 8JH (1 page)
14 November 2005Registered office changed on 14/11/05 from: 37 market street ferryhill county durham DL17 8JH (1 page)
14 November 2005Return made up to 31/08/05; full list of members (3 pages)
2 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
2 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
31 August 2004Return made up to 31/08/04; full list of members (8 pages)
31 August 2004Return made up to 31/08/04; full list of members (8 pages)
11 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
11 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
22 August 2003Return made up to 31/08/03; full list of members (8 pages)
22 August 2003Return made up to 31/08/03; full list of members (8 pages)
30 April 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
30 April 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
16 November 2002Registered office changed on 16/11/02 from: 20 woodham gate woodham village newton aycliffe co durham DL5 4UB (1 page)
16 November 2002Registered office changed on 16/11/02 from: 20 woodham gate woodham village newton aycliffe co durham DL5 4UB (1 page)
11 October 2002Return made up to 31/08/02; full list of members
  • 363(287) ‐ Registered office changed on 11/10/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 October 2002Return made up to 31/08/02; full list of members
  • 363(287) ‐ Registered office changed on 11/10/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 March 2002Return made up to 31/08/01; full list of members (8 pages)
4 March 2002Return made up to 31/08/01; full list of members (8 pages)
25 February 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
25 February 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
12 December 2000Accounts for a small company made up to 31 May 2000 (7 pages)
12 December 2000Accounts for a small company made up to 31 May 2000 (7 pages)
21 September 2000Return made up to 31/08/00; full list of members (7 pages)
21 September 2000Return made up to 31/08/00; full list of members (7 pages)
1 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
1 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
9 November 1999Return made up to 31/08/99; no change of members (4 pages)
9 November 1999Return made up to 31/08/99; no change of members (4 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (7 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (7 pages)
15 October 1998Return made up to 31/08/98; full list of members (6 pages)
15 October 1998Return made up to 31/08/98; full list of members (6 pages)
25 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
25 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
19 March 1998Particulars of mortgage/charge (4 pages)
19 March 1998Particulars of mortgage/charge (4 pages)
19 March 1998Particulars of mortgage/charge (4 pages)
19 March 1998Particulars of mortgage/charge (4 pages)
13 March 1998Particulars of mortgage/charge (4 pages)
13 March 1998Particulars of mortgage/charge (4 pages)
13 October 1997Return made up to 31/08/97; no change of members (4 pages)
13 October 1997Return made up to 31/08/97; no change of members (4 pages)
15 July 1997Declaration of satisfaction of mortgage/charge (1 page)
15 July 1997Particulars of mortgage/charge (4 pages)
15 July 1997Declaration of satisfaction of mortgage/charge (1 page)
15 July 1997Particulars of mortgage/charge (4 pages)
26 February 1997Accounts for a small company made up to 31 May 1996 (7 pages)
26 February 1997Accounts for a small company made up to 31 May 1996 (7 pages)
24 February 1997Particulars of mortgage/charge (3 pages)
24 February 1997Particulars of mortgage/charge (3 pages)
17 October 1996Return made up to 31/08/96; no change of members (4 pages)
17 October 1996Return made up to 31/08/96; no change of members (4 pages)
28 March 1996Accounts for a small company made up to 31 May 1995 (7 pages)
28 March 1996Accounts for a small company made up to 31 May 1995 (7 pages)
25 September 1995Return made up to 31/08/95; full list of members (6 pages)
25 September 1995Return made up to 31/08/95; full list of members (6 pages)
4 April 1995Accounts for a small company made up to 31 May 1994 (7 pages)
4 April 1995Accounts for a small company made up to 31 May 1994 (7 pages)