Darras Hall
Ponteland
Northumberland
NE20 9JU
Director Name | Mrs Jennifer Beynon |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 1993(4 years after company formation) |
Appointment Duration | 30 years, 12 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 21 Hadrian Court Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9JU |
Secretary Name | Mrs Jennifer Beynon |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 May 1993(4 years after company formation) |
Appointment Duration | 30 years, 12 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 21 Hadrian Court Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9JU |
Director Name | Mr Philip Crulley |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1993(4 years, 1 month after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 2 Cheadle Avenue Northburn Dale NE23 3YT |
Director Name | Mrs Lindsey Michelle Grant |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1998(9 years, 1 month after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Joint Managing Director |
Country of Residence | England |
Correspondence Address | 21 Birney Edge Ponteland Newcastle Upon Tyne NE20 9JJ |
Director Name | Mr Antony Beynon |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1998(9 years, 1 month after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Joint Managing Director |
Country of Residence | England |
Correspondence Address | 21 Hadrian Court Ponteland Newcastle Upon Tyne NE20 9JU |
Director Name | Mr Anthony John Burton |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(2 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 02 April 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Witham House Westborough Newark Nottinghamshire NG23 5HN |
Secretary Name | Mr Anthony John Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(2 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 02 April 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Witham House Westborough Newark Nottinghamshire NG23 5HN |
Website | daconfab.co.uk |
---|---|
Email address | [email protected] |
Telephone | 023 84929666 |
Telephone region | Southampton / Portsmouth |
Registered Address | U 238 Dukesway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0PZ |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Lamesley |
Built Up Area | Tyneside |
15k at £1 | David Anthony Beynon 75.00% Ordinary |
---|---|
5k at £1 | Mrs Jennifer Beynon 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,043,770 |
Cash | £444,803 |
Current Liabilities | £616,784 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (3 weeks, 5 days from now) |
11 June 2013 | Delivered on: 12 June 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
1 November 1999 | Delivered on: 3 November 1999 Satisfied on: 26 November 2014 Persons entitled: Yorkshire 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: Site no BT1/U.238 Team valley trading estate gateshead tyne & wear. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
9 April 1998 | Delivered on: 23 April 1998 Satisfied on: 31 August 2013 Persons entitled: Yorkshire 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 |
21 November 1989 | Delivered on: 24 November 1989 Satisfied on: 5 February 2009 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
20 November 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
---|---|
1 June 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
20 January 2020 | Withdrawal of a person with significant control statement on 20 January 2020 (2 pages) |
9 August 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
16 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
30 May 2018 | Notification of David Anthony Beynon as a person with significant control on 30 May 2018 (2 pages) |
30 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
2 October 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
2 October 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
16 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
18 May 2016 | Director's details changed for Mr Antony Beynon on 1 January 2016 (2 pages) |
18 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Director's details changed for Mr Antony Beynon on 1 January 2016 (2 pages) |
18 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
23 September 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
16 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
26 November 2014 | Satisfaction of charge 3 in full (2 pages) |
26 November 2014 | Satisfaction of charge 3 in full (2 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
31 August 2013 | Satisfaction of charge 2 in full (4 pages) |
31 August 2013 | Satisfaction of charge 2 in full (4 pages) |
8 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
8 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
12 June 2013 | Registration of charge 023849380004 (19 pages) |
12 June 2013 | Registration of charge 023849380004 (19 pages) |
16 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (8 pages) |
16 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (8 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
29 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (8 pages) |
29 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (8 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
9 June 2011 | Director's details changed for Mrs Lindsey Michelle Grant on 9 June 2011 (2 pages) |
9 June 2011 | Director's details changed for Mrs Lindsey Michelle Grant on 9 June 2011 (2 pages) |
9 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (8 pages) |
9 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (8 pages) |
9 June 2011 | Director's details changed for Mrs Lindsey Michelle Grant on 9 June 2011 (2 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
11 June 2010 | Director's details changed for Mrs Lindsey Michelle Grant on 11 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr Antony Beynon on 11 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Mrs Jennifer Beynon on 11 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Mrs Lindsey Michelle Grant on 11 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Philip Crulley on 11 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Mrs Jennifer Beynon on 11 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr David Anthony Beynon on 11 May 2010 (2 pages) |
11 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (6 pages) |
11 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (6 pages) |
11 June 2010 | Director's details changed for Mr Antony Beynon on 11 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr David Anthony Beynon on 11 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Philip Crulley on 11 May 2010 (2 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
12 June 2009 | Return made up to 16/05/09; full list of members (5 pages) |
12 June 2009 | Return made up to 16/05/09; full list of members (5 pages) |
6 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
6 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
18 June 2008 | Return made up to 16/05/08; full list of members (5 pages) |
18 June 2008 | Return made up to 16/05/08; full list of members (5 pages) |
17 June 2008 | Director's change of particulars / antony beynon / 03/01/2008 (2 pages) |
17 June 2008 | Director's change of particulars / antony beynon / 03/01/2008 (2 pages) |
17 June 2008 | Director's change of particulars / david beynon / 03/01/2008 (1 page) |
17 June 2008 | Director's change of particulars / lindsey grant / 25/03/2008 (1 page) |
17 June 2008 | Director's change of particulars / lindsey grant / 25/03/2008 (1 page) |
17 June 2008 | Director's change of particulars / david beynon / 03/01/2008 (1 page) |
31 August 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
4 July 2007 | Return made up to 16/05/07; no change of members (8 pages) |
4 July 2007 | Return made up to 16/05/07; no change of members (8 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
26 May 2006 | Return made up to 16/05/06; full list of members (8 pages) |
26 May 2006 | Return made up to 16/05/06; full list of members (8 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
25 May 2005 | Return made up to 16/05/05; full list of members (8 pages) |
25 May 2005 | Return made up to 16/05/05; full list of members (8 pages) |
27 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
27 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
24 May 2004 | Return made up to 16/05/04; full list of members (8 pages) |
24 May 2004 | Return made up to 16/05/04; full list of members (8 pages) |
11 August 2003 | Accounts for a small company made up to 31 March 2003 (19 pages) |
11 August 2003 | Accounts for a small company made up to 31 March 2003 (19 pages) |
11 July 2003 | Return made up to 16/05/03; full list of members
|
11 July 2003 | Return made up to 16/05/03; full list of members
|
18 April 2003 | Accounting reference date extended from 30/09/02 to 31/03/03 (1 page) |
18 April 2003 | Accounting reference date extended from 30/09/02 to 31/03/03 (1 page) |
2 August 2002 | Director's particulars changed (1 page) |
2 August 2002 | Director's particulars changed (1 page) |
2 June 2002 | Return made up to 16/05/02; full list of members
|
2 June 2002 | Return made up to 16/05/02; full list of members
|
10 May 2002 | Accounts for a medium company made up to 30 September 2001 (17 pages) |
10 May 2002 | Accounts for a medium company made up to 30 September 2001 (17 pages) |
23 July 2001 | Accounts for a medium company made up to 30 September 2000 (19 pages) |
23 July 2001 | Accounts for a medium company made up to 30 September 2000 (19 pages) |
2 July 2001 | Return made up to 16/05/01; full list of members
|
2 July 2001 | Return made up to 16/05/01; full list of members
|
11 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
11 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
8 June 2000 | Return made up to 16/05/00; full list of members (7 pages) |
8 June 2000 | Return made up to 16/05/00; full list of members (7 pages) |
3 November 1999 | Particulars of mortgage/charge (3 pages) |
3 November 1999 | Particulars of mortgage/charge (3 pages) |
20 August 1999 | Return made up to 16/05/99; no change of members
|
20 August 1999 | Return made up to 16/05/99; no change of members
|
20 June 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
20 June 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | New director appointed (2 pages) |
6 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
6 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
23 April 1998 | Particulars of mortgage/charge (4 pages) |
23 April 1998 | Particulars of mortgage/charge (4 pages) |
22 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
22 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
6 July 1997 | Return made up to 16/05/97; no change of members (4 pages) |
6 July 1997 | Return made up to 16/05/97; no change of members (4 pages) |
24 June 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
24 June 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
16 May 1996 | Return made up to 16/05/96; no change of members
|
16 May 1996 | Return made up to 16/05/96; no change of members
|
7 July 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
7 July 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
31 May 1995 | Return made up to 16/05/95; full list of members (6 pages) |
31 May 1995 | Return made up to 16/05/95; full list of members (6 pages) |
5 May 1995 | Registered office changed on 05/05/95 from: bt/U238 dukes way team valley trading estate gateshead tyne & wear NE11 0PZ (1 page) |
5 May 1995 | Registered office changed on 05/05/95 from: bt/U238 dukes way team valley trading estate gateshead tyne & wear NE11 0PZ (1 page) |
7 March 1995 | Registered office changed on 07/03/95 from: unit bt/s, 309 foster court dukes way team valley trading estate gateshead, tyne & wear, NE11 0NH (1 page) |
7 March 1995 | Registered office changed on 07/03/95 from: unit bt/s, 309 foster court dukes way team valley trading estate gateshead, tyne & wear, NE11 0NH (1 page) |
29 September 1989 | Nc inc already adjusted (1 page) |
29 September 1989 | Nc inc already adjusted (1 page) |
10 August 1989 | Director resigned;new director appointed (2 pages) |
10 August 1989 | Director resigned;new director appointed (2 pages) |
10 August 1989 | Secretary resigned;new secretary appointed (2 pages) |
10 August 1989 | Secretary resigned;new secretary appointed (2 pages) |
16 May 1989 | Incorporation (9 pages) |
16 May 1989 | Incorporation (9 pages) |