Company NameDacon Fabrications Limited
Company StatusActive
Company Number02384938
CategoryPrivate Limited Company
Incorporation Date16 May 1989(34 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals

Directors

Director NameMr David Anthony Beynon
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1991(2 years after company formation)
Appointment Duration32 years, 12 months
RoleChairman
Country of ResidenceEngland
Correspondence Address21 Hadrian Court
Darras Hall
Ponteland
Northumberland
NE20 9JU
Director NameMrs Jennifer Beynon
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1993(4 years after company formation)
Appointment Duration30 years, 12 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address21 Hadrian Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9JU
Secretary NameMrs Jennifer Beynon
NationalityBritish
StatusCurrent
Appointed16 May 1993(4 years after company formation)
Appointment Duration30 years, 12 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address21 Hadrian Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9JU
Director NameMr Philip Crulley
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1993(4 years, 1 month after company formation)
Appointment Duration30 years, 10 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address2 Cheadle Avenue
Northburn Dale
NE23 3YT
Director NameMrs Lindsey Michelle Grant
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1998(9 years, 1 month after company formation)
Appointment Duration25 years, 10 months
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence Address21 Birney Edge
Ponteland
Newcastle Upon Tyne
NE20 9JJ
Director NameMr Antony Beynon
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1998(9 years, 1 month after company formation)
Appointment Duration25 years, 10 months
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence Address21 Hadrian Court
Ponteland
Newcastle Upon Tyne
NE20 9JU
Director NameMr Anthony John Burton
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(2 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 02 April 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWitham House
Westborough
Newark
Nottinghamshire
NG23 5HN
Secretary NameMr Anthony John Burton
NationalityBritish
StatusResigned
Appointed16 May 1991(2 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 02 April 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWitham House
Westborough
Newark
Nottinghamshire
NG23 5HN

Contact

Websitedaconfab.co.uk
Email address[email protected]
Telephone023 84929666
Telephone regionSouthampton / Portsmouth

Location

Registered AddressU 238 Dukesway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0PZ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardLamesley
Built Up AreaTyneside

Shareholders

15k at £1David Anthony Beynon
75.00%
Ordinary
5k at £1Mrs Jennifer Beynon
25.00%
Ordinary

Financials

Year2014
Net Worth£1,043,770
Cash£444,803
Current Liabilities£616,784

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 May 2023 (11 months, 3 weeks ago)
Next Return Due30 May 2024 (3 weeks, 5 days from now)

Charges

11 June 2013Delivered 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 1999Delivered 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 1998Delivered 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 1989Delivered 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

Filing History

20 November 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
1 June 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
20 January 2020Withdrawal of a person with significant control statement on 20 January 2020 (2 pages)
9 August 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
16 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
30 May 2018Notification of David Anthony Beynon as a person with significant control on 30 May 2018 (2 pages)
30 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
2 October 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
16 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
8 September 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
8 September 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
18 May 2016Director's details changed for Mr Antony Beynon on 1 January 2016 (2 pages)
18 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 20,000
(8 pages)
18 May 2016Director's details changed for Mr Antony Beynon on 1 January 2016 (2 pages)
18 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 20,000
(8 pages)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
16 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 20,000
(8 pages)
16 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 20,000
(8 pages)
26 November 2014Satisfaction of charge 3 in full (2 pages)
26 November 2014Satisfaction of charge 3 in full (2 pages)
7 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 20,000
(8 pages)
22 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 20,000
(8 pages)
31 August 2013Satisfaction of charge 2 in full (4 pages)
31 August 2013Satisfaction of charge 2 in full (4 pages)
8 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
8 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 June 2013Registration of charge 023849380004 (19 pages)
12 June 2013Registration of charge 023849380004 (19 pages)
16 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (8 pages)
16 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (8 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
29 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (8 pages)
29 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (8 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
9 June 2011Director's details changed for Mrs Lindsey Michelle Grant on 9 June 2011 (2 pages)
9 June 2011Director's details changed for Mrs Lindsey Michelle Grant on 9 June 2011 (2 pages)
9 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (8 pages)
9 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (8 pages)
9 June 2011Director's details changed for Mrs Lindsey Michelle Grant on 9 June 2011 (2 pages)
6 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
6 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
11 June 2010Director's details changed for Mrs Lindsey Michelle Grant on 11 May 2010 (2 pages)
11 June 2010Director's details changed for Mr Antony Beynon on 11 May 2010 (2 pages)
11 June 2010Director's details changed for Mrs Jennifer Beynon on 11 May 2010 (2 pages)
11 June 2010Director's details changed for Mrs Lindsey Michelle Grant on 11 May 2010 (2 pages)
11 June 2010Director's details changed for Philip Crulley on 11 May 2010 (2 pages)
11 June 2010Director's details changed for Mrs Jennifer Beynon on 11 May 2010 (2 pages)
11 June 2010Director's details changed for Mr David Anthony Beynon on 11 May 2010 (2 pages)
11 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (6 pages)
11 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (6 pages)
11 June 2010Director's details changed for Mr Antony Beynon on 11 May 2010 (2 pages)
11 June 2010Director's details changed for Mr David Anthony Beynon on 11 May 2010 (2 pages)
11 June 2010Director's details changed for Philip Crulley on 11 May 2010 (2 pages)
23 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
23 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
12 June 2009Return made up to 16/05/09; full list of members (5 pages)
12 June 2009Return made up to 16/05/09; full list of members (5 pages)
6 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
6 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
21 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
21 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
18 June 2008Return made up to 16/05/08; full list of members (5 pages)
18 June 2008Return made up to 16/05/08; full list of members (5 pages)
17 June 2008Director's change of particulars / antony beynon / 03/01/2008 (2 pages)
17 June 2008Director's change of particulars / antony beynon / 03/01/2008 (2 pages)
17 June 2008Director's change of particulars / david beynon / 03/01/2008 (1 page)
17 June 2008Director's change of particulars / lindsey grant / 25/03/2008 (1 page)
17 June 2008Director's change of particulars / lindsey grant / 25/03/2008 (1 page)
17 June 2008Director's change of particulars / david beynon / 03/01/2008 (1 page)
31 August 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
31 August 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
4 July 2007Return made up to 16/05/07; no change of members (8 pages)
4 July 2007Return made up to 16/05/07; no change of members (8 pages)
12 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 May 2006Return made up to 16/05/06; full list of members (8 pages)
26 May 2006Return made up to 16/05/06; full list of members (8 pages)
22 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 May 2005Return made up to 16/05/05; full list of members (8 pages)
25 May 2005Return made up to 16/05/05; full list of members (8 pages)
27 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
27 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 May 2004Return made up to 16/05/04; full list of members (8 pages)
24 May 2004Return made up to 16/05/04; full list of members (8 pages)
11 August 2003Accounts for a small company made up to 31 March 2003 (19 pages)
11 August 2003Accounts for a small company made up to 31 March 2003 (19 pages)
11 July 2003Return made up to 16/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 July 2003Return made up to 16/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 April 2003Accounting reference date extended from 30/09/02 to 31/03/03 (1 page)
18 April 2003Accounting reference date extended from 30/09/02 to 31/03/03 (1 page)
2 August 2002Director's particulars changed (1 page)
2 August 2002Director's particulars changed (1 page)
2 June 2002Return made up to 16/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 June 2002Return made up to 16/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 May 2002Accounts for a medium company made up to 30 September 2001 (17 pages)
10 May 2002Accounts for a medium company made up to 30 September 2001 (17 pages)
23 July 2001Accounts for a medium company made up to 30 September 2000 (19 pages)
23 July 2001Accounts for a medium company made up to 30 September 2000 (19 pages)
2 July 2001Return made up to 16/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 2001Return made up to 16/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
11 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
8 June 2000Return made up to 16/05/00; full list of members (7 pages)
8 June 2000Return made up to 16/05/00; full list of members (7 pages)
3 November 1999Particulars of mortgage/charge (3 pages)
3 November 1999Particulars of mortgage/charge (3 pages)
20 August 1999Return made up to 16/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 August 1999Return made up to 16/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 1999Accounts for a small company made up to 30 September 1998 (7 pages)
20 June 1999Accounts for a small company made up to 30 September 1998 (7 pages)
21 July 1998New director appointed (2 pages)
21 July 1998New director appointed (2 pages)
21 July 1998New director appointed (2 pages)
21 July 1998New director appointed (2 pages)
6 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
6 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
23 April 1998Particulars of mortgage/charge (4 pages)
23 April 1998Particulars of mortgage/charge (4 pages)
22 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
22 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
6 July 1997Return made up to 16/05/97; no change of members (4 pages)
6 July 1997Return made up to 16/05/97; no change of members (4 pages)
24 June 1996Accounts for a small company made up to 30 September 1995 (6 pages)
24 June 1996Accounts for a small company made up to 30 September 1995 (6 pages)
16 May 1996Return made up to 16/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 May 1996Return made up to 16/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
7 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
31 May 1995Return made up to 16/05/95; full list of members (6 pages)
31 May 1995Return made up to 16/05/95; full list of members (6 pages)
5 May 1995Registered office changed on 05/05/95 from: bt/U238 dukes way team valley trading estate gateshead tyne & wear NE11 0PZ (1 page)
5 May 1995Registered office changed on 05/05/95 from: bt/U238 dukes way team valley trading estate gateshead tyne & wear NE11 0PZ (1 page)
7 March 1995Registered 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 1995Registered 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 1989Nc inc already adjusted (1 page)
29 September 1989Nc inc already adjusted (1 page)
10 August 1989Director resigned;new director appointed (2 pages)
10 August 1989Director resigned;new director appointed (2 pages)
10 August 1989Secretary resigned;new secretary appointed (2 pages)
10 August 1989Secretary resigned;new secretary appointed (2 pages)
16 May 1989Incorporation (9 pages)
16 May 1989Incorporation (9 pages)