Company NameDartek UK Limited
Company StatusDissolved
Company Number04035539
CategoryPrivate Limited Company
Incorporation Date18 July 2000(23 years, 9 months ago)
Dissolution Date11 July 2023 (9 months, 2 weeks ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr David John Darby
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2000(same day as company formation)
RolePattern Maker
Country of ResidenceEngland
Correspondence Address4 Bolton Way
Guisborough
Cleveland
TS14 7AL
Secretary NameMrs Patricia Ann Darby
NationalityBritish
StatusClosed
Appointed18 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address4 Bolton Way
Guisborough
Cleveland
TS14 7AL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 July 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteandysandy.com

Location

Registered AddressDraycott & Kirk
Cleveland House 92 Westgate
Guisborough
Cleveland
TS14 6AP
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishGuisborough
WardGuisborough
Built Up AreaGuisborough

Shareholders

50 at £1Mr David John Darby
50.00%
Ordinary
20 at £1Lord Gisborough
20.00%
Ordinary
20 at £1Martin L. Grove
20.00%
Ordinary
10 at £1Mrs Patricia Ann Darby
10.00%
Ordinary

Financials

Year2014
Net Worth-£144,212
Current Liabilities£43,176

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Charges

15 July 2010Delivered on: 20 July 2010
Persons entitled: Bibby Financial Services Limited

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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
14 August 2001Delivered on: 23 August 2001
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and under the financing agreement as defined in the all assets debenture.
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. See the mortgage charge document for full details.
Outstanding

Filing History

20 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
27 March 2020Micro company accounts made up to 31 July 2019 (4 pages)
22 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 July 2018 (6 pages)
23 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
24 August 2017Micro company accounts made up to 31 July 2017 (6 pages)
24 August 2017Micro company accounts made up to 31 July 2017 (6 pages)
21 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
27 March 2017Micro company accounts made up to 31 July 2016 (2 pages)
27 March 2017Micro company accounts made up to 31 July 2016 (2 pages)
21 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
4 March 2016Micro company accounts made up to 31 July 2015 (2 pages)
4 March 2016Micro company accounts made up to 31 July 2015 (2 pages)
2 September 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(4 pages)
2 September 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(4 pages)
7 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
7 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
31 July 2014Annual return made up to 18 July 2014 with a full list of shareholders (4 pages)
31 July 2014Annual return made up to 18 July 2014 with a full list of shareholders (4 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
2 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
2 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
8 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
25 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
29 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
29 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
13 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
13 August 2010Director's details changed for David John Darby on 2 July 2010 (2 pages)
13 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
13 August 2010Secretary's details changed for Mrs Patricia Ann Darby on 2 July 2010 (2 pages)
13 August 2010Director's details changed for David John Darby on 2 July 2010 (2 pages)
13 August 2010Secretary's details changed for Mrs Patricia Ann Darby on 2 July 2010 (2 pages)
13 August 2010Secretary's details changed for Mrs Patricia Ann Darby on 2 July 2010 (2 pages)
13 August 2010Director's details changed for David John Darby on 2 July 2010 (2 pages)
20 July 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
20 July 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
20 July 2009Return made up to 18/07/09; full list of members (4 pages)
20 July 2009Return made up to 18/07/09; full list of members (4 pages)
8 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
8 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
21 July 2008Return made up to 18/07/08; full list of members (4 pages)
21 July 2008Return made up to 18/07/08; full list of members (4 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
19 July 2007Return made up to 18/07/07; full list of members (3 pages)
19 July 2007Return made up to 18/07/07; full list of members (3 pages)
30 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
30 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
19 July 2006Return made up to 18/07/06; full list of members (3 pages)
19 July 2006Return made up to 18/07/06; full list of members (3 pages)
14 December 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
14 December 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
18 July 2005Return made up to 18/07/05; full list of members (3 pages)
18 July 2005Return made up to 18/07/05; full list of members (3 pages)
4 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
4 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
28 July 2004Return made up to 18/07/04; full list of members (7 pages)
28 July 2004Return made up to 18/07/04; full list of members (7 pages)
29 June 2004Registered office changed on 29/06/04 from: frank brown & walford 314 linthorpe road, middlesbrough cleveland TS1 3QX (1 page)
29 June 2004Registered office changed on 29/06/04 from: frank brown & walford 314 linthorpe road, middlesbrough cleveland TS1 3QX (1 page)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
6 May 2004Total exemption small company accounts made up to 31 July 2002 (5 pages)
6 May 2004Total exemption small company accounts made up to 31 July 2002 (5 pages)
28 July 2003Return made up to 18/07/03; full list of members (7 pages)
28 July 2003Return made up to 18/07/03; full list of members (7 pages)
27 July 2002Return made up to 18/07/02; full list of members (7 pages)
27 July 2002Return made up to 18/07/02; full list of members (7 pages)
22 May 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
22 May 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
23 August 2001Particulars of mortgage/charge (7 pages)
23 August 2001Particulars of mortgage/charge (7 pages)
30 July 2001Return made up to 18/07/01; full list of members (6 pages)
30 July 2001Return made up to 18/07/01; full list of members (6 pages)
6 March 2001Ad 02/08/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 March 2001Ad 02/08/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 August 2000New director appointed (2 pages)
7 August 2000Secretary resigned (1 page)
7 August 2000Secretary resigned (1 page)
7 August 2000New secretary appointed (2 pages)
7 August 2000Director resigned (1 page)
7 August 2000New director appointed (2 pages)
7 August 2000Director resigned (1 page)
7 August 2000New secretary appointed (2 pages)
18 July 2000Incorporation (20 pages)
18 July 2000Incorporation (20 pages)