Company NameDarinian (Roydon Mill ) Limited
Company StatusDissolved
Company Number05973846
CategoryPrivate Limited Company
Incorporation Date20 October 2006(17 years, 6 months ago)
Dissolution Date19 October 2021 (2 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 55209Other holiday and other collective accommodation

Directors

Director NameMr David Copley
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Owler Gate, Wharncliffe Side
Sheffield
S35 0DS
Director NameMrs Donna Copley
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Owler Gate, Wharncliffe Side
Sheffield
S35 0DS
Director NameMr Richard Marcel Sidi
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Boathouse
Clappersgate
Ambleside
Cumbria
LA22 9LE
Secretary NameMr Richard Marcel Sidi
NationalityBritish
StatusClosed
Appointed20 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Boathouse Clappersgate
Ambleside
Cumbria
LA22 9LE
Director NameMr Anthony Geoffrey David Esse
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria Cottage
North Moreton
Didcot
OX11 9BA

Contact

Websitewww.roydonmill.co.uk
Telephone01279 792777
Telephone regionBishops Stortford

Location

Registered AddressBeeley House Unit 26 Wharncliffe Industrial Complex, Station Road
Deepcar
Sheffield
S36 2UZ
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishStocksbridge
WardStocksbridge and Upper Don
Built Up AreaStocksbridge

Shareholders

25 at £1David Copley
33.33%
Ordinary
25 at £1Donna Copley
33.33%
Ordinary
25 at £1Richard Marcel Sidi
33.33%
Ordinary

Financials

Year2014
Net Worth£112,198
Cash£11,869
Current Liabilities£258,518

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

18 May 2010Delivered on: 19 May 2010
Persons entitled: Hsbc 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
16 January 2007Delivered on: 20 January 2007
Satisfied on: 3 June 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including book debts, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

2 November 2020Confirmation statement made on 20 October 2020 with updates (4 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
1 November 2019Confirmation statement made on 20 October 2019 with updates (4 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
22 October 2018Confirmation statement made on 20 October 2018 with updates (4 pages)
4 June 2018Satisfaction of charge 2 in full (1 page)
22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
27 October 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
27 October 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 October 2016Confirmation statement made on 20 October 2016 with updates (7 pages)
20 October 2016Confirmation statement made on 20 October 2016 with updates (7 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 75
(6 pages)
6 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 75
(6 pages)
7 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 75
(6 pages)
7 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 75
(6 pages)
11 August 2014Amended total exemption small company accounts made up to 31 March 2014 (5 pages)
11 August 2014Amended total exemption small company accounts made up to 31 March 2014 (5 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2013Current accounting period extended from 31 October 2013 to 31 March 2014 (3 pages)
17 December 2013Current accounting period extended from 31 October 2013 to 31 March 2014 (3 pages)
6 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 75
(6 pages)
6 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 75
(6 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
28 July 2013Registered office address changed from Wharncliffe House 6 Wortley Road Deepcar Sheffield South Yorkshire S36 2UH on 28 July 2013 (1 page)
28 July 2013Registered office address changed from Wharncliffe House 6 Wortley Road Deepcar Sheffield South Yorkshire S36 2UH on 28 July 2013 (1 page)
30 May 2013Section 519 (1 page)
30 May 2013Section 519 (1 page)
22 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (6 pages)
22 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (6 pages)
18 April 2012Accounts for a small company made up to 31 October 2011 (6 pages)
18 April 2012Accounts for a small company made up to 31 October 2011 (6 pages)
10 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (6 pages)
10 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (6 pages)
27 July 2011Accounts for a small company made up to 31 October 2010 (7 pages)
27 July 2011Accounts for a small company made up to 31 October 2010 (7 pages)
29 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (6 pages)
29 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (6 pages)
3 August 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
3 August 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
8 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages)
8 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages)
19 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 October 2009Secretary's details changed for Richard Marcel Sidi on 20 October 2009 (1 page)
20 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
20 October 2009Director's details changed for Donna Copley on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Donna Copley on 20 October 2009 (2 pages)
20 October 2009Secretary's details changed for Richard Marcel Sidi on 20 October 2009 (1 page)
20 October 2009Director's details changed for Richard Marcel Sidi on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Richard Marcel Sidi on 20 October 2009 (2 pages)
20 October 2009Director's details changed for David Copley on 20 October 2009 (2 pages)
20 October 2009Director's details changed for David Copley on 20 October 2009 (2 pages)
20 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
2 September 2009Registered office changed on 02/09/2009 from step business centre, wortley rd deepcar sheffield S36 2UH (1 page)
2 September 2009Registered office changed on 02/09/2009 from step business centre, wortley rd deepcar sheffield S36 2UH (1 page)
6 August 2009Accounts for a small company made up to 31 October 2008 (6 pages)
6 August 2009Accounts for a small company made up to 31 October 2008 (6 pages)
10 December 2008Return made up to 20/10/08; full list of members (4 pages)
10 December 2008Return made up to 20/10/08; full list of members (4 pages)
6 November 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
6 November 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
3 September 2008Gbp ic 103/78\07/08/08\gbp sr 25@1=25\ (1 page)
3 September 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
3 September 2008Gbp ic 103/78\07/08/08\gbp sr 25@1=25\ (1 page)
3 September 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
26 August 2008Appointment terminated director anthony esse (1 page)
26 August 2008Ad 14/07/08\gbp si 3@1=3\gbp ic 100/103\ (4 pages)
26 August 2008Appointment terminated director anthony esse (1 page)
26 August 2008Ad 14/07/08\gbp si 3@1=3\gbp ic 100/103\ (4 pages)
22 November 2007Return made up to 20/10/07; full list of members (3 pages)
22 November 2007Return made up to 20/10/07; full list of members (3 pages)
20 January 2007Particulars of mortgage/charge (13 pages)
20 January 2007Particulars of mortgage/charge (13 pages)
20 October 2006Incorporation (9 pages)
20 October 2006Incorporation (9 pages)