Sheffield
S35 0DS
Director Name | Mrs Donna Copley |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Owler Gate, Wharncliffe Side Sheffield S35 0DS |
Director Name | Mr Richard Marcel Sidi |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Boathouse Clappersgate Ambleside Cumbria LA22 9LE |
Secretary Name | Mr Richard Marcel Sidi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Boathouse Clappersgate Ambleside Cumbria LA22 9LE |
Director Name | Mr Anthony Geoffrey David Esse |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Victoria Cottage North Moreton Didcot OX11 9BA |
Website | www.darinian.co.uk |
---|---|
Telephone | 01279 792777 |
Telephone region | Bishops Stortford |
Registered Address | Beeley House 26a Wharncliffe Industrial Estate Station Road, Deepcar Sheffield S Yorks S36 2UZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Stocksbridge |
Ward | Stocksbridge and Upper Don |
Built Up Area | Stocksbridge |
25 at £1 | David Copley 33.33% Ordinary |
---|---|
25 at £1 | Donna Copley 33.33% Ordinary |
25 at £1 | Richard Marcel Sidi 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,915 |
Cash | £50,291 |
Current Liabilities | £168,948 |
Latest Accounts | 31 March 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
24 March 2010 | Delivered on: 25 March 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 |
---|---|
9 August 2007 | Delivered on: 17 August 2007 Satisfied on: 13 April 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. 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 |
26 March 2020 | Confirmation statement made on 21 March 2020 with updates (4 pages) |
---|---|
24 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
26 March 2019 | Confirmation statement made on 21 March 2019 with updates (4 pages) |
13 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
26 March 2018 | Confirmation statement made on 21 March 2018 with updates (4 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
24 November 2017 | Satisfaction of charge 2 in full (1 page) |
24 November 2017 | Satisfaction of charge 2 in full (1 page) |
24 March 2017 | Confirmation statement made on 21 March 2017 with updates (7 pages) |
24 March 2017 | Confirmation statement made on 21 March 2017 with updates (7 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 May 2013 | Section 519 (1 page) |
30 May 2013 | Section 519 (1 page) |
4 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (6 pages) |
4 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (6 pages) |
4 April 2013 | Registered office address changed from Wharncliffe House 6 Wortley Road Deepcar Sheffield South Yorkshire S36 2UH on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from Wharncliffe House 6 Wortley Road Deepcar Sheffield South Yorkshire S36 2UH on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from Wharncliffe House 6 Wortley Road Deepcar Sheffield South Yorkshire S36 2UH on 4 April 2013 (1 page) |
6 July 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
6 July 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
3 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (6 pages) |
19 July 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
19 July 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
28 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (6 pages) |
28 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (6 pages) |
24 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
24 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
15 April 2010 | Secretary's details changed for Richard Marcel Sidi on 23 March 2010 (2 pages) |
15 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Mr Richard Marcel Sidi on 23 March 2010 (2 pages) |
15 April 2010 | Secretary's details changed for Richard Marcel Sidi on 23 March 2010 (2 pages) |
15 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Mr Richard Marcel Sidi on 23 March 2010 (2 pages) |
14 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 March 2010 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
25 March 2010 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
25 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 September 2009 | Registered office changed on 02/09/2009 from step business centre, wortley road, deepcar sheffield S36 2UH (1 page) |
2 September 2009 | Registered office changed on 02/09/2009 from step business centre, wortley road, deepcar sheffield S36 2UH (1 page) |
27 May 2009 | Return made up to 21/03/09; full list of members (4 pages) |
27 May 2009 | Return made up to 21/03/09; full list of members (4 pages) |
21 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
21 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
14 October 2008 | Gbp ic 78/53\07/08/08\gbp sr 25@1=25\ (1 page) |
14 October 2008 | Gbp ic 78/53\07/08/08\gbp sr 25@1=25\ (1 page) |
14 October 2008 | Ad 07/08/08\gbp si 3@1=3\gbp ic 75/78\ (4 pages) |
14 October 2008 | Ad 07/08/08\gbp si 3@1=3\gbp ic 75/78\ (4 pages) |
21 August 2008 | Resolutions
|
21 August 2008 | Appointment terminated director anthony esse (1 page) |
21 August 2008 | Resolutions
|
21 August 2008 | Appointment terminated director anthony esse (1 page) |
14 April 2008 | Return made up to 21/03/08; full list of members (5 pages) |
14 April 2008 | Return made up to 21/03/08; full list of members (5 pages) |
17 August 2007 | Particulars of mortgage/charge (11 pages) |
17 August 2007 | Particulars of mortgage/charge (11 pages) |
21 March 2007 | Incorporation (9 pages) |
21 March 2007 | Incorporation (9 pages) |