Company NameDarinian (Westholme) Limited
Company StatusDissolved
Company Number06175421
CategoryPrivate Limited Company
Incorporation Date21 March 2007(17 years, 1 month 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
Appointed21 March 2007(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
Appointed21 March 2007(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
Appointed21 March 2007(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
Appointed21 March 2007(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
Appointed21 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria Cottage
North Moreton
Didcot
OX11 9BA

Contact

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

Location

Registered AddressBeeley House 26a Wharncliffe Industrial Estate
Station Road, Deepcar
Sheffield
S Yorks
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-£11,915
Cash£50,291
Current Liabilities£168,948

Accounts

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

Charges

24 March 2010Delivered 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 2007Delivered 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

Filing History

26 March 2020Confirmation statement made on 21 March 2020 with updates (4 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
26 March 2019Confirmation statement made on 21 March 2019 with updates (4 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
26 March 2018Confirmation statement made on 21 March 2018 with updates (4 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
24 November 2017Satisfaction of charge 2 in full (1 page)
24 November 2017Satisfaction of charge 2 in full (1 page)
24 March 2017Confirmation statement made on 21 March 2017 with updates (7 pages)
24 March 2017Confirmation statement made on 21 March 2017 with updates (7 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 75
(6 pages)
1 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 75
(6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 75
(6 pages)
15 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 75
(6 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 75
(6 pages)
14 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 75
(6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 May 2013Section 519 (1 page)
30 May 2013Section 519 (1 page)
4 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (6 pages)
4 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (6 pages)
4 April 2013Registered office address changed from Wharncliffe House 6 Wortley Road Deepcar Sheffield South Yorkshire S36 2UH on 4 April 2013 (1 page)
4 April 2013Registered office address changed from Wharncliffe House 6 Wortley Road Deepcar Sheffield South Yorkshire S36 2UH on 4 April 2013 (1 page)
4 April 2013Registered office address changed from Wharncliffe House 6 Wortley Road Deepcar Sheffield South Yorkshire S36 2UH on 4 April 2013 (1 page)
6 July 2012Accounts for a small company made up to 31 March 2012 (6 pages)
6 July 2012Accounts for a small company made up to 31 March 2012 (6 pages)
3 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (6 pages)
3 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (6 pages)
19 July 2011Accounts for a small company made up to 31 March 2011 (7 pages)
19 July 2011Accounts for a small company made up to 31 March 2011 (7 pages)
28 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (6 pages)
28 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (6 pages)
24 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
24 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
15 April 2010Secretary's details changed for Richard Marcel Sidi on 23 March 2010 (2 pages)
15 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Mr Richard Marcel Sidi on 23 March 2010 (2 pages)
15 April 2010Secretary's details changed for Richard Marcel Sidi on 23 March 2010 (2 pages)
15 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Mr Richard Marcel Sidi on 23 March 2010 (2 pages)
14 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 2 (4 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 2 (4 pages)
25 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 September 2009Registered office changed on 02/09/2009 from step business centre, wortley road, deepcar sheffield S36 2UH (1 page)
2 September 2009Registered office changed on 02/09/2009 from step business centre, wortley road, deepcar sheffield S36 2UH (1 page)
27 May 2009Return made up to 21/03/09; full list of members (4 pages)
27 May 2009Return made up to 21/03/09; full list of members (4 pages)
21 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
21 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
14 October 2008Gbp ic 78/53\07/08/08\gbp sr 25@1=25\ (1 page)
14 October 2008Gbp ic 78/53\07/08/08\gbp sr 25@1=25\ (1 page)
14 October 2008Ad 07/08/08\gbp si 3@1=3\gbp ic 75/78\ (4 pages)
14 October 2008Ad 07/08/08\gbp si 3@1=3\gbp ic 75/78\ (4 pages)
21 August 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
21 August 2008Appointment terminated director anthony esse (1 page)
21 August 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
21 August 2008Appointment terminated director anthony esse (1 page)
14 April 2008Return made up to 21/03/08; full list of members (5 pages)
14 April 2008Return made up to 21/03/08; full list of members (5 pages)
17 August 2007Particulars of mortgage/charge (11 pages)
17 August 2007Particulars of mortgage/charge (11 pages)
21 March 2007Incorporation (9 pages)
21 March 2007Incorporation (9 pages)