Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DACON FABRICATIONS LIMITED
Company Information for

DACON FABRICATIONS LIMITED

U 238 DUKESWAY, TEAM VALLEY TRADING ESTATE, GATESHEAD, TYNE AND WEAR, NE11 0PZ,
Company Registration Number
02384938
Private Limited Company
Active

Company Overview

About Dacon Fabrications Ltd
DACON FABRICATIONS LIMITED was founded on 1989-05-16 and has its registered office in Gateshead. The organisation's status is listed as "Active". Dacon Fabrications Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DACON FABRICATIONS LIMITED
 
Legal Registered Office
U 238 DUKESWAY
TEAM VALLEY TRADING ESTATE
GATESHEAD
TYNE AND WEAR
NE11 0PZ
Other companies in NE11
 
Telephone01914825464
 
Filing Information
Company Number 02384938
Company ID Number 02384938
Date formed 1989-05-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/05/2016
Return next due 13/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB532746150  
Last Datalog update: 2024-06-07 09:56:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DACON FABRICATIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DACON FABRICATIONS LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER BEYNON
Company Secretary 1993-05-16
ANTONY BEYNON
Director 1998-07-01
DAVID ANTHONY BEYNON
Director 1991-05-16
JENNIFER BEYNON
Director 1993-05-16
PHILIP CRULLEY
Director 1993-07-01
LINDSEY MICHELLE GRANT
Director 1998-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY JOHN BURTON
Company Secretary 1991-05-16 1992-04-02
ANTHONY JOHN BURTON
Director 1991-05-16 1992-04-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-29CONFIRMATION STATEMENT MADE ON 16/05/24, WITH NO UPDATES
2023-05-30CONFIRMATION STATEMENT MADE ON 16/05/23, WITH NO UPDATES
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 16/05/22, WITH NO UPDATES
2021-12-10AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-01CH01Director's details changed for Mrs Lindsey Michelle Grant on 2021-06-01
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 16/05/21, WITH UPDATES
2021-05-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER BEYNON
2020-11-20AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 16/05/20, WITH NO UPDATES
2020-01-20PSC09Withdrawal of a person with significant control statement on 2020-01-20
2019-08-09AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 16/05/19, WITH NO UPDATES
2018-12-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 16/05/18, WITH NO UPDATES
2018-05-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ANTHONY BEYNON
2017-10-02AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 20000
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2016-09-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 20000
2016-05-18AR0116/05/16 ANNUAL RETURN FULL LIST
2016-05-18CH01Director's details changed for Mr Antony Beynon on 2016-01-01
2015-09-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 20000
2015-06-16AR0116/05/15 ANNUAL RETURN FULL LIST
2014-11-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2014-10-07AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-22LATEST SOC22/05/14 STATEMENT OF CAPITAL;GBP 20000
2014-05-22AR0116/05/14 ANNUAL RETURN FULL LIST
2013-08-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2013-08-08AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 023849380004
2013-05-16AR0116/05/13 ANNUAL RETURN FULL LIST
2012-12-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-29AR0116/05/12 ANNUAL RETURN FULL LIST
2011-11-23AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-09AR0116/05/11 ANNUAL RETURN FULL LIST
2011-06-09CH01Director's details changed for Mrs Lindsey Michelle Grant on 2011-06-09
2010-08-06AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-11AR0116/05/10 ANNUAL RETURN FULL LIST
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSEY MICHELLE GRANT / 11/05/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CRULLEY / 11/05/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER BEYNON / 11/05/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY BEYNON / 11/05/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY BEYNON / 11/05/2010
2009-10-23AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-12363aRETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS
2009-02-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-10-21AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-18363aRETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS
2008-06-17288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID BEYNON / 03/01/2008
2008-06-17288cDIRECTOR'S CHANGE OF PARTICULARS / ANTONY BEYNON / 03/01/2008
2008-06-17288cDIRECTOR'S CHANGE OF PARTICULARS / LINDSEY GRANT / 25/03/2008
2007-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-04363sRETURN MADE UP TO 16/05/07; NO CHANGE OF MEMBERS
2006-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-26363sRETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS
2005-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-25363sRETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS
2004-08-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-24363sRETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS
2003-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-07-11363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-11363sRETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS
2003-04-18225ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/03/03
2002-08-02288cDIRECTOR'S PARTICULARS CHANGED
2002-06-02363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-02363sRETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS
2002-05-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01
2001-07-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/00
2001-07-02363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-02363sRETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS
2000-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-06-08363sRETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS
1999-11-03395PARTICULARS OF MORTGAGE/CHARGE
1999-08-20363(288)DIRECTOR'S PARTICULARS CHANGED
1999-08-20363sRETURN MADE UP TO 16/05/99; NO CHANGE OF MEMBERS
1999-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-07-21288aNEW DIRECTOR APPOINTED
1998-07-21288aNEW DIRECTOR APPOINTED
1998-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-06-09363sRETURN MADE UP TO 16/05/98; FULL LIST OF MEMBERS
1998-04-23395PARTICULARS OF MORTGAGE/CHARGE
1997-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-07-06363sRETURN MADE UP TO 16/05/97; NO CHANGE OF MEMBERS
1996-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-05-16363(288)DIRECTOR'S PARTICULARS CHANGED
1996-05-16363sRETURN MADE UP TO 16/05/96; NO CHANGE OF MEMBERS
1995-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-05-31363sRETURN MADE UP TO 16/05/95; FULL LIST OF MEMBERS
1995-05-05287REGISTERED OFFICE CHANGED ON 05/05/95 FROM: BT/U238 DUKES WAY TEAM VALLEY TRADING ESTATE GATESHEAD TYNE & WEAR NE11 0PZ
1995-03-07287REGISTERED OFFICE CHANGED ON 07/03/95 FROM: UNIT BT/S, 309 FOSTER COURT DUKES WAY TEAM VALLEY TRADING ESTATE GATESHEAD, TYNE & WEAR, NE11 0NH
1994-05-11363sRETURN MADE UP TO 16/05/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25110 - Manufacture of metal structures and parts of structures

25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25610 - Treatment and coating of metals



Licences & Regulatory approval
We could not find any licences issued to DACON FABRICATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DACON FABRICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-12 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 1999-11-03 Satisfied YORKSHIRE BANK PLC
DEBENTURE 1998-04-09 Satisfied YORKSHIRE BANK PLC
MORTGAGE DEBENTURE 1989-11-21 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 4,268
Creditors Due After One Year 2012-03-31 £ 4,742
Creditors Due Within One Year 2013-03-31 £ 471,353
Creditors Due Within One Year 2012-03-31 £ 428,133
Provisions For Liabilities Charges 2013-03-31 £ 55,270
Provisions For Liabilities Charges 2012-03-31 £ 53,720

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DACON FABRICATIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 20,000
Called Up Share Capital 2012-03-31 £ 20,000
Cash Bank In Hand 2013-03-31 £ 291,904
Cash Bank In Hand 2012-03-31 £ 209,528
Current Assets 2013-03-31 £ 1,103,828
Current Assets 2012-03-31 £ 967,197
Debtors 2013-03-31 £ 753,856
Debtors 2012-03-31 £ 709,688
Shareholder Funds 2013-03-31 £ 909,881
Shareholder Funds 2012-03-31 £ 829,447
Stocks Inventory 2013-03-31 £ 38,523
Stocks Inventory 2012-03-31 £ 28,436
Tangible Fixed Assets 2013-03-31 £ 336,944
Tangible Fixed Assets 2012-03-31 £ 348,845

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DACON FABRICATIONS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of DACON FABRICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DACON FABRICATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25110 - Manufacture of metal structures and parts of structures) as DACON FABRICATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DACON FABRICATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DACON FABRICATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DACON FABRICATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1