About

Registered Number: 00968662
Date of Incorporation: 18/12/1969 (54 years and 4 months ago)
Company Status: Active
Registered Address: D'Arcy House, 3 Culver Street East, Colchester, CO1 1LD

 

The Dacon Trust Ltd was registered on 18 December 1969, it's status is listed as "Active". We don't know the number of employees at this business. Hyde, Katie Sophia, Flynn, Darryn James, Godfrey, Victoria Sara Penelope, Hyde, Katie Sophia, Shephard, Susan, Flynn, Caidee, King, John Howard, Sheldrick, Colin John, Smith, Geoffrey Herbert, Smith, Violet Patricia, Snow, Kenneth Charles, Waller, Ann, Wood, Helga are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLYNN, Darryn James 26 October 2015 - 1
GODFREY, Victoria Sara Penelope 24 October 2011 - 1
HYDE, Katie Sophia 19 July 2016 - 1
SHEPHARD, Susan 28 April 2016 - 1
FLYNN, Caidee 15 April 2019 31 December 2019 1
KING, John Howard 14 January 2003 04 January 2006 1
SHELDRICK, Colin John 01 May 2007 28 January 2019 1
SMITH, Geoffrey Herbert N/A 08 April 2002 1
SMITH, Violet Patricia N/A 23 July 2012 1
SNOW, Kenneth Charles 14 January 2003 20 October 2016 1
WALLER, Ann 01 May 2007 22 June 2014 1
WOOD, Helga 14 January 2003 28 January 2011 1
Secretary Name Appointed Resigned Total Appointments
HYDE, Katie Sophia 28 January 2019 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 29 September 2020
CH03 - Change of particulars for secretary 29 September 2020
CS01 - N/A 02 January 2020
TM01 - Termination of appointment of director 31 December 2019
AA - Annual Accounts 02 October 2019
CH01 - Change of particulars for director 18 September 2019
CH03 - Change of particulars for secretary 18 September 2019
TM02 - Termination of appointment of secretary 30 April 2019
AP01 - Appointment of director 30 April 2019
AP03 - Appointment of secretary 12 March 2019
CH01 - Change of particulars for director 12 March 2019
TM01 - Termination of appointment of director 12 March 2019
TM01 - Termination of appointment of director 12 March 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 03 February 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 09 January 2017
AP01 - Appointment of director 25 October 2016
AP01 - Appointment of director 25 October 2016
AP01 - Appointment of director 25 October 2016
CH01 - Change of particulars for director 25 October 2016
TM01 - Termination of appointment of director 25 October 2016
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 12 January 2016
AP01 - Appointment of director 12 January 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 16 January 2015
TM01 - Termination of appointment of director 16 January 2015
CH01 - Change of particulars for director 16 January 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 06 January 2014
CH01 - Change of particulars for director 06 January 2014
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 23 January 2013
TM01 - Termination of appointment of director 01 August 2012
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 14 February 2012
CH03 - Change of particulars for secretary 14 February 2012
CH01 - Change of particulars for director 14 February 2012
AP01 - Appointment of director 08 January 2012
AP01 - Appointment of director 08 January 2012
AA - Annual Accounts 21 September 2011
TM01 - Termination of appointment of director 31 March 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 13 September 2009
AAMD - Amended Accounts 05 March 2009
363a - Annual Return 28 January 2009
287 - Change in situation or address of Registered Office 08 December 2008
AA - Annual Accounts 31 October 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 24 October 2007
288a - Notice of appointment of directors or secretaries 12 October 2007
288a - Notice of appointment of directors or secretaries 12 October 2007
363a - Annual Return 04 January 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 26 January 2006
288b - Notice of resignation of directors or secretaries 26 January 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 27 January 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 22 January 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
AA - Annual Accounts 02 November 2002
288b - Notice of resignation of directors or secretaries 30 May 2002
363s - Annual Return 17 January 2002
AA - Annual Accounts 06 September 2001
363s - Annual Return 24 January 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 12 January 2000
AA - Annual Accounts 29 October 1999
363s - Annual Return 19 January 1999
AA - Annual Accounts 28 October 1998
288b - Notice of resignation of directors or secretaries 13 February 1998
363s - Annual Return 09 January 1998
AA - Annual Accounts 30 October 1997
363s - Annual Return 07 February 1997
AA - Annual Accounts 29 August 1996
363s - Annual Return 01 February 1996
AA - Annual Accounts 16 October 1995
363s - Annual Return 09 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 27 October 1994
363s - Annual Return 11 January 1994
AA - Annual Accounts 22 September 1993
363s - Annual Return 11 January 1993
AA - Annual Accounts 30 April 1992
363b - Annual Return 20 January 1992
AA - Annual Accounts 17 October 1991
363a - Annual Return 13 January 1991
AA - Annual Accounts 02 November 1990
363 - Annual Return 16 March 1990
AA - Annual Accounts 27 October 1989
363 - Annual Return 27 April 1989
AA - Annual Accounts 13 February 1989
CERTNM - Change of name certificate 06 September 1988
363 - Annual Return 07 February 1988
AA - Annual Accounts 28 January 1988
363 - Annual Return 04 June 1987
AA - Annual Accounts 30 March 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.