Company NameStarco Dml Ltd
Company StatusActive
Company Number04834954
CategoryPrivate Limited Company
Incorporation Date16 July 2003(20 years, 9 months ago)
Previous NameDML Foam Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Michael John Andrews
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Swan Lane
Bunbury
Tarporley
Cheshire
CW6 9RA
Secretary NameMr Michael John Andrews
StatusCurrent
Appointed23 July 2012(9 years after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Correspondence AddressMarshfield Bank Employment Park
Middlewich Road
Crewe
Cheshire
CW2 8UY
Director NameMr Chi-Jen Yang
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityChinese
StatusCurrent
Appointed02 October 2017(14 years, 2 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7095 Americana Parkway
Reynoldsburg 43068
Ohio
United States
Director NameMr Ying-Ming Yang
Date of BirthNovember 1948 (Born 75 years ago)
NationalityChinese
StatusCurrent
Appointed02 October 2017(14 years, 2 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceTaiwan
Correspondence Address146 Sec Chung Shan Road
Yuanlin
Changhua County 510
Taiwan
Secretary NameKaren Anne Andrews
NationalityBritish
StatusResigned
Appointed16 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 Swan Lane
Bunbury
Tarporley
Cheshire
CW6 9RA
Director NameGuy Shrewsbury
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(2 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 2007)
RoleCompany Director
Correspondence Address26 Beaulieu Way
Swanwick
Alfreton
Derbyshire
DE55 1DR
Secretary NameJacqueline Forshaw
NationalityBritish
StatusResigned
Appointed01 November 2005(2 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 July 2008)
RoleAccountant
Correspondence AddressCranberry Lodge
Cranberry, Cotes Heath
Stafford
Staffordshire
ST21 6SQ
Director NameJacqueline Forshaw
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2007(4 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 25 July 2008)
RoleAccountant
Correspondence AddressCranberry Lodge
Cranberry, Cotes Heath
Stafford
Staffordshire
ST21 6SQ
Secretary NameAmanda Louise Rusling
NationalityBritish
StatusResigned
Appointed01 December 2008(5 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 July 2012)
RoleCompany Director
Correspondence Address23 Mottram Drive
Nantwich
Cheshire
CW5 7NW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitestarcodml.com
Telephone01270 253588
Telephone regionCrewe

Location

Registered AddressMarshfield Bank Employment Park
Middlewich Road
Crewe
Cheshire
CW2 8UY
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishWoolstanwood
WardWistaston
Built Up AreaCrewe

Financials

Year2012
Net Worth£424,111
Cash£122,188
Current Liabilities£784,026

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return16 July 2023 (9 months, 1 week ago)
Next Return Due30 July 2024 (3 months, 1 week from now)

Charges

14 September 2005Delivered on: 28 September 2005
Satisfied on: 3 April 2010
Persons entitled: Cattles Invoice Finance Limited

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
14 September 2005Delivered on: 28 September 2005
Satisfied on: 3 April 2010
Persons entitled: Cattles Invoice Finance Limited

Classification: Chattel mortgage
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: Bridgeport VMC600 22 digital vertical cnc machining centre with 22-station auto tool changer,heidenhain cnc control serial no 950124,1999,bridgeport series ii interact 2 cnc vertical milling machine with heidenhain cnc control heidenhain me 101 drive,serial no 505400785,archdale 48IN radial arm drill with slotted box table serial no RA14056 (for details of further chattels charged please refer to form 395) together with any part or parts and all additions,alterations,accessories,replacements and renewals or component parts thereto. See the mortgage charge document for full details.
Fully Satisfied
1 June 2005Delivered on: 2 June 2005
Satisfied on: 17 December 2005
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
10 August 2004Delivered on: 19 August 2004
Satisfied on: 17 December 2005
Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

24 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
2 July 2020Accounts for a small company made up to 31 December 2019 (14 pages)
17 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
12 April 2019Accounts for a small company made up to 31 December 2018 (13 pages)
17 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
20 June 2018Accounts for a small company made up to 31 December 2017 (12 pages)
26 October 2017Appointment of Mr Ying-Ming Yang as a director on 2 October 2017 (2 pages)
26 October 2017Appointment of Mr Ying-Ming Yang as a director on 2 October 2017 (2 pages)
26 October 2017Appointment of Mr Chi-Jen Yang as a director on 2 October 2017 (2 pages)
26 October 2017Appointment of Mr Chi-Jen Yang as a director on 2 October 2017 (2 pages)
18 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
12 July 2017Accounts for a small company made up to 31 December 2016 (12 pages)
12 July 2017Accounts for a small company made up to 31 December 2016 (12 pages)
19 August 2016Accounts for a small company made up to 31 December 2015 (11 pages)
19 August 2016Accounts for a small company made up to 31 December 2015 (11 pages)
20 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
1 September 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 914,000
(3 pages)
1 September 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 914,000
(3 pages)
1 September 2015Accounts for a small company made up to 31 December 2014 (7 pages)
1 September 2015Accounts for a small company made up to 31 December 2014 (7 pages)
8 October 2014Accounts for a small company made up to 31 December 2013 (8 pages)
8 October 2014Accounts for a small company made up to 31 December 2013 (8 pages)
16 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 914,000
(3 pages)
16 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 914,000
(3 pages)
31 July 2013Accounts for a small company made up to 31 December 2012 (8 pages)
31 July 2013Accounts for a small company made up to 31 December 2012 (8 pages)
16 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(3 pages)
16 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(3 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (9 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (9 pages)
23 July 2012Appointment of Mr Michael John Andrews as a secretary (1 page)
23 July 2012Appointment of Mr Michael John Andrews as a secretary (1 page)
16 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (3 pages)
16 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (3 pages)
12 July 2012Termination of appointment of Amanda Rusling as a secretary (1 page)
12 July 2012Termination of appointment of Amanda Rusling as a secretary (1 page)
27 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
5 April 2011Accounts for a small company made up to 31 December 2010 (8 pages)
5 April 2011Accounts for a small company made up to 31 December 2010 (8 pages)
1 March 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 914,000
(4 pages)
1 March 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 914,000
(4 pages)
11 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
23 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
23 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
23 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
9 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
1 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
1 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
21 July 2009Return made up to 16/07/09; full list of members (3 pages)
21 July 2009Return made up to 16/07/09; full list of members (3 pages)
17 February 2009Secretary appointed amanda louise rusling (1 page)
17 February 2009Secretary appointed amanda louise rusling (1 page)
25 July 2008Appointment terminated (1 page)
25 July 2008Appointment terminated director jacqueline forshaw (1 page)
25 July 2008Appointment terminated director jacqueline forshaw (1 page)
25 July 2008Appointment terminated secretary jacqueline forshaw (1 page)
25 July 2008Appointment terminated (1 page)
25 July 2008Appointment terminated secretary jacqueline forshaw (1 page)
23 July 2008Return made up to 16/07/08; full list of members (4 pages)
23 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
23 July 2008Return made up to 16/07/08; full list of members (4 pages)
23 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
31 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
31 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
18 September 2007New director appointed (1 page)
18 September 2007New director appointed (1 page)
17 July 2007Return made up to 16/07/07; full list of members (2 pages)
17 July 2007Return made up to 16/07/07; full list of members (2 pages)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
24 July 2006Return made up to 16/07/06; full list of members (3 pages)
24 July 2006Return made up to 16/07/06; full list of members (3 pages)
24 May 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
24 May 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
19 January 2006New director appointed (1 page)
19 January 2006New director appointed (1 page)
10 January 2006New secretary appointed (1 page)
10 January 2006New secretary appointed (1 page)
17 December 2005Declaration of satisfaction of mortgage/charge (3 pages)
17 December 2005Declaration of satisfaction of mortgage/charge (3 pages)
17 December 2005Declaration of satisfaction of mortgage/charge (3 pages)
17 December 2005Declaration of satisfaction of mortgage/charge (3 pages)
16 December 2005Total exemption small company accounts made up to 31 October 2005 (6 pages)
16 December 2005Total exemption small company accounts made up to 31 October 2005 (6 pages)
14 November 2005Secretary resigned (1 page)
14 November 2005Secretary resigned (1 page)
9 November 2005Company name changed dml foam LIMITED\certificate issued on 09/11/05 (2 pages)
9 November 2005Company name changed dml foam LIMITED\certificate issued on 09/11/05 (2 pages)
28 September 2005Particulars of mortgage/charge (6 pages)
28 September 2005Particulars of mortgage/charge (9 pages)
28 September 2005Particulars of mortgage/charge (9 pages)
28 September 2005Particulars of mortgage/charge (6 pages)
2 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
2 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
28 July 2005Return made up to 16/07/05; full list of members (2 pages)
28 July 2005Return made up to 16/07/05; full list of members (2 pages)
2 June 2005Particulars of mortgage/charge (6 pages)
2 June 2005Particulars of mortgage/charge (6 pages)
23 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 August 2004Particulars of mortgage/charge (3 pages)
19 August 2004Particulars of mortgage/charge (3 pages)
21 July 2004Return made up to 16/07/04; full list of members (6 pages)
21 July 2004Return made up to 16/07/04; full list of members (6 pages)
5 September 2003Memorandum and Articles of Association (18 pages)
5 September 2003New director appointed (2 pages)
5 September 2003Registered office changed on 05/09/03 from: the dowery barker street nantwich cheshire CW5 5TE (1 page)
5 September 2003New secretary appointed (2 pages)
5 September 2003Accounting reference date extended from 31/07/04 to 31/10/04 (1 page)
5 September 2003New secretary appointed (2 pages)
5 September 2003Secretary resigned (1 page)
5 September 2003Accounting reference date extended from 31/07/04 to 31/10/04 (1 page)
5 September 2003Memorandum and Articles of Association (18 pages)
5 September 2003Director resigned (1 page)
5 September 2003Ad 16/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 September 2003Registered office changed on 05/09/03 from: the dowery barker street nantwich cheshire CW5 5TE (1 page)
5 September 2003Ad 16/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 September 2003Director resigned (1 page)
5 September 2003New director appointed (2 pages)
5 September 2003Secretary resigned (1 page)
22 August 2003Company name changed dricey LIMITED\certificate issued on 22/08/03 (2 pages)
22 August 2003Company name changed dricey LIMITED\certificate issued on 22/08/03 (2 pages)
27 July 2003Registered office changed on 27/07/03 from: 788-790 finchley road london NW11 7TJ (1 page)
27 July 2003Registered office changed on 27/07/03 from: 788-790 finchley road london NW11 7TJ (1 page)
16 July 2003Incorporation (16 pages)
16 July 2003Incorporation (16 pages)