Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Dacon Fabrications Limited
Dacon Fabrications Limited is an active company incorporated on 16 May 1989 with the registered office located in Gateshead, Tyne and Wear. Dacon Fabrications Limited was registered 36 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02384938
Private limited company
Age
36 years
Incorporated
16 May 1989
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
16 May 2025
(3 months ago)
Next confirmation dated
16 May 2026
Due by
30 May 2026
(8 months remaining)
Last change occurred
3 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Dacon Fabrications Limited
Contact
Address
U 238 Dukesway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0PZ
Same address for the past
30 years
Companies in NE11 0PZ
Telephone
01914825464
Email
Available in Endole App
Website
Daconfab.co.uk
See All Contacts
People
Officers
6
Shareholders
2
Controllers (PSC)
2
Mrs Jennifer Beynon
Director • Secretary • Company Secretary • British • Lives in England • Born in Jun 1946
Mr David Anthony Beynon
Director • Chairman • British • Lives in England • Born in Nov 1944
Lindsey Michelle Grant
Director • Joint Managing Director • British • Lives in UK • Born in May 1973
Antony Mark Beynon
Director • Joint Managing Director • British • Lives in UK • Born in Aug 1975
Mr Philip Crulley
Director • Sales Director • British • Lives in England • Born in Mar 1965
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Brands
Dacon Fabrications Limited
Dacon Fabrications Limited provides engineering solutions to a variety of national and global clients.
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Mar 2023
For period
31 Mar
⟶
31 Mar 2023
Traded for
12 months
Cash in Bank
£659.99K
Increased by £142.66K (+28%)
Turnover
Unreported
Same as previous period
Employees
42
Decreased by 2 (-5%)
Total Assets
£2.68M
Increased by £549.34K (+26%)
Total Liabilities
-£920.38K
Increased by £192.75K (+26%)
Net Assets
£1.76M
Increased by £356.59K (+25%)
Debt Ratio (%)
34%
Increased by 0.2% (+1%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
3 Months Ago on 2 Jun 2025
Lindsey Michelle Grant (PSC) Appointed
3 Months Ago on 28 May 2025
Antony Mark Beynon (PSC) Appointed
3 Months Ago on 28 May 2025
Jennifer Beynon (PSC) Resigned
3 Months Ago on 28 May 2025
David Anthony Beynon (PSC) Resigned
3 Months Ago on 28 May 2025
Full Accounts Submitted
8 Months Ago on 17 Dec 2024
Confirmation Submitted
1 Year 3 Months Ago on 29 May 2024
Full Accounts Submitted
1 Year 8 Months Ago on 19 Dec 2023
Confirmation Submitted
2 Years 3 Months Ago on 30 May 2023
Full Accounts Submitted
2 Years 8 Months Ago on 22 Dec 2022
Get Alerts
Get Credit Report
Discover Dacon Fabrications Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 16 May 2025 with updates
Submitted on 2 Jun 2025
Notification of Lindsey Michelle Grant as a person with significant control on 28 May 2025
Submitted on 28 May 2025
Notification of Antony Mark Beynon as a person with significant control on 28 May 2025
Submitted on 28 May 2025
Cessation of David Anthony Beynon as a person with significant control on 28 May 2025
Submitted on 28 May 2025
Cessation of Jennifer Beynon as a person with significant control on 28 May 2025
Submitted on 28 May 2025
Change of share class name or designation
Submitted on 27 Jan 2025
Memorandum and Articles of Association
Submitted on 27 Jan 2025
Resolutions
Submitted on 27 Jan 2025
Particulars of variation of rights attached to shares
Submitted on 27 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 17 Dec 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs