Company NameRon Darch & Sons Co Ltd
DirectorsChris James Belsham and Katie Jane Shortland
Company StatusActive
Company Number01702395
CategoryPrivate Limited Company
Incorporation Date24 February 1983(41 years, 2 months ago)
Previous NamesDemonpush Limited and Ron Darch & Sons Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Chris James Belsham
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2019(36 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWardle Nantwich Road
Nantwich
CW5 6BP
Director NameMiss Katie Jane Shortland
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2023(40 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWardle Nantwich Road
Nantwich
CW5 6BP
Director NameMr Ronald William Darch
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(9 years after company formation)
Appointment Duration21 years, 6 months (resigned 15 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadowside Yeovil Road
East Coker
Yeovil
Somerset
BA22 9HA
Director NameMrs Yvonne Winifred Darch
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(9 years after company formation)
Appointment Duration24 years, 4 months (resigned 22 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadowside Yeovil Road
East Coker
Yeovil
Somerset
BA22 9HA
Secretary NameMrs Rosemary Alison Hopkins
NationalityBritish
StatusResigned
Appointed09 March 1992(9 years after company formation)
Appointment Duration22 years, 3 months (resigned 17 June 2014)
RoleCompany Director
Correspondence Address44 Hillcrest Road
Yeovil
Somerset
BA21 4RA
Director NameMr Jeremy Paul Darch
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(24 years, 7 months after company formation)
Appointment Duration12 years, 2 months (resigned 02 December 2019)
RoleFuel Merchant
Country of ResidenceEngland
Correspondence AddressAldon Springs
Dorchester Road
Yeovil
Somerset
BA20 2RH
Director NameMr Simon Lee George Darch
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(24 years, 8 months after company formation)
Appointment Duration12 years, 1 month (resigned 02 December 2019)
RoleFuel Merchant
Country of ResidenceEngland
Correspondence Address10 Dorchester Road
Yeovil
Somerset
BA20 2RN
Director NameMr Alan Ronald John Darch
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(24 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 15 September 2013)
RoleManager
Country of ResidenceEngland
Correspondence Address101 Lyde Road
Yeovil
Somerset
BA21 5DJ
Director NameMr Nigel Darch
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(24 years, 8 months after company formation)
Appointment Duration12 years, 1 month (resigned 02 December 2019)
RoleFuel Merchant
Country of ResidenceEngland
Correspondence AddressDale View
Vagg Hill
Yeovil
Somerset
BA21 3PS
Director NameMr Andrew Tony Ronald Darch
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(24 years, 8 months after company formation)
Appointment Duration12 years, 1 month (resigned 02 December 2019)
RoleOil Distributer
Country of ResidenceEngland
Correspondence AddressGladstone House Littleton
Somerton
Somerset
TA11 6NP
Director NameBrian Robert Darch
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(24 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 06 June 2014)
RoleFuel Merchant
Country of ResidenceEngland
Correspondence Address24 Wynyards View
Crewkerne
Somerset
TA18 8PZ
Director NameMr Jamie Darch
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2013(30 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 December 2019)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address31 Cary Road
North Cadbury
Somerset
BA22 7DE
Secretary NameMr Nigel Darch
StatusResigned
Appointed11 September 2014(31 years, 6 months after company formation)
Appointment Duration1 month (resigned 16 October 2014)
RoleCompany Director
Correspondence Address13a Pen Mill Trading Estate
Yeovil
Somerset
BA21 5HA
Secretary NameMr Simon Lee George Darch
StatusResigned
Appointed16 October 2014(31 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 December 2019)
RoleCompany Director
Correspondence Address13a Pen Mill Trading Estate
Yeovil
Somerset
BA21 5HA
Director NameMr Gareth Wyn Williams
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2019(36 years, 9 months after company formation)
Appointment Duration3 months (resigned 05 March 2020)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressWardle Nantwich Road
Nantwich
CW5 6BP
Director NameMr Mark Adcock
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2019(36 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 May 2021)
RoleSales Director
Country of ResidenceWales
Correspondence AddressWardle Nantwich Road
Nantwich
CW5 6BP
Director NameMr Richard Huxley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2019(36 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 May 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWardle Nantwich Road
Nantwich
CW5 6BP
Director NameMr Mark Nicholls
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2019(36 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 August 2021)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressWardle Nantwich Road
Nantwich
CW5 6BP
Director NameMs Erica Parkinson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2019(36 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 August 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWardle Nantwich Road
Nantwich
CW5 6BP
Director NameMr Stephen Robert Andrew
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2019(36 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 October 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWardle Nantwich Road
Nantwich
CW5 6BP
Secretary NameMr Stephen Robert Andrew
StatusResigned
Appointed02 December 2019(36 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 May 2021)
RoleCompany Director
Correspondence AddressWardle Nantwich Road
Nantwich
CW5 6BP
Director NameMr Kevin William John Levy
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2020(37 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 21 January 2021)
RoleTransport Director
Country of ResidenceEngland
Correspondence AddressWardle Nantwich Road
Nantwich
CW5 6BP
Director NameMr Mark Raymond Liddle
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2020(37 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 21 January 2021)
RoleTransport Director
Country of ResidenceEngland
Correspondence AddressWardle Nantwich Road
Nantwich
CW5 6BP

Contact

Websitedarchoil.co.uk
Email address[email protected]
Telephone01935 473302
Telephone regionYeovil

Location

Registered AddressWardle
Nantwich Road
Nantwich
CW5 6BP
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWardle
WardBunbury
Built Up AreaWardle Industrial Estate
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10 at £1Alan Ronald John Darch
5.88%
Ordinary A
10 at £1Andrew Tony Ronald Darch
5.88%
Ordinary A
10 at £1Executors Of Estate Of Brian Robert Darch
5.88%
Ordinary A
10 at £1Jeremy Paul Darch
5.88%
Ordinary A
10 at £1Nigel Darch
5.88%
Ordinary A
10 at £1Simon Lee George Darch
5.88%
Ordinary A
10 at £1Y.w. Darch
5.88%
Ordinary A
75 at £1Executors Of Estate Of R.w. Darch
44.12%
Ordinary
25 at £1Mrs Y.w. Darch
14.71%
Ordinary

Financials

Year2014
Turnover£22,038,414
Net Worth£4,628,859
Cash£2,436,438
Current Liabilities£1,884,074

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (10 months, 4 weeks from now)

Charges

31 July 2020Delivered on: 6 August 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
31 July 2020Delivered on: 6 August 2020
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
8 August 2003Delivered on: 20 August 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 13A buckland road pen mill trading estate yeovil somerset BA21 5HA.
Outstanding
8 August 2003Delivered on: 20 August 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 35 oxford road pen mill trading estate yeovil somerset BA21 5HR t/n st 136185.
Outstanding

Filing History

21 November 2023Unaudited abridged accounts made up to 31 May 2023 (7 pages)
1 November 2023Termination of appointment of Stephen Robert Andrew as a director on 31 October 2023 (1 page)
13 October 2023Appointment of Miss Katie Jane Shortland as a director on 2 October 2023 (2 pages)
15 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
7 February 2023Unaudited abridged accounts made up to 31 May 2022 (13 pages)
7 February 2023Notice of agreement to exemption from audit of accounts for period ending 31/05/22 (1 page)
7 February 2023Audit exemption statement of guarantee by parent company for period ending 31/05/22 (3 pages)
11 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
11 March 2022Change of details for Nwf Fuels Limited as a person with significant control on 2 July 2021 (2 pages)
3 December 2021Full accounts made up to 31 May 2021 (30 pages)
27 August 2021Termination of appointment of Mark Nicholls as a director on 27 August 2021 (1 page)
27 August 2021Termination of appointment of Erica Parkinson as a director on 27 August 2021 (1 page)
28 May 2021Termination of appointment of Richard Huxley as a director on 27 May 2021 (1 page)
28 May 2021Termination of appointment of Mark Adcock as a director on 27 May 2021 (1 page)
28 May 2021Termination of appointment of Stephen Robert Andrew as a secretary on 27 May 2021 (1 page)
17 March 2021Confirmation statement made on 6 March 2021 with updates (3 pages)
21 January 2021Termination of appointment of Mark Raymond Liddle as a director on 21 January 2021 (1 page)
21 January 2021Termination of appointment of Kevin William John Levy as a director on 21 January 2021 (1 page)
4 December 2020Full accounts made up to 1 December 2019 (31 pages)
1 December 2020Current accounting period extended from 1 December 2020 to 31 May 2021 (1 page)
27 October 2020Appointment of Mr Mark Raymond Liddle as a director on 13 October 2020 (2 pages)
27 October 2020Appointment of Mr Kevin William John Levy as a director on 13 October 2020 (2 pages)
15 August 2020Resolutions
  • RES13 ‐ Arrangements transaction to be effected them be and hereby approved, directors be authorised approval 31/07/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
6 August 2020Registration of charge 017023950003, created on 31 July 2020 (13 pages)
6 August 2020Registration of charge 017023950004, created on 31 July 2020 (9 pages)
6 March 2020Confirmation statement made on 6 March 2020 with updates (5 pages)
6 March 2020Termination of appointment of Gareth Wyn Williams as a director on 5 March 2020 (1 page)
6 December 2019Appointment of Mr Mark Nicholls as a director on 2 December 2019 (2 pages)
6 December 2019Termination of appointment of Jamie Darch as a director on 2 December 2019 (1 page)
6 December 2019Appointment of Mr Mark Adcock as a director on 2 December 2019 (2 pages)
6 December 2019Appointment of Mr Richard Huxley as a director on 2 December 2019 (2 pages)
6 December 2019Appointment of Mr Gareth Williams as a director on 2 December 2019 (2 pages)
6 December 2019Appointment of Mrs Erica Parkinson as a director on 2 December 2019 (2 pages)
3 December 2019Termination of appointment of Nigel Darch as a director on 2 December 2019 (1 page)
3 December 2019Cessation of Nigel Darch as a person with significant control on 2 December 2019 (1 page)
3 December 2019Appointment of Mr Christopher James Belsham as a director on 2 December 2019 (2 pages)
3 December 2019Appointment of Mr Stephen Robert Andrew as a director on 2 December 2019 (2 pages)
3 December 2019Registered office address changed from 13a Pen Mill Trading Estate Yeovil Somerset BA21 5HA to Wardle Nantwich Road Nantwich CW5 6BP on 3 December 2019 (1 page)
3 December 2019Termination of appointment of Jeremy Paul Darch as a director on 2 December 2019 (1 page)
3 December 2019Termination of appointment of Simon Lee George Darch as a director on 2 December 2019 (1 page)
3 December 2019Termination of appointment of Andrew Tony Ronald Darch as a director on 2 December 2019 (1 page)
3 December 2019Cessation of Simon Lee George Darch as a person with significant control on 2 December 2019 (1 page)
3 December 2019Cessation of Jamie William Darch as a person with significant control on 2 December 2019 (1 page)
3 December 2019Termination of appointment of Simon Lee George Darch as a secretary on 2 December 2019 (1 page)
3 December 2019Cessation of Andrew Tony Ronald Darch as a person with significant control on 2 December 2019 (1 page)
3 December 2019Cessation of Jeremy Paul Darch as a person with significant control on 2 December 2019 (1 page)
3 December 2019Appointment of Mr Stephen Robert Andrew as a secretary on 2 December 2019 (2 pages)
3 December 2019Notification of Nwf Fuels Limited as a person with significant control on 2 December 2019 (2 pages)
2 December 2019Previous accounting period extended from 31 July 2019 to 1 December 2019 (1 page)
13 March 2019Confirmation statement made on 9 March 2019 with updates (5 pages)
30 January 2019Full accounts made up to 31 July 2018 (25 pages)
16 January 2019Statement of capital following an allotment of shares on 31 December 2018
  • GBP 233
(3 pages)
3 October 2018Satisfaction of charge 1 in full (1 page)
3 October 2018All of the property or undertaking has been released from charge 1 (1 page)
3 October 2018All of the property or undertaking has been released from charge 2 (1 page)
3 October 2018Satisfaction of charge 2 in full (1 page)
19 March 2018Confirmation statement made on 9 March 2018 with updates (5 pages)
13 March 2018Full accounts made up to 31 July 2017 (25 pages)
18 August 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
18 August 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
7 August 2017Cancellation of shares. Statement of capital on 13 July 2017
  • GBP 218
(6 pages)
7 August 2017Purchase of own shares. (3 pages)
7 August 2017Purchase of own shares. (3 pages)
7 August 2017Cancellation of shares. Statement of capital on 13 July 2017
  • GBP 218
(6 pages)
27 April 2017Full accounts made up to 31 July 2016 (27 pages)
27 April 2017Full accounts made up to 31 July 2016 (27 pages)
16 March 2017Termination of appointment of Yvonne Winifred Darch as a director on 22 July 2016 (1 page)
16 March 2017Termination of appointment of Yvonne Winifred Darch as a director on 22 July 2016 (1 page)
16 March 2017Confirmation statement made on 9 March 2017 with updates (12 pages)
16 March 2017Confirmation statement made on 9 March 2017 with updates (12 pages)
16 May 2016Accounts for a medium company made up to 31 July 2015 (21 pages)
16 May 2016Accounts for a medium company made up to 31 July 2015 (21 pages)
1 April 2016Director's details changed for Andrew Tony Ronald Darch on 1 August 2015 (2 pages)
1 April 2016Annual return made up to 9 March 2016 with a full list of shareholders (10 pages)
1 April 2016Director's details changed for Andrew Tony Ronald Darch on 1 August 2015 (2 pages)
1 April 2016Annual return made up to 9 March 2016 with a full list of shareholders (10 pages)
29 March 2016Statement of capital following an allotment of shares on 29 March 2016
  • GBP 230
(4 pages)
29 March 2016Statement of capital following an allotment of shares on 29 March 2016
  • GBP 230
(4 pages)
18 February 2016Company name changed ron darch & sons LIMITED\certificate issued on 18/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-17
(3 pages)
18 February 2016Company name changed ron darch & sons LIMITED\certificate issued on 18/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-17
(3 pages)
25 January 2016Termination of appointment of Alan Ronald John Darch as a director on 25 September 2015 (1 page)
25 January 2016Termination of appointment of Alan Ronald John Darch as a director on 25 September 2015 (1 page)
18 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
18 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(41 pages)
18 January 2016Statement of company's objects (2 pages)
18 January 2016Statement of company's objects (2 pages)
8 May 2015Accounts for a medium company made up to 31 July 2014 (20 pages)
8 May 2015Accounts for a medium company made up to 31 July 2014 (20 pages)
9 April 2015Termination of appointment of Brian Robert Darch as a director on 6 June 2014 (1 page)
9 April 2015Director's details changed for Mr Jamie Darch on 1 January 2015 (2 pages)
9 April 2015Director's details changed for Mr Jamie Darch on 1 January 2015 (2 pages)
9 April 2015Termination of appointment of Brian Robert Darch as a director on 6 June 2014 (1 page)
9 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 170
(10 pages)
9 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 170
(10 pages)
9 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 170
(10 pages)
9 April 2015Director's details changed for Mr Jamie Darch on 1 January 2015 (2 pages)
9 April 2015Termination of appointment of Brian Robert Darch as a director on 6 June 2014 (1 page)
23 October 2014Termination of appointment of Nigel Darch as a secretary on 16 October 2014 (1 page)
23 October 2014Appointment of Mr Simon Lee George Darch as a secretary on 16 October 2014 (2 pages)
23 October 2014Termination of appointment of Nigel Darch as a secretary on 16 October 2014 (1 page)
23 October 2014Appointment of Mr Simon Lee George Darch as a secretary on 16 October 2014 (2 pages)
8 October 2014Appointment of Mr Nigel Darch as a secretary on 11 September 2014 (2 pages)
8 October 2014Termination of appointment of Rosemary Alison Hopkins as a secretary on 17 June 2014 (1 page)
8 October 2014Appointment of Mr Nigel Darch as a secretary on 11 September 2014 (2 pages)
8 October 2014Termination of appointment of Rosemary Alison Hopkins as a secretary on 17 June 2014 (1 page)
24 September 2014Statement of capital following an allotment of shares on 11 September 2014
  • GBP 170
(4 pages)
24 September 2014Statement of capital following an allotment of shares on 11 September 2014
  • GBP 170
(4 pages)
9 September 2014Appointment of Mr Alan Ronald John Darch as a director on 15 September 2013 (2 pages)
9 September 2014Appointment of Mr Alan Ronald John Darch as a director on 15 September 2013 (2 pages)
7 April 2014Accounts for a medium company made up to 31 July 2013 (20 pages)
7 April 2014Accounts for a medium company made up to 31 July 2013 (20 pages)
28 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 160
(11 pages)
28 March 2014Director's details changed for Brian Robert Darch on 1 January 2014 (2 pages)
28 March 2014Termination of appointment of Alan Darch as a director (1 page)
28 March 2014Director's details changed for Brian Robert Darch on 1 January 2014 (2 pages)
28 March 2014Director's details changed for Brian Robert Darch on 1 January 2014 (2 pages)
28 March 2014Termination of appointment of Alan Darch as a director (1 page)
28 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 160
(11 pages)
28 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 160
(11 pages)
18 December 2013Director's details changed for Brian Robert Darch on 16 December 2013 (2 pages)
18 December 2013Director's details changed for Brian Robert Darch on 16 December 2013 (2 pages)
18 December 2013Termination of appointment of Ronald Darch as a director (1 page)
18 December 2013Termination of appointment of Ronald Darch as a director (1 page)
18 December 2013Appointment of Mr Jamie Darch as a director (2 pages)
18 December 2013Appointment of Mr Jamie Darch as a director (2 pages)
8 May 2013Accounts for a medium company made up to 31 July 2012 (21 pages)
8 May 2013Accounts for a medium company made up to 31 July 2012 (21 pages)
18 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (12 pages)
18 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (12 pages)
18 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (12 pages)
21 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (12 pages)
21 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (12 pages)
21 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (12 pages)
24 February 2012Accounts for a medium company made up to 31 July 2011 (20 pages)
24 February 2012Accounts for a medium company made up to 31 July 2011 (20 pages)
25 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (12 pages)
25 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (12 pages)
25 March 2011Director's details changed for Yvonne Winifred Darch on 26 January 2010 (3 pages)
25 March 2011Director's details changed for Yvonne Winifred Darch on 26 January 2010 (3 pages)
25 March 2011Director's details changed for Ronald William Darch on 26 January 2010 (3 pages)
25 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (12 pages)
25 March 2011Director's details changed for Ronald William Darch on 26 January 2010 (3 pages)
22 March 2011Accounts for a medium company made up to 31 July 2010 (21 pages)
22 March 2011Accounts for a medium company made up to 31 July 2010 (21 pages)
28 April 2010Accounts for a medium company made up to 31 July 2009 (26 pages)
28 April 2010Accounts for a medium company made up to 31 July 2009 (26 pages)
19 March 2010Director's details changed for Jeremy Paul Darch on 9 March 2010 (2 pages)
19 March 2010Director's details changed for Ronald William Darch on 9 March 2010 (2 pages)
19 March 2010Director's details changed for Jeremy Paul Darch on 9 March 2010 (2 pages)
19 March 2010Director's details changed for Nigel Darch on 9 March 2010 (2 pages)
19 March 2010Director's details changed for Alan Ronald John Darch on 9 March 2010 (2 pages)
19 March 2010Director's details changed for Ronald William Darch on 9 March 2010 (2 pages)
19 March 2010Director's details changed for Brian Robert Darch on 9 March 2010 (2 pages)
19 March 2010Director's details changed for Andrew Tony Ronald Darch on 9 March 2010 (2 pages)
19 March 2010Director's details changed for Simon Lee George Darch on 9 March 2010 (2 pages)
19 March 2010Director's details changed for Alan Ronald John Darch on 9 March 2010 (2 pages)
19 March 2010Director's details changed for Yvonne Winifred Darch on 9 March 2010 (2 pages)
19 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (10 pages)
19 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (10 pages)
19 March 2010Director's details changed for Andrew Tony Ronald Darch on 9 March 2010 (2 pages)
19 March 2010Director's details changed for Brian Robert Darch on 9 March 2010 (2 pages)
19 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (10 pages)
19 March 2010Director's details changed for Nigel Darch on 9 March 2010 (2 pages)
19 March 2010Director's details changed for Yvonne Winifred Darch on 9 March 2010 (2 pages)
19 March 2010Director's details changed for Simon Lee George Darch on 9 March 2010 (2 pages)
9 May 2009Accounts for a medium company made up to 31 July 2008 (21 pages)
9 May 2009Accounts for a medium company made up to 31 July 2008 (21 pages)
18 March 2009Return made up to 09/03/09; full list of members (7 pages)
18 March 2009Return made up to 09/03/09; full list of members (7 pages)
3 April 2008Return made up to 09/03/08; full list of members (7 pages)
3 April 2008Return made up to 09/03/08; full list of members (7 pages)
26 March 2008Accounts for a medium company made up to 31 July 2007 (20 pages)
26 March 2008Accounts for a medium company made up to 31 July 2007 (20 pages)
16 November 2007£ nc 100000/200000 08/11/07 (1 page)
16 November 2007£ nc 100000/200000 08/11/07 (1 page)
16 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 November 2007Ad 08/11/07--------- £ si 60@1=60 £ ic 100/160 (3 pages)
16 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 November 2007Ad 08/11/07--------- £ si 60@1=60 £ ic 100/160 (3 pages)
9 November 2007New director appointed (2 pages)
9 November 2007New director appointed (2 pages)
9 November 2007New director appointed (2 pages)
9 November 2007New director appointed (2 pages)
9 November 2007New director appointed (2 pages)
9 November 2007New director appointed (2 pages)
9 November 2007New director appointed (2 pages)
9 November 2007New director appointed (2 pages)
9 November 2007New director appointed (2 pages)
9 November 2007New director appointed (2 pages)
9 November 2007New director appointed (2 pages)
9 November 2007New director appointed (2 pages)
1 June 2007Accounts for a medium company made up to 31 July 2006 (20 pages)
1 June 2007Accounts for a medium company made up to 31 July 2006 (20 pages)
12 April 2007Return made up to 09/03/07; full list of members (7 pages)
12 April 2007Return made up to 09/03/07; full list of members (7 pages)
5 June 2006Accounts for a medium company made up to 31 July 2005 (20 pages)
5 June 2006Accounts for a medium company made up to 31 July 2005 (20 pages)
27 March 2006Return made up to 09/03/06; full list of members (7 pages)
27 March 2006Return made up to 09/03/06; full list of members (7 pages)
26 May 2005Accounts for a medium company made up to 31 July 2004 (20 pages)
26 May 2005Accounts for a medium company made up to 31 July 2004 (20 pages)
16 March 2005Return made up to 09/03/05; full list of members (7 pages)
16 March 2005Return made up to 09/03/05; full list of members (7 pages)
2 June 2004Full accounts made up to 31 July 2003 (22 pages)
2 June 2004Full accounts made up to 31 July 2003 (22 pages)
30 March 2004Return made up to 09/03/04; full list of members (7 pages)
30 March 2004Return made up to 09/03/04; full list of members (7 pages)
20 August 2003Particulars of mortgage/charge (3 pages)
20 August 2003Particulars of mortgage/charge (3 pages)
20 August 2003Particulars of mortgage/charge (3 pages)
20 August 2003Particulars of mortgage/charge (3 pages)
28 May 2003Full accounts made up to 31 July 2002 (22 pages)
28 May 2003Full accounts made up to 31 July 2002 (22 pages)
20 March 2003Return made up to 09/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 March 2003Return made up to 09/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 May 2002Full accounts made up to 31 July 2001 (19 pages)
30 May 2002Full accounts made up to 31 July 2001 (19 pages)
22 March 2002Return made up to 09/03/02; full list of members (6 pages)
22 March 2002Return made up to 09/03/02; full list of members (6 pages)
30 May 2001Full accounts made up to 31 July 2000 (19 pages)
30 May 2001Full accounts made up to 31 July 2000 (19 pages)
21 March 2001Return made up to 09/03/01; full list of members (6 pages)
21 March 2001Return made up to 09/03/01; full list of members (6 pages)
31 May 2000Full accounts made up to 31 July 1999 (19 pages)
31 May 2000Full accounts made up to 31 July 1999 (19 pages)
30 March 2000Return made up to 09/03/00; full list of members (6 pages)
30 March 2000Return made up to 09/03/00; full list of members (6 pages)
10 May 1999Full accounts made up to 31 July 1998 (17 pages)
10 May 1999Full accounts made up to 31 July 1998 (17 pages)
2 April 1999Return made up to 09/03/99; full list of members (6 pages)
2 April 1999Return made up to 09/03/99; full list of members (6 pages)
7 May 1998Full accounts made up to 31 July 1997 (18 pages)
7 May 1998Full accounts made up to 31 July 1997 (18 pages)
24 March 1998Return made up to 09/03/98; no change of members (4 pages)
24 March 1998Return made up to 09/03/98; no change of members (4 pages)
22 May 1997Full accounts made up to 31 July 1996 (18 pages)
22 May 1997Full accounts made up to 31 July 1996 (18 pages)
26 March 1997Return made up to 09/03/97; no change of members (4 pages)
26 March 1997Return made up to 09/03/97; no change of members (4 pages)
31 May 1996Full accounts made up to 31 July 1995 (17 pages)
31 May 1996Full accounts made up to 31 July 1995 (17 pages)
27 March 1996Return made up to 09/03/96; full list of members (6 pages)
27 March 1996Return made up to 09/03/96; full list of members (6 pages)
5 April 1995Full accounts made up to 31 July 1994 (17 pages)
5 April 1995Full accounts made up to 31 July 1994 (17 pages)
21 March 1995Return made up to 09/03/95; no change of members (4 pages)
21 March 1995Return made up to 09/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
25 September 1984Memorandum and Articles of Association (14 pages)
25 September 1984Memorandum and Articles of Association (14 pages)