Nantwich
CW5 6BP
Director Name | Miss Katie Jane Shortland |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2023(40 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Wardle Nantwich Road Nantwich CW5 6BP |
Director Name | Mr Ronald William Darch |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(9 years after company formation) |
Appointment Duration | 21 years, 6 months (resigned 15 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meadowside Yeovil Road East Coker Yeovil Somerset BA22 9HA |
Director Name | Mrs Yvonne Winifred Darch |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(9 years after company formation) |
Appointment Duration | 24 years, 4 months (resigned 22 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meadowside Yeovil Road East Coker Yeovil Somerset BA22 9HA |
Secretary Name | Mrs Rosemary Alison Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(9 years after company formation) |
Appointment Duration | 22 years, 3 months (resigned 17 June 2014) |
Role | Company Director |
Correspondence Address | 44 Hillcrest Road Yeovil Somerset BA21 4RA |
Director Name | Mr Jeremy Paul Darch |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(24 years, 7 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 02 December 2019) |
Role | Fuel Merchant |
Country of Residence | England |
Correspondence Address | Aldon Springs Dorchester Road Yeovil Somerset BA20 2RH |
Director Name | Mr Simon Lee George Darch |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(24 years, 8 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 02 December 2019) |
Role | Fuel Merchant |
Country of Residence | England |
Correspondence Address | 10 Dorchester Road Yeovil Somerset BA20 2RN |
Director Name | Mr Alan Ronald John Darch |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(24 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 September 2013) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 101 Lyde Road Yeovil Somerset BA21 5DJ |
Director Name | Mr Nigel Darch |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(24 years, 8 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 02 December 2019) |
Role | Fuel Merchant |
Country of Residence | England |
Correspondence Address | Dale View Vagg Hill Yeovil Somerset BA21 3PS |
Director Name | Mr Andrew Tony Ronald Darch |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(24 years, 8 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 02 December 2019) |
Role | Oil Distributer |
Country of Residence | England |
Correspondence Address | Gladstone House Littleton Somerton Somerset TA11 6NP |
Director Name | Brian Robert Darch |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(24 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 06 June 2014) |
Role | Fuel Merchant |
Country of Residence | England |
Correspondence Address | 24 Wynyards View Crewkerne Somerset TA18 8PZ |
Director Name | Mr Jamie Darch |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2013(30 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 December 2019) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 31 Cary Road North Cadbury Somerset BA22 7DE |
Secretary Name | Mr Nigel Darch |
---|---|
Status | Resigned |
Appointed | 11 September 2014(31 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 16 October 2014) |
Role | Company Director |
Correspondence Address | 13a Pen Mill Trading Estate Yeovil Somerset BA21 5HA |
Secretary Name | Mr Simon Lee George Darch |
---|---|
Status | Resigned |
Appointed | 16 October 2014(31 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 December 2019) |
Role | Company Director |
Correspondence Address | 13a Pen Mill Trading Estate Yeovil Somerset BA21 5HA |
Director Name | Mr Gareth Wyn Williams |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2019(36 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 05 March 2020) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Wardle Nantwich Road Nantwich CW5 6BP |
Director Name | Mr Mark Adcock |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2019(36 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 May 2021) |
Role | Sales Director |
Country of Residence | Wales |
Correspondence Address | Wardle Nantwich Road Nantwich CW5 6BP |
Director Name | Mr Richard Huxley |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2019(36 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 May 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Wardle Nantwich Road Nantwich CW5 6BP |
Director Name | Mr Mark Nicholls |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2019(36 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 August 2021) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Wardle Nantwich Road Nantwich CW5 6BP |
Director Name | Ms Erica Parkinson |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2019(36 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 August 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Wardle Nantwich Road Nantwich CW5 6BP |
Director Name | Mr Stephen Robert Andrew |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2019(36 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 October 2023) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Wardle Nantwich Road Nantwich CW5 6BP |
Secretary Name | Mr Stephen Robert Andrew |
---|---|
Status | Resigned |
Appointed | 02 December 2019(36 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 May 2021) |
Role | Company Director |
Correspondence Address | Wardle Nantwich Road Nantwich CW5 6BP |
Director Name | Mr Kevin William John Levy |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2020(37 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 21 January 2021) |
Role | Transport Director |
Country of Residence | England |
Correspondence Address | Wardle Nantwich Road Nantwich CW5 6BP |
Director Name | Mr Mark Raymond Liddle |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2020(37 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 21 January 2021) |
Role | Transport Director |
Country of Residence | England |
Correspondence Address | Wardle Nantwich Road Nantwich CW5 6BP |
Website | darchoil.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01935 473302 |
Telephone region | Yeovil |
Registered Address | Wardle Nantwich Road Nantwich CW5 6BP |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Wardle |
Ward | Bunbury |
Built Up Area | Wardle Industrial Estate |
Address Matches | Over 10 other UK companies use this postal address |
10 at £1 | Alan Ronald John Darch 5.88% Ordinary A |
---|---|
10 at £1 | Andrew Tony Ronald Darch 5.88% Ordinary A |
10 at £1 | Executors Of Estate Of Brian Robert Darch 5.88% Ordinary A |
10 at £1 | Jeremy Paul Darch 5.88% Ordinary A |
10 at £1 | Nigel Darch 5.88% Ordinary A |
10 at £1 | Simon Lee George Darch 5.88% Ordinary A |
10 at £1 | Y.w. Darch 5.88% Ordinary A |
75 at £1 | Executors Of Estate Of R.w. Darch 44.12% Ordinary |
25 at £1 | Mrs Y.w. Darch 14.71% Ordinary |
Year | 2014 |
---|---|
Turnover | £22,038,414 |
Net Worth | £4,628,859 |
Cash | £2,436,438 |
Current Liabilities | £1,884,074 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 6 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 4 weeks from now) |
31 July 2020 | Delivered 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 2020 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 |
21 November 2023 | Unaudited abridged accounts made up to 31 May 2023 (7 pages) |
---|---|
1 November 2023 | Termination of appointment of Stephen Robert Andrew as a director on 31 October 2023 (1 page) |
13 October 2023 | Appointment of Miss Katie Jane Shortland as a director on 2 October 2023 (2 pages) |
15 March 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
7 February 2023 | Unaudited abridged accounts made up to 31 May 2022 (13 pages) |
7 February 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/05/22 (1 page) |
7 February 2023 | Audit exemption statement of guarantee by parent company for period ending 31/05/22 (3 pages) |
11 March 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
11 March 2022 | Change of details for Nwf Fuels Limited as a person with significant control on 2 July 2021 (2 pages) |
3 December 2021 | Full accounts made up to 31 May 2021 (30 pages) |
27 August 2021 | Termination of appointment of Mark Nicholls as a director on 27 August 2021 (1 page) |
27 August 2021 | Termination of appointment of Erica Parkinson as a director on 27 August 2021 (1 page) |
28 May 2021 | Termination of appointment of Richard Huxley as a director on 27 May 2021 (1 page) |
28 May 2021 | Termination of appointment of Mark Adcock as a director on 27 May 2021 (1 page) |
28 May 2021 | Termination of appointment of Stephen Robert Andrew as a secretary on 27 May 2021 (1 page) |
17 March 2021 | Confirmation statement made on 6 March 2021 with updates (3 pages) |
21 January 2021 | Termination of appointment of Mark Raymond Liddle as a director on 21 January 2021 (1 page) |
21 January 2021 | Termination of appointment of Kevin William John Levy as a director on 21 January 2021 (1 page) |
4 December 2020 | Full accounts made up to 1 December 2019 (31 pages) |
1 December 2020 | Current accounting period extended from 1 December 2020 to 31 May 2021 (1 page) |
27 October 2020 | Appointment of Mr Mark Raymond Liddle as a director on 13 October 2020 (2 pages) |
27 October 2020 | Appointment of Mr Kevin William John Levy as a director on 13 October 2020 (2 pages) |
15 August 2020 | Resolutions
|
6 August 2020 | Registration of charge 017023950003, created on 31 July 2020 (13 pages) |
6 August 2020 | Registration of charge 017023950004, created on 31 July 2020 (9 pages) |
6 March 2020 | Confirmation statement made on 6 March 2020 with updates (5 pages) |
6 March 2020 | Termination of appointment of Gareth Wyn Williams as a director on 5 March 2020 (1 page) |
6 December 2019 | Appointment of Mr Mark Nicholls as a director on 2 December 2019 (2 pages) |
6 December 2019 | Termination of appointment of Jamie Darch as a director on 2 December 2019 (1 page) |
6 December 2019 | Appointment of Mr Mark Adcock as a director on 2 December 2019 (2 pages) |
6 December 2019 | Appointment of Mr Richard Huxley as a director on 2 December 2019 (2 pages) |
6 December 2019 | Appointment of Mr Gareth Williams as a director on 2 December 2019 (2 pages) |
6 December 2019 | Appointment of Mrs Erica Parkinson as a director on 2 December 2019 (2 pages) |
3 December 2019 | Termination of appointment of Nigel Darch as a director on 2 December 2019 (1 page) |
3 December 2019 | Cessation of Nigel Darch as a person with significant control on 2 December 2019 (1 page) |
3 December 2019 | Appointment of Mr Christopher James Belsham as a director on 2 December 2019 (2 pages) |
3 December 2019 | Appointment of Mr Stephen Robert Andrew as a director on 2 December 2019 (2 pages) |
3 December 2019 | Registered 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 2019 | Termination of appointment of Jeremy Paul Darch as a director on 2 December 2019 (1 page) |
3 December 2019 | Termination of appointment of Simon Lee George Darch as a director on 2 December 2019 (1 page) |
3 December 2019 | Termination of appointment of Andrew Tony Ronald Darch as a director on 2 December 2019 (1 page) |
3 December 2019 | Cessation of Simon Lee George Darch as a person with significant control on 2 December 2019 (1 page) |
3 December 2019 | Cessation of Jamie William Darch as a person with significant control on 2 December 2019 (1 page) |
3 December 2019 | Termination of appointment of Simon Lee George Darch as a secretary on 2 December 2019 (1 page) |
3 December 2019 | Cessation of Andrew Tony Ronald Darch as a person with significant control on 2 December 2019 (1 page) |
3 December 2019 | Cessation of Jeremy Paul Darch as a person with significant control on 2 December 2019 (1 page) |
3 December 2019 | Appointment of Mr Stephen Robert Andrew as a secretary on 2 December 2019 (2 pages) |
3 December 2019 | Notification of Nwf Fuels Limited as a person with significant control on 2 December 2019 (2 pages) |
2 December 2019 | Previous accounting period extended from 31 July 2019 to 1 December 2019 (1 page) |
13 March 2019 | Confirmation statement made on 9 March 2019 with updates (5 pages) |
30 January 2019 | Full accounts made up to 31 July 2018 (25 pages) |
16 January 2019 | Statement of capital following an allotment of shares on 31 December 2018
|
3 October 2018 | Satisfaction of charge 1 in full (1 page) |
3 October 2018 | All of the property or undertaking has been released from charge 1 (1 page) |
3 October 2018 | All of the property or undertaking has been released from charge 2 (1 page) |
3 October 2018 | Satisfaction of charge 2 in full (1 page) |
19 March 2018 | Confirmation statement made on 9 March 2018 with updates (5 pages) |
13 March 2018 | Full accounts made up to 31 July 2017 (25 pages) |
18 August 2017 | Resolutions
|
18 August 2017 | Resolutions
|
7 August 2017 | Cancellation of shares. Statement of capital on 13 July 2017
|
7 August 2017 | Purchase of own shares. (3 pages) |
7 August 2017 | Purchase of own shares. (3 pages) |
7 August 2017 | Cancellation of shares. Statement of capital on 13 July 2017
|
27 April 2017 | Full accounts made up to 31 July 2016 (27 pages) |
27 April 2017 | Full accounts made up to 31 July 2016 (27 pages) |
16 March 2017 | Termination of appointment of Yvonne Winifred Darch as a director on 22 July 2016 (1 page) |
16 March 2017 | Termination of appointment of Yvonne Winifred Darch as a director on 22 July 2016 (1 page) |
16 March 2017 | Confirmation statement made on 9 March 2017 with updates (12 pages) |
16 March 2017 | Confirmation statement made on 9 March 2017 with updates (12 pages) |
16 May 2016 | Accounts for a medium company made up to 31 July 2015 (21 pages) |
16 May 2016 | Accounts for a medium company made up to 31 July 2015 (21 pages) |
1 April 2016 | Director's details changed for Andrew Tony Ronald Darch on 1 August 2015 (2 pages) |
1 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders (10 pages) |
1 April 2016 | Director's details changed for Andrew Tony Ronald Darch on 1 August 2015 (2 pages) |
1 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders (10 pages) |
29 March 2016 | Statement of capital following an allotment of shares on 29 March 2016
|
29 March 2016 | Statement of capital following an allotment of shares on 29 March 2016
|
18 February 2016 | Company name changed ron darch & sons LIMITED\certificate issued on 18/02/16
|
18 February 2016 | Company name changed ron darch & sons LIMITED\certificate issued on 18/02/16
|
25 January 2016 | Termination of appointment of Alan Ronald John Darch as a director on 25 September 2015 (1 page) |
25 January 2016 | Termination of appointment of Alan Ronald John Darch as a director on 25 September 2015 (1 page) |
18 January 2016 | Resolutions
|
18 January 2016 | Resolutions
|
18 January 2016 | Statement of company's objects (2 pages) |
18 January 2016 | Statement of company's objects (2 pages) |
8 May 2015 | Accounts for a medium company made up to 31 July 2014 (20 pages) |
8 May 2015 | Accounts for a medium company made up to 31 July 2014 (20 pages) |
9 April 2015 | Termination of appointment of Brian Robert Darch as a director on 6 June 2014 (1 page) |
9 April 2015 | Director's details changed for Mr Jamie Darch on 1 January 2015 (2 pages) |
9 April 2015 | Director's details changed for Mr Jamie Darch on 1 January 2015 (2 pages) |
9 April 2015 | Termination of appointment of Brian Robert Darch as a director on 6 June 2014 (1 page) |
9 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Director's details changed for Mr Jamie Darch on 1 January 2015 (2 pages) |
9 April 2015 | Termination of appointment of Brian Robert Darch as a director on 6 June 2014 (1 page) |
23 October 2014 | Termination of appointment of Nigel Darch as a secretary on 16 October 2014 (1 page) |
23 October 2014 | Appointment of Mr Simon Lee George Darch as a secretary on 16 October 2014 (2 pages) |
23 October 2014 | Termination of appointment of Nigel Darch as a secretary on 16 October 2014 (1 page) |
23 October 2014 | Appointment of Mr Simon Lee George Darch as a secretary on 16 October 2014 (2 pages) |
8 October 2014 | Appointment of Mr Nigel Darch as a secretary on 11 September 2014 (2 pages) |
8 October 2014 | Termination of appointment of Rosemary Alison Hopkins as a secretary on 17 June 2014 (1 page) |
8 October 2014 | Appointment of Mr Nigel Darch as a secretary on 11 September 2014 (2 pages) |
8 October 2014 | Termination of appointment of Rosemary Alison Hopkins as a secretary on 17 June 2014 (1 page) |
24 September 2014 | Statement of capital following an allotment of shares on 11 September 2014
|
24 September 2014 | Statement of capital following an allotment of shares on 11 September 2014
|
9 September 2014 | Appointment of Mr Alan Ronald John Darch as a director on 15 September 2013 (2 pages) |
9 September 2014 | Appointment of Mr Alan Ronald John Darch as a director on 15 September 2013 (2 pages) |
7 April 2014 | Accounts for a medium company made up to 31 July 2013 (20 pages) |
7 April 2014 | Accounts for a medium company made up to 31 July 2013 (20 pages) |
28 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Director's details changed for Brian Robert Darch on 1 January 2014 (2 pages) |
28 March 2014 | Termination of appointment of Alan Darch as a director (1 page) |
28 March 2014 | Director's details changed for Brian Robert Darch on 1 January 2014 (2 pages) |
28 March 2014 | Director's details changed for Brian Robert Darch on 1 January 2014 (2 pages) |
28 March 2014 | Termination of appointment of Alan Darch as a director (1 page) |
28 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
18 December 2013 | Director's details changed for Brian Robert Darch on 16 December 2013 (2 pages) |
18 December 2013 | Director's details changed for Brian Robert Darch on 16 December 2013 (2 pages) |
18 December 2013 | Termination of appointment of Ronald Darch as a director (1 page) |
18 December 2013 | Termination of appointment of Ronald Darch as a director (1 page) |
18 December 2013 | Appointment of Mr Jamie Darch as a director (2 pages) |
18 December 2013 | Appointment of Mr Jamie Darch as a director (2 pages) |
8 May 2013 | Accounts for a medium company made up to 31 July 2012 (21 pages) |
8 May 2013 | Accounts for a medium company made up to 31 July 2012 (21 pages) |
18 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (12 pages) |
18 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (12 pages) |
18 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (12 pages) |
21 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (12 pages) |
21 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (12 pages) |
21 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (12 pages) |
24 February 2012 | Accounts for a medium company made up to 31 July 2011 (20 pages) |
24 February 2012 | Accounts for a medium company made up to 31 July 2011 (20 pages) |
25 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (12 pages) |
25 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (12 pages) |
25 March 2011 | Director's details changed for Yvonne Winifred Darch on 26 January 2010 (3 pages) |
25 March 2011 | Director's details changed for Yvonne Winifred Darch on 26 January 2010 (3 pages) |
25 March 2011 | Director's details changed for Ronald William Darch on 26 January 2010 (3 pages) |
25 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (12 pages) |
25 March 2011 | Director's details changed for Ronald William Darch on 26 January 2010 (3 pages) |
22 March 2011 | Accounts for a medium company made up to 31 July 2010 (21 pages) |
22 March 2011 | Accounts for a medium company made up to 31 July 2010 (21 pages) |
28 April 2010 | Accounts for a medium company made up to 31 July 2009 (26 pages) |
28 April 2010 | Accounts for a medium company made up to 31 July 2009 (26 pages) |
19 March 2010 | Director's details changed for Jeremy Paul Darch on 9 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Ronald William Darch on 9 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Jeremy Paul Darch on 9 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Nigel Darch on 9 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Alan Ronald John Darch on 9 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Ronald William Darch on 9 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Brian Robert Darch on 9 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Andrew Tony Ronald Darch on 9 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Simon Lee George Darch on 9 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Alan Ronald John Darch on 9 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Yvonne Winifred Darch on 9 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (10 pages) |
19 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (10 pages) |
19 March 2010 | Director's details changed for Andrew Tony Ronald Darch on 9 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Brian Robert Darch on 9 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (10 pages) |
19 March 2010 | Director's details changed for Nigel Darch on 9 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Yvonne Winifred Darch on 9 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Simon Lee George Darch on 9 March 2010 (2 pages) |
9 May 2009 | Accounts for a medium company made up to 31 July 2008 (21 pages) |
9 May 2009 | Accounts for a medium company made up to 31 July 2008 (21 pages) |
18 March 2009 | Return made up to 09/03/09; full list of members (7 pages) |
18 March 2009 | Return made up to 09/03/09; full list of members (7 pages) |
3 April 2008 | Return made up to 09/03/08; full list of members (7 pages) |
3 April 2008 | Return made up to 09/03/08; full list of members (7 pages) |
26 March 2008 | Accounts for a medium company made up to 31 July 2007 (20 pages) |
26 March 2008 | Accounts 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 2007 | Resolutions
|
16 November 2007 | Ad 08/11/07--------- £ si 60@1=60 £ ic 100/160 (3 pages) |
16 November 2007 | Resolutions
|
16 November 2007 | Ad 08/11/07--------- £ si 60@1=60 £ ic 100/160 (3 pages) |
9 November 2007 | New director appointed (2 pages) |
9 November 2007 | New director appointed (2 pages) |
9 November 2007 | New director appointed (2 pages) |
9 November 2007 | New director appointed (2 pages) |
9 November 2007 | New director appointed (2 pages) |
9 November 2007 | New director appointed (2 pages) |
9 November 2007 | New director appointed (2 pages) |
9 November 2007 | New director appointed (2 pages) |
9 November 2007 | New director appointed (2 pages) |
9 November 2007 | New director appointed (2 pages) |
9 November 2007 | New director appointed (2 pages) |
9 November 2007 | New director appointed (2 pages) |
1 June 2007 | Accounts for a medium company made up to 31 July 2006 (20 pages) |
1 June 2007 | Accounts for a medium company made up to 31 July 2006 (20 pages) |
12 April 2007 | Return made up to 09/03/07; full list of members (7 pages) |
12 April 2007 | Return made up to 09/03/07; full list of members (7 pages) |
5 June 2006 | Accounts for a medium company made up to 31 July 2005 (20 pages) |
5 June 2006 | Accounts for a medium company made up to 31 July 2005 (20 pages) |
27 March 2006 | Return made up to 09/03/06; full list of members (7 pages) |
27 March 2006 | Return made up to 09/03/06; full list of members (7 pages) |
26 May 2005 | Accounts for a medium company made up to 31 July 2004 (20 pages) |
26 May 2005 | Accounts for a medium company made up to 31 July 2004 (20 pages) |
16 March 2005 | Return made up to 09/03/05; full list of members (7 pages) |
16 March 2005 | Return made up to 09/03/05; full list of members (7 pages) |
2 June 2004 | Full accounts made up to 31 July 2003 (22 pages) |
2 June 2004 | Full accounts made up to 31 July 2003 (22 pages) |
30 March 2004 | Return made up to 09/03/04; full list of members (7 pages) |
30 March 2004 | Return made up to 09/03/04; full list of members (7 pages) |
20 August 2003 | Particulars of mortgage/charge (3 pages) |
20 August 2003 | Particulars of mortgage/charge (3 pages) |
20 August 2003 | Particulars of mortgage/charge (3 pages) |
20 August 2003 | Particulars of mortgage/charge (3 pages) |
28 May 2003 | Full accounts made up to 31 July 2002 (22 pages) |
28 May 2003 | Full accounts made up to 31 July 2002 (22 pages) |
20 March 2003 | Return made up to 09/03/03; full list of members
|
20 March 2003 | Return made up to 09/03/03; full list of members
|
30 May 2002 | Full accounts made up to 31 July 2001 (19 pages) |
30 May 2002 | Full accounts made up to 31 July 2001 (19 pages) |
22 March 2002 | Return made up to 09/03/02; full list of members (6 pages) |
22 March 2002 | Return made up to 09/03/02; full list of members (6 pages) |
30 May 2001 | Full accounts made up to 31 July 2000 (19 pages) |
30 May 2001 | Full accounts made up to 31 July 2000 (19 pages) |
21 March 2001 | Return made up to 09/03/01; full list of members (6 pages) |
21 March 2001 | Return made up to 09/03/01; full list of members (6 pages) |
31 May 2000 | Full accounts made up to 31 July 1999 (19 pages) |
31 May 2000 | Full accounts made up to 31 July 1999 (19 pages) |
30 March 2000 | Return made up to 09/03/00; full list of members (6 pages) |
30 March 2000 | Return made up to 09/03/00; full list of members (6 pages) |
10 May 1999 | Full accounts made up to 31 July 1998 (17 pages) |
10 May 1999 | Full accounts made up to 31 July 1998 (17 pages) |
2 April 1999 | Return made up to 09/03/99; full list of members (6 pages) |
2 April 1999 | Return made up to 09/03/99; full list of members (6 pages) |
7 May 1998 | Full accounts made up to 31 July 1997 (18 pages) |
7 May 1998 | Full accounts made up to 31 July 1997 (18 pages) |
24 March 1998 | Return made up to 09/03/98; no change of members (4 pages) |
24 March 1998 | Return made up to 09/03/98; no change of members (4 pages) |
22 May 1997 | Full accounts made up to 31 July 1996 (18 pages) |
22 May 1997 | Full accounts made up to 31 July 1996 (18 pages) |
26 March 1997 | Return made up to 09/03/97; no change of members (4 pages) |
26 March 1997 | Return made up to 09/03/97; no change of members (4 pages) |
31 May 1996 | Full accounts made up to 31 July 1995 (17 pages) |
31 May 1996 | Full accounts made up to 31 July 1995 (17 pages) |
27 March 1996 | Return made up to 09/03/96; full list of members (6 pages) |
27 March 1996 | Return made up to 09/03/96; full list of members (6 pages) |
5 April 1995 | Full accounts made up to 31 July 1994 (17 pages) |
5 April 1995 | Full accounts made up to 31 July 1994 (17 pages) |
21 March 1995 | Return made up to 09/03/95; no change of members (4 pages) |
21 March 1995 | Return made up to 09/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
25 September 1984 | Memorandum and Articles of Association (14 pages) |
25 September 1984 | Memorandum and Articles of Association (14 pages) |