Rhosesmor
Mold
Clwyd
CH7 6WJ
Wales
Secretary Name | Elaine Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 December 2007(10 years, 7 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Company Director |
Correspondence Address | 1 Cross Keys Rhosesmor Mold Clwyd CH7 6WJ Wales |
Director Name | Miss Amanda Jane Darlington |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(1 day after company formation) |
Appointment Duration | 10 years, 7 months (resigned 07 December 2007) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 19 Andrews Walk Heswall Wirral CH60 2SF Wales |
Secretary Name | Sara Ann Darlington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(1 day after company formation) |
Appointment Duration | 10 years, 7 months (resigned 07 December 2007) |
Role | Company Director |
Correspondence Address | 10 Church Farm Court Neston Road Willaston South Wirral Cheshire CH64 2XP Wales |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | darlingtons-group.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0151 3285613 |
Telephone region | Liverpool |
Registered Address | C/O Darlingtons (Group) Pl Bankfield Drive Eastham South Wirral CH62 0AZ Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Eastham |
Built Up Area | Birkenhead |
1 at £1 | Darlingtons (Group) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 2 April 2023 (12 months ago) |
---|---|
Next Return Due | 16 April 2024 (2 weeks, 4 days from now) |
21 September 2010 | Delivered on: 22 September 2010 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
7 December 2007 | Delivered on: 14 December 2007 Persons entitled: Merseyside Special Investment Mezzanine Fund NO2 Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: All undertaking and all property and assets whatsoever and wheresoever situated both present and future. Outstanding |
7 December 2007 | Delivered on: 21 December 2007 Satisfied on: 30 November 2012 Persons entitled: Venture Finance PLC Classification: Guarantee & 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: Land and buildings at bankfields drive E. 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 |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
---|---|
28 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
10 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
17 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
22 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
7 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 August 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
31 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
5 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
10 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
18 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
22 September 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
29 June 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
1 June 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
14 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
26 May 2009 | Return made up to 15/04/09; full list of members (3 pages) |
3 November 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
30 July 2008 | Return made up to 15/04/08; full list of members (3 pages) |
27 December 2007 | New director appointed (2 pages) |
21 December 2007 | Particulars of mortgage/charge (11 pages) |
17 December 2007 | Declaration of assistance for shares acquisition (7 pages) |
17 December 2007 | Resolutions
|
17 December 2007 | Secretary resigned (1 page) |
17 December 2007 | New secretary appointed (2 pages) |
17 December 2007 | Director resigned (1 page) |
14 December 2007 | Particulars of mortgage/charge (3 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
16 May 2007 | Return made up to 15/04/07; no change of members (6 pages) |
18 August 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
23 May 2006 | Return made up to 15/04/06; full list of members (6 pages) |
23 June 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
21 April 2005 | Return made up to 15/04/05; full list of members
|
11 November 2004 | Registered office changed on 11/11/04 from: darlingtons (group) PLC chester road, heswall wirral merseyside CH60 3SG (1 page) |
26 May 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
28 April 2004 | Return made up to 15/04/04; full list of members (6 pages) |
8 May 2003 | Return made up to 15/04/03; full list of members
|
12 April 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
16 May 2002 | Return made up to 15/04/02; full list of members (6 pages) |
16 May 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
3 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
8 May 2001 | Return made up to 15/04/01; full list of members (6 pages) |
9 November 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
20 July 2000 | Return made up to 15/04/00; full list of members
|
30 July 1999 | Full accounts made up to 31 December 1998 (9 pages) |
27 April 1999 | Return made up to 15/04/99; full list of members
|
27 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
26 July 1998 | Return made up to 15/04/98; full list of members (6 pages) |
20 January 1998 | Registered office changed on 20/01/98 from: egerton chambers 14 pensby road heswall merseyside L60 7RE (1 page) |
20 January 1998 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | Registered office changed on 24/04/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
24 April 1997 | Secretary resigned (1 page) |
24 April 1997 | Director resigned (1 page) |
24 April 1997 | New secretary appointed (2 pages) |
15 April 1997 | Incorporation (10 pages) |