Rhosesmor
Mold
Clwyd
CH7 6WJ
Wales
Secretary Name | Elaine Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 December 2007(1 year, 5 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Company Director |
Correspondence Address | 1 Cross Keys Rhosesmor Mold Clwyd CH7 6WJ Wales |
Director Name | Mr Alexander Chapman |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Fairview Road Oxton Birkenhead Merseyside CH43 5SD Wales |
Secretary Name | Mr Fergal Ronan O'Cleirigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynhurst Neston Road Ness Cheshire CH64 4AP Wales |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2006(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2006(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Website | darlingtons-group.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0151 3285613 |
Telephone region | Liverpool |
Registered Address | Bankfields Drive Eastham Wirral Cheshire CH62 0AZ Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Eastham |
Built Up Area | Birkenhead |
Year | 2012 |
---|---|
Net Worth | -£288,626 |
Current Liabilities | £1,552,225 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 28 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 3 weeks from now) |
21 September 2010 | Delivered on: 1 October 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. Outstanding |
---|---|
7 December 2007 | Delivered on: 14 December 2007 Persons entitled: Merseyside Special Investment Mezzanine Fund No 2 Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: All undertaking property and assets. 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 |
7 December 2007 | Delivered on: 15 December 2007 Satisfied on: 30 November 2012 Persons entitled: John Philip Darlington and Wendie Darlington and Philip Andrew Honor 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. See the mortgage charge document for full details. Fully Satisfied |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
---|---|
27 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
17 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
5 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
24 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
1 August 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 June 2017 | Notification of Keith Jones as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
28 June 2017 | Notification of Keith Jones as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
28 June 2017 | Notification of Keith Jones as a person with significant control on 6 April 2016 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
7 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
17 June 2016 | Satisfaction of charge 1 in full (4 pages) |
17 June 2016 | Satisfaction of charge 1 in full (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
7 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
30 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
30 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
1 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
26 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
26 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
23 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (4 pages) |
23 July 2013 | Annual return made up to 29 June 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) |
5 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
27 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
9 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
14 September 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
1 March 2011 | Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
1 October 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
1 October 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
24 September 2010 | Accounts for a small company made up to 28 February 2010 (7 pages) |
24 September 2010 | Accounts for a small company made up to 28 February 2010 (7 pages) |
27 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Previous accounting period extended from 31 December 2009 to 28 February 2010 (1 page) |
25 June 2010 | Previous accounting period extended from 31 December 2009 to 28 February 2010 (1 page) |
8 July 2009 | Secretary's change of particulars / elaine jones / 29/06/2009 (1 page) |
8 July 2009 | Return made up to 29/06/09; full list of members (3 pages) |
8 July 2009 | Secretary's change of particulars / elaine jones / 29/06/2009 (1 page) |
8 July 2009 | Return made up to 29/06/09; full list of members (3 pages) |
25 June 2009 | Accounts for a medium company made up to 31 December 2008 (15 pages) |
25 June 2009 | Accounts for a medium company made up to 31 December 2008 (15 pages) |
3 November 2008 | Accounts for a small company made up to 31 December 2007 (16 pages) |
3 November 2008 | Accounts for a small company made up to 31 December 2007 (16 pages) |
14 July 2008 | Registered office changed on 14/07/2008 from c/o bermans lancaster house mercury court tithebarn street liverpool merseyside L2 2QP (1 page) |
14 July 2008 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
14 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
14 July 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
14 July 2008 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
14 July 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
14 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
14 July 2008 | Registered office changed on 14/07/2008 from c/o bermans lancaster house mercury court tithebarn street liverpool merseyside L2 2QP (1 page) |
9 April 2008 | Ad 07/12/07\gbp si 49998@1=49998\gbp ic 1/49999\ (2 pages) |
9 April 2008 | Ad 07/12/07\gbp si 49998@1=49998\gbp ic 1/49999\ (2 pages) |
9 April 2008 | Nc inc already adjusted 07/12/07 (1 page) |
9 April 2008 | Resolutions
|
9 April 2008 | Nc inc already adjusted 07/12/07 (1 page) |
9 April 2008 | Resolutions
|
21 December 2007 | Particulars of mortgage/charge (11 pages) |
21 December 2007 | Particulars of mortgage/charge (11 pages) |
17 December 2007 | New secretary appointed (2 pages) |
17 December 2007 | Secretary resigned (1 page) |
17 December 2007 | New director appointed (2 pages) |
17 December 2007 | New director appointed (2 pages) |
17 December 2007 | New secretary appointed (2 pages) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Secretary resigned (1 page) |
15 December 2007 | Particulars of mortgage/charge (5 pages) |
15 December 2007 | Particulars of mortgage/charge (5 pages) |
14 December 2007 | Particulars of mortgage/charge (3 pages) |
14 December 2007 | Particulars of mortgage/charge (3 pages) |
2 July 2007 | Secretary's particulars changed (1 page) |
2 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
2 July 2007 | Secretary's particulars changed (1 page) |
2 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
25 January 2007 | New secretary appointed (2 pages) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Secretary resigned (1 page) |
25 January 2007 | New secretary appointed (2 pages) |
25 January 2007 | Registered office changed on 25/01/07 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD (1 page) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Registered office changed on 25/01/07 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD (1 page) |
25 January 2007 | New director appointed (2 pages) |
25 January 2007 | Secretary resigned (1 page) |
25 January 2007 | New director appointed (2 pages) |
29 June 2006 | Incorporation (15 pages) |
29 June 2006 | Incorporation (15 pages) |