UKBizDB.co.uk

DARCHEM HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Darchem Holdings Limited. The company was founded 24 years ago and was given the registration number 03966333. The firm's registered office is in LONDON. You can find them at 5 New Street Square, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:DARCHEM HOLDINGS LIMITED
Company Number:03966333
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 2000
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:5 New Street Square, London, EC4A 3TW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, New Street Square, London, United Kingdom, EC4A 3TW

Corporate Secretary13 June 2012Active
Ironmasters Way, Stillington, United Kingdom, TS21 1LB

Director30 June 2022Active
1301, E. 9th Street, Suite 3000, Cleveland, United States, 44114

Director02 October 2019Active
12, Atholl Crescent, Edinburgh, Scotland, EH3 8HA

Director29 April 2016Active
7 Devonshire Square, London, EC2M 4YH

Nominee Secretary06 April 2000Active
9 Banks Terrace, Hurworth Place, Darlington, DL2 2DE

Secretary18 December 2000Active
Mitre House, 160, Aldersgate Street, London, United Kingdom, EC1A 4DD

Corporate Secretary16 December 2005Active
5, New Street Square, London, EC4A 3TW

Director31 December 2020Active
300, East Cypress Street, Brea, Usa, 92622

Director14 June 2013Active
1301, E. 9th Street, Suite 3000, Cleveland, United States, 44114

Director14 March 2019Active
9226 South East 33rd Place, Mercer Island, Usa,

Director16 December 2005Active
Durham House, Durham Place, London, SW3 4ET

Director19 September 2002Active
20 Fullford Grove, Wynyard, Billingham, TS22 5QZ

Director15 September 2006Active
Holly House, Church Lane, Skelton, York, YO30 1XT

Director18 December 2000Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Director16 December 2005Active
47 Sutherland Place, London, W2 5BY

Director18 December 2000Active
7 Devonshire Square, London, EC2M 4YH

Nominee Director06 April 2000Active
4 Rattray Way, Edinburgh, EH10 5TU

Director22 March 2004Active
1 Cedar Copse, Bromley, BR1 2NY

Director25 January 2001Active
9 Banks Terrace, Hurworth Place, Darlington, DL2 2DE

Director18 December 2000Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Director18 May 2007Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Director15 December 2009Active
6 Roper Court, Richmond, DL10 4DF

Director01 March 2006Active
6 Roper Court, Richmond, DL10 4DF

Director18 December 2000Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Director24 January 2014Active
12 Church Street, Dunnington, York, YO19 5PW

Director18 December 2000Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Director01 March 2018Active
Larkhill West End, Osmotherly, Northallerton, DL6 3AE

Director18 December 2000Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Director01 November 2008Active
10217 Se 21st Street, Bellevue, Usa,

Director16 December 2005Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Director23 March 2010Active

People with Significant Control

Weston Aerospace Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:5, New Street Square, London, United Kingdom, EC4A 3TW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Accounts

Accounts with accounts type full.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Accounts

Accounts with accounts type group.

Download
2022-10-10Officers

Appoint person director company with name date.

Download
2022-10-06Officers

Termination director company with name termination date.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type group.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-02-05Officers

Appoint person director company with name date.

Download
2021-02-05Officers

Termination director company with name termination date.

Download
2020-10-07Accounts

Accounts with accounts type group.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2019-11-14Officers

Appoint person director company with name date.

Download
2019-11-14Officers

Termination director company with name termination date.

Download
2019-09-24Accounts

Accounts with accounts type group.

Download
2019-04-15Confirmation statement

Confirmation statement with updates.

Download
2019-04-11Officers

Appoint person director company with name date.

Download
2019-04-10Officers

Termination director company with name termination date.

Download
2018-07-05Accounts

Accounts with accounts type group.

Download
2018-06-07Officers

Change person director company with change date.

Download
2018-04-09Confirmation statement

Confirmation statement with updates.

Download
2018-03-15Officers

Termination director company with name termination date.

Download
2018-03-14Officers

Appoint person director company with name date.

Download
2018-03-07Persons with significant control

Notification of a person with significant control.

Download
2018-03-07Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.