This company is commonly known as Darke & Taylor (holdings) Limited. The company was founded 16 years ago and was given the registration number 06514453. The firm's registered office is in WITNEY. You can find them at Radiant House 11 Blenheim Office Park, Fenlock Road, Long Hanborough, Witney, Oxfordshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | DARKE & TAYLOR (HOLDINGS) LIMITED |
---|---|---|
Company Number | : | 06514453 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 February 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Radiant House 11 Blenheim Office Park, Fenlock Road, Long Hanborough, Witney, Oxfordshire, England, OX29 8LN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Radiant House, 11 Blenheim Office Park, Fenlock Road, Long Hanborough, Witney, England, OX29 8LN | Secretary | 26 February 2008 | Active |
Radiant House, 11 Blenheim Office Park, Long Hanborough, OX29 8LN | Director | 30 April 2018 | Active |
Radiant House, 11 Blenheim Office Park, Fenlock Road, Long Hanborough, Witney, England, OX29 8LN | Director | 26 February 2008 | Active |
Radiant House, 11 Blenheim Office Park, Long Hanborough, OX29 8LN | Director | 30 April 2018 | Active |
Radiant House, 11 Blenheim Office Park, Long Hanborough, United Kingdom, OX29 8LN | Director | 30 April 2018 | Active |
Radiant House, 11 Blenheim Office Park, Fenlock Road, Long Hanborough, Witney, England, OX29 8LN | Director | 26 February 2008 | Active |
Radiant House, 11 Blenheim Office Park, Long Hanborough, United Kingdom, OX29 8LN | Director | 30 April 2018 | Active |
Radiant House, 11 Blenheim Office Park, Fenlock Road, Long Hanborough, Witney, England, OX29 8LN | Director | 26 February 2008 | Active |
Radiant House, 11 Blenheim Office Park, Fenlock Road, Long Hanborough, Witney, England, OX29 8LN | Director | 26 February 2008 | Active |
Darke & Taylor Group Limited | ||
Notified on | : | 28 September 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Radiant House, 11 Blenheim Office Park, Long Hanborough, England, OX29 8LN |
Nature of control | : |
|
Mr Simon David Newton | ||
Notified on | : | 10 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Radiant House, 11 Blenheim Office Park, Fenlock Road, Witney, England, OX29 8LN |
Nature of control | : |
|
Mr Graham Winstone | ||
Notified on | : | 10 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Radiant House, 11 Blenheim Office Park, Fenlock Road, Witney, England, OX29 8LN |
Nature of control | : |
|
Mr Paul Campbell Mcnaughton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Radiant House, 11 Blenheim Office Park, Fenlock Road, Witney, England, OX29 8LN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-16 | Officers | Change person director company with change date. | Download |
2023-09-27 | Accounts | Accounts with accounts type full. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-02 | Address | Move registers to sail company with new address. | Download |
2023-02-02 | Address | Change sail address company with new address. | Download |
2023-02-01 | Officers | Termination director company with name termination date. | Download |
2022-10-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-17 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-30 | Accounts | Accounts with accounts type group. | Download |
2022-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-02 | Capital | Capital return purchase own shares. | Download |
2021-11-06 | Resolution | Resolution. | Download |
2021-11-02 | Capital | Capital cancellation shares. | Download |
2021-09-23 | Accounts | Accounts with accounts type group. | Download |
2021-05-12 | Capital | Capital cancellation shares. | Download |
2021-05-12 | Capital | Capital return purchase own shares. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-15 | Officers | Termination director company with name termination date. | Download |
2020-04-28 | Accounts | Accounts with accounts type group. | Download |
2020-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-30 | Capital | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.