UKBizDB.co.uk

DARKE & TAYLOR (HOLDINGS) LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Radiant House, 11 Blenheim Office Park, Fenlock Road, Long Hanborough, Witney, England, OX29 8LN

Secretary26 February 2008Active
Radiant House, 11 Blenheim Office Park, Long Hanborough, OX29 8LN

Director30 April 2018Active
Radiant House, 11 Blenheim Office Park, Fenlock Road, Long Hanborough, Witney, England, OX29 8LN

Director26 February 2008Active
Radiant House, 11 Blenheim Office Park, Long Hanborough, OX29 8LN

Director30 April 2018Active
Radiant House, 11 Blenheim Office Park, Long Hanborough, United Kingdom, OX29 8LN

Director30 April 2018Active
Radiant House, 11 Blenheim Office Park, Fenlock Road, Long Hanborough, Witney, England, OX29 8LN

Director26 February 2008Active
Radiant House, 11 Blenheim Office Park, Long Hanborough, United Kingdom, OX29 8LN

Director30 April 2018Active
Radiant House, 11 Blenheim Office Park, Fenlock Road, Long Hanborough, Witney, England, OX29 8LN

Director26 February 2008Active
Radiant House, 11 Blenheim Office Park, Fenlock Road, Long Hanborough, Witney, England, OX29 8LN

Director26 February 2008Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2024-01-16Officers

Change person director company with change date.

Download
2023-09-27Accounts

Accounts with accounts type full.

Download
2023-03-01Confirmation statement

Confirmation statement with updates.

Download
2023-02-02Address

Move registers to sail company with new address.

Download
2023-02-02Address

Change sail address company with new address.

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2022-10-17Persons with significant control

Cessation of a person with significant control.

Download
2022-10-17Persons with significant control

Cessation of a person with significant control.

Download
2022-10-17Persons with significant control

Notification of a person with significant control.

Download
2022-09-30Accounts

Accounts with accounts type group.

Download
2022-03-03Confirmation statement

Confirmation statement with updates.

Download
2021-12-02Capital

Capital return purchase own shares.

Download
2021-11-06Resolution

Resolution.

Download
2021-11-02Capital

Capital cancellation shares.

Download
2021-09-23Accounts

Accounts with accounts type group.

Download
2021-05-12Capital

Capital cancellation shares.

Download
2021-05-12Capital

Capital return purchase own shares.

Download
2021-04-30Confirmation statement

Confirmation statement with updates.

Download
2021-04-15Officers

Termination director company with name termination date.

Download
2020-04-28Accounts

Accounts with accounts type group.

Download
2020-03-12Confirmation statement

Confirmation statement with updates.

Download
2020-03-12Persons with significant control

Cessation of a person with significant control.

Download
2020-01-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-30Capital

Legacy.

Download

Copyright © 2024. All rights reserved.