This company is commonly known as Darley Limited. The company was founded 78 years ago and was given the registration number 00405648. The firm's registered office is in BURTON ON TRENT. You can find them at Wellington Road, Burton Upon Trent, Burton On Trent, Staffordshire. This company's SIC code is 17290 - Manufacture of other articles of paper and paperboard n.e.c..
Name | : | DARLEY LIMITED |
---|---|---|
Company Number | : | 00405648 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 March 1946 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wellington Road, Burton Upon Trent, Burton On Trent, Staffordshire, DE14 2AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wellington Road, Burton Upon Trent, Burton On Trent, DE14 2AD | Secretary | 14 August 2015 | Active |
Wellington Road, Burton Upon Trent, Burton On Trent, DE14 2AD | Director | 14 June 2007 | Active |
Wellington Road, Burton Upon Trent, Burton On Trent, DE14 2AD | Director | 14 June 2007 | Active |
Wellington Road, Burton Upon Trent, Burton On Trent, DE14 2AD | Director | 01 May 2017 | Active |
Wellington Road, Burton Upon Trent, Burton On Trent, DE14 2AD | Director | 01 January 2021 | Active |
Wellington Road, Burton Upon Trent, Burton On Trent, DE14 2AD | Secretary | 14 June 2007 | Active |
The Beeches Enniskerry Demense, Enniskerry, County Wicklow Eire, | Secretary | 23 September 1991 | Active |
Brookside Farm, Rolleston On Dove, Burton On Trent, DE13 9BD | Secretary | - | Active |
20 Meadow Close, Breaston, Derby, DE72 3EL | Secretary | 05 August 1991 | Active |
1 Meridian South, Meridian Business Park, Leicester, LE19 1WY | Corporate Secretary | 12 January 1998 | Active |
4 Lathkill Drive, Ashbourne, DE6 1SW | Director | 12 June 1997 | Active |
61, Hall Lane, Willington, Derby, England, DE65 6DR | Director | 01 August 2007 | Active |
Wellington Road, Burton Upon Trent, Burton On Trent, DE14 2AD | Director | 01 August 2007 | Active |
23 Willesley Gardens, Ashby De La Zouch, LE65 2QE | Director | - | Active |
7 Elkwood, Rathfarmham, Dublin, Ireland, 16 | Director | 07 May 1992 | Active |
27 Green Lands, Midway, DE11 0XS | Director | 01 August 2007 | Active |
80 Dalebrook Road, Winshill, Burton On Trent, DE15 0AD | Director | 12 June 1997 | Active |
The Beeches Enniskerry Demense, Enniskerry, County Wicklow Eire, | Director | 17 June 1992 | Active |
Craythorne Hall Craythorne Road, Stretton, Burton On Trent, DE13 0AZ | Director | - | Active |
Ballymoss, Thursley Road Elstead, Godalming, GU8 6EB | Director | 24 March 2006 | Active |
Highwheeler House, Neata Farm Market Lane Greet, Cheltenham, GL54 5BL | Director | - | Active |
104 Torvill Drive, Wollaton, Nottingham, NG8 2BR | Director | 01 August 2007 | Active |
3 Hardy Close, Barton Under Needwood, Burton On Trent, DE13 8HG | Director | 12 June 1997 | Active |
1 Rathdown Crescent, Terenure, Ireland, IRISH | Director | - | Active |
45 Holmwood,, Brennastown Road, Dublin 18, Republic Of Ireland, IRISH | Director | 22 May 1995 | Active |
56 Hillside, Dalkey, Ireland, IRISH | Director | 31 August 2004 | Active |
Brookside Farm, Rolleston On Dove, Burton On Trent, DE13 9BD | Director | - | Active |
Wellington Road, Burton Upon Trent, Burton On Trent, DE14 2AD | Director | 15 March 2013 | Active |
16 The Pastures, Repton, DE65 6GG | Director | - | Active |
23 Millbeck Green, Collingham, LS22 5AJ | Director | 24 March 2006 | Active |
Suite 30 Limited | ||
Notified on | : | 29 September 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Suite 2, Albion House Etruria Office Village, Etruria, Stoke-On-Trent, England, ST1 5RQ |
Nature of control | : |
|
Darley Trade Holdings Limited | ||
Notified on | : | 29 September 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Darley Limited, Wellington Road, Burton-On-Trent, England, DE14 2AD |
Nature of control | : |
|
Darley Holdings Limited | ||
Notified on | : | 05 July 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Darley Limited, Wellington Road, Burton-On-Trent, England, DE14 2AD |
Nature of control | : |
|
Mr Stewart Kelvin Hughes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Address | : | Wellington Road, Burton On Trent, DE14 2AD |
Nature of control | : |
|
Mr John William Alton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | British |
Address | : | Wellington Road, Burton On Trent, DE14 2AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Accounts | Accounts with accounts type full. | Download |
2023-11-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2023-11-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2023-11-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2023-11-01 | Annual return | Second filing of annual return with made up date. | Download |
2023-11-01 | Annual return | Second filing of annual return with made up date. | Download |
2023-11-01 | Annual return | Second filing of annual return with made up date. | Download |
2023-11-01 | Annual return | Second filing of annual return with made up date. | Download |
2023-11-01 | Annual return | Second filing of annual return with made up date. | Download |
2023-11-01 | Annual return | Second filing of annual return with made up date. | Download |
2023-10-11 | Incorporation | Memorandum articles. | Download |
2023-10-11 | Resolution | Resolution. | Download |
2023-10-10 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-04 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-04 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-21 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-30 | Accounts | Accounts with accounts type full. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.