UKBizDB.co.uk

DARLEY LIMITED

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

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..

Company Information

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:
  • 17290 - Manufacture of other articles of paper and paperboard n.e.c.

Office Address & Contact

Registered Address:Wellington Road, Burton Upon Trent, Burton On Trent, Staffordshire, DE14 2AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wellington Road, Burton Upon Trent, Burton On Trent, DE14 2AD

Secretary14 August 2015Active
Wellington Road, Burton Upon Trent, Burton On Trent, DE14 2AD

Director14 June 2007Active
Wellington Road, Burton Upon Trent, Burton On Trent, DE14 2AD

Director14 June 2007Active
Wellington Road, Burton Upon Trent, Burton On Trent, DE14 2AD

Director01 May 2017Active
Wellington Road, Burton Upon Trent, Burton On Trent, DE14 2AD

Director01 January 2021Active
Wellington Road, Burton Upon Trent, Burton On Trent, DE14 2AD

Secretary14 June 2007Active
The Beeches Enniskerry Demense, Enniskerry, County Wicklow Eire,

Secretary23 September 1991Active
Brookside Farm, Rolleston On Dove, Burton On Trent, DE13 9BD

Secretary-Active
20 Meadow Close, Breaston, Derby, DE72 3EL

Secretary05 August 1991Active
1 Meridian South, Meridian Business Park, Leicester, LE19 1WY

Corporate Secretary12 January 1998Active
4 Lathkill Drive, Ashbourne, DE6 1SW

Director12 June 1997Active
61, Hall Lane, Willington, Derby, England, DE65 6DR

Director01 August 2007Active
Wellington Road, Burton Upon Trent, Burton On Trent, DE14 2AD

Director01 August 2007Active
23 Willesley Gardens, Ashby De La Zouch, LE65 2QE

Director-Active
7 Elkwood, Rathfarmham, Dublin, Ireland, 16

Director07 May 1992Active
27 Green Lands, Midway, DE11 0XS

Director01 August 2007Active
80 Dalebrook Road, Winshill, Burton On Trent, DE15 0AD

Director12 June 1997Active
The Beeches Enniskerry Demense, Enniskerry, County Wicklow Eire,

Director17 June 1992Active
Craythorne Hall Craythorne Road, Stretton, Burton On Trent, DE13 0AZ

Director-Active
Ballymoss, Thursley Road Elstead, Godalming, GU8 6EB

Director24 March 2006Active
Highwheeler House, Neata Farm Market Lane Greet, Cheltenham, GL54 5BL

Director-Active
104 Torvill Drive, Wollaton, Nottingham, NG8 2BR

Director01 August 2007Active
3 Hardy Close, Barton Under Needwood, Burton On Trent, DE13 8HG

Director12 June 1997Active
1 Rathdown Crescent, Terenure, Ireland, IRISH

Director-Active
45 Holmwood,, Brennastown Road, Dublin 18, Republic Of Ireland, IRISH

Director22 May 1995Active
56 Hillside, Dalkey, Ireland, IRISH

Director31 August 2004Active
Brookside Farm, Rolleston On Dove, Burton On Trent, DE13 9BD

Director-Active
Wellington Road, Burton Upon Trent, Burton On Trent, DE14 2AD

Director15 March 2013Active
16 The Pastures, Repton, DE65 6GG

Director-Active
23 Millbeck Green, Collingham, LS22 5AJ

Director24 March 2006Active

People with Significant Control

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

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
2024-01-10Accounts

Accounts with accounts type full.

Download
2023-11-23Annual return

Annual return company with made up date full list shareholders.

Download
2023-11-23Annual return

Annual return company with made up date full list shareholders.

Download
2023-11-23Annual return

Annual return company with made up date full list shareholders.

Download
2023-11-01Annual return

Second filing of annual return with made up date.

Download
2023-11-01Annual return

Second filing of annual return with made up date.

Download
2023-11-01Annual return

Second filing of annual return with made up date.

Download
2023-11-01Annual return

Second filing of annual return with made up date.

Download
2023-11-01Annual return

Second filing of annual return with made up date.

Download
2023-11-01Annual return

Second filing of annual return with made up date.

Download
2023-10-11Incorporation

Memorandum articles.

Download
2023-10-11Resolution

Resolution.

Download
2023-10-10Persons with significant control

Notification of a person with significant control.

Download
2023-10-10Persons with significant control

Cessation of a person with significant control.

Download
2023-10-04Persons with significant control

Notification of a person with significant control.

Download
2023-10-04Persons with significant control

Cessation of a person with significant control.

Download
2023-10-04Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Mortgage

Mortgage satisfy charge full.

Download
2023-04-13Persons with significant control

Cessation of a person with significant control.

Download
2023-04-13Persons with significant control

Cessation of a person with significant control.

Download
2023-04-13Persons with significant control

Notification of a person with significant control.

Download
2023-02-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-30Accounts

Accounts with accounts type full.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.