This company is commonly known as Darlington And Daughters. The company was founded 16 years ago and was given the registration number 06255483. The firm's registered office is in CREWE. You can find them at Unit 47a Lancaster Fields, Crewe Gates Farm Ind Est, Crewe, Cheshire. This company's SIC code is 10390 - Other processing and preserving of fruit and vegetables.
Name | : | DARLINGTON AND DAUGHTERS |
---|---|---|
Company Number | : | 06255483 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 May 2007 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 47a Lancaster Fields, Crewe Gates Farm Ind Est, Crewe, Cheshire, England, CW1 6FF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Oakfield House, Winsford Road, Cholmondeston, Nr Winsford, England, CW7 4DP | Secretary | 22 May 2007 | Active |
Unit 47a, Lancaster Fields, Crewe Gates Farm Ind Est, Crewe, England, CW1 6FF | Director | 22 May 2007 | Active |
Unit 47a, Lancaster Fields, Crewe Gates Farm Ind Est, Crewe, England, CW1 6FF | Director | 22 May 2007 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Secretary | 22 May 2007 | Active |
Unit 47a, Lancaster Fields, Crewe Gates Farm Ind Est, Crewe, England, CW1 6FF | Director | 22 May 2007 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Director | 22 May 2007 | Active |
Unit 47a, Lancaster Fields, Crewe Gates Farm Ind Est, Crewe, England, CW1 6FF | Director | 22 May 2007 | Active |
Marion Elizabeth Darlington | ||
Notified on | : | 04 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1938 |
Nationality | : | British |
Address | : | Unit 47a, Lancaster Fields, Crewe, CW1 6FF |
Nature of control | : |
|
Miss Wendy Elizabeth Dickson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 47a, Lancaster Fields, Crewe, England, CW1 6FF |
Nature of control | : |
|
Mr Thomas Sproston Darlington | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1927 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 47a, Lancaster Fields, Crewe, England, CW1 6FF |
Nature of control | : |
|
Mrs Sarah Marion Pickering | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 47a, Lancaster Fields, Crewe, England, CW1 6FF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-10 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-11-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-23 | Officers | Termination director company with name termination date. | Download |
2022-06-27 | Incorporation | Memorandum articles. | Download |
2022-06-27 | Capital | Capital name of class of shares. | Download |
2022-06-22 | Resolution | Resolution. | Download |
2022-06-17 | Resolution | Resolution. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-19 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-19 | Officers | Termination director company with name termination date. | Download |
2019-08-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-19 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-19 | Officers | Change person director company with change date. | Download |
2019-08-19 | Officers | Change person director company with change date. | Download |
2019-08-19 | Officers | Change person secretary company with change date. | Download |
2019-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-21 | Address | Change registered office address company with date old address new address. | Download |
2017-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-21 | Resolution | Resolution. | Download |
2015-05-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.