UKBizDB.co.uk

DARLINGTON AND DAUGHTERS

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

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.

Company Information

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:
  • 10390 - Other processing and preserving of fruit and vegetables

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Oakfield House, Winsford Road, Cholmondeston, Nr Winsford, England, CW7 4DP

Secretary22 May 2007Active
Unit 47a, Lancaster Fields, Crewe Gates Farm Ind Est, Crewe, England, CW1 6FF

Director22 May 2007Active
Unit 47a, Lancaster Fields, Crewe Gates Farm Ind Est, Crewe, England, CW1 6FF

Director22 May 2007Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary22 May 2007Active
Unit 47a, Lancaster Fields, Crewe Gates Farm Ind Est, Crewe, England, CW1 6FF

Director22 May 2007Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director22 May 2007Active
Unit 47a, Lancaster Fields, Crewe Gates Farm Ind Est, Crewe, England, CW1 6FF

Director22 May 2007Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-11-23Persons with significant control

Cessation of a person with significant control.

Download
2022-11-23Officers

Termination director company with name termination date.

Download
2022-06-27Incorporation

Memorandum articles.

Download
2022-06-27Capital

Capital name of class of shares.

Download
2022-06-22Resolution

Resolution.

Download
2022-06-17Resolution

Resolution.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Confirmation statement

Confirmation statement with updates.

Download
2019-08-19Persons with significant control

Change to a person with significant control.

Download
2019-08-19Officers

Termination director company with name termination date.

Download
2019-08-19Persons with significant control

Cessation of a person with significant control.

Download
2019-08-19Persons with significant control

Change to a person with significant control.

Download
2019-08-19Officers

Change person director company with change date.

Download
2019-08-19Officers

Change person director company with change date.

Download
2019-08-19Officers

Change person secretary company with change date.

Download
2019-05-22Confirmation statement

Confirmation statement with no updates.

Download
2018-05-22Confirmation statement

Confirmation statement with no updates.

Download
2018-05-21Address

Change registered office address company with date old address new address.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2016-06-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-21Resolution

Resolution.

Download
2015-05-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.