About

Registered Number: 00577934
Date of Incorporation: 01/02/1957 (68 years and 2 months ago)
Company Status: Active
Registered Address: Park Point 17 High Street, Longbridge, Birmingham, B31 2UQ,

 

Founded in 1957, Coed Darcy Ltd has its registered office in Birmingham, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. There are 18 directors listed as Adams, John Porter, Atkins, George William, Davies, Alan James, Girvin, John, Hanson, Paul James, Jones, John Barry, Lines, Craig Ronald, Lisk, Keith, Macfarlane, Iain Donald, Mitchell, William Robertson, Dr, Paver, Richard Henry, Payn, Lawrence James, Sharp, Ian Donald, Smith, Frederick John, Stephens, David William, Syers, Jason Anthony, Umbehagen, Gary Gerard, Walker, Colin Richard for Coed Darcy Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINS, George William N/A 30 September 1992 1
DAVIES, Alan James N/A 31 October 1992 1
GIRVIN, John N/A 31 October 1992 1
HANSON, Paul James N/A 13 October 1992 1
JONES, John Barry 25 February 1998 30 December 2001 1
LINES, Craig Ronald 26 January 2007 23 May 2008 1
LISK, Keith N/A 24 November 1993 1
MACFARLANE, Iain Donald 17 December 2002 01 April 2004 1
MITCHELL, William Robertson, Dr 08 February 1996 24 December 1997 1
PAVER, Richard Henry 07 December 1992 25 September 1996 1
PAYN, Lawrence James 01 October 1998 26 May 2000 1
SHARP, Ian Donald N/A 10 August 1993 1
SMITH, Frederick John 01 January 2002 23 April 2008 1
STEPHENS, David William 25 February 1998 26 January 2007 1
SYERS, Jason Anthony 23 May 2008 16 September 2010 1
UMBEHAGEN, Gary Gerard 13 July 2004 01 September 2006 1
WALKER, Colin Richard 14 October 1992 25 September 1996 1
Secretary Name Appointed Resigned Total Appointments
ADAMS, John Porter N/A 01 February 1993 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
RESOLUTIONS - N/A 16 June 2020
MA - Memorandum and Articles 16 June 2020
PSC07 - N/A 03 June 2020
TM01 - Termination of appointment of director 02 June 2020
TM01 - Termination of appointment of director 02 June 2020
AD01 - Change of registered office address 02 June 2020
TM01 - Termination of appointment of director 28 April 2020
CH01 - Change of particulars for director 17 April 2020
TM01 - Termination of appointment of director 06 January 2020
AA - Annual Accounts 29 August 2019
CS01 - N/A 05 August 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 14 August 2018
AP01 - Appointment of director 22 September 2017
CS01 - N/A 08 September 2017
AA - Annual Accounts 06 September 2017
TM01 - Termination of appointment of director 03 April 2017
AA - Annual Accounts 17 August 2016
CS01 - N/A 11 August 2016
AP01 - Appointment of director 05 August 2016
TM01 - Termination of appointment of director 05 August 2016
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 13 August 2015
CH04 - Change of particulars for corporate secretary 13 August 2015
AP01 - Appointment of director 09 January 2015
TM01 - Termination of appointment of director 09 January 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 31 October 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 October 2014
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 25 June 2012
AP01 - Appointment of director 13 January 2012
TM01 - Termination of appointment of director 05 December 2011
AUD - Auditor's letter of resignation 26 October 2011
AUD - Auditor's letter of resignation 25 October 2011
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 28 June 2011
AP01 - Appointment of director 16 September 2010
AP01 - Appointment of director 16 September 2010
TM01 - Termination of appointment of director 16 September 2010
AR01 - Annual Return 02 September 2010
CH04 - Change of particulars for corporate secretary 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 15 July 2010
TM01 - Termination of appointment of director 27 May 2010
AP01 - Appointment of director 15 January 2010
363a - Annual Return 10 September 2009
AA - Annual Accounts 20 August 2009
287 - Change in situation or address of Registered Office 14 May 2009
287 - Change in situation or address of Registered Office 22 April 2009
288a - Notice of appointment of directors or secretaries 16 March 2009
288b - Notice of resignation of directors or secretaries 08 December 2008
288a - Notice of appointment of directors or secretaries 08 December 2008
363a - Annual Return 01 October 2008
RESOLUTIONS - N/A 13 June 2008
288a - Notice of appointment of directors or secretaries 10 June 2008
288a - Notice of appointment of directors or secretaries 10 June 2008
288a - Notice of appointment of directors or secretaries 10 June 2008
287 - Change in situation or address of Registered Office 10 June 2008
225 - Change of Accounting Reference Date 10 June 2008
288b - Notice of resignation of directors or secretaries 09 June 2008
288b - Notice of resignation of directors or secretaries 09 June 2008
288b - Notice of resignation of directors or secretaries 09 June 2008
288b - Notice of resignation of directors or secretaries 09 June 2008
288a - Notice of appointment of directors or secretaries 30 May 2008
288a - Notice of appointment of directors or secretaries 30 May 2008
MEM/ARTS - N/A 29 May 2008
AA - Annual Accounts 27 May 2008
RESOLUTIONS - N/A 19 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 May 2008
123 - Notice of increase in nominal capital 19 May 2008
MEM/ARTS - N/A 19 May 2008
288b - Notice of resignation of directors or secretaries 24 April 2008
CERTNM - Change of name certificate 15 January 2008
RESOLUTIONS - N/A 06 September 2007
RESOLUTIONS - N/A 06 September 2007
RESOLUTIONS - N/A 06 September 2007
RESOLUTIONS - N/A 06 September 2007
RESOLUTIONS - N/A 06 September 2007
RESOLUTIONS - N/A 06 September 2007
363a - Annual Return 02 August 2007
288b - Notice of resignation of directors or secretaries 10 May 2007
AA - Annual Accounts 04 May 2007
288a - Notice of appointment of directors or secretaries 20 March 2007
288b - Notice of resignation of directors or secretaries 20 March 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
RESOLUTIONS - N/A 12 December 2006
MEM/ARTS - N/A 12 December 2006
288b - Notice of resignation of directors or secretaries 21 November 2006
288a - Notice of appointment of directors or secretaries 21 November 2006
288b - Notice of resignation of directors or secretaries 11 September 2006
288a - Notice of appointment of directors or secretaries 31 August 2006
363a - Annual Return 22 August 2006
AA - Annual Accounts 17 July 2006
395 - Particulars of a mortgage or charge 04 July 2006
395 - Particulars of a mortgage or charge 29 June 2006
395 - Particulars of a mortgage or charge 29 June 2006
288c - Notice of change of directors or secretaries or in their particulars 26 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 2006
288c - Notice of change of directors or secretaries or in their particulars 16 March 2006
288c - Notice of change of directors or secretaries or in their particulars 10 March 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
288b - Notice of resignation of directors or secretaries 10 February 2006
288a - Notice of appointment of directors or secretaries 05 January 2006
288c - Notice of change of directors or secretaries or in their particulars 16 December 2005
AA - Annual Accounts 31 October 2005
363a - Annual Return 18 August 2005
288b - Notice of resignation of directors or secretaries 07 February 2005
288a - Notice of appointment of directors or secretaries 07 February 2005
288a - Notice of appointment of directors or secretaries 08 September 2004
363a - Annual Return 31 August 2004
AA - Annual Accounts 17 August 2004
288b - Notice of resignation of directors or secretaries 25 June 2004
287 - Change in situation or address of Registered Office 16 February 2004
363a - Annual Return 04 September 2003
AA - Annual Accounts 30 April 2003
288c - Notice of change of directors or secretaries or in their particulars 17 March 2003
288a - Notice of appointment of directors or secretaries 23 January 2003
288b - Notice of resignation of directors or secretaries 23 January 2003
AA - Annual Accounts 23 October 2002
363a - Annual Return 28 August 2002
288a - Notice of appointment of directors or secretaries 06 June 2002
288b - Notice of resignation of directors or secretaries 06 June 2002
288b - Notice of resignation of directors or secretaries 06 June 2002
288b - Notice of resignation of directors or secretaries 06 June 2002
RESOLUTIONS - N/A 22 May 2002
RESOLUTIONS - N/A 15 November 2001
AA - Annual Accounts 10 September 2001
363a - Annual Return 07 September 2001
288b - Notice of resignation of directors or secretaries 27 March 2001
288a - Notice of appointment of directors or secretaries 27 March 2001
288a - Notice of appointment of directors or secretaries 21 February 2001
288b - Notice of resignation of directors or secretaries 21 February 2001
AA - Annual Accounts 25 October 2000
363a - Annual Return 28 September 2000
363a - Annual Return 19 August 1999
AA - Annual Accounts 17 August 1999
CERTNM - Change of name certificate 17 March 1999
288b - Notice of resignation of directors or secretaries 06 November 1998
288a - Notice of appointment of directors or secretaries 06 November 1998
363a - Annual Return 17 September 1998
AA - Annual Accounts 12 August 1998
288a - Notice of appointment of directors or secretaries 15 July 1998
288a - Notice of appointment of directors or secretaries 08 July 1998
288b - Notice of resignation of directors or secretaries 29 June 1998
288a - Notice of appointment of directors or secretaries 21 June 1998
288a - Notice of appointment of directors or secretaries 14 May 1998
288a - Notice of appointment of directors or secretaries 14 May 1998
288b - Notice of resignation of directors or secretaries 28 April 1998
288b - Notice of resignation of directors or secretaries 24 February 1998
AA - Annual Accounts 20 October 1997
288a - Notice of appointment of directors or secretaries 18 September 1997
288b - Notice of resignation of directors or secretaries 18 September 1997
363a - Annual Return 28 August 1997
288b - Notice of resignation of directors or secretaries 22 August 1997
288a - Notice of appointment of directors or secretaries 22 August 1997
287 - Change in situation or address of Registered Office 04 July 1997
288c - Notice of change of directors or secretaries or in their particulars 05 March 1997
288b - Notice of resignation of directors or secretaries 25 November 1996
288b - Notice of resignation of directors or secretaries 25 November 1996
288b - Notice of resignation of directors or secretaries 25 November 1996
363x - Annual Return 16 August 1996
AA - Annual Accounts 05 August 1996
288 - N/A 08 May 1996
288 - N/A 08 May 1996
288 - N/A 06 May 1996
288 - N/A 24 April 1996
RESOLUTIONS - N/A 19 April 1996
MEM/ARTS - N/A 19 April 1996
288 - N/A 17 January 1996
288 - N/A 17 January 1996
288 - N/A 29 November 1995
288 - N/A 29 November 1995
363x - Annual Return 22 August 1995
AA - Annual Accounts 18 July 1995
363x - Annual Return 12 August 1994
AA - Annual Accounts 24 June 1994
395 - Particulars of a mortgage or charge 19 May 1994
288 - N/A 08 January 1994
395 - Particulars of a mortgage or charge 08 December 1993
288 - N/A 07 December 1993
363x - Annual Return 23 August 1993
AA - Annual Accounts 18 June 1993
288 - N/A 02 March 1993
288 - N/A 16 February 1993
288 - N/A 05 January 1993
288 - N/A 02 December 1992
288 - N/A 16 November 1992
288 - N/A 16 November 1992
288 - N/A 30 October 1992
288 - N/A 09 October 1992
363x - Annual Return 02 September 1992
AA - Annual Accounts 04 August 1992
288 - N/A 29 July 1992
363x - Annual Return 29 August 1991
AA - Annual Accounts 29 July 1991
288 - N/A 11 March 1991
395 - Particulars of a mortgage or charge 14 November 1990
363 - Annual Return 14 September 1990
288 - N/A 12 September 1990
AA - Annual Accounts 30 August 1990
288 - N/A 26 July 1990
288 - N/A 04 July 1990
395 - Particulars of a mortgage or charge 05 May 1990
288 - N/A 23 April 1990
395 - Particulars of a mortgage or charge 23 August 1989
AA - Annual Accounts 09 August 1989
363 - Annual Return 09 August 1989
288 - N/A 03 July 1989
288 - N/A 15 June 1989
288 - N/A 12 June 1989
288 - N/A 23 May 1989
288 - N/A 14 April 1989
287 - Change in situation or address of Registered Office 19 December 1988
AA - Annual Accounts 06 September 1988
363 - Annual Return 06 September 1988
288 - N/A 21 July 1988
RESOLUTIONS - N/A 02 December 1987
288 - N/A 02 December 1987
AA - Annual Accounts 02 December 1987
363 - Annual Return 02 December 1987
288 - N/A 27 October 1987
288 - N/A 21 August 1987
288 - N/A 16 August 1987
288 - N/A 12 August 1987
288 - N/A 28 July 1987
288 - N/A 28 July 1987
288 - N/A 28 July 1987
288 - N/A 28 July 1987
288 - N/A 11 April 1987
288 - N/A 11 April 1987
288 - N/A 11 April 1987
288 - N/A 11 April 1987
CERTNM - Change of name certificate 06 January 1987
AA - Annual Accounts 30 October 1986
363 - Annual Return 30 October 1986
288 - N/A 24 June 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 June 2006 Outstanding

N/A

Legal charge 19 June 2006 Outstanding

N/A

Legal charge 19 June 2006 Outstanding

N/A

Legal charge 13 May 1994 Fully Satisfied

N/A

Urban investment grant agreement 29 November 1993 Fully Satisfied

N/A

Legal charge 29 October 1990 Fully Satisfied

N/A

Legal charge 03 May 1990 Fully Satisfied

N/A

Legal charge 18 August 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.