About

Registered Number: 02726181
Date of Incorporation: 25/06/1992 (31 years and 10 months ago)
Company Status: Active
Registered Address: 15 Turnstone Close, Leigh, Lancashire, WN7 1LE

 

Darby Estates Ltd was registered on 25 June 1992 with its registered office in Lancashire, it's status at Companies House is "Active". Perrin, Dorothy, Perrin, William Hilton, Perrin, Margaret are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERRIN, Dorothy 05 July 2001 - 1
PERRIN, William Hilton 30 June 1992 - 1
Secretary Name Appointed Resigned Total Appointments
PERRIN, Margaret 30 June 1992 06 February 1997 1

Filing History

Document Type Date
CS01 - N/A 02 July 2020
AA - Annual Accounts 30 July 2019
CS01 - N/A 02 July 2019
AA - Annual Accounts 15 August 2018
CS01 - N/A 26 June 2018
AA - Annual Accounts 31 October 2017
PSC01 - N/A 18 July 2017
CS01 - N/A 18 July 2017
AA - Annual Accounts 20 October 2016
AR01 - Annual Return 26 July 2016
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 17 July 2014
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 21 June 2011
AAMD - Amended Accounts 22 March 2011
AA - Annual Accounts 23 July 2010
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AA - Annual Accounts 18 August 2009
363a - Annual Return 12 August 2009
AA - Annual Accounts 09 September 2008
363a - Annual Return 07 July 2008
363a - Annual Return 30 July 2007
AA - Annual Accounts 18 July 2007
AA - Annual Accounts 02 August 2006
363s - Annual Return 06 July 2006
395 - Particulars of a mortgage or charge 10 April 2006
AA - Annual Accounts 24 August 2005
363s - Annual Return 21 June 2005
AA - Annual Accounts 14 July 2004
363s - Annual Return 11 June 2004
AA - Annual Accounts 30 September 2003
363s - Annual Return 12 July 2003
363s - Annual Return 16 August 2002
AA - Annual Accounts 13 August 2002
288a - Notice of appointment of directors or secretaries 03 August 2002
AA - Annual Accounts 28 July 2001
363s - Annual Return 12 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 2001
AA - Annual Accounts 31 August 2000
363s - Annual Return 28 June 2000
AA - Annual Accounts 13 October 1999
363s - Annual Return 21 September 1999
395 - Particulars of a mortgage or charge 26 January 1999
363s - Annual Return 02 July 1998
AA - Annual Accounts 11 June 1998
287 - Change in situation or address of Registered Office 20 February 1998
AA - Annual Accounts 10 September 1997
363s - Annual Return 09 September 1997
288a - Notice of appointment of directors or secretaries 17 February 1997
AA - Annual Accounts 29 January 1997
363s - Annual Return 04 July 1996
AA - Annual Accounts 02 February 1996
363s - Annual Return 05 July 1995
AA - Annual Accounts 30 January 1995
395 - Particulars of a mortgage or charge 30 November 1994
363s - Annual Return 30 August 1994
AA - Annual Accounts 10 January 1994
363s - Annual Return 01 October 1993
395 - Particulars of a mortgage or charge 24 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 1992
287 - Change in situation or address of Registered Office 25 September 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 September 1992
395 - Particulars of a mortgage or charge 09 September 1992
395 - Particulars of a mortgage or charge 08 September 1992
395 - Particulars of a mortgage or charge 08 September 1992
395 - Particulars of a mortgage or charge 03 September 1992
395 - Particulars of a mortgage or charge 03 September 1992
395 - Particulars of a mortgage or charge 03 September 1992
288 - N/A 30 July 1992
288 - N/A 30 July 1992
287 - Change in situation or address of Registered Office 15 July 1992
NEWINC - New incorporation documents 25 June 1992

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 March 2006 Outstanding

N/A

Legal charge 21 January 1999 Outstanding

N/A

Legal charge 10 November 1994 Outstanding

N/A

Legal charge 16 April 1993 Fully Satisfied

N/A

Legal mortgage 19 August 1992 Outstanding

N/A

Legal charge 19 August 1992 Outstanding

N/A

Legal charge 19 August 1992 Outstanding

N/A

Legal mortgage 19 August 1992 Outstanding

N/A

Legal mortgage 19 August 1992 Outstanding

N/A

Legal mortgage 19 August 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.