Based in Kent, Darcy Products Ltd was established in 1949, it has a status of "Active". Goff, Paul, Harp, Jane, Hughes, John, Proctor, Edith Mary, Tyler, Peter Ian, Wheat, Nina May, Forsythe, Ralph, Horsham, Patrick Charles, Jones, Richard Morgan, Miles, Shirley Anne, Proctor, Ethel Dot, Shackleton, Edward Arthur Alexander, Rt Hon The Lord are listed as directors of Darcy Products Ltd. There are currently 21-50 employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARP, Jane | 22 July 1999 | - | 1 |
HUGHES, John | 01 July 2019 | - | 1 |
PROCTOR, Edith Mary | 13 July 1995 | - | 1 |
TYLER, Peter Ian | 01 July 2019 | - | 1 |
FORSYTHE, Ralph | N/A | 24 April 1996 | 1 |
HORSHAM, Patrick Charles | N/A | 30 September 2004 | 1 |
JONES, Richard Morgan | 24 January 2011 | 06 March 2012 | 1 |
MILES, Shirley Anne | 24 January 2011 | 02 January 2015 | 1 |
PROCTOR, Ethel Dot | N/A | 15 December 1998 | 1 |
SHACKLETON, Edward Arthur Alexander, Rt Hon The Lord | N/A | 22 September 1994 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GOFF, Paul | 07 December 2007 | - | 1 |
WHEAT, Nina May | N/A | 31 October 2007 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 20 July 2020 | |
CS01 - N/A | 30 April 2020 | |
MR01 - N/A | 07 January 2020 | |
AP01 - Appointment of director | 08 July 2019 | |
AP01 - Appointment of director | 08 July 2019 | |
AA - Annual Accounts | 01 July 2019 | |
CS01 - N/A | 01 May 2019 | |
AD01 - Change of registered office address | 14 December 2018 | |
AA - Annual Accounts | 28 June 2018 | |
CS01 - N/A | 01 May 2018 | |
AA - Annual Accounts | 07 June 2017 | |
CS01 - N/A | 02 May 2017 | |
RESOLUTIONS - N/A | 11 November 2016 | |
AA - Annual Accounts | 16 June 2016 | |
AR01 - Annual Return | 16 May 2016 | |
AA - Annual Accounts | 03 July 2015 | |
AR01 - Annual Return | 15 May 2015 | |
TM01 - Termination of appointment of director | 14 May 2015 | |
TM01 - Termination of appointment of director | 19 January 2015 | |
AD01 - Change of registered office address | 12 August 2014 | |
AA - Annual Accounts | 10 June 2014 | |
AR01 - Annual Return | 01 May 2014 | |
AP01 - Appointment of director | 20 December 2013 | |
AA - Annual Accounts | 05 June 2013 | |
AR01 - Annual Return | 08 May 2013 | |
AA01 - Change of accounting reference date | 27 March 2013 | |
AA01 - Change of accounting reference date | 27 September 2012 | |
MG01 - Particulars of a mortgage or charge | 14 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 June 2012 | |
AA - Annual Accounts | 12 June 2012 | |
AR01 - Annual Return | 16 May 2012 | |
TM01 - Termination of appointment of director | 06 March 2012 | |
AD01 - Change of registered office address | 22 September 2011 | |
MG01 - Particulars of a mortgage or charge | 10 August 2011 | |
MG01 - Particulars of a mortgage or charge | 01 July 2011 | |
MG01 - Particulars of a mortgage or charge | 25 June 2011 | |
AA - Annual Accounts | 22 June 2011 | |
AR01 - Annual Return | 10 May 2011 | |
CH01 - Change of particulars for director | 10 May 2011 | |
CH01 - Change of particulars for director | 10 May 2011 | |
CH01 - Change of particulars for director | 10 May 2011 | |
CH01 - Change of particulars for director | 10 May 2011 | |
AP01 - Appointment of director | 27 January 2011 | |
AP01 - Appointment of director | 26 January 2011 | |
AP01 - Appointment of director | 26 January 2011 | |
TM01 - Termination of appointment of director | 01 September 2010 | |
AA - Annual Accounts | 15 July 2010 | |
AR01 - Annual Return | 25 May 2010 | |
CH01 - Change of particulars for director | 25 May 2010 | |
CH01 - Change of particulars for director | 25 May 2010 | |
CH03 - Change of particulars for secretary | 25 May 2010 | |
CH01 - Change of particulars for director | 25 May 2010 | |
MG01 - Particulars of a mortgage or charge | 09 April 2010 | |
AA - Annual Accounts | 12 May 2009 | |
363a - Annual Return | 07 May 2009 | |
288b - Notice of resignation of directors or secretaries | 27 November 2008 | |
AA - Annual Accounts | 14 July 2008 | |
363a - Annual Return | 16 May 2008 | |
395 - Particulars of a mortgage or charge | 03 April 2008 | |
395 - Particulars of a mortgage or charge | 03 April 2008 | |
288a - Notice of appointment of directors or secretaries | 03 January 2008 | |
288b - Notice of resignation of directors or secretaries | 28 November 2007 | |
363a - Annual Return | 16 July 2007 | |
288a - Notice of appointment of directors or secretaries | 24 May 2007 | |
288b - Notice of resignation of directors or secretaries | 24 May 2007 | |
AA - Annual Accounts | 17 April 2007 | |
288b - Notice of resignation of directors or secretaries | 11 January 2007 | |
363a - Annual Return | 15 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 May 2006 | |
AA - Annual Accounts | 05 April 2006 | |
363s - Annual Return | 10 May 2005 | |
AA - Annual Accounts | 30 March 2005 | |
288b - Notice of resignation of directors or secretaries | 12 October 2004 | |
AA - Annual Accounts | 29 June 2004 | |
363s - Annual Return | 17 May 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 July 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 July 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 July 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 July 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 July 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 July 2003 | |
AUD - Auditor's letter of resignation | 16 June 2003 | |
AA - Annual Accounts | 05 June 2003 | |
363s - Annual Return | 16 May 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 February 2003 | |
288a - Notice of appointment of directors or secretaries | 01 June 2002 | |
363s - Annual Return | 20 May 2002 | |
AA - Annual Accounts | 24 April 2002 | |
RESOLUTIONS - N/A | 11 March 2002 | |
RESOLUTIONS - N/A | 11 March 2002 | |
169 - Return by a company purchasing its own shares | 11 March 2002 | |
363s - Annual Return | 18 May 2001 | |
AA - Annual Accounts | 18 May 2001 | |
288b - Notice of resignation of directors or secretaries | 05 September 2000 | |
AA - Annual Accounts | 09 June 2000 | |
363s - Annual Return | 01 June 2000 | |
288a - Notice of appointment of directors or secretaries | 24 August 1999 | |
AA - Annual Accounts | 26 May 1999 | |
363s - Annual Return | 17 May 1999 | |
288b - Notice of resignation of directors or secretaries | 11 January 1999 | |
AA - Annual Accounts | 13 May 1998 | |
363s - Annual Return | 07 May 1998 | |
363s - Annual Return | 16 May 1997 | |
AA - Annual Accounts | 16 May 1997 | |
395 - Particulars of a mortgage or charge | 02 April 1997 | |
395 - Particulars of a mortgage or charge | 02 April 1997 | |
395 - Particulars of a mortgage or charge | 26 March 1997 | |
288 - N/A | 03 June 1996 | |
363s - Annual Return | 02 May 1996 | |
AA - Annual Accounts | 02 May 1996 | |
288 - N/A | 25 July 1995 | |
AA - Annual Accounts | 13 April 1995 | |
363s - Annual Return | 13 April 1995 | |
288 - N/A | 16 February 1995 | |
363s - Annual Return | 13 April 1994 | |
AA - Annual Accounts | 13 April 1994 | |
395 - Particulars of a mortgage or charge | 21 January 1994 | |
AA - Annual Accounts | 05 July 1993 | |
363s - Annual Return | 30 April 1993 | |
363s - Annual Return | 18 May 1992 | |
AA - Annual Accounts | 18 May 1992 | |
AA - Annual Accounts | 09 May 1991 | |
363a - Annual Return | 09 May 1991 | |
288 - N/A | 11 January 1991 | |
AA - Annual Accounts | 18 May 1990 | |
363 - Annual Return | 18 May 1990 | |
AA - Annual Accounts | 23 June 1989 | |
363 - Annual Return | 23 June 1989 | |
RESOLUTIONS - N/A | 06 July 1988 | |
RESOLUTIONS - N/A | 06 July 1988 | |
AA - Annual Accounts | 16 June 1988 | |
363 - Annual Return | 16 June 1988 | |
288 - N/A | 15 July 1987 | |
AA - Annual Accounts | 01 May 1987 | |
363 - Annual Return | 01 May 1987 | |
288 - N/A | 27 April 1987 | |
288 - N/A | 23 July 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 January 2020 | Outstanding |
N/A |
Legal mortgage | 12 July 2012 | Outstanding |
N/A |
Legal assignment | 09 August 2011 | Outstanding |
N/A |
Legal charge | 23 June 2011 | Fully Satisfied |
N/A |
Legal mortgage | 23 June 2011 | Outstanding |
N/A |
Debenture | 07 April 2010 | Outstanding |
N/A |
Floating charge | 31 March 2008 | Outstanding |
N/A |
Fixed charge on purchased debts which fail to vest | 31 March 2008 | Outstanding |
N/A |
Legal mortgage | 24 March 1997 | Outstanding |
N/A |
Legal mortgage | 24 March 1997 | Fully Satisfied |
N/A |
Fixed and floating charge | 24 March 1997 | Outstanding |
N/A |
Single debenture | 06 January 1994 | Fully Satisfied |
N/A |
Mortgage debenture | 10 November 1976 | Fully Satisfied |
N/A |
Debenture | 19 March 1976 | Fully Satisfied |
N/A |
Mortgage | 27 November 1974 | Fully Satisfied |
N/A |
Mortgage | 11 October 1974 | Fully Satisfied |
N/A |
Mortgage | 19 June 1962 | Fully Satisfied |
N/A |