About

Registered Number: 00472058
Date of Incorporation: 20/08/1949 (75 years and 7 months ago)
Company Status: Active
Registered Address: Brook House Larkfield Trading Estate, New Hythe Lane, Larkfield, Kent, ME20 6GN,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.