About

Registered Number: 00999233
Date of Incorporation: 08/01/1971 (53 years and 5 months ago)
Company Status: Active
Registered Address: Radiant House 11 Blenheim Office Park, Fenlock Road, Long Hanborough, Witney, Oxfordshire, OX29 8LN,

 

Founded in 1971, Darke & Taylor Ltd have registered office in Witney, it's status is listed as "Active". This organisation has 5 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WINSTONE, Graham 06 April 2006 - 1
DARKE, John Frederick N/A 11 June 2004 1
MCNAUGHTON, Paul Campbell N/A 30 April 2017 1
Secretary Name Appointed Resigned Total Appointments
NEWTON, Wendy 02 September 2004 - 1
NEWTON, David William N/A 02 September 2004 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
PSC07 - N/A 04 August 2020
AA - Annual Accounts 28 April 2020
RESOLUTIONS - N/A 06 December 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 December 2019
SH19 - Statement of capital 06 December 2019
CAP-SS - N/A 06 December 2019
SH06 - Notice of cancellation of shares 28 November 2019
SH03 - Return of purchase of own shares 28 November 2019
CS01 - N/A 23 July 2019
AA - Annual Accounts 29 March 2019
PSC04 - N/A 12 December 2018
CS01 - N/A 24 July 2018
AA - Annual Accounts 03 April 2018
MR04 - N/A 08 March 2018
CS01 - N/A 01 August 2017
PSC01 - N/A 01 August 2017
PSC01 - N/A 01 August 2017
TM01 - Termination of appointment of director 04 May 2017
AA - Annual Accounts 18 April 2017
CS01 - N/A 18 July 2016
AA - Annual Accounts 06 May 2016
AD01 - Change of registered office address 13 April 2016
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 03 May 2013
MISC - Miscellaneous document 14 December 2012
AR01 - Annual Return 20 July 2012
CH01 - Change of particulars for director 20 July 2012
AA - Annual Accounts 18 July 2012
AD01 - Change of registered office address 24 April 2012
CH01 - Change of particulars for director 05 April 2012
CH01 - Change of particulars for director 05 April 2012
CH01 - Change of particulars for director 05 April 2012
CH01 - Change of particulars for director 05 April 2012
CH03 - Change of particulars for secretary 05 April 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 02 October 2010
CH01 - Change of particulars for director 12 August 2010
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
363a - Annual Return 31 July 2009
AA - Annual Accounts 03 June 2009
363a - Annual Return 08 August 2008
AA - Annual Accounts 15 July 2008
395 - Particulars of a mortgage or charge 10 April 2008
RESOLUTIONS - N/A 07 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 April 2008
RESOLUTIONS - N/A 22 January 2008
RESOLUTIONS - N/A 22 January 2008
169 - Return by a company purchasing its own shares 22 January 2008
288a - Notice of appointment of directors or secretaries 02 January 2008
AA - Annual Accounts 28 December 2007
363s - Annual Return 22 August 2007
AA - Annual Accounts 30 October 2006
363s - Annual Return 09 August 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 03 August 2005
AA - Annual Accounts 19 October 2004
288b - Notice of resignation of directors or secretaries 29 September 2004
288a - Notice of appointment of directors or secretaries 29 September 2004
363s - Annual Return 05 August 2004
288b - Notice of resignation of directors or secretaries 20 July 2004
AA - Annual Accounts 07 October 2003
363s - Annual Return 14 September 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 20 August 2002
363s - Annual Return 06 August 2001
AA - Annual Accounts 25 July 2001
363s - Annual Return 30 August 2000
AA - Annual Accounts 10 May 2000
AA - Annual Accounts 13 October 1999
363s - Annual Return 06 October 1999
363s - Annual Return 29 July 1998
AA - Annual Accounts 16 June 1998
363s - Annual Return 05 August 1997
AA - Annual Accounts 22 May 1997
363s - Annual Return 10 September 1996
AA - Annual Accounts 17 June 1996
AA - Annual Accounts 22 September 1995
363s - Annual Return 18 August 1995
395 - Particulars of a mortgage or charge 26 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 14 September 1994
AA - Annual Accounts 07 June 1994
363s - Annual Return 26 August 1993
AA - Annual Accounts 14 April 1993
363s - Annual Return 27 August 1992
AA - Annual Accounts 29 April 1992
AA - Annual Accounts 06 August 1991
363b - Annual Return 06 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 1991
RESOLUTIONS - N/A 10 September 1990
RESOLUTIONS - N/A 10 September 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 1990
123 - Notice of increase in nominal capital 10 September 1990
AA - Annual Accounts 25 July 1990
363 - Annual Return 25 July 1990
MEM/ARTS - N/A 31 May 1990
363 - Annual Return 24 May 1989
AA - Annual Accounts 15 May 1989
AA - Annual Accounts 09 December 1988
363 - Annual Return 09 December 1988
288 - N/A 30 September 1988
AA - Annual Accounts 24 October 1987
363 - Annual Return 30 September 1987
288 - N/A 10 November 1986
AA - Annual Accounts 25 October 1986
363 - Annual Return 25 October 1986
287 - Change in situation or address of Registered Office 12 August 1986
AA - Annual Accounts 12 July 1983
AA - Annual Accounts 26 July 1982

Mortgages & Charges

Description Date Status Charge by
Debenture 28 March 2008 Fully Satisfied

N/A

Mortgage debenture 20 January 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.