Based in Burton On Trent, Staffordshire, Darley Ltd was established in 1946, it has a status of "Active". The current directors of the company are listed as Tawn, Steven Richard, Alton, John William, Blake, Stephen, Slocombe, Philip Leslie, Alton, John William, Barlow, Amanda Louise, Cotton, Roy, Cotton, Roy Edward, Taylor, Mark, Welch, William Alexander. We don't currently know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALTON, John William | 14 June 2007 | - | 1 |
BLAKE, Stephen | 01 August 2007 | - | 1 |
ALTON, John William | 12 June 1997 | 24 March 2006 | 1 |
BARLOW, Amanda Louise | 01 August 2007 | 14 August 2015 | 1 |
COTTON, Roy | 01 August 2007 | 31 January 2013 | 1 |
COTTON, Roy Edward | 12 June 1997 | 24 March 2006 | 1 |
TAYLOR, Mark | 15 March 2013 | 30 March 2015 | 1 |
WELCH, William Alexander | N/A | 30 April 2001 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TAWN, Steven Richard | 14 August 2015 | - | 1 |
SLOCOMBE, Philip Leslie | 05 August 1991 | 23 September 1991 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 27 July 2020 | |
AA - Annual Accounts | 24 January 2020 | |
CS01 - N/A | 17 July 2019 | |
AA - Annual Accounts | 31 January 2019 | |
CS01 - N/A | 04 July 2018 | |
AA - Annual Accounts | 24 January 2018 | |
CS01 - N/A | 26 July 2017 | |
AP01 - Appointment of director | 02 May 2017 | |
MR01 - N/A | 02 March 2017 | |
AA - Annual Accounts | 24 January 2017 | |
MR01 - N/A | 06 October 2016 | |
CS01 - N/A | 06 July 2016 | |
RP04 - N/A | 10 February 2016 | |
TM01 - Termination of appointment of director | 22 January 2016 | |
AA - Annual Accounts | 19 December 2015 | |
AP03 - Appointment of secretary | 24 August 2015 | |
TM02 - Termination of appointment of secretary | 24 August 2015 | |
AR01 - Annual Return | 14 July 2015 | |
CH01 - Change of particulars for director | 13 July 2015 | |
CH01 - Change of particulars for director | 13 July 2015 | |
CH01 - Change of particulars for director | 13 July 2015 | |
CH03 - Change of particulars for secretary | 13 July 2015 | |
TM01 - Termination of appointment of director | 30 March 2015 | |
AA - Annual Accounts | 23 January 2015 | |
AR01 - Annual Return | 28 July 2014 | |
CH03 - Change of particulars for secretary | 28 July 2014 | |
CH01 - Change of particulars for director | 28 July 2014 | |
MR04 - N/A | 28 March 2014 | |
AA - Annual Accounts | 20 August 2013 | |
MR04 - N/A | 15 August 2013 | |
AR01 - Annual Return | 31 July 2013 | |
AP01 - Appointment of director | 15 March 2013 | |
TM01 - Termination of appointment of director | 20 February 2013 | |
MG01 - Particulars of a mortgage or charge | 01 February 2013 | |
AA - Annual Accounts | 03 December 2012 | |
TM01 - Termination of appointment of director | 03 December 2012 | |
AR01 - Annual Return | 17 July 2012 | |
AA - Annual Accounts | 05 December 2011 | |
AR01 - Annual Return | 05 July 2011 | |
AA - Annual Accounts | 01 September 2010 | |
AR01 - Annual Return | 09 August 2010 | |
CH01 - Change of particulars for director | 06 August 2010 | |
CH01 - Change of particulars for director | 06 August 2010 | |
CH01 - Change of particulars for director | 06 August 2010 | |
MG01 - Particulars of a mortgage or charge | 26 January 2010 | |
MG01 - Particulars of a mortgage or charge | 24 December 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 December 2009 | |
MG01 - Particulars of a mortgage or charge | 19 December 2009 | |
MG01 - Particulars of a mortgage or charge | 17 December 2009 | |
AA - Annual Accounts | 16 July 2009 | |
363a - Annual Return | 13 July 2009 | |
363a - Annual Return | 16 July 2008 | |
AA - Annual Accounts | 08 July 2008 | |
AA - Annual Accounts | 17 December 2007 | |
395 - Particulars of a mortgage or charge | 21 November 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 August 2007 | |
363a - Annual Return | 20 August 2007 | |
288a - Notice of appointment of directors or secretaries | 20 August 2007 | |
288a - Notice of appointment of directors or secretaries | 07 August 2007 | |
288a - Notice of appointment of directors or secretaries | 07 August 2007 | |
288a - Notice of appointment of directors or secretaries | 07 August 2007 | |
288a - Notice of appointment of directors or secretaries | 07 August 2007 | |
RESOLUTIONS - N/A | 06 July 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 06 July 2007 | |
288b - Notice of resignation of directors or secretaries | 06 July 2007 | |
288a - Notice of appointment of directors or secretaries | 06 July 2007 | |
287 - Change in situation or address of Registered Office | 06 July 2007 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 06 July 2007 | |
288a - Notice of appointment of directors or secretaries | 06 July 2007 | |
288b - Notice of resignation of directors or secretaries | 06 July 2007 | |
288b - Notice of resignation of directors or secretaries | 06 July 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 06 July 2007 | |
288a - Notice of appointment of directors or secretaries | 06 July 2007 | |
395 - Particulars of a mortgage or charge | 27 June 2007 | |
AA - Annual Accounts | 07 March 2007 | |
363a - Annual Return | 25 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 June 2006 | |
RESOLUTIONS - N/A | 02 June 2006 | |
288a - Notice of appointment of directors or secretaries | 15 May 2006 | |
288a - Notice of appointment of directors or secretaries | 15 May 2006 | |
288b - Notice of resignation of directors or secretaries | 15 May 2006 | |
288b - Notice of resignation of directors or secretaries | 15 May 2006 | |
288b - Notice of resignation of directors or secretaries | 15 May 2006 | |
288b - Notice of resignation of directors or secretaries | 15 May 2006 | |
288b - Notice of resignation of directors or secretaries | 15 May 2006 | |
RESOLUTIONS - N/A | 02 May 2006 | |
RESOLUTIONS - N/A | 02 May 2006 | |
395 - Particulars of a mortgage or charge | 12 April 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 12 April 2006 | |
AA - Annual Accounts | 08 December 2005 | |
363s - Annual Return | 08 July 2005 | |
288b - Notice of resignation of directors or secretaries | 17 December 2004 | |
288a - Notice of appointment of directors or secretaries | 17 December 2004 | |
AA - Annual Accounts | 06 August 2004 | |
363s - Annual Return | 12 July 2004 | |
AA - Annual Accounts | 18 November 2003 | |
363s - Annual Return | 17 July 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 July 2003 | |
318 - Location of directors' service contracts | 30 June 2003 | |
287 - Change in situation or address of Registered Office | 30 June 2003 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 07 May 2003 | |
AA - Annual Accounts | 27 February 2003 | |
363s - Annual Return | 19 July 2002 | |
AUD - Auditor's letter of resignation | 21 June 2002 | |
AA - Annual Accounts | 15 January 2002 | |
363s - Annual Return | 23 July 2001 | |
288b - Notice of resignation of directors or secretaries | 06 June 2001 | |
AA - Annual Accounts | 22 February 2001 | |
395 - Particulars of a mortgage or charge | 11 September 2000 | |
395 - Particulars of a mortgage or charge | 08 September 2000 | |
363s - Annual Return | 09 August 2000 | |
288b - Notice of resignation of directors or secretaries | 27 July 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 March 2000 | |
AA - Annual Accounts | 02 March 2000 | |
363s - Annual Return | 01 September 1999 | |
AA - Annual Accounts | 22 February 1999 | |
363s - Annual Return | 10 August 1998 | |
MEM/ARTS - N/A | 27 May 1998 | |
CERTNM - Change of name certificate | 21 May 1998 | |
288a - Notice of appointment of directors or secretaries | 03 March 1998 | |
288b - Notice of resignation of directors or secretaries | 03 March 1998 | |
AA - Annual Accounts | 20 February 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 October 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 September 1997 | |
363s - Annual Return | 08 September 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 July 1997 | |
288a - Notice of appointment of directors or secretaries | 12 June 1997 | |
288a - Notice of appointment of directors or secretaries | 12 June 1997 | |
288a - Notice of appointment of directors or secretaries | 12 June 1997 | |
AA - Annual Accounts | 27 February 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 February 1997 | |
288 - N/A | 19 September 1996 | |
363s - Annual Return | 05 September 1996 | |
AA - Annual Accounts | 13 May 1996 | |
395 - Particulars of a mortgage or charge | 09 May 1996 | |
RESOLUTIONS - N/A | 08 May 1996 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 28 February 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 September 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 September 1995 | |
363s - Annual Return | 03 July 1995 | |
395 - Particulars of a mortgage or charge | 13 June 1995 | |
287 - Change in situation or address of Registered Office | 02 June 1995 | |
288 - N/A | 31 May 1995 | |
288 - N/A | 25 May 1995 | |
AA - Annual Accounts | 28 February 1995 | |
363s - Annual Return | 29 July 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 June 1994 | |
AA - Annual Accounts | 03 March 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 October 1993 | |
363s - Annual Return | 13 August 1993 | |
395 - Particulars of a mortgage or charge | 23 July 1993 | |
395 - Particulars of a mortgage or charge | 23 July 1993 | |
MEM/ARTS - N/A | 31 March 1993 | |
RESOLUTIONS - N/A | 23 March 1993 | |
AA - Annual Accounts | 01 February 1993 | |
363s - Annual Return | 24 November 1992 | |
288 - N/A | 24 November 1992 | |
288 - N/A | 24 November 1992 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 10 July 1992 | |
288 - N/A | 26 June 1992 | |
288 - N/A | 21 June 1992 | |
AA - Annual Accounts | 12 May 1992 | |
395 - Particulars of a mortgage or charge | 21 November 1991 | |
288 - N/A | 09 October 1991 | |
288 - N/A | 09 October 1991 | |
288 - N/A | 27 August 1991 | |
363b - Annual Return | 27 August 1991 | |
288 - N/A | 06 June 1991 | |
395 - Particulars of a mortgage or charge | 29 May 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 May 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 May 1991 | |
AA - Annual Accounts | 10 July 1990 | |
363 - Annual Return | 10 July 1990 | |
AA - Annual Accounts | 21 July 1989 | |
363 - Annual Return | 21 July 1989 | |
288 - N/A | 29 March 1989 | |
RESOLUTIONS - N/A | 02 March 1989 | |
MEM/ARTS - N/A | 02 March 1989 | |
288 - N/A | 06 December 1988 | |
363 - Annual Return | 17 August 1988 | |
AA - Annual Accounts | 29 July 1988 | |
288 - N/A | 07 December 1987 | |
AA - Annual Accounts | 27 July 1987 | |
363 - Annual Return | 27 July 1987 | |
288 - N/A | 08 July 1987 | |
288 - N/A | 12 February 1987 | |
288 - N/A | 05 November 1986 | |
363 - Annual Return | 24 July 1986 | |
287 - Change in situation or address of Registered Office | 24 July 1986 | |
AA - Annual Accounts | 02 July 1986 | |
NEWINC - New incorporation documents | 06 March 1946 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 01 March 2017 | Outstanding |
N/A |
A registered charge | 06 October 2016 | Outstanding |
N/A |
Assignment | 31 January 2013 | Outstanding |
N/A |
Legal assignment | 26 January 2010 | Outstanding |
N/A |
Fixed charge on non-vesting debts and floating charge | 22 December 2009 | Outstanding |
N/A |
Chattels mortgage | 16 December 2009 | Fully Satisfied |
N/A |
Chattel mortgage | 16 December 2009 | Fully Satisfied |
N/A |
Debenture | 14 November 2007 | Outstanding |
N/A |
Composite all assets guarantee and debenture | 15 June 2007 | Fully Satisfied |
N/A |
Debenture | 24 March 2006 | Fully Satisfied |
N/A |
Legal charge | 30 August 2000 | Fully Satisfied |
N/A |
Deed of accession to a composite guarantee and debenture dated 14 july 2000 | 30 August 2000 | Fully Satisfied |
N/A |
Debenture | 19 April 1996 | Fully Satisfied |
N/A |
Composite debenture | 06 June 1995 | Fully Satisfied |
N/A |
Mortgage debenture | 19 July 1993 | Fully Satisfied |
N/A |
Fixed and floating charge | 19 July 1993 | Fully Satisfied |
N/A |
Single debenture | 18 November 1991 | Fully Satisfied |
N/A |
Mortgage | 28 May 1991 | Fully Satisfied |
N/A |