About

Registered Number: 00405648
Date of Incorporation: 06/03/1946 (78 years and 1 month ago)
Company Status: Active
Registered Address: Wellington Road, Burton Upon Trent, Burton On Trent, Staffordshire, DE14 2AD

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.