About

Registered Number: 03314917
Date of Incorporation: 07/02/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: Stort Ash Yard, Hallingbury Road, Bishops Stortford, Hertfordshire, CM22 7QJ

 

Based in Hertfordshire, Darlington Aggregates Ltd was established in 1997, it's status at Companies House is "Active". The current directors of the company are listed as Bentley, James Edward, Bentley, Jane, Hayden, Henry, Hayden, Brenda Mary at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENTLEY, James Edward 29 June 2005 - 1
BENTLEY, Jane 29 June 2005 - 1
HAYDEN, Henry 07 March 1997 - 1
HAYDEN, Brenda Mary 12 March 1997 20 January 2015 1

Filing History

Document Type Date
CS01 - N/A 20 March 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 15 December 2016
DISS40 - Notice of striking-off action discontinued 04 May 2016
GAZ1 - First notification of strike-off action in London Gazette 03 May 2016
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 26 March 2015
TM01 - Termination of appointment of director 26 March 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AA - Annual Accounts 20 July 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 02 July 2008
363s - Annual Return 02 June 2008
AA - Annual Accounts 16 July 2007
363s - Annual Return 10 March 2007
AA - Annual Accounts 27 June 2006
363s - Annual Return 09 March 2006
288a - Notice of appointment of directors or secretaries 13 September 2005
288a - Notice of appointment of directors or secretaries 13 September 2005
AA - Annual Accounts 09 July 2005
363s - Annual Return 16 March 2005
AA - Annual Accounts 05 July 2004
363s - Annual Return 12 February 2004
AA - Annual Accounts 07 June 2003
363s - Annual Return 09 February 2003
AA - Annual Accounts 13 August 2002
363s - Annual Return 16 April 2002
AA - Annual Accounts 22 August 2001
363s - Annual Return 05 April 2001
AA - Annual Accounts 23 August 2000
363s - Annual Return 04 February 2000
AA - Annual Accounts 30 June 1999
363s - Annual Return 29 March 1999
AA - Annual Accounts 08 October 1998
363s - Annual Return 18 March 1998
395 - Particulars of a mortgage or charge 14 January 1998
288a - Notice of appointment of directors or secretaries 30 April 1997
225 - Change of Accounting Reference Date 30 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 1997
288a - Notice of appointment of directors or secretaries 20 March 1997
288a - Notice of appointment of directors or secretaries 20 March 1997
287 - Change in situation or address of Registered Office 20 March 1997
288b - Notice of resignation of directors or secretaries 20 March 1997
288b - Notice of resignation of directors or secretaries 20 March 1997
CERTNM - Change of name certificate 18 March 1997
NEWINC - New incorporation documents 07 February 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 07 January 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.