About

Registered Number: 02748333
Date of Incorporation: 17/09/1992 (31 years and 7 months ago)
Company Status: Active
Registered Address: Sentinel House, Morton Road, Darlington, Co Durham, DL1 4PT

 

Established in 1992, Darlington Homes Ltd have registered office in Co Durham. The current directors of the business are Hunter, Christopher, Craddock, Andrew Keith, Cowan, Michael, Fyfe, Colin Dundas, Lincoln, Janice, Richardson, Paul, Bainbridge, Peter Tarn, Cullen, John Jack, Dyke, Richard John, Thain, Alison Christine, Wood, Alan Butler. We don't know the number of employees at Darlington Homes Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRADDOCK, Andrew Keith 26 March 2019 - 1
BAINBRIDGE, Peter Tarn 17 September 1992 20 October 1994 1
CULLEN, John Jack 25 September 2018 26 March 2019 1
DYKE, Richard John 01 April 2001 19 April 2007 1
THAIN, Alison Christine 20 December 2012 25 September 2018 1
WOOD, Alan Butler 01 October 1992 31 March 1995 1
Secretary Name Appointed Resigned Total Appointments
HUNTER, Christopher 15 February 2019 - 1
COWAN, Michael 01 October 2018 15 February 2019 1
FYFE, Colin Dundas 01 January 2018 30 September 2018 1
LINCOLN, Janice 06 August 2010 19 January 2011 1
RICHARDSON, Paul 19 January 2011 31 August 2017 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
CS01 - N/A 25 September 2019
AA - Annual Accounts 10 April 2019
AP01 - Appointment of director 02 April 2019
AP01 - Appointment of director 02 April 2019
TM01 - Termination of appointment of director 02 April 2019
AP03 - Appointment of secretary 26 February 2019
TM02 - Termination of appointment of secretary 26 February 2019
AP03 - Appointment of secretary 16 October 2018
PSC01 - N/A 09 October 2018
AA - Annual Accounts 08 October 2018
TM01 - Termination of appointment of director 02 October 2018
TM02 - Termination of appointment of secretary 02 October 2018
PSC07 - N/A 02 October 2018
CS01 - N/A 27 September 2018
AP01 - Appointment of director 27 September 2018
TM01 - Termination of appointment of director 27 September 2018
AP01 - Appointment of director 30 May 2018
PSC01 - N/A 30 May 2018
AP03 - Appointment of secretary 08 January 2018
AP01 - Appointment of director 04 October 2017
AA - Annual Accounts 02 October 2017
CS01 - N/A 28 September 2017
TM01 - Termination of appointment of director 01 September 2017
TM02 - Termination of appointment of secretary 01 September 2017
PSC07 - N/A 01 September 2017
AUD - Auditor's letter of resignation 09 November 2016
AA - Annual Accounts 29 September 2016
CS01 - N/A 26 September 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 23 September 2015
TM01 - Termination of appointment of director 02 March 2015
AR01 - Annual Return 17 September 2014
AP01 - Appointment of director 16 May 2014
TM01 - Termination of appointment of director 22 April 2014
AA - Annual Accounts 12 February 2014
AR01 - Annual Return 17 September 2013
TM01 - Termination of appointment of director 19 April 2013
AA - Annual Accounts 08 April 2013
MG01 - Particulars of a mortgage or charge 08 January 2013
AP01 - Appointment of director 27 December 2012
AR01 - Annual Return 18 September 2012
AD01 - Change of registered office address 18 June 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 22 September 2011
AAMD - Amended Accounts 18 May 2011
TM01 - Termination of appointment of director 10 May 2011
AA - Annual Accounts 18 March 2011
AP03 - Appointment of secretary 20 January 2011
AP01 - Appointment of director 20 January 2011
TM02 - Termination of appointment of secretary 20 January 2011
AR01 - Annual Return 06 October 2010
AP03 - Appointment of secretary 16 August 2010
TM01 - Termination of appointment of director 16 August 2010
TM02 - Termination of appointment of secretary 16 August 2010
AA - Annual Accounts 05 May 2010
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH03 - Change of particulars for secretary 18 November 2009
363a - Annual Return 17 September 2009
395 - Particulars of a mortgage or charge 17 July 2009
288b - Notice of resignation of directors or secretaries 23 June 2009
288c - Notice of change of directors or secretaries or in their particulars 23 June 2009
AA - Annual Accounts 08 June 2009
RESOLUTIONS - N/A 12 March 2009
MEM/ARTS - N/A 12 March 2009
288a - Notice of appointment of directors or secretaries 24 February 2009
395 - Particulars of a mortgage or charge 17 February 2009
395 - Particulars of a mortgage or charge 14 February 2009
363a - Annual Return 08 October 2008
395 - Particulars of a mortgage or charge 31 July 2008
AA - Annual Accounts 05 April 2008
288b - Notice of resignation of directors or secretaries 31 March 2008
395 - Particulars of a mortgage or charge 19 March 2008
363s - Annual Return 25 September 2007
288a - Notice of appointment of directors or secretaries 23 July 2007
288b - Notice of resignation of directors or secretaries 01 May 2007
AA - Annual Accounts 03 April 2007
363s - Annual Return 28 September 2006
AA - Annual Accounts 07 September 2006
395 - Particulars of a mortgage or charge 31 March 2006
363s - Annual Return 27 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 2005
AA - Annual Accounts 11 April 2005
395 - Particulars of a mortgage or charge 31 March 2005
395 - Particulars of a mortgage or charge 26 February 2005
363s - Annual Return 01 October 2004
AA - Annual Accounts 13 April 2004
363s - Annual Return 26 September 2003
288a - Notice of appointment of directors or secretaries 18 April 2003
AA - Annual Accounts 11 March 2003
363s - Annual Return 20 September 2002
AA - Annual Accounts 03 April 2002
363s - Annual Return 03 October 2001
288a - Notice of appointment of directors or secretaries 06 June 2001
AA - Annual Accounts 19 March 2001
288c - Notice of change of directors or secretaries or in their particulars 07 March 2001
288c - Notice of change of directors or secretaries or in their particulars 07 March 2001
363s - Annual Return 20 September 2000
AA - Annual Accounts 28 March 2000
288c - Notice of change of directors or secretaries or in their particulars 13 January 2000
288c - Notice of change of directors or secretaries or in their particulars 13 January 2000
363s - Annual Return 20 October 1999
288b - Notice of resignation of directors or secretaries 04 June 1999
288b - Notice of resignation of directors or secretaries 09 April 1999
288a - Notice of appointment of directors or secretaries 09 April 1999
AA - Annual Accounts 26 February 1999
288c - Notice of change of directors or secretaries or in their particulars 26 January 1999
288c - Notice of change of directors or secretaries or in their particulars 26 January 1999
288c - Notice of change of directors or secretaries or in their particulars 21 January 1999
288c - Notice of change of directors or secretaries or in their particulars 21 January 1999
RESOLUTIONS - N/A 07 January 1999
363s - Annual Return 15 September 1998
288c - Notice of change of directors or secretaries or in their particulars 18 April 1998
288c - Notice of change of directors or secretaries or in their particulars 18 April 1998
288c - Notice of change of directors or secretaries or in their particulars 18 April 1998
288c - Notice of change of directors or secretaries or in their particulars 18 April 1998
AA - Annual Accounts 19 February 1998
288c - Notice of change of directors or secretaries or in their particulars 10 December 1997
288c - Notice of change of directors or secretaries or in their particulars 10 December 1997
CERTNM - Change of name certificate 01 December 1997
288a - Notice of appointment of directors or secretaries 26 November 1997
288a - Notice of appointment of directors or secretaries 26 November 1997
363s - Annual Return 24 September 1997
288c - Notice of change of directors or secretaries or in their particulars 03 April 1997
288c - Notice of change of directors or secretaries or in their particulars 03 April 1997
288c - Notice of change of directors or secretaries or in their particulars 03 April 1997
288c - Notice of change of directors or secretaries or in their particulars 03 April 1997
288c - Notice of change of directors or secretaries or in their particulars 03 April 1997
288c - Notice of change of directors or secretaries or in their particulars 03 April 1997
AA - Annual Accounts 12 March 1997
RESOLUTIONS - N/A 26 November 1996
RESOLUTIONS - N/A 26 November 1996
363s - Annual Return 17 October 1996
288c - Notice of change of directors or secretaries or in their particulars 17 October 1996
288c - Notice of change of directors or secretaries or in their particulars 17 October 1996
288 - N/A 12 August 1996
AA - Annual Accounts 29 May 1996
AUD - Auditor's letter of resignation 07 May 1996
288 - N/A 14 February 1996
288 - N/A 08 January 1996
363s - Annual Return 02 October 1995
288 - N/A 21 August 1995
288 - N/A 17 May 1995
288 - N/A 05 April 1995
AA - Annual Accounts 10 March 1995
288 - N/A 01 March 1995
288 - N/A 01 November 1994
363s - Annual Return 01 November 1994
287 - Change in situation or address of Registered Office 13 July 1994
AA - Annual Accounts 24 June 1994
288 - N/A 19 May 1994
363s - Annual Return 13 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 1992
288 - N/A 17 November 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 November 1992
NEWINC - New incorporation documents 17 September 1992

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 December 2012 Outstanding

N/A

Legal charge 16 July 2009 Outstanding

N/A

Legal mortgage 12 February 2009 Outstanding

N/A

Legal mortgage 21 July 2008 Outstanding

N/A

Legal mortgage 28 February 2008 Outstanding

N/A

Legal charge 23 March 2006 Outstanding

N/A

Legal charge 30 March 2005 Outstanding

N/A

Legal charge 25 February 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.