About

Registered Number: 02633775
Date of Incorporation: 31/07/1991 (32 years and 10 months ago)
Company Status: Active
Registered Address: 30 Bankside Court, Stationfields, Kidlington, Oxford, OX5 1JE

 

Darnells Ltd was established in 1991, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. Darnell, Austen Christopher, Messenger, David, Smith, Justin Andrew, Stone, Paul, Richards, Helen Denise, Bull, Charles Rex, Darnell, John Philip are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DARNELL, Austen Christopher 20 August 1993 - 1
MESSENGER, David 04 January 1994 - 1
SMITH, Justin Andrew 06 April 2017 - 1
STONE, Paul 06 April 2017 - 1
BULL, Charles Rex 31 July 1991 20 August 1993 1
DARNELL, John Philip 20 August 1993 23 August 2004 1
Secretary Name Appointed Resigned Total Appointments
RICHARDS, Helen Denise 31 July 1991 20 August 1993 1

Filing History

Document Type Date
AA - Annual Accounts 19 August 2020
CS01 - N/A 12 February 2020
AA - Annual Accounts 25 November 2019
CS01 - N/A 27 February 2019
AAMD - Amended Accounts 14 November 2018
AA - Annual Accounts 19 July 2018
CS01 - N/A 26 February 2018
PSC01 - N/A 06 February 2018
PSC01 - N/A 06 February 2018
AA - Annual Accounts 16 October 2017
AP01 - Appointment of director 06 April 2017
AP01 - Appointment of director 06 April 2017
CS01 - N/A 21 February 2017
AAMD - Amended Accounts 17 February 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 01 March 2016
MR04 - N/A 05 January 2016
AA - Annual Accounts 30 November 2015
MR01 - N/A 23 November 2015
AR01 - Annual Return 03 February 2015
CH01 - Change of particulars for director 28 November 2014
CH01 - Change of particulars for director 28 November 2014
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 08 February 2010
AA - Annual Accounts 11 September 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 19 August 2008
363a - Annual Return 31 January 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 02 February 2007
AA - Annual Accounts 15 December 2006
363a - Annual Return 23 March 2006
288c - Notice of change of directors or secretaries or in their particulars 17 March 2006
288c - Notice of change of directors or secretaries or in their particulars 17 March 2006
AA - Annual Accounts 31 May 2005
363s - Annual Return 24 February 2005
288b - Notice of resignation of directors or secretaries 24 February 2005
AA - Annual Accounts 23 December 2004
169 - Return by a company purchasing its own shares 30 September 2004
363s - Annual Return 17 March 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 09 March 2003
AA - Annual Accounts 17 January 2003
363s - Annual Return 04 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2002
AA - Annual Accounts 19 December 2001
395 - Particulars of a mortgage or charge 05 March 2001
395 - Particulars of a mortgage or charge 24 February 2001
363s - Annual Return 08 February 2001
AA - Annual Accounts 12 January 2001
363s - Annual Return 21 February 2000
AA - Annual Accounts 05 July 1999
363s - Annual Return 05 February 1999
AA - Annual Accounts 16 December 1998
363s - Annual Return 11 February 1998
AA - Annual Accounts 08 October 1997
363s - Annual Return 21 February 1997
AA - Annual Accounts 10 January 1997
363s - Annual Return 11 February 1996
AA - Annual Accounts 26 September 1995
363s - Annual Return 17 February 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 25 November 1994
88(2)O - Return of allotments of shares issued for other than cash - original document 25 November 1994
88(2)P - N/A 19 October 1994
RESOLUTIONS - N/A 21 September 1994
123 - Notice of increase in nominal capital 21 September 1994
MEM/ARTS - N/A 21 September 1994
AA - Annual Accounts 05 September 1994
363s - Annual Return 16 August 1994
288 - N/A 27 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 1994
RESOLUTIONS - N/A 21 December 1993
AA - Annual Accounts 21 December 1993
395 - Particulars of a mortgage or charge 01 October 1993
MEM/ARTS - N/A 09 September 1993
CERTNM - Change of name certificate 01 September 1993
363s - Annual Return 01 September 1993
288 - N/A 31 August 1993
288 - N/A 31 August 1993
363s - Annual Return 08 October 1992
RESOLUTIONS - N/A 21 May 1992
AA - Annual Accounts 21 May 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 March 1992
288 - N/A 06 August 1991
NEWINC - New incorporation documents 31 July 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 November 2015 Outstanding

N/A

Legal charge 23 February 2001 Outstanding

N/A

Debenture 19 February 2001 Fully Satisfied

N/A

Deposit agreement 24 September 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.