About

Registered Number: 00579409
Date of Incorporation: 05/03/1957 (67 years and 2 months ago)
Company Status: Active
Registered Address: Ground Floor West, 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG

 

Established in 1957, Darrington Quarries Ltd are based in Northampton Business Park. The business has 9 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MICHAN, Agustin Serrano 01 August 2009 - 1
BINSTEAD, Robert John 10 January 2001 31 July 2003 1
BIRD, Kevin Anthony 10 January 2001 31 July 2003 1
DOWNHAM, Arthur William N/A 27 September 1996 1
DOWNHAM, David William N/A 27 September 1996 1
DOWNHAM, Mary Marjorie N/A 27 September 1996 1
Secretary Name Appointed Resigned Total Appointments
BUNTON, Victoria 26 October 2011 20 December 2012 1
CROWHURST, Georgina Violet 15 October 2019 28 January 2020 1
NUNN, Carol Jayne 20 December 2012 17 May 2019 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
TM02 - Termination of appointment of secretary 28 January 2020
MR04 - N/A 19 December 2019
AP03 - Appointment of secretary 18 October 2019
AA - Annual Accounts 01 October 2019
CS01 - N/A 09 July 2019
TM02 - Termination of appointment of secretary 20 May 2019
AA - Annual Accounts 07 October 2018
CS01 - N/A 05 July 2018
MR01 - N/A 20 June 2018
MR04 - N/A 18 June 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 04 July 2017
AA - Annual Accounts 27 September 2016
CS01 - N/A 11 July 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 10 July 2014
MR01 - N/A 24 January 2014
MR04 - N/A 24 January 2014
MR04 - N/A 24 January 2014
MR04 - N/A 24 January 2014
MR01 - N/A 20 December 2013
MR01 - N/A 20 December 2013
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 05 July 2013
TM02 - Termination of appointment of secretary 23 January 2013
TM02 - Termination of appointment of secretary 20 December 2012
AP03 - Appointment of secretary 20 December 2012
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 12 July 2012
AP03 - Appointment of secretary 11 November 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 14 July 2011
TM02 - Termination of appointment of secretary 10 September 2010
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 22 July 2010
AA - Annual Accounts 21 July 2010
TM01 - Termination of appointment of director 02 July 2010
AP01 - Appointment of director 26 January 2010
AP01 - Appointment of director 23 December 2009
TM01 - Termination of appointment of director 22 December 2009
TM01 - Termination of appointment of director 22 December 2009
AP01 - Appointment of director 21 December 2009
288a - Notice of appointment of directors or secretaries 09 September 2009
AUD - Auditor's letter of resignation 05 August 2009
363a - Annual Return 23 July 2009
AA - Annual Accounts 11 June 2009
RESOLUTIONS - N/A 13 March 2009
MEM/ARTS - N/A 13 March 2009
288b - Notice of resignation of directors or secretaries 21 October 2008
363a - Annual Return 18 July 2008
288b - Notice of resignation of directors or secretaries 01 May 2008
AA - Annual Accounts 09 April 2008
288c - Notice of change of directors or secretaries or in their particulars 26 July 2007
288c - Notice of change of directors or secretaries or in their particulars 26 July 2007
288c - Notice of change of directors or secretaries or in their particulars 26 July 2007
288c - Notice of change of directors or secretaries or in their particulars 26 July 2007
288c - Notice of change of directors or secretaries or in their particulars 26 July 2007
363a - Annual Return 26 July 2007
288c - Notice of change of directors or secretaries or in their particulars 26 July 2007
288c - Notice of change of directors or secretaries or in their particulars 19 July 2007
288c - Notice of change of directors or secretaries or in their particulars 19 July 2007
288c - Notice of change of directors or secretaries or in their particulars 18 July 2007
288c - Notice of change of directors or secretaries or in their particulars 18 July 2007
288c - Notice of change of directors or secretaries or in their particulars 18 July 2007
288c - Notice of change of directors or secretaries or in their particulars 18 July 2007
AA - Annual Accounts 12 June 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 January 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 09 January 2007
395 - Particulars of a mortgage or charge 05 January 2007
288a - Notice of appointment of directors or secretaries 22 December 2006
288a - Notice of appointment of directors or secretaries 26 October 2006
288b - Notice of resignation of directors or secretaries 11 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2006
363a - Annual Return 25 July 2006
363a - Annual Return 19 June 2006
AA - Annual Accounts 30 May 2006
AA - Annual Accounts 09 November 2005
288c - Notice of change of directors or secretaries or in their particulars 07 September 2005
288b - Notice of resignation of directors or secretaries 12 August 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
363s - Annual Return 28 June 2005
287 - Change in situation or address of Registered Office 07 January 2005
395 - Particulars of a mortgage or charge 23 December 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 December 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 December 2004
395 - Particulars of a mortgage or charge 21 December 2004
288c - Notice of change of directors or secretaries or in their particulars 30 November 2004
AA - Annual Accounts 01 November 2004
288b - Notice of resignation of directors or secretaries 27 August 2004
288a - Notice of appointment of directors or secretaries 27 August 2004
288a - Notice of appointment of directors or secretaries 14 July 2004
363s - Annual Return 21 June 2004
288b - Notice of resignation of directors or secretaries 02 February 2004
288a - Notice of appointment of directors or secretaries 02 February 2004
288b - Notice of resignation of directors or secretaries 20 October 2003
288b - Notice of resignation of directors or secretaries 20 October 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 16 September 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 September 2003
395 - Particulars of a mortgage or charge 12 September 2003
395 - Particulars of a mortgage or charge 21 August 2003
RESOLUTIONS - N/A 19 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 2003
288b - Notice of resignation of directors or secretaries 19 August 2003
288b - Notice of resignation of directors or secretaries 19 August 2003
288b - Notice of resignation of directors or secretaries 19 August 2003
288b - Notice of resignation of directors or secretaries 19 August 2003
288b - Notice of resignation of directors or secretaries 19 August 2003
288a - Notice of appointment of directors or secretaries 19 August 2003
288a - Notice of appointment of directors or secretaries 19 August 2003
363s - Annual Return 09 July 2003
AA - Annual Accounts 08 July 2003
AA - Annual Accounts 06 July 2002
363s - Annual Return 25 June 2002
288a - Notice of appointment of directors or secretaries 10 October 2001
288b - Notice of resignation of directors or secretaries 09 October 2001
AA - Annual Accounts 14 September 2001
288b - Notice of resignation of directors or secretaries 04 July 2001
363s - Annual Return 20 June 2001
288b - Notice of resignation of directors or secretaries 20 June 2001
288a - Notice of appointment of directors or secretaries 20 June 2001
288a - Notice of appointment of directors or secretaries 20 June 2001
288b - Notice of resignation of directors or secretaries 31 May 2001
288b - Notice of resignation of directors or secretaries 31 May 2001
288a - Notice of appointment of directors or secretaries 31 May 2001
288a - Notice of appointment of directors or secretaries 31 May 2001
395 - Particulars of a mortgage or charge 15 May 2001
288a - Notice of appointment of directors or secretaries 24 January 2001
288a - Notice of appointment of directors or secretaries 24 January 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 28 June 2000
395 - Particulars of a mortgage or charge 30 December 1999
AA - Annual Accounts 01 November 1999
288a - Notice of appointment of directors or secretaries 15 October 1999
288a - Notice of appointment of directors or secretaries 15 October 1999
288b - Notice of resignation of directors or secretaries 15 October 1999
287 - Change in situation or address of Registered Office 15 October 1999
363s - Annual Return 17 August 1999
288b - Notice of resignation of directors or secretaries 05 January 1999
288a - Notice of appointment of directors or secretaries 14 October 1998
288b - Notice of resignation of directors or secretaries 14 October 1998
AA - Annual Accounts 21 August 1998
363s - Annual Return 24 June 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 May 1998
225 - Change of Accounting Reference Date 26 October 1997
288a - Notice of appointment of directors or secretaries 26 October 1997
288a - Notice of appointment of directors or secretaries 26 October 1997
395 - Particulars of a mortgage or charge 10 September 1997
363s - Annual Return 16 June 1997
AA - Annual Accounts 08 June 1997
MEM/ARTS - N/A 26 November 1996
RESOLUTIONS - N/A 17 October 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 October 1996
288b - Notice of resignation of directors or secretaries 13 October 1996
288b - Notice of resignation of directors or secretaries 13 October 1996
288b - Notice of resignation of directors or secretaries 13 October 1996
288a - Notice of appointment of directors or secretaries 13 October 1996
395 - Particulars of a mortgage or charge 12 October 1996
395 - Particulars of a mortgage or charge 03 October 1996
395 - Particulars of a mortgage or charge 03 October 1996
395 - Particulars of a mortgage or charge 01 October 1996
395 - Particulars of a mortgage or charge 01 October 1996
AUD - Auditor's letter of resignation 08 August 1996
AA - Annual Accounts 28 July 1996
363s - Annual Return 23 June 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 1996
AA - Annual Accounts 17 August 1995
363s - Annual Return 21 June 1995
AA - Annual Accounts 12 August 1994
363s - Annual Return 17 June 1994
AA - Annual Accounts 15 July 1993
363s - Annual Return 17 June 1993
AA - Annual Accounts 14 July 1992
363s - Annual Return 22 June 1992
AA - Annual Accounts 15 July 1991
363b - Annual Return 24 June 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 August 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 August 1990
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 21 July 1990
363 - Annual Return 09 July 1990
AA - Annual Accounts 09 July 1990
RESOLUTIONS - N/A 15 January 1990
RESOLUTIONS - N/A 15 January 1990
AA - Annual Accounts 25 October 1989
363 - Annual Return 17 October 1989
288 - N/A 12 May 1989
287 - Change in situation or address of Registered Office 11 January 1989
AA - Annual Accounts 27 September 1988
363 - Annual Return 27 September 1988
288 - N/A 02 February 1988
AA - Annual Accounts 06 October 1987
363 - Annual Return 06 October 1987
AA - Annual Accounts 25 September 1986
363 - Annual Return 25 September 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 June 2018 Fully Satisfied

N/A

A registered charge 22 January 2014 Fully Satisfied

N/A

A registered charge 17 December 2013 Fully Satisfied

N/A

A registered charge 17 December 2013 Fully Satisfied

N/A

Account charge 21 December 2006 Fully Satisfied

N/A

Debenture 15 December 2004 Fully Satisfied

N/A

Supplemental deed 15 December 2004 Fully Satisfied

N/A

Debenture 05 September 2003 Fully Satisfied

N/A

Debenture 12 August 2003 Fully Satisfied

N/A

Supplemental debenture (as defined) amending and restating a debenture dated 22ND december 1999 (the "original debenture") 26 April 2001 Fully Satisfied

N/A

Debenture deed 22 December 1999 Fully Satisfied

N/A

Deed of variation to a mortgage dated 27 september 1996 08 September 1997 Fully Satisfied

N/A

Legal charge 27 September 1996 Fully Satisfied

N/A

Debenture 27 September 1996 Fully Satisfied

N/A

Mortgage 27 September 1996 Fully Satisfied

N/A

Guarantee and debenture 27 September 1996 Fully Satisfied

N/A

Corporate mortgage 27 September 1996 Fully Satisfied

N/A

Legal charge 02 April 1984 Fully Satisfied

N/A

Legal charge 06 June 1983 Fully Satisfied

N/A

Debenture 08 May 1976 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.