About

Registered Number: 00979390
Date of Incorporation: 12/05/1970 (54 years and 1 month ago)
Company Status: Active
Registered Address: Garratts Lane, Cradley Heath, West Midlands, B64 5RE,

 

Established in 1970, Dart Products Europe Ltd has its registered office in West Midlands, it's status at Companies House is "Active". We don't know the number of employees at the organisation. The current directors of this company are listed as Spencer, Roger Ernest, Clarke, Brian Norman, Dallas, Paul Christopher, Hudson, Peter.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Brian Norman N/A 11 January 2007 1
DALLAS, Paul Christopher N/A 27 July 2005 1
HUDSON, Peter N/A 01 May 1999 1
Secretary Name Appointed Resigned Total Appointments
SPENCER, Roger Ernest 01 May 1999 31 July 2000 1

Filing History

Document Type Date
CS01 - N/A 28 January 2020
AD01 - Change of registered office address 05 November 2019
AD01 - Change of registered office address 16 August 2019
AD01 - Change of registered office address 05 August 2019
AA - Annual Accounts 29 July 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 20 April 2018
CS01 - N/A 28 January 2018
PSC05 - N/A 28 January 2018
AD01 - Change of registered office address 16 October 2017
AA - Annual Accounts 24 May 2017
CS01 - N/A 24 January 2017
TM01 - Termination of appointment of director 09 June 2016
AA - Annual Accounts 17 May 2016
AR01 - Annual Return 22 February 2016
TM01 - Termination of appointment of director 19 February 2016
MR04 - N/A 28 January 2016
AA - Annual Accounts 13 October 2015
CERTNM - Change of name certificate 01 June 2015
TM01 - Termination of appointment of director 14 April 2015
AR01 - Annual Return 22 January 2015
TM02 - Termination of appointment of secretary 24 November 2014
AP04 - Appointment of corporate secretary 24 November 2014
RP04 - N/A 13 November 2014
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 09 July 2014
AP01 - Appointment of director 20 May 2014
AP01 - Appointment of director 20 May 2014
AP01 - Appointment of director 20 May 2014
AP01 - Appointment of director 20 May 2014
TM01 - Termination of appointment of director 20 May 2014
AP01 - Appointment of director 20 May 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 06 August 2013
CH04 - Change of particulars for corporate secretary 06 August 2013
TM01 - Termination of appointment of director 21 December 2012
SH01 - Return of Allotment of shares 11 September 2012
RESOLUTIONS - N/A 06 September 2012
MEM/ARTS - N/A 06 September 2012
AA - Annual Accounts 04 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 August 2012
AR01 - Annual Return 09 August 2012
AR01 - Annual Return 26 August 2011
CH01 - Change of particulars for director 09 August 2011
AA - Annual Accounts 06 June 2011
AA - Annual Accounts 02 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 September 2010
AD01 - Change of registered office address 20 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 September 2010
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 25 August 2010
CH01 - Change of particulars for director 25 August 2010
CH01 - Change of particulars for director 25 August 2010
MG01 - Particulars of a mortgage or charge 22 June 2010
363a - Annual Return 18 August 2009
288c - Notice of change of directors or secretaries or in their particulars 18 August 2009
395 - Particulars of a mortgage or charge 14 July 2009
395 - Particulars of a mortgage or charge 10 July 2009
AA - Annual Accounts 22 April 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 18 August 2008
363a - Annual Return 16 April 2008
AA - Annual Accounts 18 September 2007
363s - Annual Return 28 March 2007
RESOLUTIONS - N/A 06 February 2007
RESOLUTIONS - N/A 06 February 2007
RESOLUTIONS - N/A 06 February 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
288b - Notice of resignation of directors or secretaries 06 February 2007
288b - Notice of resignation of directors or secretaries 26 January 2007
288b - Notice of resignation of directors or secretaries 26 January 2007
288b - Notice of resignation of directors or secretaries 26 January 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
RESOLUTIONS - N/A 19 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 November 2006
AA - Annual Accounts 05 November 2006
363s - Annual Return 20 March 2006
AA - Annual Accounts 20 December 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 10 November 2005
RESOLUTIONS - N/A 09 September 2005
288a - Notice of appointment of directors or secretaries 09 September 2005
288a - Notice of appointment of directors or secretaries 09 September 2005
288a - Notice of appointment of directors or secretaries 09 September 2005
288b - Notice of resignation of directors or secretaries 09 September 2005
288b - Notice of resignation of directors or secretaries 09 September 2005
363s - Annual Return 13 May 2005
AA - Annual Accounts 08 October 2004
288b - Notice of resignation of directors or secretaries 16 June 2004
363s - Annual Return 28 February 2004
288b - Notice of resignation of directors or secretaries 24 October 2003
353 - Register of members 24 October 2003
288a - Notice of appointment of directors or secretaries 24 October 2003
AA - Annual Accounts 14 October 2003
353 - Register of members 06 March 2003
363a - Annual Return 06 March 2003
CERTNM - Change of name certificate 15 October 2002
288b - Notice of resignation of directors or secretaries 06 October 2002
288a - Notice of appointment of directors or secretaries 06 October 2002
AA - Annual Accounts 28 August 2002
AA - Annual Accounts 21 March 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 2001
363s - Annual Return 15 October 2001
363s - Annual Return 08 November 2000
AA - Annual Accounts 18 September 2000
288b - Notice of resignation of directors or secretaries 12 September 2000
288b - Notice of resignation of directors or secretaries 12 September 2000
288a - Notice of appointment of directors or secretaries 12 September 2000
288a - Notice of appointment of directors or secretaries 12 September 2000
288b - Notice of resignation of directors or secretaries 12 September 2000
288a - Notice of appointment of directors or secretaries 12 September 2000
287 - Change in situation or address of Registered Office 12 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 June 2000
288b - Notice of resignation of directors or secretaries 26 April 2000
363s - Annual Return 13 October 1999
AA - Annual Accounts 13 October 1999
288b - Notice of resignation of directors or secretaries 17 May 1999
288a - Notice of appointment of directors or secretaries 14 May 1999
AA - Annual Accounts 28 October 1998
363s - Annual Return 23 October 1998
363s - Annual Return 28 October 1997
AA - Annual Accounts 17 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 1997
363s - Annual Return 20 October 1996
AA - Annual Accounts 03 October 1996
288 - N/A 02 July 1996
288 - N/A 02 July 1996
363s - Annual Return 19 October 1995
AA - Annual Accounts 19 June 1995
AA - Annual Accounts 13 October 1994
363s - Annual Return 13 October 1994
RESOLUTIONS - N/A 08 September 1994
RESOLUTIONS - N/A 08 September 1994
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 September 1994
123 - Notice of increase in nominal capital 08 September 1994
363s - Annual Return 13 October 1993
AA - Annual Accounts 13 October 1993
AA - Annual Accounts 15 October 1992
363s - Annual Return 15 October 1992
395 - Particulars of a mortgage or charge 23 July 1992
AA - Annual Accounts 22 October 1991
363b - Annual Return 22 October 1991
395 - Particulars of a mortgage or charge 21 September 1991
288 - N/A 10 May 1991
AA - Annual Accounts 22 October 1990
363 - Annual Return 22 October 1990
288 - N/A 31 May 1990
288 - N/A 05 April 1990
288 - N/A 11 January 1990
395 - Particulars of a mortgage or charge 04 January 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 1989
395 - Particulars of a mortgage or charge 28 November 1989
AA - Annual Accounts 26 October 1989
363 - Annual Return 26 October 1989
395 - Particulars of a mortgage or charge 22 December 1988
AA - Annual Accounts 04 October 1988
363 - Annual Return 04 October 1988
288 - N/A 24 January 1988
AA - Annual Accounts 22 October 1987
363 - Annual Return 22 October 1987
AA - Annual Accounts 16 October 1986
363 - Annual Return 16 October 1986
363 - Annual Return 24 January 1985
395 - Particulars of a mortgage or charge 13 February 1984
395 - Particulars of a mortgage or charge 13 February 1984
PUC 7 - N/A 01 February 1984
363 - Annual Return 08 November 1983
PUC 2 - N/A 30 September 1970
NEWINC - New incorporation documents 12 May 1970

Mortgages & Charges

Description Date Status Charge by
Deposit agreement 16 June 2010 Fully Satisfied

N/A

Notes debenture 02 July 2009 Fully Satisfied

N/A

Abl debenture 02 July 2009 Fully Satisfied

N/A

Mortgage 22 July 1992 Fully Satisfied

N/A

Single debenture 19 September 1991 Fully Satisfied

N/A

Mortgage 18 December 1989 Fully Satisfied

N/A

Chattel mortgage 24 November 1989 Fully Satisfied

N/A

Chattel mortgage 19 December 1988 Fully Satisfied

N/A

Legal charge 29 March 1985 Fully Satisfied

N/A

Single debenture 01 February 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.