CRAIGARD (DARLINGTON) NOMINEES LIMITED

Register to unlock more data on OkredoRegister

CRAIGARD (DARLINGTON) NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08768701

Incorporation date

11/11/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

6th Floor 99 Gresham Street, London EC2V 7NGCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2013)
dot icon14/11/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon06/10/2025
Change of details for D & a Nominees Limited as a person with significant control on 2025-10-03
dot icon29/09/2025
Registered office address changed from Salisbury House London Wall London EC2M 5PS to 6th Floor 99 Gresham Street London EC2V 7NG on 2025-09-29
dot icon15/08/2025
Notification of D & a Nominees Limited as a person with significant control on 2025-08-13
dot icon13/08/2025
Withdrawal of a person with significant control statement on 2025-08-13
dot icon18/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/05/2025
Director's details changed for Mr Paul Brett Foster on 2025-05-29
dot icon13/11/2024
Notification of a person with significant control statement
dot icon13/11/2024
Cessation of D & a Nominees Limited as a person with significant control on 2024-11-13
dot icon11/11/2024
Confirmation statement made on 2024-11-11 with no updates
dot icon04/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/11/2023
Confirmation statement made on 2023-11-11 with no updates
dot icon14/11/2022
Confirmation statement made on 2022-11-11 with no updates
dot icon08/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/02/2022
Satisfaction of charge 087687010002 in full
dot icon20/01/2022
Termination of appointment of D&a Secretarial Services Limited as a secretary on 2021-12-01
dot icon22/11/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon06/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon11/11/2020
Confirmation statement made on 2020-11-11 with no updates
dot icon12/11/2019
Confirmation statement made on 2019-11-11 with updates
dot icon01/10/2019
Termination of appointment of D&a Nominees Limited as a director on 2019-09-30
dot icon13/08/2019
Director's details changed for Mr Paul Brett Foster on 2019-08-13
dot icon13/08/2019
Director's details changed for Mr David Andrew Foster on 2019-08-13
dot icon18/07/2019
Director's details changed for Mr David Andrew Foster on 2019-07-18
dot icon05/07/2019
Director's details changed for Mr Paul Brett Foster on 2019-04-30
dot icon25/06/2019
Accounts for a dormant company made up to 2019-03-31
dot icon04/01/2019
Accounts for a dormant company made up to 2018-03-31
dot icon13/11/2018
Confirmation statement made on 2018-11-11 with updates
dot icon06/08/2018
Director's details changed for Mr Paul Brett Foster on 2018-08-06
dot icon06/08/2018
Director's details changed for Mr Paul Brett Foster on 2018-08-06
dot icon24/07/2018
Previous accounting period extended from 2017-11-30 to 2018-03-31
dot icon15/05/2018
Appointment of Mr David Andrew Foster as a director on 2018-04-23
dot icon01/05/2018
Notification of D & a Nominees Limited as a person with significant control on 2016-04-06
dot icon01/05/2018
Withdrawal of a person with significant control statement on 2018-05-01
dot icon21/11/2017
Confirmation statement made on 2017-11-11 with no updates
dot icon30/03/2017
Accounts for a dormant company made up to 2016-11-30
dot icon28/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon24/08/2016
Accounts for a dormant company made up to 2015-11-30
dot icon23/11/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon25/06/2015
Accounts for a dormant company made up to 2014-11-30
dot icon28/11/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon21/01/2014
Registration of charge 087687010002
dot icon24/12/2013
Registration of charge 087687010001
dot icon11/11/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
1.00
-
2022
0
-
-
0.00
1.00
-
2023
0
-
-
0.00
1.00
-
2023
0
-
-
0.00
1.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foster, Paul Brett
Director
11/11/2013 - Present
135
Foster, David Andrew
Director
23/04/2018 - Present
59

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRAIGARD (DARLINGTON) NOMINEES LIMITED

CRAIGARD (DARLINGTON) NOMINEES LIMITED is an(a) Active company incorporated on 11/11/2013 with the registered office located at 6th Floor 99 Gresham Street, London EC2V 7NG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CRAIGARD (DARLINGTON) NOMINEES LIMITED?

toggle

CRAIGARD (DARLINGTON) NOMINEES LIMITED is currently Active. It was registered on 11/11/2013 .

Where is CRAIGARD (DARLINGTON) NOMINEES LIMITED located?

toggle

CRAIGARD (DARLINGTON) NOMINEES LIMITED is registered at 6th Floor 99 Gresham Street, London EC2V 7NG.

What does CRAIGARD (DARLINGTON) NOMINEES LIMITED do?

toggle

CRAIGARD (DARLINGTON) NOMINEES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CRAIGARD (DARLINGTON) NOMINEES LIMITED?

toggle

The latest filing was on 14/11/2025: Confirmation statement made on 2025-11-12 with no updates.