DARBYS SOLICITORS LLP

Register to unlock more data on OkredoRegister

DARBYS SOLICITORS LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC323711

Incorporation date

06/11/2006

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Knights, The Brampton, Newcastle-Under-Lyme ST5 0QWCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/2006)
dot icon13/01/2026
Confirmation statement made on 2026-01-10 with no updates
dot icon31/10/2025
Accounts for a dormant company made up to 2025-04-30
dot icon20/01/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon16/01/2025
Registered office address changed from Midland House West Way Botley Oxford OX2 0PH to Knights the Brampton Newcastle-Under-Lyme ST5 0QW on 2025-01-16
dot icon21/11/2024
Accounts for a dormant company made up to 2024-04-30
dot icon11/01/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon16/12/2023
Accounts for a dormant company made up to 2023-04-30
dot icon17/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon10/01/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon31/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon17/01/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon01/04/2021
Accounts for a dormant company made up to 2020-04-30
dot icon21/01/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon06/08/2020
Member's details changed for Mr David Andrew Beech on 2020-07-17
dot icon23/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon15/01/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon29/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon17/01/2019
Confirmation statement made on 2019-01-14 with no updates
dot icon01/02/2018
Accounts for a dormant company made up to 2017-04-30
dot icon15/01/2018
Confirmation statement made on 2018-01-14 with no updates
dot icon03/02/2017
Full accounts made up to 2016-04-30
dot icon02/02/2017
Confirmation statement made on 2017-01-14 with updates
dot icon30/01/2017
Previous accounting period shortened from 2016-12-31 to 2016-04-30
dot icon21/12/2016
Full accounts made up to 2015-12-31
dot icon10/10/2016
Satisfaction of charge OC3237110003 in full
dot icon30/09/2016
Satisfaction of charge OC3237110002 in full
dot icon01/02/2016
Termination of appointment of Simon Terence Mccrum as a member on 2016-01-31
dot icon01/02/2016
Termination of appointment of Helen Patricia Niebuhr as a member on 2016-01-31
dot icon01/02/2016
Appointment of Knights Professional Services Limited as a member on 2016-01-31
dot icon01/02/2016
Appointment of Mr David Andrew Beech as a member on 2016-01-31
dot icon01/02/2016
Registration of charge OC3237110003, created on 2016-01-26
dot icon27/01/2016
Annual return made up to 2016-01-14
dot icon26/01/2016
Termination of appointment of Prisca Martina Bradley as a member on 2016-01-25
dot icon25/01/2016
Termination of appointment of Nicholas John Gibson Wright as a member on 2016-01-25
dot icon25/01/2016
Termination of appointment of Nicholas Daniel Tarlton as a member on 2016-01-25
dot icon25/01/2016
Termination of appointment of Matthew James Robinson as a member on 2016-01-25
dot icon25/01/2016
Termination of appointment of Emma Jane Shotton as a member on 2016-01-25
dot icon25/01/2016
Termination of appointment of Andrew Michael Rimmer as a member on 2016-01-25
dot icon25/01/2016
Termination of appointment of John Charles William Randle as a member on 2016-01-25
dot icon25/01/2016
Termination of appointment of Jacqueline Louise Phillips as a member on 2016-01-25
dot icon25/01/2016
Termination of appointment of Philip Richard Bruce Marsh as a member on 2016-01-25
dot icon25/01/2016
Termination of appointment of Jonathan Edward Kay as a member on 2016-01-25
dot icon25/01/2016
Termination of appointment of Rebecca Mary Kashti as a member on 2016-01-25
dot icon25/01/2016
Termination of appointment of Emma Frances Judge as a member on 2016-01-25
dot icon25/01/2016
Termination of appointment of Jennifer Anne Harvey as a member on 2016-01-25
dot icon25/01/2016
Termination of appointment of Claire Elizabeth Jones as a member on 2016-01-25
dot icon25/01/2016
Termination of appointment of Sian Louise Champkin as a member on 2016-01-25
dot icon25/01/2016
Termination of appointment of Deborah Jane Ceadel as a member on 2016-01-25
dot icon25/01/2016
Termination of appointment of Martin John Bourne as a member on 2016-01-25
dot icon25/01/2016
Termination of appointment of Jennifer Frances Birrell as a member on 2016-01-25
dot icon25/01/2016
Termination of appointment of Zara Banday as a member on 2016-01-25
dot icon25/01/2016
Termination of appointment of Paul Michael Basger as a member on 2016-01-25
dot icon22/01/2016
Termination of appointment of Elizabeth Emily Taylor as a member on 2015-11-13
dot icon22/01/2016
Termination of appointment of Natasha Jones as a member on 2016-01-22
dot icon22/01/2016
Termination of appointment of Simon Keith Bacchus as a member on 2016-01-22
dot icon21/01/2016
Termination of appointment of James Arthur Astle as a member on 2015-12-31
dot icon03/10/2015
Full accounts made up to 2014-12-31
dot icon13/03/2015
Termination of appointment of Amanda Beegoo as a member on 2015-03-13
dot icon06/02/2015
Annual return made up to 2015-01-14
dot icon23/01/2015
Satisfaction of charge 1 in full
dot icon09/01/2015
Registration of charge OC3237110002, created on 2015-01-07
dot icon19/11/2014
Termination of appointment of Heather Redman as a member on 2014-10-23
dot icon19/11/2014
Termination of appointment of Richard Francis Money-Kyrle as a member on 2014-10-17
dot icon18/11/2014
Termination of appointment of Rebecca Louise Hewitt as a member on 2014-10-31
dot icon01/10/2014
Appointment of Mr Matthew James Robinson as a member on 2014-09-29
dot icon01/10/2014
Full accounts made up to 2013-12-31
dot icon25/09/2014
Appointment of Mrs Zara Banday as a member on 2014-09-15
dot icon25/09/2014
Termination of appointment of Jennifer Mary Patricia Mccabe as a member on 2014-01-31
dot icon25/09/2014
Termination of appointment of Graham Henry Bridgman as a member on 2013-12-31
dot icon07/08/2014
Appointment of Ms Amanda Beegoo as a member on 2014-08-06
dot icon04/06/2014
Appointment of Mrs Emma Jane Shotton as a member
dot icon13/03/2014
Registered office address changed from 52 New Inn Hall Street Oxford Oxfordshire OX1 2DN on 2014-03-13
dot icon26/02/2014
Termination of appointment of Mark Taylor as a member
dot icon16/01/2014
Annual return made up to 2014-01-14
dot icon03/12/2013
Termination of appointment of David Parry as a member
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon04/09/2013
Member's details changed for Mr Andrew Michael Rimmer on 2012-04-16
dot icon01/08/2013
Appointment of Mrs Prisca Martina Bradley as a member
dot icon11/06/2013
Termination of appointment of Jonathan Williamson as a member
dot icon11/06/2013
Appointment of Mr Paul Michael Basger as a member
dot icon22/05/2013
Appointment of Mr John Charles William Randle as a member
dot icon15/05/2013
Appointment of Mr Jonathan Edward Kay as a member
dot icon14/05/2013
Appointment of Ms Jacqueline Louise Phillips as a member
dot icon18/04/2013
Appointment of Mrs Jennifer Frances Birrell as a member
dot icon17/04/2013
Appointment of Mrs Sian Louise Champkin as a member
dot icon17/04/2013
Appointment of Mr Nicholas Daniel Tarlton as a member
dot icon23/01/2013
Annual return made up to 2013-01-14
dot icon23/01/2013
Member's details changed for Simon Terence Mccrum on 2013-01-01
dot icon23/01/2013
Member's details changed for Graham Henry Bridgman on 2013-01-15
dot icon23/01/2013
Member's details changed for Mr Jonathan Martin Williamson on 2013-01-15
dot icon23/01/2013
Member's details changed for Simon Keith Bacchus on 2013-01-15
dot icon21/12/2012
Termination of appointment of Samantha Leigh as a member
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon24/05/2012
Appointment of Mr Andrew Michael Rimmer as a member
dot icon23/05/2012
Termination of appointment of Nicholas Hedges as a member
dot icon22/03/2012
Appointment of Emma Frances Judge as a member
dot icon21/03/2012
Appointment of Jennifer Mary Patricia Mccabe as a member
dot icon21/03/2012
Appointment of Heather Redman as a member
dot icon09/02/2012
Annual return made up to 2012-01-14
dot icon09/02/2012
Member's details changed for Mr Jonathan Martin Williamson on 2012-01-13
dot icon09/02/2012
Termination of appointment of William Selby Lowndes as a member
dot icon09/02/2012
Member's details changed for Martin John Bourne on 2012-01-13
dot icon09/02/2012
Member's details changed for Richard Francis Money-Kyrle on 2012-01-13
dot icon09/02/2012
Member's details changed for Simon Keith Bacchus on 2012-01-13
dot icon09/02/2012
Member's details changed for Graham Henry Bridgman on 2012-01-13
dot icon07/09/2011
Appointment of Mrs Natasha Jones as a member
dot icon08/06/2011
Full accounts made up to 2010-12-31
dot icon08/03/2011
Appointment of Simon Keith Bacchus as a member
dot icon08/03/2011
Appointment of Jonathan Martin Williamson as a member
dot icon15/02/2011
Annual return made up to 2011-01-14
dot icon14/02/2011
Member's details changed for Samantha Louise Leigh on 2011-01-13
dot icon14/02/2011
Member's details changed for William Greville Charles Selby Lowndes on 2011-01-13
dot icon14/02/2011
Termination of appointment of Victoria Smith as a member
dot icon14/02/2011
Member's details changed for Elizabeth Emily Taylor on 2011-01-13
dot icon14/02/2011
Termination of appointment of Howard Roberts as a member
dot icon14/02/2011
Member's details changed for David Hughes Parry on 2011-01-13
dot icon14/02/2011
Member's details changed for Helen Patricia Niebuhr on 2011-01-13
dot icon14/02/2011
Member's details changed for Richard Francis Money-Kyrle on 2011-01-13
dot icon14/02/2011
Member's details changed for Claire Elizabeth Jones on 2011-01-13
dot icon14/02/2011
Member's details changed for Philip Richard Bruce Marsh on 2011-01-13
dot icon14/02/2011
Member's details changed for Rebecca Mary Kashti on 2011-01-13
dot icon14/02/2011
Member's details changed for Jennifer Anne Harvey on 2011-01-13
dot icon14/02/2011
Member's details changed for Mr Nicholas Mitchell Hedges on 2011-01-13
dot icon14/02/2011
Member's details changed for Rebecca Louise Hewitt on 2011-01-13
dot icon14/02/2011
Termination of appointment of David Harris as a member
dot icon14/02/2011
Member's details changed for Nicholas John Gibson Wright on 2011-01-13
dot icon14/02/2011
Member's details changed for Ms Deborah Jane Ceadel on 2011-01-13
dot icon14/02/2011
Member's details changed for Mr Mark Taylor on 2011-01-13
dot icon14/02/2011
Member's details changed for James Arthur Astle on 2011-01-13
dot icon14/02/2011
Member's details changed for Martin John Bourne on 2011-01-13
dot icon07/09/2010
Appointment of Graham Henry Bridgman as a member
dot icon21/06/2010
Full accounts made up to 2009-12-31
dot icon01/03/2010
Annual return made up to 2010-01-14
dot icon01/03/2010
Appointment of Howard Stephen Roberts as a member
dot icon01/03/2010
Termination of appointment of Richard Bell as a member
dot icon01/03/2010
Termination of appointment of Michael Geeson as a member
dot icon23/10/2009
Termination of appointment of Gail Donaldson as a member
dot icon23/10/2009
Termination of appointment of Sian Margaret Jeffrey as a member
dot icon14/09/2009
LLP member appointed david harris
dot icon14/09/2009
LLP member appointed rebecca mary kashti
dot icon14/09/2009
LLP member appointed nicholas john gibson wright
dot icon09/07/2009
Full accounts made up to 2008-12-31
dot icon24/06/2009
Member resigned henry mendus
dot icon19/06/2009
LLP member appointed rebecca louise hewitt logged form
dot icon24/04/2009
LLP member appointed philip richard bruce marsh
dot icon18/03/2009
Member resigned sean hazell
dot icon11/03/2009
Member's particulars simon mccrum
dot icon11/03/2009
LLP member global simon mccrum details changed by form received on 10-03-2009 for LLP OC317202
dot icon20/01/2009
Annual return made up to 14/01/09
dot icon19/01/2009
Member resignedr nicholas rex morgan logged form
dot icon19/01/2009
Member resignedr nicholas michael cotter logged form
dot icon19/01/2009
Member resigned sturges taylor
dot icon19/01/2009
Member resigned catherine eddy
dot icon19/01/2009
Member resigned robert bryan
dot icon19/01/2009
LLP member appointed richard francis money-kyrle
dot icon19/01/2009
LLP member appointed rebecca louise hewitt
dot icon17/10/2008
Member's particulars samantha scott
dot icon17/10/2008
Member resigned nicholas morgan
dot icon08/09/2008
Full accounts made up to 2007-12-31
dot icon07/11/2007
Annual return made up to 06/11/07
dot icon06/11/2007
New member appointed
dot icon26/10/2007
Member resigned
dot icon06/10/2007
Member resigned
dot icon30/09/2007
Member resigned
dot icon21/08/2007
Member's particulars changed
dot icon01/05/2007
Accounting reference date extended from 30/11/07 to 31/12/07
dot icon16/01/2007
Member's particulars changed
dot icon16/01/2007
New member appointed
dot icon16/01/2007
New member appointed
dot icon16/01/2007
New member appointed
dot icon16/01/2007
New member appointed
dot icon16/01/2007
New member appointed
dot icon10/01/2007
New member appointed
dot icon10/01/2007
New member appointed
dot icon10/01/2007
New member appointed
dot icon10/01/2007
New member appointed
dot icon10/01/2007
New member appointed
dot icon10/01/2007
New member appointed
dot icon10/01/2007
New member appointed
dot icon10/01/2007
New member appointed
dot icon10/01/2007
New member appointed
dot icon10/01/2007
New member appointed
dot icon10/01/2007
New member appointed
dot icon10/01/2007
New member appointed
dot icon10/01/2007
New member appointed
dot icon10/01/2007
New member appointed
dot icon10/01/2007
New member appointed
dot icon10/01/2007
New member appointed
dot icon10/01/2007
New member appointed
dot icon10/01/2007
New member appointed
dot icon23/12/2006
Particulars of mortgage/charge
dot icon06/11/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
10/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KNIGHTS PROFESSIONAL SERVICES LIMITED
LLP Designated Member
31/01/2016 - Present
39
Beech, David Andrew
LLP Designated Member
31/01/2016 - Present
8
Banday, Zara
LLP Member
15/09/2014 - 25/01/2016
1
Riman, Philip Graham
LLP Member
21/12/2006 - 06/07/2007
2
Kashti, Rebecca Mary
LLP Member
01/09/2009 - 25/01/2016
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DARBYS SOLICITORS LLP

DARBYS SOLICITORS LLP is an(a) Active company incorporated on 06/11/2006 with the registered office located at Knights, The Brampton, Newcastle-Under-Lyme ST5 0QW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DARBYS SOLICITORS LLP?

toggle

DARBYS SOLICITORS LLP is currently Active. It was registered on 06/11/2006 .

Where is DARBYS SOLICITORS LLP located?

toggle

DARBYS SOLICITORS LLP is registered at Knights, The Brampton, Newcastle-Under-Lyme ST5 0QW.

What is the latest filing for DARBYS SOLICITORS LLP?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2026-01-10 with no updates.