DARLEY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

DARLEY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06246171

Incorporation date

14/05/2007

Size

Dormant

Contacts

Registered address

Registered address

Wellington Road, Burton Upon Trent, Staffordshire DE14 2ADCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/2007)
dot icon23/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon27/11/2025
Termination of appointment of Steven Richard Tawn as a secretary on 2025-11-27
dot icon19/05/2025
Confirmation statement made on 2025-05-14 with no updates
dot icon09/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon20/05/2024
Confirmation statement made on 2024-05-14 with updates
dot icon11/01/2024
Full accounts made up to 2023-04-30
dot icon11/10/2023
Resolutions
dot icon11/10/2023
Memorandum and Articles of Association
dot icon21/06/2023
Satisfaction of charge 1 in full
dot icon19/05/2023
Confirmation statement made on 2023-05-14 with no updates
dot icon13/04/2023
Notification of Darley Managed Holdings Limited as a person with significant control on 2022-10-12
dot icon13/04/2023
Cessation of John William Alton as a person with significant control on 2022-10-12
dot icon13/04/2023
Cessation of Stewart Kelvin Hughes as a person with significant control on 2022-10-12
dot icon30/01/2023
Full accounts made up to 2022-04-30
dot icon25/05/2022
Confirmation statement made on 2022-05-14 with no updates
dot icon25/01/2022
Full accounts made up to 2021-04-30
dot icon14/05/2021
Confirmation statement made on 2021-05-14 with no updates
dot icon10/02/2021
Full accounts made up to 2020-04-30
dot icon04/06/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon24/01/2020
Full accounts made up to 2019-04-30
dot icon18/06/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon31/01/2019
Full accounts made up to 2018-04-30
dot icon25/05/2018
Confirmation statement made on 2018-05-14 with no updates
dot icon24/01/2018
Full accounts made up to 2017-04-30
dot icon05/06/2017
Confirmation statement made on 2017-05-14 with updates
dot icon24/01/2017
Full accounts made up to 2016-04-30
dot icon08/06/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon10/02/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-05-14
dot icon19/12/2015
Full accounts made up to 2015-04-30
dot icon24/08/2015
Appointment of Mr Steven Richard Tawn as a secretary on 2015-08-14
dot icon24/08/2015
Termination of appointment of Amanda Louise Barlow as a secretary on 2015-08-14
dot icon03/06/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon23/01/2015
Full accounts made up to 2014-04-30
dot icon26/06/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon26/06/2014
Secretary's details changed for Mrs Amanda Louise Barlow on 2013-11-23
dot icon20/08/2013
Full accounts made up to 2013-04-30
dot icon11/06/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon03/12/2012
Full accounts made up to 2012-04-30
dot icon24/05/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon05/12/2011
Full accounts made up to 2011-04-30
dot icon01/07/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon27/05/2011
Annual return made up to 2010-05-14 with full list of shareholders
dot icon01/09/2010
Full accounts made up to 2010-04-30
dot icon03/06/2010
Register inspection address has been changed
dot icon03/06/2010
Director's details changed for Stewart Kelvin Hughes on 2009-10-01
dot icon16/07/2009
Group of companies' accounts made up to 2009-04-30
dot icon14/05/2009
Return made up to 14/05/09; full list of members
dot icon08/07/2008
Group of companies' accounts made up to 2008-04-30
dot icon16/06/2008
Return made up to 14/05/08; full list of members
dot icon15/05/2008
Accounting reference date shortened from 31/05/2008 to 30/04/2008
dot icon29/06/2007
Ad 14/06/07--------- £ si 219999@1=219999 £ ic 1/220000
dot icon29/06/2007
Nc inc already adjusted 14/06/07
dot icon29/06/2007
Resolutions
dot icon29/06/2007
Resolutions
dot icon29/06/2007
Resolutions
dot icon27/06/2007
Particulars of mortgage/charge
dot icon04/06/2007
Registered office changed on 04/06/07 from: no 1 colmore square, birmingham, B4 6AA
dot icon04/06/2007
Secretary resigned
dot icon04/06/2007
Director resigned
dot icon04/06/2007
New secretary appointed
dot icon04/06/2007
New director appointed
dot icon04/06/2007
New director appointed
dot icon14/05/2007
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
14/05/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alton, John William
Director
21/05/2007 - Present
15
Hughes, Stewart Kelvin
Director
21/05/2007 - Present
15
MEAUJO INCORPORATIONS LIMITED
Corporate Director
14/05/2007 - 21/05/2007
77
PHILSEC LIMITED
Corporate Secretary
14/05/2007 - 21/05/2007
33
Barlow, Amanda Louise
Secretary
21/05/2007 - 14/08/2015
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

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 DARLEY HOLDINGS LIMITED

DARLEY HOLDINGS LIMITED is an(a) Active company incorporated on 14/05/2007 with the registered office located at Wellington Road, Burton Upon Trent, Staffordshire DE14 2AD. 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 DARLEY HOLDINGS LIMITED?

toggle

DARLEY HOLDINGS LIMITED is currently Active. It was registered on 14/05/2007 .

Where is DARLEY HOLDINGS LIMITED located?

toggle

DARLEY HOLDINGS LIMITED is registered at Wellington Road, Burton Upon Trent, Staffordshire DE14 2AD.

What does DARLEY HOLDINGS LIMITED do?

toggle

DARLEY HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for DARLEY HOLDINGS LIMITED?

toggle

The latest filing was on 23/01/2026: Accounts for a dormant company made up to 2025-04-30.