DARLEY LIMITED

Register to unlock more data on OkredoRegister

DARLEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00405648

Incorporation date

06/03/1946

Size

Full

Contacts

Registered address

Registered address

Wellington Road, Burton Upon Trent, Burton On Trent, Staffordshire DE14 2ADCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/1946)
dot icon04/02/2026
Full accounts made up to 2025-04-30
dot icon07/07/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon31/03/2025
Registration of charge 004056480020, created on 2025-03-27
dot icon28/03/2025
Termination of appointment of John William Alton as a director on 2025-03-27
dot icon28/03/2025
Termination of appointment of Stewart Kelvin Hughes as a director on 2025-03-27
dot icon28/03/2025
Satisfaction of charge 11 in full
dot icon28/03/2025
Satisfaction of charge 14 in full
dot icon28/03/2025
Satisfaction of charge 15 in full
dot icon28/03/2025
Satisfaction of charge 16 in full
dot icon28/03/2025
Satisfaction of charge 004056480018 in full
dot icon28/03/2025
Satisfaction of charge 004056480019 in full
dot icon09/01/2025
Full accounts made up to 2024-04-30
dot icon04/07/2024
Confirmation statement made on 2024-07-04 with updates
dot icon10/01/2024
Full accounts made up to 2023-04-30
dot icon23/11/2023
Annual return made up to 2008-07-04 with full list of shareholders
dot icon23/11/2023
Annual return made up to 2007-07-04 with full list of shareholders
dot icon23/11/2023
Annual return made up to 2009-07-04 with full list of shareholders
dot icon01/11/2023
Second filing of the annual return made up to 2010-07-04
dot icon01/11/2023
Second filing of the annual return made up to 2011-07-04
dot icon01/11/2023
Second filing of the annual return made up to 2012-07-04
dot icon01/11/2023
Second filing of the annual return made up to 2013-07-04
dot icon01/11/2023
Second filing of the annual return made up to 2014-07-04
dot icon01/11/2023
Second filing of the annual return made up to 2015-07-04
dot icon11/10/2023
Resolutions
dot icon11/10/2023
Memorandum and Articles of Association
dot icon10/10/2023
Cessation of Suite 30 Limited as a person with significant control on 2023-09-29
dot icon10/10/2023
Notification of Darley Trade Holdings Limited as a person with significant control on 2023-09-29
dot icon04/10/2023
Second filing of Confirmation Statement dated 2016-07-04
dot icon04/10/2023
Cessation of Darley Holdings Limited as a person with significant control on 2023-09-29
dot icon04/10/2023
Notification of Suite 30 Limited as a person with significant control on 2023-09-29
dot icon06/07/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon21/06/2023
Satisfaction of charge 004056480017 in full
dot icon13/04/2023
Notification of Darley Holdings Limited as a person with significant control on 2022-07-05
dot icon13/04/2023
Cessation of John William Alton as a person with significant control on 2022-07-05
dot icon13/04/2023
Cessation of Stewart Kelvin Hughes as a person with significant control on 2022-07-05
dot icon09/02/2023
Registration of charge 004056480019, created on 2023-02-09
dot icon29/01/2023
Full accounts made up to 2022-04-30
dot icon12/07/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon25/01/2022
Full accounts made up to 2021-04-30
dot icon15/07/2021
Confirmation statement made on 2021-07-04 with no updates
dot icon19/02/2021
Appointment of Mr Jamieson Towers as a director on 2021-01-01
dot icon19/02/2021
Termination of appointment of Stephen Blake as a director on 2020-12-31
dot icon10/02/2021
Full accounts made up to 2020-04-30
dot icon27/07/2020
Confirmation statement made on 2020-07-04 with no updates
dot icon24/01/2020
Full accounts made up to 2019-04-30
dot icon17/07/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon31/01/2019
Full accounts made up to 2018-04-30
dot icon04/07/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon24/01/2018
Full accounts made up to 2017-04-30
dot icon26/07/2017
Confirmation statement made on 2017-07-04 with no updates
dot icon02/05/2017
Appointment of Mr Steven Richard Tawn as a director on 2017-05-01
dot icon02/03/2017
Registration of charge 004056480018, created on 2017-03-01
dot icon24/01/2017
Full accounts made up to 2016-04-30
dot icon06/10/2016
Registration of charge 004056480017, created on 2016-10-06
dot icon06/07/2016
04/07/16 Statement of Capital gbp 32373
dot icon10/02/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-07-04
dot icon22/01/2016
Termination of appointment of Amanda Louise Barlow as a director on 2015-08-14
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 icon14/07/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon13/07/2015
Director's details changed for Mr Stewart Kelvin Hughes on 2015-04-30
dot icon13/07/2015
Director's details changed for Mr Stephen Blake on 2015-04-30
dot icon13/07/2015
Director's details changed for Mr John William Alton on 2015-04-30
dot icon13/07/2015
Secretary's details changed for Mrs Amanda Louise Barlow on 2015-04-30
dot icon30/03/2015
Termination of appointment of Mark Taylor as a director on 2015-03-30
dot icon23/01/2015
Full accounts made up to 2014-04-30
dot icon28/07/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon28/07/2014
Secretary's details changed for Mrs Amanda Louise Barlow on 2013-11-23
dot icon28/07/2014
Director's details changed for Mrs Amanda Louise Barlow on 2013-11-23
dot icon28/03/2014
Satisfaction of charge 13 in full
dot icon20/08/2013
Full accounts made up to 2013-04-30
dot icon15/08/2013
Satisfaction of charge 12 in full
dot icon31/07/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon15/03/2013
Appointment of Mr Mark Taylor as a director
dot icon20/02/2013
Termination of appointment of Roy Cotton as a director
dot icon01/02/2013
Particulars of a mortgage or charge / charge no: 16
dot icon03/12/2012
Full accounts made up to 2012-04-30
dot icon03/12/2012
Termination of appointment of Michael Hobster as a director
dot icon17/07/2012
Annual return made up to 2012-07-04 with full list of shareholders
dot icon05/12/2011
Full accounts made up to 2011-04-30
dot icon05/07/2011
Annual return made up to 2011-07-04 with full list of shareholders
dot icon01/09/2010
Full accounts made up to 2010-04-30
dot icon09/08/2010
Annual return made up to 2010-07-04 with full list of shareholders
dot icon06/08/2010
Director's details changed for Michael Hobster on 2010-07-04
dot icon06/08/2010
Director's details changed for Stephen Blake on 2010-07-04
dot icon06/08/2010
Director's details changed for Roy Cotton on 2010-07-04
dot icon26/01/2010
Particulars of a mortgage or charge / charge no: 15
dot icon24/12/2009
Particulars of a mortgage or charge / charge no: 14
dot icon22/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon19/12/2009
Particulars of a mortgage or charge / charge no: 12
dot icon17/12/2009
Particulars of a mortgage or charge / charge no: 13
dot icon16/07/2009
Full accounts made up to 2009-04-30
dot icon13/07/2009
Return made up to 04/07/09; full list of members
dot icon16/07/2008
Return made up to 04/07/08; full list of members
dot icon08/07/2008
Full accounts made up to 2008-04-30
dot icon17/12/2007
Full accounts made up to 2007-04-30
dot icon21/11/2007
Particulars of mortgage/charge
dot icon20/09/2007
Declaration of satisfaction of mortgage/charge
dot icon20/08/2007
Secretary's particulars changed
dot icon20/08/2007
Return made up to 04/07/07; full list of members
dot icon20/08/2007
New director appointed
dot icon07/08/2007
New director appointed
dot icon07/08/2007
New director appointed
dot icon07/08/2007
New director appointed
dot icon07/08/2007
New director appointed
dot icon06/07/2007
Declaration of assistance for shares acquisition
dot icon06/07/2007
Director resigned
dot icon06/07/2007
New director appointed
dot icon06/07/2007
Registered office changed on 06/07/07 from: marrons solicitors, 1 meridian south, meridian business park leicester, leicestershire LE19 1WY
dot icon06/07/2007
S-div 14/06/07
dot icon06/07/2007
New director appointed
dot icon06/07/2007
Director resigned
dot icon06/07/2007
Secretary resigned
dot icon06/07/2007
Declaration of assistance for shares acquisition
dot icon06/07/2007
Resolutions
dot icon06/07/2007
New secretary appointed
dot icon27/06/2007
Particulars of mortgage/charge
dot icon07/03/2007
Full accounts made up to 2006-04-30
dot icon25/07/2006
Return made up to 04/07/06; full list of members
dot icon21/06/2006
Declaration of satisfaction of mortgage/charge
dot icon21/06/2006
Declaration of satisfaction of mortgage/charge
dot icon02/06/2006
Resolutions
dot icon15/05/2006
New director appointed
dot icon15/05/2006
New director appointed
dot icon15/05/2006
Director resigned
dot icon15/05/2006
Director resigned
dot icon15/05/2006
Director resigned
dot icon15/05/2006
Director resigned
dot icon15/05/2006
Director resigned
dot icon02/05/2006
Resolutions
dot icon02/05/2006
Resolutions
dot icon12/04/2006
Particulars of mortgage/charge
dot icon12/04/2006
Declaration of assistance for shares acquisition
dot icon08/12/2005
Full accounts made up to 2005-04-30
dot icon08/07/2005
Return made up to 04/07/05; full list of members
dot icon17/12/2004
Director resigned
dot icon17/12/2004
New director appointed
dot icon06/08/2004
Full accounts made up to 2004-04-30
dot icon12/07/2004
Return made up to 04/07/04; full list of members
dot icon18/11/2003
Full accounts made up to 2003-04-30
dot icon17/07/2003
Return made up to 04/07/03; full list of members
dot icon16/07/2003
Declaration of satisfaction of mortgage/charge
dot icon30/06/2003
Location - directors service contracts and memoranda
dot icon30/06/2003
Registered office changed on 30/06/03 from: darley buildings, wellington road, burton on trent, staffordshire DE14 2AD
dot icon07/05/2003
Declaration of mortgage charge released/ceased
dot icon27/02/2003
Full accounts made up to 2002-04-30
dot icon19/07/2002
Return made up to 04/07/02; full list of members
dot icon21/06/2002
Auditor's resignation
dot icon15/01/2002
Full accounts made up to 2001-04-30
dot icon23/07/2001
Return made up to 04/07/01; full list of members
dot icon06/06/2001
Director resigned
dot icon22/02/2001
Full accounts made up to 2000-04-30
dot icon11/09/2000
Particulars of mortgage/charge
dot icon08/09/2000
Particulars of mortgage/charge
dot icon09/08/2000
Return made up to 04/07/00; full list of members
dot icon27/07/2000
Director resigned
dot icon17/03/2000
Secretary's particulars changed
dot icon02/03/2000
Full accounts made up to 1999-04-30
dot icon01/09/1999
Return made up to 04/07/99; full list of members
dot icon22/02/1999
Full accounts made up to 1998-04-30
dot icon10/08/1998
Return made up to 04/07/98; no change of members
dot icon27/05/1998
Memorandum and Articles of Association
dot icon21/05/1998
Certificate of change of name
dot icon03/03/1998
New secretary appointed
dot icon03/03/1998
Secretary resigned;director resigned
dot icon20/02/1998
Full accounts made up to 1997-04-30
dot icon15/10/1997
Declaration of satisfaction of mortgage/charge
dot icon17/09/1997
Director's particulars changed
dot icon08/09/1997
Return made up to 04/07/97; no change of members
dot icon12/07/1997
Director's particulars changed
dot icon12/06/1997
New director appointed
dot icon12/06/1997
New director appointed
dot icon12/06/1997
New director appointed
dot icon27/02/1997
Full accounts made up to 1996-04-30
dot icon07/02/1997
Secretary's particulars changed;director's particulars changed
dot icon19/09/1996
Director resigned
dot icon05/09/1996
Return made up to 04/07/96; full list of members
dot icon13/05/1996
Full accounts made up to 1995-04-30
dot icon09/05/1996
Particulars of mortgage/charge
dot icon08/05/1996
Resolutions
dot icon28/02/1996
Delivery ext'd 3 mth 30/04/95
dot icon30/09/1995
Declaration of satisfaction of mortgage/charge
dot icon30/09/1995
Declaration of satisfaction of mortgage/charge
dot icon03/07/1995
Return made up to 04/07/95; no change of members
dot icon13/06/1995
Particulars of mortgage/charge
dot icon02/06/1995
Registered office changed on 02/06/95 from: wellington road, burton on trent, staffordshire, DE14 2AD
dot icon31/05/1995
Director resigned
dot icon25/05/1995
New director appointed
dot icon28/02/1995
Full accounts made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/07/1994
Return made up to 04/07/94; no change of members
dot icon17/06/1994
Declaration of satisfaction of mortgage/charge
dot icon03/03/1994
Full accounts made up to 1993-04-30
dot icon13/10/1993
Declaration of satisfaction of mortgage/charge
dot icon13/08/1993
Return made up to 04/07/93; full list of members
dot icon23/07/1993
Particulars of mortgage/charge
dot icon23/07/1993
Particulars of mortgage/charge
dot icon31/03/1993
Memorandum and Articles of Association
dot icon23/03/1993
Resolutions
dot icon01/02/1993
Full accounts made up to 1992-05-01
dot icon24/11/1992
New director appointed
dot icon24/11/1992
New director appointed
dot icon24/11/1992
Return made up to 04/07/92; no change of members
dot icon10/07/1992
Accounting reference date shortened from 31/03 to 30/04
dot icon26/06/1992
New director appointed
dot icon21/06/1992
New director appointed
dot icon12/05/1992
Full group accounts made up to 1991-03-31
dot icon21/11/1991
Particulars of mortgage/charge
dot icon09/10/1991
Director resigned
dot icon09/10/1991
Secretary resigned;new secretary appointed
dot icon27/08/1991
Secretary resigned;new secretary appointed;director resigned
dot icon27/08/1991
Return made up to 04/07/91; change of members
dot icon06/06/1991
Director resigned;new director appointed
dot icon29/05/1991
Particulars of mortgage/charge
dot icon20/05/1991
Declaration of satisfaction of mortgage/charge
dot icon20/05/1991
Declaration of satisfaction of mortgage/charge
dot icon10/07/1990
Full group accounts made up to 1990-03-31
dot icon10/07/1990
Return made up to 04/07/90; full list of members
dot icon21/07/1989
Full group accounts made up to 1989-03-31
dot icon21/07/1989
Return made up to 05/07/89; full list of members
dot icon29/03/1989
New director appointed
dot icon02/03/1989
Memorandum and Articles of Association
dot icon02/03/1989
Resolutions
dot icon06/12/1988
Director resigned
dot icon17/08/1988
Return made up to 06/07/88; full list of members
dot icon29/07/1988
Full accounts made up to 1988-03-31
dot icon07/12/1987
Director resigned
dot icon27/07/1987
Full accounts made up to 1987-03-31
dot icon27/07/1987
Return made up to 30/06/87; full list of members
dot icon08/07/1987
New director appointed
dot icon12/02/1987
Director's particulars changed
dot icon05/11/1986
Director resigned;new director appointed
dot icon24/07/1986
Return made up to 01/07/86; full list of members
dot icon24/07/1986
Registered office changed on 24/07/86 from: the caxton press,, burton on trent
dot icon02/07/1986
Full accounts made up to 1986-03-31
dot icon06/03/1946
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
04/07/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Full
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
Hughes, Stewart Kelvin
Director
14/06/2007 - 27/03/2025
15
Mr Clinton Edwin Everard
Director
24/03/2006 - 14/06/2007
46
Alton, John William
Director
14/06/2007 - 27/03/2025
15
Tawn, Steven Richard
Director
01/05/2017 - Present
4
Barlow, Amanda Louise
Director
01/08/2007 - 14/08/2015
17

Persons with Significant Control

9
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 LIMITED

DARLEY LIMITED is an(a) Active company incorporated on 06/03/1946 with the registered office located at Wellington Road, Burton Upon Trent, Burton On 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 LIMITED?

toggle

DARLEY LIMITED is currently Active. It was registered on 06/03/1946 .

Where is DARLEY LIMITED located?

toggle

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

What does DARLEY LIMITED do?

toggle

DARLEY LIMITED operates in the Manufacture of other articles of paper and paperboard n.e.c. (17.29 - SIC 2007) sector.

What is the latest filing for DARLEY LIMITED?

toggle

The latest filing was on 04/02/2026: Full accounts made up to 2025-04-30.