DARLINGTON 1883 LIMITED

Register to unlock more data on OkredoRegister

DARLINGTON 1883 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07914690

Incorporation date

18/01/2012

Size

Unaudited abridged

Contacts

Registered address

Registered address

Blackwell Meadows, Grange Road, Darlington, County Durham DL1 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2012)
dot icon31/03/2026
Unaudited abridged accounts made up to 2025-06-30
dot icon03/03/2026
Confirmation statement made on 2026-02-27 with updates
dot icon28/05/2025
Statement of capital following an allotment of shares on 2025-05-28
dot icon23/04/2025
Resolutions
dot icon31/03/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon27/02/2025
Confirmation statement made on 2025-02-27 with updates
dot icon03/02/2025
Statement of capital following an allotment of shares on 2025-02-03
dot icon24/06/2024
Statement of capital following an allotment of shares on 2024-06-24
dot icon17/04/2024
Resolutions
dot icon31/03/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon10/03/2024
Confirmation statement made on 2024-02-27 with updates
dot icon25/06/2023
Statement of capital following an allotment of shares on 2023-06-25
dot icon25/05/2023
Resolutions
dot icon15/05/2023
Appointment of Mr John Michael Vickerman as a director on 2023-05-12
dot icon15/05/2023
Appointment of Mr Christopher Daniel Stockdale as a director on 2023-05-12
dot icon15/05/2023
Appointment of Mr Jonathan David Jowett as a director on 2023-05-12
dot icon31/03/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon22/12/2022
Statement of capital following an allotment of shares on 2022-12-22
dot icon03/10/2022
Statement of capital following an allotment of shares on 2022-09-22
dot icon13/07/2022
Resolutions
dot icon19/04/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon13/04/2022
Confirmation statement made on 2022-03-31 with updates
dot icon11/04/2022
Statement of capital following an allotment of shares on 2022-04-11
dot icon28/06/2021
Resolutions
dot icon28/06/2021
Statement of capital following an allotment of shares on 2021-06-28
dot icon16/05/2021
Statement of capital following an allotment of shares on 2021-05-07
dot icon11/04/2021
Confirmation statement made on 2021-03-31 with updates
dot icon23/03/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon29/06/2020
Statement of capital following an allotment of shares on 2020-06-29
dot icon28/04/2020
Micro company accounts made up to 2019-06-30
dot icon09/04/2020
Confirmation statement made on 2020-03-31 with updates
dot icon12/03/2020
Resolutions
dot icon26/02/2020
Statement of capital following an allotment of shares on 2020-02-25
dot icon10/11/2019
Statement of capital following an allotment of shares on 2019-11-10
dot icon09/10/2019
Termination of appointment of John Paul Woolnough as a director on 2019-09-29
dot icon30/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon12/04/2019
Statement of capital following an allotment of shares on 2019-01-27
dot icon12/04/2019
Statement of capital following an allotment of shares on 2019-01-24
dot icon22/03/2019
Micro company accounts made up to 2018-06-30
dot icon22/02/2019
Resolutions
dot icon08/02/2019
Appointment of Mr John Woolnough as a director on 2019-02-04
dot icon27/01/2019
Termination of appointment of John Edward Tempest as a director on 2019-01-25
dot icon02/10/2018
Statement of capital following an allotment of shares on 2018-06-15
dot icon11/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon05/03/2018
Micro company accounts made up to 2017-06-30
dot icon31/01/2018
Resolutions
dot icon08/06/2017
Appointment of Mr David Johnston as a director on 2017-05-22
dot icon24/04/2017
Termination of appointment of Richard John Cook as a director on 2017-04-21
dot icon18/04/2017
Appointment of Mr Jonathan David Jowett as a secretary on 2017-04-17
dot icon18/04/2017
Termination of appointment of Jonathan David Jowett as a director on 2017-04-14
dot icon12/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon22/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon08/03/2017
Statement of capital following an allotment of shares on 2017-02-28
dot icon27/02/2017
Resolutions
dot icon08/02/2017
Appointment of Mr Jonathan David Jowett as a director on 2017-01-27
dot icon05/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon23/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon04/03/2016
Appointment of Mr Richard John Cook as a director on 2016-03-03
dot icon04/03/2016
Appointment of Mr John Edward Tempest as a director on 2016-03-03
dot icon04/03/2016
Termination of appointment of David William Mills as a director on 2016-03-03
dot icon09/02/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon06/11/2015
Termination of appointment of Martin Guy Jesper as a director on 2015-11-05
dot icon13/07/2015
Statement of capital following an allotment of shares on 2015-06-30
dot icon12/07/2015
Statement of capital following an allotment of shares on 2015-06-30
dot icon08/06/2015
Termination of appointment of Darlington Football Club Cic as a director on 2015-02-12
dot icon08/06/2015
Appointment of Darlington 1883 Supporters Society Limited as a director on 2015-02-12
dot icon17/02/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon19/12/2014
Termination of appointment of Laura Mary Drew as a director on 2014-12-11
dot icon18/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon07/11/2014
Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF to Blackwell Meadows Grange Road Darlington County Durham DL1 5NR on 2014-11-07
dot icon22/07/2014
Resolutions
dot icon14/07/2014
Appointment of Mr David William Mills as a director on 2014-07-09
dot icon07/07/2014
Statement of capital following an allotment of shares on 2014-06-27
dot icon10/05/2014
Satisfaction of charge 1 in full
dot icon10/05/2014
Satisfaction of charge 2 in full
dot icon11/02/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon16/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon21/03/2013
Particulars of a mortgage or charge / charge no: 2
dot icon08/03/2013
Appointment of Darlington Football Club Cic as a director
dot icon01/03/2013
Termination of appointment of Denis Pinnegar as a director
dot icon28/02/2013
Statement of capital following an allotment of shares on 2013-02-21
dot icon26/02/2013
Change of share class name or designation
dot icon26/02/2013
Resolutions
dot icon21/02/2013
Termination of appointment of Ian Wilkinson as a director
dot icon21/02/2013
Termination of appointment of Victoria Gill as a director
dot icon21/02/2013
Termination of appointment of Karen Glencross as a director
dot icon21/02/2013
Termination of appointment of Peter Ashmore as a director
dot icon21/02/2013
Certificate of change of name
dot icon18/01/2013
Current accounting period extended from 2013-01-31 to 2013-06-30
dot icon18/01/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon25/09/2012
Appointment of Mr Martin Guy Jesper as a director
dot icon13/09/2012
Termination of appointment of Craig Mckenna as a director
dot icon07/08/2012
Termination of appointment of Anthony Waters as a director
dot icon12/06/2012
Appointment of Craig Mckenna as a director
dot icon08/06/2012
Particulars of a mortgage or charge / charge no: 1
dot icon18/05/2012
Resolutions
dot icon17/05/2012
Appointment of Mr Ian Stuart Wilkinson as a director
dot icon02/05/2012
Certificate of change of name
dot icon17/04/2012
Appointment of Denis Pinnegar as a director
dot icon17/04/2012
Appointment of Mrs Victoria Kate Gill as a director
dot icon05/04/2012
Termination of appointment of Ian Peacock as a director
dot icon28/03/2012
Termination of appointment of John Weeks as a director
dot icon27/03/2012
Appointment of Anthony Andrew Waters as a director
dot icon06/03/2012
Appointment of Mr John Stephen Weeks as a director
dot icon02/03/2012
Appointment of Peter Ashmore as a director
dot icon21/02/2012
Appointment of Mr Ian Peacock as a director
dot icon17/02/2012
Appointment of Karen Hilary Glencross as a director
dot icon16/02/2012
Appointment of Laura Drew as a director
dot icon16/02/2012
Termination of appointment of Andrew Davison as a director
dot icon16/02/2012
Termination of appointment of Muckle Secretary Limited as a secretary
dot icon18/01/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

32
2023
change arrow icon-24.15 % *

* during past year

Cash in Bank

£159,311.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
27/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
149.21K
-
0.00
334.05K
-
2022
31
14.22K
-
0.00
210.02K
-
2023
32
52.07K
-
0.00
159.31K
-
2023
32
52.07K
-
0.00
159.31K
-

Employees

2023

Employees

32 Ascended3 % *

Net Assets(GBP)

52.07K £Ascended266.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

159.31K £Descended-24.15 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DARLINGTON 1883 SUPPORTERS SOCIETY LIMITED
Corporate Director
12/02/2015 - Present
-
Vickerman, John Michael
Director
12/05/2023 - Present
3
Johnston, David Ian
Director
22/05/2017 - Present
69
Gill, Victoria Kate
Director
13/04/2012 - 19/02/2013
7
Cook, Richard John
Director
03/03/2016 - 21/04/2017
94

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 DARLINGTON 1883 LIMITED

DARLINGTON 1883 LIMITED is an(a) Active company incorporated on 18/01/2012 with the registered office located at Blackwell Meadows, Grange Road, Darlington, County Durham DL1 5NR. There are currently 5 active directors according to the latest confirmation statement. Number of employees 32 according to last financial statements.

Frequently Asked Questions

What is the current status of DARLINGTON 1883 LIMITED?

toggle

DARLINGTON 1883 LIMITED is currently Active. It was registered on 18/01/2012 .

Where is DARLINGTON 1883 LIMITED located?

toggle

DARLINGTON 1883 LIMITED is registered at Blackwell Meadows, Grange Road, Darlington, County Durham DL1 5NR.

What does DARLINGTON 1883 LIMITED do?

toggle

DARLINGTON 1883 LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

How many employees does DARLINGTON 1883 LIMITED have?

toggle

DARLINGTON 1883 LIMITED had 32 employees in 2023.

What is the latest filing for DARLINGTON 1883 LIMITED?

toggle

The latest filing was on 31/03/2026: Unaudited abridged accounts made up to 2025-06-30.