L.DARBY & SON LIMITED

Register to unlock more data on OkredoRegister

L.DARBY & SON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00568684

Incorporation date

09/07/1956

Size

Unaudited abridged

Contacts

Registered address

Registered address

Torrington Ave, Coventry, West Midlands CV4 9SXCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/1956)
dot icon16/12/2025
Confirmation statement made on 2025-12-09 with no updates
dot icon30/04/2025
Unaudited abridged accounts made up to 2024-07-31
dot icon18/12/2024
Confirmation statement made on 2024-12-09 with no updates
dot icon30/07/2024
Unaudited abridged accounts made up to 2023-07-31
dot icon12/12/2023
Confirmation statement made on 2023-12-09 with no updates
dot icon28/04/2023
Unaudited abridged accounts made up to 2022-07-31
dot icon19/04/2023
Appointment of Mr Christopher James Horton as a director on 2023-04-19
dot icon13/12/2022
Confirmation statement made on 2022-12-09 with updates
dot icon17/08/2022
Registration of charge 005686840005, created on 2022-08-17
dot icon29/07/2022
Unaudited abridged accounts made up to 2021-07-31
dot icon13/12/2021
Confirmation statement made on 2021-12-09 with updates
dot icon13/12/2021
Appointment of Mrs Cheryl Anne Griffiths as a secretary on 2021-12-01
dot icon13/12/2021
Termination of appointment of Roslyn Chrichlow as a secretary on 2021-11-30
dot icon21/10/2021
Director's details changed for Managing Director Carl David Horton on 2021-10-21
dot icon21/10/2021
Change of details for Managing Director Carl David Horton as a person with significant control on 2021-10-21
dot icon21/10/2021
Secretary's details changed for Mrs Roslyn Chrichlow on 2021-10-21
dot icon21/10/2021
Registered office address changed from Torrington Ave Coventry CV4 9SX to Torrington Ave Coventry West Midlands CV4 9SX on 2021-10-21
dot icon27/04/2021
Unaudited abridged accounts made up to 2020-07-31
dot icon15/01/2021
Confirmation statement made on 2020-12-09 with updates
dot icon27/04/2020
Unaudited abridged accounts made up to 2019-07-31
dot icon13/12/2019
Confirmation statement made on 2019-12-09 with no updates
dot icon30/04/2019
Unaudited abridged accounts made up to 2018-07-31
dot icon10/12/2018
Confirmation statement made on 2018-12-09 with no updates
dot icon23/04/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon11/12/2017
Confirmation statement made on 2017-12-09 with updates
dot icon08/12/2017
Secretary's details changed
dot icon24/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon14/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon28/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon05/01/2016
Annual return made up to 2015-12-09 with full list of shareholders
dot icon01/09/2015
Registration of charge 005686840004, created on 2015-08-28
dot icon15/07/2015
Registration of charge 005686840003, created on 2015-07-14
dot icon01/06/2015
Termination of appointment of Andrew Neil Westwood as a director on 2015-06-01
dot icon20/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon10/12/2014
Annual return made up to 2014-12-09 with full list of shareholders
dot icon07/04/2014
Appointment of Mrs Roslyn Chrichlow as a secretary
dot icon05/02/2014
Total exemption small company accounts made up to 2013-07-31
dot icon12/12/2013
Annual return made up to 2013-12-09 with full list of shareholders
dot icon25/01/2013
Total exemption small company accounts made up to 2012-07-31
dot icon14/12/2012
Annual return made up to 2012-12-09 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon21/12/2011
Annual return made up to 2011-12-09 with full list of shareholders
dot icon24/01/2011
Total exemption small company accounts made up to 2010-07-31
dot icon14/12/2010
Annual return made up to 2010-12-09 with full list of shareholders
dot icon14/12/2010
Appointment of Mr Andrew Neil Westwood as a director
dot icon14/12/2010
Appointment of Mr Carl David Horton as a director
dot icon14/12/2010
Termination of appointment of Pascal Negus as a director
dot icon14/12/2010
Termination of appointment of Dominique Darby as a director
dot icon14/12/2010
Termination of appointment of Harrison Beale & Owen Management Services Limited as a secretary
dot icon14/12/2010
Termination of appointment of Leslie Darby as a director
dot icon14/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon09/12/2009
Annual return made up to 2009-12-09 with full list of shareholders
dot icon09/12/2009
Secretary's details changed for Harrison Beale & Owen Management Services Limited on 2009-12-09
dot icon09/12/2009
Director's details changed for Pascal Edouard Negus on 2009-12-09
dot icon09/12/2009
Director's details changed for Leslie Darby on 2009-12-09
dot icon22/05/2009
Accounts for a small company made up to 2008-07-31
dot icon11/12/2008
Return made up to 11/12/08; full list of members
dot icon11/12/2008
Director's change of particulars / leslie darby / 10/12/2008
dot icon11/12/2008
Appointment terminated director leslie darby
dot icon01/08/2008
Director appointed leslie darby
dot icon03/07/2008
Appointment terminated director peter horgan
dot icon03/07/2008
Appointment terminated director richard beldam
dot icon23/05/2008
Director appointed pascal edouard negus
dot icon02/05/2008
Return made up to 11/12/07; no change of members
dot icon07/03/2008
Appointment terminated secretary leslie darby
dot icon07/03/2008
Secretary appointed harrison beale & owen management services LIMITED
dot icon07/03/2008
Director appointed peter daniel horgan
dot icon07/03/2008
Director appointed dr dominique odette darby
dot icon07/03/2008
Director appointed richard charles beldam
dot icon11/02/2008
Total exemption small company accounts made up to 2007-07-31
dot icon06/03/2007
Total exemption small company accounts made up to 2006-07-31
dot icon05/03/2007
Return made up to 11/12/06; full list of members
dot icon13/02/2006
Total exemption small company accounts made up to 2005-07-31
dot icon31/01/2006
Return made up to 11/12/05; full list of members
dot icon20/12/2004
Return made up to 11/12/04; full list of members
dot icon29/11/2004
Total exemption small company accounts made up to 2004-07-31
dot icon29/11/2004
Resolutions
dot icon29/11/2004
Resolutions
dot icon29/11/2004
Resolutions
dot icon29/11/2004
Secretary resigned
dot icon29/11/2004
New secretary appointed
dot icon24/12/2003
Return made up to 11/12/03; full list of members
dot icon22/11/2003
Accounts for a small company made up to 2003-07-31
dot icon20/01/2003
Return made up to 11/12/02; full list of members
dot icon28/11/2002
Accounts for a small company made up to 2002-07-31
dot icon17/01/2002
Return made up to 11/12/01; full list of members
dot icon14/12/2001
Accounts for a small company made up to 2001-07-31
dot icon18/12/2000
Return made up to 11/12/00; full list of members
dot icon16/11/2000
Accounts for a small company made up to 2000-07-31
dot icon21/12/1999
Accounts for a small company made up to 1999-07-31
dot icon21/12/1999
Return made up to 11/12/99; full list of members
dot icon15/12/1998
Return made up to 11/12/98; full list of members
dot icon24/11/1998
Accounts for a small company made up to 1998-07-31
dot icon18/12/1997
Return made up to 11/12/97; no change of members
dot icon19/11/1997
Accounts for a small company made up to 1997-07-31
dot icon27/12/1996
Accounts for a small company made up to 1996-07-31
dot icon22/12/1996
Return made up to 11/12/96; no change of members
dot icon12/12/1995
Particulars of mortgage/charge
dot icon28/11/1995
Return made up to 11/12/95; full list of members
dot icon28/11/1995
Accounts for a small company made up to 1995-07-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Return made up to 11/12/94; no change of members
dot icon19/12/1994
Accounts for a small company made up to 1994-07-31
dot icon16/02/1994
Accounts for a small company made up to 1993-07-31
dot icon21/12/1993
Return made up to 11/12/93; no change of members
dot icon18/12/1992
Accounts for a small company made up to 1992-07-31
dot icon16/12/1992
Return made up to 11/12/92; full list of members
dot icon15/02/1992
Return made up to 11/12/91; no change of members
dot icon04/02/1992
Accounts for a small company made up to 1991-07-31
dot icon16/04/1991
Accounts for a small company made up to 1990-07-31
dot icon12/02/1991
Return made up to 31/12/90; no change of members
dot icon19/01/1990
Return made up to 11/12/89; full list of members
dot icon19/01/1990
Accounts for a small company made up to 1989-07-31
dot icon30/03/1989
Accounts for a small company made up to 1988-07-31
dot icon30/03/1989
Return made up to 31/12/88; full list of members
dot icon05/05/1988
Return made up to 31/12/87; full list of members
dot icon05/05/1988
Accounts made up to 1987-07-31
dot icon27/05/1987
Accounts made up to 1986-07-31
dot icon27/05/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/05/1986
Accounts for a small company made up to 1985-07-31
dot icon03/05/1986
Return made up to 31/12/85; full list of members
dot icon09/07/1956
Miscellaneous
dot icon09/07/1956
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

16
2022
change arrow icon+63.36 % *

* during past year

Cash in Bank

£1,549,248.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
09/12/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
717.07K
-
0.00
948.34K
-
2022
16
1.09M
-
0.00
1.55M
-
2022
16
1.09M
-
0.00
1.55M
-

Employees

2022

Employees

16 Ascended0 % *

Net Assets(GBP)

1.09M £Ascended52.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.55M £Ascended63.36 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED
Corporate Secretary
29/02/2008 - 30/11/2010
35
Westwood, Andrew Neil
Director
30/11/2010 - 01/06/2015
4
Horgan, Peter Daniel
Director
29/02/2008 - 30/06/2008
8
Beldam, Richard Charles
Director
29/02/2008 - 30/06/2008
11
Mr Carl David Horton
Director
30/11/2010 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About L.DARBY & SON LIMITED

L.DARBY & SON LIMITED is an(a) Active company incorporated on 09/07/1956 with the registered office located at Torrington Ave, Coventry, West Midlands CV4 9SX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of L.DARBY & SON LIMITED?

toggle

L.DARBY & SON LIMITED is currently Active. It was registered on 09/07/1956 .

Where is L.DARBY & SON LIMITED located?

toggle

L.DARBY & SON LIMITED is registered at Torrington Ave, Coventry, West Midlands CV4 9SX.

What does L.DARBY & SON LIMITED do?

toggle

L.DARBY & SON LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

How many employees does L.DARBY & SON LIMITED have?

toggle

L.DARBY & SON LIMITED had 16 employees in 2022.

What is the latest filing for L.DARBY & SON LIMITED?

toggle

The latest filing was on 16/12/2025: Confirmation statement made on 2025-12-09 with no updates.