DARLEY LIMITED - BURTON ON TRENT
Company Profile | Company Filings |
Overview
DARLEY LIMITED is a Private Limited Company from BURTON ON TRENT and has the status: Active.
DARLEY LIMITED was incorporated 78 years ago on 06/03/1946 and has the registered number: 00405648. The accounts status is FULL and accounts are next due on 31/01/2025.
DARLEY LIMITED was incorporated 78 years ago on 06/03/1946 and has the registered number: 00405648. The accounts status is FULL and accounts are next due on 31/01/2025.
DARLEY LIMITED - BURTON ON TRENT
This company is listed in the following categories:
17290 - Manufacture of other articles of paper and paperboard n.e.c.
17290 - Manufacture of other articles of paper and paperboard n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
WELLINGTON ROAD
BURTON ON TRENT
STAFFORDSHIRE
DE14 2AD
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/07/2023 | 18/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEVEN RICHARD TAWN | Secretary | 2015-08-14 | CURRENT | ||
MR JAMIESON TOWERS | Jun 1963 | British | Director | 2021-01-01 | CURRENT |
MR STEVEN RICHARD TAWN | Aug 1983 | British | Director | 2017-05-01 | CURRENT |
MR STEWART KELVIN HUGHES | Mar 1961 | British | Director | 2007-06-14 | CURRENT |
MR JOHN WILLIAM ALTON | Dec 1964 | British | Director | 2007-06-14 | CURRENT |
MR ROY COTTON | Jul 1949 | British | Director | 2007-08-01 UNTIL 2013-01-31 | RESIGNED |
MRS AMANDA LOUISE BARLOW | Aug 1973 | British | Director | 2007-08-01 UNTIL 2015-08-14 | RESIGNED |
MR JOHN WILLIAM ALTON | Dec 1964 | British | Director | 1997-06-12 UNTIL 2006-03-24 | RESIGNED |
ROBERT WHITESIDE | Apr 1958 | British | Director | 2006-03-24 UNTIL 2007-06-14 | RESIGNED |
MARRONS CONSULTANCIES LIMITED | Corporate Secretary | 1998-01-12 UNTIL 2007-06-14 | RESIGNED | ||
MR STEPHEN BLAKE | Mar 1958 | British | Director | 2007-08-01 UNTIL 2020-12-31 | RESIGNED |
IAN ROSS CLAPP | May 1947 | British | Director | RESIGNED | |
JAMES JOSEPH COLL | Aug 1939 | Irish | Director | 1992-05-07 UNTIL 2004-08-31 | RESIGNED |
ROY EDWARD COTTON | Jul 1949 | British | Director | 1997-06-12 UNTIL 2006-03-24 | RESIGNED |
MR PATRICK JAMES CREAN | Mar 1963 | Irish | Director | 1992-06-17 UNTIL 1998-01-12 | RESIGNED |
MRS AMANDA LOUISE BARLOW | Aug 1973 | British | Secretary | 2007-06-14 UNTIL 2015-08-14 | RESIGNED |
MR CLINTON EDWIN EVERARD | Apr 1961 | British | Director | 2006-03-24 UNTIL 2007-06-14 | RESIGNED |
MR BRIAN HAYWARD | Jul 1938 | British | Director | RESIGNED | |
MR MICHAEL HOBSTER | Dec 1952 | British | Director | 2007-08-01 UNTIL 2012-10-31 | RESIGNED |
MR STEWART KELVIN HUGHES | Mar 1961 | British | Director | 1997-06-12 UNTIL 2006-03-24 | RESIGNED |
BEAUFORT NELSON LOANE | Sep 1942 | Irish | Director | RESIGNED | |
PETER EUGENE LYNCH | Feb 1958 | Irish | Director | 1995-05-22 UNTIL 2000-07-14 | RESIGNED |
CORMAC O TIGHEARNAIGH | Oct 1968 | Irish | Director | 2004-08-31 UNTIL 2006-03-24 | RESIGNED |
MR DAVID JOHN RICHARD PALMER | Apr 1951 | British | Director | RESIGNED | |
MR MARK TAYLOR | Aug 1970 | British | Director | 2013-03-15 UNTIL 2015-03-30 | RESIGNED |
WILLIAM ALEXANDER WELCH | May 1943 | British | Director | RESIGNED | |
JOSEPH CHRISTOPHER CURTIS | Feb 1941 | British | Director | RESIGNED | |
PHILIP LESLIE SLOCOMBE | Secretary | 1991-08-05 UNTIL 1991-09-23 | RESIGNED | ||
MR DAVID JOHN RICHARD PALMER | Apr 1951 | British | Secretary | RESIGNED | |
MR PATRICK JAMES CREAN | Mar 1963 | Irish | Secretary | 1991-09-23 UNTIL 1998-01-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Suite 30 Limited | 2023-09-29 - 2023-09-29 | Stoke-On-Trent |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Darley Trade Holdings Limited | 2023-09-29 | Burton-On-Trent |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Darley Holdings Limited | 2022-07-05 - 2023-09-29 | Burton-On-Trent |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr Stewart Kelvin Hughes | 2016-04-06 - 2022-07-05 | 3/1961 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors Significant influence or control |
|
Mr John William Alton | 2016-04-06 - 2022-07-05 | 12/1964 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors Significant influence or control |