Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DARRINGTON QUARRIES LIMITED
Company Information for

DARRINGTON QUARRIES LIMITED

3 SIDINGS COURT, WHITE ROSE WAY, DONCASTER, DN4 5NU,
Company Registration Number
00579409
Private Limited Company
Active

Company Overview

About Darrington Quarries Ltd
DARRINGTON QUARRIES LIMITED was founded on 1957-03-05 and has its registered office in Doncaster. The organisation's status is listed as "Active". Darrington Quarries Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DARRINGTON QUARRIES LIMITED
 
Legal Registered Office
3 SIDINGS COURT
WHITE ROSE WAY
DONCASTER
DN4 5NU
Other companies in NN4
 
Filing Information
Company Number 00579409
Company ID Number 00579409
Date formed 1957-03-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts FULL
Last Datalog update: 2024-11-05 13:17:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DARRINGTON QUARRIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DARRINGTON QUARRIES LIMITED

Current Directors
Officer Role Date Appointed
CAROL JAYNE NUNN
Company Secretary 2012-12-20
AGUSTIN SERRANO MICHAN
Director 2009-08-01
VICENTE FEDERICO ORTS-LLOPIS
Director 2009-12-01
PAUL TAYLOR
Director 2009-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIRE FAVIER TILSTON
Company Secretary 2006-12-15 2013-01-10
VICTORIA BUNTON
Company Secretary 2011-10-26 2012-12-20
CATERINA DE FEO
Company Secretary 2009-08-01 2010-08-31
STEPHEN NIGEL JENNINGS
Director 2006-10-06 2010-06-11
LESLIE JAMES DAVIDSON CASSELLS
Director 2004-01-15 2009-11-30
JAMES ROBERT MEREDITH
Director 2003-09-08 2009-11-27
JONATHAN MARK BOLTON
Company Secretary 2005-07-27 2008-10-21
STEVEN NEVILLE HARDMAN
Director 2004-08-16 2008-04-30
SAMANTHA JANE CALDER
Company Secretary 2005-07-27 2006-09-28
ALAN WATERHOUSE
Company Secretary 1999-09-30 2005-07-27
STEVEN NEVILLE HARDMAN
Company Secretary 2004-07-06 2004-08-16
RUTH CATHERINE PRIOR
Director 2003-09-08 2004-01-15
PHILLIP WESLEY BURNS
Director 2003-07-31 2003-09-30
QUENTIN RICHARD STEWART
Director 2003-07-31 2003-09-30
ROBERT JOHN BINSTEAD
Director 2001-01-10 2003-07-31
KEVIN ANTHONY BIRD
Director 2001-01-10 2003-07-31
HUGH CHARLES ETHERIDGE
Director 2001-09-24 2003-07-31
BRIAN JEFFREY HOWARTH
Director 2001-04-01 2003-07-31
NIGEL DESMOND ALEXANDER SANDY
Director 2001-05-14 2003-07-31
WILLIAM ANTHONY TRENDELL
Director 1999-09-30 2001-09-24
PAUL ANTHONY RACKHAM (SNR)
Director 1997-10-09 2001-05-14
JOHN MICHAEL HUNTINGTON
Director 1991-06-21 2001-04-04
STEPHEN RUSSELL STUTELEY
Company Secretary 1998-09-30 1999-09-30
DERRICK RICHARD ADAM SHEPPARD
Director 1997-10-09 1998-12-02
ALAN ARMITAGE
Company Secretary 1996-09-27 1998-09-30
ALAN ARMITAGE
Director 1996-09-27 1998-09-30
MARY MARJORIE DOWNHAM
Company Secretary 1991-06-21 1996-09-27
ARTHUR WILLIAM DOWNHAM
Director 1991-06-21 1996-09-27
DAVID WILLIAM DOWNHAM
Director 1991-06-21 1996-09-27
MARY MARJORIE DOWNHAM
Director 1991-06-21 1996-09-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VICENTE FEDERICO ORTS-LLOPIS HYKEHAM O & M SERVICES LIMITED Director 2010-10-27 CURRENT 2010-10-25 Active
VICENTE FEDERICO ORTS-LLOPIS FCC ENVIRONMENT (LINCOLNSHIRE) LIMITED Director 2010-10-27 CURRENT 2010-10-25 Active
VICENTE FEDERICO ORTS-LLOPIS BEACON WASTE LIMITED Director 2010-09-30 CURRENT 1991-10-01 Active
VICENTE FEDERICO ORTS-LLOPIS MERCIA WASTE MANAGEMENT LIMITED Director 2010-09-30 CURRENT 1998-03-11 Active
VICENTE FEDERICO ORTS-LLOPIS FCC ENVIRONMENT (UK) LIMITED Director 2009-12-04 CURRENT 1994-02-21 Active
VICENTE FEDERICO ORTS-LLOPIS FCC WASTE SERVICES (UK) LIMITED Director 2009-12-01 CURRENT 1970-09-08 Active
VICENTE FEDERICO ORTS-LLOPIS FCC ENVIRONMENT SERVICES (UK) LIMITED Director 2009-12-01 CURRENT 1989-04-25 Active
VICENTE FEDERICO ORTS-LLOPIS EAST WASTE LIMITED Director 2009-12-01 CURRENT 1991-07-17 Active
VICENTE FEDERICO ORTS-LLOPIS DERBYSHIRE WASTE LIMITED Director 2009-12-01 CURRENT 1991-11-27 Active
VICENTE FEDERICO ORTS-LLOPIS FOCSA SERVICES (U.K.) LIMITED Director 2009-12-01 CURRENT 1992-03-03 Liquidation
VICENTE FEDERICO ORTS-LLOPIS FINSTOP LIMITED Director 2009-12-01 CURRENT 1996-04-22 Active
VICENTE FEDERICO ORTS-LLOPIS FCC PFI HOLDINGS LIMITED Director 2009-12-01 CURRENT 2005-09-19 Active
VICENTE FEDERICO ORTS-LLOPIS T. SHOOTER LIMITED Director 2009-12-01 CURRENT 1986-04-10 Liquidation
VICENTE FEDERICO ORTS-LLOPIS WASTE RECYCLING GROUP (YORKSHIRE) LIMITED Director 2009-12-01 CURRENT 1989-10-27 Active
VICENTE FEDERICO ORTS-LLOPIS WELBECK WASTE MANAGEMENT LIMITED Director 2009-12-01 CURRENT 1992-07-31 Active
VICENTE FEDERICO ORTS-LLOPIS WRG WASTE SERVICES LIMITED Director 2009-12-01 CURRENT 1945-06-27 Liquidation
VICENTE FEDERICO ORTS-LLOPIS WRG (MIDLANDS) LIMITED Director 2009-12-01 CURRENT 1966-03-25 Active
VICENTE FEDERICO ORTS-LLOPIS WRG (NORTHERN) LIMITED Director 2009-12-01 CURRENT 1986-04-29 Active
VICENTE FEDERICO ORTS-LLOPIS INTEGRATED WASTE MANAGEMENT LIMITED Director 2009-12-01 CURRENT 1989-10-18 Active
VICENTE FEDERICO ORTS-LLOPIS LINCWASTE LIMITED Director 2009-12-01 CURRENT 1991-12-06 Active
VICENTE FEDERICO ORTS-LLOPIS BDR PROPERTY LIMITED Director 2009-12-01 CURRENT 1988-05-03 Active
VICENTE FEDERICO ORTS-LLOPIS ARNOLD WASTE DISPOSAL LIMITED Director 2009-12-01 CURRENT 1968-04-19 Active
VICENTE FEDERICO ORTS-LLOPIS ANTI-WASTE LIMITED Director 2009-12-01 CURRENT 1981-06-22 Active
VICENTE FEDERICO ORTS-LLOPIS LANDFILL MANAGEMENT LIMITED Director 2009-12-01 CURRENT 1986-11-03 Active
VICENTE FEDERICO ORTS-LLOPIS 3C WASTE LIMITED Director 2009-12-01 CURRENT 1991-07-25 Active
VICENTE FEDERICO ORTS-LLOPIS BDR WASTE DISPOSAL LIMITED Director 2009-12-01 CURRENT 1992-03-02 Active
VICENTE FEDERICO ORTS-LLOPIS FCC ENVIRONMENT LIMITED Director 2009-12-01 CURRENT 1993-06-28 Active
VICENTE FEDERICO ORTS-LLOPIS NORFOLK WASTE LIMITED Director 2009-12-01 CURRENT 1994-12-14 Active
VICENTE FEDERICO ORTS-LLOPIS PENNINE WASTE MANAGEMENT LIMITED Director 2009-12-01 CURRENT 1995-05-16 Active
VICENTE FEDERICO ORTS-LLOPIS 3C HOLDINGS LIMITED Director 2009-12-01 CURRENT 1998-08-05 Active
VICENTE FEDERICO ORTS-LLOPIS WASTE RECOVERY LIMITED Director 2009-12-01 CURRENT 1989-08-08 Liquidation
VICENTE FEDERICO ORTS-LLOPIS WASTE RECYCLING GROUP (UK) LIMITED Director 2009-12-01 CURRENT 1990-11-29 Active
VICENTE FEDERICO ORTS-LLOPIS WRG ENVIRONMENTAL LIMITED Director 2009-12-01 CURRENT 1987-12-16 Active
VICENTE FEDERICO ORTS-LLOPIS WASTE RECYCLING GROUP (CENTRAL) LIMITED Director 2009-12-01 CURRENT 2000-05-23 Active
VICENTE FEDERICO ORTS-LLOPIS ENVIROPOWER INVESTMENTS LIMITED Director 2009-12-01 CURRENT 2004-01-23 Liquidation
VICENTE FEDERICO ORTS-LLOPIS KENT CONSERVATION & MANAGEMENT LIMITED Director 2009-10-01 CURRENT 2000-07-28 Active
VICENTE FEDERICO ORTS-LLOPIS FCC ENVIRONMENTAL SERVICES LIMITED Director 2009-08-01 CURRENT 1981-06-11 Liquidation
VICENTE FEDERICO ORTS-LLOPIS FCC RECYCLING (UK) LIMITED Director 2009-08-01 CURRENT 1991-12-24 Active
VICENTE FEDERICO ORTS-LLOPIS WRG ACQUISITIONS 2 LIMITED Director 2009-08-01 CURRENT 2004-02-26 Active
VICENTE FEDERICO ORTS-LLOPIS ALLINGTON O&M SERVICES LIMITED Director 2009-08-01 CURRENT 1990-01-29 Active
VICENTE FEDERICO ORTS-LLOPIS ANTI-WASTE (RESTORATION) LIMITED Director 2009-08-01 CURRENT 1994-11-23 Active
VICENTE FEDERICO ORTS-LLOPIS FCC WREXHAM PFI HOLDINGS LIMITED Director 2009-08-01 CURRENT 2005-09-19 Active
VICENTE FEDERICO ORTS-LLOPIS WASTENOTTS O&M SERVICES LIMITED Director 2009-08-01 CURRENT 1991-07-15 Active
VICENTE FEDERICO ORTS-LLOPIS WASTENOTTS (RECLAMATION) LIMITED Director 2009-08-01 CURRENT 1991-12-24 Active
VICENTE FEDERICO ORTS-LLOPIS RE3 HOLDING LIMITED Director 2009-08-01 CURRENT 2005-12-29 Active
VICENTE FEDERICO ORTS-LLOPIS KENT ENERGY, LTD. Director 2008-05-13 CURRENT 1996-01-16 Active
VICENTE FEDERICO ORTS-LLOPIS FCC WREXHAM PFI LIMITED Director 2008-04-01 CURRENT 2005-09-23 Active
VICENTE FEDERICO ORTS-LLOPIS RE3 LIMITED Director 2008-03-13 CURRENT 2005-12-29 Active
VICENTE FEDERICO ORTS-LLOPIS FCC ENVIRONMENT (BERKSHIRE) LIMITED Director 2008-03-13 CURRENT 2005-12-29 Active
VICENTE FEDERICO ORTS-LLOPIS KENT ENVIROPOWER LIMITED Director 2008-03-12 CURRENT 1994-02-03 Active
VICENTE FEDERICO ORTS-LLOPIS ALLINGTON WASTE COMPANY LIMITED Director 2008-03-12 CURRENT 2003-06-09 Active
PAUL TAYLOR FCC (E&M) LIMITED Director 2016-08-12 CURRENT 2016-08-12 Active
PAUL TAYLOR FCC ENVIRONMENT DEVELOPMENTS LIMITED Director 2016-08-11 CURRENT 2016-08-11 Active
PAUL TAYLOR FCC (E&M) HOLDINGS LIMITED Director 2016-08-11 CURRENT 2016-08-11 Active
PAUL TAYLOR FCC BUCKINGHAMSHIRE (SUPPORT SERVICES) LIMITED Director 2012-10-16 CURRENT 2012-10-16 Active
PAUL TAYLOR FCC WREXHAM PFI (PHASE II HOLDING) LIMITED Director 2012-08-01 CURRENT 2012-08-01 Active
PAUL TAYLOR FCC WREXHAM PFI (PHASE II) LIMITED Director 2012-08-01 CURRENT 2012-08-01 Active
PAUL TAYLOR FCC BUCKINGHAMSHIRE LIMITED Director 2011-09-16 CURRENT 2011-09-16 Active
PAUL TAYLOR FCC BUCKINGHAMSHIRE HOLDINGS LIMITED Director 2011-09-15 CURRENT 2011-09-15 Active
PAUL TAYLOR HYKEHAM O & M SERVICES LIMITED Director 2010-10-27 CURRENT 2010-10-25 Active
PAUL TAYLOR FCC ENVIRONMENT (LINCOLNSHIRE) LIMITED Director 2010-10-27 CURRENT 2010-10-25 Active
PAUL TAYLOR TELFORD & WREKIN SERVICES LIMITED Director 2010-09-16 CURRENT 2000-10-11 Liquidation
PAUL TAYLOR ENVIRONMENTAL SERVICES ASSOCIATION LIMITED Director 2010-01-15 CURRENT 1969-09-30 Active
PAUL TAYLOR FCC ENVIRONMENT (UK) LIMITED Director 2009-12-04 CURRENT 1994-02-21 Active
PAUL TAYLOR FCC WASTE SERVICES (UK) LIMITED Director 2009-12-01 CURRENT 1970-09-08 Active
PAUL TAYLOR FCC ENVIRONMENTAL SERVICES LIMITED Director 2009-12-01 CURRENT 1981-06-11 Liquidation
PAUL TAYLOR FCC ENVIRONMENT SERVICES (UK) LIMITED Director 2009-12-01 CURRENT 1989-04-25 Active
PAUL TAYLOR EAST WASTE LIMITED Director 2009-12-01 CURRENT 1991-07-17 Active
PAUL TAYLOR DERBYSHIRE WASTE LIMITED Director 2009-12-01 CURRENT 1991-11-27 Active
PAUL TAYLOR FCC RECYCLING (UK) LIMITED Director 2009-12-01 CURRENT 1991-12-24 Active
PAUL TAYLOR FOCSA SERVICES (U.K.) LIMITED Director 2009-12-01 CURRENT 1992-03-03 Liquidation
PAUL TAYLOR FINSTOP LIMITED Director 2009-12-01 CURRENT 1996-04-22 Active
PAUL TAYLOR FCC PFI HOLDINGS LIMITED Director 2009-12-01 CURRENT 2005-09-19 Active
PAUL TAYLOR FCC WREXHAM PFI LIMITED Director 2009-12-01 CURRENT 2005-09-23 Active
PAUL TAYLOR T. SHOOTER LIMITED Director 2009-12-01 CURRENT 1986-04-10 Liquidation
PAUL TAYLOR WASTE RECYCLING GROUP (YORKSHIRE) LIMITED Director 2009-12-01 CURRENT 1989-10-27 Active
PAUL TAYLOR WELBECK WASTE MANAGEMENT LIMITED Director 2009-12-01 CURRENT 1992-07-31 Active
PAUL TAYLOR WRG ACQUISITIONS 2 LIMITED Director 2009-12-01 CURRENT 2004-02-26 Active
PAUL TAYLOR RE3 LIMITED Director 2009-12-01 CURRENT 2005-12-29 Active
PAUL TAYLOR WRG WASTE SERVICES LIMITED Director 2009-12-01 CURRENT 1945-06-27 Liquidation
PAUL TAYLOR WRG (MIDLANDS) LIMITED Director 2009-12-01 CURRENT 1966-03-25 Active
PAUL TAYLOR WRG (NORTHERN) LIMITED Director 2009-12-01 CURRENT 1986-04-29 Active
PAUL TAYLOR WASTE RECYCLING GROUP (SCOTLAND) LIMITED Director 2009-12-01 CURRENT 2000-08-17 Active
PAUL TAYLOR INTEGRATED WASTE MANAGEMENT LIMITED Director 2009-12-01 CURRENT 1989-10-18 Active
PAUL TAYLOR LINCWASTE LIMITED Director 2009-12-01 CURRENT 1991-12-06 Active
PAUL TAYLOR BDR PROPERTY LIMITED Director 2009-12-01 CURRENT 1988-05-03 Active
PAUL TAYLOR ARNOLD WASTE DISPOSAL LIMITED Director 2009-12-01 CURRENT 1968-04-19 Active
PAUL TAYLOR ANTI-WASTE LIMITED Director 2009-12-01 CURRENT 1981-06-22 Active
PAUL TAYLOR LANDFILL MANAGEMENT LIMITED Director 2009-12-01 CURRENT 1986-11-03 Active
PAUL TAYLOR ALLINGTON O&M SERVICES LIMITED Director 2009-12-01 CURRENT 1990-01-29 Active
PAUL TAYLOR 3C WASTE LIMITED Director 2009-12-01 CURRENT 1991-07-25 Active
PAUL TAYLOR BDR WASTE DISPOSAL LIMITED Director 2009-12-01 CURRENT 1992-03-02 Active
PAUL TAYLOR FCC ENVIRONMENT LIMITED Director 2009-12-01 CURRENT 1993-06-28 Active
PAUL TAYLOR KENT ENVIROPOWER LIMITED Director 2009-12-01 CURRENT 1994-02-03 Active
PAUL TAYLOR ANTI-WASTE (RESTORATION) LIMITED Director 2009-12-01 CURRENT 1994-11-23 Active
PAUL TAYLOR NORFOLK WASTE LIMITED Director 2009-12-01 CURRENT 1994-12-14 Active
PAUL TAYLOR PENNINE WASTE MANAGEMENT LIMITED Director 2009-12-01 CURRENT 1995-05-16 Active
PAUL TAYLOR KENT ENERGY, LTD. Director 2009-12-01 CURRENT 1996-01-16 Active
PAUL TAYLOR 3C HOLDINGS LIMITED Director 2009-12-01 CURRENT 1998-08-05 Active
PAUL TAYLOR KENT CONSERVATION & MANAGEMENT LIMITED Director 2009-12-01 CURRENT 2000-07-28 Active
PAUL TAYLOR ALLINGTON WASTE COMPANY LIMITED Director 2009-12-01 CURRENT 2003-06-09 Active
PAUL TAYLOR FCC WREXHAM PFI HOLDINGS LIMITED Director 2009-12-01 CURRENT 2005-09-19 Active
PAUL TAYLOR FCC ENVIRONMENT (BERKSHIRE) LIMITED Director 2009-12-01 CURRENT 2005-12-29 Active
PAUL TAYLOR WASTE RECOVERY LIMITED Director 2009-12-01 CURRENT 1989-08-08 Liquidation
PAUL TAYLOR WASTE RECYCLING GROUP (UK) LIMITED Director 2009-12-01 CURRENT 1990-11-29 Active
PAUL TAYLOR WASTENOTTS O&M SERVICES LIMITED Director 2009-12-01 CURRENT 1991-07-15 Active
PAUL TAYLOR WASTENOTTS (RECLAMATION) LIMITED Director 2009-12-01 CURRENT 1991-12-24 Active
PAUL TAYLOR WRG ENVIRONMENTAL LIMITED Director 2009-12-01 CURRENT 1987-12-16 Active
PAUL TAYLOR WASTE RECYCLING GROUP (CENTRAL) LIMITED Director 2009-12-01 CURRENT 2000-05-23 Active
PAUL TAYLOR ENVIROPOWER INVESTMENTS LIMITED Director 2009-12-01 CURRENT 2004-01-23 Liquidation
PAUL TAYLOR RE3 HOLDING LIMITED Director 2009-12-01 CURRENT 2005-12-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-11FULL ACCOUNTS MADE UP TO 31/12/23
2024-10-11AAFULL ACCOUNTS MADE UP TO 31/12/23
2024-07-08CS01CONFIRMATION STATEMENT MADE ON 30/06/24, WITH NO UPDATES
2024-07-08PSC05Change of details for Finstop Limited as a person with significant control on 2022-04-01
2024-02-02APPOINTMENT TERMINATED, DIRECTOR VICENTE FEDERICO ORTS-LLOPIS
2024-02-02DIRECTOR APPOINTED MR FRASER MCKENZIE
2024-02-02AP01DIRECTOR APPOINTED MR FRASER MCKENZIE
2024-02-02TM01APPOINTMENT TERMINATED, DIRECTOR VICENTE FEDERICO ORTS-LLOPIS
2023-10-25FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-25AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-08-02APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR
2023-08-02DIRECTOR APPOINTED MR STEVEN JOHN LONGDON
2023-08-02AP01DIRECTOR APPOINTED MR STEVEN JOHN LONGDON
2023-08-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR
2023-07-10CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2023-07-10CS01CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2022-10-10FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-11CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/22 FROM Ground Floor West 900 Pavilion Drive Northampton Business Park Northampton NN4 7RG
2022-02-16APPOINTMENT TERMINATED, DIRECTOR AGUSTIN SERRANO MICHAN
2022-02-16TM01APPOINTMENT TERMINATED, DIRECTOR AGUSTIN SERRANO MICHAN
2021-09-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2020-12-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2020-01-28TM02Termination of appointment of Georgina Violet Crowhurst on 2020-01-28
2019-12-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005794090020
2019-10-18AP03Appointment of Miss Georgina Violet Crowhurst as company secretary on 2019-10-15
2019-10-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES
2019-05-20TM02Termination of appointment of Carol Jayne Nunn on 2019-05-17
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 005794090020
2018-06-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005794090019
2017-09-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2016-09-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 10431
2016-07-11CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 10431
2015-07-02AR0130/06/15 ANNUAL RETURN FULL LIST
2014-09-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 10431
2014-07-10AR0130/06/14 ANNUAL RETURN FULL LIST
2014-01-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005794090018
2014-01-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005794090017
2014-01-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2014-01-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 005794090019
2013-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 005794090018
2013-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 005794090017
2013-09-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-05AR0130/06/13 ANNUAL RETURN FULL LIST
2013-01-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY CLAIRE FAVIER TILSTON
2012-12-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY VICTORIA BUNTON
2012-12-20AP03SECRETARY APPOINTED MISS CAROL JAYNE NUNN
2012-08-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-12AR0130/06/12 FULL LIST
2011-11-11AP03SECRETARY APPOINTED MRS VICTORIA BUNTON
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-14AR0130/06/11 FULL LIST
2010-09-10TM02APPOINTMENT TERMINATED, SECRETARY CATERINA DE FEO
2010-07-22AR0130/06/10 FULL LIST
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / AGUSTIN SERRANO MICHAN / 30/06/2010
2010-07-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JENNINGS
2010-01-26AP01DIRECTOR APPOINTED AGUSTIN SERRANO MICHAN
2009-12-23AP01DIRECTOR APPOINTED MR VICENTE FEDERICO ORTS-LLOPIS
2009-12-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MEREDITH
2009-12-22TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE CASSELLS
2009-12-21AP01DIRECTOR APPOINTED MR PAUL TAYLOR
2009-09-09288aSECRETARY APPOINTED MRS CATERINA DE FEO
2009-08-05AUDAUDITOR'S RESIGNATION
2009-07-23363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-06-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-13MEM/ARTSARTICLES OF ASSOCIATION
2009-03-13RES01ALTER ARTICLES 16/10/2008
2008-10-21288bAPPOINTMENT TERMINATED SECRETARY JONATHAN BOLTON
2008-07-18363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-05-01288bAPPOINTMENT TERMINATED DIRECTOR STEVEN HARDMAN
2008-04-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-07-26363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-07-26288cDIRECTOR'S PARTICULARS CHANGED
2007-07-26288cSECRETARY'S PARTICULARS CHANGED
2007-07-26288cSECRETARY'S PARTICULARS CHANGED
2007-07-26288cDIRECTOR'S PARTICULARS CHANGED
2007-07-26288cDIRECTOR'S PARTICULARS CHANGED
2007-07-26288cDIRECTOR'S PARTICULARS CHANGED
2007-07-19288cDIRECTOR'S PARTICULARS CHANGED
2007-07-19288cDIRECTOR'S PARTICULARS CHANGED
2007-07-18288cDIRECTOR'S PARTICULARS CHANGED
2007-07-18288cSECRETARY'S PARTICULARS CHANGED
2007-07-18288cSECRETARY'S PARTICULARS CHANGED
2007-07-18288cDIRECTOR'S PARTICULARS CHANGED
2007-06-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-09155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-01-09155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-01-05395PARTICULARS OF MORTGAGE/CHARGE
2006-12-22288aNEW SECRETARY APPOINTED
2006-10-26288aNEW DIRECTOR APPOINTED
2006-10-11288bSECRETARY RESIGNED
2006-10-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
382 - Waste treatment and disposal
38210 - Treatment and disposal of non-hazardous waste

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to DARRINGTON QUARRIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DARRINGTON QUARRIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 20
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-24 Outstanding GLAS NOMINEES LIMITED (THE SECURITY TRUSTEE)
2013-12-17 Satisfied GLAS NOMINEES LIMITED
2013-12-17 Satisfied GLAS NOMINEES LIMITED (THE SECURITY TRUSTEE)
ACCOUNT CHARGE 2006-12-21 Satisfied BANCO SANTANDER CENTRAL HISPANO, S.A., LONDON BRANCH AS TRUSTEE FOR THE FINANCE PARTIES (THESECURITY TRUSTEE)
SUPPLEMENTAL DEED 2004-12-15 Satisfied BARCLAYS BANK PLC (AS SECURITY AGENT)
DEBENTURE 2004-12-15 Satisfied THE BANK OF NEW YORK AS SECOND SECURED NOTE TRUSTEE (THE "SECOND SECURED NOTE TRUSTEE")
DEBENTURE 2003-09-05 Satisfied BARCLAYS BANK PLC (AS "SECURITY AGENT")
DEBENTURE 2003-08-12 Satisfied BARCLAYS BANK PLC (AS SECURITY AGENT)
SUPPLEMENTAL DEBENTURE (AS DEFINED) AMENDING AND RESTATING A DEBENTURE DATED 22ND DECEMBER 1999 (THE "ORIGINAL DEBENTURE") 2001-04-26 Satisfied LLOYDS TSB BANK PLC
DEBENTURE DEED 1999-12-22 Satisfied LLOYDS TSB BANK PLC
DEED OF VARIATION TO A MORTGAGE DATED 27 SEPTEMBER 1996 1997-09-08 Satisfied 3I PLC ACTING FOR ITSELF AND AS SECURITY TRUSTEE FOR 3I GROUP PLC AND 3I UKINVESTMENT PARTNERS PURSUANT TO A SUBORDINATED LOAN AGREEMENT DATED 27 SEPTEMBER 1996
CORPORATE MORTGAGE 1996-09-27 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1996-09-27 Satisfied BARCLAYS BANK PLC
MORTGAGE 1996-09-27 Satisfied 3I PLCEMENT DATED 27TH SEPTEMBER 1996ED A LENDER PURSUANT TO A SUBORDINATED LOAN AGREALF OF THE LENDERS AND ANY OTHER PERSON DESIGNATACTING FOR ITSELF AND AS SECURITY TRUSTEE ON BEH
DEBENTURE 1996-09-27 Satisfied 3I PLCEMENT DATED 27TH SEPTEMBER 1996ED A LENDER PURSUANT TO A SUBORDINATED LOAN AGREALF OF THE LENDERS AND ANY OTHER PERSON DESIGNATACTING FOR ITSELF AND AS SECURITY TRUSTEE ON BEH
LEGAL CHARGE 1996-09-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-04-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-06-06 Satisfied BARCLAYS BANK PLC
DEBENTURE 1976-05-08 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DARRINGTON QUARRIES LIMITED

Intangible Assets
Patents
We have not found any records of DARRINGTON QUARRIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DARRINGTON QUARRIES LIMITED
Trademarks
We have not found any records of DARRINGTON QUARRIES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DARRINGTON QUARRIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wakefield Metropolitan District Council 2017-02-28 GBP £500 Highways Materials
Wakefield Metropolitan District Council 2016-05-11 GBP £591 Building Materials
Wakefield Metropolitan District Council 2016-04-20 GBP £666 Building Materials
Wakefield Metropolitan District Council 2016-04-13 GBP £4,014 Building Materials
Wakefield Metropolitan District Council 2016-04-12 GBP £1,287 Building Materials
Wakefield Metropolitan District Council 2016-04-12 GBP £1,006 Building Materials
Wakefield Metropolitan District Council 2015-03-25 GBP £692 Repairs - Reactive
Wakefield Metropolitan District Council 2015-03-25 GBP £2,097 Repairs - Reactive
Wakefield Metropolitan District Council 2015-03-25 GBP £696 Repairs - Reactive
Wakefield Metropolitan District Council 2015-03-17 GBP £571 Highways Materials
Wakefield Metropolitan District Council 2015-03-13 GBP £745 Highways Materials
Wakefield Metropolitan District Council 2015-02-05 GBP £766 Highways Materials
Wakefield Metropolitan District Council 2015-02-02 GBP £1,526 Highways Materials
Wakefield Metropolitan District Council 2014-09-26 GBP £719 Building Materials
Wakefield Council 2014-03-27 GBP £591
Wakefield Council 2014-03-27 GBP £779
Wakefield Council 2014-03-24 GBP £775
Wakefield Council 2014-02-24 GBP £524
Wakefield Council 2013-12-10 GBP £630
Wakefield Council 2013-11-15 GBP £523
Wakefield Council 2013-10-07 GBP £515
Wakefield Council 2013-09-25 GBP £551
Wakefield Council 2013-08-19 GBP £1,060
Wakefield Council 2013-08-14 GBP £630
Wakefield Council 2013-07-03 GBP £565
Wakefield Council 2012-12-07 GBP £700
Wakefield Council 2012-11-28 GBP £910
Wakefield Council 2012-06-08 GBP £884
Wakefield Council 2012-04-20 GBP £603

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DARRINGTON QUARRIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DARRINGTON QUARRIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DARRINGTON QUARRIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.