Company Information for DARKE & TAYLOR LIMITED
RADIANT HOUSE 11 BLENHEIM OFFICE PARK, FENLOCK ROAD, LONG HANBOROUGH, WITNEY, OXFORDSHIRE, OX29 8LN,
|
Company Registration Number
00999233
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
DARKE & TAYLOR LIMITED | |||
Legal Registered Office | |||
RADIANT HOUSE 11 BLENHEIM OFFICE PARK, FENLOCK ROAD LONG HANBOROUGH WITNEY OXFORDSHIRE OX29 8LN Other companies in OX5 | |||
| |||
Company Number | 00999233 | |
---|---|---|
Company ID Number | 00999233 | |
Date formed | 1971-01-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 18/07/2015 | |
Return next due | 15/08/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB195082643 |
Last Datalog update: | 2023-10-08 08:43:59 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DARKE & TAYLOR (HOLDINGS) LIMITED | RADIANT HOUSE 11 BLENHEIM OFFICE PARK, FENLOCK ROAD LONG HANBOROUGH WITNEY OXFORDSHIRE OX29 8LN | Active | Company formed on the 2008-02-26 | |
DARKE & TAYLOR BUILDING SERVICES LTD | RADIANT HOUSE 11 BLENHEIM OFFICE PARK LONG HANBOROUGH WITNEY OX29 8LN | Active | Company formed on the 2019-09-16 | |
DARKE & TAYLOR GROUP LIMITED | RADIANT HOUSE 11 BLENHEIM OFFICE PARK LONG HANBOROUGH WITNEY OX29 8LN | Active | Company formed on the 2022-07-20 |
Officer | Role | Date Appointed |
---|---|---|
WENDY NEWTON |
||
DAVID WILLIAM NEWTON |
||
SIMON DAVID NEWTON |
||
GRAHAM WINSTONE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL CAMPBELL MCNAUGHTON |
Director | ||
DAVID WILLIAM NEWTON |
Company Secretary | ||
JOHN FREDERICK DARKE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ELMSFIELD MANAGEMENT COMPANY LIMITED | Company Secretary | 2002-03-26 | CURRENT | 2000-02-28 | Active | |
CHIPPING NORTON GOLF CLUB NOMINEE LIMITED | Director | 2009-03-13 | CURRENT | 1999-06-18 | Dissolved 2014-01-28 | |
DARKE & TAYLOR (HOLDINGS) LIMITED | Director | 2008-02-26 | CURRENT | 2008-02-26 | Active | |
APELLA PROPERTY DEVELOPMENTS LIMITED | Director | 2006-09-14 | CURRENT | 2006-09-14 | Active | |
ELMSFIELD MANAGEMENT COMPANY LIMITED | Director | 2002-02-20 | CURRENT | 2000-02-28 | Active | |
ASE (MONKEY) LIMITED | Director | 2014-04-11 | CURRENT | 2014-04-11 | Dissolved 2015-05-19 | |
ASE (RHINO) LIMITED | Director | 2014-04-11 | CURRENT | 2014-04-11 | Dissolved 2017-05-16 | |
ASE (PENGUIN) LIMITED | Director | 2014-04-10 | CURRENT | 2014-04-10 | Dissolved 2015-06-09 | |
APPLIED SUSTAINABLE ENERGY LIMITED | Director | 2010-06-29 | CURRENT | 2010-06-29 | Dissolved 2017-10-10 | |
DARKE & TAYLOR (HOLDINGS) LIMITED | Director | 2008-02-26 | CURRENT | 2008-02-26 | Active | |
APELLA PROPERTY DEVELOPMENTS LIMITED | Director | 2006-09-14 | CURRENT | 2006-09-14 | Active | |
DARKE & TAYLOR (HOLDINGS) LIMITED | Director | 2008-02-26 | CURRENT | 2008-02-26 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Maintenance Manager - Electrical, Fire & Security | Oxford | Darke & Taylor are a multi-award winning electrical services company with an established track record of providing job opportunities and long-term careers to |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED STEPHEN WILLIAM FIFIELD | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 18/07/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED KEIRON RICHMOND | ||
DIRECTOR APPOINTED JULIAN BUTLER | ||
DIRECTOR APPOINTED MARK SWADLING | ||
Change of details for Mr Graham Winstone as a person with significant control on 2023-02-23 | ||
Register inspection address changed to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR | ||
Registers moved to registered inspection location of C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR | ||
Termination of appointment of Wendy Newton on 2023-01-30 | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM NEWTON | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES | |
PSC07 | CESSATION OF PAUL CAMPBELL MCNAUGHTON AS A PERSON OF SIGNIFICANT CONTROL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2019-12-06 GBP 7,250 | |
CAP-SS | Solvency Statement dated 18/11/19 | |
RES13 | Resolutions passed:
| |
SH06 | Cancellation of shares. Statement of capital on 2019-09-30 GBP 7,250 | |
SH03 | Purchase of own shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
PSC04 | Change of details for Mr Paul Campbell Mcnaughton as a person with significant control on 2017-04-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM WINSTONE | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON DAVID NEWTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL CAMPBELL MCNAUGHTON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 18/07/16 STATEMENT OF CAPITAL;GBP 7583 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/16 FROM Darke and Taylor Ltd Langford Locks Kidlington Oxfordshire OX5 1LH | |
LATEST SOC | 20/07/15 STATEMENT OF CAPITAL;GBP 7583 | |
AR01 | 18/07/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 18/07/14 STATEMENT OF CAPITAL;GBP 7583 | |
AR01 | 18/07/14 ANNUAL RETURN FULL LIST | |
AR01 | 18/07/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
MISC | Section 519 | |
AR01 | 19/07/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Graham Winstone on 2012-07-20 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/04/12 FROM 8 King Edward Street Oxford OX1 4HL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CAMPBELL MCNAUGHTON / 28/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM WINSTONE / 28/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID NEWTON / 28/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM NEWTON / 28/02/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / WENDY NEWTON / 28/02/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 19/07/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CAMPBELL MCNAUGHTON / 30/07/2010 | |
AR01 | 19/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CAMPBELL MCNAUGHTON / 06/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CAMPBELL MCNAUGHTON / 06/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM WINSTONE / 29/10/2009 | |
363a | RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
169 | £ IC 10000/7583 19/12/07 £ SR 2417@1=2417 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 19/07/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 19/07/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 19/07/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 19/07/96; NO CHANGE OF MEMBERS |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | DAVID NEWTON | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
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 DARKE & TAYLOR LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wiltshire Council | |
|
Buildings Minor Alterations |
Wiltshire Council | |
|
Buildings Minor Alterations |
West Oxfordshire District Council | |
|
R & M of Fix & Fit - General |
Wiltshire Council | |
|
Buildings Minor Alterations |
West Oxfordshire District Council | |
|
R & M of Fix & Fit - General |
Wiltshire Council | |
|
Buildings Minor Alterations |
West Oxfordshire District Council | |
|
R & M of Build Programmed |
West Oxfordshire District Council | |
|
R & M of Build Programmed |
Ayslebury Vale District Council | |
|
|
Aylesbury Vale District Council | |
|
GATEWAY OFFICES - Repairs & Maintenance Fund |
West Oxfordshire District Council | |
|
R & M of Build Programmed |
Aylesbury Vale District Council | |
|
UPPER HUNDREDS MSCP - Repairs & Maintenance Fund |
West Oxfordshire District Council | |
|
R & M of Fix & Fit - General |
Aylesbury Vale District Council | |
|
WAITROSE - Other Capital Payments |
West Oxfordshire District Council | |
|
R & M of Build - Reactive Repairs |
Oxfordshire County Council | |
|
Services |
Oxfordshire County Council | |
|
|
Oxfordshire County Council | |
|
|
Aylesbury Vale District Council | |
|
WAITROSE - Other Capital Payments |
Oxfordshire County Council | |
|
Total Responsive R&M |
Oxfordshire County Council | |
|
Services |
Oxfordshire County Council | |
|
Total Responsive R&M |
Oxfordshire County Council | |
|
Total Responsive R&M |
Oxfordshire County Council | |
|
Communications and Computing |
Oxfordshire County Council | |
|
Total Responsive R&M |
Oxfordshire County Council | |
|
Transport Related |
Oxfordshire County Council | |
|
Services |
Oxfordshire County Council | |
|
Other |
Oxfordshire County Council | |
|
Equipment, Furniture and Materials |
Oxfordshire County Council | |
|
Total Responsive R&M |
Oxfordshire County Council | |
|
Equipment, Furniture and Materials |
Oxfordshire County Council | |
|
Equipment, Furniture and Materials |
Oxfordshire County Council | |
|
Equipment, Furniture and Materials |
Oxfordshire County Council | |
|
Equipment, Furniture and Materials |
Oxfordshire County Council | |
|
Building Maintenance |
Oxfordshire County Council | |
|
Total Responsive R&M |
Oxfordshire County Council | |
|
Equipment, Furniture and Materials |
Oxfordshire County Council | |
|
Fixtures and Fittings |
Oxfordshire County Council | |
|
Urgent R & M |
Oxfordshire County Council | |
|
Equipment, Furniture and Materials |
Oxfordshire County Council | |
|
Scheduled R & M |
Oxfordshire County Council | |
|
Scheduled R & M |
Oxfordshire County Council | |
|
Urgent R & M |
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
90019000 | Lenses, prisms, mirrors and other optical elements, of any material, unmounted (excl. such elements of glass not optically worked, contact lenses and spectacle lenses) | |||
85122000 | Electrical lighting or visual signalling equipment for motor vehicles (excl. lamps of heading 8539) | |||
90011090 | Optical fibres, optical fibre bundles and cables (excl. made up of individually sheathed fibres of heading 8544 and image conductor cables) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |