Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > T.L. DARBY (HOLDINGS) LIMITED
Company Information for

T.L. DARBY (HOLDINGS) LIMITED

UNIT 5 EIGHTH AVENUE, CENTRUM EAST RETAIL PARK, BURTON-ON-TRENT, STAFFORDSHIRE, DE14 2WG,
Company Registration Number
01157303
Private Limited Company
Active

Company Overview

About T.l. Darby (holdings) Ltd
T.L. DARBY (HOLDINGS) LIMITED was founded on 1974-01-16 and has its registered office in Burton-on-trent. The organisation's status is listed as "Active". T.l. Darby (holdings) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
T.L. DARBY (HOLDINGS) LIMITED
 
Legal Registered Office
UNIT 5 EIGHTH AVENUE
CENTRUM EAST RETAIL PARK
BURTON-ON-TRENT
STAFFORDSHIRE
DE14 2WG
Other companies in DE14
 
Filing Information
Company Number 01157303
Company ID Number 01157303
Date formed 1974-01-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/10/2015
Return next due 16/11/2016
Type of accounts GROUP
Last Datalog update: 2023-11-06 10:23:49
Primary Source:Companies House
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 T.L. DARBY (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
DAVID ARTHUR TAGG
Company Secretary 2001-01-01
LORRAINE MARGARET DARBY
Director 1990-10-26
RICHARD LLEWELYN DARBY
Director 2001-01-01
SOPHIE HELEN DAVISON
Director 2015-03-02
SUSAN CAROLINE HEMUS
Director 2015-03-02
JOHN MARRIOTT PEACH
Director 1990-10-26
Previous Officers
Officer Role Date Appointed Date Resigned
TERENCE LEO DARBY
Director 1990-10-26 2016-03-18
JOHN MARRIOTT PEACH
Company Secretary 1990-10-26 2001-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ARTHUR TAGG T.L. DARBY (SUTTON) LIMITED Company Secretary 1991-10-19 CURRENT 1976-01-12 Active
DAVID ARTHUR TAGG ALL SAINTS MOTORS (BURTON) LIMITED Company Secretary 1991-10-19 CURRENT 1961-06-01 Active - Proposal to Strike off
DAVID ARTHUR TAGG T.L. DARBY LIMITED Company Secretary 1991-10-19 CURRENT 1971-02-22 Active
RICHARD LLEWELYN DARBY ALL SAINTS MOTORS (BURTON) LIMITED Director 1995-03-01 CURRENT 1961-06-01 Active - Proposal to Strike off
RICHARD LLEWELYN DARBY T.L. DARBY LIMITED Director 1995-03-01 CURRENT 1971-02-22 Active
SOPHIE HELEN DAVISON M & S DAVISON LIMITED Director 2016-10-17 CURRENT 2016-10-17 Active
JOHN MARRIOTT PEACH BRANSTON GOLF & COUNTRY CLUB LIMITED Director 1992-12-04 CURRENT 1974-07-16 Active
JOHN MARRIOTT PEACH T.L. DARBY (SUTTON) LIMITED Director 1991-10-19 CURRENT 1976-01-12 Active
JOHN MARRIOTT PEACH ALL SAINTS MOTORS (BURTON) LIMITED Director 1991-10-19 CURRENT 1961-06-01 Active - Proposal to Strike off
JOHN MARRIOTT PEACH T.L. DARBY LIMITED Director 1991-10-19 CURRENT 1971-02-22 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
2023-10-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-01-16Amended group accounts made up to 2020-12-31
2023-01-16AAMDAmended group accounts made up to 2020-12-31
2022-11-03CS01CONFIRMATION STATEMENT MADE ON 19/10/22, WITH NO UPDATES
2022-09-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2021-12-23FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-23AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 19/10/21, WITH NO UPDATES
2021-09-28AA01Previous accounting period shortened from 30/06/21 TO 31/12/20
2021-08-12AAMDAmended group accounts made up to 2020-06-30
2021-06-30AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-04-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011573030010
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 19/10/20, WITH NO UPDATES
2020-11-03CH01Director's details changed for Mrs Susan Caroline Hemus on 2020-10-14
2020-04-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 19/10/19, WITH NO UPDATES
2019-07-30AA01Previous accounting period extended from 31/12/18 TO 30/06/19
2019-07-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2019-01-25CH01Director's details changed for Mrs Sophie Helen Davison on 2018-12-28
2019-01-09TM02Termination of appointment of David Arthur Tagg on 2018-12-31
2018-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH NO UPDATES
2017-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 19/10/17, WITH NO UPDATES
2017-05-26AUDAUDITOR'S RESIGNATION
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 36484
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-28CH01Director's details changed for Miss Sophie Helen Darby on 2016-03-01
2016-04-08TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE LEO DARBY
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 36484
2015-11-06AR0119/10/15 ANNUAL RETURN FULL LIST
2015-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 011573030010
2015-03-02AP01DIRECTOR APPOINTED MRS SUSAN CAROLINE HEMUS
2015-03-02AP01DIRECTOR APPOINTED MISS SOPHIE HELEN DARBY
2014-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/14 FROM Brigade House New Street Burton on Trent Staffordshire DE14 3QW
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 36484
2014-11-04AR0119/10/14 ANNUAL RETURN FULL LIST
2014-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 36484
2013-11-05AR0119/10/13 ANNUAL RETURN FULL LIST
2013-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-01-30MG01Particulars of a mortgage or charge / charge no: 9
2012-11-07AR0119/10/12 ANNUAL RETURN FULL LIST
2012-08-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-10-28AR0119/10/11 ANNUAL RETURN FULL LIST
2011-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-11-03AR0119/10/10 ANNUAL RETURN FULL LIST
2010-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-11-17AR0119/10/09 FULL LIST
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARRIOTT PEACH / 19/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE LEO DARBY / 19/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LLEWELYN DARBY / 19/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE MARGARET DARBY / 19/10/2009
2009-10-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-04363aRETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS
2008-10-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-31363aRETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS
2007-10-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-13363aRETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS
2006-10-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-11363aRETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS
2005-10-18AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-17363sRETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS
2004-10-14AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-11-13363sRETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS
2003-10-15AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-11-14363sRETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS
2002-09-10AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-11-19363sRETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS
2001-10-18AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-19288bSECRETARY RESIGNED
2001-01-19288aNEW DIRECTOR APPOINTED
2001-01-08288aNEW SECRETARY APPOINTED
2000-11-22363sRETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS
2000-07-11AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-11-11363sRETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS
1999-07-21AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-11-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-11-06363sRETURN MADE UP TO 19/10/98; CHANGE OF MEMBERS
1998-06-02AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-11-19225ACC. REF. DATE SHORTENED FROM 28/02/98 TO 31/12/97
1997-11-07363sRETURN MADE UP TO 19/10/97; FULL LIST OF MEMBERS
1997-09-24AAFULL ACCOUNTS MADE UP TO 28/02/97
1997-07-01287REGISTERED OFFICE CHANGED ON 01/07/97 FROM: 115 BYRKLEY STREET BURTON ON TRENT DE14 2EG
1997-01-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-01-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-01-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-10-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-10-24363sRETURN MADE UP TO 19/10/96; NO CHANGE OF MEMBERS
1996-08-02AAFULL ACCOUNTS MADE UP TO 29/02/96
1995-10-27363sRETURN MADE UP TO 19/10/95; NO CHANGE OF MEMBERS
1995-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95
1994-10-31AAMDAMENDED FULL GROUP ACCOUNTS MADE UP TO 28/02/94
1994-10-25363sRETURN MADE UP TO 19/10/94; FULL LIST OF MEMBERS
1994-10-12AAFULL GROUP ACCOUNTS MADE UP TO 28/02/94
1993-10-31363sRETURN MADE UP TO 19/10/93; NO CHANGE OF MEMBERS
1993-06-24AAFULL ACCOUNTS MADE UP TO 28/02/93
1993-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92
1992-10-28363sRETURN MADE UP TO 19/10/92; NO CHANGE OF MEMBERS
1992-05-07AAFULL GROUP ACCOUNTS MADE UP TO 28/02/91
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to T.L. DARBY (HOLDINGS) 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 T.L. DARBY (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-29 Outstanding LLOYDS BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2013-01-30 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 1989-10-20 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1978-11-08 Satisfied
SECOND MORTGAGE 1978-11-02 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 1978-10-15 Outstanding LLOYDS BANK PLC
SECOND MORTGAGE 1978-10-06 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1978-07-03 Satisfied
SINGLE DEBENTURE 1974-07-25 Outstanding LLOYDS BANK PLC
MORTGAGE 1974-07-12 Satisfied
Filed Financial Reports
Annual Accounts
2014-12-31
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
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2020-06-30
Annual Accounts
2020-12-31

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 T.L. DARBY (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of T.L. DARBY (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for T.L. DARBY (HOLDINGS) LIMITED
Trademarks
We have not found any records of T.L. DARBY (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for T.L. DARBY (HOLDINGS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as T.L. DARBY (HOLDINGS) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where T.L. DARBY (HOLDINGS) 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 T.L. DARBY (HOLDINGS) 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 T.L. DARBY (HOLDINGS) 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.
    Other companies at postcode DE14 2WG