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

DARLINGTON'S LIMITED

ONE ELEVEN, EDMUND STREET, BIRMINGHAM, B3 2HJ,
Company Registration Number
03112026
Private Limited Company
Active

Company Overview

About Darlington's Ltd
DARLINGTON'S LIMITED was founded on 1995-10-10 and has its registered office in Birmingham. The organisation's status is listed as "Active". Darlington's 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
DARLINGTON'S LIMITED
 
Legal Registered Office
ONE ELEVEN
EDMUND STREET
BIRMINGHAM
B3 2HJ
Other companies in SE11
 
Filing Information
Company Number 03112026
Company ID Number 03112026
Date formed 1995-10-10
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 30/09/2015
Return next due 28/10/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 13:46:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DARLINGTON'S LIMITED
The accountancy firm based at this address is GATELEY CAPITUS 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 DARLINGTON'S LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL O SULLIVAN
Company Secretary 2011-09-30
JOHN CAHILL
Director 2011-09-30
MICHAEL O SULLIVAN
Director 2011-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES CORBETT
Director 2011-09-30 2017-02-24
GRAHAM CHRISTOPHER RALPH
Company Secretary 1995-10-10 2011-09-30
HUGO CHARLES HARDMAN
Director 1995-10-10 2011-09-30
RICHARD ERNEST HARDMAN
Director 2002-01-02 2011-09-30
VICTORIA HARDMAN
Director 1999-09-30 2004-09-30
DEE EAMON WARD
Director 1995-10-10 2001-11-01
ALPHA SECRETARIAL LIMITED
Nominated Secretary 1995-10-10 1995-10-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN CAHILL CAFEDIRECT ROASTERY LIMITED Director 2015-03-31 CURRENT 2000-06-27 Active
JOHN CAHILL NERO & BIANCO LIMITED Director 2015-03-31 CURRENT 2010-03-11 Active
JOHN CAHILL BEWLEY'S TEA AND COFFEE UK (ROASTERY) LIMITED Director 2013-03-28 CURRENT 1972-09-27 Active
JOHN CAHILL AZIONE LIMITED Director 2013-02-26 CURRENT 2013-02-26 Active
JOHN CAHILL CAMPBELL BEWLEY HOLDINGS (UK) LIMITED Director 2000-10-03 CURRENT 2000-08-29 Active
JOHN CAHILL BEWLEY'S CAFES LIMITED Director 2000-06-20 CURRENT 1993-05-21 Active
JOHN CAHILL BEWLEY'S ORIENTAL CAFES (EDINBURGH) LIMITED Director 2000-06-20 CURRENT 1994-02-23 Active
JOHN CAHILL BEWLEY'S ORIENTAL CAFES LIMITED Director 2000-03-15 CURRENT 1991-06-18 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
2023-10-16FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-03CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-06-07REGISTERED OFFICE CHANGED ON 07/06/23 FROM The Roastery Bent Ley Industrial Estate Meltham Holmfirth HD9 4EP England
2022-09-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-30CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-09-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-31FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-31AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-11-16TM01APPOINTMENT TERMINATED, DIRECTOR VERONICA CAMPBELL
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-03-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2019-12-12PSC02Notification of Bewley's Tea and Coffee Uk (Roastery) Limited as a person with significant control on 2019-12-12
2019-12-12PSC07CESSATION OF PATRICK CAMPBELL AS A PERSON OF SIGNIFICANT CONTROL
2019-11-05AP03Appointment of Ms Ann Doherty as company secretary on 2019-11-01
2019-11-04AP01DIRECTOR APPOINTED MS VERONICA CAMPBELL
2019-11-04TM02Termination of appointment of John Williamson on 2019-11-01
2019-11-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID WILLIAMSON
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES
2019-09-26AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-26AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-19TM02Termination of appointment of Michael O Sullivan on 2019-03-08
2019-03-19TM02Termination of appointment of Michael O Sullivan on 2019-03-08
2019-03-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL O SULLIVAN
2019-03-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL O SULLIVAN
2019-03-19AP03Appointment of Mr John Williamson as company secretary on 2019-03-08
2019-03-19AP03Appointment of Mr John Williamson as company secretary on 2019-03-08
2019-03-19AP01DIRECTOR APPOINTED MR COL CAMPBELL
2019-03-19AP01DIRECTOR APPOINTED MR COL CAMPBELL
2019-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/19 FROM 110 Randall Road London SE11 5JR
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-09-17AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-09-08AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-27TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CORBETT
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 397419
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 397419
2015-10-13AR0130/09/15 ANNUAL RETURN FULL LIST
2015-09-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 397419
2014-10-20AR0130/09/14 ANNUAL RETURN FULL LIST
2013-10-16LATEST SOC16/10/13 STATEMENT OF CAPITAL;GBP 397419
2013-10-16AR0110/10/13 ANNUAL RETURN FULL LIST
2013-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2012-10-10AR0110/10/12 ANNUAL RETURN FULL LIST
2012-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2011-12-13AR0110/10/11 ANNUAL RETURN FULL LIST
2011-11-28SH02Sub-division of shares on 2011-11-04
2011-11-28CC04Statement of company's objects
2011-11-28SH08Change of share class name or designation
2011-11-07AR0110/10/11 ANNUAL RETURN FULL LIST
2011-10-31AP03Appointment of Michael O Sullivan as company secretary
2011-10-31AP01DIRECTOR APPOINTED JAMES CORBETT
2011-10-31AP01DIRECTOR APPOINTED JOHN CAHILL
2011-10-31AP01DIRECTOR APPOINTED MICHAEL O SULLIVAN
2011-10-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HARDMAN
2011-10-31TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM RALPH
2011-10-31TM01APPOINTMENT TERMINATED, DIRECTOR HUGO HARDMAN
2011-10-03AA31/12/10 TOTAL EXEMPTION FULL
2011-07-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-07-19RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2011-07-19SH03RETURN OF PURCHASE OF OWN SHARES
2011-07-14SH02SUB-DIVISION 17/09/10
2011-07-14SH0124/11/09 STATEMENT OF CAPITAL GBP 417879
2011-06-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-02-17AA31/12/09 TOTAL EXEMPTION FULL
2011-01-15DISS40DISS40 (DISS40(SOAD))
2011-01-14AR0110/10/10 FULL LIST
2011-01-11GAZ1FIRST GAZETTE
2010-01-09AR0110/10/09 NO CHANGES
2009-12-21AA31/12/08 TOTAL EXEMPTION FULL
2009-11-19MISCINC NOM CAP BY 800,000
2009-10-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-10-27RES01ALTER ARTICLES
2009-10-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-10-27RES04NC INC ALREADY ADJUSTED
2009-10-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-05-11363aRETURN MADE UP TO 10/10/08; NO CHANGE OF MEMBERS
2009-04-27AA31/12/07 TOTAL EXEMPTION FULL
2009-03-20DISS40DISS40 (DISS40(SOAD))
2009-03-19363aRETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS
2009-03-10GAZ1FIRST GAZETTE
2007-11-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-05-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2007-03-15363sRETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS
2006-09-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-12-12363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-09-09AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-06-10AAFULL ACCOUNTS MADE UP TO 31/12/02
2005-06-09288cDIRECTOR'S PARTICULARS CHANGED
2004-11-16363(288)DIRECTOR RESIGNED
2004-11-16363sRETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS
2004-01-15363sRETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS
2003-07-25AAFULL ACCOUNTS MADE UP TO 31/12/01
2003-02-14363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-14363sRETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS
2002-05-31288aNEW DIRECTOR APPOINTED
2002-05-03AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-11-15288bDIRECTOR RESIGNED
2001-11-15363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-15363sRETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS
2001-04-19AAFULL ACCOUNTS MADE UP TO 31/12/99
2001-01-24363sRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
2001-01-24288aNEW DIRECTOR APPOINTED
2000-08-02AAFULL ACCOUNTS MADE UP TO 31/12/98
2000-01-10363(287)REGISTERED OFFICE CHANGED ON 10/01/00
2000-01-10363sRETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS
1999-02-02AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-11-18363(288)DIRECTOR'S PARTICULARS CHANGED
1998-11-18363sRETURN MADE UP TO 10/10/98; FULL LIST OF MEMBERS
1998-09-08287REGISTERED OFFICE CHANGED ON 08/09/98 FROM: UNIT 15 TRIDENT BUSINESS CENTRE, 89 BICKERSTETH ROAD, LONDON, SW17 9SH
1998-06-18287REGISTERED OFFICE CHANGED ON 18/06/98 FROM: UNIT 15 WANDSWORTH BRIDGE, BUSINESS CENTRE, SMUGGLERS WAY, LONDON SW18 1EE
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56290 - Other food services




Licences & Regulatory approval
We could not find any licences issued to DARLINGTON'S LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-01-11
Proposal to Strike Off2009-03-10
Fines / Sanctions
No fines or sanctions have been issued against DARLINGTON'S LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1995-11-03 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 DARLINGTON'S LIMITED

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

Government spend with DARLINGTON'S LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Oxford City Council 2012-04-03 GBP £3,485 ESPRESSO MACHINE

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 DARLINGTON'S 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyDARLINGTON'S LIMITEDEvent Date2011-01-11
 
Initiating party Event TypeProposal to Strike Off
Defending partyDARLINGTON'S LIMITEDEvent Date2009-03-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DARLINGTON'S 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 DARLINGTON'S 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.