Company NameDarlington Homes Limited
Company StatusActive
Company Number02748333
CategoryPrivate Limited Company
Incorporation Date17 September 1992(31 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Christopher David Hunter
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2018(25 years, 8 months after company formation)
Appointment Duration5 years, 11 months
RoleChief Risk Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSentinel House Morton Road
Darlington
Co Durham
DL1 4PT
Director NameMr Andrew Keith Craddock
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2019(26 years, 6 months after company formation)
Appointment Duration5 years, 1 month
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSentinel House Morton Road
Darlington
Co Durham
DL1 4PT
Director NameMr Steven John Forth
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2022(30 years after company formation)
Appointment Duration1 year, 6 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSentinel House Morton Road
Darlington
Co Durham
DL1 4PT
Secretary NameMr Christopher Hunter
StatusCurrent
Appointed31 March 2024(31 years, 6 months after company formation)
Appointment Duration3 weeks, 3 days
RoleCompany Director
Correspondence AddressSentinel House Morton Road
Darlington
Co Durham
DL1 4PT
Director NamePeter Tarn Bainbridge
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(same day as company formation)
RoleChartered Surveyor
Correspondence AddressRock Cottage
Piercebridge
Darlington
Co Durham
DL2 3SL
Director NameJohn William Barker Snaith
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressThe Old Hall
High Coniscliffe
Darlington
County Durham
DL2 2LJ
Director NameMr Peter William Rowley
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Grangeside
Darlington
Co Durham
DL3 8QJ
Secretary NameDavid Stewart Metcalfe
NationalityBritish
StatusResigned
Appointed17 September 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSentinel House
Lingfield Way
Darlington
County Durham
DL1 4PR
Director NameMr Alan Butler Wood
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 1995)
RoleRetired Building Society Executive
Correspondence Address5 Copse Side
Darlington
County Durham
DL3 8BW
Director NameTrevor Barker
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1995(2 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 24 May 1999)
RoleCompany Director
Correspondence AddressWindholme
327 Coniscliffe Road
Darlington
County Durham
DL3 8AH
Director NameDavid Stewart Metcalfe
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1997(5 years, 1 month after company formation)
Appointment Duration12 years, 8 months (resigned 06 August 2010)
RoleBuilding Society Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSentinel House
Lingfield Way
Darlington
County Durham
DL1 4PR
Director NameMr Douglas Campbell Christie
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1997(5 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 28 March 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBon Accord Church Meadows
Barton
Richmond
North Yorkshire
DL10 6NQ
Director NameMr John Donovan McDougall
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(6 years, 6 months after company formation)
Appointment Duration12 years (resigned 21 April 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSentinel House
Lingfield Way
Darlington
County Durham
DL1 4PR
Director NameRichard John Dyke
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(8 years, 6 months after company formation)
Appointment Duration6 years (resigned 19 April 2007)
RoleCompany Director
Correspondence AddressWydon Farm
Penruddock
Penrith
Cumbria
CA11 0RX
Director NameMrs Janice Lincoln
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(10 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 28 February 2015)
RoleGeneral Manager Finance And Ri
Country of ResidenceEngland
Correspondence AddressSentinel House Morton Road
Darlington
Co Durham
DL1 4PT
Director NameColonel The Hon James David Alexander Ramsbotham
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(14 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 18 April 2013)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSentinel House Morton Road
Darlington
Co Durham
DL1 4PT
Director NameDavid Alan Dodd
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2009(16 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 17 April 2014)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSentinel House Morton Road
Darlington
Co Durham
DL1 4PT
Secretary NameMrs Janice Lincoln
StatusResigned
Appointed06 August 2010(17 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 19 January 2011)
RoleCompany Director
Correspondence AddressSentinel House
Lingfield Way
Darlington
County Durham
DL1 4PR
Director NameMr Paul Richardson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2011(18 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 August 2017)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressSentinel House Morton Road
Darlington
Co Durham
DL1 4PT
Secretary NameMr Paul Richardson
StatusResigned
Appointed19 January 2011(18 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 August 2017)
RoleCompany Director
Correspondence AddressSentinel House Morton Road
Darlington
Co Durham
DL1 4PT
Director NameMrs Alison Christine Thain
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(20 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 25 September 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSentinel House Morton Road
Darlington
Co Durham
DL1 4PT
Director NameMs Alison Christine Thain Obe
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(20 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 25 September 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSentinel House Morton Road
Darlington
Co Durham
DL1 4PT
Director NameMr Colin Dundas Fyfe
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2014(21 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 September 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSentinel House Morton Road
Darlington
Co Durham
DL1 4PT
Director NameMr Christopher Ben White
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2017(25 years after company formation)
Appointment Duration4 years, 8 months (resigned 10 June 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSentinel House Morton Road
Darlington
Co Durham
DL1 4PT
Secretary NameMr Colin Dundas Fyfe
StatusResigned
Appointed01 January 2018(25 years, 3 months after company formation)
Appointment Duration9 months (resigned 30 September 2018)
RoleCompany Director
Correspondence AddressSentinel House Morton Road
Darlington
Co Durham
DL1 4PT
Director NameMr John Jack Cullen
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2018(26 years after company formation)
Appointment Duration6 months (resigned 26 March 2019)
RoleNon Executive Director
Country of ResidenceScotland
Correspondence AddressSentinel House Morton Road
Darlington
Co Durham
DL1 4PT
Secretary NameMr Michael Cowan
StatusResigned
Appointed01 October 2018(26 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 February 2019)
RoleCompany Director
Correspondence AddressSentinel House Morton Road
Darlington
Co Durham
DL1 4PT
Secretary NameMr Christopher Hunter
StatusResigned
Appointed15 February 2019(26 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 September 2022)
RoleCompany Director
Correspondence AddressSentinel House Morton Road
Darlington
Co Durham
DL1 4PT
Director NameMr Jon Paul Sawyer
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2019(26 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 July 2021)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressSentinel House Morton Road
Darlington
Co Durham
DL1 4PT
Director NameMr David Bews
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2022(30 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2024)
RoleChief Risk Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSentinel House Morton Road
Darlington
Co Durham
DL1 4PT
Secretary NameMr David Bews
StatusResigned
Appointed29 September 2022(30 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2024)
RoleCompany Director
Correspondence AddressSentinel House Morton Road
Darlington
Co Durham
DL1 4PT

Contact

Websitedarlington.co.uk
Telephone01325 366366
Telephone regionDarlington

Location

Registered AddressSentinel House
Morton Road
Darlington
Co Durham
DL1 4PT
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardRed Hall & Lingfield
Built Up AreaDarlington
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Darlington Building Society
100.00%
Ordinary

Financials

Year2014
Turnover£268,820
Gross Profit-£10,898
Net Worth£214,190
Cash£65,359
Current Liabilities£54,304

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return17 September 2023 (7 months, 1 week ago)
Next Return Due1 October 2024 (5 months, 1 week from now)

Charges

19 December 2012Delivered on: 8 January 2013
Persons entitled: Darlington Building Society

Classification: Legal charge
Secured details: £10.00 due or to become due.
Particulars: F/H land and buildings snows green road consett t/no DU212687.
Outstanding
16 July 2009Delivered on: 17 July 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Harrowgate hill infant school, bowman street, darlington t/n DU307647.
Outstanding
12 February 2009Delivered on: 14 February 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at west end garage shaftoe crescent hexham northumberland with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
21 July 2008Delivered on: 31 July 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at snows green road shotley bridge county durham with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
28 February 2008Delivered on: 19 March 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at princess street, corbridge, northumberland t/nos ND101222, ND93633, ND95956, ND94604 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
23 March 2006Delivered on: 31 March 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at the old mill dispensary street alnwick t/n ND131963.
Outstanding
30 March 2005Delivered on: 31 March 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings on the north side of trinity road darlington t/n DU73539.
Outstanding
25 February 2005Delivered on: 26 February 2005
Satisfied on: 19 July 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north side of trinity road darlington t/n DU7339.
Fully Satisfied

Filing History

25 September 2023Confirmation statement made on 17 September 2023 with no updates (3 pages)
29 August 2023Accounts for a small company made up to 31 December 2022 (15 pages)
7 October 2022Accounts for a small company made up to 31 December 2021 (15 pages)
4 October 2022Appointment of Mr David Bews as a director on 29 September 2022 (2 pages)
4 October 2022Appointment of Mr Steven John Forth as a director on 29 September 2022 (2 pages)
4 October 2022Appointment of Mr David Bews as a secretary on 29 September 2022 (2 pages)
4 October 2022Termination of appointment of Christopher Hunter as a secretary on 29 September 2022 (1 page)
28 September 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
13 June 2022Termination of appointment of Christopher Ben White as a director on 10 June 2022 (1 page)
27 September 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
5 September 2021Accounts for a small company made up to 31 December 2020 (16 pages)
30 July 2021Termination of appointment of Jon Paul Sawyer as a director on 30 July 2021 (1 page)
15 October 2020Accounts for a small company made up to 31 December 2019 (14 pages)
23 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
25 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
10 April 2019Accounts for a small company made up to 31 December 2018 (14 pages)
2 April 2019Appointment of Mr Andrew Keith Craddock as a director on 26 March 2019 (2 pages)
2 April 2019Termination of appointment of John Jack Cullen as a director on 26 March 2019 (1 page)
2 April 2019Appointment of Mr Jon Sawyer as a director on 26 March 2019 (2 pages)
26 February 2019Appointment of Mr Christopher Hunter as a secretary on 15 February 2019 (2 pages)
26 February 2019Termination of appointment of Michael Cowan as a secretary on 15 February 2019 (1 page)
16 October 2018Appointment of Mr Michael Cowan as a secretary on 1 October 2018 (2 pages)
9 October 2018Notification of Christopher Hunter as a person with significant control on 1 October 2018 (2 pages)
8 October 2018Full accounts made up to 31 December 2017 (16 pages)
2 October 2018Cessation of Colin Dundas Fyfe as a person with significant control on 30 September 2018 (1 page)
2 October 2018Termination of appointment of Colin Dundas Fyfe as a secretary on 30 September 2018 (1 page)
2 October 2018Termination of appointment of Colin Dundas Fyfe as a director on 30 September 2018 (1 page)
27 September 2018Termination of appointment of Alison Christine Thain as a director on 25 September 2018 (1 page)
27 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
27 September 2018Appointment of Mr John Jack Cullen as a director on 25 September 2018 (2 pages)
30 May 2018Notification of Colin Dundas Fyfe as a person with significant control on 22 May 2018 (2 pages)
30 May 2018Appointment of Mr Christopher Hunter as a director on 22 May 2018 (2 pages)
8 January 2018Appointment of Mr Colin Dundas Fyfe as a secretary on 1 January 2018 (2 pages)
4 October 2017Appointment of Mr Christopher Ben White as a director on 26 September 2017 (2 pages)
4 October 2017Appointment of Mr Christopher Ben White as a director on 26 September 2017 (2 pages)
2 October 2017Full accounts made up to 31 December 2016 (15 pages)
2 October 2017Full accounts made up to 31 December 2016 (15 pages)
28 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
1 September 2017Termination of appointment of Paul Richardson as a director on 31 August 2017 (1 page)
1 September 2017Cessation of Paul Richardson as a person with significant control on 31 August 2017 (1 page)
1 September 2017Termination of appointment of Paul Richardson as a secretary on 31 August 2017 (1 page)
1 September 2017Cessation of Paul Richardson as a person with significant control on 31 August 2017 (1 page)
1 September 2017Termination of appointment of Paul Richardson as a director on 31 August 2017 (1 page)
1 September 2017Termination of appointment of Paul Richardson as a secretary on 31 August 2017 (1 page)
9 November 2016Auditor's resignation (2 pages)
9 November 2016Auditor's resignation (2 pages)
29 September 2016Full accounts made up to 31 December 2015 (16 pages)
29 September 2016Full accounts made up to 31 December 2015 (16 pages)
26 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
16 November 2015Full accounts made up to 31 December 2014 (13 pages)
16 November 2015Full accounts made up to 31 December 2014 (13 pages)
23 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(4 pages)
23 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(4 pages)
2 March 2015Termination of appointment of Janice Lincoln as a director on 28 February 2015 (1 page)
2 March 2015Termination of appointment of Janice Lincoln as a director on 28 February 2015 (1 page)
17 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(5 pages)
17 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(5 pages)
16 May 2014Appointment of Mr Colin Dundas Fyfe as a director (2 pages)
16 May 2014Appointment of Mr Colin Dundas Fyfe as a director (2 pages)
22 April 2014Termination of appointment of David Dodd as a director (1 page)
22 April 2014Termination of appointment of David Dodd as a director (1 page)
12 February 2014Full accounts made up to 31 December 2013 (17 pages)
12 February 2014Full accounts made up to 31 December 2013 (17 pages)
17 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(5 pages)
17 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(5 pages)
19 April 2013Termination of appointment of James Ramsbotham as a director (1 page)
19 April 2013Termination of appointment of James Ramsbotham as a director (1 page)
8 April 2013Full accounts made up to 31 December 2012 (18 pages)
8 April 2013Full accounts made up to 31 December 2012 (18 pages)
8 January 2013Particulars of a mortgage or charge / charge no: 8 (5 pages)
8 January 2013Particulars of a mortgage or charge / charge no: 8 (5 pages)
27 December 2012Appointment of Mrs Alison Thain as a director (2 pages)
27 December 2012Appointment of Mrs Alison Thain as a director (2 pages)
18 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
18 June 2012Registered office address changed from Sentinel House Lingfield Way Darlington County Durham DL1 4PR on 18 June 2012 (1 page)
18 June 2012Registered office address changed from Sentinel House Lingfield Way Darlington County Durham DL1 4PR on 18 June 2012 (1 page)
2 March 2012Full accounts made up to 31 December 2011 (16 pages)
2 March 2012Full accounts made up to 31 December 2011 (16 pages)
22 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
22 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
18 May 2011Amended full accounts made up to 31 December 2010 (17 pages)
18 May 2011Amended full accounts made up to 31 December 2010 (17 pages)
10 May 2011Termination of appointment of John Mcdougall as a director (1 page)
10 May 2011Termination of appointment of John Mcdougall as a director (1 page)
18 March 2011Full accounts made up to 31 December 2010 (17 pages)
18 March 2011Full accounts made up to 31 December 2010 (17 pages)
20 January 2011Appointment of Mr Paul Richardson as a secretary (1 page)
20 January 2011Termination of appointment of Janice Lincoln as a secretary (1 page)
20 January 2011Appointment of Mr Paul Richardson as a secretary (1 page)
20 January 2011Appointment of Mr Paul Richardson as a director (2 pages)
20 January 2011Appointment of Mr Paul Richardson as a director (2 pages)
20 January 2011Termination of appointment of Janice Lincoln as a secretary (1 page)
6 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
16 August 2010Termination of appointment of David Metcalfe as a director (1 page)
16 August 2010Termination of appointment of David Metcalfe as a secretary (1 page)
16 August 2010Termination of appointment of David Metcalfe as a secretary (1 page)
16 August 2010Appointment of Mrs Janice Lincoln as a secretary (1 page)
16 August 2010Termination of appointment of David Metcalfe as a director (1 page)
16 August 2010Appointment of Mrs Janice Lincoln as a secretary (1 page)
5 May 2010Full accounts made up to 31 December 2009 (17 pages)
5 May 2010Full accounts made up to 31 December 2009 (17 pages)
18 November 2009Director's details changed for Mrs Janice Lincoln on 18 November 2009 (2 pages)
18 November 2009Director's details changed for John Donovan Mcdougall on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Mrs Janice Lincoln on 18 November 2009 (2 pages)
18 November 2009Secretary's details changed for David Stewart Metcalfe on 18 November 2009 (1 page)
18 November 2009Director's details changed for David Stewart Metcalfe on 18 November 2009 (2 pages)
18 November 2009Director's details changed for David Alan Dodd on 18 November 2009 (2 pages)
18 November 2009Director's details changed for David Alan Dodd on 18 November 2009 (2 pages)
18 November 2009Secretary's details changed for David Stewart Metcalfe on 18 November 2009 (1 page)
18 November 2009Director's details changed for James Ramsbotham on 18 November 2009 (2 pages)
18 November 2009Director's details changed for John Donovan Mcdougall on 18 November 2009 (2 pages)
18 November 2009Director's details changed for David Stewart Metcalfe on 18 November 2009 (2 pages)
18 November 2009Director's details changed for James Ramsbotham on 18 November 2009 (2 pages)
17 September 2009Return made up to 17/09/09; full list of members (4 pages)
17 September 2009Return made up to 17/09/09; full list of members (4 pages)
17 July 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
17 July 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
23 June 2009Director's change of particulars / david dodd / 02/06/2009 (1 page)
23 June 2009Director's change of particulars / david dodd / 02/06/2009 (1 page)
23 June 2009Appointment terminated director peter rowley (1 page)
23 June 2009Appointment terminated director peter rowley (1 page)
8 June 2009Full accounts made up to 31 December 2008 (16 pages)
8 June 2009Full accounts made up to 31 December 2008 (16 pages)
12 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 March 2009Memorandum and Articles of Association (25 pages)
12 March 2009Memorandum and Articles of Association (25 pages)
12 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 February 2009Director appointed david alan dodd (2 pages)
24 February 2009Director appointed david alan dodd (2 pages)
14 February 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
14 February 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
8 October 2008Return made up to 17/09/08; full list of members (4 pages)
8 October 2008Return made up to 17/09/08; full list of members (4 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
5 April 2008Full accounts made up to 31 December 2007 (16 pages)
5 April 2008Full accounts made up to 31 December 2007 (16 pages)
31 March 2008Appointment terminated director douglas christie (1 page)
31 March 2008Appointment terminated director douglas christie (1 page)
19 March 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
19 March 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
25 September 2007Return made up to 17/09/07; no change of members (9 pages)
25 September 2007Return made up to 17/09/07; no change of members (9 pages)
23 July 2007New director appointed (1 page)
23 July 2007New director appointed (1 page)
1 May 2007Director resigned (1 page)
1 May 2007Director resigned (1 page)
3 April 2007Full accounts made up to 31 December 2006 (16 pages)
3 April 2007Full accounts made up to 31 December 2006 (16 pages)
28 September 2006Return made up to 17/09/06; full list of members (9 pages)
28 September 2006Return made up to 17/09/06; full list of members (9 pages)
7 September 2006Full accounts made up to 31 December 2005 (16 pages)
7 September 2006Full accounts made up to 31 December 2005 (16 pages)
31 March 2006Particulars of mortgage/charge (2 pages)
31 March 2006Particulars of mortgage/charge (2 pages)
27 September 2005Return made up to 17/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 September 2005Return made up to 17/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2005Full accounts made up to 31 December 2004 (16 pages)
11 April 2005Full accounts made up to 31 December 2004 (16 pages)
31 March 2005Particulars of mortgage/charge (3 pages)
31 March 2005Particulars of mortgage/charge (3 pages)
26 February 2005Particulars of mortgage/charge (3 pages)
26 February 2005Particulars of mortgage/charge (3 pages)
1 October 2004Return made up to 17/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 October 2004Return made up to 17/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 April 2004Full accounts made up to 31 December 2003 (16 pages)
13 April 2004Full accounts made up to 31 December 2003 (16 pages)
26 September 2003Return made up to 17/09/03; full list of members (9 pages)
26 September 2003Return made up to 17/09/03; full list of members (9 pages)
18 April 2003New director appointed (2 pages)
18 April 2003New director appointed (2 pages)
11 March 2003Full accounts made up to 31 December 2002 (17 pages)
11 March 2003Full accounts made up to 31 December 2002 (17 pages)
20 September 2002Return made up to 17/09/02; full list of members (8 pages)
20 September 2002Return made up to 17/09/02; full list of members (8 pages)
3 April 2002Full accounts made up to 31 December 2001 (15 pages)
3 April 2002Full accounts made up to 31 December 2001 (15 pages)
3 October 2001Return made up to 17/09/01; full list of members (7 pages)
3 October 2001Return made up to 17/09/01; full list of members (7 pages)
6 June 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
19 March 2001Full accounts made up to 31 December 2000 (10 pages)
19 March 2001Full accounts made up to 31 December 2000 (10 pages)
7 March 2001Director's particulars changed (1 page)
7 March 2001Director's particulars changed (1 page)
7 March 2001Director's particulars changed (1 page)
7 March 2001Director's particulars changed (1 page)
20 September 2000Return made up to 17/09/00; full list of members (7 pages)
20 September 2000Return made up to 17/09/00; full list of members (7 pages)
28 March 2000Full accounts made up to 31 December 1999 (11 pages)
28 March 2000Full accounts made up to 31 December 1999 (11 pages)
13 January 2000Director's particulars changed (1 page)
13 January 2000Director's particulars changed (1 page)
13 January 2000Director's particulars changed (1 page)
13 January 2000Director's particulars changed (1 page)
20 October 1999Return made up to 17/09/99; full list of members (6 pages)
20 October 1999Return made up to 17/09/99; full list of members (6 pages)
4 June 1999Director resigned (1 page)
4 June 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
9 April 1999New director appointed (2 pages)
9 April 1999Director resigned (1 page)
9 April 1999New director appointed (2 pages)
26 February 1999Full accounts made up to 31 December 1998 (11 pages)
26 February 1999Full accounts made up to 31 December 1998 (11 pages)
26 January 1999Director's particulars changed (1 page)
26 January 1999Director's particulars changed (1 page)
26 January 1999Director's particulars changed (1 page)
26 January 1999Director's particulars changed (1 page)
21 January 1999Director's particulars changed (1 page)
21 January 1999Director's particulars changed (1 page)
21 January 1999Director's particulars changed (1 page)
21 January 1999Director's particulars changed (1 page)
7 January 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(53 pages)
15 September 1998Return made up to 17/09/98; no change of members (6 pages)
15 September 1998Return made up to 17/09/98; no change of members (6 pages)
18 April 1998Director's particulars changed (1 page)
18 April 1998Director's particulars changed (1 page)
18 April 1998Director's particulars changed (1 page)
18 April 1998Director's particulars changed (1 page)
18 April 1998Director's particulars changed (1 page)
18 April 1998Director's particulars changed (1 page)
18 April 1998Director's particulars changed (1 page)
18 April 1998Director's particulars changed (1 page)
19 February 1998Full accounts made up to 31 December 1997 (10 pages)
19 February 1998Full accounts made up to 31 December 1997 (10 pages)
10 December 1997Director's particulars changed (1 page)
10 December 1997Director's particulars changed (1 page)
10 December 1997Director's particulars changed (1 page)
10 December 1997Director's particulars changed (1 page)
1 December 1997Company name changed D.B.S. services (no.2) LIMITED\certificate issued on 02/12/97 (2 pages)
1 December 1997Company name changed D.B.S. services (no.2) LIMITED\certificate issued on 02/12/97 (2 pages)
26 November 1997New director appointed (2 pages)
26 November 1997New director appointed (2 pages)
26 November 1997New director appointed (2 pages)
26 November 1997New director appointed (2 pages)
24 September 1997Return made up to 17/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 September 1997Return made up to 17/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 April 1997Director's particulars changed (1 page)
3 April 1997Director's particulars changed (1 page)
3 April 1997Director's particulars changed (1 page)
3 April 1997Director's particulars changed (1 page)
3 April 1997Director's particulars changed (1 page)
3 April 1997Director's particulars changed (1 page)
3 April 1997Director's particulars changed (1 page)
3 April 1997Director's particulars changed (1 page)
3 April 1997Director's particulars changed (1 page)
3 April 1997Director's particulars changed (1 page)
3 April 1997Director's particulars changed (1 page)
3 April 1997Director's particulars changed (1 page)
12 March 1997Full accounts made up to 31 December 1996 (7 pages)
12 March 1997Full accounts made up to 31 December 1996 (7 pages)
26 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 October 1996Director's particulars changed (1 page)
17 October 1996Return made up to 17/09/96; full list of members (7 pages)
17 October 1996Director's particulars changed (1 page)
17 October 1996Director's particulars changed (1 page)
17 October 1996Director's particulars changed (1 page)
17 October 1996Return made up to 17/09/96; full list of members (7 pages)
12 August 1996Director's particulars changed (1 page)
12 August 1996Director's particulars changed (1 page)
29 May 1996Full accounts made up to 31 December 1995 (8 pages)
29 May 1996Full accounts made up to 31 December 1995 (8 pages)
7 May 1996Auditor's resignation (1 page)
7 May 1996Auditor's resignation (1 page)
14 February 1996Director's particulars changed (1 page)
14 February 1996Director's particulars changed (1 page)
8 January 1996Director's particulars changed (1 page)
8 January 1996Director's particulars changed (1 page)
2 October 1995Return made up to 17/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 October 1995Return made up to 17/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 August 1995Director's particulars changed (2 pages)
21 August 1995Director's particulars changed (2 pages)
17 May 1995Director's particulars changed (2 pages)
17 May 1995Director's particulars changed (2 pages)
10 March 1995Full accounts made up to 31 December 1994 (8 pages)
10 March 1995Full accounts made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
17 September 1992Incorporation (48 pages)
17 September 1992Incorporation (48 pages)