Company NameR. A. & S. Darling Farms (Hartlepool) Limited
Company StatusActive
Company Number03230069
CategoryPrivate Limited Company
Incorporation Date26 July 1996(27 years, 9 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameMr Robert Anthony Darling
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1996(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressHigh Tunstall Farm Duchy Road
Hartlepool
TS26 0BY
Director NameMrs Sheila Darling
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1996(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressHigh Tunstall Farm Duchy Road
Hartlepool
TS26 0BY
Secretary NameMrs Sheila Darling
NationalityBritish
StatusCurrent
Appointed26 July 1996(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressHigh Tunstall Farm Duchy Road
Hartlepool
TS26 0BY
Director NameMr Richard John Darling
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2016(19 years, 8 months after company formation)
Appointment Duration8 years, 1 month
RoleFarmer
Country of ResidenceEngland
Correspondence AddressHigh Tunstall Farm
Hartlepool
TS26 0BY
Director NameMiss Sally Elizabeth Darling
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2022(26 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Tunstall Farm
Hartlepool
TS26 0BY
Director NameCaroline Houltby-Darling
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2022(26 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressHigh Tunstall Farm
Hartlepool
TS26 0BY

Contact

Telephone01429 271133
Telephone regionHartlepool

Location

Registered AddressMaritime House Harbour Walk
The Marina
Hartlepool
TS24 0UX
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth£1,045,226
Cash£1,249
Current Liabilities£186,037

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 1 week from now)

Filing History

9 August 2023Confirmation statement made on 26 July 2023 with updates (7 pages)
8 August 2023Director's details changed for Caroline Houltby-Darling on 8 August 2023 (2 pages)
8 August 2023Registered office address changed from High Tunstall Farm Hartlepool TS26 0BY to Maritime House Harbour Walk the Marina Hartlepool TS24 0UX on 8 August 2023 (1 page)
8 August 2023Director's details changed for Mr Richard John Darling on 8 August 2023 (2 pages)
8 August 2023Change of details for Mr Richard John Darling as a person with significant control on 8 August 2023 (2 pages)
8 August 2023Director's details changed for Miss Sally Elizabeth Darling on 8 August 2023 (2 pages)
28 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
21 March 2023Change of share class name or designation (2 pages)
21 March 2023Memorandum and Articles of Association (11 pages)
21 March 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
1 March 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(4 pages)
1 March 2023Cancellation of shares. Statement of capital on 17 January 2023
  • GBP 517,000.00
(4 pages)
10 February 2023Termination of appointment of Robert Anthony Darling as a director on 17 January 2023 (1 page)
10 February 2023Cessation of Robert Anthony Darling as a person with significant control on 17 January 2023 (1 page)
10 February 2023Termination of appointment of Sheila Darling as a director on 17 January 2023 (1 page)
10 February 2023Termination of appointment of Sheila Darling as a secretary on 17 January 2023 (1 page)
10 February 2023Cessation of Sheila Darling as a person with significant control on 17 January 2023 (1 page)
10 February 2023Notification of Richard John Darling as a person with significant control on 17 January 2023 (2 pages)
23 November 2022Appointment of Miss Sally Elizabeth Darling as a director on 26 September 2022 (2 pages)
23 November 2022Appointment of Caroline Houltby-Darling as a director on 26 September 2022 (2 pages)
8 August 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
4 April 2022Micro company accounts made up to 31 October 2021 (3 pages)
20 August 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
3 June 2021Micro company accounts made up to 31 October 2020 (3 pages)
7 August 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
12 May 2020Micro company accounts made up to 31 October 2019 (2 pages)
31 July 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
30 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
31 July 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
19 June 2018Micro company accounts made up to 31 October 2017 (2 pages)
9 August 2017Notification of Sheila Darling as a person with significant control on 20 July 2017 (2 pages)
9 August 2017Notification of Sheila Darling as a person with significant control on 9 August 2017 (2 pages)
9 August 2017Confirmation statement made on 26 July 2017 with updates (5 pages)
9 August 2017Notification of Sheila Darling as a person with significant control on 20 July 2017 (2 pages)
9 August 2017Confirmation statement made on 26 July 2017 with updates (5 pages)
5 April 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
5 April 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
8 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
5 August 2016Appointment of Mr Richard John Darling as a director on 22 March 2016 (2 pages)
5 August 2016Appointment of Mr Richard John Darling as a director on 22 March 2016 (2 pages)
4 May 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
4 May 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
31 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1,087,593
(5 pages)
31 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1,087,593
(5 pages)
22 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
22 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
11 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,087,593
(5 pages)
11 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,087,593
(5 pages)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
5 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1,087,593
(5 pages)
5 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1,087,593
(5 pages)
14 June 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
14 June 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
8 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
21 May 2012Total exemption full accounts made up to 31 October 2011 (11 pages)
21 May 2012Total exemption full accounts made up to 31 October 2011 (11 pages)
2 August 2011Total exemption full accounts made up to 31 October 2010 (12 pages)
2 August 2011Total exemption full accounts made up to 31 October 2010 (12 pages)
1 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
23 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
23 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
20 August 2010Director's details changed for Sheila Darling on 26 July 2010 (2 pages)
20 August 2010Director's details changed for Robert Anthony Darling on 26 July 2010 (2 pages)
20 August 2010Director's details changed for Robert Anthony Darling on 26 July 2010 (2 pages)
20 August 2010Director's details changed for Sheila Darling on 26 July 2010 (2 pages)
22 July 2010Total exemption full accounts made up to 31 October 2009 (12 pages)
22 July 2010Total exemption full accounts made up to 31 October 2009 (12 pages)
24 August 2009Return made up to 26/07/09; full list of members (4 pages)
24 August 2009Return made up to 26/07/09; full list of members (4 pages)
16 April 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
16 April 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
5 August 2008Return made up to 26/07/08; full list of members (4 pages)
5 August 2008Return made up to 26/07/08; full list of members (4 pages)
4 June 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
4 June 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
8 August 2007Return made up to 26/07/07; full list of members (2 pages)
8 August 2007Return made up to 26/07/07; full list of members (2 pages)
26 April 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
26 April 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
18 August 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
18 August 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
9 August 2006Return made up to 26/07/06; full list of members (2 pages)
9 August 2006Return made up to 26/07/06; full list of members (2 pages)
15 August 2005Return made up to 26/07/05; full list of members (2 pages)
15 August 2005Return made up to 26/07/05; full list of members (2 pages)
15 March 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
15 March 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
11 August 2004Return made up to 26/07/04; full list of members (2 pages)
11 August 2004Return made up to 26/07/04; full list of members (2 pages)
19 May 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
19 May 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
15 August 2003Return made up to 26/07/03; full list of members (7 pages)
15 August 2003Return made up to 26/07/03; full list of members (7 pages)
15 April 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
15 April 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
20 August 2002Return made up to 26/07/02; full list of members (7 pages)
20 August 2002Return made up to 26/07/02; full list of members (7 pages)
12 June 2002Total exemption full accounts made up to 31 October 2001 (13 pages)
12 June 2002Total exemption full accounts made up to 31 October 2001 (13 pages)
15 August 2001Return made up to 26/07/01; full list of members (6 pages)
15 August 2001Return made up to 26/07/01; full list of members (6 pages)
12 July 2001Total exemption full accounts made up to 31 October 2000 (12 pages)
12 July 2001Total exemption full accounts made up to 31 October 2000 (12 pages)
12 December 2000Registered office changed on 12/12/00 from: 2 carlton street hartlepool cleveland TS26 9ES (1 page)
12 December 2000Registered office changed on 12/12/00 from: 2 carlton street hartlepool cleveland TS26 9ES (1 page)
17 August 2000Return made up to 26/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 August 2000Return made up to 26/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 July 2000Full accounts made up to 31 October 1999 (8 pages)
20 July 2000Full accounts made up to 31 October 1999 (8 pages)
14 September 1999Return made up to 26/07/99; full list of members (6 pages)
14 September 1999Return made up to 26/07/99; full list of members (6 pages)
24 May 1999Full accounts made up to 31 October 1998 (8 pages)
24 May 1999Full accounts made up to 31 October 1998 (8 pages)
11 May 1999Ad 28/07/98--------- £ si 87493@1=87493 £ ic 1587593/1675086 (2 pages)
11 May 1999Ad 28/07/98--------- £ si 87493@1=87493 £ ic 1587593/1675086 (2 pages)
1 October 1998Return made up to 26/07/98; no change of members (4 pages)
1 October 1998Return made up to 26/07/98; no change of members (4 pages)
12 August 1998Ad 28/07/98--------- £ si 587493@1=587493 £ ic 1000100/1587593 (2 pages)
12 August 1998Ad 28/07/98--------- £ si 587493@1=587493 £ ic 1000100/1587593 (2 pages)
3 July 1998Ad 30/06/97--------- £ si 1000000@1 (3 pages)
3 July 1998Ad 30/06/97--------- £ si 1000000@1 (3 pages)
3 July 1998Statement of affairs (9 pages)
3 July 1998Statement of affairs (9 pages)
27 May 1998Full accounts made up to 31 October 1997 (7 pages)
27 May 1998Full accounts made up to 31 October 1997 (7 pages)
15 July 1997£ nc 100/2000000 30/06/97 (1 page)
15 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 July 1997£ nc 100/2000000 30/06/97 (1 page)
8 September 1996Accounting reference date extended from 31/07/97 to 31/10/97 (1 page)
8 September 1996Accounting reference date extended from 31/07/97 to 31/10/97 (1 page)
2 September 1996Ad 13/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 September 1996Ad 13/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 July 1996Incorporation (12 pages)
26 July 1996Incorporation (12 pages)