Company NameDarlington Arena Limited
DirectorGerald Peter Quinn
Company StatusActive
Company Number07663383
CategoryPrivate Limited Company
Incorporation Date9 June 2011(12 years, 11 months ago)
Previous NameBroomco (4238) Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Gerald Peter Quinn
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2021(9 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressNorthern Echo Arena Neasham Road
Darlington
DL2 1DL
Director NameMr Philip Henry Scott
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
16 High Street
Yarm
Cleveland
TS15 9AE
Director NameMr Graham Kevin Sizer
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
16 High Street
Yarm
Cleveland
TS15 9AE
Director NameMr David Liddle
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2012(1 year, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 25 October 2013)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address118 Coniscliffe Road
Darlington
Co Durham
DL3 7RW
Director NameDerek Outhwaite
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2012(1 year, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 May 2016)
RoleQuality Maanger
Country of ResidenceEngland
Correspondence Address91 Marina Road
Darlington
Co Durham
DL3 0BA
Director NameMr Michael John Keeligan
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed06 December 2012(1 year, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 April 2017)
RoleAsbestos Control Consultant
Country of ResidenceEngland
Correspondence Address28 Glamis Road
Darlington
Co Durham
DL1 3PF
Director NameMr Lee Trevor Rust
Date of BirthDecember 1980 (Born 43 years ago)
NationalityEnglish
StatusResigned
Appointed27 July 2016(5 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 31 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthern Echo Arena Neasham Road
Hurworth Moor
Darlington
DL2 1DL
Director NameMr Michael Birch
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2017(5 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 06 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthern Echo Arena Neasham Road
Darlington
DL2 1DL

Location

Registered AddressNorthern Echo Arena
Neasham Road
Darlington
DL2 1DL
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardEastbourne

Shareholders

2 at £1Darlington Mowden Park Rugby Football Club LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£179,371
Cash£9,673
Current Liabilities£1,263,044

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return9 June 2023 (11 months ago)
Next Return Due23 June 2024 (1 month, 2 weeks from now)

Charges

16 June 2020Delivered on: 18 June 2020
Persons entitled: Sw Centre Property Limited

Classification: A registered charge
Outstanding
27 March 2019Delivered on: 1 April 2019
Persons entitled: Hargreaves Darlington Limited

Classification: A registered charge
Particulars: Land and buildings known as 'the new stadium' neasham road, hurworth moor, darlington DL2 1DL registered at the land registry under title number DU241170.
Outstanding
27 March 2019Delivered on: 29 March 2019
Persons entitled: Darlington Borough Council

Classification: A registered charge
Particulars: By way of legal mortgage, the property known as land and buildings 'the new stadium', neasham road, hurworth moor, darlington, DL2 1DL registered at the land registry under title number DU241170.
Outstanding
18 January 2018Delivered on: 24 January 2018
Persons entitled: Darlington Borough Council

Classification: A registered charge
Particulars: The freehold land known as the new stadium, neasham road, hurworth moor, darlington, DL2 1DL registered at hm land registry under title number DU241170.
Outstanding
18 January 2018Delivered on: 19 January 2018
Persons entitled: Sw Centre Property Limited

Classification: A registered charge
Particulars: Land lying to the east of neasham road, darlington registered at hm land registry with title number DU241039.
Outstanding
18 January 2018Delivered on: 19 January 2018
Persons entitled: Sw Centre Property Limited

Classification: A registered charge
Particulars: The new stadium, neesham road, hurworth moor, darlington, DL2 1DL registered at hm land registry with title number DU241170.
Outstanding
25 November 2016Delivered on: 12 December 2016
Persons entitled: Preston Cherry LLP

Classification: A registered charge
Particulars: The land and buildings known as the new stadium, neasham road, hurworth moor, darlington, DL2 1DL registered at the land registry under title number DU241170.
Outstanding
25 November 2016Delivered on: 12 December 2016
Persons entitled: Preston Cherry LLP

Classification: A registered charge
Particulars: The land and buildings known as the new stadium, neasham road, hurworth moor, darlington, DL2 1DL registered at the land registry under title number DU241170.
Outstanding
12 November 2020Delivered on: 30 November 2020
Persons entitled: Sw Centre Property Limited

Classification: A registered charge
Particulars: The freehold property known as land on the north side of neasham road, darlington which is registered at hm land registry under title number DU261481.
Outstanding
16 June 2020Delivered on: 18 June 2020
Persons entitled: Sw Centre Property Limited

Classification: A registered charge
Particulars: The freehold property known as land lying to the east of neasham road, darlington and registered at hm land registry with title number DU241039.
Outstanding
16 June 2020Delivered on: 18 June 2020
Persons entitled: Sw Centre Property Limited

Classification: A registered charge
Particulars: The freehold property known as the stadium, neasham road, hurworth moor, darlington, DL2 1DL and registered at hm land registry with title number DU241170.
Outstanding
29 February 2016Delivered on: 16 March 2016
Persons entitled: Preston Cherry LLP

Classification: A registered charge
Particulars: The new stadium, neasham road, hurworth road, darlington DL2 1DL.
Outstanding

Filing History

16 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
31 May 2023Total exemption full accounts made up to 31 May 2022 (6 pages)
17 June 2022Confirmation statement made on 9 June 2022 with updates (4 pages)
18 May 2022Total exemption full accounts made up to 31 May 2021 (6 pages)
21 June 2021Confirmation statement made on 9 June 2021 with updates (4 pages)
14 June 2021Appointment of Mr Gerald Peter Quinn as a director on 31 May 2021 (2 pages)
29 March 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
30 November 2020Registration of charge 076633830012, created on 12 November 2020 (34 pages)
2 November 2020Termination of appointment of Lee Trevor Rust as a director on 31 October 2020 (1 page)
18 June 2020Satisfaction of charge 076633830007 in full (1 page)
18 June 2020Registration of charge 076633830010, created on 16 June 2020 (34 pages)
18 June 2020Registration of charge 076633830011, created on 16 June 2020 (34 pages)
18 June 2020Satisfaction of charge 076633830008 in full (1 page)
18 June 2020Registration of charge 076633830009, created on 16 June 2020 (53 pages)
11 June 2020Confirmation statement made on 9 June 2020 with updates (4 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
29 October 2019Register inspection address has been changed from Bhp Law Westgate House Faverdale Industrial Estate Darlington County Durham DL3 0PZ England to Northern Echo Arena Neasham Road Darlington DL2 1DL (1 page)
14 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
3 April 2019Satisfaction of charge 076633830006 in full (1 page)
3 April 2019Satisfaction of charge 076633830004 in full (1 page)
3 April 2019Satisfaction of charge 076633830005 in full (1 page)
1 April 2019Registration of charge 076633830008, created on 27 March 2019 (33 pages)
29 March 2019Registration of charge 076633830007, created on 27 March 2019 (69 pages)
18 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
11 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
24 January 2018Registration of charge 076633830006, created on 18 January 2018 (64 pages)
19 January 2018Registration of charge 076633830005, created on 18 January 2018 (33 pages)
19 January 2018Registration of charge 076633830004, created on 18 January 2018 (32 pages)
20 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
27 April 2017Appointment of Mr Michael Birch as a director on 12 April 2017 (2 pages)
27 April 2017Appointment of Mr Michael Birch as a director on 12 April 2017 (2 pages)
12 April 2017Satisfaction of charge 076633830002 in full (1 page)
12 April 2017Satisfaction of charge 076633830003 in full (1 page)
12 April 2017Termination of appointment of Michael John Keeligan as a director on 12 April 2017 (1 page)
12 April 2017Satisfaction of charge 076633830003 in full (1 page)
12 April 2017Termination of appointment of Michael John Keeligan as a director on 12 April 2017 (1 page)
12 April 2017Satisfaction of charge 076633830002 in full (1 page)
6 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
6 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
12 December 2016Registration of charge 076633830002, created on 25 November 2016 (15 pages)
12 December 2016Registration of charge 076633830003, created on 25 November 2016 (15 pages)
12 December 2016Registration of charge 076633830002, created on 25 November 2016 (15 pages)
12 December 2016Registration of charge 076633830003, created on 25 November 2016 (15 pages)
3 December 2016Satisfaction of charge 076633830001 in full (4 pages)
3 December 2016Satisfaction of charge 076633830001 in full (4 pages)
21 October 2016Appointment of Mr Lee Trevor Rust as a director on 27 July 2016 (2 pages)
21 October 2016Appointment of Mr Lee Trevor Rust as a director on 27 July 2016 (2 pages)
3 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
3 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
29 June 2016Register inspection address has been changed to Bhp Law Westgate House Faverdale Industrial Estate Darlington County Durham DL3 0PZ (1 page)
29 June 2016Register(s) moved to registered inspection location Bhp Law Westgate House Faverdale Industrial Estate Darlington County Durham DL3 0PZ (1 page)
29 June 2016Register inspection address has been changed to Bhp Law Westgate House Faverdale Industrial Estate Darlington County Durham DL3 0PZ (1 page)
29 June 2016Register(s) moved to registered inspection location Bhp Law Westgate House Faverdale Industrial Estate Darlington County Durham DL3 0PZ (1 page)
29 June 2016Register inspection address has been changed from Bhp Law Westgate House Faverdale Industrial Estate Darlington County Durham DL3 0PZ England to Bhp Law Westgate House Faverdale Industrial Estate Darlington County Durham DL3 0PZ (1 page)
29 June 2016Register inspection address has been changed from Bhp Law Westgate House Faverdale Industrial Estate Darlington County Durham DL3 0PZ England to Bhp Law Westgate House Faverdale Industrial Estate Darlington County Durham DL3 0PZ (1 page)
14 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(3 pages)
14 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(3 pages)
5 May 2016Termination of appointment of Derek Outhwaite as a director on 5 May 2016 (1 page)
5 May 2016Termination of appointment of Derek Outhwaite as a director on 5 May 2016 (1 page)
16 March 2016Registration of charge 076633830001, created on 29 February 2016 (15 pages)
16 March 2016Registration of charge 076633830001, created on 29 February 2016 (15 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
3 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(4 pages)
3 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(4 pages)
3 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(4 pages)
10 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
10 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
25 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(14 pages)
25 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(14 pages)
25 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(14 pages)
8 May 2014Current accounting period shortened from 30 June 2014 to 31 May 2014 (3 pages)
8 May 2014Current accounting period shortened from 30 June 2014 to 31 May 2014 (3 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
15 January 2014Termination of appointment of David Liddle as a director (2 pages)
15 January 2014Termination of appointment of David Liddle as a director (2 pages)
20 September 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-20
(5 pages)
20 September 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-20
(5 pages)
20 September 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-20
(5 pages)
15 April 2013Resolutions
  • RES13 ‐ Gen business 05/04/2013
(1 page)
15 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
15 April 2013Resolutions
  • RES13 ‐ Gen business 05/04/2013
(1 page)
15 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
12 April 2013Registered office address changed from 118 Coniscliffe Road Darlington Durham DL3 7RW on 12 April 2013 (2 pages)
12 April 2013Registered office address changed from 118 Coniscliffe Road Darlington Durham DL3 7RW on 12 April 2013 (2 pages)
17 December 2012Registered office address changed from 118 Coniscliffe Road Darlington Co Durham DL3 7RW on 17 December 2012 (2 pages)
17 December 2012Registered office address changed from 118 Coniscliffe Road Darlington Co Durham DL3 7RW on 17 December 2012 (2 pages)
17 December 2012Termination of appointment of Philip Scott as a director (2 pages)
17 December 2012Termination of appointment of Graham Sizer as a director (2 pages)
17 December 2012Appointment of Derek Outhwaite as a director (3 pages)
17 December 2012Appointment of Derek Outhwaite as a director (3 pages)
17 December 2012Appointment of David Liddle as a director (3 pages)
17 December 2012Appointment of David Liddle as a director (3 pages)
17 December 2012Termination of appointment of Graham Sizer as a director (2 pages)
17 December 2012Termination of appointment of Philip Scott as a director (2 pages)
17 December 2012Appointment of Managing Director Michael John Keeligan as a director (3 pages)
17 December 2012Appointment of Managing Director Michael John Keeligan as a director (3 pages)
6 November 2012Registered office address changed from Crakehall House the Green Crakehall Bedale North Yorkshire DL8 1HS United Kingdom on 6 November 2012 (1 page)
6 November 2012Registered office address changed from Crakehall House the Green Crakehall Bedale North Yorkshire DL8 1HS United Kingdom on 6 November 2012 (1 page)
6 November 2012Registered office address changed from Crakehall House the Green Crakehall Bedale North Yorkshire DL8 1HS United Kingdom on 6 November 2012 (1 page)
14 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
14 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
14 June 2012Director's details changed for Mr Graham Kevin Sizer on 13 June 2012 (2 pages)
14 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
14 June 2012Director's details changed for Mr Graham Kevin Sizer on 13 June 2012 (2 pages)
13 June 2012Director's details changed for Mr Philip Henry Scott on 13 June 2012 (2 pages)
13 June 2012Director's details changed for Mr Philip Henry Scott on 13 June 2012 (2 pages)
28 May 2012Registered office address changed from Park Hall Middleton St George Hospital Darlington County Durham DL2 1TS United Kingdom on 28 May 2012 (1 page)
28 May 2012Registered office address changed from Park Hall Middleton St George Hospital Darlington County Durham DL2 1TS United Kingdom on 28 May 2012 (1 page)
4 July 2011Company name changed broomco (4238) LIMITED\certificate issued on 04/07/11
  • RES15 ‐ Change company name resolution on 2011-07-01
(2 pages)
4 July 2011Company name changed broomco (4238) LIMITED\certificate issued on 04/07/11
  • RES15 ‐ Change company name resolution on 2011-07-01
(2 pages)
4 July 2011Change of name notice (2 pages)
4 July 2011Change of name notice (2 pages)
9 June 2011Incorporation (50 pages)
9 June 2011Incorporation (50 pages)