Company NameDarnell Trade Prices Limited
DirectorColin Darnell
Company StatusActive
Company Number07913032
CategoryPrivate Limited Company
Incorporation Date17 January 2012(12 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameColin Darnell
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Bankside The Watermark
Gateshead
Tyne And Wear
NE11 9SY
Secretary NameMr Colin Darnell
StatusCurrent
Appointed22 November 2014(2 years, 10 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence AddressPhoenix House High Street
Newburn
Newcastle Upon Tyne
NE15 8LN
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameJulie Darnell
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Bankside The Watermark
Gateshead
Tyne And Wear
NE11 9SY
Secretary NameJulie Darnell
NationalityBritish
StatusResigned
Appointed17 January 2012(same day as company formation)
RoleCompany Director
Correspondence Address15 Bankside The Watermark
Gateshead
Tyne And Wear
NE11 9SY

Contact

Websitedarnelltradeprices.co.uk
Telephone0191 2676271
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressPhoenix House High Street
Newburn
Newcastle Upon Tyne
NE15 8LN
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardNewburn
Built Up AreaTyneside

Shareholders

10 at £375Brian Darnell
49.93%
Ordinary
10 at £375Julie Darnell
49.93%
Ordinary
10 at £1Colin Darnel
0.13%
Ordinary 1

Financials

Year2014
Net Worth£52,709
Cash£13,059
Current Liabilities£129,006

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Charges

13 March 2015Delivered on: 20 March 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

17 February 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
1 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
17 January 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
19 November 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
8 February 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
19 January 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
17 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
18 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
22 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
30 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 January 2017Confirmation statement made on 17 January 2017 with updates (8 pages)
27 January 2017Confirmation statement made on 17 January 2017 with updates (8 pages)
23 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
23 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
22 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 30
(3 pages)
22 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 30
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 March 2015Registration of charge 079130320001, created on 13 March 2015 (18 pages)
20 March 2015Registration of charge 079130320001, created on 13 March 2015 (18 pages)
13 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 7,510
(4 pages)
13 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 7,510
(4 pages)
11 December 2014Termination of appointment of Julie Darnell as a secretary on 22 November 2014 (1 page)
11 December 2014Appointment of Mr Colin Darnell as a secretary on 22 November 2014 (2 pages)
11 December 2014Appointment of Mr Colin Darnell as a secretary on 22 November 2014 (2 pages)
11 December 2014Termination of appointment of Julie Darnell as a secretary on 22 November 2014 (1 page)
11 December 2014Termination of appointment of Julie Darnell as a director on 22 November 2014 (1 page)
11 December 2014Termination of appointment of Julie Darnell as a director on 22 November 2014 (1 page)
23 June 2014Statement of capital following an allotment of shares on 28 March 2014
  • GBP 7,510
(4 pages)
23 June 2014Statement of capital following an allotment of shares on 28 March 2014
  • GBP 7,510
(4 pages)
12 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 February 2014Annual return made up to 17 January 2014 with a full list of shareholders (5 pages)
4 February 2014Annual return made up to 17 January 2014 with a full list of shareholders (5 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
13 June 2013Registered office address changed from Unit 7 Mercia Way Bells Close Industrial Estate Lemington Tyne & Wear NE15 6UG England on 13 June 2013 (1 page)
13 June 2013Registered office address changed from Unit 7 Mercia Way Bells Close Industrial Estate Lemington Tyne & Wear NE15 6UG England on 13 June 2013 (1 page)
11 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
19 July 2012Registered office address changed from 34 Grosvenor Way Chapel Park Newcastle upon Tyne NE5 1SF United Kingdom on 19 July 2012 (1 page)
19 July 2012Registered office address changed from 34 Grosvenor Way Chapel Park Newcastle upon Tyne NE5 1SF United Kingdom on 19 July 2012 (1 page)
2 April 2012Appointment of Colin Darnell as a director (3 pages)
2 April 2012Statement of capital following an allotment of shares on 17 January 2012
  • GBP 10
(4 pages)
2 April 2012Appointment of Julie Darnell as a director (3 pages)
2 April 2012Statement of capital following an allotment of shares on 17 January 2012
  • GBP 10
(4 pages)
2 April 2012Appointment of Julie Darnell as a secretary (3 pages)
2 April 2012Appointment of Julie Darnell as a director (3 pages)
2 April 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (3 pages)
2 April 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (3 pages)
2 April 2012Appointment of Julie Darnell as a secretary (3 pages)
2 April 2012Appointment of Colin Darnell as a director (3 pages)
19 January 2012Termination of appointment of Barbara Kahan as a director (2 pages)
19 January 2012Termination of appointment of Barbara Kahan as a director (2 pages)
17 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
17 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)