Company NameBritish Darts Organisation Enterprises Limited
DirectorStephen Paul Gittus
Company StatusLiquidation
Company Number01499298
CategoryPrivate Limited Company
Incorporation Date30 May 1980(43 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Stephen Paul Gittus
Date of BirthMay 1968 (Born 56 years ago)
NationalityEnglish
StatusCurrent
Appointed19 April 2020(39 years, 11 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCraftwork Studios 1-3 Dufferin Street
London
EC1Y 8NA
Director NameDavid Richard Alderman
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1991(11 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 10 August 1997)
RoleElectrical Engineer
Country of ResidenceWales
Correspondence Address4 Byron Place
Croespenmaen, Crumlin
Newport
Gwent
NP11 3BP
Wales
Director NameMr Oliver Albert Croft
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1991(11 years, 6 months after company formation)
Appointment Duration19 years, 8 months (resigned 07 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Creighton Avenue
Muswell Hill
London
N10 1NR
Director NameDennis William Hawkins
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1991(11 years, 6 months after company formation)
Appointment Duration14 years, 11 months (resigned 19 November 2006)
RoleRetired
Correspondence Address4 Wellington Avenue
Blackfen
Sidcup
Kent
DA15 9HG
Secretary NameMr Rodney Clinton Harvey
NationalityBritish
StatusResigned
Appointed02 December 1991(11 years, 6 months after company formation)
Appointment Duration23 years, 1 month (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Bridge Cross Road
Burntwood
Staffordshire
WS7 2BY
Director NameColin James Hill Saunders
Date of BirthOctober 1945 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed21 January 1996(15 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 11 August 1996)
RoleCarer
Correspondence Address27 Oaklyn Gardens
Shanklin
Isle Of Wight
PO37 7DF
Director NameVictor Ernest John Sexton
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1996(16 years, 4 months after company formation)
Appointment Duration19 years, 1 month (resigned 21 November 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Newfield Road
Newhaven
East Sussex
BN9 9ND
Director NameMr William Robert Thompson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1996(16 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 August 1997)
RoleFloor & Wall Tiler
Country of ResidenceEngland
Correspondence Address18 Elm Street
Fleetwood
Lancashire
FY7 6TJ
Director NameMrs Valerie Pallister
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1996(16 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 August 1999)
RoleRetired
Correspondence Address54 Queen Elizabeth Road
Cirencester
Gloucestershire
GL7 1DJ
Wales
Director NameLeonard Alexander Mutch
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1996(16 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 August 2000)
RoleSecretary
Correspondence Address213 Bonnyview Drive
Aberdeen
Aberdeenshire
AB16 7EY
Scotland
Director NameMichael John Getty
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1996(16 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 07 August 2005)
RoleTransport Manager
Correspondence Address5 Lansfield Avenue
Edmonton
London
N18 2PT
Director NamePeter Harold Murray
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2000(20 years, 1 month after company formation)
Appointment Duration4 weeks (resigned 13 August 2000)
RoleWork Study Engineer
Country of ResidenceUnited Kingdom
Correspondence Address21 Belvoir Drive
Syston
Leicestershire
LE7 2EA
Director NameMr Leonard Alexander Mutch
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(30 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 07 August 2011)
RoleRetired
Country of ResidenceScotland
Correspondence Address21 Ruthrie Court
Ruthrieston Road
Aberdeen
Grampian
AB10 7HF
Scotland
Director NameMr Michael Richard Stephenson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(30 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 07 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Tyning Road
Peasedown-St-John
Bath
Somerset
BA2 8HT
Director NameMrs Suzanne Josephine Williams
Date of BirthMarch 1952 (Born 72 years ago)
NationalityWelsh
StatusResigned
Appointed07 August 2011(31 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 19 May 2019)
RoleCourier
Country of ResidenceWales
Correspondence Address39 Ton Hywel
Trebanog
Mid Glamorgan
CF39 9EA
Wales
Director NameMr Wayne Williams
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2011(31 years, 2 months after company formation)
Appointment Duration7 years (resigned 05 August 2018)
RoleRetired
Country of ResidenceWales
Correspondence Address39 Ton Hywel
Trebanog
Porth
Mid Glamorgan
CF39 9EA
Wales
Director NameMr Derek Weston
Date of BirthMarch 1964 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed07 August 2011(31 years, 2 months after company formation)
Appointment Duration12 months (resigned 05 August 2012)
RoleStore Manager
Country of ResidenceScotland
Correspondence Address111 Glenbervie Roas
Torry
Aberdeen
Grampian
AB11 9JJ
Scotland
Director NameMr Martin Adams
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2011(31 years, 2 months after company formation)
Appointment Duration12 months (resigned 05 August 2012)
RoleProfessional Darts Player
Country of ResidenceEngland
Correspondence Address45 Broadgate Lane
Deeping St James
Peterborough
Cambridgeshire
PE6 8NN
Director NameMr Barry Gordon Gilbey
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2011(31 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 March 2013)
RoleFire Fighter
Country of ResidenceEngland
Correspondence Address3 Stephen Marshall Avenue
Finchingfield
Braintree
Essex
CM7 4LZ
Director NameMr Rodney Clinton Harvey
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2012(32 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Bridge Cross Road
Burntwood
Staffs
WS7 2BY
Director NameMr John Smith
Date of BirthMay 1957 (Born 67 years ago)
NationalityScottish
StatusResigned
Appointed03 August 2013(33 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 19 May 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address262e Auchmill Road
Bucksburn
Aberdeen
AB21 9NB
Scotland
Director NameJohn Weller
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2013(33 years, 2 months after company formation)
Appointment Duration5 years (resigned 05 August 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address46 Thelma Avenue
Canvey Island
Essex
SS8 9DT
Director NameMr Derek Michael Jacklin
Date of BirthAugust 1971 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed06 August 2017(37 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPenycraig Boys And Girls Club Brook Street
Williamstown
Tonypandy
CF40 1RB
Wales
Director NameMr Colin Philip McClements
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2018(38 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 November 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 4 Glan Y Llyn Industrial Estate Taffs Well
Cardiff
South Glam
CF15 7JD
Wales
Director NameMr Robert Campbell Renwick MacDougall
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2018(38 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPenycraig Boys And Girls Club Brook Street
Williamstown
Tonypandy
CF40 1RB
Wales
Director NameMr Martyn Brian John Moore
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2018(38 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPenycraig Boys And Girls Club Brook Street
Williamstown
Tonypandy
CF40 1RB
Wales
Director NameMr Frank William Branscombe
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2019(39 years after company formation)
Appointment Duration1 year, 2 months (resigned 29 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPenycraig Boys And Girls Club Brook Street
Williamstown
Tonypandy
CF40 1RB
Wales
Secretary NameMr Justin Paul Speake
StatusResigned
Appointed20 April 2020(39 years, 11 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 07 May 2020)
RoleCompany Director
Correspondence AddressPenycraig Boys And Girls Club Brook Street
Williamstown
Tonypandy
CF40 1RB
Wales

Contact

Websitebdodarts.com
Email address[email protected]
Telephone029 20811815
Telephone regionCardiff

Location

Registered AddressCraftwork Studios 1-3 Dufferin Street
London
EC1Y 8NA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

25k at £1British Darts Organisation LTD
99.99%
Ordinary
1 at £1Rodney Clinton Harvey
0.00%
Ordinary
1 at £1Suzanne Williams
0.00%
Ordinary

Financials

Year2014
Net Worth£636,794
Cash£562,823
Current Liabilities£81,634

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Next Accounts Due31 May 2021 (overdue)
Accounts CategorySmall
Accounts Year End31 May

Returns

Latest Return2 December 2019 (4 years, 4 months ago)
Next Return Due13 January 2021 (overdue)

Charges

30 October 1986Delivered on: 11 November 1986
Persons entitled: Midland 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: 2, pages lane, muswell hill, london t/no ngl 63723.
Outstanding

Filing History

21 February 2017Accounts for a small company made up to 31 May 2016 (6 pages)
16 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
3 March 2016Accounts for a small company made up to 31 May 2015 (9 pages)
8 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 25,000
(6 pages)
8 December 2015Termination of appointment of Victor Ernest John Sexton as a director on 21 November 2015 (1 page)
13 January 2015Termination of appointment of Rodney Clinton Harvey as a secretary on 31 December 2014 (1 page)
13 January 2015Termination of appointment of Rodney Clinton Harvey as a director on 31 December 2014 (1 page)
16 December 2014Accounts for a small company made up to 31 May 2014 (7 pages)
4 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 25,000
(9 pages)
27 November 2014Registered office address changed from 30 Bridge Cross Road Burntwood Staffs WS7 2BY to Unit 4 Glan Y Llyn Industrial Estate Taffs Well Cardiff South Glam CF15 7JD on 27 November 2014 (1 page)
14 February 2014Director's details changed for Mrs Susanne Josephine Getty on 20 December 2011 (2 pages)
14 February 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 25,000
(9 pages)
14 February 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 25,000
(9 pages)
24 September 2013Accounts for a small company made up to 31 May 2013 (7 pages)
16 September 2013Appointment of John Smith as a director (2 pages)
16 September 2013Termination of appointment of Barry Gilbey as a director (1 page)
16 September 2013Appointment of John Weller as a director (2 pages)
19 February 2013Annual return made up to 2 December 2012 with a full list of shareholders (8 pages)
19 February 2013Director's details changed for Mr Wayne Williams on 5 August 2012 (2 pages)
19 February 2013Director's details changed for Mr Wayne Williams on 5 August 2012 (2 pages)
19 February 2013Annual return made up to 2 December 2012 with a full list of shareholders (8 pages)
18 February 2013Termination of appointment of Derek Weston as a director (1 page)
18 February 2013Director's details changed for Mr Barry Gordon Gilbey on 5 August 2012 (2 pages)
18 February 2013Termination of appointment of Martin Adams as a director (1 page)
18 February 2013Appointment of Mr Rodney Clinton Harvey as a director (2 pages)
18 February 2013Director's details changed for Mr Barry Gordon Gilbey on 5 August 2012 (2 pages)
5 September 2012Accounts for a small company made up to 31 May 2012 (7 pages)
19 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (9 pages)
19 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (9 pages)
2 December 2011Accounts for a small company made up to 31 May 2011 (7 pages)
10 October 2011Registered office address changed from 2 Pages Lane Muswell Hill London N10 1PS on 10 October 2011 (1 page)
22 August 2011Appointment of Mr Derek Weston as a director (2 pages)
22 August 2011Appointment of Mr Wayne Williams as a director (2 pages)
19 August 2011Appointment of Mrs Susanne Josephine Getty as a director (2 pages)
18 August 2011Termination of appointment of Rodney Harvey as a director (1 page)
18 August 2011Appointment of Mr Barry Gordon Gilbey as a director (2 pages)
18 August 2011Termination of appointment of Leonard Mutch as a director (1 page)
18 August 2011Appointment of Mr Martin Adams as a director (2 pages)
18 August 2011Termination of appointment of Oliver Croft as a director (1 page)
18 August 2011Termination of appointment of Michael Stephenson as a director (1 page)
18 August 2011Termination of appointment of David Alderman as a director (1 page)
14 April 2011Appointment of Mr Michael Richard Stephenson as a director (2 pages)
14 April 2011Appointment of Mr Leonard Alexander Mutch as a director (2 pages)
11 February 2011Annual return made up to 2 December 2010 with a full list of shareholders (7 pages)
11 February 2011Annual return made up to 2 December 2010 with a full list of shareholders (7 pages)
22 December 2010Accounts for a small company made up to 31 May 2010 (7 pages)
27 January 2010Director's details changed for Victor Ernest John Sexton on 7 December 2009 (2 pages)
27 January 2010Director's details changed for Victor Ernest John Sexton on 7 December 2009 (2 pages)
27 January 2010Director's details changed for Oliver Albert Croft on 7 December 2009 (2 pages)
27 January 2010Director's details changed for Mr Rodney Clinton Harvey on 7 December 2009 (2 pages)
27 January 2010Director's details changed for David Richard Alderman on 7 December 2009 (2 pages)
27 January 2010Director's details changed for Oliver Albert Croft on 7 December 2009 (2 pages)
27 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (6 pages)
27 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (6 pages)
27 January 2010Director's details changed for David Richard Alderman on 7 December 2009 (2 pages)
27 January 2010Director's details changed for Mr Rodney Clinton Harvey on 7 December 2009 (2 pages)
25 November 2009Accounts for a small company made up to 31 May 2009 (5 pages)
9 January 2009Return made up to 02/12/08; full list of members (4 pages)
1 December 2008Accounts for a small company made up to 31 May 2008 (5 pages)
9 April 2008Accounts for a small company made up to 31 May 2007 (6 pages)
15 January 2008Return made up to 02/12/07; full list of members (3 pages)
24 March 2007Accounts for a small company made up to 31 May 2006 (6 pages)
17 January 2007Director resigned (1 page)
17 January 2007Return made up to 02/12/06; full list of members (3 pages)
30 March 2006Amended accounts made up to 31 May 2005 (6 pages)
17 March 2006Return made up to 02/12/05; full list of members (3 pages)
18 January 2006Full accounts made up to 31 May 2005 (15 pages)
23 September 2005Director resigned (1 page)
26 May 2005Return made up to 02/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
30 March 2005Accounts for a small company made up to 31 May 2004 (6 pages)
30 September 2004Accounts for a small company made up to 31 May 2003 (6 pages)
2 February 2004Return made up to 02/12/03; full list of members (9 pages)
26 February 2003Accounts for a small company made up to 31 May 2002 (6 pages)
7 December 2002Return made up to 02/12/02; full list of members (9 pages)
25 March 2002Accounts for a small company made up to 31 May 2001 (5 pages)
13 March 2002Return made up to 02/12/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 June 2001Accounting reference date shortened from 30/06/01 to 31/05/01 (1 page)
1 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
31 January 2001Return made up to 02/12/00; full list of members (8 pages)
10 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
30 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
26 January 2000Return made up to 02/12/99; full list of members (8 pages)
3 September 1999Director resigned (1 page)
21 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
11 February 1999Return made up to 03/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
8 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
29 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
25 March 1997New director appointed (2 pages)
25 March 1997New director appointed (2 pages)
25 March 1997New director appointed (2 pages)
25 March 1997New director appointed (2 pages)
25 March 1997New director appointed (2 pages)
27 February 1997Return made up to 02/12/96; no change of members (6 pages)
26 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 February 1997Memorandum and Articles of Association (6 pages)
26 February 1997Director resigned (1 page)
22 August 1996New director appointed (2 pages)
1 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
26 April 1996Return made up to 02/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 May 1995Accounts for a small company made up to 31 July 1994 (7 pages)
30 March 1995Accounting reference date shortened from 31/07 to 30/06 (1 page)