Company NameDarbyshire Limited
Company StatusActive
Company Number04701997
CategoryPrivate Limited Company
Incorporation Date19 March 2003(21 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Paul Freedman
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2016(13 years, 9 months after company formation)
Appointment Duration7 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address19-23 White Lion Street
London
N1 9PD
Director NameMr Michael John Parry
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(20 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks
RoleProduction Director
Country of ResidenceEngland
Correspondence Address19-23 White Lion Street
London
N1 9PD
Director NameMr Timothy John Blake
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2024(20 years, 10 months after company formation)
Appointment Duration3 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address19-23 White Lion Street
London
N1 9PD
Director NameMr Daniel Jon Edwards
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2024(20 years, 10 months after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-23 White Lion Street
London
N1 9PD
Director NameMr Mark Darbyshire
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-23 White Lion Street
London
N1 9PD
Secretary NameBeth Mitchell
NationalityBritish
StatusResigned
Appointed19 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address167 Slad Road
Stroud
Gloucestershire
GL5 1RD
Wales
Secretary NameMr Graham Brind
StatusResigned
Appointed17 January 2014(10 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 February 2016)
RoleCompany Director
Correspondence Address19-23 White Lion Street
London
N1 9PD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameLondon Registrars P.L.C. (Corporation)
StatusResigned
Appointed04 January 2011(7 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 February 2013)
Correspondence Address4th Floor Haines House
21 John Street
London
WC1N 2BP

Contact

Websitedarbyshire.uk.com
Email address[email protected]
Telephone020 78121200
Telephone regionLondon

Location

Registered Address19-23 White Lion Street
London
N1 9PD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Mark Darbyshire
100.00%
Ordinary

Financials

Year2014
Net Worth£1,235,860
Current Liabilities£484,573

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due29 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Charges

27 October 2015Delivered on: 28 October 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
24 June 2005Delivered on: 30 June 2005
Persons entitled: Priscilla Ann Meath Baker

Classification: Rent deposit deed
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: £7,000.00.
Outstanding

Filing History

9 May 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
11 April 2023Director's details changed for Mr Paul Freedman on 11 April 2023 (2 pages)
11 April 2023Confirmation statement made on 19 March 2023 with updates (5 pages)
28 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
1 April 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
15 April 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
25 September 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
1 April 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
27 June 2019Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page)
1 April 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
1 April 2019Change of details for Uncle Bert Ltd as a person with significant control on 23 December 2016 (2 pages)
8 August 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
27 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
28 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
5 April 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
28 February 2017Termination of appointment of Mark Darbyshire as a director on 23 December 2016 (1 page)
28 February 2017Appointment of Mr Paul Freedman as a director on 23 December 2016 (2 pages)
28 February 2017Appointment of Mr Paul Freedman as a director on 23 December 2016 (2 pages)
28 February 2017Termination of appointment of Mark Darbyshire as a director on 23 December 2016 (1 page)
3 February 2017Satisfaction of charge 047019970002 in full (4 pages)
3 February 2017Satisfaction of charge 047019970002 in full (4 pages)
14 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
14 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
29 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(3 pages)
29 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(3 pages)
16 February 2016Termination of appointment of Graham Brind as a secretary on 16 February 2016 (1 page)
16 February 2016Termination of appointment of Graham Brind as a secretary on 16 February 2016 (1 page)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 October 2015Registration of charge 047019970002, created on 27 October 2015 (8 pages)
28 October 2015Registration of charge 047019970002, created on 27 October 2015 (8 pages)
24 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(3 pages)
24 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(3 pages)
26 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(3 pages)
21 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(3 pages)
24 January 2014Appointment of Mr Graham Brind as a secretary (2 pages)
24 January 2014Appointment of Mr Graham Brind as a secretary (2 pages)
17 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
21 March 2013Director's details changed for Mr Mark Darbyshire on 19 March 2013 (2 pages)
21 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
21 March 2013Director's details changed for Mr Mark Darbyshire on 19 March 2013 (2 pages)
8 March 2013Termination of appointment of London Registrars Plc as a secretary (1 page)
8 March 2013Termination of appointment of London Registrars Plc as a secretary (1 page)
21 January 2013Director's details changed for Mark Darbyshire on 21 January 2013 (2 pages)
21 January 2013Director's details changed for Mark Darbyshire on 21 January 2013 (2 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 May 2012Termination of appointment of Beth Mitchell as a secretary (1 page)
11 May 2012Termination of appointment of Beth Mitchell as a secretary (1 page)
28 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
27 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
21 March 2011Secretary's details changed for Beth Mitchell on 21 March 2011 (2 pages)
21 March 2011Secretary's details changed for Beth Mitchell on 21 March 2011 (2 pages)
23 February 2011Appointment of London Registrars Plc as a secretary (2 pages)
23 February 2011Appointment of London Registrars Plc as a secretary (2 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 April 2010Director's details changed for Mark Darbyshire on 19 March 2010 (2 pages)
1 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Mark Darbyshire on 19 March 2010 (2 pages)
1 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 May 2009Return made up to 19/03/09; no change of members (4 pages)
1 May 2009Return made up to 19/03/09; no change of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 May 2008Return made up to 19/03/08; no change of members (6 pages)
16 May 2008Return made up to 19/03/08; no change of members (6 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 March 2007Return made up to 19/03/07; full list of members (6 pages)
28 March 2007Return made up to 19/03/07; full list of members (6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 May 2006Return made up to 19/03/06; full list of members
  • 363(287) ‐ Registered office changed on 11/05/06
(6 pages)
11 May 2006Return made up to 19/03/06; full list of members
  • 363(287) ‐ Registered office changed on 11/05/06
(6 pages)
14 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
14 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 June 2005Particulars of mortgage/charge (3 pages)
30 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Return made up to 19/03/05; full list of members (6 pages)
2 June 2005Return made up to 19/03/05; full list of members (6 pages)
9 March 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
9 March 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 May 2004Return made up to 19/03/04; full list of members (6 pages)
6 May 2004Return made up to 19/03/04; full list of members (6 pages)
3 April 2003Secretary resigned (1 page)
3 April 2003Director resigned (1 page)
3 April 2003Secretary resigned (1 page)
3 April 2003Registered office changed on 03/04/03 from: 90 leathr lane london EC1N 7TT (1 page)
3 April 2003New director appointed (2 pages)
3 April 2003New secretary appointed (2 pages)
3 April 2003New secretary appointed (2 pages)
3 April 2003Registered office changed on 03/04/03 from: 90 leathr lane london EC1N 7TT (1 page)
3 April 2003Director resigned (1 page)
3 April 2003New director appointed (2 pages)
19 March 2003Incorporation (16 pages)
19 March 2003Incorporation (16 pages)