You are here: bizstats.co.uk > a-z index > T list

T.l. Darby Limited BURTON-ON-TRENT


Founded in 1971, T.l. Darby, classified under reg no. 01003014 is an active company. Currently registered at Unit 5 Eighth Avenue DE14 2WG, Burton-on-trent the company has been in the business for 53 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 2 directors in the the firm, namely Michael R. and Nicola R.. In addition one secretary - Nicola R. - is with the company. As of 9 June 2024, there were 8 ex directors - John P., Stephen H. and others listed below. There were no ex secretaries.

This company operates within the DE14 3QW postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1133003 . It is located at Unit 4, Wellington Park, Burton-on-trent with a total of 1 carsand 1 trailers.

T.l. Darby Limited Address / Contact

Office Address Unit 5 Eighth Avenue
Office Address2 Centrum East Retail Park
Town Burton-on-trent
Post code DE14 2WG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01003014
Date of Incorporation Mon, 22nd Feb 1971
Industry Maintenance and repair of motor vehicles
Industry Sale of new cars and light motor vehicles
End of financial Year 31st December
Company age 53 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 2nd Nov 2023 (2023-11-02)
Last confirmation statement dated Wed, 19th Oct 2022

Company staff

Michael R.

Position: Director

Appointed: 13 March 2024

Nicola R.

Position: Director

Appointed: 13 March 2024

Nicola R.

Position: Secretary

Appointed: 13 March 2024

John P.

Position: Director

Resigned: 07 October 2023

David T.

Position: Secretary

Resigned: 09 November 2018

Stephen H.

Position: Director

Appointed: 01 January 2005

Resigned: 01 January 2018

David T.

Position: Director

Appointed: 01 January 2005

Resigned: 31 October 2018

Ian W.

Position: Director

Appointed: 01 January 2005

Resigned: 17 September 2014

Richard D.

Position: Director

Appointed: 01 March 1995

Resigned: 13 March 2024

Irene D.

Position: Director

Appointed: 19 October 1991

Resigned: 10 October 1994

Michael M.

Position: Director

Appointed: 19 October 1991

Resigned: 31 December 1996

Terence D.

Position: Director

Appointed: 19 October 1991

Resigned: 18 March 2016

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we established, there is Read Motor Group Limited from Grimsby, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is T L Darby Holdings Ltd that entered Burton-On-Trent, England as the address. This PSC has a legal form of "a holding company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Read Motor Group Limited

Altyre, Altyre Way Hewitts Avenue Business Park, Humberston, Grimsby, DN36 4RJ, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered England
Registration number 07110298
Notified on 13 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

T L Darby Holdings Ltd

Unit 5 Eighth Avenue, Centrum East Retail Park, Burton-On-Trent, DE14 2WG, England

Legal authority Limited Company
Legal form Holding Company
Country registered England
Place registered England
Registration number 1157303
Notified on 6 April 2016
Ceased on 13 March 2024
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302020-12-31
Balance Sheet
Cash Bank On Hand126 05750303 327
Current Assets7 119 8884 482 9535 903 732
Debtors2 137 8571 126 862825 790
Net Assets Liabilities1 939 3801 229 7011 302 428
Property Plant Equipment457 632346 581338 067
Total Inventories4 855 9743 356 0414 774 615
Other
Audit Fees Expenses11 6188 7102 122
Fees For Non-audit Services2 9052 823 
Company Contributions To Money Purchase Plans Directors11 11314 1367 941
Director Remuneration142 14979 19824 458
Number Directors Accruing Benefits Under Money Purchase Scheme211
Accrued Liabilities147 869166 06489 314
Accumulated Depreciation Impairment Property Plant Equipment1 128 6761 082 1891 135 589
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -12 1963 418
Administrative Expenses3 972 2692 375 259853 276
Amounts Owed By Group Undertakings870 420579 352600 543
Applicable Tax Rate191919
Average Number Employees During Period776451
Bank Borrowings 50 00050 000
Bank Borrowings Overdrafts 50 00044 864
Bank Overdrafts 264 503 
Comprehensive Income Expense-614 548-709 67972 727
Cost Sales51 667 03020 789 86110 879 776
Creditors6 029 79350 00050 135
Depreciation Expense Property Plant Equipment195 598109 33753 400
Disposals Decrease In Depreciation Impairment Property Plant Equipment 155 824 
Disposals Property Plant Equipment 164 452 
Fixed Assets879 137826 310861 155
Further Item Interest Expense Component Total Interest Expense191 89865 54546 739
Further Item Operating Income Component Total Other Operating Income62 32158 22443 359
Future Minimum Lease Payments Under Non-cancellable Operating Leases155 000155 000155 000
Government Grant Income 231 62471 614
Gross Profit Loss3 503 9131 418 902861 187
Increase From Depreciation Charge For Year Property Plant Equipment 109 33753 400
Interest Expense On Bank Overdrafts 179 
Interest Expense On Loan Capital -179 
Interest Payable Similar Charges Finance Costs191 89865 54546 739
Investments Fixed Assets421 505479 729523 088
Investments In Group Undertakings416 505474 729518 088
Merchandise4 786 7903 268 8144 687 347
Net Assets Liabilities Subsidiaries-462 783-527 477-575 654
Net Current Assets Liabilities1 090 095471 047512 482
Number Shares Issued Fully Paid 36 68436 684
Operating Profit Loss-406 035-656 509122 884
Other Deferred Tax Expense Credit16 615-12 1963 418
Other Interest Receivable Similar Income Finance Income 179 
Other Investments Other Than Loans5 0005 0005 000
Other Operating Income Format162 321299 848114 973
Other Taxation Social Security Payable43 83030 1045 271
Par Value Share 11
Pension Other Post-employment Benefit Costs Other Pension Costs46 66843 92222 412
Percentage Class Share Held In Subsidiary 9090
Prepayments Accrued Income570 724202 151146 651
Profit Loss-614 548-709 67972 727
Profit Loss On Ordinary Activities Before Tax-597 933-721 87576 145
Profit Loss Subsidiaries69 24464 69448 177
Property Plant Equipment Gross Cost1 586 3081 428 7701 473 656
Provisions29 85217 65621 074
Provisions For Liabilities Balance Sheet Subtotal29 85217 65621 074
Rental Leasing Income 10 000 
Social Security Costs283 367138 49868 022
Staff Costs Employee Benefits Expense3 319 0831 905 807792 514
Tax Expense Credit Applicable Tax Rate-113 607-137 15614 468
Tax Tax Credit On Profit Or Loss On Ordinary Activities16 615-12 1963 418
Total Additions Including From Business Combinations Property Plant Equipment 6 91444 886
Total Assets Less Current Liabilities1 969 2321 297 3571 373 637
Total Borrowings4 732 2823 556 6775 011 468
Total Operating Lease Payments454 776219 56674 233
Trade Creditors Trade Payables5 807 3673 435 9475 127 773
Trade Debtors Trade Receivables696 713345 35978 596
Turnover Revenue55 170 94322 208 76311 740 963
Wages Salaries2 989 0481 723 387702 080

Transport Operator Data

Unit 4
Address Wellington Park , Wellington Road
City Burton-on-trent
Post code DE14 2TG
Vehicles 1
Trailers 1

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 10th, October 2023
Free Download (21 pages)

Company search

Advertisements