Darby Nursery Stock Limited THETFORD,


Founded in 1963, Darby Nursery Stock, classified under reg no. 00748302 is an active company. Currently registered at Old Feltwell Road, IP26 4PW, Thetford, the company has been in the business for sixty one years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has one director. Anthony D., appointed on 1 September 1991. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Hugh D. who worked with the the firm until 2 September 1994.

Darby Nursery Stock Limited Address / Contact

Office Address Old Feltwell Road,
Office Address2 Methwold,
Town Thetford,
Post code IP26 4PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00748302
Date of Incorporation Tue, 29th Jan 1963
Industry Plant propagation
End of financial Year 31st December
Company age 61 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

Anthony D.

Position: Director

Appointed: 01 September 1991

John D.

Position: Director

Resigned: 12 December 2016

Hugh D.

Position: Secretary

Resigned: 02 September 1994

Anthony D.

Position: Secretary

Appointed: 02 September 1994

Resigned: 10 June 2008

Nicholas D.

Position: Director

Appointed: 01 September 1991

Resigned: 27 February 2013

Timothy D.

Position: Director

Appointed: 01 September 1991

Resigned: 27 February 2013

Caroline D.

Position: Director

Appointed: 01 September 1991

Resigned: 15 June 2010

Elizabeth D.

Position: Director

Appointed: 01 September 1991

Resigned: 22 April 2008

Francis D.

Position: Director

Appointed: 01 September 1991

Resigned: 27 February 1996

Jane L.

Position: Director

Appointed: 01 September 1991

Resigned: 25 August 2015

Jeremy D.

Position: Director

Appointed: 01 September 1991

Resigned: 27 February 2013

Hugh D.

Position: Director

Appointed: 01 September 1991

Resigned: 28 November 2004

People with significant control

The register of PSCs who own or control the company is made up of 4 names. As BizStats discovered, there is Hannah L. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Georgina T. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Anthony D., who also meets the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Hannah L.

Notified on 18 September 2020
Nature of control: 25-50% voting rights
25-50% shares

Georgina T.

Notified on 18 September 2020
Nature of control: 25-50% voting rights
25-50% shares

Anthony D.

Notified on 6 April 2016
Ceased on 18 September 2020
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

John D.

Notified on 6 April 2016
Ceased on 12 December 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 6th, October 2023
Free Download (10 pages)

Company search

Advertisements