Darbyshire Limited


Darbyshire started in year 2003 as Private Limited Company with registration number 04701997. The Darbyshire company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in at 19-23 White Lion Street. Postal code: N1 9PD.

The firm has 4 directors, namely Timothy B., Daniel E. and Michael P. and others. Of them, Paul F. has been with the company the longest, being appointed on 23 December 2016 and Timothy B. and Daniel E. have been with the company for the least time - from 24 January 2024. Currently there is 1 former director listed by the firm - Mark D., who left the firm on 23 December 2016. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

This company operates within the GL10 3RF postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1082938 . It is located at Unit A, Bonds Mill Estate, Stonehouse with a total of 2 cars. It has two locations in the UK.

Darbyshire Limited Address / Contact

Office Address 19-23 White Lion Street
Office Address2 London
Town
Post code N1 9PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04701997
Date of Incorporation Wed, 19th Mar 2003
Industry Other manufacturing n.e.c.
End of financial Year 29th September
Company age 21 years old
Account next due date Sat, 29th Jun 2024 (49 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Timothy B.

Position: Director

Appointed: 24 January 2024

Daniel E.

Position: Director

Appointed: 24 January 2024

Michael P.

Position: Director

Appointed: 01 January 2024

Paul F.

Position: Director

Appointed: 23 December 2016

Graham B.

Position: Secretary

Appointed: 17 January 2014

Resigned: 16 February 2016

London Registrars P.l.c.

Position: Corporate Secretary

Appointed: 04 January 2011

Resigned: 28 February 2013

Beth M.

Position: Secretary

Appointed: 19 March 2003

Resigned: 09 May 2012

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 19 March 2003

Resigned: 19 March 2003

Mark D.

Position: Director

Appointed: 19 March 2003

Resigned: 23 December 2016

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 March 2003

Resigned: 19 March 2003

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we researched, there is Uncle Bert Ltd from Cheltenham, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Uncle Bert Ltd

Delta Place 27 Bath Road, Cheltenham, Gloucestershire, GL53 7TH, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Registrar Of England And Wales
Registration number 10538022
Notified on 23 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth1 331 5321 053 838       
Balance Sheet
Cash Bank On Hand 93 76682 31272 066157 416147 219341 174399 248312 400
Current Assets1 774 9392 195 4381 972 2121 938 4632 308 4192 144 5622 660 5362 230 911 
Debtors1 683 5832 015 9941 812 1471 745 0891 961 6391 864 7892 159 3081 671 6091 712 181
Net Assets Liabilities 1 023 361851 4641 007 8381 131 039864 5181 132 9791 342 6331 406 926
Other Debtors       202 697166 632
Property Plant Equipment 82 766110 921110 071133 30887 84452 80139 98557 149
Total Inventories 85 67877 753121 308189 364132 554160 054160 054160 054
Cash Bank In Hand 93 766       
Stocks Inventory91 35685 678       
Tangible Fixed Assets103 40782 766       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve1 331 4321 053 738       
Shareholder Funds1 331 5321 053 838       
Other
Accrued Liabilities Deferred Income       76 32716 999
Accumulated Depreciation Impairment Property Plant Equipment 334 875357 489394 582439 736498 481340 700349 732376 293
Additions Other Than Through Business Combinations Property Plant Equipment  54 008      
Amounts Owed By Parent Entities       939 212983 334
Amounts Owed To Directors       119 507118 831
Average Number Employees During Period   485254504948
Bank Borrowings Overdrafts       166 106116 250
Creditors 1 244 49219 66429 60271 50040 346240 713199 711180 492
Disposals Property Plant Equipment        -1
Finance Lease Liabilities Present Value Total       33 60564 242
Future Minimum Lease Payments Under Non-cancellable Operating Leases   377 157311 525163 493519 510432 183 
Increase From Depreciation Charge For Year Property Plant Equipment  25 85337 09353 17858 74542 06835 15226 561
Net Current Assets Liabilities1 228 125971 072765 046933 0131 069 231817 0201 320 8911 502 359 
Nominal Value Allotted Share Capital       100100
Number Shares Issued Fully Paid        100
Other Creditors       12 82812 496
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  3 239 8 024 199 84926 120 
Other Disposals Property Plant Equipment  3 240 8 024 218 25030 050 
Other Taxation Payable       185 116199 102
Par Value Share 1      1
Property Plant Equipment Gross Cost 417 642468 410504 653573 044586 325393 501389 717433 442
Provisions For Liabilities Balance Sheet Subtotal 10 3514 8395 644     
Total Additions Including From Business Combinations Property Plant Equipment   36 24376 41513 28125 42626 26643 726
Total Assets Less Current Liabilities1 331 5321 053 838875 9671 043 0841 202 539904 8641 373 6921 542 344 
Trade Creditors Trade Payables       266 774241 394
Trade Debtors Trade Receivables       529 700562 215
Useful Life Property Plant Equipment Years        5
Creditors Due Within One Year546 8141 224 366       
Number Shares Allotted 100       
Share Capital Allotted Called Up Paid100100       

Transport Operator Data

Unit A
Address Bonds Mill Estate , Bristol Road
City Stonehouse
Post code GL10 3RF
Vehicles 1
19-21
Address Hope Mills Business Centre , Brimscombe
City Stroud
Post code GL5 2SE
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
New director appointment on 2024/01/24.
filed on: 24th, January 2024
Free Download (2 pages)

Company search

Advertisements