Darron Tool And Engineering (sheffield) Limited CHESTERFIELD


Founded in 1969, Darron Tool And Engineering (sheffield), classified under reg no. 00967870 is an active company. Currently registered at Techman House Broombank Park S41 9RT, Chesterfield the company has been in the business for fifty five years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 3 directors in the the company, namely Campbell M., Tracey W. and Klaus M.. In addition one secretary - Tracey W. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Darron Tool And Engineering (sheffield) Limited Address / Contact

Office Address Techman House Broombank Park
Office Address2 Chesterfield Trading Estate
Town Chesterfield
Post code S41 9RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00967870
Date of Incorporation Tue, 9th Dec 1969
Industry Mining of other non-ferrous metal ores
End of financial Year 31st December
Company age 55 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 24th Jun 2024 (2024-06-24)
Last confirmation statement dated Sat, 10th Jun 2023

Company staff

Campbell M.

Position: Director

Appointed: 01 January 2024

Tracey W.

Position: Secretary

Appointed: 01 January 2024

Tracey W.

Position: Director

Appointed: 16 July 2019

Klaus M.

Position: Director

Appointed: 11 February 2016

Simon O.

Position: Director

Appointed: 05 December 2014

Resigned: 30 June 2019

Simon O.

Position: Secretary

Appointed: 05 December 2014

Resigned: 30 June 2019

Gerald G.

Position: Director

Appointed: 31 May 2013

Resigned: 31 December 2023

Clive P.

Position: Secretary

Appointed: 21 May 2012

Resigned: 05 December 2014

Clive P.

Position: Director

Appointed: 21 May 2012

Resigned: 15 December 2014

Alfred D.

Position: Director

Appointed: 23 March 2011

Resigned: 28 February 2018

Gerald S.

Position: Director

Appointed: 11 May 2006

Resigned: 28 March 2013

Franz G.

Position: Director

Appointed: 24 October 2003

Resigned: 11 February 2016

Gareth R.

Position: Secretary

Appointed: 03 October 2003

Resigned: 21 May 2012

Gareth R.

Position: Director

Appointed: 02 May 2002

Resigned: 21 May 2012

Stephen S.

Position: Director

Appointed: 18 September 2001

Resigned: 03 October 2003

Alexander P.

Position: Director

Appointed: 21 September 2000

Resigned: 30 June 2002

Philip H.

Position: Director

Appointed: 27 November 1998

Resigned: 03 October 2003

Philip H.

Position: Secretary

Appointed: 27 November 1998

Resigned: 03 October 2003

Graham B.

Position: Secretary

Appointed: 12 May 1997

Resigned: 14 October 1998

Graham B.

Position: Director

Appointed: 12 May 1997

Resigned: 19 October 1998

Haydn H.

Position: Director

Appointed: 02 January 1997

Resigned: 31 July 2003

Anne H.

Position: Director

Appointed: 02 January 1997

Resigned: 12 May 1997

Anne H.

Position: Secretary

Appointed: 02 January 1997

Resigned: 12 May 1997

Trevor W.

Position: Director

Appointed: 02 January 1997

Resigned: 30 April 2001

David B.

Position: Director

Appointed: 02 January 1997

Resigned: 16 December 1999

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 06 December 1996

Resigned: 12 May 1997

Anne H.

Position: Secretary

Appointed: 01 September 1994

Resigned: 06 December 1996

David E.

Position: Director

Appointed: 09 June 1992

Resigned: 20 September 2000

Philip N.

Position: Director

Appointed: 09 June 1992

Resigned: 01 October 1995

Kenneth M.

Position: Director

Appointed: 09 June 1992

Resigned: 06 December 1996

Eric M.

Position: Secretary

Appointed: 09 June 1992

Resigned: 01 September 1994

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we established, there is Schoeller Bleckmann Oilfield Equipment (Uk) Limited from Chesterfield, United Kingdom. This PSC is categorised as "a private limited compnay" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Schoeller Bleckmann Oilfield Equipment (Uk) Limited

C/O Techman Engineering Limited Broombank Park, Chesterfield Trading Estate, Chesterfield, S41 9RT, United Kingdom

Legal authority English Law Companies Act 2006
Legal form Private Limited Compnay
Country registered United Kingdom
Place registered Uk Companies House
Registration number 03240818
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Resolution
Small company accounts for the period up to December 31, 2022
filed on: 13th, October 2023
Free Download (16 pages)

Company search

Advertisements