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

L.darby & Son Limited WEST MIDLANDS


Founded in 1956, L.darby & Son, classified under reg no. 00568684 is an active company. Currently registered at Torrington Ave CV4 9SX, West Midlands the company has been in the business for sixty eight years. Its financial year was closed on 31st July and its latest financial statement was filed on Sunday 31st July 2022.

Currently there are 2 directors in the the company, namely Christopher H. and Carl H.. In addition one secretary - Cheryl G. - is with the firm. Currently 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.

L.darby & Son Limited Address / Contact

Office Address Torrington Ave
Office Address2 Coventry
Town West Midlands
Post code CV4 9SX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00568684
Date of Incorporation Mon, 9th Jul 1956
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st July
Company age 68 years old
Account next due date Tue, 30th Apr 2024 (2 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Christopher H.

Position: Director

Appointed: 19 April 2023

Cheryl G.

Position: Secretary

Appointed: 01 December 2021

Carl H.

Position: Director

Appointed: 30 November 2010

Roslyn C.

Position: Secretary

Appointed: 02 January 2014

Resigned: 30 November 2021

Andrew W.

Position: Director

Appointed: 30 November 2010

Resigned: 01 June 2015

Leslie D.

Position: Director

Appointed: 10 July 2008

Resigned: 30 November 2010

Pascal N.

Position: Director

Appointed: 21 May 2008

Resigned: 30 November 2010

Dominique D.

Position: Director

Appointed: 29 February 2008

Resigned: 30 November 2010

Harrison Beale & Owen Management Services Limited

Position: Corporate Secretary

Appointed: 29 February 2008

Resigned: 30 November 2010

Peter H.

Position: Director

Appointed: 29 February 2008

Resigned: 30 June 2008

Richard B.

Position: Director

Appointed: 29 February 2008

Resigned: 30 June 2008

Leslie D.

Position: Secretary

Appointed: 17 July 2004

Resigned: 29 February 2008

Leslie D.

Position: Director

Appointed: 31 December 1990

Resigned: 30 April 2008

Joy D.

Position: Director

Appointed: 31 December 1990

Resigned: 16 July 2004

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we established, there is Carl H. The abovementioned PSC has significiant influence or control over this company,.

Carl H.

Notified on 9 December 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth219 929234 247346 098      
Balance Sheet
Cash Bank In Hand117 749109 821124 995      
Cash Bank On Hand  124 995194 388414 333474 510642 292948 3391 549 248
Current Assets438 386624 917492 334611 724873 175968 1731 203 3591 442 9042 792 418
Debtors238 232434 886340 716395 803407 535441 474482 232377 6781 094 802
Net Assets Liabilities  346 098406 115450 447586 169646 970717 0711 091 498
Net Assets Liabilities Including Pension Asset Liability 234 247346 098      
Property Plant Equipment  338 908336 323344 385341 463349 280336 374327 838
Stocks Inventory82 40580 21026 623      
Tangible Fixed Assets22 13932 044338 908      
Total Inventories  26 62321 53351 30752 18978 835116 887148 368
Reserves/Capital
Called Up Share Capital800800800      
Profit Loss Account Reserve219 129233 447345 298      
Shareholder Funds219 929234 247346 098      
Other
Amount Specific Advance Or Credit Directors      25 00018 
Amount Specific Advance Or Credit Made In Period Directors      25 000  
Amount Specific Advance Or Credit Repaid In Period Directors       25 018 
Accumulated Depreciation Impairment Property Plant Equipment  119 207126 481111 349119 786120 69955 07060 018
Amount Specific Bank Loan  143 252129 268119 492119 720   
Average Number Employees During Period  12111315151616
Bank Borrowings  203 252191 268179 492169 720162 405152 762279 146
Creditors  192 252179 268167 492159 720154 905145 262271 646
Creditors Due After One Year  192 252      
Creditors Due Within One Year240 596422 714291 455      
Disposals Decrease In Depreciation Impairment Property Plant Equipment    24 9233727 60675 1491 955
Disposals Property Plant Equipment    26 9221 4099 92682 2257 533
Increase From Depreciation Charge For Year Property Plant Equipment   7 2749 7918 8098 5199 5206 903
Net Current Assets Liabilities197 790202 203200 879256 232282 324412 895462 530533 5191 041 244
Number Shares Allotted 800800      
Par Value Share 11      
Property Plant Equipment Gross Cost  458 115462 804455 734461 249469 979391 444387 856
Provisions For Liabilities Balance Sheet Subtotal  1 4377 1728 7708 4699 9357 5605 938
Provisions For Liabilities Charges  1 437      
Secured Debts  203 252      
Share Capital Allotted Called Up Paid800800800      
Tangible Fixed Assets Additions 14 258313 526      
Tangible Fixed Assets Cost Or Valuation130 331144 589458 115      
Tangible Fixed Assets Depreciation108 192112 545119 207      
Tangible Fixed Assets Depreciation Charged In Period 4 3536 662      
Total Additions Including From Business Combinations Property Plant Equipment   4 68919 8526 92418 6563 6903 945
Total Assets Less Current Liabilities219 929234 247539 787592 555626 709754 358811 810869 8931 369 082
Bank Borrowings Overdrafts       115 262241 646

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 24th, April 2017
Free Download (7 pages)

Company search

Advertisements