Company NameDarby Brothers (Farms) Limited
DirectorsJeremy Richard Darby and Nicholas George Darby
Company StatusDissolved
Company Number00646686
CategoryPrivate Limited Company
Incorporation Date11 January 1960(64 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5122Wholesale of flowers and plants
SIC 46220Wholesale of flowers and plants

Directors

Director NameMr Jeremy Richard Darby
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1991(31 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressGarden House 20 Globe Street
Methwold
Thetford
Norfolk
IP26 4PQ
Director NameNicholas George Darby
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1991(31 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleFarner
Correspondence AddressBars Hall Farm
West Dereham
Kings Lynn
Norfolk
PE33 9PR
Secretary NameMr Jeremy Richard Darby
NationalityBritish
StatusCurrent
Appointed13 December 1999(39 years, 11 months after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarden House 20 Globe Street
Methwold
Thetford
Norfolk
IP26 4PQ
Director NameAnthony Richard Darby
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(31 years, 11 months after company formation)
Appointment Duration2 years (resigned 16 December 1993)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressCanister Hall Farm
Little Dunham
Kings Lynn
Norfolk
PE32 2DF
Director NameMrs Caroline Eve Darby
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(31 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 20 January 2000)
RoleHousewife
Correspondence AddressWarren Farm
Beachamwell
Swaffham
Norfolk
PE37 8AT
Director NameMrs Elizabeth Anne Joy Darby
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(31 years, 11 months after company formation)
Appointment Duration2 years (resigned 16 December 1993)
RoleHousewife
Correspondence AddressMoles Green
Old Severalls Road
Methwold Hythe
Norfolk
IP26 4QR
Director NameMr Francis Mitchell Darby
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(31 years, 11 months after company formation)
Appointment Duration2 years (resigned 16 December 1993)
RoleFarmer
Correspondence AddressMoles Green
Old Severalls Road
Methwold Hythe
Norfolk
IP26 4QR
Director NameMr Hugh Jonathan Mitchell Darby
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(31 years, 11 months after company formation)
Appointment Duration8 years (resigned 13 December 1999)
RoleFarmer
Correspondence AddressWarren Farm
Beachamwell
Swaffham
Norfolk
PE37 8AT
Director NameMr John Adrian Darby
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(31 years, 11 months after company formation)
Appointment Duration2 years (resigned 16 December 1993)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressBanham Farm
Severall Road, Methwold Hythe
Thetford
Norfolk
IP26 4QU
Director NameTimothy Hugh Darby
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(31 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 22 February 2000)
RoleFarmer
Correspondence AddressValley Farm
Boyton
Woodbridge
Suffolk
IP12 3LF
Director NameMrs Jane Elizabeth Lewis
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(31 years, 11 months after company formation)
Appointment Duration2 years (resigned 16 December 1993)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressMarguerite Cottage
The Street Gooderstone
Swaffham
Norfolk
PE33 9BP
Secretary NameMr Hugh Jonathan Mitchell Darby
NationalityBritish
StatusResigned
Appointed12 December 1991(31 years, 11 months after company formation)
Appointment Duration8 years (resigned 13 December 1999)
RoleCompany Director
Correspondence AddressWarren Farm
Beachamwell
Swaffham
Norfolk
PE37 8AT

Location

Registered AddressPricewaterhousecoopers
Benson House 33 Wellington
Street Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£1,158,629
Cash£451
Current Liabilities£1,591,541

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

2 February 2007Dissolved (1 page)
2 November 2006Liquidators statement of receipts and payments (5 pages)
2 November 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
15 September 2006Liquidators statement of receipts and payments (5 pages)
17 March 2006Liquidators statement of receipts and payments (5 pages)
20 September 2005Liquidators statement of receipts and payments (5 pages)
21 March 2005Liquidators statement of receipts and payments (5 pages)
7 October 2004Liquidators statement of receipts and payments (5 pages)
31 March 2004Registered office changed on 31/03/04 from: 9 bond court leeds west yorkshire LS1 2SW (1 page)
23 March 2004Liquidators statement of receipts and payments (5 pages)
16 September 2003Liquidators statement of receipts and payments (6 pages)
20 March 2003Liquidators statement of receipts and payments (6 pages)
24 September 2002Liquidators statement of receipts and payments (6 pages)
14 September 2001Registered office changed on 14/09/01 from: abacus house castle park cambridge CB3 0AN (1 page)
13 September 2001Appointment of a voluntary liquidator (1 page)
10 September 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 September 2001Statement of affairs (5 pages)
29 August 2001Registered office changed on 29/08/01 from: king street house 15 upper king street norwich NR3 1RB (1 page)
5 January 2001Return made up to 12/12/00; full list of members (7 pages)
17 November 2000Accounts for a small company made up to 31 December 1999 (8 pages)
29 September 2000Accounts for a small company made up to 31 December 1998 (9 pages)
18 August 2000Accounts for a small company made up to 31 July 1998 (9 pages)
2 March 2000Director resigned (1 page)
31 January 2000Director resigned (1 page)
30 December 1999New secretary appointed (2 pages)
30 December 1999Secretary resigned;director resigned (1 page)
30 December 1999Return made up to 12/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 July 1999Particulars of mortgage/charge (3 pages)
10 May 1999Accounting reference date shortened from 31/07/99 to 31/12/98 (1 page)
14 January 1999Return made up to 12/12/98; no change of members (9 pages)
2 December 1998Accounts for a small company made up to 31 July 1997 (10 pages)
5 August 1998Registered office changed on 05/08/98 from: bars hall farm west dereham kings lynn norfolk PE33 9RP (1 page)
25 March 1998Registered office changed on 25/03/98 from: old feltwell rd methwold thetford norfolk IP26 4PW (1 page)
15 January 1998Return made up to 12/12/97; full list of members (8 pages)
24 April 1997Accounts for a small company made up to 31 July 1996 (9 pages)
16 January 1997Return made up to 12/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (9 pages)
5 December 1995Return made up to 12/12/95; no change of members (8 pages)
4 September 1995Accounts for a small company made up to 31 July 1994 (9 pages)