Company NameDarley Facilities Limited
DirectorMichael Aldore
Company StatusActive
Company Number05660446
CategoryPrivate Limited Company
Incorporation Date21 December 2005(18 years, 4 months ago)
Previous NameDarley Window Cleaning Limited

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMr Michael Aldore
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2007(1 year, 2 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Bower Road
Harrogate
North Yorkshire
HG1 5BW
Director NameMr Darren Kenneth Walker
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechcroft Clint Garth
Burnt Yates
Harrogate
North Yorkshire
HG3 3EQ
Secretary NameJulie Nixon
NationalityBritish
StatusResigned
Appointed21 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address8 Nidd Terrace
Summerbridge
Harrogate
HG3 4JL
Secretary NameCollette Aldore
NationalityBritish
StatusResigned
Appointed28 August 2007(1 year, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 January 2011)
RoleCompany Director
Correspondence Address10 Church Avenue
Dacre Banks
Harrogate
North Yorkshire
HG3 4EB

Contact

Telephone01423 781001
Telephone regionBoroughbridge / Harrogate

Location

Registered Address22 Bower Road
Harrogate
North Yorkshire
HG1 5BW
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Michael Aldore
100.00%
Ordinary

Financials

Year2014
Net Worth£285
Cash£14
Current Liabilities£44,161

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return21 December 2023 (4 months, 1 week ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Charges

11 April 2008Delivered on: 17 April 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

24 October 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
1 March 2023Confirmation statement made on 21 December 2022 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
22 March 2022Compulsory strike-off action has been discontinued (1 page)
21 March 2022Confirmation statement made on 21 December 2021 with no updates (3 pages)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
30 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
10 March 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
30 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
27 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
6 February 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
16 November 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
28 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
5 May 2018Compulsory strike-off action has been discontinued (1 page)
2 May 2018Confirmation statement made on 21 December 2017 with updates (4 pages)
13 March 2018First Gazette notice for compulsory strike-off (1 page)
21 November 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
21 November 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
9 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (14 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (14 pages)
18 July 2016Registered office address changed from Queensgate House 23 North Park Road Harrogate North Yorkshire HG1 5PD to 22 Bower Road Harrogate North Yorkshire HG1 5BW on 18 July 2016 (2 pages)
18 July 2016Registered office address changed from Queensgate House 23 North Park Road Harrogate North Yorkshire HG1 5PD to 22 Bower Road Harrogate North Yorkshire HG1 5BW on 18 July 2016 (2 pages)
15 February 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(3 pages)
15 February 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(3 pages)
26 November 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
26 November 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
20 January 2015Director's details changed for Mr Michael Aldore on 21 December 2014 (2 pages)
20 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(3 pages)
20 January 2015Director's details changed for Mr Michael Aldore on 21 December 2014 (2 pages)
20 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(3 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 April 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(3 pages)
28 April 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(3 pages)
11 April 2014Registered office address changed from 10 Church Avenue Dacre Banks Harrogate North Yorkshire HG3 4EB United Kingdom on 11 April 2014 (1 page)
11 April 2014Registered office address changed from 10 Church Avenue Dacre Banks Harrogate North Yorkshire HG3 4EB United Kingdom on 11 April 2014 (1 page)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
18 March 2013Annual return made up to 21 December 2012 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 21 December 2012 with a full list of shareholders (3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
17 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (3 pages)
17 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (3 pages)
15 November 2011Registered office address changed from 6 Victoria Avenue Harrogate North Yorkshire HG1 1ED on 15 November 2011 (1 page)
15 November 2011Registered office address changed from 6 Victoria Avenue Harrogate North Yorkshire HG1 1ED on 15 November 2011 (1 page)
21 July 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
21 July 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
16 June 2011Termination of appointment of Collette Aldore as a secretary (1 page)
16 June 2011Termination of appointment of Collette Aldore as a secretary (1 page)
16 June 2011Termination of appointment of Darren Walker as a director (2 pages)
16 June 2011Termination of appointment of Darren Walker as a director (2 pages)
11 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
2 February 2010Director's details changed for Darren Kenneth Walker on 8 January 2010 (2 pages)
2 February 2010Director's details changed for Darren Kenneth Walker on 8 January 2010 (2 pages)
2 February 2010Director's details changed for Michael Aldore on 8 January 2010 (2 pages)
2 February 2010Director's details changed for Michael Aldore on 8 January 2010 (2 pages)
2 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Darren Kenneth Walker on 8 January 2010 (2 pages)
2 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Michael Aldore on 8 January 2010 (2 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
3 April 2009Return made up to 21/12/08; full list of members (4 pages)
3 April 2009Return made up to 21/12/08; full list of members (4 pages)
28 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
28 July 2008Secretary appointed collette aldore (2 pages)
28 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
28 July 2008Appointment terminated secretary julie nixon (1 page)
28 July 2008Secretary appointed collette aldore (2 pages)
28 July 2008Appointment terminated secretary julie nixon (1 page)
17 April 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
25 March 2008Registered office changed on 25/03/2008 from t p jones & co LLP 6 victoria avenue harrogate north yorkshire HG1 1ED (1 page)
25 March 2008Registered office changed on 25/03/2008 from t p jones & co LLP 6 victoria avenue harrogate north yorkshire HG1 1ED (1 page)
18 March 2008Return made up to 21/12/07; no change of members
  • 363(287) ‐ Registered office changed on 18/03/08
(7 pages)
18 March 2008Return made up to 21/12/07; no change of members
  • 363(287) ‐ Registered office changed on 18/03/08
(7 pages)
17 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
17 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
10 April 2007New director appointed (2 pages)
10 April 2007New director appointed (2 pages)
12 March 2007Company name changed darley window cleaning LIMITED\certificate issued on 12/03/07 (2 pages)
12 March 2007Company name changed darley window cleaning LIMITED\certificate issued on 12/03/07 (2 pages)
21 February 2007Return made up to 21/12/06; full list of members (6 pages)
21 February 2007Return made up to 21/12/06; full list of members (6 pages)
21 December 2005Incorporation (14 pages)
21 December 2005Incorporation (14 pages)