Company NameDarnton Group Limited
DirectorsAlistair William Hamilton and Nathan McNamara
Company StatusActive
Company Number06234395
CategoryPrivate Limited Company
Incorporation Date2 May 2007(16 years, 12 months ago)
Previous NamesJwp1001 Limited and Darnton Elgee Projects Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Alistair William Hamilton
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNellifield Farm Red House Lane
Long Drax
Selby
North Yorkshire
YO8 8NH
Director NameMr Nathan McNamara
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2020(13 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 South Parade, Leeds South Parade
Leeds
LS1 5QS
Director NameMr Keith Anthony Hardcastle
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Green Dike
Wigginton
York
North Yorkshire
YO32 2WY
Secretary NameMr Keith Anthony Hardcastle
NationalityBritish
StatusResigned
Appointed02 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Green Dike
Wigginton
York
North Yorkshire
YO32 2WY
Director NameMr Paul Howard Davies
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(8 years after company formation)
Appointment Duration4 years, 1 month (resigned 31 May 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Coach House, Monk Fryston
Hall, Monk Fryston
Leeds
LS25 5DU
Secretary NameMr Paul Howard Davies
StatusResigned
Appointed30 April 2015(8 years after company formation)
Appointment Duration4 years, 1 month (resigned 31 May 2019)
RoleCompany Director
Correspondence AddressThe Coach House, Monk Fryston
Hall, Monk Fryston
Leeds
LS25 5DU
Director NameMr Rory Andrew Campbell-Pilling
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2015(8 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 January 2017)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressThe Coach House, Monk Fryston
Hall, Monk Fryston
Leeds
LS25 5DU
Director NameMr David John Suggitt
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2015(8 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 April 2017)
RoleChartered Architect
Country of ResidenceEngland
Correspondence AddressHole House Farm Hole House Lane
Lapworth
Solihull
West Midlands
B94 5PE
Director NameMr Simon James Andrew Turner
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2015(8 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2017)
RoleProject Manager
Country of ResidenceWales
Correspondence AddressThe Coach House, Monk Fryston
Hall, Monk Fryston
Leeds
LS25 5DU
Director NameMs Ciara Anne Marle Ryan
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2015(8 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 March 2018)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressThe Coach House, Monk Fryston
Hall, Monk Fryston
Leeds
LS25 5DU
Director NameMr John Dyfrig Jones
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2015(8 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 2018)
RoleArchitect
Country of ResidenceWales
Correspondence AddressThe Coach House, Monk Fryston
Hall, Monk Fryston
Leeds
LS25 5DU
Director NameMr Richard Alexander Lodge
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2015(8 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 September 2019)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressThe Coach House, Monk Fryston
Hall, Monk Fryston
Leeds
LS25 5DU
Director NameMr Matthew Savory
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(10 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 April 2024)
RoleArchitect
Country of ResidenceWales
Correspondence Address10 South Parade, Leeds South Parade
Leeds
LS1 5QS
Director NameTurner Little Company Nominees Limited (Corporation)
StatusResigned
Appointed02 May 2007(same day as company formation)
Correspondence AddressRegency House
Westminster Place, York Business Park
York
North Yorkshire
YO26 6RW
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 May 2007(same day as company formation)
Correspondence AddressRegency House
Westminster Place, York Business Park
York
North Yorkshire
YO26 6RW

Contact

Websitedarntonegs.com
Telephone01977 681001
Telephone regionPontefract

Location

Registered Address10 South Parade, Leeds
South Parade
Leeds
LS1 5QS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Alistair William Hamilton
50.00%
Ordinary
1 at £1Keith Anthony Hardcastle
50.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Charges

29 January 2020Delivered on: 31 January 2020
Persons entitled: Npif Tvc Debt LP Acting by Tvc Loans Npif Gp Limited as the General Partner of Npif Tvc Debt LP Acting by Fw Capital Limited

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company.
Outstanding
24 November 2015Delivered on: 25 November 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

1 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
24 January 2023Change of share class name or designation (2 pages)
24 January 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
24 January 2023Particulars of variation of rights attached to shares (2 pages)
24 January 2023Memorandum and Articles of Association (11 pages)
18 January 2023Confirmation statement made on 12 January 2023 with updates (6 pages)
3 January 2023Notification of Db3 Group Trustee Ltd as a person with significant control on 16 December 2022 (2 pages)
20 December 2022Cessation of Alistair William Hamilton as a person with significant control on 16 December 2022 (1 page)
16 March 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
14 February 2022Confirmation statement made on 12 January 2022 with updates (5 pages)
21 April 2021Registered office address changed from The Coach House, Monk Fryston Hall, Monk Fryston Leeds LS25 5DU to 10 South Parade, Leeds South Parade Leeds LS1 5QS on 21 April 2021 (1 page)
9 April 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
16 March 2021Confirmation statement made on 12 January 2021 with updates (6 pages)
20 July 2020Appointment of Mr Nathan Mcnamara as a director on 19 June 2020 (2 pages)
5 March 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
25 February 2020Confirmation statement made on 12 January 2020 with updates (6 pages)
25 February 2020Termination of appointment of Keith Anthony Hardcastle as a director on 25 February 2020 (1 page)
31 January 2020Registration of charge 062343950002, created on 29 January 2020 (21 pages)
23 September 2019Termination of appointment of Richard Alexander Lodge as a director on 23 September 2019 (1 page)
21 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
10 June 2019Change of details for Mr Alistair William Hamilton as a person with significant control on 30 June 2018 (2 pages)
6 June 2019Termination of appointment of Paul Howard Davies as a director on 31 May 2019 (1 page)
6 June 2019Termination of appointment of John Dyfrig Jones as a director on 30 September 2018 (1 page)
6 June 2019Termination of appointment of Paul Howard Davies as a secretary on 31 May 2019 (1 page)
29 January 2019Confirmation statement made on 12 January 2019 with updates (6 pages)
10 April 2018Termination of appointment of Ciara Anne Marle Ryan as a director on 7 March 2018 (1 page)
29 March 2018Accounts for a small company made up to 30 September 2017 (10 pages)
26 January 2018Confirmation statement made on 12 January 2018 with updates (6 pages)
26 January 2018Appointment of Mr Matthew Savory as a director on 1 January 2018 (2 pages)
14 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
14 July 2017Memorandum and Articles of Association (10 pages)
14 July 2017Memorandum and Articles of Association (10 pages)
14 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
6 April 2017Group of companies' accounts made up to 30 September 2016 (34 pages)
6 April 2017Group of companies' accounts made up to 30 September 2016 (34 pages)
4 April 2017Termination of appointment of Simon James Andrew Turner as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Simon James Andrew Turner as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of David John Suggitt as a director on 4 April 2017 (1 page)
4 April 2017Termination of appointment of David John Suggitt as a director on 4 April 2017 (1 page)
12 January 2017Confirmation statement made on 12 January 2017 with updates (8 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (8 pages)
12 January 2017Termination of appointment of Rory Andrew Campbell-Pilling as a director on 10 January 2017 (1 page)
12 January 2017Termination of appointment of Rory Andrew Campbell-Pilling as a director on 10 January 2017 (1 page)
3 October 2016Statement of capital following an allotment of shares on 3 December 2015
  • GBP 1,412,276.00
(6 pages)
3 October 2016Statement of capital following an allotment of shares on 3 December 2015
  • GBP 1,412,276.00
(6 pages)
30 September 2016Second filing of the annual return made up to 29 February 2016 (27 pages)
30 September 2016Second filing of the annual return made up to 29 February 2016 (27 pages)
31 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
31 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
10 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
10 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
10 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
10 March 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
2 March 2016Annual return
Statement of capital on 2016-03-02
  • GBP 274

Statement of capital on 2016-09-30
  • GBP 1,412,276
  • ANNOTATION Clarification a second filed AR01 was registered on 30/09/2016.
(13 pages)
2 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 274
(11 pages)
2 March 2016Annual return
Statement of capital on 2016-03-02
  • GBP 274

Statement of capital on 2016-09-30
  • GBP 1,412,276
  • ANNOTATION Clarification a second filed AR01 was registered on 30/09/2016.
(13 pages)
1 March 2016Statement of capital following an allotment of shares on 3 December 2015
  • GBP 16,491
(3 pages)
1 March 2016Statement of capital following an allotment of shares on 3 December 2015
  • GBP 111.09
(3 pages)
1 March 2016Statement of capital following an allotment of shares on 3 December 2015
  • GBP 16,491
(3 pages)
1 March 2016Statement of capital following an allotment of shares on 3 December 2015
  • GBP 111.09
(3 pages)
21 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
21 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
13 January 2016Appointment of Mjr Simon James Andrew Turner as a director on 3 December 2015 (2 pages)
13 January 2016Appointment of Mjr Simon James Andrew Turner as a director on 3 December 2015 (2 pages)
12 January 2016Appointment of Mr Richard Alexander Lodge as a director on 3 December 2015 (2 pages)
12 January 2016Appointment of Ms Ciara Anne Marle Ryan as a director on 3 December 2015 (2 pages)
12 January 2016Appointment of Ms Ciara Anne Marle Ryan as a director on 3 December 2015 (2 pages)
12 January 2016Appointment of Mr John Dyfrig Jones as a director on 3 December 2015 (2 pages)
12 January 2016Appointment of Mr David John Suggitt as a director on 3 December 2015 (2 pages)
12 January 2016Appointment of Mr David John Suggitt as a director on 3 December 2015 (2 pages)
12 January 2016Appointment of Mr Rory Andrew Campbell-Pilling as a director on 3 December 2015 (2 pages)
12 January 2016Appointment of Mr John Dyfrig Jones as a director on 3 December 2015 (2 pages)
12 January 2016Appointment of Mr Richard Alexander Lodge as a director on 3 December 2015 (2 pages)
12 January 2016Appointment of Mr Rory Andrew Campbell-Pilling as a director on 3 December 2015 (2 pages)
25 November 2015Registration of charge 062343950001, created on 24 November 2015 (23 pages)
25 November 2015Registration of charge 062343950001, created on 24 November 2015 (23 pages)
2 November 2015Previous accounting period shortened from 31 May 2016 to 30 September 2015 (1 page)
2 November 2015Previous accounting period shortened from 31 May 2016 to 30 September 2015 (1 page)
7 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(5 pages)
7 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(5 pages)
7 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(5 pages)
5 May 2015Company name changed darnton elgee projects LIMITED\certificate issued on 05/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-30
(3 pages)
5 May 2015Company name changed darnton elgee projects LIMITED\certificate issued on 05/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-30
(3 pages)
1 May 2015Termination of appointment of Keith Anthony Hardcastle as a secretary on 30 April 2015 (1 page)
1 May 2015Termination of appointment of Keith Anthony Hardcastle as a secretary on 30 April 2015 (1 page)
1 May 2015Appointment of Mr Paul Howard Davies as a director on 30 April 2015 (2 pages)
1 May 2015Appointment of Mr Paul Howard Davies as a secretary on 30 April 2015 (2 pages)
1 May 2015Appointment of Mr Paul Howard Davies as a director on 30 April 2015 (2 pages)
1 May 2015Appointment of Mr Paul Howard Davies as a secretary on 30 April 2015 (2 pages)
29 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
29 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
16 July 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(5 pages)
16 July 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(5 pages)
16 July 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(5 pages)
14 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
14 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
29 May 2013Annual return made up to 2 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-29
(5 pages)
29 May 2013Annual return made up to 2 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-29
(5 pages)
29 May 2013Annual return made up to 2 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-29
(5 pages)
12 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
12 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
14 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
6 July 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
6 July 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
5 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
24 February 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
24 February 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
3 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Mr Alistair William Hamilton on 2 May 2010 (2 pages)
3 June 2010Director's details changed for Mr Alistair William Hamilton on 2 May 2010 (2 pages)
3 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Mr Alistair William Hamilton on 2 May 2010 (2 pages)
3 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
9 July 2009Accounts for a dormant company made up to 31 May 2009 (3 pages)
9 July 2009Accounts for a dormant company made up to 31 May 2009 (3 pages)
11 May 2009Return made up to 02/05/09; full list of members (4 pages)
11 May 2009Director's change of particulars / alistair hamilton / 19/09/2008 (1 page)
11 May 2009Director's change of particulars / alistair hamilton / 19/09/2008 (1 page)
11 May 2009Return made up to 02/05/09; full list of members (4 pages)
20 February 2009Accounts for a dormant company made up to 31 May 2008 (6 pages)
20 February 2009Accounts for a dormant company made up to 31 May 2008 (6 pages)
7 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 May 2008Return made up to 02/05/08; full list of members (4 pages)
7 May 2008Return made up to 02/05/08; full list of members (4 pages)
6 August 2007Company name changed JWP1001 LIMITED\certificate issued on 06/08/07 (2 pages)
6 August 2007Company name changed JWP1001 LIMITED\certificate issued on 06/08/07 (2 pages)
10 May 2007New secretary appointed (1 page)
10 May 2007New director appointed (1 page)
10 May 2007Director resigned (1 page)
10 May 2007New director appointed (1 page)
10 May 2007Director resigned (1 page)
10 May 2007Secretary resigned (1 page)
10 May 2007Secretary resigned (1 page)
10 May 2007New director appointed (1 page)
10 May 2007New director appointed (1 page)
10 May 2007New secretary appointed (1 page)
2 May 2007Incorporation (12 pages)
2 May 2007Incorporation (12 pages)