Long Drax
Selby
North Yorkshire
YO8 8NH
Director Name | Mr Nathan McNamara |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2020(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 South Parade, Leeds South Parade Leeds LS1 5QS |
Director Name | Mr Keith Anthony Hardcastle |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Green Dike Wigginton York North Yorkshire YO32 2WY |
Secretary Name | Mr Keith Anthony Hardcastle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Green Dike Wigginton York North Yorkshire YO32 2WY |
Director Name | Mr Paul Howard Davies |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2015(8 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 May 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Coach House, Monk Fryston Hall, Monk Fryston Leeds LS25 5DU |
Secretary Name | Mr Paul Howard Davies |
---|---|
Status | Resigned |
Appointed | 30 April 2015(8 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 May 2019) |
Role | Company Director |
Correspondence Address | The Coach House, Monk Fryston Hall, Monk Fryston Leeds LS25 5DU |
Director Name | Mr Rory Andrew Campbell-Pilling |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2015(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 January 2017) |
Role | Architect |
Country of Residence | England |
Correspondence Address | The Coach House, Monk Fryston Hall, Monk Fryston Leeds LS25 5DU |
Director Name | Mr David John Suggitt |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2015(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 April 2017) |
Role | Chartered Architect |
Country of Residence | England |
Correspondence Address | Hole House Farm Hole House Lane Lapworth Solihull West Midlands B94 5PE |
Director Name | Mr Simon James Andrew Turner |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2015(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2017) |
Role | Project Manager |
Country of Residence | Wales |
Correspondence Address | The Coach House, Monk Fryston Hall, Monk Fryston Leeds LS25 5DU |
Director Name | Ms Ciara Anne Marle Ryan |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2015(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 March 2018) |
Role | Architect |
Country of Residence | England |
Correspondence Address | The Coach House, Monk Fryston Hall, Monk Fryston Leeds LS25 5DU |
Director Name | Mr John Dyfrig Jones |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2015(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 2018) |
Role | Architect |
Country of Residence | Wales |
Correspondence Address | The Coach House, Monk Fryston Hall, Monk Fryston Leeds LS25 5DU |
Director Name | Mr Richard Alexander Lodge |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2015(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 September 2019) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | The Coach House, Monk Fryston Hall, Monk Fryston Leeds LS25 5DU |
Director Name | Mr Matthew Savory |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(10 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 April 2024) |
Role | Architect |
Country of Residence | Wales |
Correspondence Address | 10 South Parade, Leeds South Parade Leeds LS1 5QS |
Director Name | Turner Little Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2007(same day as company formation) |
Correspondence Address | Regency House Westminster Place, York Business Park York North Yorkshire YO26 6RW |
Secretary Name | Turner Little Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2007(same day as company formation) |
Correspondence Address | Regency House Westminster Place, York Business Park York North Yorkshire YO26 6RW |
Website | darntonegs.com |
---|---|
Telephone | 01977 681001 |
Telephone region | Pontefract |
Registered Address | 10 South Parade, Leeds South Parade Leeds LS1 5QS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Alistair William Hamilton 50.00% Ordinary |
---|---|
1 at £1 | Keith Anthony Hardcastle 50.00% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
29 January 2020 | Delivered 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 2015 | Delivered on: 25 November 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
1 June 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
---|---|
24 January 2023 | Change of share class name or designation (2 pages) |
24 January 2023 | Resolutions
|
24 January 2023 | Particulars of variation of rights attached to shares (2 pages) |
24 January 2023 | Memorandum and Articles of Association (11 pages) |
18 January 2023 | Confirmation statement made on 12 January 2023 with updates (6 pages) |
3 January 2023 | Notification of Db3 Group Trustee Ltd as a person with significant control on 16 December 2022 (2 pages) |
20 December 2022 | Cessation of Alistair William Hamilton as a person with significant control on 16 December 2022 (1 page) |
16 March 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
14 February 2022 | Confirmation statement made on 12 January 2022 with updates (5 pages) |
21 April 2021 | Registered 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 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
16 March 2021 | Confirmation statement made on 12 January 2021 with updates (6 pages) |
20 July 2020 | Appointment of Mr Nathan Mcnamara as a director on 19 June 2020 (2 pages) |
5 March 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
25 February 2020 | Confirmation statement made on 12 January 2020 with updates (6 pages) |
25 February 2020 | Termination of appointment of Keith Anthony Hardcastle as a director on 25 February 2020 (1 page) |
31 January 2020 | Registration of charge 062343950002, created on 29 January 2020 (21 pages) |
23 September 2019 | Termination of appointment of Richard Alexander Lodge as a director on 23 September 2019 (1 page) |
21 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
10 June 2019 | Change of details for Mr Alistair William Hamilton as a person with significant control on 30 June 2018 (2 pages) |
6 June 2019 | Termination of appointment of Paul Howard Davies as a director on 31 May 2019 (1 page) |
6 June 2019 | Termination of appointment of John Dyfrig Jones as a director on 30 September 2018 (1 page) |
6 June 2019 | Termination of appointment of Paul Howard Davies as a secretary on 31 May 2019 (1 page) |
29 January 2019 | Confirmation statement made on 12 January 2019 with updates (6 pages) |
10 April 2018 | Termination of appointment of Ciara Anne Marle Ryan as a director on 7 March 2018 (1 page) |
29 March 2018 | Accounts for a small company made up to 30 September 2017 (10 pages) |
26 January 2018 | Confirmation statement made on 12 January 2018 with updates (6 pages) |
26 January 2018 | Appointment of Mr Matthew Savory as a director on 1 January 2018 (2 pages) |
14 July 2017 | Resolutions
|
14 July 2017 | Memorandum and Articles of Association (10 pages) |
14 July 2017 | Memorandum and Articles of Association (10 pages) |
14 July 2017 | Resolutions
|
6 April 2017 | Group of companies' accounts made up to 30 September 2016 (34 pages) |
6 April 2017 | Group of companies' accounts made up to 30 September 2016 (34 pages) |
4 April 2017 | Termination of appointment of Simon James Andrew Turner as a director on 31 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Simon James Andrew Turner as a director on 31 March 2017 (1 page) |
4 April 2017 | Termination of appointment of David John Suggitt as a director on 4 April 2017 (1 page) |
4 April 2017 | Termination of appointment of David John Suggitt as a director on 4 April 2017 (1 page) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (8 pages) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (8 pages) |
12 January 2017 | Termination of appointment of Rory Andrew Campbell-Pilling as a director on 10 January 2017 (1 page) |
12 January 2017 | Termination of appointment of Rory Andrew Campbell-Pilling as a director on 10 January 2017 (1 page) |
3 October 2016 | Statement of capital following an allotment of shares on 3 December 2015
|
3 October 2016 | Statement of capital following an allotment of shares on 3 December 2015
|
30 September 2016 | Second filing of the annual return made up to 29 February 2016 (27 pages) |
30 September 2016 | Second filing of the annual return made up to 29 February 2016 (27 pages) |
31 May 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
31 May 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
10 March 2016 | Resolutions
|
10 March 2016 | Resolutions
|
10 March 2016 | Resolutions
|
10 March 2016 | Resolutions
|
2 March 2016 | Annual return Statement of capital on 2016-03-02
Statement of capital on 2016-09-30
|
2 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return Statement of capital on 2016-03-02
Statement of capital on 2016-09-30
|
1 March 2016 | Statement of capital following an allotment of shares on 3 December 2015
|
1 March 2016 | Statement of capital following an allotment of shares on 3 December 2015
|
1 March 2016 | Statement of capital following an allotment of shares on 3 December 2015
|
1 March 2016 | Statement of capital following an allotment of shares on 3 December 2015
|
21 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
21 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
13 January 2016 | Appointment of Mjr Simon James Andrew Turner as a director on 3 December 2015 (2 pages) |
13 January 2016 | Appointment of Mjr Simon James Andrew Turner as a director on 3 December 2015 (2 pages) |
12 January 2016 | Appointment of Mr Richard Alexander Lodge as a director on 3 December 2015 (2 pages) |
12 January 2016 | Appointment of Ms Ciara Anne Marle Ryan as a director on 3 December 2015 (2 pages) |
12 January 2016 | Appointment of Ms Ciara Anne Marle Ryan as a director on 3 December 2015 (2 pages) |
12 January 2016 | Appointment of Mr John Dyfrig Jones as a director on 3 December 2015 (2 pages) |
12 January 2016 | Appointment of Mr David John Suggitt as a director on 3 December 2015 (2 pages) |
12 January 2016 | Appointment of Mr David John Suggitt as a director on 3 December 2015 (2 pages) |
12 January 2016 | Appointment of Mr Rory Andrew Campbell-Pilling as a director on 3 December 2015 (2 pages) |
12 January 2016 | Appointment of Mr John Dyfrig Jones as a director on 3 December 2015 (2 pages) |
12 January 2016 | Appointment of Mr Richard Alexander Lodge as a director on 3 December 2015 (2 pages) |
12 January 2016 | Appointment of Mr Rory Andrew Campbell-Pilling as a director on 3 December 2015 (2 pages) |
25 November 2015 | Registration of charge 062343950001, created on 24 November 2015 (23 pages) |
25 November 2015 | Registration of charge 062343950001, created on 24 November 2015 (23 pages) |
2 November 2015 | Previous accounting period shortened from 31 May 2016 to 30 September 2015 (1 page) |
2 November 2015 | Previous accounting period shortened from 31 May 2016 to 30 September 2015 (1 page) |
7 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
5 May 2015 | Company name changed darnton elgee projects LIMITED\certificate issued on 05/05/15
|
5 May 2015 | Company name changed darnton elgee projects LIMITED\certificate issued on 05/05/15
|
1 May 2015 | Termination of appointment of Keith Anthony Hardcastle as a secretary on 30 April 2015 (1 page) |
1 May 2015 | Termination of appointment of Keith Anthony Hardcastle as a secretary on 30 April 2015 (1 page) |
1 May 2015 | Appointment of Mr Paul Howard Davies as a director on 30 April 2015 (2 pages) |
1 May 2015 | Appointment of Mr Paul Howard Davies as a secretary on 30 April 2015 (2 pages) |
1 May 2015 | Appointment of Mr Paul Howard Davies as a director on 30 April 2015 (2 pages) |
1 May 2015 | Appointment of Mr Paul Howard Davies as a secretary on 30 April 2015 (2 pages) |
29 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
29 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
16 July 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
14 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
14 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
29 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders
|
29 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders
|
29 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders
|
12 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
12 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
14 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
6 July 2011 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
6 July 2011 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
5 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
24 February 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
3 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Director's details changed for Mr Alistair William Hamilton on 2 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Alistair William Hamilton on 2 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Director's details changed for Mr Alistair William Hamilton on 2 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
9 July 2009 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
9 July 2009 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
11 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
11 May 2009 | Director's change of particulars / alistair hamilton / 19/09/2008 (1 page) |
11 May 2009 | Director's change of particulars / alistair hamilton / 19/09/2008 (1 page) |
11 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
20 February 2009 | Accounts for a dormant company made up to 31 May 2008 (6 pages) |
20 February 2009 | Accounts for a dormant company made up to 31 May 2008 (6 pages) |
7 October 2008 | Resolutions
|
7 October 2008 | Resolutions
|
7 May 2008 | Return made up to 02/05/08; full list of members (4 pages) |
7 May 2008 | Return made up to 02/05/08; full list of members (4 pages) |
6 August 2007 | Company name changed JWP1001 LIMITED\certificate issued on 06/08/07 (2 pages) |
6 August 2007 | Company name changed JWP1001 LIMITED\certificate issued on 06/08/07 (2 pages) |
10 May 2007 | New secretary appointed (1 page) |
10 May 2007 | New director appointed (1 page) |
10 May 2007 | Director resigned (1 page) |
10 May 2007 | New director appointed (1 page) |
10 May 2007 | Director resigned (1 page) |
10 May 2007 | Secretary resigned (1 page) |
10 May 2007 | Secretary resigned (1 page) |
10 May 2007 | New director appointed (1 page) |
10 May 2007 | New director appointed (1 page) |
10 May 2007 | New secretary appointed (1 page) |
2 May 2007 | Incorporation (12 pages) |
2 May 2007 | Incorporation (12 pages) |