Company NameS & L Darvell Ltd
DirectorsSteven Darvell and Leilani Isabel Darvell
Company StatusActive
Company Number06356177
CategoryPrivate Limited Company
Incorporation Date30 August 2007(16 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMr Steven Darvell
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2007(5 days after company formation)
Appointment Duration16 years, 8 months
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressUnit 6 Market Weighton Business Centre Becklands P
York Road
Market Weighton
East Yorkshire
YO43 3GL
Director NameDr Leilani Isabel Darvell
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(12 years, 11 months after company formation)
Appointment Duration3 years, 9 months
RoleResearch Scientist/ Chemical Engineer
Country of ResidenceEngland
Correspondence AddressUnit 6 Market Weighton Business Centre Becklands P
York Road
Market Weighton
East Yorkshire
YO43 3GL
Director NameSteven Davell
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(4 days after company formation)
Appointment Duration1 day (resigned 04 September 2007)
RoleProject Manager
Correspondence Address26 Cullingworth Avenue
Haworth Park
Hull
East Yorkshire
HU6 7DD
Secretary NameDr Leilani Isabel Darvell
NationalityBritish
StatusResigned
Appointed04 September 2007(5 days after company formation)
Appointment Duration12 years, 11 months (resigned 01 August 2020)
RoleCompany Director
Correspondence AddressUnit 6 Market Weighton Business Centre Becklands P
York Road
Market Weighton
East Yorkshire
YO43 3GL
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed30 August 2007(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed30 August 2007(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitewww.darvell.co.uk
Email address[email protected]
Telephone01430 626206
Telephone regionMarket Weighton / North Cave

Location

Registered AddressUnit 6 Market Weighton Business Centre Becklands Park
York Road
Market Weighton
East Yorkshire
YO43 3GL
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishMarket Weighton
WardWolds Weighton
Built Up AreaMarket Weighton

Financials

Year2013
Net Worth£43,585
Cash£98,355
Current Liabilities£76,928

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return30 August 2023 (8 months ago)
Next Return Due13 September 2024 (4 months, 1 week from now)

Filing History

30 August 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
17 August 2020Appointment of Dr Leilani Isabel Darvell as a director on 1 August 2020 (2 pages)
15 August 2020Termination of appointment of Leilani Isabel Darvell as a secretary on 1 August 2020 (1 page)
30 January 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
9 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
1 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
12 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
12 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
27 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
2 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
18 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
18 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
4 May 2016Registered office address changed from Suite 5 Phoenix House Dunswell Road Cottingham East Yorkshire HU16 4JT to Unit 6 Market Weighton Business Centre Becklands Park York Road Market Weighton East Yorkshire YO43 3GL on 4 May 2016 (1 page)
4 May 2016Registered office address changed from Suite 5 Phoenix House Dunswell Road Cottingham East Yorkshire HU16 4JT to Unit 6 Market Weighton Business Centre Becklands Park York Road Market Weighton East Yorkshire YO43 3GL on 4 May 2016 (1 page)
14 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(3 pages)
14 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(3 pages)
6 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
6 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
22 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(3 pages)
22 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(3 pages)
13 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
13 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
18 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(3 pages)
18 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(3 pages)
30 January 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
25 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (3 pages)
25 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (3 pages)
13 March 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
13 March 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
8 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (3 pages)
8 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (3 pages)
3 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
3 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
24 November 2010Director's details changed for Steven Darvell on 12 November 2010 (2 pages)
24 November 2010Secretary's details changed for Dr Leilani Isabel Darvell on 12 November 2010 (1 page)
24 November 2010Secretary's details changed for Dr Leilani Isabel Darvell on 12 November 2010 (1 page)
24 November 2010Secretary's details changed for Dr Leilani Isabel Darvell on 12 November 2010 (1 page)
24 November 2010Director's details changed for Steven Darvell on 12 November 2010 (2 pages)
24 November 2010Director's details changed for Steven Darvell on 12 November 2010 (2 pages)
24 November 2010Secretary's details changed for Dr Leilani Isabel Darvell on 12 November 2010 (2 pages)
24 November 2010Secretary's details changed for Dr Leilani Isabel Darvell on 12 November 2010 (2 pages)
24 November 2010Secretary's details changed for Dr Leilani Isabel Darvell on 12 November 2010 (1 page)
24 November 2010Director's details changed for Steven Darvell on 12 November 2010 (2 pages)
22 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
22 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
7 April 2010Registered office address changed from Suite 1 Phoenix House Dunswell Road Cottingham East Yorkshire HU16 4JT United Kingdom on 7 April 2010 (1 page)
7 April 2010Registered office address changed from Suite 1 Phoenix House Dunswell Road Cottingham East Yorkshire HU16 4JT United Kingdom on 7 April 2010 (1 page)
7 April 2010Registered office address changed from Suite 1 Phoenix House Dunswell Road Cottingham East Yorkshire HU16 4JT United Kingdom on 7 April 2010 (1 page)
9 November 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
9 November 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
23 September 2009Return made up to 30/08/09; full list of members (3 pages)
23 September 2009Return made up to 30/08/09; full list of members (3 pages)
11 December 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
11 December 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
15 September 2008Appointment terminated director steven davell (1 page)
15 September 2008Return made up to 30/08/08; full list of members (3 pages)
15 September 2008Return made up to 30/08/08; full list of members (3 pages)
15 September 2008Appointment terminated director steven davell (1 page)
13 August 2008Registered office changed on 13/08/2008 from suite 3, phoenix house dunswell road cottingham east yorkshire HU16 4JT (1 page)
13 August 2008Registered office changed on 13/08/2008 from suite 3, phoenix house dunswell road cottingham east yorkshire HU16 4JT (1 page)
3 November 2007Ad 30/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 November 2007Ad 30/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 November 2007Registered office changed on 01/11/07 from: 26 cullingworth avenue, haworth park, hull east yorkshire HU67DD (1 page)
1 November 2007Registered office changed on 01/11/07 from: 26 cullingworth avenue, haworth park, hull east yorkshire HU67DD (1 page)
18 October 2007New director appointed (1 page)
18 October 2007New director appointed (1 page)
20 September 2007Secretary resigned (1 page)
20 September 2007Director resigned (1 page)
20 September 2007Secretary resigned (1 page)
20 September 2007Director resigned (1 page)
19 September 2007Director's particulars changed (1 page)
19 September 2007Director's particulars changed (1 page)
4 September 2007New director appointed (1 page)
4 September 2007New secretary appointed (1 page)
4 September 2007New secretary appointed (1 page)
4 September 2007New director appointed (1 page)
30 August 2007Incorporation (13 pages)
30 August 2007Incorporation (13 pages)