DARLINGTON 1883 LIMITED
DARLINGTON DARLINGTON FOOTBALL CLUB 1883 LIMITED TIMEC 1346 LIMITED

Hellopages » County Durham » Darlington » DL1 5NR

Company number 07914690
Status Active
Incorporation Date 18 January 2012
Company Type Private Limited Company
Address BLACKWELL MEADOWS, GRANGE ROAD, DARLINGTON, COUNTY DURHAM, DL1 5NR
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities, 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Termination of appointment of Richard John Cook as a director on 21 April 2017; Appointment of Mr Jonathan David Jowett as a secretary on 17 April 2017; Termination of appointment of Jonathan David Jowett as a director on 14 April 2017. The most likely internet sites of DARLINGTON 1883 LIMITED are www.darlington1883.co.uk, and www.darlington-1883.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and nine months. Darlington 1883 Limited is a Private Limited Company. The company registration number is 07914690. Darlington 1883 Limited has been working since 18 January 2012. The present status of the company is Active. The registered address of Darlington 1883 Limited is Blackwell Meadows Grange Road Darlington County Durham Dl1 5nr. The company`s financial liabilities are £163.09k. It is £-48.22k against last year. The cash in hand is £184.42k. It is £-115.61k against last year. And the total assets are £192.25k, which is £-123.95k against last year. JOWETT, Jonathan David is a Secretary of the company. TEMPEST, John Edward is a Director of the company. DARLINGTON 1883 SUPPORTERS SOCIETY LIMITED is a Director of the company. Secretary MUCKLE SECRETARY LIMITED has been resigned. Director ASHMORE, Peter has been resigned. Director COOK, Richard John has been resigned. Director DAVISON, Andrew John has been resigned. Director DREW, Laura Mary has been resigned. Director GILL, Victoria Kate has been resigned. Director GLENCROSS, Karen Hilary has been resigned. Director JESPER, Martin Guy has been resigned. Director JOWETT, Jonathan David has been resigned. Director MCKENNA, Craig has been resigned. Director MILLS, David William has been resigned. Director PEACOCK, Ian has been resigned. Director PINNEGAR, Denis has been resigned. Director WATERS, Anthony Andrew has been resigned. Director WEEKS, John Stephen has been resigned. Director WILKINSON, Ian Stuart has been resigned. Director DARLINGTON FOOTBALL CLUB CIC has been resigned. The company operates in "Operation of sports facilities".


darlington 1883 Key Finiance

LIABILITIES £163.09k
-23%
CASH £184.42k
-39%
TOTAL ASSETS £192.25k
-40%
All Financial Figures

Current Directors

Secretary
JOWETT, Jonathan David
Appointed Date: 17 April 2017

Director
TEMPEST, John Edward
Appointed Date: 03 March 2016
63 years old

Director
DARLINGTON 1883 SUPPORTERS SOCIETY LIMITED
Appointed Date: 12 February 2015

Resigned Directors

Secretary
MUCKLE SECRETARY LIMITED
Resigned: 16 February 2012
Appointed Date: 18 January 2012

Director
ASHMORE, Peter
Resigned: 11 February 2013
Appointed Date: 02 March 2012
69 years old

Director
COOK, Richard John
Resigned: 21 April 2017
Appointed Date: 03 March 2016
54 years old

Director
DAVISON, Andrew John
Resigned: 16 February 2012
Appointed Date: 18 January 2012
64 years old

Director
DREW, Laura Mary
Resigned: 11 December 2014
Appointed Date: 16 February 2012
44 years old

Director
GILL, Victoria Kate
Resigned: 19 February 2013
Appointed Date: 13 April 2012
48 years old

Director
GLENCROSS, Karen Hilary
Resigned: 20 February 2013
Appointed Date: 17 February 2012
62 years old

Director
JESPER, Martin Guy
Resigned: 05 November 2015
Appointed Date: 25 September 2012
62 years old

Director
JOWETT, Jonathan David
Resigned: 14 April 2017
Appointed Date: 27 January 2017
62 years old

Director
MCKENNA, Craig
Resigned: 13 September 2012
Appointed Date: 08 June 2012
53 years old

Director
MILLS, David William
Resigned: 03 March 2016
Appointed Date: 09 July 2014
69 years old

Director
PEACOCK, Ian
Resigned: 28 March 2012
Appointed Date: 17 February 2012
62 years old

Director
PINNEGAR, Denis
Resigned: 20 February 2013
Appointed Date: 13 April 2012
78 years old

Director
WATERS, Anthony Andrew
Resigned: 06 May 2012
Appointed Date: 20 March 2012
65 years old

Director
WEEKS, John Stephen
Resigned: 28 March 2012
Appointed Date: 05 March 2012
75 years old

Director
WILKINSON, Ian Stuart
Resigned: 21 February 2013
Appointed Date: 13 April 2012
65 years old

Director
DARLINGTON FOOTBALL CLUB CIC
Resigned: 12 February 2015
Appointed Date: 08 March 2013

Persons With Significant Control

Darlington 1883 Supporters Society Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DARLINGTON 1883 LIMITED Events

24 Apr 2017
Termination of appointment of Richard John Cook as a director on 21 April 2017
18 Apr 2017
Appointment of Mr Jonathan David Jowett as a secretary on 17 April 2017
18 Apr 2017
Termination of appointment of Jonathan David Jowett as a director on 14 April 2017
12 Apr 2017
Confirmation statement made on 31 March 2017 with updates
22 Mar 2017
Total exemption small company accounts made up to 30 June 2016
...
... and 54 more events
17 Feb 2012
Appointment of Karen Hilary Glencross as a director
16 Feb 2012
Appointment of Laura Drew as a director
16 Feb 2012
Termination of appointment of Andrew Davison as a director
16 Feb 2012
Termination of appointment of Muckle Secretary Limited as a secretary
18 Jan 2012
Incorporation

DARLINGTON 1883 LIMITED Charges

18 March 2013
Debenture
Delivered: 21 March 2013
Status: Satisfied on 10 May 2014
Persons entitled: Darlington Football Club CIC
Description: Fixed and floating charge over the undertaking and all…
6 June 2012
Debenture
Delivered: 8 June 2012
Status: Satisfied on 10 May 2014
Persons entitled: Repc Consulting LTD
Description: Fixed and floating charge over the undertaking and all…