DARKWELL LIMITED
HERTFORD

Hellopages » Hertfordshire » East Hertfordshire » SG13 7BJ

Company number 01737248
Status Active
Incorporation Date 6 July 1983
Company Type Private Limited Company
Address UNIT 6 THE MEAD BUSINESS CENTRE MEAD LANE, MEAD LANE, HERTFORD, HERTS, SG13 7BJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 385,000 . The most likely internet sites of DARKWELL LIMITED are www.darkwell.co.uk, and www.darkwell.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and four months. The distance to to Turkey Street Rail Station is 8.9 miles; to Potters Bar Rail Station is 9 miles; to Stevenage Rail Station is 9.1 miles; to Gordon Hill Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Darkwell Limited is a Private Limited Company. The company registration number is 01737248. Darkwell Limited has been working since 06 July 1983. The present status of the company is Active. The registered address of Darkwell Limited is Unit 6 The Mead Business Centre Mead Lane Mead Lane Hertford Herts Sg13 7bj. . CALLEY, Nicola Jane is a Secretary of the company. CALLEY, Nicola Jane is a Director of the company. LOGUE, Nixon is a Director of the company. Secretary MILTON, John has been resigned. Director MILTON, David has been resigned. Director MILTON, John has been resigned. Director MILTON, Malcolm has been resigned. Director MILTON, Patricia Mary has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CALLEY, Nicola Jane
Appointed Date: 24 July 1998

Director
CALLEY, Nicola Jane
Appointed Date: 24 July 1998
54 years old

Director
LOGUE, Nixon

84 years old

Resigned Directors

Secretary
MILTON, John
Resigned: 16 July 1998

Director
MILTON, David
Resigned: 16 July 1998
59 years old

Director
MILTON, John
Resigned: 16 July 1998
62 years old

Director
MILTON, Malcolm
Resigned: 16 July 1998
97 years old

Director
MILTON, Patricia Mary
Resigned: 28 March 1994
96 years old

Persons With Significant Control

Mr Nixon Logue
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – 75% or more

DARKWELL LIMITED Events

10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
02 Sep 2016
Total exemption small company accounts made up to 31 March 2016
07 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 385,000

08 Sep 2015
Total exemption small company accounts made up to 31 March 2015
14 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 385,000

...
... and 87 more events
08 Feb 1988
Return made up to 31/12/87; full list of members

07 Feb 1987
Full accounts made up to 31 March 1986

07 Feb 1987
Return made up to 31/12/86; full list of members

21 Apr 1986
Full accounts made up to 31 March 1985

21 Apr 1986
Return made up to 31/12/85; full list of members

DARKWELL LIMITED Charges

8 June 1994
Mortgage
Delivered: 17 June 1994
Status: Satisfied on 7 March 2003
Persons entitled: Lloyds Bank PLC
Description: Land and buildings on the north east side of bradwall…
8 June 1994
Mortgage
Delivered: 13 June 1994
Status: Satisfied on 7 March 2003
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a ashley house high street tenby dyfed…
14 December 1984
Legal charge
Delivered: 28 December 1984
Status: Satisfied on 7 March 2003
Persons entitled: Midland Bank PLC
Description: All that piece or parcel of land situate and being known as…
6 October 1983
Mortgage
Delivered: 10 October 1983
Status: Satisfied on 7 March 2003
Persons entitled: Lloyds Bank PLC
Description: F/Hold land at rear of the whitehouse, mickleton…