B. DARNTON & CO. LIMITED
BATLEY

Hellopages » West Yorkshire » Kirklees » WF17 9EJ

Company number 01288435
Status Liquidation
Incorporation Date 29 November 1976
Company Type Private Limited Company
Address WESLEY HOUSE HUDDERSFIELD ROAD, BIRSTALL, BATLEY, WEST YORKSHIRE, WF17 9EJ
Home Country United Kingdom
Nature of Business 43330 - Floor and wall covering
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Liquidators' statement of receipts and payments to 1 November 2016; Liquidators' statement of receipts and payments to 1 November 2015; Liquidators' statement of receipts and payments to 1 November 2014. The most likely internet sites of B. DARNTON & CO. LIMITED are www.bdarntonco.co.uk, and www.b-darnton-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and ten months. The distance to to Bradford Forster Square Rail Station is 5.9 miles; to Leeds Rail Station is 6.4 miles; to Huddersfield Rail Station is 7.7 miles; to Brockholes Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.B Darnton Co Limited is a Private Limited Company. The company registration number is 01288435. B Darnton Co Limited has been working since 29 November 1976. The present status of the company is Liquidation. The registered address of B Darnton Co Limited is Wesley House Huddersfield Road Birstall Batley West Yorkshire Wf17 9ej. . GURNETT, Pauline is a Secretary of the company. KENNEDY, John is a Director of the company. Secretary WILLIAMSON, Denis Edward has been resigned. Director DARNTON, Barry John has been resigned. Director DARNTON, Brian James has been resigned. Director DARNTON, Diane Margaret has been resigned. Director WILLIAMSON, Denis Edward has been resigned. The company operates in "Floor and wall covering".


Current Directors

Secretary
GURNETT, Pauline
Appointed Date: 18 July 2001

Director
KENNEDY, John

69 years old

Resigned Directors

Secretary
WILLIAMSON, Denis Edward
Resigned: 18 July 2001

Director
DARNTON, Barry John
Resigned: 30 November 1994
60 years old

Director
DARNTON, Brian James
Resigned: 31 January 1993
85 years old

Director
DARNTON, Diane Margaret
Resigned: 30 November 1994
82 years old

Director
WILLIAMSON, Denis Edward
Resigned: 18 July 2001
95 years old

B. DARNTON & CO. LIMITED Events

10 Jan 2017
Liquidators' statement of receipts and payments to 1 November 2016
11 Jan 2016
Liquidators' statement of receipts and payments to 1 November 2015
16 Jan 2015
Liquidators' statement of receipts and payments to 1 November 2014
10 Dec 2013
Liquidators' statement of receipts and payments to 1 November 2013
15 Nov 2012
Registered office address changed from Newhold Industrial Estate Aberford Road Garforth Leeds LS25 2LD on 15 November 2012
...
... and 97 more events
21 Nov 1988
Return made up to 20/10/88; full list of members

30 Nov 1987
Return made up to 26/10/87; full list of members

30 Nov 1987
Accounts for a small company made up to 30 November 1986

19 Sep 1986
Accounts for a small company made up to 30 November 1985

19 Sep 1986
Return made up to 09/09/86; full list of members

B. DARNTON & CO. LIMITED Charges

2 February 2011
Debenture
Delivered: 9 February 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 November 2004
Legal charge
Delivered: 24 November 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a newhold industrial estate aberford road…
12 October 1982
Debenture
Delivered: 18 October 1982
Status: Satisfied on 31 March 2006
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over the undertaking and all…
12 October 1982
Legal charge
Delivered: 18 October 1982
Status: Satisfied on 31 March 2006
Persons entitled: Barclays Bank PLC
Description: F/H land & buildings at newhold industrial estate aberford…
12 March 1980
Legal mortgage
Delivered: 18 March 1980
Status: Satisfied on 31 March 2006
Persons entitled: National Westminster Bank PLC
Description: Plot 15 aberford road estate gorforth leeds west yorkshire…