DARREN SMITH BUILDERS LIMITED
MIRFIELD

Hellopages » West Yorkshire » Kirklees » WF14 0NX

Company number 02039128
Status Active
Incorporation Date 21 July 1986
Company Type Private Limited Company
Address UNIT 1 CROSSLEY WOODS, CROSSLEY LANE, MIRFIELD, WEST YORKSHIRE, WF14 0NX
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Satisfaction of charge 020391280044 in full; Total exemption full accounts made up to 31 August 2016. The most likely internet sites of DARREN SMITH BUILDERS LIMITED are www.darrensmithbuilders.co.uk, and www.darren-smith-builders.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. The distance to to Bradford Interchange Rail Station is 7.3 miles; to Brockholes Rail Station is 7.4 miles; to Bradford Forster Square Rail Station is 7.7 miles; to Leeds Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Darren Smith Builders Limited is a Private Limited Company. The company registration number is 02039128. Darren Smith Builders Limited has been working since 21 July 1986. The present status of the company is Active. The registered address of Darren Smith Builders Limited is Unit 1 Crossley Woods Crossley Lane Mirfield West Yorkshire Wf14 0nx. . SMITH, Nigel is a Secretary of the company. SMITH, Darren is a Director of the company. SMITH, Nigel is a Director of the company. The company operates in "Construction of commercial buildings".


Current Directors

Secretary

Director
SMITH, Darren

60 years old

Director
SMITH, Nigel

56 years old

Persons With Significant Control

Mr Darren Smith
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nigel Smith
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DARREN SMITH BUILDERS LIMITED Events

31 Jan 2017
Confirmation statement made on 10 January 2017 with updates
18 Jan 2017
Satisfaction of charge 020391280044 in full
12 Jan 2017
Total exemption full accounts made up to 31 August 2016
19 Jan 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 15,000

14 Jan 2016
Accounts for a small company made up to 31 August 2015
...
... and 131 more events
19 Sep 1986
Registered office changed on 19/09/86 from: 183-185 bermondsey street london SE1 3UW

19 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
11 Sep 1986
Company name changed expelcart LIMITED\certificate issued on 11/09/86

21 Jul 1986
Incorporation
21 Jul 1986
Certificate of Incorporation

DARREN SMITH BUILDERS LIMITED Charges

17 May 2013
Charge code 0203 9128 0045
Delivered: 5 June 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as brass works, john street…
17 May 2013
Charge code 0203 9128 0044
Delivered: 5 June 2013
Status: Satisfied on 18 January 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as land at dunbottle lane, mirfield and…
17 May 2013
Charge code 0203 9128 0043
Delivered: 5 June 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as newgate works, newgate, mirfield and…
17 May 2013
Charge code 0203 9128 0042
Delivered: 5 June 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as 94, 96, 104 and 108 shillbank lane…
17 May 2013
Charge code 0203 9128 0041
Delivered: 5 June 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as land at huddersfield road, mirfield…
17 May 2013
Charge code 0203 9128 0040
Delivered: 4 June 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
18 February 2011
Legal charge
Delivered: 24 February 2011
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Part woods bacon factory crossley lane mirfield west…
25 July 2008
Legal mortgage
Delivered: 6 August 2008
Status: Satisfied on 11 April 2014
Persons entitled: Clydesdale Bank PLC
Description: Land on the south west side of dunbottle lane, mirfield…
5 November 2007
Legal mortgage
Delivered: 9 November 2007
Status: Satisfied on 11 April 2014
Persons entitled: Clydesdale Bank PLC
Description: Land on north east side of huddersfield road mirfield t/no…
17 August 2007
Legal mortgage (own account)
Delivered: 21 August 2007
Status: Satisfied on 18 June 2009
Persons entitled: Clydesdale Bank PLC
Description: Land adjacent to 12 robin royd drive mirfield west…
12 June 2007
Legal mortgage
Delivered: 27 June 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Land at the junction of stocks bank road and kitson hill…
14 March 2007
Legal mortgage
Delivered: 17 March 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 142 and 144 nab lane mirfield west yorkshire. Assigns the…
14 March 2007
Legal mortgage
Delivered: 17 March 2007
Status: Satisfied on 11 April 2014
Persons entitled: Clydesdale Bank PLC
Description: Land and buildings on the east side of john street…
18 August 2006
Legal mortgage
Delivered: 21 August 2006
Status: Satisfied on 11 April 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Newgate works newgate mirfield west yorkshire. Assigns the…
30 March 2001
Legal mortgage
Delivered: 4 April 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Plots 1 and 2 gilstead lane bingley. Assigns the goodwill…
30 March 2001
Legal mortgage
Delivered: 4 April 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Marmaville church lane mirfield. Assigns the goodwill of…
21 July 2000
Legal mortgage
Delivered: 5 August 2000
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Land and buildings at wateroyd house wateroyd crecent…
8 March 1999
Debenture
Delivered: 23 March 1999
Status: Satisfied on 25 March 2014
Persons entitled: Yorkshire Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
19 February 1999
Legal mortgage
Delivered: 23 February 1999
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The f/h property k/a land situate at crossley lane mirfield…
8 May 1998
Legal mortgage (own account)
Delivered: 13 May 1998
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: F/H land situate and being land and buildings on child lane…
23 April 1997
Legal mortgage (own account)
Delivered: 25 April 1997
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Land at calder road lower hopton mirfield west yorkshire…
28 February 1997
Legal mortgage
Delivered: 18 March 1997
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Cascade works kitson hill road mirfield west yorks with all…
24 December 1996
Legal mortgage
Delivered: 10 January 1997
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Property k/a land and buildings at 151 roberttown lane…
29 July 1996
Legal charge
Delivered: 8 August 1996
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: F/H land situate at netherton lane netherton wakefield west…
26 August 1994
Legal charge
Delivered: 13 September 1994
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Zion methodist church lane dewsbury west yorks inc: all…
26 August 1994
Legal charge
Delivered: 13 September 1994
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: F/H land at moorend lane dewsbury west yorks. And property…
25 October 1993
Legal charge
Delivered: 28 October 1993
Status: Satisfied on 25 March 2014
Persons entitled: Yorkshire Bank PLC
Description: F/H property situate and k/a chapel works shillbank lane…
2 April 1993
Legal charge
Delivered: 7 April 1993
Status: Satisfied on 25 March 2014
Persons entitled: Yorkshire Bank PLC
Description: Orchard works 37 greenside road mirfield west yorkshire…
2 April 1993
Legal charge
Delivered: 7 April 1993
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Premises situate at and forming part of orchard works…
27 November 1992
Legal charge
Delivered: 1 December 1992
Status: Satisfied on 25 March 2014
Persons entitled: Yorkshire Bank PLC
Description: Land in child lane roberttown west yorkshire wth all…
28 April 1992
Legal charge
Delivered: 30 April 1992
Status: Satisfied on 1 December 1993
Persons entitled: Yorkshire Bank PLC
Description: Land at quarryfields, mirfield, west yorkshire.. Floating…
2 March 1992
Legal charge
Delivered: 5 March 1992
Status: Satisfied on 1 December 1993
Persons entitled: Yorkshire Bank PLC
Description: F/H property at titchbourne street staincliffe dewsbury…
25 October 1990
Legal charge
Delivered: 27 October 1990
Status: Satisfied on 3 December 1991
Persons entitled: Yorkshire Bank PLC
Description: 460 square hetres of land at huddersfield road/low mill…
20 October 1989
Legal charge
Delivered: 2 November 1989
Status: Satisfied on 3 December 1991
Persons entitled: Yorkshire Bank PLC
Description: F/H plot of land situate on the westerly side of north…
15 September 1989
Legal charge
Delivered: 26 September 1989
Status: Satisfied on 3 December 1991
Persons entitled: Yorkshire Bank PLC
Description: F/H - no. 160 north road roverthorpe gewewbury west…
10 October 1988
Legal charge
Delivered: 19 October 1988
Status: Satisfied on 25 March 2014
Persons entitled: Yorkshire Bank PLC
Description: F/H - 94-108 (even) shillbank lane, mirfield west yorkshire…
10 October 1988
Legal charge
Delivered: 19 October 1988
Status: Satisfied on 3 December 1991
Persons entitled: Yorkshire Bank PLC
Description: F/H - plot of land situate at ogeten crescent, genholme…
16 March 1988
Legal mortgage
Delivered: 25 March 1988
Status: Satisfied on 3 December 1991
Persons entitled: National Westminster Bank PLC
Description: Land in ash close ossett west yorkshire fih land on S.W…
27 May 1987
Legal mortgage
Delivered: 4 June 1987
Status: Satisfied on 3 December 1991
Persons entitled: National Westminster Bank PLC
Description: F/H land at sandholme drive near to blue butts ossett in…
13 January 1987
Legal mortgage
Delivered: 27 January 1987
Status: Satisfied on 3 December 1991
Persons entitled: National Westminster Bank PLC
Description: F/H 613 bradford road batley west yorkshire and/or the…
13 January 1987
Legal mortgage
Delivered: 27 January 1987
Status: Satisfied on 3 December 1991
Persons entitled: National Westminster Bank PLC
Description: 94/108 (even numbers inclusive) shill bank lane milfield…
13 January 1987
Legal mortgage
Delivered: 27 January 1987
Status: Satisfied on 3 December 1991
Persons entitled: National Westminster Bank PLC
Description: F/H land at the junction of valley road and glebe gate…
13 January 1987
Legal mortgage
Delivered: 27 January 1987
Status: Satisfied on 3 December 1991
Persons entitled: National Westminster Bank PLC
Description: F/H 35 ellers road in the city of leeds and/or the proceeds…