ALBERT DARNELL LIMITED
GRIMSBY

Hellopages » Lincolnshire » North East Lincolnshire » DN37 9TU

Company number 01003622
Status Active
Incorporation Date 1 March 1971
Company Type Private Limited Company
Address ALBERT DARNELL LIMITED GENESIS WAY, EUROPARC, GRIMSBY, SOUTH HUMBERSIDE, DN37 9TU
Home Country United Kingdom
Nature of Business 47230 - Retail sale of fish, crustaceans and molluscs in specialised stores
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Previous accounting period shortened from 31 December 2016 to 31 October 2016; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Registration of charge 010036220006, created on 1 November 2016. The most likely internet sites of ALBERT DARNELL LIMITED are www.albertdarnell.co.uk, and www.albert-darnell.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and seven months. The distance to to Healing Rail Station is 1.3 miles; to Grimsby Town Rail Station is 2.2 miles; to Cleethorpes Rail Station is 4.4 miles; to Habrough Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Albert Darnell Limited is a Private Limited Company. The company registration number is 01003622. Albert Darnell Limited has been working since 01 March 1971. The present status of the company is Active. The registered address of Albert Darnell Limited is Albert Darnell Limited Genesis Way Europarc Grimsby South Humberside Dn37 9tu. . IMRAY, Iain Murray is a Secretary of the company. AHERNE, Daniel Thomas is a Director of the company. IMRAY, Iain Murray is a Director of the company. ROBINSON, James is a Director of the company. WOODS, Michael Gordon is a Director of the company. Secretary COOK, Denis has been resigned. Secretary SAVIDGE, Barry John has been resigned. Director WOODS, Gordon Michael has been resigned. Director WOODS, Joy has been resigned. The company operates in "Retail sale of fish, crustaceans and molluscs in specialised stores".


Current Directors

Secretary
IMRAY, Iain Murray
Appointed Date: 01 November 2016

Director
AHERNE, Daniel Thomas
Appointed Date: 01 November 2016
48 years old

Director
IMRAY, Iain Murray
Appointed Date: 01 November 2016
68 years old

Director
ROBINSON, James
Appointed Date: 01 November 2016
54 years old

Director

Resigned Directors

Secretary
COOK, Denis
Resigned: 11 June 2007

Secretary
SAVIDGE, Barry John
Resigned: 01 November 2016
Appointed Date: 11 June 2007

Director
WOODS, Gordon Michael
Resigned: 10 August 1993
94 years old

Director
WOODS, Joy
Resigned: 22 April 2013
90 years old

Persons With Significant Control

Albert Darnell Holdings Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

ALBERT DARNELL LIMITED Events

08 Jan 2017
Previous accounting period shortened from 31 December 2016 to 31 October 2016
01 Dec 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

09 Nov 2016
Registration of charge 010036220006, created on 1 November 2016
02 Nov 2016
Termination of appointment of Barry John Savidge as a secretary on 1 November 2016
02 Nov 2016
Appointment of Mr Iain Murray Imray as a secretary on 1 November 2016
...
... and 76 more events
15 Aug 1987
Accounts for a small company made up to 30 September 1986

15 Aug 1987
Return made up to 14/06/87; full list of members

21 Aug 1986
Accounts for a small company made up to 30 September 1985

21 Aug 1986
Return made up to 14/07/86; full list of members

01 Mar 1971
Incorporation

ALBERT DARNELL LIMITED Charges

1 November 2016
Charge code 0100 3622 0006
Delivered: 9 November 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
11 July 2011
Debenture
Delivered: 13 July 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
26 May 2006
Debenture
Delivered: 31 May 2006
Status: Satisfied on 26 October 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 March 1996
Single debenture
Delivered: 28 March 1996
Status: Satisfied on 16 July 2011
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 October 1983
Legal mortgage
Delivered: 25 October 1983
Status: Satisfied on 12 June 1996
Persons entitled: National Westminster Bank PLC
Description: L/H property situate at north wall fish docks grimsby…
23 April 1982
Debenture
Delivered: 6 May 1982
Status: Satisfied on 12 June 1996
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company's estate or…