THE DARBY BUILDING COMPANY LTD.
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN1 5PT

Company number 03768770
Status Active
Incorporation Date 12 May 1999
Company Type Private Limited Company
Address EASTGATE HOUSE, 11 CHEYNE WALK, NORTHAMPTON, NORTHAMPTONSHIRE, NN1 5PT
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 50 ; Full accounts made up to 31 March 2015. The most likely internet sites of THE DARBY BUILDING COMPANY LTD. are www.thedarbybuildingcompany.co.uk, and www.the-darby-building-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. The Darby Building Company Ltd is a Private Limited Company. The company registration number is 03768770. The Darby Building Company Ltd has been working since 12 May 1999. The present status of the company is Active. The registered address of The Darby Building Company Ltd is Eastgate House 11 Cheyne Walk Northampton Northamptonshire Nn1 5pt. . DARBY, Richard Alexander is a Secretary of the company. DARBY, Andrew Jonathan is a Director of the company. DARBY, Paul Max is a Director of the company. DARBY, Richard Alexander is a Director of the company. DARBY, Simon is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DARBY, Jamie Nicholas has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
DARBY, Richard Alexander
Appointed Date: 12 May 1999

Director
DARBY, Andrew Jonathan
Appointed Date: 12 May 1999
54 years old

Director
DARBY, Paul Max
Appointed Date: 12 May 1999
60 years old

Director
DARBY, Richard Alexander
Appointed Date: 12 May 1999
57 years old

Director
DARBY, Simon
Appointed Date: 12 May 1999
58 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 May 1999
Appointed Date: 12 May 1999

Director
DARBY, Jamie Nicholas
Resigned: 15 December 2006
Appointed Date: 12 May 1999
55 years old

THE DARBY BUILDING COMPANY LTD. Events

03 Jan 2017
Full accounts made up to 31 March 2016
25 May 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 50

22 Dec 2015
Full accounts made up to 31 March 2015
19 May 2015
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 50

23 Dec 2014
Full accounts made up to 31 March 2014
...
... and 41 more events
02 Jun 2000
Particulars of mortgage/charge
10 Jun 1999
Ad 12/05/99--------- £ si 48@1=48 £ ic 2/50
10 Jun 1999
Accounting reference date shortened from 31/05/00 to 31/03/00
14 May 1999
Secretary resigned
12 May 1999
Incorporation

THE DARBY BUILDING COMPANY LTD. Charges

20 March 2006
A deed of admission to an omnibus guarantee and set-off agreement dated 27 november 2003 and
Delivered: 25 March 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
27 November 2003
An omnibus guarantee and set-off agreement dated 27/11/03
Delivered: 3 December 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum from time to time being standing to the credit of…
4 January 2001
Mortgage deed
Delivered: 5 January 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold property known as 13-19 hood street northampton NN1…
31 May 2000
Mortgage deed
Delivered: 2 June 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land and buildings on the north side of montagu street…
31 May 2000
Mortgage deed
Delivered: 2 June 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 2 wellington street kettering t/no:…