DARCY PRODUCTS LIMITED
SEVENOAKS

Hellopages » Kent » Sevenoaks » TN15 6QY

Company number 00472058
Status Active
Incorporation Date 20 August 1949
Company Type Private Limited Company
Address B7 CHAUCER BUSINESS PARK, WATERY LANE, KEMSING, SEVENOAKS, KENT, TN15 6QY
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Confirmation statement made on 18 April 2017 with updates; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Group of companies' accounts made up to 30 September 2015. The most likely internet sites of DARCY PRODUCTS LIMITED are www.darcyproducts.co.uk, and www.darcy-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and two months. The distance to to Sevenoaks Rail Station is 3.2 miles; to Knockholt Rail Station is 6 miles; to Farningham Road Rail Station is 7.2 miles; to Tonbridge Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Darcy Products Limited is a Private Limited Company. The company registration number is 00472058. Darcy Products Limited has been working since 20 August 1949. The present status of the company is Active. The registered address of Darcy Products Limited is B7 Chaucer Business Park Watery Lane Kemsing Sevenoaks Kent Tn15 6qy. . GOFF, Paul is a Secretary of the company. GOFF, Paul is a Director of the company. HARP, Jane is a Director of the company. MEIKLE, Kirk Austin is a Director of the company. PROCTOR, Edith Mary is a Director of the company. PROCTOR, Richard William George is a Director of the company. Secretary WHEAT, Nina May has been resigned. Director BOWDEN, Peter Graham has been resigned. Director FLETCHER, John has been resigned. Director FORSYTHE, Ralph has been resigned. Director HAWKES, Russell Gerald has been resigned. Director HORSHAM, Patrick Charles has been resigned. Director JONES, Richard Morgan has been resigned. Director MILES, Shirley Anne has been resigned. Director NELSON, Robert Charles James has been resigned. Director PROCTOR, Ethel Dot has been resigned. Director PROCTOR, John William George has been resigned. Director SEGAL, Paul Nigel has been resigned. Director SHACKLETON, Edward Arthur Alexander, Rt Hon The Lord has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
GOFF, Paul
Appointed Date: 07 December 2007

Director
GOFF, Paul
Appointed Date: 04 October 2010
47 years old

Director
HARP, Jane
Appointed Date: 22 July 1999
62 years old

Director
MEIKLE, Kirk Austin
Appointed Date: 01 October 2013
58 years old

Director
PROCTOR, Edith Mary
Appointed Date: 13 July 1995
84 years old

Director

Resigned Directors

Secretary
WHEAT, Nina May
Resigned: 31 October 2007

Director
BOWDEN, Peter Graham
Resigned: 31 March 2015
75 years old

Director
FLETCHER, John
Resigned: 31 October 2008
Appointed Date: 09 May 2002
72 years old

Director
FORSYTHE, Ralph
Resigned: 24 April 1996
109 years old

Director
HAWKES, Russell Gerald
Resigned: 22 February 2007
93 years old

Director
HORSHAM, Patrick Charles
Resigned: 30 September 2004
94 years old

Director
JONES, Richard Morgan
Resigned: 06 March 2012
Appointed Date: 24 January 2011
61 years old

Director
MILES, Shirley Anne
Resigned: 02 January 2015
Appointed Date: 24 January 2011
62 years old

Director
NELSON, Robert Charles James
Resigned: 28 August 2000
90 years old

Director
PROCTOR, Ethel Dot
Resigned: 15 December 1998
109 years old

Director
PROCTOR, John William George
Resigned: 06 December 2006
90 years old

Director
SEGAL, Paul Nigel
Resigned: 31 August 2010
Appointed Date: 14 May 2007
68 years old

Director
SHACKLETON, Edward Arthur Alexander, Rt Hon The Lord
Resigned: 22 September 1994
114 years old

Persons With Significant Control

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

Mrs Edith Mary Proctor
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DARCY PRODUCTS LIMITED Events

02 May 2017
Confirmation statement made on 18 April 2017 with updates
11 Nov 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

16 Jun 2016
Group of companies' accounts made up to 30 September 2015
16 May 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 32,225

03 Jul 2015
Group of companies' accounts made up to 30 September 2014
...
... and 118 more events
15 Jul 1987
New director appointed

01 May 1987
Full group accounts made up to 30 September 1986
01 May 1987
Return made up to 02/04/87; full list of members
27 Apr 1987
Director's particulars changed

23 Jul 1986
New director appointed

DARCY PRODUCTS LIMITED Charges

12 July 2012
Legal mortgage
Delivered: 14 July 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H westbrook house mill street east malling and larkfield…
9 August 2011
Legal assignment
Delivered: 10 August 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
23 June 2011
Legal charge
Delivered: 1 July 2011
Status: Satisfied on 26 June 2012
Persons entitled: Clarendon Construction & Contracting Limited
Description: Invicta works, east malling, kent and 155 high street, east…
23 June 2011
Legal mortgage
Delivered: 25 June 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Unit 1 hickmans road west float industrial estate wirral…
7 April 2010
Debenture
Delivered: 9 April 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 March 2008
Floating charge
Delivered: 3 April 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
31 March 2008
Fixed charge on purchased debts which fail to vest
Delivered: 3 April 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
24 March 1997
Legal mortgage
Delivered: 2 April 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 155 mill street east malling kent with the benfit of all…
24 March 1997
Legal mortgage
Delivered: 2 April 1997
Status: Satisfied on 26 June 2012
Persons entitled: Midland Bank PLC
Description: Invivta work and westbrook house mill street east malling…
24 March 1997
Fixed and floating charge
Delivered: 26 March 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 January 1994
Single debenture
Delivered: 21 January 1994
Status: Satisfied on 26 July 2003
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 November 1976
Mortgage debenture
Delivered: 16 November 1976
Status: Satisfied on 26 July 2003
Persons entitled: Industrial & Commercial Finance Corp LTD
Description: Fixed charge upon invicta works, mill st, & westbrook…
19 March 1976
Debenture
Delivered: 31 March 1976
Status: Satisfied on 26 July 2003
Persons entitled: Lloyds Bank PLC
Description: Undertaking and goodwill all property and assets present…
27 November 1974
Mortgage
Delivered: 3 December 1974
Status: Satisfied on 26 July 2003
Persons entitled: Lloyds Bank PLC
Description: Westbrook cottage 155 mill street east malling kent.
11 October 1974
Mortgage
Delivered: 18 October 1974
Status: Satisfied on 26 July 2003
Persons entitled: Lloyds Bank PLC
Description: Invicta works and westbrook house mill street, east malling.
19 June 1962
Mortgage
Delivered: 26 June 1962
Status: Satisfied on 26 July 2003
Persons entitled: Lloyds Bank PLC
Description: Invicta works and westbrook house, mill street, east…