DARVILLE AND SON,LIMITED
ARTHUR ROAD

Hellopages » Berkshire » Windsor and Maidenhead » SL4 1SE

Company number 00129612
Status Active
Incorporation Date 17 June 1913
Company Type Private Limited Company
Address KARDELTON HOUSE, VANSITTART ESTATE, ARTHUR ROAD, WINDSOR, SL4 1SE
Home Country United Kingdom
Nature of Business 46370 - Wholesale of coffee, tea, cocoa and spices, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Registration of charge 001296120025, created on 20 December 2016; Confirmation statement made on 16 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of DARVILLE AND SON,LIMITED are www.darvilleand.co.uk, and www.darville-and.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twelve years and four months. Darville and Son Limited is a Private Limited Company. The company registration number is 00129612. Darville and Son Limited has been working since 17 June 1913. The present status of the company is Active. The registered address of Darville and Son Limited is Kardelton House Vansittart Estate Arthur Road Windsor Sl4 1se. . DARVILLE, Karen Linda is a Secretary of the company. DARVILLE, Karen Linda is a Director of the company. DARVILLE, Peter Euan Monro is a Director of the company. DORNEY, Tonya Gwynneth is a Director of the company. LA CORBINIERE, Delyth Jane is a Director of the company. Secretary DARVILLE, Linda Rosemary has been resigned. Secretary GODFREY, Robin Edwin George has been resigned. Director DARVILLE, Joyce Gwynneth has been resigned. Director DARVILLE, Linda Rosemary has been resigned. Director GODFREY, Robin Edwin George has been resigned. The company operates in "Wholesale of coffee, tea, cocoa and spices".


Current Directors

Secretary
DARVILLE, Karen Linda
Appointed Date: 31 October 1999

Director
DARVILLE, Karen Linda
Appointed Date: 20 September 1999
59 years old

Director

Director
DORNEY, Tonya Gwynneth
Appointed Date: 01 July 2005
54 years old

Director
LA CORBINIERE, Delyth Jane
Appointed Date: 01 July 2005
58 years old

Resigned Directors

Secretary
DARVILLE, Linda Rosemary
Resigned: 05 April 1993

Secretary
GODFREY, Robin Edwin George
Resigned: 31 October 1999
Appointed Date: 17 January 1992

Director
DARVILLE, Joyce Gwynneth
Resigned: 20 May 2011
112 years old

Director
DARVILLE, Linda Rosemary
Resigned: 05 April 1993
84 years old

Director
GODFREY, Robin Edwin George
Resigned: 31 October 1999
90 years old

Persons With Significant Control

Mr Peter Euan Monro Darville
Notified on: 6 April 2016
88 years old
Nature of control: Has significant influence or control

DARVILLE AND SON,LIMITED Events

06 Jan 2017
Registration of charge 001296120025, created on 20 December 2016
16 Nov 2016
Confirmation statement made on 16 November 2016 with updates
25 Oct 2016
Total exemption small company accounts made up to 31 March 2016
20 Nov 2015
Total exemption small company accounts made up to 31 March 2015
16 Nov 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 15,000

...
... and 98 more events
04 Feb 1988
Return made up to 18/01/88; full list of members

07 Aug 1987
Particulars of mortgage/charge

17 Jan 1987
Group of companies' accounts made up to 5 April 1986

17 Jan 1987
Return made up to 16/01/87; full list of members

17 Jun 1913
Incorporation

DARVILLE AND SON,LIMITED Charges

20 December 2016
Charge code 0012 9612 0025
Delivered: 6 January 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Darville house windsor title no BK419420…
2 October 2014
Charge code 0012 9612 0024
Delivered: 9 October 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Gingell house 62-64 victoria street egham t/n SY411474…
1 August 2007
Legal mortgage
Delivered: 8 August 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 4 oxford road windsor berkshire. With the benefit of all…
1 August 2007
Legal mortgage
Delivered: 8 August 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 6 and 8 oxford road clewer t/n BK95654…
1 August 2007
Legal mortgage
Delivered: 8 August 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Darville house 92/93 peascod street windsor berkshire. With…
19 March 2001
Debenture
Delivered: 28 March 2001
Status: Satisfied on 13 September 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 September 1991
Legal charge
Delivered: 5 September 1991
Status: Satisfied on 17 November 2000
Persons entitled: Midland Bank PLC
Description: 193 high street egham surrey.
3 September 1991
Legal charge
Delivered: 5 September 1991
Status: Satisfied on 6 August 2007
Persons entitled: Midland Bank PLC
Description: 211 dedworth road windsor berkshire.
20 April 1990
Legal charge
Delivered: 24 April 1990
Status: Satisfied on 6 August 2007
Persons entitled: Midland Bank PLC
Description: The old court house, carbery lane, london road ascot…
31 July 1987
Legal charge
Delivered: 7 August 1987
Status: Satisfied on 6 August 2007
Persons entitled: Sun Life Assurance Company of Canada.
Description: F/H property k/a no's 4,6 & 8, oxford road windsor and no's…
6 February 1986
Legal charge
Delivered: 11 February 1986
Status: Satisfied on 6 August 2007
Persons entitled: Midland Bank PLC
Description: F/H property k/a 221 dedworth road, windsor berkshire.
6 February 1986
Legal charge
Delivered: 11 February 1986
Status: Satisfied on 17 November 2000
Persons entitled: Midland Bank PLC
Description: 193 high street, egham surrey- title no sy 84448.
4 December 1984
Legal charge
Delivered: 13 December 1984
Status: Satisfied on 6 August 2007
Persons entitled: Midland Bank PLC
Description: F/H 4 church lane windsor berkshire with the goodwill of…
4 December 1984
Legal charge
Delivered: 11 December 1984
Status: Satisfied on 6 August 2007
Persons entitled: Midland Bank PLC
Description: F/H kardelton house vansittort estate arthur road, windsor…
31 October 1984
Legal charge
Delivered: 7 November 1984
Status: Satisfied on 6 August 2007
Persons entitled: Midland Bank PLC
Description: F/H 237, farnham road slough, berkshire.
31 October 1984
Legal charge
Delivered: 7 November 1984
Status: Satisfied on 6 August 2007
Persons entitled: Midland Bank PLC
Description: 8, mirador crescent, slough berkshire title no BM332.
31 October 1984
Legal charge
Delivered: 7 November 1984
Status: Satisfied on 6 August 2007
Persons entitled: Midland Bank PLC
Description: F/H 98 and 98B dedworth road windsor, berkshire.
2 February 1984
Legal mortgage
Delivered: 17 February 1984
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 4 church lane, windsor berks tn bk 33946 &/or the proceeds…
31 May 1977
Legal mortgage
Delivered: 17 June 1977
Status: Satisfied on 13 June 2000
Persons entitled: National Westminster Bank PLC
Description: 6 & 8 oxford road, windsor, berkshire. Floating charge over…
31 May 1977
Legal mortgage
Delivered: 17 June 1977
Status: Satisfied on 13 June 2000
Persons entitled: National Westminster Bank PLC
Description: 93, peascod street, windsor, berkshire. Floating charge…
31 May 1977
Legal mortgage
Delivered: 17 June 1977
Status: Satisfied on 13 June 2000
Persons entitled: National Westminster Bank PLC
Description: 4, oxford road, windsor, berkshire. Floating charge over…
31 May 1977
Legal mortgage
Delivered: 17 June 1977
Status: Satisfied on 13 June 2000
Persons entitled: National Westminster Bank PLC
Description: 92, peascod street, windsor, berkshire. Floating charge…
31 May 1977
Legal charge
Delivered: 1 June 1977
Status: Satisfied on 13 June 2000
Persons entitled: Sun Life Assurance Company of Canada
Description: F/H property formerly known as:- 4 ashford road, 688…
24 August 1976
Legal mortgage
Delivered: 7 September 1976
Status: Satisfied on 13 June 2000
Persons entitled: National Westminster Bank PLC
Description: 91 peascod street, windsor, cleneer within, berkshire…
26 March 1926
Mortgage
Delivered: 14 April 1926
Status: Satisfied on 13 June 2000
Persons entitled: Westminster Bk La
Description: 47 high st slough.