Company number 00686812
Status Active
Incorporation Date 17 March 1961
Company Type Private Limited Company
Address BANK VIEW, SHARD LANE, HAMBLETON, LANCASHIRE, FY6 9BX
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating, 47300 - Retail sale of automotive fuel in specialised stores, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Registration of charge 006868120021, created on 30 June 2016. The most likely internet sites of DARIN LIMITED are www.darin.co.uk, and www.darin.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and seven months. Darin Limited is a Private Limited Company.
The company registration number is 00686812. Darin Limited has been working since 17 March 1961.
The present status of the company is Active. The registered address of Darin Limited is Bank View Shard Lane Hambleton Lancashire Fy6 9bx. . ENTWISTLE, Justin is a Director of the company. Secretary ENTWISTLE, Brenda has been resigned. Secretary ENTWISTLE, Brenda has been resigned. Secretary ENTWISTLE, Justin has been resigned. Director ENTWISTLE, Brenda has been resigned. Director ENTWISTLE, Darren has been resigned. Director ENTWISTLE, Leonard has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".
Current Directors
Resigned Directors
Director
ENTWISTLE, Darren
Resigned: 26 November 2002
Appointed Date: 07 March 1995
55 years old
Persons With Significant Control
Mr Justin Entwistle
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – 75% or more
DARIN LIMITED Events
04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
01 Aug 2016
Total exemption small company accounts made up to 31 March 2016
05 Jul 2016
Registration of charge 006868120021, created on 30 June 2016
31 Dec 2015
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
28 Aug 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 110 more events
30 Apr 1987
Accounts for a small company made up to 31 January 1986
17 Mar 1987
Particulars of mortgage/charge
20 Jun 1986
Declaration of satisfaction of mortgage/charge
14 Feb 1964
Company name changed\certificate issued on 14/02/64
17 Mar 1961
Incorporation
30 June 2016
Charge code 0068 6812 0021
Delivered: 5 July 2016
Status: Outstanding
Persons entitled: Douglas Valley Finance Company Limited
Description: Gornalls garage, broadpool lane, hambleton…
23 July 2009
Legal charge
Delivered: 25 July 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 2 shard bank barns shard lane hambleton pouton le fylde.
29 March 2006
Legal charge
Delivered: 30 March 2006
Status: Satisfied
on 21 February 2009
Persons entitled: Embra UK LTD
Description: The l/h property k/a 1 dale dyke walk, poulton-le-fylde…
1 March 2006
Debenture
Delivered: 7 March 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 March 2006
Legal charge
Delivered: 2 March 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the south side of flip road…
1 March 2006
Legal charge
Delivered: 2 March 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Hambleton service station shard lane hambleton poulton le…
10 October 2003
Legal charge
Delivered: 14 October 2003
Status: Satisfied
on 30 March 2006
Persons entitled: Embra UK LTD
Description: 1) the leasehold property 1 dale dyke walk…
29 April 2002
Legal charge
Delivered: 17 May 2002
Status: Satisfied
on 1 June 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on the south side of flip road…
27 November 1998
Legal charge
Delivered: 4 December 1998
Status: Satisfied
on 1 June 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a land & buildings on the south east side of…
27 November 1998
Debenture
Delivered: 3 December 1998
Status: Satisfied
on 1 June 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
17 December 1993
Legal charge
Delivered: 18 December 1993
Status: Satisfied
on 1 June 2006
Persons entitled: Gulf Oil (Great Britain) Limited
Description: F/H land & petrol filling station k/a hambleton service…
24 April 1992
Legal charge
Delivered: 1 May 1992
Status: Satisfied
on 4 December 2012
Persons entitled: Barclays Bank PLC
Description: 12 queens terrace, queen street, rawtenstall, lancashire…
26 July 1991
Legal charge
Delivered: 14 August 1991
Status: Satisfied
on 15 August 1998
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the south east side of shard lane…
16 April 1991
Legal charge
Delivered: 2 May 1991
Status: Satisfied
on 15 August 1998
Persons entitled: Barclays Bank PLC
Description: Hambleton service station, shard lane, hambleton…
13 February 1989
Legal charge
Delivered: 25 February 1989
Status: Satisfied
on 15 August 1998
Persons entitled: Mobile Oil Company Limited
Description: All that f/h property shown edged with red on the plan of…
1 September 1988
Legal charge
Delivered: 16 September 1988
Status: Satisfied
on 25 May 1989
Persons entitled: Barclays Bank PLC
Description: Land and buildings formerly k/a storeys garage shard…
6 July 1988
Legal charge
Delivered: 20 July 1988
Status: Satisfied
on 29 June 2002
Persons entitled: Barclays Bank PLC
Description: Units 1 & 3 spring vale mill, flip road, haslingden…
27 February 1987
Legal mortgage
Delivered: 17 March 1987
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a as hargreaves street mill hargreaves…
27 September 1985
Legal charge
Delivered: 9 October 1985
Status: Satisfied
on 29 June 2002
Persons entitled: Barclays Bank PLC
Description: Spring vale mill, flip road, haslingden, rossendale…
27 September 1985
Legal charge
Delivered: 9 October 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Leabrook service station, burnley road, rawtenstall…
12 December 1983
Legal charge
Delivered: 22 December 1983
Status: Satisfied
on 25 May 1989
Persons entitled: Barclays Bank PLC
Description: L/H-25 manchester road, & 32 warner street, haslingden…