Company NameDarcy Joinery Ltd
DirectorMark Alan Whyatt
Company StatusActive
Company Number05620305
CategoryPrivate Limited Company
Incorporation Date11 November 2005(18 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Alan Whyatt
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Ridgewood Avenue
Chadderton
Oldham
Lancashire
OL9 9UX
Secretary NameMrs Suzanne Jane Whyatt
NationalityBritish
StatusCurrent
Appointed11 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Ridgewood Avenue
Chadderton
Oldham
OL9 9UX

Contact

Websitedarcyjoinery.co.uk
Email address[email protected]
Telephone0161 6430500
Telephone regionManchester

Location

Registered AddressChichester House
2 Chichester Street
Rochdale
Lancashire
OL16 2AX
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardCentral Rochdale
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Mr Mark Alan Whyatt
100.00%
Ordinary

Financials

Year2014
Net Worth£30,845
Cash£8
Current Liabilities£102,114

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return7 December 2023 (4 months, 2 weeks ago)
Next Return Due21 December 2024 (7 months, 4 weeks from now)

Charges

4 January 2019Delivered on: 15 January 2019
Persons entitled: Ultimate Finance Limited

Classification: A registered charge
Particulars: All present and future freehold and leasehold land, all present and future intellectual property and all present and future aircraft as defined in, and pursuant to, clause 5.2 of the accompanying copy instrument.
Outstanding
4 June 2013Delivered on: 6 June 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
9 December 2005Delivered on: 15 December 2005
Persons entitled: Ashley Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over any debt, floating charge over the whole of the company's undertaking and all its property, assets and rights whatsoever and wheresoever. See the mortgage charge document for full details.
Outstanding

Filing History

31 July 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
16 December 2022Confirmation statement made on 25 November 2022 with no updates (3 pages)
28 July 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
8 December 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
10 February 2021Confirmation statement made on 25 November 2020 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
18 December 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
16 January 2019Satisfaction of charge 1 in full (1 page)
15 January 2019Registration of charge 056203050003, created on 4 January 2019 (37 pages)
7 January 2019Confirmation statement made on 11 November 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
15 December 2017Confirmation statement made on 11 November 2017 with updates (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
8 December 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
15 June 2016Registered office address changed from Chichester House Chichester Street Rochdale Lancashire OL16 2AU United Kingdom to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 15 June 2016 (1 page)
15 June 2016Registered office address changed from Chichester House Chichester Street Rochdale Lancashire OL16 2AU United Kingdom to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 15 June 2016 (1 page)
1 March 2016Registered office address changed from The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS to Chichester House Chichester Street Rochdale Lancashire OL16 2AU on 1 March 2016 (1 page)
1 March 2016Registered office address changed from The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS to Chichester House Chichester Street Rochdale Lancashire OL16 2AU on 1 March 2016 (1 page)
12 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(4 pages)
12 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
27 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(4 pages)
27 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
14 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(4 pages)
14 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
6 June 2013Registration of charge 056203050002 (8 pages)
6 June 2013Registration of charge 056203050002 (8 pages)
15 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (4 pages)
15 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
9 December 2011Amended accounts made up to 31 October 2010 (7 pages)
9 December 2011Amended accounts made up to 31 October 2010 (7 pages)
17 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (4 pages)
17 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (4 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
17 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (4 pages)
17 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (4 pages)
17 March 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
17 March 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
12 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (4 pages)
12 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (4 pages)
19 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
19 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
13 November 2008Return made up to 11/11/08; full list of members (3 pages)
13 November 2008Return made up to 11/11/08; full list of members (3 pages)
15 September 2008Registered office changed on 15/09/2008 from 1 saint chads court rochdale lancashire OL16 1QU (1 page)
15 September 2008Registered office changed on 15/09/2008 from 1 saint chads court rochdale lancashire OL16 1QU (1 page)
14 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
14 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
15 November 2007Return made up to 11/11/07; full list of members (2 pages)
15 November 2007Return made up to 11/11/07; full list of members (2 pages)
10 April 2007Secretary's particulars changed (1 page)
10 April 2007Secretary's particulars changed (1 page)
22 February 2007Director's particulars changed (1 page)
22 February 2007Director's particulars changed (1 page)
19 February 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
19 February 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
16 November 2006Return made up to 11/11/06; full list of members (2 pages)
16 November 2006Return made up to 11/11/06; full list of members (2 pages)
5 January 2006Accounting reference date shortened from 30/11/06 to 31/10/06 (1 page)
5 January 2006Accounting reference date shortened from 30/11/06 to 31/10/06 (1 page)
15 December 2005Particulars of mortgage/charge (3 pages)
15 December 2005Particulars of mortgage/charge (3 pages)
11 November 2005Incorporation (12 pages)
11 November 2005Incorporation (12 pages)