Company NameDarcy Bolton Limited
Company StatusActive
Company Number06220161
CategoryPrivate Limited Company
Incorporation Date19 April 2007(16 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher Ian Charles Smith
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2015(7 years, 10 months after company formation)
Appointment Duration9 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMiddleton Way
Middleton
Manchester
M24 4DP
Director NameMr Howard William Nicholson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2020(12 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Robert McBride Ltd
Middleton Way
Middleton
Manchester
M24 4DP
Director NameMark William Strickland
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2021(14 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Robert McBride Ltd
Middleton Way
Middleton
Manchester
M24 4DP
Director NameAndrew Lindsay
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Robert McBride Ltd
Middleton Way
Middleton
Manchester
M24 4DP
Director NameMr Andrew James Murfin
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Hawthorne Way
Shelley
Huddersfield
West Yorkshire
HD8 8JX
Secretary NameMrs Carole Ann Barnet
NationalityBritish
StatusResigned
Appointed19 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Robert McBride Ltd
Middleton Way
Middleton
Manchester
M24 4DP
Director NameTimothy Nicholas Motum Seaman
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(7 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 10 March 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDurran
Haslingden Road
Rawtenstall
Lancashire
BB4 6QX
Director NameColin Stuart McIntyre
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(1 year, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 February 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Robert McBride Ltd
Middleton Way
Middleton
Manchester
M24 4DP
Director NameMr Simon Francis Barriskell
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(3 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMiddleton Way
Middleton
Manchester
M24 4DP
Director NameMr David Thomas Rattigan
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(8 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 January 2020)
RoleAccoountant
Country of ResidenceEngland
Correspondence AddressMiddleton
Manchester
M24 4DP
Secretary NameMr Huan George Quayle
StatusResigned
Appointed15 January 2018(10 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2020)
RoleCompany Director
Correspondence AddressC/O Robert McBride Ltd
Middleton Way
Middleton
Manchester
M24 4DP

Contact

Websitemcbride.co.uk

Location

Registered AddressC/O Robert McBride Ltd
Middleton Way
Middleton
Manchester
M24 4DP
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardSouth Middleton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2 at £0.1Robert Mcbride LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return29 March 2023 (1 year ago)
Next Return Due12 April 2024 (2 weeks from now)

Filing History

29 March 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
1 February 2023Accounts for a dormant company made up to 30 June 2022 (3 pages)
21 April 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
16 March 2022Accounts for a dormant company made up to 30 June 2021 (3 pages)
28 June 2021Accounts for a dormant company made up to 30 June 2020 (3 pages)
8 June 2021Appointment of Mark William Strickland as a director on 7 June 2021 (2 pages)
30 April 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
20 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
1 April 2020Termination of appointment of Huan George Quayle as a secretary on 31 March 2020 (1 page)
10 March 2020Accounts for a dormant company made up to 30 June 2019 (3 pages)
11 February 2020Appointment of Mr Howard William Nicholson as a director on 31 January 2020 (2 pages)
11 February 2020Termination of appointment of David Thomas Rattigan as a director on 31 January 2020 (1 page)
25 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
14 March 2019Accounts for a dormant company made up to 30 June 2018 (3 pages)
20 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
4 April 2018Register(s) moved to registered inspection location Mcbride Plc Central Park Northampton Road Manchester M40 5BP (1 page)
4 April 2018Register inspection address has been changed to Mcbride Plc Central Park Northampton Road Manchester M40 5BP (1 page)
16 March 2018Accounts for a dormant company made up to 30 June 2017 (3 pages)
18 January 2018Appointment of Mr Huan George Quayle as a secretary on 15 January 2018 (2 pages)
18 January 2018Termination of appointment of Carole Ann Barnet as a secretary on 15 January 2018 (1 page)
20 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
21 March 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
21 March 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
20 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP .2
(4 pages)
20 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP .2
(4 pages)
18 March 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
18 March 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
9 July 2015Appointment of David Thomas Rattigan as a director on 30 June 2015 (3 pages)
9 July 2015Appointment of David Thomas Rattigan as a director on 30 June 2015 (3 pages)
3 July 2015Termination of appointment of Simon Francis Barriskell as a director on 30 June 2015 (1 page)
3 July 2015Termination of appointment of Simon Francis Barriskell as a director on 30 June 2015 (1 page)
20 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP .2
(4 pages)
20 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP .2
(4 pages)
14 April 2015Appointment of Christopher Ian Charles Smith as a director on 28 February 2015 (3 pages)
14 April 2015Appointment of Christopher Ian Charles Smith as a director on 28 February 2015 (3 pages)
25 March 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
25 March 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
2 March 2015Termination of appointment of Colin Stuart Mcintyre as a director on 28 February 2015 (1 page)
2 March 2015Termination of appointment of Colin Stuart Mcintyre as a director on 28 February 2015 (1 page)
22 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP .2
(4 pages)
22 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP .2
(4 pages)
14 March 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
14 March 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
22 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
7 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
7 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
25 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
15 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
15 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
20 January 2012Auditor's resignation (1 page)
20 January 2012Auditor's resignation (1 page)
3 January 2012Director's details changed for Simon Francis Barriskell on 24 November 2011 (2 pages)
3 January 2012Director's details changed for Simon Francis Barriskell on 24 November 2011 (2 pages)
1 December 2011Auditor's resignation (3 pages)
1 December 2011Auditor's resignation (3 pages)
26 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
14 April 2011Appointment of Simon Francis Barriskell as a director (3 pages)
14 April 2011Appointment of Simon Francis Barriskell as a director (3 pages)
10 March 2011Termination of appointment of Andrew Lindsay as a director (1 page)
10 March 2011Termination of appointment of Andrew Lindsay as a director (1 page)
7 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
7 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
26 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
15 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
15 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
10 December 2009Director's details changed for Andrew Lindsay on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Colin Stuart Mcintyre on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Andrew Lindsay on 1 October 2009 (2 pages)
10 December 2009Secretary's details changed for Mrs Carole Ann Barnet on 1 October 2009 (1 page)
10 December 2009Secretary's details changed for Mrs Carole Ann Barnet on 1 October 2009 (1 page)
10 December 2009Director's details changed for Andrew Lindsay on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Colin Stuart Mcintyre on 1 October 2009 (2 pages)
10 December 2009Secretary's details changed for Mrs Carole Ann Barnet on 1 October 2009 (1 page)
10 December 2009Director's details changed for Colin Stuart Mcintyre on 1 October 2009 (2 pages)
20 April 2009Return made up to 19/04/09; full list of members (3 pages)
20 April 2009Return made up to 19/04/09; full list of members (3 pages)
20 March 2009Appointment terminated director timothy seaman (1 page)
20 March 2009Appointment terminated director timothy seaman (1 page)
18 March 2009Director appointed colin stuart mcintyre (2 pages)
18 March 2009Director appointed colin stuart mcintyre (2 pages)
25 February 2009Resolutions
  • RES13 ‐ Conflict 21/01/2009
(1 page)
25 February 2009Resolutions
  • RES13 ‐ Conflict 21/01/2009
(1 page)
10 February 2009Total exemption full accounts made up to 30 June 2008 (3 pages)
10 February 2009Total exemption full accounts made up to 30 June 2008 (3 pages)
24 April 2008Return made up to 19/04/08; full list of members (3 pages)
24 April 2008Return made up to 19/04/08; full list of members (3 pages)
6 December 2007Director resigned (1 page)
6 December 2007New director appointed (2 pages)
6 December 2007New director appointed (2 pages)
6 December 2007Director resigned (1 page)
30 May 2007Accounting reference date extended from 30/04/08 to 30/06/08 (1 page)
30 May 2007Accounting reference date extended from 30/04/08 to 30/06/08 (1 page)
19 April 2007Incorporation (16 pages)
19 April 2007Incorporation (16 pages)