Company NameDarlington Ems Limited
DirectorDavid Graham Darlington
Company StatusActive
Company Number06961053
CategoryPrivate Limited Company
Incorporation Date14 July 2009(14 years, 9 months ago)
Previous NameGeneral UK Limited

Business Activity

Section CManufacturing
SIC 27330Manufacture of wiring devices

Directors

Director NameMr David Graham Darlington
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2009(1 week, 3 days after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Gaddum Road
Didsbury
Manchester
Lancashire
M20 6SY
Director NameStephen Lawrence Hennessey
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Cherington Road
Cheadle
Stockport
Cheshire
SK8 1LN
Secretary NameStephen Lawrence Hennessey
NationalityBritish
StatusResigned
Appointed14 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Cherington Road
Cheadle
Stockport
Cheshire
SK8 1LN
Secretary NameMr David Rowe
StatusResigned
Appointed16 January 2012(2 years, 6 months after company formation)
Appointment Duration11 years, 8 months (resigned 04 October 2023)
RoleCompany Director
Correspondence AddressUnit 1a Castlehill Horsfield Way, Bredbury Park In
Bredbury
Stockport
Cheshire
SK6 2SU

Contact

Websitedarlingtonems.co.uk
Email address[email protected]
Telephone0161 4942059
Telephone regionManchester

Location

Registered AddressUnit 1a Castlehill Horsfield Way, Bredbury Park Industrial Estate
Bredbury
Stockport
Cheshire
SK6 2SU
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury and Woodley
Built Up AreaGreater Manchester

Shareholders

50k at £1David Graham Darlington
100.00%
Ordinary
1 at £1David Rowe
0.00%
Ordinary A

Financials

Year2014
Net Worth£298,676
Cash£25,706
Current Liabilities£997,203

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Charges

18 November 2021Delivered on: 18 November 2021
Persons entitled: Abn Amro Asset Based Finance N.V.

Classification: A registered charge
Particulars: The instrument contains charges (not expressed to be floating charges) over all rights in any land and intellectual property but no land or intellectual property is specified. See the instrument for more details.
Outstanding
21 December 2012Delivered on: 8 January 2013
Persons entitled: Ropemaker Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the account and the deposit being £19,472 plus vat and any other sums from time to time standing to the credit of the account.
Outstanding
29 July 2011Delivered on: 30 July 2011
Persons entitled: Venture Finance PLC

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
19 August 2009Delivered on: 20 August 2009
Persons entitled: Venture Finance PLC Trading as Venture Factors

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

6 October 2023Resolutions
  • RES13 ‐ Transfer ofshares/share structure 21/09/2023
(2 pages)
14 July 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
3 April 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
14 July 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
11 April 2022Total exemption full accounts made up to 31 July 2021 (6 pages)
19 November 2021Satisfaction of charge 2 in full (1 page)
19 November 2021Satisfaction of charge 1 in full (1 page)
18 November 2021Registration of charge 069610530004, created on 18 November 2021 (29 pages)
16 August 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
20 April 2021Total exemption full accounts made up to 31 July 2020 (5 pages)
19 January 2021Resolutions
  • RES13 ‐ Article 13 of the articles of association is disapplied in respect of the decision making process by the sole director regarding entry by the company into a guarantee between the company and exel LIMITED 17/12/2020
(2 pages)
22 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
9 March 2020Total exemption full accounts made up to 31 July 2019 (5 pages)
19 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
3 April 2019Total exemption full accounts made up to 31 July 2018 (5 pages)
20 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
22 February 2018Total exemption full accounts made up to 31 July 2017 (5 pages)
18 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
14 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
14 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
22 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
27 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 50,002
(4 pages)
27 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 50,002
(4 pages)
10 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
10 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
11 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 50,002
(4 pages)
11 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 50,002
(4 pages)
31 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
31 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 50,002
(4 pages)
31 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 50,002
(4 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
18 April 2013Registered office address changed from Unit 45 Offerton Industrial Estate Hempshaw Lane Stockport Cheshire SK2 5TJ on 18 April 2013 (1 page)
18 April 2013Registered office address changed from Unit 45 Offerton Industrial Estate Hempshaw Lane Stockport Cheshire SK2 5TJ on 18 April 2013 (1 page)
8 January 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
8 January 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
6 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
27 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Cap increase 16/01/2012
(16 pages)
27 January 2012Statement of capital following an allotment of shares on 16 January 2012
  • GBP 50,002
(4 pages)
27 January 2012Statement of capital following an allotment of shares on 18 November 2011
  • GBP 50,001
(4 pages)
27 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Cap increase 16/01/2012
(16 pages)
27 January 2012Statement of capital following an allotment of shares on 16 January 2012
  • GBP 50,002
(4 pages)
27 January 2012Statement of capital following an allotment of shares on 18 November 2011
  • GBP 50,001
(4 pages)
16 January 2012Termination of appointment of Stephen Hennessey as a secretary (1 page)
16 January 2012Appointment of Mr David Rowe as a secretary (1 page)
16 January 2012Appointment of Mr David Rowe as a secretary (1 page)
16 January 2012Termination of appointment of Stephen Hennessey as a secretary (1 page)
22 November 2011Statement of capital following an allotment of shares on 18 November 2011
  • GBP 50,000
(4 pages)
22 November 2011Statement of capital following an allotment of shares on 18 November 2011
  • GBP 50,000
(4 pages)
22 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
22 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
12 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
30 July 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
30 July 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
14 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
28 August 2009Memorandum and Articles of Association (12 pages)
28 August 2009Memorandum and Articles of Association (12 pages)
21 August 2009Company name changed general uk LIMITED\certificate issued on 24/08/09 (2 pages)
21 August 2009Company name changed general uk LIMITED\certificate issued on 24/08/09 (2 pages)
20 August 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
20 August 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
10 August 2009Director appointed david darlington (1 page)
10 August 2009Registered office changed on 10/08/2009 from 107 wellington road south stockport cheshire SK1 3TL united kingdom (1 page)
10 August 2009Registered office changed on 10/08/2009 from 107 wellington road south stockport cheshire SK1 3TL united kingdom (1 page)
10 August 2009Director appointed david darlington (1 page)
3 August 2009Appointment terminated director stephen hennessey (1 page)
3 August 2009Appointment terminated director stephen hennessey (1 page)
14 July 2009Incorporation (12 pages)
14 July 2009Incorporation (12 pages)