Sale
Cheshire
M33 2AA
Director Name | Colette Fletcher |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2022(11 years after company formation) |
Appointment Duration | 2 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Craven House 4 Britannia Road Sale Cheshire M33 2AA |
Director Name | Mr Jason Kirk Lawler |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(11 years after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Craven House 4 Britannia Road Sale Cheshire M33 2AA |
Secretary Name | Mr Anthony James Hawes |
---|---|
Status | Resigned |
Appointed | 01 June 2011(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 February 2017) |
Role | Company Director |
Correspondence Address | 31 Wellington Road Nantwich Cheshire CW5 7ED |
Director Name | Mr Jason Kirk Lawler |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(7 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 3 months (resigned 18 February 2022) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Craven House 4 Britannia Road Sale Cheshire M33 2AA |
Director Name | Mr John Matthews |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2018(7 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 February 2022) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Craven House 4 Britannia Road Sale Cheshire M33 2AA |
Website | 24-7group.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01606 828263 |
Telephone region | Northwich |
Registered Address | Craven House 4 Britannia Road Sale Cheshire M33 2AA |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Darnhall LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £353,975 |
Cash | £374,332 |
Current Liabilities | £1,398,981 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 8 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (3 months, 3 weeks from now) |
10 August 2017 | Delivered on: 15 August 2017 Persons entitled: Npif Nw Debt LP Acting by North West Loans Npif Gp Limited as the General Partner of Npif Nw Debt LP Acting by Fw Capital Limited Classification: A registered charge Outstanding |
---|---|
27 September 2012 | Delivered on: 4 October 2012 Persons entitled: The North West Fund for Business Loans LP Classification: Debenture Secured details: All monies due or to become due from the borrower to the lender on any account whatsoever. 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 |
20 September 2012 | Delivered on: 22 September 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
6 September 2011 | Delivered on: 9 September 2011 Satisfied on: 22 July 2014 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on non-vesting debts and floating charge 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: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets. Fully Satisfied |
12 July 2023 | Confirmation statement made on 8 July 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Full accounts made up to 31 October 2022 (30 pages) |
8 July 2022 | Confirmation statement made on 8 July 2022 with updates (4 pages) |
7 July 2022 | Notification of 24-7 Holdings Limited as a person with significant control on 7 July 2022 (2 pages) |
7 July 2022 | Cessation of Darnhall Limited as a person with significant control on 7 July 2022 (1 page) |
30 June 2022 | Full accounts made up to 31 October 2021 (30 pages) |
8 June 2022 | Confirmation statement made on 17 April 2022 with updates (3 pages) |
8 June 2022 | Appointment of Jason Kirk Lawler as a director on 1 April 2022 (2 pages) |
7 June 2022 | Appointment of Colette Fletcher as a director on 12 March 2022 (2 pages) |
20 April 2022 | Company name changed 24-7 electrical LIMITED\certificate issued on 20/04/22
|
11 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
10 March 2022 | Satisfaction of charge 075596390004 in full (1 page) |
24 February 2022 | Termination of appointment of John Matthews as a director on 18 February 2022 (1 page) |
24 February 2022 | Termination of appointment of Jason Kirk Lawler as a director on 18 February 2022 (1 page) |
23 April 2021 | Full accounts made up to 31 October 2020 (26 pages) |
11 March 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
20 July 2020 | Total exemption full accounts made up to 31 October 2019 (12 pages) |
13 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
13 March 2019 | Change of details for Darnhall Limited as a person with significant control on 10 March 2019 (2 pages) |
13 March 2019 | Total exemption full accounts made up to 31 October 2018 (13 pages) |
13 March 2019 | Director's details changed for Mr Andrew Robert Hawes on 10 March 2019 (2 pages) |
13 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
13 March 2019 | Director's details changed for Mr Jason Kirk Lawler on 10 March 2019 (2 pages) |
13 March 2019 | Director's details changed for Mr John Matthews on 10 March 2019 (2 pages) |
24 January 2019 | Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED to Craven House 4 Britannia Road Sale Cheshire M33 2AA on 24 January 2019 (1 page) |
13 April 2018 | Total exemption full accounts made up to 31 October 2017 (14 pages) |
6 April 2018 | Appointment of Mr John Matthews as a director on 6 April 2018 (2 pages) |
12 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
12 October 2017 | Satisfaction of charge 3 in full (4 pages) |
12 October 2017 | Satisfaction of charge 3 in full (4 pages) |
15 August 2017 | Registration of charge 075596390004, created on 10 August 2017 (19 pages) |
15 August 2017 | Registration of charge 075596390004, created on 10 August 2017 (19 pages) |
13 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
17 February 2017 | Termination of appointment of Anthony James Hawes as a secretary on 15 February 2017 (1 page) |
17 February 2017 | Termination of appointment of Anthony James Hawes as a secretary on 15 February 2017 (1 page) |
8 February 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
8 February 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
17 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
9 February 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
12 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
19 February 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
19 February 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
2 February 2015 | Registered office address changed from Bank House Market Street Whaley Bridge High Peak Derbyshire SK23 7AA to 31 Wellington Road Nantwich Cheshire CW5 7ED on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from Bank House Market Street Whaley Bridge High Peak Derbyshire SK23 7AA to 31 Wellington Road Nantwich Cheshire CW5 7ED on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from Bank House Market Street Whaley Bridge High Peak Derbyshire SK23 7AA to 31 Wellington Road Nantwich Cheshire CW5 7ED on 2 February 2015 (1 page) |
22 July 2014 | Satisfaction of charge 1 in full (2 pages) |
22 July 2014 | Satisfaction of charge 1 in full (2 pages) |
3 June 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
18 February 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
23 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
22 September 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 September 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
4 April 2012 | Appointment of Jason Lawler as a director (2 pages) |
4 April 2012 | Director's details changed for Mr Andrew Robert Hawes on 1 November 2011 (2 pages) |
4 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
4 April 2012 | Director's details changed for Mr Andrew Robert Hawes on 1 November 2011 (2 pages) |
4 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
4 April 2012 | Appointment of Jason Lawler as a director (2 pages) |
4 April 2012 | Director's details changed for Mr Andrew Robert Hawes on 1 November 2011 (2 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
3 June 2011 | Company name changed darnhall LIMITED\certificate issued on 03/06/11
|
3 June 2011 | Company name changed halldarn LIMITED\certificate issued on 03/06/11
|
3 June 2011 | Company name changed halldarn LIMITED\certificate issued on 03/06/11
|
3 June 2011 | Company name changed darnhall LIMITED\certificate issued on 03/06/11
|
2 June 2011 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 2 June 2011 (1 page) |
2 June 2011 | Current accounting period shortened from 31 March 2012 to 31 October 2011 (1 page) |
2 June 2011 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 2 June 2011 (1 page) |
2 June 2011 | Current accounting period shortened from 31 March 2012 to 31 October 2011 (1 page) |
2 June 2011 | Appointment of Mr Anthony James Hawes as a secretary (1 page) |
2 June 2011 | Appointment of Mr Anthony James Hawes as a secretary (1 page) |
10 March 2011 | Incorporation
|
10 March 2011 | Incorporation
|
10 March 2011 | Incorporation
|