Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DARNBRIDGE LIMITED
Company Information for

DARNBRIDGE LIMITED

14 CASTLE STREET, 2ND FLOOR, LIVERPOOL, L2 0NE,
Company Registration Number
04285258
Private Limited Company
Liquidation

Company Overview

About Darnbridge Ltd
DARNBRIDGE LIMITED was founded on 2001-09-11 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". Darnbridge Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
DARNBRIDGE LIMITED
 
Legal Registered Office
14 CASTLE STREET
2ND FLOOR
LIVERPOOL
L2 0NE
Other companies in LL18
 
Filing Information
Company Number 04285258
Company ID Number 04285258
Date formed 2001-09-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2019
Account next due 30/06/2021
Latest return 11/09/2015
Return next due 09/10/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB783441221  
Last Datalog update: 2024-04-06 19:35:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DARNBRIDGE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DARNBRIDGE LIMITED
The following companies were found which have the same name as DARNBRIDGE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DARNBRIDGE LIMITED 5, ELY PLACE, DUBLIN 2 Dissolved Company formed on the 1991-05-24

Company Officers of DARNBRIDGE LIMITED

Current Directors
Officer Role Date Appointed
LORRAINE GRIFFITHS
Company Secretary 2001-11-02
LORRAINE GRIFFITHS
Director 2018-06-01
STEVEN MOORE
Director 2001-11-02
Previous Officers
Officer Role Date Appointed Date Resigned
HOWARD THOMAS
Nominated Secretary 2001-09-11 2001-11-02
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 2001-09-11 2001-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LORRAINE GRIFFITHS CELTIC FITNESS LIMITED Director 2016-01-07 CURRENT 2016-01-07 Dissolved 2018-02-13
LORRAINE GRIFFITHS W F B LTD Director 2012-07-17 CURRENT 2012-07-17 Active
LORRAINE GRIFFITHS SLIDING FOLDING DOORS (NW) LTD Director 2011-11-03 CURRENT 2011-11-03 Dissolved 2018-02-13
LORRAINE GRIFFITHS WERU UK LIMITED Director 2011-11-03 CURRENT 2011-11-03 Dissolved 2018-02-13
LORRAINE GRIFFITHS NORTH WALES BIFOLDING DOORS LTD Director 2011-11-03 CURRENT 2011-11-03 Dissolved 2018-02-13
LORRAINE GRIFFITHS M G MACHINERY LTD Director 2011-08-08 CURRENT 2011-08-08 Active - Proposal to Strike off
STEVEN MOORE CELTIC FITNESS LIMITED Director 2016-01-07 CURRENT 2016-01-07 Dissolved 2018-02-13
STEVEN MOORE SLIDING FOLDING DOORS (NW) LTD Director 2011-11-03 CURRENT 2011-11-03 Dissolved 2018-02-13
STEVEN MOORE WERU UK LIMITED Director 2011-11-03 CURRENT 2011-11-03 Dissolved 2018-02-13
STEVEN MOORE NORTH WALES BIFOLDING DOORS LTD Director 2011-11-03 CURRENT 2011-11-03 Dissolved 2018-02-13
STEVEN MOORE M G MACHINERY LTD Director 2011-08-08 CURRENT 2011-08-08 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-29Voluntary liquidation. Notice of members return of final meeting
2024-03-18Voluntary liquidation Statement of receipts and payments to 2024-03-04
2023-03-23Voluntary liquidation Statement of receipts and payments to 2023-03-04
2023-03-23Voluntary liquidation Statement of receipts and payments to 2023-03-04
2022-04-08LIQ03Voluntary liquidation Statement of receipts and payments to 2022-03-04
2022-04-08LIQ03Voluntary liquidation Statement of receipts and payments to 2022-03-04
2021-03-31LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-04
2020-12-18LIQ06Voluntary liquidation. Resignation of liquidator
2020-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/20 FROM Yorkshire House 18 Chapel Street Liverpool L3 9AG
2020-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/20 FROM Yorkshire House 18 Chapel Street Liverpool L3 9AG
2020-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/20 FROM Yorkshire House 18 Chapel Street Liverpool L3 9AG
2020-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/20 FROM Unit 20 Parc Ffordd Las Ffordd Las Rhyl Denbighshire LL18 2QD
2020-03-16LIQ01Voluntary liquidation declaration of solvency
2020-03-16600Appointment of a voluntary liquidator
2020-03-16LRESSPResolutions passed:
  • Special resolution to wind up on 2020-03-05
2019-10-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 11/09/19, WITH NO UPDATES
2018-09-11CS01CONFIRMATION STATEMENT MADE ON 11/09/18, WITH NO UPDATES
2018-06-14AP01DIRECTOR APPOINTED MISS LORRAINE GRIFFITHS
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 11/09/17, WITH NO UPDATES
2017-06-28AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 10000
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES
2016-06-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 10000
2015-10-07AR0111/09/15 ANNUAL RETURN FULL LIST
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 10000
2014-10-08AR0111/09/14 ANNUAL RETURN FULL LIST
2014-10-08AD02Register inspection address changed from Unit 2a Westbourne Centre, Wood Road Rhyl Denbighshire LL18 1DZ Wales to Unit 20 Parc Ffordd Las Ffordd Las Rhyl Clwyd LL18 2QD
2014-06-26AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/13 FROM Unit 2a Westbourne Centre Wood Road Rhyl Denbighshire LL18 1DZ Wales
2013-09-17AR0111/09/13 ANNUAL RETURN FULL LIST
2013-07-01AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-19AR0111/09/12 ANNUAL RETURN FULL LIST
2012-09-19AD02Register inspection address changed from Unit B Cefndy Road Employment Park Rhyl Denbighshire LL18 2TT Wales
2012-07-02AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/12 FROM Unit B Cefndy Road Employment Park Rhyl Denbighshire LL18 2TT Wales
2011-09-12AR0111/09/11 ANNUAL RETURN FULL LIST
2011-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/11 FROM 4 Trellewelyn Road Rhyl Denbighshire LL18 4EP
2011-08-19AR0111/09/10 ANNUAL RETURN FULL LIST
2011-08-19AD03Register(s) moved to registered inspection location
2011-07-05AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-28AD02SAIL ADDRESS CREATED
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MOORE / 11/09/2010
2010-06-25AA30/09/09 TOTAL EXEMPTION SMALL
2009-09-17363aRETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS
2009-07-23RES04GBP NC 100/10000 11/07/2009
2009-07-23123NC INC ALREADY ADJUSTED 11/07/09
2009-07-2388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-07-2388(2)AD 11/07/09 GBP SI 9998@1=9998 GBP IC 1/9999
2009-07-17AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-02363aRETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS
2008-09-09AA30/09/07 TOTAL EXEMPTION SMALL
2007-09-26363sRETURN MADE UP TO 11/09/07; NO CHANGE OF MEMBERS
2007-09-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-09-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-09-19363sRETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS
2006-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-09-05363sRETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS
2005-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-09-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-09-14363sRETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS
2004-09-11395PARTICULARS OF MORTGAGE/CHARGE
2004-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-01-27287REGISTERED OFFICE CHANGED ON 27/01/04 FROM: 4 TRELLEWELYN ROAD RHYL DENBIGHSHIRE LL18 4EP
2003-12-18363(287)REGISTERED OFFICE CHANGED ON 18/12/03
2003-12-18363sRETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS
2003-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-12-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-12-03363sRETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS
2001-11-13288bSECRETARY RESIGNED
2001-11-13287REGISTERED OFFICE CHANGED ON 13/11/01 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT
2001-11-13288bDIRECTOR RESIGNED
2001-11-13288aNEW DIRECTOR APPOINTED
2001-11-13288aNEW SECRETARY APPOINTED
2001-09-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43342 - Glazing




Licences & Regulatory approval
We could not find any licences issued to DARNBRIDGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-03-16
Notices to2020-03-16
Resolution2020-03-16
Fines / Sanctions
No fines or sanctions have been issued against DARNBRIDGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-09-11 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DARNBRIDGE LIMITED

Intangible Assets
Patents
We have not found any records of DARNBRIDGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DARNBRIDGE LIMITED
Trademarks
We have not found any records of DARNBRIDGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DARNBRIDGE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43342 - Glazing) as DARNBRIDGE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DARNBRIDGE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyDARNBRIDGE LIMITEDEvent Date2020-03-16
 
Initiating party Event TypeNotices to
Defending partyDARNBRIDGE LIMITEDEvent Date2020-03-16
 
Initiating party Event TypeResolution
Defending partyDARNBRIDGE LIMITEDEvent Date2020-03-16
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DARNBRIDGE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DARNBRIDGE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.