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

DARTFERRY LIMITED

7TH FLOOR, THE LEXICON, MOUNT STREET, MANCHESTER, M2 5NT,
Company Registration Number
04299446
Private Limited Company
Active

Company Overview

About Dartferry Ltd
DARTFERRY LIMITED was founded on 2001-10-04 and has its registered office in Manchester. The organisation's status is listed as "Active". Dartferry Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DARTFERRY LIMITED
 
Legal Registered Office
7TH FLOOR, THE LEXICON
MOUNT STREET
MANCHESTER
M2 5NT
Other companies in M2
 
Filing Information
Company Number 04299446
Company ID Number 04299446
Date formed 2001-10-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 04/10/2015
Return next due 01/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 18:35:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DARTFERRY 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.

Company Officers of DARTFERRY LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN WHAMOND
Company Secretary 2004-03-17
STEPHEN WHAMOND
Director 2004-03-17
Previous Officers
Officer Role Date Appointed Date Resigned
PETER MARTIN JENKINS
Director 2004-03-17 2012-12-20
JAMES ANDREW RAGGETT
Company Secretary 2001-10-12 2004-03-17
BERNARD RAGGETT
Director 2001-10-12 2004-03-17
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2001-10-04 2001-10-12
LONDON LAW SERVICES LIMITED
Nominated Director 2001-10-04 2001-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN WHAMOND HAMMOND RAGGETT & COMPANY LIMITED Company Secretary 2004-03-17 CURRENT 2000-10-10 Active
STEPHEN WHAMOND KEOCO 222 LIMITED Company Secretary 2003-12-10 CURRENT 2003-10-10 Active
STEPHEN WHAMOND BEECHWOOD (PENSIONS & INVESTMENTS) LIMITED Director 2016-08-02 CURRENT 2001-02-28 Active
STEPHEN WHAMOND HAMMOND RAGGETT HOLDINGS LTD Director 2012-12-05 CURRENT 2012-12-05 Active
STEPHEN WHAMOND HAMMOND RAGGETT & COMPANY LIMITED Director 2004-03-17 CURRENT 2000-10-10 Active
STEPHEN WHAMOND KEOCO 222 LIMITED Director 2003-12-10 CURRENT 2003-10-10 Active

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
2024-03-1231/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-1431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/22 FROM 1 City Road East Manchester M15 4PN England
2022-03-08AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-11DIRECTOR APPOINTED MISS CHARLENE SOMERSET
2022-02-11SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN WHAMOND on 2022-02-11
2022-02-11Director's details changed for Mr Stephen Whamond on 2022-02-11
2022-02-11CH03SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN WHAMOND on 2022-02-11
2022-02-11CH01Director's details changed for Mr Stephen Whamond on 2022-02-11
2022-02-11AP01DIRECTOR APPOINTED MISS CHARLENE SOMERSET
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/21, WITH NO UPDATES
2021-04-13AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2020-05-14AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/19 FROM 5th Floor Ship Canal House 98 King Street Manchester M2 4WU
2019-03-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-03-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 02/10/17, WITH NO UPDATES
2017-05-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-10-02LATEST SOC02/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-02CS01CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES
2016-08-24RES13Resolutions passed:
  • Debenture/guarantee/the bank 02/08/2016
  • ADOPT ARTICLES
2016-08-24RES01ADOPT ARTICLES 02/08/2016
2016-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 042994460002
2016-03-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-10-11LATEST SOC11/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-11AR0104/10/15 ANNUAL RETURN FULL LIST
2015-04-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-10-11LATEST SOC11/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-11AR0104/10/14 ANNUAL RETURN FULL LIST
2014-02-14AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-10AR0104/10/13 ANNUAL RETURN FULL LIST
2013-09-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER JENKINS
2013-05-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-10-13AR0104/10/12 ANNUAL RETURN FULL LIST
2012-03-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-12-06MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2011-10-20AR0104/10/11 ANNUAL RETURN FULL LIST
2011-10-20CH01Director's details changed for Mr Peter Jenkins on 2011-10-01
2011-10-20AD02Register inspection address changed from 431-434 Royal Exchange Manchester M2 7BR United Kingdom
2011-02-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/11 FROM C/O Clb Accountants Century House 11 St Peters Square Manchester M2 5DN
2010-12-07CH01Director's details changed for Mr Peter Jenkins on 2010-12-06
2010-10-11AR0104/10/10 FULL LIST
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WHAMOND / 01/10/2010
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JENKINS / 01/10/2010
2010-10-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN WHAMOND / 01/10/2010
2010-03-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JENKINS / 22/01/2010
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JENKINS / 04/12/2009
2009-11-19AR0104/10/09 FULL LIST
2009-11-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2009-11-18AD02SAIL ADDRESS CREATED
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WHAMOND / 04/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JENKINS / 04/10/2009
2009-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-11-10363aRETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS
2008-09-01288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN WHAMOND / 30/08/2008
2008-09-01288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN WHAMOND / 30/08/2008
2008-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-10-22363aRETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS
2007-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-11-02363aRETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS
2006-08-18288cDIRECTOR'S PARTICULARS CHANGED
2006-05-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-10-26288cDIRECTOR'S PARTICULARS CHANGED
2005-10-26363aRETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS
2005-09-20288cDIRECTOR'S PARTICULARS CHANGED
2005-05-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-10-15363(287)REGISTERED OFFICE CHANGED ON 15/10/04
2004-10-15363sRETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS
2004-06-23AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-30155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-03-31155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-03-31395PARTICULARS OF MORTGAGE/CHARGE
2004-03-25AUDAUDITOR'S RESIGNATION
2004-03-25288bSECRETARY RESIGNED
2004-03-25287REGISTERED OFFICE CHANGED ON 25/03/04 FROM: 330 ROYAL EXCHANGE MANCHESTER M2 7BR
2004-03-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-03-25RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-03-25288bDIRECTOR RESIGNED
2004-03-25288aNEW DIRECTOR APPOINTED
2003-10-17363sRETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS
2003-03-22AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-10-16363sRETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS
2002-08-06225ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02
2002-07-1588(2)RAD 30/11/01--------- £ SI 99@1=99 £ IC 1/100
2001-11-27288bDIRECTOR RESIGNED
2001-11-27288aNEW DIRECTOR APPOINTED
2001-11-27287REGISTERED OFFICE CHANGED ON 27/11/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP
2001-11-27288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66190 - Activities auxiliary to financial intermediation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DARTFERRY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DARTFERRY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-03-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2021-12-31

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 DARTFERRY LIMITED

Intangible Assets
Patents
We have not found any records of DARTFERRY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DARTFERRY LIMITED
Trademarks
We have not found any records of DARTFERRY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DARTFERRY 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 (66190 - Activities auxiliary to financial intermediation n.e.c.) as DARTFERRY LIMITED are:

NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 84,640
ODM LIMITED £ 5,321
PARTNERSHIP MORTGAGES LTD £ 4,250
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
Outgoings
Business Rates/Property Tax
No properties were found where DARTFERRY 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DARTFERRY 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 DARTFERRY 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.