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

DARNTON GROUP LIMITED

10 SOUTH PARADE, LEEDS, SOUTH PARADE, LEEDS, LS1 5QS,
Company Registration Number
06234395
Private Limited Company
Active

Company Overview

About Darnton Group Ltd
DARNTON GROUP LIMITED was founded on 2007-05-02 and has its registered office in Leeds. The organisation's status is listed as "Active". Darnton Group 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
DARNTON GROUP LIMITED
 
Legal Registered Office
10 SOUTH PARADE, LEEDS
SOUTH PARADE
LEEDS
LS1 5QS
Other companies in LS25
 
Previous Names
DARNTON ELGEE PROJECTS LIMITED05/05/2015
JWP1001 LIMITED06/08/2007
Filing Information
Company Number 06234395
Company ID Number 06234395
Date formed 2007-05-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 29/02/2016
Return next due 28/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 00:14:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DARNTON GROUP 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 DARNTON GROUP LIMITED

Current Directors
Officer Role Date Appointed
PAUL HOWARD DAVIES
Company Secretary 2015-04-30
PAUL HOWARD DAVIES
Director 2015-04-30
ALISTAIR WILLIAM HAMILTON
Director 2007-05-02
KEITH ANTHONY HARDCASTLE
Director 2007-05-02
JOHN DYFRIG JONES
Director 2015-12-03
RICHARD ALEXANDER LODGE
Director 2015-12-03
MATTHEW SAVORY
Director 2018-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
CIARA ANNE MARLE RYAN
Director 2015-12-03 2018-03-07
DAVID JOHN SUGGITT
Director 2015-12-03 2017-04-04
SIMON JAMES ANDREW TURNER
Director 2015-12-03 2017-03-31
RORY ANDREW CAMPBELL-PILLING
Director 2015-12-03 2017-01-10
KEITH ANTHONY HARDCASTLE
Company Secretary 2007-05-02 2015-04-30
TURNER LITTLE COMPANY SECRETARIES LIMITED
Company Secretary 2007-05-02 2007-05-02
TURNER LITTLE COMPANY NOMINEES LIMITED
Director 2007-05-02 2007-05-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL HOWARD DAVIES DARNTONB3 LIMITED Director 2015-04-30 CURRENT 2008-06-12 Active
KEITH ANTHONY HARDCASTLE DARNTONB3 LIMITED Director 2008-06-12 CURRENT 2008-06-12 Active
KEITH ANTHONY HARDCASTLE THE CANDLELIGHTERS TRUST Director 2007-09-13 CURRENT 1995-02-10 Active
RICHARD ALEXANDER LODGE DARNTONB3 LIMITED Director 2008-10-03 CURRENT 2008-06-12 Active
MATTHEW SAVORY DARNTONB3 LIMITED Director 2018-01-01 CURRENT 2008-06-12 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
2024-04-05APPOINTMENT TERMINATED, DIRECTOR MATTHEW SAVORY
2023-06-0130/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-24Change of share class name or designation
2023-01-24Particulars of variation of rights attached to shares
2023-01-24Memorandum articles filed
2023-01-24Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-01-18CONFIRMATION STATEMENT MADE ON 12/01/23, WITH UPDATES
2023-01-03Notification of Db3 Group Trustee Ltd as a person with significant control on 2022-12-16
2022-12-20CESSATION OF ALISTAIR WILLIAM HAMILTON AS A PERSON OF SIGNIFICANT CONTROL
2022-03-16AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-14CONFIRMATION STATEMENT MADE ON 12/01/22, WITH UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 12/01/22, WITH UPDATES
2021-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/21 FROM The Coach House, Monk Fryston Hall, Monk Fryston Leeds LS25 5DU
2021-04-09AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 12/01/21, WITH UPDATES
2020-07-20AP01DIRECTOR APPOINTED MR NATHAN MCNAMARA
2020-03-05AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES
2020-02-25TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ANTHONY HARDCASTLE
2020-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 062343950002
2019-09-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ALEXANDER LODGE
2019-06-21AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-10PSC04Change of details for Mr Alistair William Hamilton as a person with significant control on 2018-06-30
2019-06-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HOWARD DAVIES
2019-06-06TM02Termination of appointment of Paul Howard Davies on 2019-05-31
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES
2018-04-10TM01APPOINTMENT TERMINATED, DIRECTOR CIARA ANNE MARLE RYAN
2018-03-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-01-26LATEST SOC26/01/18 STATEMENT OF CAPITAL;GBP 1341671.14
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES
2018-01-26AP01DIRECTOR APPOINTED MR MATTHEW SAVORY
2017-07-14MEM/ARTSARTICLES OF ASSOCIATION
2017-07-14RES01ADOPT ARTICLES 14/07/17
2017-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SUGGITT
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON TURNER
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 1412271.14
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 1412271.14
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2017-01-12TM01APPOINTMENT TERMINATED, DIRECTOR RORY CAMPBELL-PILLING
2017-01-12TM01APPOINTMENT TERMINATED, DIRECTOR RORY CAMPBELL-PILLING
2016-10-03SH0103/12/15 STATEMENT OF CAPITAL GBP 1412276.00
2016-09-30RP04AR01Second filing of the annual return made up to 2016-02-29
2016-09-30ANNOTATIONClarification
2016-09-30ANNOTATIONClarification
2016-05-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2016-03-10RES01ADOPT ARTICLES 10/03/16
2016-03-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-03-10RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 274
2016-03-02AR0129/02/16 FULL LIST
2016-03-02LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 1412276
2016-03-02AR0129/02/16 STATEMENT OF CAPITAL GBP 1412276.00
2016-03-01SH0103/12/15 STATEMENT OF CAPITAL GBP 111.09
2016-03-01SH0103/12/15 STATEMENT OF CAPITAL GBP 16491
2016-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15
2016-01-13AP01DIRECTOR APPOINTED MJR SIMON JAMES ANDREW TURNER
2016-01-12AP01DIRECTOR APPOINTED MR JOHN DYFRIG JONES
2016-01-12AP01DIRECTOR APPOINTED MS CIARA ANNE MARLE RYAN
2016-01-12AP01DIRECTOR APPOINTED MR RORY ANDREW CAMPBELL-PILLING
2016-01-12AP01DIRECTOR APPOINTED MR RICHARD ALEXANDER LODGE
2016-01-12AP01DIRECTOR APPOINTED MR DAVID JOHN SUGGITT
2015-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 062343950001
2015-11-02AA01PREVSHO FROM 31/05/2016 TO 30/09/2015
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-07AR0102/05/15 FULL LIST
2015-05-05RES15CHANGE OF NAME 30/04/2015
2015-05-05CERTNMCOMPANY NAME CHANGED DARNTON ELGEE PROJECTS LIMITED CERTIFICATE ISSUED ON 05/05/15
2015-05-01AP03SECRETARY APPOINTED MR PAUL HOWARD DAVIES
2015-05-01AP01DIRECTOR APPOINTED MR PAUL HOWARD DAVIES
2015-05-01TM02APPOINTMENT TERMINATED, SECRETARY KEITH HARDCASTLE
2015-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-16AR0102/05/14 FULL LIST
2014-02-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13
2013-05-29AR0102/05/13 FULL LIST
2013-02-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12
2012-05-14AR0102/05/12 FULL LIST
2011-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11
2011-05-05AR0102/05/11 FULL LIST
2011-02-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10
2010-06-03AR0102/05/10 FULL LIST
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR WILLIAM HAMILTON / 02/05/2010
2009-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2009-05-11363aRETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS
2009-05-11288cDIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR HAMILTON / 19/09/2008
2009-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2008-10-07RES01ALTER ARTICLES 03/10/2008
2008-05-07363aRETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS
2007-08-06CERTNMCOMPANY NAME CHANGED JWP1001 LIMITED CERTIFICATE ISSUED ON 06/08/07
2007-05-10288bDIRECTOR RESIGNED
2007-05-10288bSECRETARY RESIGNED
2007-05-10288aNEW SECRETARY APPOINTED
2007-05-10288aNEW DIRECTOR APPOINTED
2007-05-10288aNEW DIRECTOR APPOINTED
2007-05-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to DARNTON GROUP 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 DARNTON GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of DARNTON GROUP LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2015-09-30
Annual Accounts
2019-09-30
Annual Accounts
2021-09-30

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 DARNTON GROUP LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-06-01 £ 2
Cash Bank In Hand 2011-06-01 £ 2
Shareholder Funds 2012-06-01 £ 2
Shareholder Funds 2011-06-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DARNTON GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DARNTON GROUP LIMITED
Trademarks
We have not found any records of DARNTON GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DARNTON GROUP 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 (71129 - Other engineering activities) as DARNTON GROUP LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where DARNTON GROUP 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 DARNTON GROUP 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 DARNTON GROUP 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.