Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DARLINGTON 1883 LIMITED
Company Information for

DARLINGTON 1883 LIMITED

BLACKWELL MEADOWS, GRANGE ROAD, DARLINGTON, COUNTY DURHAM, DL1 5NR,
Company Registration Number
07914690
Private Limited Company
Active

Company Overview

About Darlington 1883 Ltd
DARLINGTON 1883 LIMITED was founded on 2012-01-18 and has its registered office in Darlington. The organisation's status is listed as "Active". Darlington 1883 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
DARLINGTON 1883 LIMITED
 
Legal Registered Office
BLACKWELL MEADOWS
GRANGE ROAD
DARLINGTON
COUNTY DURHAM
DL1 5NR
Other companies in NE1
 
Previous Names
DARLINGTON FOOTBALL CLUB 1883 LIMITED21/02/2013
TIMEC 1346 LIMITED02/05/2012
Filing Information
Company Number 07914690
Company ID Number 07914690
Date formed 2012-01-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB135354621  
Last Datalog update: 2024-04-06 18:35:25
Primary Source:Companies House
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 DARLINGTON 1883 LIMITED
The following companies were found which have the same name as DARLINGTON 1883 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DARLINGTON 1883 SUPPORTERS SOCIETY LIMITED Active Company formed on the 2015-02-12

Company Officers of DARLINGTON 1883 LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN DAVID JOWETT
Company Secretary 2017-04-17
DARLINGTON 1883 SUPPORTERS SOCIETY LIMITED
Director 2015-02-12
DAVID IAN JOHNSTON
Director 2017-05-22
JOHN EDWARD TEMPEST
Director 2016-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOHN COOK
Director 2016-03-03 2017-04-21
JONATHAN DAVID JOWETT
Director 2017-01-27 2017-04-14
DAVID WILLIAM MILLS
Director 2014-07-09 2016-03-03
MARTIN GUY JESPER
Director 2012-09-25 2015-11-05
DARLINGTON FOOTBALL CLUB CIC
Director 2013-03-08 2015-02-12
LAURA MARY DREW
Director 2012-02-16 2014-12-11
IAN STUART WILKINSON
Director 2012-04-13 2013-02-21
KAREN HILARY GLENCROSS
Director 2012-02-17 2013-02-20
DENIS PINNEGAR
Director 2012-04-13 2013-02-20
VICTORIA KATE GILL
Director 2012-04-13 2013-02-19
PETER ASHMORE
Director 2012-03-02 2013-02-11
CRAIG MCKENNA
Director 2012-06-08 2012-09-13
ANTHONY ANDREW WATERS
Director 2012-03-20 2012-05-06
IAN PEACOCK
Director 2012-02-17 2012-03-28
JOHN STEPHEN WEEKS
Director 2012-03-05 2012-03-28
MUCKLE SECRETARY LIMITED
Company Secretary 2012-01-18 2012-02-16
ANDREW JOHN DAVISON
Director 2012-01-18 2012-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID IAN JOHNSTON SAMCHAR LIMITED Director 2016-04-05 CURRENT 2016-04-05 Active - Proposal to Strike off
DAVID IAN JOHNSTON POLYPHOTONIX LIMITED Director 2013-07-05 CURRENT 2008-03-26 Active
DAVID IAN JOHNSTON MGDJ LTD Director 2012-09-11 CURRENT 2012-09-11 Dissolved 2018-01-16
DAVID IAN JOHNSTON MARTIN GRAY CENTRE OF EXCELLENCE LTD Director 2012-09-11 CURRENT 2012-09-11 Dissolved 2018-01-16
DAVID IAN JOHNSTON NORTH LIGHTING LIMITED Director 2012-07-02 CURRENT 2012-07-02 Active - Proposal to Strike off
DAVID IAN JOHNSTON COLDSTREAM CONSULTING LIMITED Director 2011-02-28 CURRENT 2011-02-28 Dissolved 2016-04-26
JOHN EDWARD TEMPEST TEMPEST JONES CONSULTING LIMITED Director 2014-09-02 CURRENT 2012-03-05 Active
JOHN EDWARD TEMPEST DARLINGTON FOOTBALL CLUB CIC Director 2013-10-10 CURRENT 2012-05-01 Converted / Closed

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
2025-02-0303/02/25 STATEMENT OF CAPITAL GBP 1385005
2024-06-2424/06/24 STATEMENT OF CAPITAL GBP 1368695
2024-03-31Unaudited abridged accounts made up to 2023-06-30
2024-03-10CONFIRMATION STATEMENT MADE ON 27/02/24, WITH UPDATES
2023-06-2525/06/23 STATEMENT OF CAPITAL GBP 1152645
2023-05-25Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-05-15DIRECTOR APPOINTED MR JOHN MICHAEL VICKERMAN
2023-05-15DIRECTOR APPOINTED MR CHRISTOPHER DANIEL STOCKDALE
2023-05-15DIRECTOR APPOINTED MR JONATHAN DAVID JOWETT
2023-03-31Unaudited abridged accounts made up to 2022-06-30
2023-02-27CONFIRMATION STATEMENT MADE ON 27/02/23, WITH UPDATES
2022-12-2222/12/22 STATEMENT OF CAPITAL GBP 1026645
2022-10-0322/09/22 STATEMENT OF CAPITAL GBP 1000219
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES
2022-04-11SH0111/04/22 STATEMENT OF CAPITAL GBP 864219
2021-06-28RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2021-06-28SH0128/06/21 STATEMENT OF CAPITAL GBP 853618
2021-05-16SH0107/05/21 STATEMENT OF CAPITAL GBP 716618
2021-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES
2020-06-29SH0129/06/20 STATEMENT OF CAPITAL GBP 666618
2020-04-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2020-03-12RES10Resolutions passed:
  • Resolution of allotment of securities
2020-02-26SH0125/02/20 STATEMENT OF CAPITAL GBP 574618
2019-11-10SH0110/11/19 STATEMENT OF CAPITAL GBP 524618
2019-10-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PAUL WOOLNOUGH
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2019-04-12SH0124/01/19 STATEMENT OF CAPITAL GBP 396615
2019-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-02-22RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2019-02-08AP01DIRECTOR APPOINTED MR JOHN WOOLNOUGH
2019-01-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD TEMPEST
2018-10-02SH0115/06/18 STATEMENT OF CAPITAL GBP 377918
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-03-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-01-31RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2017-06-08AP01DIRECTOR APPOINTED MR DAVID JOHNSTON
2017-04-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN COOK
2017-04-18AP03Appointment of Mr Jonathan David Jowett as company secretary on 2017-04-17
2017-04-18TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVID JOWETT
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-03-22AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 321615
2017-03-08SH0128/02/17 STATEMENT OF CAPITAL GBP 321615
2017-02-27RES10Resolutions passed:
  • Resolution of allotment of securities
2017-02-08AP01DIRECTOR APPOINTED MR JONATHAN DAVID JOWETT
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 291615
2016-04-05AR0131/03/16 ANNUAL RETURN FULL LIST
2016-03-23AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-04AP01DIRECTOR APPOINTED MR RICHARD JOHN COOK
2016-03-04AP01DIRECTOR APPOINTED MR JOHN EDWARD TEMPEST
2016-03-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM MILLS
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 279115
2016-02-09AR0118/01/16 FULL LIST
2015-11-06TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JESPER
2015-07-13SH0130/06/15 STATEMENT OF CAPITAL GBP 279264
2015-07-12LATEST SOC12/07/15 STATEMENT OF CAPITAL;GBP 279264
2015-07-12SH0130/06/15 STATEMENT OF CAPITAL GBP 279264
2015-06-08TM01APPOINTMENT TERMINATED, DIRECTOR DARLINGTON FOOTBALL CLUB CIC
2015-06-08AP02CORPORATE DIRECTOR APPOINTED DARLINGTON 1883 SUPPORTERS SOCIETY LIMITED
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 264216
2015-02-17AR0118/01/15 FULL LIST
2014-12-19TM01APPOINTMENT TERMINATED, DIRECTOR LAURA DREW
2014-12-18AA30/06/14 TOTAL EXEMPTION SMALL
2014-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/2014 FROM TIME CENTRAL 32 GALLOWGATE NEWCASTLE UPON TYNE ENGLAND NE1 4BF
2014-07-22RES13DIRECTOR'S INTEREST AND OTHER COMPANY BUSINESS 27/06/2014
2014-07-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-07-14AP01DIRECTOR APPOINTED MR DAVID WILLIAM MILLS
2014-07-07SH0127/06/14 STATEMENT OF CAPITAL GBP 198836
2014-05-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-05-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-02-11AR0118/01/14 FULL LIST
2013-10-16AA30/06/13 TOTAL EXEMPTION SMALL
2013-03-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-03-08AP02CORPORATE DIRECTOR APPOINTED DARLINGTON FOOTBALL CLUB CIC
2013-03-01TM01APPOINTMENT TERMINATED, DIRECTOR DENIS PINNEGAR
2013-02-28SH0121/02/13 STATEMENT OF CAPITAL GBP 198836
2013-02-26RES01ADOPT ARTICLES 21/02/2013
2013-02-26RES12VARYING SHARE RIGHTS AND NAMES
2013-02-26SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-02-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-02-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-02-21TM01APPOINTMENT TERMINATED, DIRECTOR IAN WILKINSON
2013-02-21TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA GILL
2013-02-21TM01APPOINTMENT TERMINATED, DIRECTOR KAREN GLENCROSS
2013-02-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER ASHMORE
2013-02-21RES15CHANGE OF NAME 21/02/2013
2013-02-21CERTNMCOMPANY NAME CHANGED DARLINGTON FOOTBALL CLUB 1883 LIMITED CERTIFICATE ISSUED ON 21/02/13
2013-01-18AA01CURREXT FROM 31/01/2013 TO 30/06/2013
2013-01-18AR0118/01/13 FULL LIST
2012-09-25AP01DIRECTOR APPOINTED MR MARTIN GUY JESPER
2012-09-13TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG MCKENNA
2012-08-07TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WATERS
2012-06-12AP01DIRECTOR APPOINTED CRAIG MCKENNA
2012-06-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-05-18RES01ADOPT ARTICLES 08/05/2012
2012-05-17AP01DIRECTOR APPOINTED MR IAN STUART WILKINSON
2012-05-02RES15CHANGE OF NAME 02/05/2012
2012-05-02CERTNMCOMPANY NAME CHANGED TIMEC 1346 LIMITED CERTIFICATE ISSUED ON 02/05/12
2012-04-17AP01DIRECTOR APPOINTED DENIS PINNEGAR
2012-04-17AP01DIRECTOR APPOINTED MRS VICTORIA KATE GILL
2012-04-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN PEACOCK
2012-03-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WEEKS
2012-03-27AP01DIRECTOR APPOINTED ANTHONY ANDREW WATERS
2012-03-06AP01DIRECTOR APPOINTED MR JOHN STEPHEN WEEKS
2012-03-02AP01DIRECTOR APPOINTED PETER ASHMORE
2012-02-21AP01DIRECTOR APPOINTED MR IAN PEACOCK
2012-02-17AP01DIRECTOR APPOINTED KAREN HILARY GLENCROSS
2012-02-16AP01DIRECTOR APPOINTED LAURA DREW
2012-02-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVISON
2012-02-16TM02APPOINTMENT TERMINATED, SECRETARY MUCKLE SECRETARY LIMITED
2012-01-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities

93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs



Licences & Regulatory approval
We could not find any licences issued to DARLINGTON 1883 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 DARLINGTON 1883 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-03-18 Satisfied DARLINGTON FOOTBALL CLUB CIC
DEBENTURE 2012-06-06 Satisfied REPC CONSULTING LTD
Creditors
Creditors Due After One Year 2012-01-18 £ 51,315
Creditors Due Within One Year 2012-01-18 £ 213,101

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

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 DARLINGTON 1883 LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-18 £ 198,836
Cash Bank In Hand 2012-01-18 £ 27,051
Current Assets 2012-01-18 £ 41,413
Debtors 2012-01-18 £ 13,419
Fixed Assets 2012-01-18 £ 271,388
Shareholder Funds 2012-01-18 £ 48,385
Stocks Inventory 2012-01-18 £ 943

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DARLINGTON 1883 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DARLINGTON 1883 LIMITED
Trademarks
We have not found any records of DARLINGTON 1883 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DARLINGTON 1883 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 (93110 - Operation of sports facilities) as DARLINGTON 1883 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DARLINGTON 1883 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 DARLINGTON 1883 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 DARLINGTON 1883 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.