Background WavePink WaveYellow Wave

DARRON TOOL AND ENGINEERING (SHEFFIELD) LIMITED (00967870)

DARRON TOOL AND ENGINEERING (SHEFFIELD) LIMITED (00967870) is an active UK company. incorporated on 9 December 1969. with registered office in Chesterfield. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (07290). DARRON TOOL AND ENGINEERING (SHEFFIELD) LIMITED has been registered for 56 years.

Company Number
00967870
Status
active
Type
ltd
Incorporated
9 December 1969
Age
56 years
Address
Techman House Broombank Park, Chesterfield, S41 9RT
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (07290)
SIC Codes
07290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DARRON TOOL AND ENGINEERING (SHEFFIELD) LIMITED

DARRON TOOL AND ENGINEERING (SHEFFIELD) LIMITED is an active company incorporated on 9 December 1969 with the registered office located in Chesterfield. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (07290). DARRON TOOL AND ENGINEERING (SHEFFIELD) LIMITED was registered 56 years ago.(SIC: 07290)

Status

active

Active since 56 years ago

Company No

00967870

LTD Company

Age

56 Years

Incorporated 9 December 1969

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026

Previous Company Names

DARRON TOOL AND ENGINEERING (CHESTERFIELD) LIMITED
From: 9 December 1969To: 31 December 1977
Contact
Address

Techman House Broombank Park Chesterfield Trading Estate Chesterfield, S41 9RT,

Previous Addresses

Techman House Broombank Park Chesterfield Trading Estate Chesterfield Derbyshire S41 9RT England
From: 3 March 2016To: 3 March 2016
Canklow Meadows Industrial Estate Rotherham S60 2XL
From: 9 December 1969To: 3 March 2016
Timeline

14 key events • 2011 - 2024

Funding Officers Ownership
Director Joined
Mar 11
Director Joined
May 12
Director Left
May 12
Director Left
Apr 13
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Jan 15
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Jul 18
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jan 24
Director Left
Jan 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

222

Accounts With Accounts Type Small
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 January 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2021
AAAnnual Accounts
Legacy
20 October 2021
PARENT_ACCPARENT_ACC
Legacy
19 July 2021
GUARANTEE2GUARANTEE2
Legacy
19 July 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 July 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
22 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2016
AR01AR01
Accounts With Accounts Type Full
18 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 March 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 March 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Full
9 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 January 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Full
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Appoint Person Secretary Company With Name
31 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
31 May 2012
TM02Termination of Secretary
Termination Director Company With Name
31 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Accounts With Accounts Type Full
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Accounts With Accounts Type Full
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
11 March 2010
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
12 January 2010
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 January 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
12 January 2010
RESOLUTIONSResolutions
Legacy
29 June 2009
403aParticulars of Charge Subject to s859A
Legacy
29 June 2009
403aParticulars of Charge Subject to s859A
Legacy
29 June 2009
403aParticulars of Charge Subject to s859A
Legacy
18 June 2009
363aAnnual Return
Legacy
13 May 2009
288cChange of Particulars
Accounts With Accounts Type Full
18 March 2009
AAAnnual Accounts
Legacy
23 December 2008
363aAnnual Return
Legacy
23 December 2008
363aAnnual Return
Legacy
13 June 2008
363aAnnual Return
Accounts With Accounts Type Full
28 February 2008
AAAnnual Accounts
Accounts With Accounts Type Full
25 September 2007
AAAnnual Accounts
Legacy
29 June 2007
363aAnnual Return
Legacy
3 February 2007
88(2)R88(2)R
Legacy
26 June 2006
288cChange of Particulars
Legacy
26 June 2006
363aAnnual Return
Legacy
23 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 April 2006
AAAnnual Accounts
Legacy
24 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 2005
AAAnnual Accounts
Legacy
22 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 March 2004
AAAnnual Accounts
Legacy
28 January 2004
123Notice of Increase in Nominal Capital
Legacy
17 January 2004
88(2)R88(2)R
Resolution
17 January 2004
RESOLUTIONSResolutions
Legacy
28 November 2003
403aParticulars of Charge Subject to s859A
Legacy
28 November 2003
403aParticulars of Charge Subject to s859A
Legacy
28 November 2003
403aParticulars of Charge Subject to s859A
Legacy
28 November 2003
403aParticulars of Charge Subject to s859A
Legacy
28 October 2003
288aAppointment of Director or Secretary
Legacy
28 October 2003
288aAppointment of Director or Secretary
Legacy
28 October 2003
288bResignation of Director or Secretary
Legacy
28 October 2003
288bResignation of Director or Secretary
Legacy
16 September 2003
288bResignation of Director or Secretary
Legacy
19 June 2003
123Notice of Increase in Nominal Capital
Legacy
19 June 2003
363sAnnual Return (shuttle)
Legacy
23 April 2003
403aParticulars of Charge Subject to s859A
Legacy
23 April 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
22 March 2003
AAAnnual Accounts
Legacy
23 December 2002
395Particulars of Mortgage or Charge
Legacy
10 October 2002
88(2)R88(2)R
Resolution
10 October 2002
RESOLUTIONSResolutions
Resolution
10 October 2002
RESOLUTIONSResolutions
Resolution
10 October 2002
RESOLUTIONSResolutions
Legacy
10 October 2002
123Notice of Increase in Nominal Capital
Legacy
26 September 2002
395Particulars of Mortgage or Charge
Legacy
6 July 2002
288bResignation of Director or Secretary
Legacy
26 June 2002
363sAnnual Return (shuttle)
Legacy
9 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 March 2002
AAAnnual Accounts
Legacy
8 October 2001
288aAppointment of Director or Secretary
Legacy
19 June 2001
363sAnnual Return (shuttle)
Legacy
29 May 2001
288bResignation of Director or Secretary
Legacy
22 May 2001
403aParticulars of Charge Subject to s859A
Legacy
22 May 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
21 February 2001
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
23 October 2000
244244
Legacy
16 October 2000
288aAppointment of Director or Secretary
Legacy
11 October 2000
288bResignation of Director or Secretary
Legacy
14 August 2000
395Particulars of Mortgage or Charge
Legacy
4 July 2000
363sAnnual Return (shuttle)
Legacy
13 April 2000
395Particulars of Mortgage or Charge
Legacy
31 March 2000
395Particulars of Mortgage or Charge
Legacy
22 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
26 October 1999
244244
Legacy
21 June 1999
363sAnnual Return (shuttle)
Legacy
6 February 1999
395Particulars of Mortgage or Charge
Legacy
30 December 1998
395Particulars of Mortgage or Charge
Legacy
9 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 September 1998
AAAnnual Accounts
Legacy
19 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1997
AAAnnual Accounts
Legacy
26 June 1997
363sAnnual Return (shuttle)
Legacy
18 June 1997
288aAppointment of Director or Secretary
Legacy
18 June 1997
288bResignation of Director or Secretary
Legacy
18 March 1997
288aAppointment of Director or Secretary
Legacy
18 March 1997
288aAppointment of Director or Secretary
Legacy
18 March 1997
288aAppointment of Director or Secretary
Legacy
18 March 1997
288aAppointment of Director or Secretary
Memorandum Articles
12 March 1997
MEM/ARTSMEM/ARTS
Resolution
21 December 1996
RESOLUTIONSResolutions
Resolution
21 December 1996
RESOLUTIONSResolutions
Resolution
21 December 1996
RESOLUTIONSResolutions
Legacy
18 December 1996
155(6)a155(6)a
Legacy
18 December 1996
155(6)b155(6)b
Legacy
18 December 1996
155(6)b155(6)b
Legacy
18 December 1996
288bResignation of Director or Secretary
Legacy
18 December 1996
288aAppointment of Director or Secretary
Legacy
18 December 1996
288bResignation of Director or Secretary
Auditors Resignation Company
18 December 1996
AUDAUD
Legacy
17 December 1996
395Particulars of Mortgage or Charge
Legacy
11 December 1996
395Particulars of Mortgage or Charge
Legacy
11 December 1996
395Particulars of Mortgage or Charge
Legacy
13 November 1996
403aParticulars of Charge Subject to s859A
Legacy
29 October 1996
403aParticulars of Charge Subject to s859A
Legacy
29 October 1996
403aParticulars of Charge Subject to s859A
Legacy
29 October 1996
403aParticulars of Charge Subject to s859A
Legacy
11 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 May 1996
AAAnnual Accounts
Resolution
25 August 1995
RESOLUTIONSResolutions
Legacy
28 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 June 1995
AAAnnual Accounts
Resolution
18 May 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 November 1994
403aParticulars of Charge Subject to s859A
Legacy
31 August 1994
288288
Legacy
30 August 1994
288288
Resolution
15 August 1994
RESOLUTIONSResolutions
Resolution
15 August 1994
RESOLUTIONSResolutions
Resolution
15 August 1994
RESOLUTIONSResolutions
Legacy
15 August 1994
123Notice of Increase in Nominal Capital
Legacy
19 July 1994
88(2)R88(2)R
Legacy
19 July 1994
123Notice of Increase in Nominal Capital
Resolution
19 July 1994
RESOLUTIONSResolutions
Resolution
19 July 1994
RESOLUTIONSResolutions
Resolution
19 July 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 June 1994
AAAnnual Accounts
Legacy
14 June 1994
363sAnnual Return (shuttle)
Legacy
22 November 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 October 1993
AAAnnual Accounts
Legacy
11 June 1993
363sAnnual Return (shuttle)
Legacy
15 May 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
18 October 1992
AAAnnual Accounts
Legacy
21 September 1992
288288
Legacy
21 September 1992
288288
Legacy
21 September 1992
288288
Legacy
16 June 1992
363b363b
Legacy
30 March 1992
288288
Accounts With Accounts Type Full
30 September 1991
AAAnnual Accounts
Legacy
17 July 1991
363b363b
Accounts With Accounts Type Full
29 October 1990
AAAnnual Accounts
Legacy
29 October 1990
363aAnnual Return
Legacy
11 May 1990
288288
Accounts With Accounts Type Full
13 November 1989
AAAnnual Accounts
Legacy
26 June 1989
363363
Legacy
26 April 1989
363363
Accounts With Accounts Type Full
27 January 1989
AAAnnual Accounts
Memorandum Articles
9 November 1988
MEM/ARTSMEM/ARTS
Legacy
26 April 1988
363363
Legacy
18 April 1988
169169
Legacy
15 April 1988
88(3)88(3)
Legacy
15 April 1988
88(2)Return of Allotment of Shares
Legacy
15 April 1988
123Notice of Increase in Nominal Capital
Resolution
15 April 1988
RESOLUTIONSResolutions
Resolution
15 April 1988
RESOLUTIONSResolutions
Resolution
15 April 1988
RESOLUTIONSResolutions
Legacy
14 March 1988
288288
Resolution
19 January 1988
RESOLUTIONSResolutions
Legacy
5 January 1988
288288
Legacy
12 November 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 September 1987
AAAnnual Accounts
Legacy
23 June 1987
288288
Legacy
23 June 1987
363363
Accounts With Accounts Type Full
11 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 November 1986
395Particulars of Mortgage or Charge
Legacy
13 November 1986
395Particulars of Mortgage or Charge
Legacy
9 June 1986
288288
Certificate Change Of Name Company
15 February 1977
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
9 December 1969
MISCMISC