Background WavePink WaveYellow Wave

DARREN SMITH BUILDERS LIMITED (02039128)

DARREN SMITH BUILDERS LIMITED (02039128) is an active UK company. incorporated on 21 July 1986. with registered office in Mirfield. The company operates in the Construction sector, engaged in construction of commercial buildings. DARREN SMITH BUILDERS LIMITED has been registered for 39 years. Current directors include SMITH, Darren, SMITH, Nigel, WINTERSGILL, Alan.

Company Number
02039128
Status
active
Type
ltd
Incorporated
21 July 1986
Age
39 years
Address
Unit 1 Crossley Woods, Mirfield, WF14 0NX
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
SMITH, Darren, SMITH, Nigel, WINTERSGILL, Alan
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DARREN SMITH BUILDERS LIMITED

DARREN SMITH BUILDERS LIMITED is an active company incorporated on 21 July 1986 with the registered office located in Mirfield. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. DARREN SMITH BUILDERS LIMITED was registered 39 years ago.(SIC: 41201)

Status

active

Active since 39 years ago

Company No

02039128

LTD Company

Age

39 Years

Incorporated 21 July 1986

Size

N/A

Accounts

ARD: 31/8

Up to Date

1 year left

Last Filed

Made up to 31 August 2025 (9 months ago)
Submitted on 26 March 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 January 2026 (4 months ago)
Submitted on 11 March 2026 (2 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027

Previous Company Names

EXPELCART LIMITED
From: 21 July 1986To: 11 September 1986
Contact
Address

Unit 1 Crossley Woods Crossley Lane Mirfield, WF14 0NX,

Previous Addresses

Unit 8 Mirfield Business Centre 114 Huddersfield Road Mirfield West Yorkshire WF14 8AB United Kingdom
From: 23 February 2010To: 13 February 2012
Unit 1 John Street Ravensthorpe Dewsbury WF13 3LE
From: 21 July 1986To: 23 February 2010
Timeline

42 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Jul 86
Loan Secured
Jun 13
Loan Secured
Jun 13
Loan Secured
Jun 13
Loan Secured
Jun 13
Loan Secured
Jun 13
Loan Secured
Jun 13
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Jan 17
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Director Joined
May 24
Loan Secured
Feb 25
Loan Secured
Feb 25
Loan Cleared
Mar 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

SMITH, Nigel

Active
Crossley Woods, MirfieldWF14 0NX
Secretary
Appointed N/A

SMITH, Darren

Active
Crossley Woods, MirfieldWF14 0NX
Born March 1965
Director
Appointed N/A

SMITH, Nigel

Active
Crossley Woods, MirfieldWF14 0NX
Born July 1968
Director
Appointed N/A

WINTERSGILL, Alan

Active
Grammar School Street, BradfordBD1 4NS
Born October 1950
Director
Appointed 22 May 2024

Persons with significant control

2

Mr Darren Smith

Active
Crossley Woods, MirfieldWF14 0NX
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Nigel Smith

Active
Crossley Woods, MirfieldWF14 0NX
Born July 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

189

Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Mortgage Satisfy Charge Full
18 March 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
2 March 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
17 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
8 June 2018
CH01Change of Director Details
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 January 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
12 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Small
14 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Small
2 December 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 March 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Small
9 January 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
5 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
5 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
5 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
5 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
5 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Accounts With Accounts Type Small
10 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Change Person Director Company With Change Date
13 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 February 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
13 February 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 February 2012
CH01Change of Director Details
Accounts With Accounts Type Small
3 January 2012
AAAnnual Accounts
Legacy
24 February 2011
MG01MG01
Accounts With Accounts Type Small
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
23 February 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Accounts With Accounts Type Small
22 December 2009
AAAnnual Accounts
Legacy
22 June 2009
403aParticulars of Charge Subject to s859A
Legacy
28 January 2009
363aAnnual Return
Accounts With Accounts Type Small
13 January 2009
AAAnnual Accounts
Legacy
6 August 2008
395Particulars of Mortgage or Charge
Legacy
12 February 2008
363aAnnual Return
Accounts With Accounts Type Small
14 December 2007
AAAnnual Accounts
Legacy
9 November 2007
395Particulars of Mortgage or Charge
Legacy
21 August 2007
395Particulars of Mortgage or Charge
Legacy
27 June 2007
395Particulars of Mortgage or Charge
Legacy
17 March 2007
395Particulars of Mortgage or Charge
Legacy
17 March 2007
395Particulars of Mortgage or Charge
Legacy
20 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 January 2007
AAAnnual Accounts
Legacy
21 August 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 April 2006
AAAnnual Accounts
Legacy
25 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 May 2005
AAAnnual Accounts
Legacy
26 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 April 2004
AAAnnual Accounts
Legacy
15 January 2004
363sAnnual Return (shuttle)
Legacy
8 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 November 2002
AAAnnual Accounts
Legacy
11 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 2001
AAAnnual Accounts
Legacy
4 April 2001
395Particulars of Mortgage or Charge
Legacy
4 April 2001
395Particulars of Mortgage or Charge
Legacy
10 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 December 2000
AAAnnual Accounts
Legacy
5 August 2000
395Particulars of Mortgage or Charge
Legacy
23 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 1999
AAAnnual Accounts
Legacy
23 March 1999
395Particulars of Mortgage or Charge
Legacy
23 February 1999
395Particulars of Mortgage or Charge
Legacy
14 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 November 1998
AAAnnual Accounts
Legacy
13 May 1998
395Particulars of Mortgage or Charge
Legacy
23 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 1998
AAAnnual Accounts
Legacy
25 April 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
9 April 1997
AAAnnual Accounts
Legacy
18 March 1997
395Particulars of Mortgage or Charge
Legacy
26 January 1997
363sAnnual Return (shuttle)
Legacy
10 January 1997
395Particulars of Mortgage or Charge
Legacy
8 August 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 April 1996
AAAnnual Accounts
Legacy
23 January 1996
363sAnnual Return (shuttle)
Resolution
13 January 1995
RESOLUTIONSResolutions
Resolution
13 January 1995
RESOLUTIONSResolutions
Resolution
13 January 1995
RESOLUTIONSResolutions
Legacy
13 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
7 December 1994
AAAnnual Accounts
Legacy
13 September 1994
395Particulars of Mortgage or Charge
Legacy
13 September 1994
395Particulars of Mortgage or Charge
Legacy
1 February 1994
363sAnnual Return (shuttle)
Legacy
1 December 1993
403aParticulars of Charge Subject to s859A
Legacy
1 December 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
24 November 1993
AAAnnual Accounts
Legacy
28 October 1993
395Particulars of Mortgage or Charge
Legacy
7 April 1993
395Particulars of Mortgage or Charge
Legacy
7 April 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
11 February 1993
AAAnnual Accounts
Legacy
11 February 1993
363sAnnual Return (shuttle)
Legacy
1 December 1992
395Particulars of Mortgage or Charge
Legacy
20 July 1992
363b363b
Legacy
30 April 1992
395Particulars of Mortgage or Charge
Legacy
16 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 March 1992
AAAnnual Accounts
Legacy
5 March 1992
395Particulars of Mortgage or Charge
Legacy
3 December 1991
403aParticulars of Charge Subject to s859A
Legacy
3 December 1991
403aParticulars of Charge Subject to s859A
Legacy
3 December 1991
403aParticulars of Charge Subject to s859A
Legacy
3 December 1991
403aParticulars of Charge Subject to s859A
Legacy
3 December 1991
403aParticulars of Charge Subject to s859A
Legacy
3 December 1991
403aParticulars of Charge Subject to s859A
Legacy
3 December 1991
403aParticulars of Charge Subject to s859A
Legacy
3 December 1991
403aParticulars of Charge Subject to s859A
Legacy
3 December 1991
403aParticulars of Charge Subject to s859A
Legacy
3 December 1991
403aParticulars of Charge Subject to s859A
Legacy
18 April 1991
363aAnnual Return
Accounts With Accounts Type Small
5 April 1991
AAAnnual Accounts
Legacy
27 October 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
25 July 1990
AAAnnual Accounts
Legacy
25 July 1990
363363
Legacy
2 November 1989
395Particulars of Mortgage or Charge
Legacy
26 September 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
21 March 1989
AAAnnual Accounts
Legacy
21 March 1989
363363
Legacy
19 October 1988
395Particulars of Mortgage or Charge
Legacy
19 October 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
26 April 1988
AAAnnual Accounts
Legacy
26 April 1988
363363
Legacy
25 March 1988
395Particulars of Mortgage or Charge
Legacy
4 June 1987
395Particulars of Mortgage or Charge
Legacy
27 January 1987
395Particulars of Mortgage or Charge
Legacy
27 January 1987
395Particulars of Mortgage or Charge
Legacy
27 January 1987
395Particulars of Mortgage or Charge
Legacy
27 January 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
14 October 1986
224224
Legacy
19 September 1986
287Change of Registered Office
Legacy
19 September 1986
288288
Certificate Change Of Name Company
11 September 1986
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 July 1986
NEWINCIncorporation
Certificate Incorporation
21 July 1986
CERTINCCertificate of Incorporation