Background WavePink WaveYellow Wave

DARLINGTON'S LIMITED (03112026)

DARLINGTON'S LIMITED (03112026) is an active UK company. incorporated on 10 October 1995. with registered office in Birmingham. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. DARLINGTON'S LIMITED has been registered for 30 years. Current directors include CAHILL, John, CAMPBELL, Col.

Company Number
03112026
Status
active
Type
ltd
Incorporated
10 October 1995
Age
30 years
Address
One Eleven, Birmingham, B3 2HJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
CAHILL, John, CAMPBELL, Col
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DARLINGTON'S LIMITED

DARLINGTON'S LIMITED is an active company incorporated on 10 October 1995 with the registered office located in Birmingham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. DARLINGTON'S LIMITED was registered 30 years ago.(SIC: 56290)

Status

active

Active since 30 years ago

Company No

03112026

LTD Company

Age

30 Years

Incorporated 10 October 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

One Eleven Edmund Street Birmingham, B3 2HJ,

Previous Addresses

The Roastery Bent Ley Industrial Estate Meltham Holmfirth HD9 4EP England
From: 30 January 2019To: 7 June 2023
110 Randall Road London SE11 5JR
From: 10 October 1995To: 30 January 2019
Timeline

18 key events • 1995 - 2021

Funding Officers Ownership
Company Founded
Oct 95
Funding Round
Jul 11
Share Issue
Jul 11
Share Buyback
Jul 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Share Issue
Nov 11
Director Left
Mar 17
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Nov 19
Director Left
Nov 19
Owner Exit
Dec 19
Director Left
Nov 21
4
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

DOHERTY, Ann

Active
Northern Cross, Dublin 17
Secretary
Appointed 01 Nov 2019

CAHILL, John

Active
Malahide Road, Dublin 17
Born August 1964
Director
Appointed 30 Sept 2011

CAMPBELL, Col

Active
Northern Cross, Dublin 17
Born November 1968
Director
Appointed 08 Mar 2019

O SULLIVAN, Michael

Resigned
Malahide Road, Dublin 17
Secretary
Appointed 30 Sept 2011
Resigned 08 Mar 2019

RALPH, Graham Christopher

Resigned
Redwings Park View Road, PinnerHA5 3YF
Secretary
Appointed 10 Oct 1995
Resigned 30 Sept 2011

WILLIAMSON, John

Resigned
Northern Cross, Dublin 17
Secretary
Appointed 08 Mar 2019
Resigned 01 Nov 2019

ALPHA SECRETARIAL LIMITED

Resigned
2nd Floor, LondonEC1R 5AR
Corporate nominee secretary
Appointed 10 Oct 1995
Resigned 10 Oct 1995

CAMPBELL, Veronica

Resigned
Northern Cross, Dublin 17
Born April 1942
Director
Appointed 01 Nov 2019
Resigned 11 Nov 2021

CORBETT, James

Resigned
Malahide Road, Dublin 17
Born March 1959
Director
Appointed 30 Sept 2011
Resigned 24 Feb 2017

HARDMAN, Hugo Charles

Resigned
Grenville House, DroxfordSO32 3QX
Born August 1966
Director
Appointed 10 Oct 1995
Resigned 30 Sept 2011

HARDMAN, Richard Ernest

Resigned
Tulls Standford, BordonGU35 8RD
Born February 1937
Director
Appointed 02 Jan 2002
Resigned 30 Sept 2011

HARDMAN, Victoria

Resigned
3 Lanfrey Place, LondonW14 7PY
Born February 1937
Director
Appointed 30 Sept 1999
Resigned 30 Sept 2004

O SULLIVAN, Michael

Resigned
Malahide Road, Dublin 17
Born November 1944
Director
Appointed 30 Sept 2011
Resigned 08 Mar 2019

WARD, Dee Eamon

Resigned
Urlar Farm House, AberfeldyPH15 2EX
Born March 1965
Director
Appointed 10 Oct 1995
Resigned 01 Nov 2001

WILLIAMSON, John David

Resigned
Northern Cross, Dublin 17
Born August 1967
Director
Appointed 08 Mar 2019
Resigned 01 Nov 2019

Persons with significant control

2

1 Active
1 Ceased
Bent Ley Industrial Estate, HolmfirthHD9 4EP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Dec 2019

Mr Patrick Campbell

Ceased
Bent Ley Industrial Estate, HolmfirthHD9 4EP
Born November 1942

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Sept 2016
Ceased 12 Dec 2019
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Accounts With Accounts Type Full
31 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
5 November 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 November 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Confirmation Statement With Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 March 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 March 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Accounts With Accounts Type Small
5 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Accounts With Accounts Type Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Capital Alter Shares Subdivision
28 November 2011
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
28 November 2011
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
28 November 2011
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Appoint Person Secretary Company With Name
31 October 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
31 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 October 2011
AP01Appointment of Director
Termination Secretary Company With Name
31 October 2011
TM02Termination of Secretary
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 October 2011
AAAnnual Accounts
Resolution
19 July 2011
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
19 July 2011
SH03Return of Purchase of Own Shares
Capital Allotment Shares
14 July 2011
SH01Allotment of Shares
Capital Alter Shares Subdivision
14 July 2011
SH02Allotment of Shares (prescribed particulars)
Legacy
8 June 2011
MG02MG02
Accounts With Accounts Type Total Exemption Full
17 February 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 January 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Gazette Notice Compulsary
11 January 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date
9 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 December 2009
AAAnnual Accounts
Miscellaneous
19 November 2009
MISCMISC
Memorandum Articles
27 October 2009
MEM/ARTSMEM/ARTS
Resolution
27 October 2009
RESOLUTIONSResolutions
Resolution
27 October 2009
RESOLUTIONSResolutions
Legacy
11 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 April 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 March 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
19 March 2009
363aAnnual Return
Gazette Notice Compulsary
10 March 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
22 November 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 May 2007
AAAnnual Accounts
Legacy
15 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 September 2006
AAAnnual Accounts
Legacy
12 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 2005
AAAnnual Accounts
Accounts With Accounts Type Full
10 June 2005
AAAnnual Accounts
Legacy
9 June 2005
288cChange of Particulars
Legacy
16 November 2004
363sAnnual Return (shuttle)
Legacy
15 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 2003
AAAnnual Accounts
Legacy
14 February 2003
363sAnnual Return (shuttle)
Legacy
31 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 May 2002
AAAnnual Accounts
Legacy
15 November 2001
363sAnnual Return (shuttle)
Legacy
15 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 April 2001
AAAnnual Accounts
Legacy
24 January 2001
288aAppointment of Director or Secretary
Legacy
24 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2000
AAAnnual Accounts
Legacy
10 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
18 November 1998
363sAnnual Return (shuttle)
Legacy
8 September 1998
287Change of Registered Office
Legacy
18 June 1998
287Change of Registered Office
Accounts With Accounts Type Full
19 December 1997
AAAnnual Accounts
Legacy
27 November 1997
363sAnnual Return (shuttle)
Legacy
14 January 1997
363sAnnual Return (shuttle)
Legacy
6 September 1996
88(2)R88(2)R
Legacy
12 July 1996
224224
Legacy
13 November 1995
395Particulars of Mortgage or Charge
Legacy
30 October 1995
288288
Incorporation Company
10 October 1995
NEWINCIncorporation