Background WavePink WaveYellow Wave

DARESBURY PARK DEVELOPMENTS LIMITED (04077902)

DARESBURY PARK DEVELOPMENTS LIMITED (04077902) is an active UK company. incorporated on 26 September 2000. with registered office in West Yorkshire. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DARESBURY PARK DEVELOPMENTS LIMITED has been registered for 25 years. Current directors include BOOTH, Jonathan, MARSHALL, Simon Charles Newton.

Company Number
04077902
Status
active
Type
ltd
Incorporated
26 September 2000
Age
25 years
Address
Marshall House Huddersfield Road, West Yorkshire, HX5 9BW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BOOTH, Jonathan, MARSHALL, Simon Charles Newton
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DARESBURY PARK DEVELOPMENTS LIMITED

DARESBURY PARK DEVELOPMENTS LIMITED is an active company incorporated on 26 September 2000 with the registered office located in West Yorkshire. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DARESBURY PARK DEVELOPMENTS LIMITED was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

04077902

LTD Company

Age

25 Years

Incorporated 26 September 2000

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 26 September 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 26 September 2025 (6 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026

Previous Company Names

COBCO (345) LIMITED
From: 26 September 2000To: 1 December 2000
Contact
Address

Marshall House Huddersfield Road Elland West Yorkshire, HX5 9BW,

Previous Addresses

Huddersfield Road Elland West Yorkshire HX5 9BW
From: 26 September 2000To: 30 September 2020
Timeline

11 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Sept 00
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Secured
Jun 20
Director Joined
Oct 21
Director Left
Jan 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

BOOTH, Jonathan

Active
Huddersfield Road, West YorkshireHX5 9BW
Secretary
Appointed 29 May 2007

BOOTH, Jonathan

Active
Huddersfield Road, West YorkshireHX5 9BW
Born April 1970
Director
Appointed 01 Oct 2021

MARSHALL, Simon Charles Newton

Active
Huddersfield Road, West YorkshireHX5 9BW
Born November 1963
Director
Appointed 29 May 2007

MILLER, Janette Michele

Resigned
Chanters Farm, ManchesterM46 9EF
Secretary
Appointed 27 Nov 2000
Resigned 29 May 2007

COBBETTS LIMITED

Resigned
Ship Canal House King Street, ManchesterM2 4WB
Corporate secretary
Appointed 26 Sept 2000
Resigned 27 Nov 2000

CARTER, James Francis

Resigned
Pear Tree Cottage, EuxtonPR7 6DU
Born June 1955
Director
Appointed 05 Dec 2000
Resigned 29 May 2007

COLLIER, Michael Edward

Resigned
Chanters Farmhouse, AthertonM46 9EF
Born November 1954
Director
Appointed 27 Nov 2000
Resigned 29 May 2007

EDWARDS, David Charles

Resigned
21 Victoria Avenue, WarringtonWA4 2PD
Born May 1946
Director
Appointed 02 Nov 2001
Resigned 31 Oct 2006

HOBSON, Stephen

Resigned
Little Meadows, BoltonBL7 0DR
Born December 1953
Director
Appointed 11 Jan 2001
Resigned 31 Oct 2001

KIERSEY, Richard

Resigned
7 Elmsway, StockportSK7 2AE
Born April 1965
Director
Appointed 05 Dec 2000
Resigned 29 May 2007

LAVIN, Andrew Michael

Resigned
Stonelea, ChorleyPR7 1LN
Born December 1963
Director
Appointed 11 Jan 2001
Resigned 29 May 2007

MARSHALL, Christopher Roy

Resigned
Huddersfield Road, West YorkshireHX5 9BW
Born August 1939
Director
Appointed 29 May 2007
Resigned 28 Nov 2021

SINGLETON, Paul James

Resigned
15 Kingsway Avenue, PrestonPR3 5JN
Born September 1970
Director
Appointed 02 Nov 2001
Resigned 29 May 2007

WARD, Neil Geoffrey

Resigned
5 Broad Lane, WarringtonWA4 3ER
Born February 1959
Director
Appointed 27 Nov 2000
Resigned 30 Nov 2001

COBBETTS LIMITED

Resigned
Ship Canal House King Street, ManchesterM2 4WB
Corporate director
Appointed 26 Sept 2000
Resigned 27 Nov 2000

Persons with significant control

1

Commercial Development Projects Ltd

Active
Huddersfield Road, EllandHX5 9BW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Accounts With Accounts Type Small
9 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Confirmation Statement With Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2021
AAAnnual Accounts
Accounts With Accounts Type Small
8 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 September 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
20 February 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 February 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 November 2018
AAAnnual Accounts
Legacy
21 November 2018
PARENT_ACCPARENT_ACC
Legacy
2 October 2018
GUARANTEE2GUARANTEE2
Legacy
2 October 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Accounts With Accounts Type Full
26 September 2014
AAAnnual Accounts
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Change Person Director Company With Change Date
11 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Accounts With Accounts Type Full
19 October 2009
AAAnnual Accounts
Legacy
1 October 2009
363aAnnual Return
Accounts With Accounts Type Full
1 September 2009
AAAnnual Accounts
Legacy
20 November 2008
363aAnnual Return
Legacy
6 November 2007
363sAnnual Return (shuttle)
Resolution
2 July 2007
RESOLUTIONSResolutions
Resolution
2 July 2007
RESOLUTIONSResolutions
Memorandum Articles
29 June 2007
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
29 June 2007
AAAnnual Accounts
Memorandum Articles
19 June 2007
MEM/ARTSMEM/ARTS
Resolution
19 June 2007
RESOLUTIONSResolutions
Resolution
19 June 2007
RESOLUTIONSResolutions
Legacy
19 June 2007
288aAppointment of Director or Secretary
Legacy
19 June 2007
288aAppointment of Director or Secretary
Legacy
19 June 2007
288aAppointment of Director or Secretary
Legacy
19 June 2007
288bResignation of Director or Secretary
Legacy
19 June 2007
288bResignation of Director or Secretary
Legacy
19 June 2007
288bResignation of Director or Secretary
Legacy
19 June 2007
288bResignation of Director or Secretary
Legacy
19 June 2007
288bResignation of Director or Secretary
Legacy
19 June 2007
288bResignation of Director or Secretary
Legacy
19 June 2007
287Change of Registered Office
Legacy
4 June 2007
288bResignation of Director or Secretary
Legacy
9 November 2006
363sAnnual Return (shuttle)
Legacy
2 November 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 August 2006
AAAnnual Accounts
Legacy
13 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
3 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 2004
AAAnnual Accounts
Legacy
7 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 2003
AAAnnual Accounts
Legacy
21 December 2002
395Particulars of Mortgage or Charge
Legacy
7 November 2002
395Particulars of Mortgage or Charge
Legacy
27 September 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
28 June 2002
AUDAUD
Accounts With Accounts Type Full
19 June 2002
AAAnnual Accounts
Legacy
11 December 2001
288bResignation of Director or Secretary
Legacy
11 December 2001
288bResignation of Director or Secretary
Legacy
11 December 2001
288aAppointment of Director or Secretary
Legacy
11 December 2001
288aAppointment of Director or Secretary
Legacy
23 November 2001
363sAnnual Return (shuttle)
Legacy
13 November 2001
395Particulars of Mortgage or Charge
Legacy
22 October 2001
288aAppointment of Director or Secretary
Statement Of Affairs
5 September 2001
SASA
Legacy
5 September 2001
88(2)R88(2)R
Legacy
28 January 2001
88(2)R88(2)R
Legacy
28 January 2001
123Notice of Increase in Nominal Capital
Resolution
28 January 2001
RESOLUTIONSResolutions
Resolution
28 January 2001
RESOLUTIONSResolutions
Resolution
28 January 2001
RESOLUTIONSResolutions
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
22 December 2000
395Particulars of Mortgage or Charge
Legacy
20 December 2000
395Particulars of Mortgage or Charge
Legacy
20 December 2000
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
1 December 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 November 2000
225Change of Accounting Reference Date
Legacy
30 November 2000
287Change of Registered Office
Legacy
30 November 2000
288bResignation of Director or Secretary
Legacy
30 November 2000
288bResignation of Director or Secretary
Legacy
30 November 2000
288aAppointment of Director or Secretary
Legacy
30 November 2000
288aAppointment of Director or Secretary
Legacy
30 November 2000
288aAppointment of Director or Secretary
Incorporation Company
26 September 2000
NEWINCIncorporation