Background WavePink WaveYellow Wave

DARLANDHILL LIMITED (06013783)

DARLANDHILL LIMITED (06013783) is an active UK company. incorporated on 29 November 2006. with registered office in Bristol. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. DARLANDHILL LIMITED has been registered for 19 years. Current directors include KASBIA, Sokhwant Singh.

Company Number
06013783
Status
active
Type
ltd
Incorporated
29 November 2006
Age
19 years
Address
34 High Street, Bristol, BS9 3DZ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
KASBIA, Sokhwant Singh
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DARLANDHILL LIMITED

DARLANDHILL LIMITED is an active company incorporated on 29 November 2006 with the registered office located in Bristol. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. DARLANDHILL LIMITED was registered 19 years ago.(SIC: 56302)

Status

active

Active since 19 years ago

Company No

06013783

LTD Company

Age

19 Years

Incorporated 29 November 2006

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (4 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

34 High Street Westbury On Trym Bristol, BS9 3DZ,

Timeline

2 key events • 2006 - 2013

Funding Officers Ownership
Company Founded
Nov 06
Director Left
Mar 13
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

KASBIA, Sokhwant Singh

Active
99 Summerhill Road, BristolBS5 8JT
Born August 1970
Director
Appointed 10 Apr 2007

GRAEME, Paul Gordon

Resigned
Fairview Avenue, GillinghamME8 0QP
Secretary
Appointed 29 Nov 2006
Resigned 10 Apr 2007

GRAVENEY, Karen Alayne

Resigned
Canford Lane, BristolBS9 3PL
Secretary
Appointed 10 Apr 2007
Resigned 20 Mar 2020

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Director
Appointed 29 Nov 2006
Resigned 10 Apr 2007

SINGH, Otam

Resigned
152 Whiteway Road, BristolBS5 7RA
Born March 1967
Director
Appointed 10 Apr 2007
Resigned 02 Jan 2013

Persons with significant control

2

Mr Sokhwant Singh Kasbia

Active
34 High Street, BristolBS9 3DZ
Born August 1970

Nature of Control

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

Mr Otam Singh

Active
34 High Street, BristolBS9 3DZ
Born March 1967

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

54

Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 March 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Termination Director Company With Name
6 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Accounts Amended With Made Up Date
20 May 2010
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Legacy
28 September 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 April 2009
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Legacy
26 January 2009
363aAnnual Return
Legacy
18 January 2008
363aAnnual Return
Legacy
22 December 2007
88(2)R88(2)R
Legacy
1 June 2007
225Change of Accounting Reference Date
Legacy
23 April 2007
288bResignation of Director or Secretary
Legacy
23 April 2007
288bResignation of Director or Secretary
Legacy
23 April 2007
288aAppointment of Director or Secretary
Legacy
23 April 2007
288aAppointment of Director or Secretary
Legacy
23 April 2007
288aAppointment of Director or Secretary
Legacy
23 April 2007
287Change of Registered Office
Incorporation Company
29 November 2006
NEWINCIncorporation