Background WavePink WaveYellow Wave

DARLINGTON 1883 LIMITED (07914690)

DARLINGTON 1883 LIMITED (07914690) is an active UK company. incorporated on 18 January 2012. with registered office in Darlington. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities and 1 other business activities. DARLINGTON 1883 LIMITED has been registered for 14 years. Current directors include JOHNSTON, David Ian, JOWETT, Jonathan David, STOCKDALE, Christopher Daniel and 2 others.

Company Number
07914690
Status
active
Type
ltd
Incorporated
18 January 2012
Age
14 years
Address
Blackwell Meadows, Darlington, DL1 5NR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
JOHNSTON, David Ian, JOWETT, Jonathan David, STOCKDALE, Christopher Daniel, VICKERMAN, John Michael, DARLINGTON 1883 SUPPORTERS SOCIETY LIMITED
SIC Codes
93110, 93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DARLINGTON 1883 LIMITED

DARLINGTON 1883 LIMITED is an active company incorporated on 18 January 2012 with the registered office located in Darlington. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities and 1 other business activity. DARLINGTON 1883 LIMITED was registered 14 years ago.(SIC: 93110, 93120)

Status

active

Active since 14 years ago

Company No

07914690

LTD Company

Age

14 Years

Incorporated 18 January 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 13 March 2027
For period ending 27 February 2027

Previous Company Names

DARLINGTON FOOTBALL CLUB 1883 LIMITED
From: 2 May 2012To: 21 February 2013
TIMEC 1346 LIMITED
From: 18 January 2012To: 2 May 2012
Contact
Address

Blackwell Meadows Grange Road Darlington, DL1 5NR,

Previous Addresses

Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF
From: 18 January 2012To: 7 November 2014
Timeline

63 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
May 12
Director Joined
Jun 12
Director Left
Aug 12
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Funding Round
Feb 13
Director Left
Feb 13
Director Joined
Mar 13
Loan Cleared
May 14
Loan Cleared
May 14
Funding Round
Jul 14
Director Joined
Jul 14
Director Left
Dec 14
Director Left
Jun 15
Director Joined
Jun 15
Funding Round
Jul 15
Funding Round
Jul 15
Director Left
Nov 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Feb 17
Funding Round
Mar 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Jun 17
Funding Round
Oct 18
Director Left
Jan 19
Director Joined
Feb 19
Funding Round
Apr 19
Funding Round
Apr 19
Director Left
Oct 19
Funding Round
Nov 19
Funding Round
Feb 20
Funding Round
Jun 20
Funding Round
May 21
Funding Round
Jun 21
Funding Round
Apr 22
Funding Round
Oct 22
Funding Round
Dec 22
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Funding Round
Jun 23
Funding Round
Jun 24
Funding Round
Feb 25
Funding Round
May 25
20
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

6 Active
19 Resigned

JOWETT, Jonathan David

Active
Grange Road, DarlingtonDL1 5NR
Secretary
Appointed 17 Apr 2017

JOHNSTON, David Ian

Active
Grange Road, DarlingtonDL1 5NR
Born May 1965
Director
Appointed 22 May 2017

JOWETT, Jonathan David

Active
Grange Road, DarlingtonDL1 5NR
Born November 1962
Director
Appointed 12 May 2023

STOCKDALE, Christopher Daniel

Active
Grange Road, DarlingtonDL1 5NR
Born July 1979
Director
Appointed 12 May 2023

VICKERMAN, John Michael

Active
Grange Road, DarlingtonDL1 5NR
Born August 1961
Director
Appointed 12 May 2023

DARLINGTON 1883 SUPPORTERS SOCIETY LIMITED

Active
Grange Road, DarlingtonDL1 5NR
Corporate director
Appointed 12 Feb 2015

MUCKLE SECRETARY LIMITED

Resigned
Time Central, Newcastle Upon TyneNE1 4BF
Corporate secretary
Appointed 18 Jan 2012
Resigned 16 Feb 2012

ASHMORE, Peter

Resigned
32 Gallowgate, Newcastle Upon TyneNE1 4BF
Born February 1956
Director
Appointed 02 Mar 2012
Resigned 11 Feb 2013

COOK, Richard John

Resigned
Glaisdale Court, DarlingtonDL3 7AD
Born August 1971
Director
Appointed 03 Mar 2016
Resigned 21 Apr 2017

DAVISON, Andrew John

Resigned
Time Central, Newcastle Upon TyneNE1 4BF
Born September 1961
Director
Appointed 18 Jan 2012
Resigned 16 Feb 2012

DREW, Laura Mary

Resigned
Grange Road, DarlingtonDL1 5NR
Born June 1981
Director
Appointed 16 Feb 2012
Resigned 11 Dec 2014

GILL, Victoria Kate

Resigned
32 Gallowgate, Newcastle Upon TyneNE1 4BF
Born January 1977
Director
Appointed 13 Apr 2012
Resigned 19 Feb 2013

GLENCROSS, Karen Hilary

Resigned
32 Gallowgate, Newcastle Upon TyneNE1 4BF
Born November 1962
Director
Appointed 17 Feb 2012
Resigned 20 Feb 2013

JESPER, Martin Guy

Resigned
Grange Road, DarlingtonDL1 5NR
Born September 1963
Director
Appointed 25 Sept 2012
Resigned 05 Nov 2015

JOWETT, Jonathan David

Resigned
Grange Road, DarlingtonDL1 5NR
Born November 1962
Director
Appointed 27 Jan 2017
Resigned 14 Apr 2017

MCKENNA, Craig

Resigned
32 Gallowgate, Newcastle Upon TyneNE1 4BF
Born June 1972
Director
Appointed 08 Jun 2012
Resigned 13 Sept 2012

MILLS, David William

Resigned
32 Gallowgate, Newcastle Upon TyneNE1 4BF
Born December 1955
Director
Appointed 09 Jul 2014
Resigned 03 Mar 2016

PEACOCK, Ian

Resigned
32 Gallowgate, Newcastle Upon TyneNE1 4BF
Born May 1963
Director
Appointed 17 Feb 2012
Resigned 28 Mar 2012

PINNEGAR, Denis

Resigned
32 Gallowgate, Newcastle Upon TyneNE1 4BF
Born May 1947
Director
Appointed 13 Apr 2012
Resigned 20 Feb 2013

TEMPEST, John Edward

Resigned
Carmel Gardens, DarlingtonDL3 8JD
Born October 1961
Director
Appointed 03 Mar 2016
Resigned 25 Jan 2019

WATERS, Anthony Andrew

Resigned
32 Gallowgate, Newcastle Upon TyneNE1 4BF
Born July 1960
Director
Appointed 20 Mar 2012
Resigned 06 May 2012

WEEKS, John Stephen

Resigned
32 Gallowgate, Newcastle Upon TyneNE1 4BF
Born May 1950
Director
Appointed 05 Mar 2012
Resigned 28 Mar 2012

WILKINSON, Ian Stuart

Resigned
32 Gallowgate, Newcastle Upon TyneNE1 4BF
Born September 1960
Director
Appointed 13 Apr 2012
Resigned 21 Feb 2013

WOOLNOUGH, John Paul, Mr.

Resigned
Grange Road, DarlingtonDL1 5NR
Born September 1978
Director
Appointed 04 Feb 2019
Resigned 29 Sept 2019

DARLINGTON FOOTBALL CLUB CIC

Resigned
32 Gallowgate, Newcastle Upon TyneNE1 4BF
Corporate director
Appointed 08 Mar 2013
Resigned 12 Feb 2015

Persons with significant control

1

Grange Road, DarlingtonDL1 5NR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With Updates
3 March 2026
CS01Confirmation Statement
Capital Allotment Shares
28 May 2025
SH01Allotment of Shares
Resolution
23 April 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2025
CS01Confirmation Statement
Capital Allotment Shares
3 February 2025
SH01Allotment of Shares
Capital Allotment Shares
24 June 2024
SH01Allotment of Shares
Resolution
17 April 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
31 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2024
CS01Confirmation Statement
Capital Allotment Shares
25 June 2023
SH01Allotment of Shares
Resolution
25 May 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2023
CS01Confirmation Statement
Capital Allotment Shares
22 December 2022
SH01Allotment of Shares
Capital Allotment Shares
3 October 2022
SH01Allotment of Shares
Resolution
13 July 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
19 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2022
CS01Confirmation Statement
Capital Allotment Shares
11 April 2022
SH01Allotment of Shares
Resolution
28 June 2021
RESOLUTIONSResolutions
Capital Allotment Shares
28 June 2021
SH01Allotment of Shares
Capital Allotment Shares
16 May 2021
SH01Allotment of Shares
Confirmation Statement With Updates
11 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 March 2021
AAAnnual Accounts
Capital Allotment Shares
29 June 2020
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
28 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2020
CS01Confirmation Statement
Resolution
12 March 2020
RESOLUTIONSResolutions
Capital Allotment Shares
26 February 2020
SH01Allotment of Shares
Capital Allotment Shares
10 November 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 October 2019
TM01Termination of Director
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Capital Allotment Shares
12 April 2019
SH01Allotment of Shares
Capital Allotment Shares
12 April 2019
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
22 March 2019
AAAnnual Accounts
Resolution
22 February 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2019
TM01Termination of Director
Capital Allotment Shares
2 October 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2018
AAAnnual Accounts
Resolution
31 January 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 April 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 March 2017
AAAnnual Accounts
Capital Allotment Shares
8 March 2017
SH01Allotment of Shares
Resolution
27 February 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Termination Director Company With Name Termination Date
6 November 2015
TM01Termination of Director
Capital Allotment Shares
13 July 2015
SH01Allotment of Shares
Capital Allotment Shares
12 July 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 June 2015
TM01Termination of Director
Appoint Corporate Director Company With Name Date
8 June 2015
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Termination Director Company With Name Termination Date
19 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 November 2014
AD01Change of Registered Office Address
Resolution
22 July 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Capital Allotment Shares
7 July 2014
SH01Allotment of Shares
Mortgage Satisfy Charge Full
10 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2013
AAAnnual Accounts
Legacy
21 March 2013
MG01MG01
Appoint Corporate Director Company With Name
8 March 2013
AP02Appointment of Corporate Director
Termination Director Company With Name
1 March 2013
TM01Termination of Director
Capital Allotment Shares
28 February 2013
SH01Allotment of Shares
Capital Name Of Class Of Shares
26 February 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
26 February 2013
RESOLUTIONSResolutions
Termination Director Company With Name
21 February 2013
TM01Termination of Director
Termination Director Company With Name
21 February 2013
TM01Termination of Director
Termination Director Company With Name
21 February 2013
TM01Termination of Director
Termination Director Company With Name
21 February 2013
TM01Termination of Director
Certificate Change Of Name Company
21 February 2013
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
18 January 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Appoint Person Director Company With Name
25 September 2012
AP01Appointment of Director
Termination Director Company With Name
13 September 2012
TM01Termination of Director
Termination Director Company With Name
7 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 June 2012
AP01Appointment of Director
Legacy
8 June 2012
MG01MG01
Resolution
18 May 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
17 May 2012
AP01Appointment of Director
Certificate Change Of Name Company
2 May 2012
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
17 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 April 2012
AP01Appointment of Director
Termination Director Company With Name
5 April 2012
TM01Termination of Director
Termination Director Company With Name
28 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 February 2012
AP01Appointment of Director
Termination Director Company With Name
16 February 2012
TM01Termination of Director
Termination Secretary Company With Name
16 February 2012
TM02Termination of Secretary
Incorporation Company
18 January 2012
NEWINCIncorporation