Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALBERT DARNELL LIMITED
Company Information for

ALBERT DARNELL LIMITED

C/O QUANTUMA LLP HIGH HOLBORN HOUSE, 52-54 HIGH HOLBORN, LONDON, WC1V 6RL,
Company Registration Number
01003622
Private Limited Company
Liquidation

Company Overview

About Albert Darnell Ltd
ALBERT DARNELL LIMITED was founded on 1971-03-01 and has its registered office in London. The organisation's status is listed as "Liquidation". Albert Darnell Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ALBERT DARNELL LIMITED
 
Legal Registered Office
C/O QUANTUMA LLP HIGH HOLBORN HOUSE
52-54 HIGH HOLBORN
LONDON
WC1V 6RL
Other companies in DN37
 
Filing Information
Company Number 01003622
Company ID Number 01003622
Date formed 1971-03-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2018
Account next due 31/10/2020
Latest return 14/07/2015
Return next due 11/08/2016
Type of accounts FULL
Last Datalog update: 2022-05-07 18:33:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALBERT DARNELL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ALBERT DARNELL LIMITED
The following companies were found which have the same name as ALBERT DARNELL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALBERT DARNELL HOLDINGS LIMITED QUANTUMA LLP HIGH HOLBORN HOUSE 52-54 HIGH HOLBORN LONDON WC1V 6RL Liquidation Company formed on the 1981-12-09
ALBERT DARNELL PROPERTY LIMITED C/O QUANTUMA LLP HIGH HOLBORN HOUSE 52-54 HIGH HOLBORN LONDON WC1V 6RL Liquidation Company formed on the 2012-02-20

Company Officers of ALBERT DARNELL LIMITED

Current Directors
Officer Role Date Appointed
IAIN MURRAY IMRAY
Company Secretary 2016-11-01
DANIEL THOMAS AHERNE
Director 2016-11-01
IAIN MURRAY IMRAY
Director 2016-11-01
JAMES ROBINSON
Director 2016-11-01
MICHAEL GORDON WOODS
Director 1982-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY JOHN SAVIDGE
Company Secretary 2007-06-11 2016-11-01
JOY WOODS
Director 1941-07-14 2013-04-22
DENIS COOK
Company Secretary 1941-07-14 2007-06-11
GORDON MICHAEL WOODS
Director 1941-07-14 1993-08-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL THOMAS AHERNE ALBERT DARNELL PROPERTY LIMITED Director 2016-11-01 CURRENT 2012-02-20 Liquidation
DANIEL THOMAS AHERNE ALBERT DARNELL HOLDINGS LIMITED Director 2016-11-01 CURRENT 1981-12-09 Liquidation
DANIEL THOMAS AHERNE VIDA SOLUTIONS LTD Director 2014-04-25 CURRENT 2007-09-17 Active
DANIEL THOMAS AHERNE HEXATONE LIMITED Director 2012-12-13 CURRENT 2012-12-13 Liquidation
DANIEL THOMAS AHERNE NEW ENGLAND SEAFOOD INTERNATIONAL LIMITED Director 2004-06-18 CURRENT 1990-12-06 Active
IAIN MURRAY IMRAY ALBERT DARNELL PROPERTY LIMITED Director 2016-11-01 CURRENT 2012-02-20 Liquidation
IAIN MURRAY IMRAY ALBERT DARNELL HOLDINGS LIMITED Director 2016-11-01 CURRENT 1981-12-09 Liquidation
IAIN MURRAY IMRAY ABACIST PARTNERS LTD Director 2008-05-19 CURRENT 2008-04-14 Dissolved 2015-08-14
IAIN MURRAY IMRAY 00575583 LIMITED Director 2001-10-19 CURRENT 1956-12-13 Dissolved 2017-05-02
IAIN MURRAY IMRAY MALTON BACON FACTORY LIMITED Director 2001-10-19 CURRENT 1948-04-24 Active
JAMES ROBINSON ALBERT DARNELL PROPERTY LIMITED Director 2016-11-01 CURRENT 2012-02-20 Liquidation
JAMES ROBINSON ALBERT DARNELL HOLDINGS LIMITED Director 2016-11-01 CURRENT 1981-12-09 Liquidation
JAMES ROBINSON HEXATONE LIMITED Director 2012-12-13 CURRENT 2012-12-13 Liquidation
JAMES ROBINSON NEW ENGLAND SEAFOOD INTERNATIONAL LIMITED Director 2007-07-31 CURRENT 1990-12-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-05-04LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-03-31LIQ03Voluntary liquidation Statement of receipts and payments to 2021-01-23
2020-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/20 FROM 48 Cox Lane Chessington KT9 1TW England
2020-02-10600Appointment of a voluntary liquidator
2020-02-10LRESSPResolutions passed:
  • Special resolution to wind up on 2020-01-24
2020-02-10LIQ01Voluntary liquidation declaration of solvency
2019-11-20SH0116/10/19 STATEMENT OF CAPITAL GBP 243903
2019-10-16SH20Statement by Directors
2019-10-16SH19Statement of capital on 2019-10-16 GBP 1
2019-10-16CAP-SSSolvency Statement dated 16/10/19
2019-10-16RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-10-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GORDON WOODS
2019-09-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010036220006
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 25/07/19, WITH NO UPDATES
2019-08-06AAFULL ACCOUNTS MADE UP TO 31/10/18
2018-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/18 FROM Albert Darnell Limited Genesis Way Europarc Grimsby South Humberside DN37 9TU
2018-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/18 FROM Albert Darnell Limited Genesis Way Europarc Grimsby South Humberside DN37 9TU
2018-08-01AAFULL ACCOUNTS MADE UP TO 31/10/17
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/18, WITH NO UPDATES
2018-01-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 27/07/17, WITH NO UPDATES
2017-08-08AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 010036220007
2017-01-08AA01Previous accounting period shortened from 31/12/16 TO 31/10/16
2016-12-01RES01ADOPT ARTICLES 01/12/16
2016-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 010036220006
2016-11-02AP03Appointment of Mr Iain Murray Imray as company secretary on 2016-11-01
2016-11-02TM02Termination of appointment of Barry John Savidge on 2016-11-01
2016-11-02AP01DIRECTOR APPOINTED MR DANIEL THOMAS AHERNE
2016-11-02AP01DIRECTOR APPOINTED MR JAMES ROBINSON
2016-11-02AP01DIRECTOR APPOINTED MR IAIN MURRAY IMRAY
2016-10-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-10-13AAFULL ACCOUNTS MADE UP TO 03/01/16
2016-09-01LATEST SOC01/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-01CS01CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2015-09-28AAFULL ACCOUNTS MADE UP TO 04/01/15
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-14AR0114/07/15 FULL LIST
2014-09-26AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-01AR0114/07/14 FULL LIST
2014-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GORDON WOODS / 17/10/2013
2013-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-08-19AR0114/07/13 FULL LIST
2013-04-23TM01APPOINTMENT TERMINATED, DIRECTOR JOY WOODS
2012-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/2012 FROM NORTH WALL FISH DOCKS GRIMSBY N E LINCOLNSHIRE DN31 3RQ
2012-10-23AA01CURREXT FROM 30/09/2012 TO 31/12/2012
2012-07-20AR0114/07/12 FULL LIST
2012-07-05AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-08-04AR0114/07/11 FULL LIST
2011-07-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-07-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-08-06AR0114/07/10 FULL LIST
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GORDON WOODS / 14/07/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOY WOODS / 14/07/2010
2010-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-09-24363aRETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS
2009-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-07-14363aRETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS
2008-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-08-02363aRETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS
2007-07-09288aNEW SECRETARY APPOINTED
2007-07-09288bSECRETARY RESIGNED
2007-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-07-18363aRETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS
2006-07-18288cSECRETARY'S PARTICULARS CHANGED
2006-05-31395PARTICULARS OF MORTGAGE/CHARGE
2006-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-07-18363sRETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS
2005-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-07-29363sRETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS
2004-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-07-24363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-24363sRETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS
2003-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-08-07363sRETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS
2002-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-08-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-08-01363sRETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS
2001-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-08-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-08-16363sRETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS
2000-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-07-20363sRETURN MADE UP TO 14/07/99; FULL LIST OF MEMBERS
1998-07-21363sRETURN MADE UP TO 14/07/98; NO CHANGE OF MEMBERS
1998-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-07-18363sRETURN MADE UP TO 14/07/97; NO CHANGE OF MEMBERS
1997-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-07-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-07-25363sRETURN MADE UP TO 14/07/96; FULL LIST OF MEMBERS
1996-06-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-03-28395PARTICULARS OF MORTGAGE/CHARGE
1996-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-07-20363(288)DIRECTOR RESIGNED
1995-07-20363sRETURN MADE UP TO 14/07/95; NO CHANGE OF MEMBERS
1995-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-08-17363sRETURN MADE UP TO 14/07/94; CHANGE OF MEMBERS
1994-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1993-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1993-07-30363sRETURN MADE UP TO 14/07/93; FULL LIST OF MEMBERS
1992-08-24363sRETURN MADE UP TO 14/07/92; NO CHANGE OF MEMBERS
1992-08-24363(288)DIRECTOR'S PARTICULARS CHANGED
1992-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91
1991-10-16363aRETURN MADE UP TO 14/07/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
472 - Retail sale of food, beverages and tobacco in specialised stores
47230 - Retail sale of fish, crustaceans and molluscs in specialised stores




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1116571 Active Licenced property: GENESIS WAY ALBERT DARNELL LTD EUROPARC GRIMSBY EUROPARC GB DN37 9TU. Correspondance address: GENESIS WAY GRIMSBY GB DN37 9TU

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Notices to2020-02-06
Appointmen2020-02-06
Resolution2020-02-06
Fines / Sanctions
No fines or sanctions have been issued against ALBERT DARNELL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-28 Outstanding BARCLAYS BANK PLC
2016-11-01 Outstanding BARCLAYS BANK PLC
DEBENTURE 2011-07-13 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2006-05-31 Satisfied NATIONAL WESTMINSTER BANK PLC
SINGLE DEBENTURE 1996-03-22 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1983-10-10 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1982-04-23 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALBERT DARNELL LIMITED

Intangible Assets
Patents
We have not found any records of ALBERT DARNELL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALBERT DARNELL LIMITED
Trademarks
We have not found any records of ALBERT DARNELL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ALBERT DARNELL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
NORTH EAST LINCOLNSHIRE COUNCIL 2014-06-17 GBP £3,000 Third Party Prov - Private
NORTH EAST LINCOLNSHIRE COUNCIL 2014-04-30 GBP £1,500 Third Party Prov - Private

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ALBERT DARNELL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyALBERT DARNELL LIMITEDEvent Date2020-02-06
 
Initiating party Event TypeAppointmen
Defending partyALBERT DARNELL LIMITEDEvent Date2020-02-06
Name of Company: ALBERT DARNELL LIMITED Company Number: 01003622 Nature of Business: Retail sale of fish, crustaceans and molluscs in specialised stores Registered office: c/o Quantuma LLP, High Holbo…
 
Initiating party Event TypeResolution
Defending partyALBERT DARNELL LIMITEDEvent Date2020-02-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALBERT DARNELL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALBERT DARNELL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.