DARCHEM HOLDINGS LIMITED
Overview
| Company Name | DARCHEM HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03966333 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DARCHEM HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is DARCHEM HOLDINGS LIMITED located?
| Registered Office Address | 5 New Street Square EC4A 3TW London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DARCHEM HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| HAMSARD 2167 LIMITED | Apr 06, 2000 | Apr 06, 2000 |
What are the latest accounts for DARCHEM HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for DARCHEM HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Apr 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 06, 2025 |
| Overdue | No |
What are the latest filings for DARCHEM HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Full accounts made up to Sep 30, 2024 | 27 pages | AA | ||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||
replacement-filing-of-director-appointment-with-name | 3 pages | RP01AP01 | ||||||
Appointment of Christopher Jonathan Martin as a director on Mar 10, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of Stuart James Wray as a director on Apr 30, 2025 | 1 pages | TM01 | ||||||
Confirmation statement made on Apr 06, 2025 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Sep 30, 2023 | 14 pages | AA | ||||||
Notification of Transdigm Microwave Limited as a person with significant control on Sep 26, 2024 | 2 pages | PSC02 | ||||||
Cessation of Weston Aerospace Limited as a person with significant control on Sep 26, 2024 | 1 pages | PSC07 | ||||||
Director's details changed for Mr Stuart James Wray on Apr 17, 2024 | 2 pages | CH01 | ||||||
Confirmation statement made on Apr 06, 2024 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Sep 30, 2022 | 16 pages | AA | ||||||
Confirmation statement made on Apr 06, 2023 with no updates | 3 pages | CS01 | ||||||
Group of companies' accounts made up to Sep 30, 2021 | 34 pages | AA | ||||||
Appointment of Mr Alan Murray Dunbar as a director on Jun 30, 2022 | 2 pages | AP01 | ||||||
Termination of appointment of Richard Charles Betts as a director on Jun 30, 2022 | 1 pages | TM01 | ||||||
Confirmation statement made on Apr 06, 2022 with no updates | 3 pages | CS01 | ||||||
Group of companies' accounts made up to Sep 30, 2020 | 34 pages | AA | ||||||
Confirmation statement made on Apr 06, 2021 with no updates | 3 pages | CS01 | ||||||
Appointment of Richard Charles Betts as a director on Dec 31, 2020 | 2 pages | AP01 | ||||||
Termination of appointment of William Reini Meijer as a director on Dec 31, 2020 | 1 pages | TM01 | ||||||
Group of companies' accounts made up to Sep 30, 2019 | 30 pages | AA | ||||||
Confirmation statement made on Apr 06, 2020 with no updates | 3 pages | CS01 | ||||||
Appointment of Liza Sabol as a director on Oct 02, 2019 | 3 pages | AP01 | ||||||
| ||||||||
Who are the officers of DARCHEM HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TAYLOR WESSING SECRETARIES LIMITED | Secretary | New Street Square EC4A 3TW London 5 United Kingdom |
| 84071220002 | ||||||||||
| DUNBAR, Alan Murray | Director | TS21 1LB Stillington Ironmasters Way United Kingdom | United Kingdom | British | 263098730001 | |||||||||
| MARTIN, Christopher Jonathan | Director | New Street Square EC4A 3TW London 5 | United Kingdom | British | 335318890001 | |||||||||
| SABOL, Liza Ann | Director | Euclid Avenue Suite 1600 44115 Cleveland 1350 Oh United States | United States | American | 264393300001 | |||||||||
| JAMES, Stephen Thomas | Secretary | 9 Banks Terrace Hurworth Place DL2 2DE Darlington County Durham | British | 51807580001 | ||||||||||
| HAMMOND SUDDARDS SECRETARIES LIMITED | Nominee Secretary | 7 Devonshire Square EC2M 4YH London | 900008750001 | |||||||||||
| MITRE SECRETARIES LIMITED | Secretary | Aldersgate Street EC1A 4DD London Mitre House, 160 United Kingdom |
| 38565160001 | ||||||||||
| BETTS, Richard Charles | Director | New Street Square EC4A 3TW London 5 | England | British | 266564590001 | |||||||||
| BOWKER, Philip Anthony | Director | East Cypress Street 92622 Brea 300 Ca Usa | United States | British | 180292740001 | |||||||||
| CRANDALL, Jonathan David | Director | E. 9th Street Suite 3000 44114 Cleveland 1301 Oh United States | United States | American | 257418830001 | |||||||||
| CREMIN, Robert William | Director | 9226 South East 33rd Place Mercer Island Washington 98040 Usa | Usa | American | 67768140003 | |||||||||
| DUNCAN, Ian Alexander | Director | Durham House Durham Place SW3 4ET London | United Kingdom | British | 27300002 | |||||||||
| GAGG, Jonathan Woodley | Director | 20 Fullford Grove Wynyard TS22 5QZ Billingham Cleveland | British | 120488600001 | ||||||||||
| GAGG, Jonathan Woodley | Director | Holly House Church Lane, Skelton YO30 1XT York | British | 52903820004 | ||||||||||
| GEORGE, Robert David | Director | New Street Square EC4A 3TW London 5 United Kingdom | United States | American | 133332220004 | |||||||||
| GREGSON, Henry William | Director | 47 Sutherland Place W2 5BY London | England | British | 141581500001 | |||||||||
| HAWKINS, Douglas Grahame | Director | 4 Rattray Way EH10 5TU Edinburgh | Scotland | British | 98798300001 | |||||||||
| HOBBS, Jeffrey Jacques | Director | 1 Cedar Copse BR1 2NY Bromley Kent | British | 3252730001 | ||||||||||
| JAMES, Stephen Thomas | Director | 9 Banks Terrace Hurworth Place DL2 2DE Darlington County Durham | British | 51807580001 | ||||||||||
| LAWRENCE, Richard Bradley | Director | New Street Square EC4A 3TW London 5 United Kingdom | United States | Anmerican | 122574630001 | |||||||||
| LOVE, James | Director | New Street Square EC4A 3TW London 5 United Kingdom | United Kingdom | British | 149182680001 | |||||||||
| LOVE, James | Director | 6 Roper Court DL10 4DF Richmond North Yorkshire | British | 73639200001 | ||||||||||
| LOVE, James | Director | 6 Roper Court DL10 4DF Richmond North Yorkshire | British | 73639200001 | ||||||||||
| MEIJER, William Reini | Director | New Street Square EC4A 3TW London 5 United Kingdom | United Kingdom | British | 185107760001 | |||||||||
| MENZIES, John Webster | Director | 12 Church Street Dunnington YO19 5PW York North Yorkshire | British | 73637350001 | ||||||||||
| NOLAN, Stephen | Director | New Street Square EC4A 3TW London 5 United Kingdom | United States | American | 244169570002 | |||||||||
| PADBURY, John Richard | Director | Larkhill West End Osmotherly DL6 3AE Northallerton North Yorkshire | British | 51807590003 | ||||||||||
| PAYNE, Graham William | Director | New Street Square EC4A 3TW London 5 United Kingdom | United Kingdom | British | 234593040001 | |||||||||
| WOOD, Richard John | Director | 10217 Se 21st Street Bellevue Washington 98004 Usa | British | 110561630001 | ||||||||||
| WRAY, Stuart James | Director | Atholl Crescent EH3 8HA Edinburgh 12 Scotland Scotland | United Kingdom | British | 161665890002 | |||||||||
| YOST, Albert Scott | Director | New Street Square EC4A 3TW London 5 United Kingdom | United States | American | 149468560001 | |||||||||
| HAMMOND SUDDARDS DIRECTORS LIMITED | Nominee Director | 7 Devonshire Square EC2M 4YH London | 900008740001 |
Who are the persons with significant control of DARCHEM HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Transdigm Microwave Limited | Sep 26, 2024 | New Street Square EC4A 3TW London 5 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Weston Aerospace Limited | Apr 06, 2016 | New Street Square EC4A 3TW London 5 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for DARCHEM HOLDINGS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 06, 2017 | Apr 06, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0