DARCHEM HOLDINGS LIMITED

DARCHEM HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameDARCHEM HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03966333
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of DARCHEM HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAMSARD 2167 LIMITEDApr 06, 2000Apr 06, 2000

    What are the latest accounts for DARCHEM HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for DARCHEM HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToApr 06, 2026
    Next Confirmation Statement DueApr 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 06, 2025
    OverdueNo

    What are the latest filings for DARCHEM HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Sep 30, 2024

    27 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    replacement-filing-of-director-appointment-with-name

    3 pagesRP01AP01

    Appointment of Christopher Jonathan Martin as a director on Mar 10, 2025

    2 pagesAP01

    Termination of appointment of Stuart James Wray as a director on Apr 30, 2025

    1 pagesTM01

    Confirmation statement made on Apr 06, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2023

    14 pagesAA

    Notification of Transdigm Microwave Limited as a person with significant control on Sep 26, 2024

    2 pagesPSC02

    Cessation of Weston Aerospace Limited as a person with significant control on Sep 26, 2024

    1 pagesPSC07

    Director's details changed for Mr Stuart James Wray on Apr 17, 2024

    2 pagesCH01

    Confirmation statement made on Apr 06, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2022

    16 pagesAA

    Confirmation statement made on Apr 06, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Sep 30, 2021

    34 pagesAA

    Appointment of Mr Alan Murray Dunbar as a director on Jun 30, 2022

    2 pagesAP01

    Termination of appointment of Richard Charles Betts as a director on Jun 30, 2022

    1 pagesTM01

    Confirmation statement made on Apr 06, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Sep 30, 2020

    34 pagesAA

    Confirmation statement made on Apr 06, 2021 with no updates

    3 pagesCS01

    Appointment of Richard Charles Betts as a director on Dec 31, 2020

    2 pagesAP01

    Termination of appointment of William Reini Meijer as a director on Dec 31, 2020

    1 pagesTM01

    Group of companies' accounts made up to Sep 30, 2019

    30 pagesAA

    Confirmation statement made on Apr 06, 2020 with no updates

    3 pagesCS01

    Appointment of Liza Sabol as a director on Oct 02, 2019

    3 pagesAP01
    Annotations
    DateAnnotation
    Sep 25, 2025Replaced AP01 WAS REPLACED ON 25/09/2025 AS IT WAS NOT PROPERLY DELIVERED

    Who are the officers of DARCHEM HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAYLOR WESSING SECRETARIES LIMITED
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Secretary
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number04328885
    84071220002
    DUNBAR, Alan Murray
    TS21 1LB Stillington
    Ironmasters Way
    United Kingdom
    Director
    TS21 1LB Stillington
    Ironmasters Way
    United Kingdom
    United KingdomBritish263098730001
    MARTIN, Christopher Jonathan
    New Street Square
    EC4A 3TW London
    5
    Director
    New Street Square
    EC4A 3TW London
    5
    United KingdomBritish335318890001
    SABOL, Liza Ann
    Euclid Avenue
    Suite 1600
    44115 Cleveland
    1350
    Oh
    United States
    Director
    Euclid Avenue
    Suite 1600
    44115 Cleveland
    1350
    Oh
    United States
    United StatesAmerican264393300001
    JAMES, Stephen Thomas
    9 Banks Terrace
    Hurworth Place
    DL2 2DE Darlington
    County Durham
    Secretary
    9 Banks Terrace
    Hurworth Place
    DL2 2DE Darlington
    County Durham
    British51807580001
    HAMMOND SUDDARDS SECRETARIES LIMITED
    7 Devonshire Square
    EC2M 4YH London
    Nominee Secretary
    7 Devonshire Square
    EC2M 4YH London
    900008750001
    MITRE SECRETARIES LIMITED
    Aldersgate Street
    EC1A 4DD London
    Mitre House, 160
    United Kingdom
    Secretary
    Aldersgate Street
    EC1A 4DD London
    Mitre House, 160
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1447749
    38565160001
    BETTS, Richard Charles
    New Street Square
    EC4A 3TW London
    5
    Director
    New Street Square
    EC4A 3TW London
    5
    EnglandBritish266564590001
    BOWKER, Philip Anthony
    East Cypress Street
    92622 Brea
    300
    Ca
    Usa
    Director
    East Cypress Street
    92622 Brea
    300
    Ca
    Usa
    United StatesBritish180292740001
    CRANDALL, Jonathan David
    E. 9th Street
    Suite 3000
    44114 Cleveland
    1301
    Oh
    United States
    Director
    E. 9th Street
    Suite 3000
    44114 Cleveland
    1301
    Oh
    United States
    United StatesAmerican257418830001
    CREMIN, Robert William
    9226 South East 33rd Place
    Mercer Island
    Washington 98040
    Usa
    Director
    9226 South East 33rd Place
    Mercer Island
    Washington 98040
    Usa
    UsaAmerican67768140003
    DUNCAN, Ian Alexander
    Durham House
    Durham Place
    SW3 4ET London
    Director
    Durham House
    Durham Place
    SW3 4ET London
    United KingdomBritish27300002
    GAGG, Jonathan Woodley
    20 Fullford Grove
    Wynyard
    TS22 5QZ Billingham
    Cleveland
    Director
    20 Fullford Grove
    Wynyard
    TS22 5QZ Billingham
    Cleveland
    British120488600001
    GAGG, Jonathan Woodley
    Holly House
    Church Lane, Skelton
    YO30 1XT York
    Director
    Holly House
    Church Lane, Skelton
    YO30 1XT York
    British52903820004
    GEORGE, Robert David
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    United StatesAmerican133332220004
    GREGSON, Henry William
    47 Sutherland Place
    W2 5BY London
    Director
    47 Sutherland Place
    W2 5BY London
    EnglandBritish141581500001
    HAWKINS, Douglas Grahame
    4 Rattray Way
    EH10 5TU Edinburgh
    Director
    4 Rattray Way
    EH10 5TU Edinburgh
    ScotlandBritish98798300001
    HOBBS, Jeffrey Jacques
    1 Cedar Copse
    BR1 2NY Bromley
    Kent
    Director
    1 Cedar Copse
    BR1 2NY Bromley
    Kent
    British3252730001
    JAMES, Stephen Thomas
    9 Banks Terrace
    Hurworth Place
    DL2 2DE Darlington
    County Durham
    Director
    9 Banks Terrace
    Hurworth Place
    DL2 2DE Darlington
    County Durham
    British51807580001
    LAWRENCE, Richard Bradley
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    United StatesAnmerican122574630001
    LOVE, James
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    United KingdomBritish149182680001
    LOVE, James
    6 Roper Court
    DL10 4DF Richmond
    North Yorkshire
    Director
    6 Roper Court
    DL10 4DF Richmond
    North Yorkshire
    British73639200001
    LOVE, James
    6 Roper Court
    DL10 4DF Richmond
    North Yorkshire
    Director
    6 Roper Court
    DL10 4DF Richmond
    North Yorkshire
    British73639200001
    MEIJER, William Reini
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    United KingdomBritish185107760001
    MENZIES, John Webster
    12 Church Street
    Dunnington
    YO19 5PW York
    North Yorkshire
    Director
    12 Church Street
    Dunnington
    YO19 5PW York
    North Yorkshire
    British73637350001
    NOLAN, Stephen
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    United StatesAmerican244169570002
    PADBURY, John Richard
    Larkhill West End
    Osmotherly
    DL6 3AE Northallerton
    North Yorkshire
    Director
    Larkhill West End
    Osmotherly
    DL6 3AE Northallerton
    North Yorkshire
    British51807590003
    PAYNE, Graham William
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    United KingdomBritish234593040001
    WOOD, Richard John
    10217 Se 21st Street
    Bellevue
    Washington 98004
    Usa
    Director
    10217 Se 21st Street
    Bellevue
    Washington 98004
    Usa
    British110561630001
    WRAY, Stuart James
    Atholl Crescent
    EH3 8HA Edinburgh
    12
    Scotland
    Scotland
    Director
    Atholl Crescent
    EH3 8HA Edinburgh
    12
    Scotland
    Scotland
    United KingdomBritish161665890002
    YOST, Albert Scott
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    United StatesAmerican149468560001
    HAMMOND SUDDARDS DIRECTORS LIMITED
    7 Devonshire Square
    EC2M 4YH London
    Nominee Director
    7 Devonshire Square
    EC2M 4YH London
    900008740001

    Who are the persons with significant control of DARCHEM HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Transdigm Microwave Limited
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Sep 26, 2024
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Kept By The Registrar Of Companies For England And Wales
    Registration Number07649574
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Apr 06, 2016
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number04740406
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for DARCHEM HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 06, 2017Apr 06, 2017The 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