DARCHEM ENGINEERING LIMITED

DARCHEM ENGINEERING 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 ENGINEERING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC144767
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of DARCHEM ENGINEERING LIMITED?

    • Manufacture of metal structures and parts of structures (25110) / Manufacturing
    • Manufacture of other fabricated metal products n.e.c. (25990) / Manufacturing

    Where is DARCHEM ENGINEERING LIMITED located?

    Registered Office Address
    C/O Brodies Llp Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of DARCHEM ENGINEERING LIMITED?

    Previous Company Names
    Company NameFromUntil
    DARCHEM WEIR LIMITEDJul 30, 1993Jul 30, 1993
    M M & S (2156) LIMITEDJun 04, 1993Jun 04, 1993

    What are the latest accounts for DARCHEM ENGINEERING 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 ENGINEERING LIMITED?

    Last Confirmation Statement Made Up ToJun 04, 2026
    Next Confirmation Statement DueJun 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 04, 2025
    OverdueNo

    What are the latest filings for DARCHEM ENGINEERING LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Sep 30, 2024

    30 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

    Confirmation statement made on Jun 04, 2025 with no updates

    3 pagesCS01

    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

    Full accounts made up to Sep 30, 2023

    30 pagesAA

    Confirmation statement made on Jun 04, 2024 with no updates

    3 pagesCS01

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

    2 pagesCH01

    Full accounts made up to Sep 30, 2022

    29 pagesAA

    Confirmation statement made on Jun 04, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2021

    29 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    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 Jun 04, 2022 with no updates

    3 pagesCS01

    Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on Apr 21, 2022

    1 pagesAD01

    Full accounts made up to Sep 30, 2020

    28 pagesAA

    Confirmation statement made on Jun 04, 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

    Full accounts made up to Sep 30, 2019

    25 pagesAA

    Confirmation statement made on Jun 04, 2020 with no updates

    3 pagesCS01

    Who are the officers of DARCHEM ENGINEERING 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
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    Director
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    United KingdomBritish335318890001
    SABOL, Liza Ann
    Euclid Avenue
    Suite 1600
    44115 Cleveland
    1352
    Oh
    United States
    Director
    Euclid Avenue
    Suite 1600
    44115 Cleveland
    1352
    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
    KELLY, Malcolm James, Mr.
    Balade, 9 Hazel Avenue
    Lenzie
    G66 4RR Glasgow
    Lanarkshire
    Secretary
    Balade, 9 Hazel Avenue
    Lenzie
    G66 4RR Glasgow
    Lanarkshire
    British103788380001
    TURNER, Anthony George
    59 Parkside
    Greenways Estate
    DL16 6SA Spennymoor
    Durham
    Secretary
    59 Parkside
    Greenways Estate
    DL16 6SA Spennymoor
    Durham
    British93174280001
    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
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    Director
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    EnglandBritish266564590001
    BOWKER, Philip Anthony
    East Cypress Street
    92622 Brea
    300
    Ca
    Usa
    Director
    East Cypress Street
    92622 Brea
    300
    Ca
    Usa
    United StatesBritish180292740001
    BOYD, Ian Mair
    34 Newark Drive
    Pollokshields
    G41 4PZ Glasgow
    Director
    34 Newark Drive
    Pollokshields
    G41 4PZ Glasgow
    United KingdomBritish35578940002
    COOKE, John Frederick
    17 North Road
    DL16 6EW Spennymoor
    County Durham
    Director
    17 North Road
    DL16 6EW Spennymoor
    County Durham
    British7360290001
    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
    FLEMING, Alistair
    Mayfield 8 Erskine Road
    Giffnock
    G46 6TQ Glasgow
    Lanarkshire
    Director
    Mayfield 8 Erskine Road
    Giffnock
    G46 6TQ Glasgow
    Lanarkshire
    British1359650001
    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
    GAMBLE, Kevin George Alfred
    Areley House
    Watford Road
    NN6 7TT Crick
    Northamptonshire
    Director
    Areley House
    Watford Road
    NN6 7TT Crick
    Northamptonshire
    British88627240001
    GARRICK, Ronald, Sir
    "Turnberry"
    14 Roddinghead Road
    G46 6TN Giffnock
    Glasgow
    Director
    "Turnberry"
    14 Roddinghead Road
    G46 6TN Giffnock
    Glasgow
    United KingdomBritish5470005
    GEORGE, Robert David
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Scotland
    Director
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Scotland
    United StatesAmerican133332220004
    GREGSON, Henry William
    47 Sutherland Place
    W2 5BY London
    Director
    47 Sutherland Place
    W2 5BY London
    United KingdomBritish141581500001
    HARKNESS, William
    51 Esplanade
    PA16 7SD Greenock
    Renfrewshire
    Director
    51 Esplanade
    PA16 7SD Greenock
    Renfrewshire
    British587590001
    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
    4010 Lake Washington Blvd Se
    Bellevue
    Washington 98006
    Usa
    Director
    4010 Lake Washington Blvd Se
    Bellevue
    Washington 98006
    Usa
    United StatesAnmerican122574630001
    LOVE, James
    160
    Aldersgate Street
    EC1A 4DD London
    Mitre House
    Director
    160
    Aldersgate Street
    EC1A 4DD London
    Mitre House
    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
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Scotland
    Director
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Scotland
    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
    OLIVER, Kenneth Edward
    13 Lynmouth Road
    TS20 1QA Stockton On Tees
    Cleveland
    Director
    13 Lynmouth Road
    TS20 1QA Stockton On Tees
    Cleveland
    British36862500001
    PADBURY, John Richard
    Larkhill West End
    Osmotherly
    DL6 3AE Northallerton
    North Yorkshire
    Director
    Larkhill West End
    Osmotherly
    DL6 3AE Northallerton
    North Yorkshire
    British51807590003

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

    Persons with significant controls
    NameNotified OnAddressCeased
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Apr 06, 2016
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03966333
    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 ENGINEERING LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 04, 2017Jun 04, 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