Daregal Gourmet Limited
- Active
- Incorporated on 19 Dec 2006
Reg Address: Willow House Ipswich Road, Long Stratton, Norwich NR15 2TA
Previous Names:
Initialrealm Limited - 16 Feb 2007
Initialrealm Limited - 19 Dec 2006
Company Classifications:
10390 - Other processing and preserving of fruit and vegetables
- Summary The company with name "Daregal Gourmet Limited" is a ltd and located in Willow House Ipswich Road, Long Stratton, Norwich NR15 2TA. Daregal Gourmet Limited is currently in active status and it was incorporated on 19 Dec 2006 (17 years 9 months 4 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Daregal Gourmet Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | George William Hosegood | Director | 1 Jan 2017 | British | Active |
2 | Frederic Jaubert | Director | 20 Mar 2015 | French | Resigned 31 Oct 2016 |
3 | Charles Andre Herve Darbonne | Director | 1 Sep 2010 | French | Active |
4 | Charles Andre Herve Darbonne | Secretary | 1 Sep 2010 | - | Active |
5 | Philippe Tordeux | Secretary | 14 Mar 2007 | - | Resigned 1 Sep 2010 |
6 | Martin Mcilroy | Director | 19 Feb 2007 | British | Active |
7 | ABOGADO CUSTODIANS LIMITED | Corporate Nominee Director | 12 Feb 2007 | - | Resigned 12 Feb 2007 |
8 | ABOGADO NOMINEES LIMITED | Corporate Secretary | 12 Feb 2007 | - | Resigned 12 Feb 2007 |
9 | Luc Darbonne | Director | 12 Feb 2007 | French | Resigned 20 Mar 2015 |
10 | Philippe Tordeux | Director | 12 Feb 2007 | - | Resigned 1 Sep 2010 |
11 | ABOGADO NOMINEES LIMITED | Corporate Director | 12 Feb 2007 | - | Resigned 12 Feb 2007 |
12 | LUCIENE JAMES LIMITED | Corporate Nominee Director | 19 Dec 2006 | - | Resigned 12 Feb 2007 |
13 | THE COMPANY REGISTRATION AGENTS LIMITED | Corporate Nominee Secretary | 19 Dec 2006 | - | Resigned 12 Feb 2007 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Darome Sas Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Daregal Gourmet Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Full | 29 Sep 2023 | Download PDF |
2 | Confirmation Statement - No Updates | 12 Jan 2023 | Download PDF 3 Pages |
3 | Accounts - Full | 13 Sep 2022 | Download PDF |
4 | Confirmation Statement - No Updates | 6 Jan 2021 | Download PDF 3 Pages |
5 | Accounts - Full | 4 Sep 2020 | Download PDF 19 Pages |
6 | Confirmation Statement - No Updates | 17 Jan 2020 | Download PDF 3 Pages |
7 | Accounts - Small | 27 Sep 2019 | Download PDF 8 Pages |
8 | Confirmation Statement - No Updates | 8 Mar 2019 | Download PDF 3 Pages |
9 | Accounts - Small | 10 Sep 2018 | Download PDF 8 Pages |
10 | Confirmation Statement - No Updates | 14 Mar 2018 | Download PDF 3 Pages |
11 | Accounts - Small | 1 Aug 2017 | Download PDF 9 Pages |
12 | Confirmation Statement - Updates | 3 Mar 2017 | Download PDF 5 Pages |
13 | Officers - Appoint Person Director Company With Name Date | 16 Jan 2017 | Download PDF 2 Pages |
14 | Officers - Termination Director Company With Name Termination Date | 18 Nov 2016 | Download PDF 1 Pages |
15 | Accounts - Small | 4 Mar 2016 | Download PDF 7 Pages |
16 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Mar 2016 | Download PDF 4 Pages |
17 | Accounts - Small | 26 Apr 2015 | Download PDF 7 Pages |
18 | Officers - Appoint Person Director Company With Name Date | 20 Mar 2015 | Download PDF 2 Pages |
19 | Officers - Termination Director Company With Name Termination Date | 20 Mar 2015 | Download PDF 1 Pages |
20 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Mar 2015 | Download PDF 5 Pages |
21 | Accounts - Small | 13 Mar 2014 | Download PDF 7 Pages |
22 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Feb 2014 | Download PDF 5 Pages |
23 | Mortgage - Satisfy Charge Full | 17 Feb 2014 | Download PDF 1 Pages |
24 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Jan 2014 | Download PDF 5 Pages |
25 | Address - Change Registered Office Company With Date Old | 13 Dec 2013 | Download PDF 1 Pages |
26 | Accounts - Small | 9 Apr 2013 | Download PDF 7 Pages |
27 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Jan 2013 | Download PDF 5 Pages |
28 | Accounts - Small | 16 Apr 2012 | Download PDF 7 Pages |
29 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Jan 2012 | Download PDF 5 Pages |
30 | Officers - Change Person Director Company With Change Date | 6 Jan 2012 | Download PDF 2 Pages |
31 | Accounts - Small | 18 Aug 2011 | Download PDF 7 Pages |
32 | Address - Change Registered Office Company With Date Old | 3 Jun 2011 | Download PDF 1 Pages |
33 | Address - Change Registered Office Company With Date Old | 2 Jun 2011 | Download PDF 1 Pages |
34 | Officers - Change Person Director Company With Change Date | 1 Mar 2011 | Download PDF 2 Pages |
35 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Jan 2011 | Download PDF 5 Pages |
36 | Officers - Appoint Person Director Company With Name | 16 Nov 2010 | Download PDF 2 Pages |
37 | Officers - Appoint Person Secretary Company With Name | 16 Nov 2010 | Download PDF 1 Pages |
38 | Officers - Termination Secretary Company With Name | 1 Nov 2010 | Download PDF 1 Pages |
39 | Officers - Termination Director Company With Name | 1 Nov 2010 | Download PDF 1 Pages |
40 | Accounts - Small | 13 Sep 2010 | Download PDF 7 Pages |
41 | Officers - Change Person Director Company With Change Date | 12 Jan 2010 | Download PDF 2 Pages |
42 | Officers - Change Person Director Company With Change Date | 12 Jan 2010 | Download PDF 2 Pages |
43 | Officers - Change Person Director Company With Change Date | 12 Jan 2010 | Download PDF 2 Pages |
44 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Jan 2010 | Download PDF 5 Pages |
45 | Accounts - Small | 26 Oct 2009 | Download PDF 7 Pages |
46 | Officers - Legacy | 16 Jan 2009 | Download PDF 1 Pages |
47 | Annual Return - Legacy | 16 Jan 2009 | Download PDF 4 Pages |
48 | Capital - Legacy | 27 Dec 2008 | Download PDF 2 Pages |
49 | Capital - Legacy | 27 Dec 2008 | Download PDF 1 Pages |
50 | Resolution | 27 Dec 2008 | Download PDF 1 Pages |
51 | Accounts - Small | 21 Oct 2008 | Download PDF 7 Pages |
52 | Annual Return - Legacy | 18 Jan 2008 | Download PDF 3 Pages |
53 | Capital - Legacy | 15 Jan 2008 | Download PDF 2 Pages |
54 | Resolution | 15 Jan 2008 | Download PDF 1 Pages |
55 | Capital - Legacy | 15 Jan 2008 | Download PDF 2 Pages |
56 | Address - Legacy | 19 Dec 2007 | Download PDF 2 Pages |
57 | Address - Legacy | 1 Sep 2007 | Download PDF 1 Pages |
58 | Officers - Legacy | 18 Apr 2007 | Download PDF 2 Pages |
59 | Mortgage - Legacy | 4 Apr 2007 | Download PDF 3 Pages |
60 | Officers - Legacy | 21 Mar 2007 | Download PDF 2 Pages |
61 | Officers - Legacy | 21 Mar 2007 | Download PDF 2 Pages |
62 | Officers - Legacy | 21 Mar 2007 | Download PDF 2 Pages |
63 | Officers - Legacy | 1 Mar 2007 | Download PDF 1 Pages |
64 | Officers - Legacy | 1 Mar 2007 | Download PDF 1 Pages |
65 | Officers - Legacy | 27 Feb 2007 | Download PDF 11 Pages |
66 | Officers - Legacy | 27 Feb 2007 | Download PDF 11 Pages |
67 | Officers - Legacy | 27 Feb 2007 | Download PDF 1 Pages |
68 | Officers - Legacy | 27 Feb 2007 | Download PDF 1 Pages |
69 | Address - Legacy | 27 Feb 2007 | Download PDF 2 Pages |
70 | Resolution | 27 Feb 2007 | Download PDF 24 Pages |
71 | Address - Legacy | 27 Feb 2007 | Download PDF 1 Pages |
72 | Change Of Name - Certificate Company | 16 Feb 2007 | Download PDF 2 Pages |
73 | Incorporation - Company | 19 Dec 2006 | Download PDF 10 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Turvec Solutions Limited Mutual People: George William Hosegood | Active |
2 | St Mary'S Church Of England Junior School Mutual People: Martin Mcilroy | Active |