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.