DARWINS HOLDINGS LIMITED

00594788 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusACTIVE
Company No.00594788
CategoryPrivate Limited Company
Incorporated04 Dec 1957
Age66 years, 5 months, 12 days
JurisdictionEngland Wales

SUMMARY

DARWINS HOLDINGS LIMITED is an active private limited company with number 00594788. It was incorporated 66 years, 5 months, 12 days ago, on 04 December 1957. The company address is 00594788 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Default companies house registered office address applied

Date: 14 Nov 2023

Action Date: 14 Nov 2023

Category: Address

Type: RP05

Change date: 2023-11-14

Default address: PO Box 4385, 00594788 - Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2021

Action Date: 28 Jun 2021

Category: Address

Type: AD01

Old address: Prospect Road Crook County Durham DL15 8JL England

New address: 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN

Change date: 2021-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2020

Action Date: 17 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Jon Blackett

Termination date: 2020-08-17

Documents

View document PDF

Liquidation in administration progress report

Date: 03 Aug 2020

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Court order

Date: 31 Jul 2020

Category: Miscellaneous

Type: OC

Description: S1096 Court Order to Rectify

Documents

View document PDF

Legacy

Date: 13 Mar 2020

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified the form AM06 was removed from the public register on 31/07/2020 pursuant to order of court

Documents

View document PDF

Legacy

Date: 21 Feb 2020

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified the form AM03 was removed from the public register on 31/07/2020 pursuant to order of court

Documents

View document PDF

Legacy

Date: 31 Jan 2020

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified the form AM02 was removed from the public register on 31/07/2020 pursuant to order of court

Documents

View document PDF

Legacy

Date: 08 Jan 2020

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified the form AD01 was removed from the public register on 31/07/2020 pursuant to order of court

Documents

View document PDF

Legacy

Date: 07 Jan 2020

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified the form AM01 was removed from the public register on 31/07/2020 pursuant to order of court

Documents

View document PDF

Move registers to registered office company with new address

Date: 12 Aug 2019

Category: Address

Type: AD04

New address: Prospect Road Prospect Road Crook County Durham DL15 8JL

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-01

Officer name: Trevor John Machin

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Jun 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 11 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Mortgage charge part both with charge number

Date: 05 Dec 2018

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 005947880007

Documents

View document PDF

Mortgage charge part both with charge number

Date: 05 Dec 2018

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 005947880006

Documents

View document PDF

Mortgage charge part both with charge number

Date: 05 Dec 2018

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 005947880009

Documents

View document PDF

Mortgage charge part both with charge number

Date: 05 Dec 2018

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 005947880008

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John Best

Termination date: 2018-09-30

Documents

View document PDF

Change account reference date company current extended

Date: 20 Sep 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2018-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 May 2018

Action Date: 29 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 005947880009

Charge creation date: 2018-05-29

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 005947880005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 May 2018

Action Date: 24 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-04-24

Charge number: 005947880008

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Apr 2018

Action Date: 24 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 005947880007

Charge creation date: 2018-04-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Apr 2018

Action Date: 25 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 005947880006

Charge creation date: 2018-04-25

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2017

Action Date: 24 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-24

Officer name: Mr Michael John Best

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Trevor John Machin

Appointment date: 2016-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Robson Duncan

Termination date: 2016-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 005947880004

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 005947880003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Aug 2016

Action Date: 29 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 005947880005

Charge creation date: 2016-07-29

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Nov 2015

Action Date: 30 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 005947880004

Charge creation date: 2015-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Nov 2015

Action Date: 09 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-11-09

Charge number: 005947880003

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2015

Action Date: 07 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-07

Officer name: Mr Paul Robson Duncan

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2015

Action Date: 25 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-25

Officer name: Mr Robert Jon Blackett

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2015

Action Date: 25 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-25

Officer name: Paul Antony Bull

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Oct 2015

Action Date: 25 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Antony Bull

Termination date: 2015-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2015

Action Date: 25 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-25

Officer name: Luke Edward Alverson

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Oct 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

Made up date: 2015-12-31

New date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2015

Action Date: 07 Oct 2015

Category: Address

Type: AD01

Old address: , Sheffield Road, Tinsley, Sheffield, S9 1RL

New address: Four Brindley Place Birnimgham B1 2HZ

Change date: 2015-10-07

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2015

Action Date: 21 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Anthony Meehan

Termination date: 2015-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2015

Action Date: 22 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Thomas Herron

Termination date: 2015-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2015

Action Date: 22 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-22

Officer name: Shaun Michael Hampson

Documents

View document PDF

Legacy

Date: 16 Sep 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 16 Sep 2015

Action Date: 16 Sep 2015

Category: Capital

Type: SH19

Date: 2015-09-16

Capital : 216,794.50 GBP

Documents

View document PDF

Legacy

Date: 16 Sep 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 14/09/15

Documents

View document PDF

Resolution

Date: 16 Sep 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harald Hell

Termination date: 2015-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2015

Action Date: 12 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-12

Officer name: Luke Edward Alverson

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2015

Action Date: 12 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-12

Officer name: Kevin Anthony Meehan

Documents

View document PDF

Change account reference date company current extended

Date: 24 Jun 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-11-30

New date: 2015-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 25 Feb 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Onslow

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Mcmahon

Documents

View document PDF

Appoint person director company with name

Date: 11 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Harald Hell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Capital allotment shares

Date: 22 May 2012

Action Date: 17 May 2012

Category: Capital

Type: SH01

Date: 2012-05-17

Capital : 216,794.50 GBP

Documents

View document PDF

Statement of companys objects

Date: 22 May 2012

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 22 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Auditors resignation company

Date: 12 Sep 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 25 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Termination director company with name

Date: 22 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Erich Mohrdieck

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Move registers to sail company

Date: 20 Jan 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 20 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-31

Officer name: Erich Mohrdieck

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director jurgen arnold

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed mr alexander onslow

Documents

View document PDF

Accounts with accounts type full

Date: 10 Mar 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Mar 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Apr 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 26 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/06; full list of members

Documents

View document PDF

Legacy

Date: 20 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 20 Mar 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 16 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Feb 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/05; full list of members

Documents

View document PDF

Legacy

Date: 29 Nov 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 10 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/04; full list of members

Documents

View document PDF

Legacy

Date: 10 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

EURO SYSTEMS UK LTD

3 CHURCH STREET,KIDDERMINSTER,DY10 2AD

Number:06974280
Status:ACTIVE
Category:Private Limited Company

KIND HEARTS CARE & SUPPORT LIMITED

43 OLD EATON ROAD,RUGELEY,WS15 2HA

Number:08418971
Status:ACTIVE
Category:Private Limited Company

KYLE FORTUNE LIMITED

62 EVESHAM ROAD,STRATFORD UPON AVON,CV37 9BA

Number:11004772
Status:ACTIVE
Category:Private Limited Company

MANUMISSION CONSULTANCY LTD

27 CASTLE GATE,NEWARK,NG24 1BA

Number:11112649
Status:ACTIVE
Category:Private Limited Company

PARTNERS GROUP ACCESS 288 L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL008238
Status:ACTIVE
Category:Limited Partnership

PAUL MCGINLEY ENTERPRISES LIMITED

CHARLES HOUSE 5-11 GROUND FLOOR REGENT STREET,LONDON,SW1Y 4LR

Number:03534131
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source