DARWINS HOLDINGS LIMITED
Overview
| Company Name | DARWINS HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00594788 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | Yes |
What is the purpose of DARWINS HOLDINGS LIMITED?
- Casting of steel (24520) / Manufacturing
Where is DARWINS HOLDINGS LIMITED located?
| Registered Office Address | 00594788 - COMPANIES HOUSE DEFAULT ADDRESS 4385 CF14 8LH Cardiff |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DARWINS HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| DARWINS ALLOY CASTINGS LIMITED | Dec 31, 1976 | Dec 31, 1976 |
| DARWINS LIMITED | Dec 04, 1957 | Dec 04, 1957 |
What are the latest accounts for DARWINS HOLDINGS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2019 |
| Next Accounts Due On | Dec 31, 2019 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2017 |
What is the status of the latest confirmation statement for DARWINS HOLDINGS LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Dec 31, 2019 |
| Next Confirmation Statement Due | Jan 14, 2020 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 31, 2018 |
| Overdue | Yes |
What are the latest filings for DARWINS HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed to PO Box 4385, 00594788 - Companies House Default Address, Cardiff, CF14 8LH on Nov 14, 2023 | 1 pages | RP05 | ||
Registered office address changed from Prospect Road Crook County Durham DL15 8JL England to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Jun 28, 2021 | 2 pages | AD01 | ||
Termination of appointment of Robert Jon Blackett as a director on Aug 17, 2020 | 1 pages | TM01 | ||
Administrator's progress report | 27 pages | AM10 | ||
Court order S1096 Court Order to Rectify | 2 pages | OC | ||
legacy | pages | ANNOTATION | ||
legacy | pages | ANNOTATION | ||
legacy | pages | ANNOTATION | ||
legacy | pages | ANNOTATION | ||
legacy | pages | ANNOTATION | ||
Register(s) moved to registered office address Prospect Road Prospect Road Crook County Durham DL15 8JL | 1 pages | AD04 | ||
Termination of appointment of Trevor John Machin as a director on Aug 01, 2019 | 1 pages | TM01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Dec 31, 2018 with no updates | 3 pages | CS01 | ||
Part of the property or undertaking has been released and no longer forms part of charge 005947880007 | 5 pages | MR05 | ||
Part of the property or undertaking has been released and no longer forms part of charge 005947880006 | 5 pages | MR05 | ||
Part of the property or undertaking has been released and no longer forms part of charge 005947880009 | 5 pages | MR05 | ||
Part of the property or undertaking has been released and no longer forms part of charge 005947880008 | 5 pages | MR05 | ||
Termination of appointment of Michael John Best as a director on Sep 30, 2018 | 1 pages | TM01 | ||
Current accounting period extended from Sep 30, 2018 to Mar 31, 2019 | 1 pages | AA01 | ||
Registration of charge 005947880009, created on May 29, 2018 | 14 pages | MR01 | ||
Full accounts made up to Sep 30, 2017 | 34 pages | AA | ||
Satisfaction of charge 005947880005 in full | 1 pages | MR04 | ||
Registration of charge 005947880008, created on Apr 24, 2018 | 29 pages | MR01 | ||
Who are the officers of DARWINS HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BULL, Paul Antony | Secretary | 7 Leveret Way Birstall WF17 0RP Batley West Yorkshire | British | 80053040001 | ||||||
| JOHNSON, Christopher Denis | Secretary | 21 Cherry Grove RG17 0HP Hungerford Berkshire | British | 2049270001 | ||||||
| MORTON, Tracy | Secretary | 6 Romwood Avenue Swinton S64 8DX Mexborough South Yorkshire | British | 28267190001 | ||||||
| PENNSEC LIMITED | Nominee Secretary | 33 Gutter Lane EC2V 8AR London Abacus House | 900007060001 | |||||||
| ALVERSON, Luke Edward | Director | N. O'Connor Boulevard Suite 2300 TX75039 Irving 5205 Texas United States | Usa | American | 194498430001 | |||||
| ARNOLD, Jurgen Manfred | Director | Aberjettenbacher Strabe 3 Beilstein Baden Wurttenberg 71717 Germany | German | 101217970001 | ||||||
| BARRETT, William Edward | Director | 59584 Ridgewood Drive TR5 Goshen Indiana 46526 United States Of America | Citizen Of Usa | 28267210002 | ||||||
| BEST, Michael John | Director | Prospect Road DL15 8JL Crook Prospect Road County Durham England | England | British | 155918970001 | |||||
| BLACKETT, Robert Jon | Director | Prospect Road DL15 8JL Crook County Durham England | United Kingdom | British | 102005930002 | |||||
| BULL, Paul Antony | Director | 7 Leveret Way Birstall WF17 0RP Batley West Yorkshire | United Kingdom | British | 80053040001 | |||||
| CRESSWELL, Roy | Director | Lower Cote Farm Clough Lane HD6 3QN Brighouse West Yorkshire | British | 28267220001 | ||||||
| DUNCAN, Paul Robson | Director | Prospect Road DL15 8JL Crook Prospect Road County Durham England | England | British | 38147460006 | |||||
| GRAHAM, Stephen James | Director | 10 Brownberrie Avenue Horsforth LS18 5PN Leeds | England | British | 251134450001 | |||||
| HAMPSON, Shaun Michael | Director | 43 St Chad's Close ST15 8QA Stone Staffordshire | England | British | 111493760001 | |||||
| HELL, Harald | Director | Lindenstrasse 170 25524 Itzehoe Sterling Fluid Systems Holdings Gmbh Schleswig - Holstein Germany | Germany | German | 175739370001 | |||||
| HERRON, Patrick Thomas | Director | 87 Redmires Road S10 4LB Sheffield South Yorkshire | United Kingdom | British | 80211430001 | |||||
| JOHNSON, Christopher Denis | Director | 21 Cherry Grove RG17 0HP Hungerford Berkshire | British | 2049270001 | ||||||
| LUKES, Antony John | Director | 1 Rickyard Water Lane Sherington MK16 9NP Newport Pagnell Buckinghamshire | British | 40630250001 | ||||||
| MACHIN, Trevor John | Director | Prospect Road DL15 8JL Crook Prospect Road County Durham England | England | British | 216323700001 | |||||
| MCMAHON, Roger | Director | 19 Conisboro Avenue Caversham Caversham Heights RG4 7JB Reading Berkshire | England | British | 91757070001 | |||||
| MEEHAN, Kevin Anthony | Director | Hawton Lane Balderton NG24 3BU Newark Flowserve Gb Ltd Notts | Uk | British | 429350003 | |||||
| MOHRDIECK, Erich | Director | Sachsenweg 12 Uremper Heide Schleswig- Holstein 25569 Germany | Germany | German | 101300880001 | |||||
| O'KELLY, Paul Brian | Director | Bagley Edge Badger Lane OX1 5BL Oxford Oxfordshire | British | 59017540001 | ||||||
| ONSLOW, Alexander | Director | St. Marys Road Penketh WA5 2DT Warrington 13 Cheshire United Kingdom | United Kingdom | British | 136916820001 | |||||
| SALIBA, Jacob | Director | 4368 Prudential Tower Boston Massachusettes 02199 United States Of America | Citizen Of Usa | 28267200001 | ||||||
| SHEVLIN, Owen | Director | 2 The Rickyard OX12 8PG Ardington Oxfordshire | United Kingdom | British | 92220480001 | |||||
| SMITH, Timothy John | Director | Greenacre Church Road Crowfield IP6 9TG Ipswich Suffolk | British | 21179610001 | ||||||
| TRITTIN, Wolfgang Ernst | Director | Rosenstrasse 9 Gallingen D-78262 Germany | German | 78574580001 | ||||||
| TUBB, Ronald | Director | Lower Butts Llangarron HR9 6PA Ross On Wye Herefordshire | British | 22789450001 | ||||||
| WEAVER, Barry Reginald | Director | Wegzoll 5 FOREIGN Hamburg 22393 Germany | Germany | British | 79189210001 | |||||
| WINDMILL, Robert John | Nominee Director | 3 Gunter Grove SW10 0UN London | British | 900004660001 | ||||||
| WITTEKINDT, Widu, Doctor | Director | Fliederstrasse 16 Achim 28832 Germany | German | 71187630001 |
Who are the persons with significant control of DARWINS HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bonddarwin Limited | Apr 06, 2016 | Prospect Road DL15 8JL Crook 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does DARWINS HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On May 29, 2018 Delivered On May 31, 2018 | Outstanding | ||
Brief description A legal assignment of contract monies. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Apr 25, 2018 Delivered On Apr 25, 2018 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Apr 24, 2018 Delivered On May 08, 2018 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Apr 24, 2018 Delivered On Apr 26, 2018 | Outstanding | ||
Brief description By way of legal mortgage all freehold (including commonhold) and leasehold land at the date of the debenture vested in the company together with all buildings fixtures, fittings and fixed plant and machinery as at the date of the debenture or at any time afterwards on it.. By way of first fixed charge all the present and future right, title and interest of the company in or to any freehold (including commonhold) or leasehold land or other immovable property wherever situated and all fixtures, fittings and fixed plant and machinery at the date of the debenture or at any time afterwards on it.. By way of first fixed charge all patents, trademarks, service marks, designs, utility models, copyrights, design rights, applications for registration of any of them and the right to apply for them in any part of the world. In addition, moral rights, inventions, confidential information, know-how and rights of a similar nature arising or subsisting anywhere in the world in relation to all or any of the above (whether registered or unregistered) at the date of the debenture or at any time afterwards belonging to the company. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jul 29, 2016 Delivered On Aug 01, 2016 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Nov 30, 2015 Delivered On Nov 30, 2015 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Nov 09, 2015 Delivered On Nov 10, 2015 | Satisfied | ||
Brief description A fixed and floating charge over all assets. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On Nov 17, 2005 Delivered On Nov 29, 2005 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge of intragroup loans and intragroup receivables | Created On Aug 29, 2003 Delivered On Sep 11, 2003 | Satisfied | Amount secured All monies due or to become due from each borrower and guarantor to the secured creditors (or any of them) | |
Short particulars By way of floating charge the secured rights. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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