DARWINS HOLDINGS LIMITED

DARWINS HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameDARWINS HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00594788
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeYes

    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 AddressNo

    What were the previous names of DARWINS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DARWINS ALLOY CASTINGS LIMITEDDec 31, 1976Dec 31, 1976
    DARWINS LIMITEDDec 04, 1957Dec 04, 1957

    What are the latest accounts for DARWINS HOLDINGS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2019
    Next Accounts Due OnDec 31, 2019
    Last Accounts
    Last Accounts Made Up ToSep 30, 2017

    What is the status of the latest confirmation statement for DARWINS HOLDINGS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 31, 2019
    Next Confirmation Statement DueJan 14, 2020
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2018
    OverdueYes

    What are the latest filings for DARWINS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed to PO Box 4385, 00594788 - Companies House Default Address, Cardiff, CF14 8LH on Nov 14, 2023

    1 pagesRP05

    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 pagesAD01

    Termination of appointment of Robert Jon Blackett as a director on Aug 17, 2020

    1 pagesTM01

    Administrator's progress report

    27 pagesAM10

    Court order

    S1096 Court Order to Rectify
    2 pagesOC

    legacy

    pagesANNOTATION

    legacy

    pagesANNOTATION

    legacy

    pagesANNOTATION

    legacy

    pagesANNOTATION

    legacy

    pagesANNOTATION

    Register(s) moved to registered office address Prospect Road Prospect Road Crook County Durham DL15 8JL

    1 pagesAD04

    Termination of appointment of Trevor John Machin as a director on Aug 01, 2019

    1 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Dec 31, 2018 with no updates

    3 pagesCS01

    Part of the property or undertaking has been released and no longer forms part of charge 005947880007

    5 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 005947880006

    5 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 005947880009

    5 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 005947880008

    5 pagesMR05

    Termination of appointment of Michael John Best as a director on Sep 30, 2018

    1 pagesTM01

    Current accounting period extended from Sep 30, 2018 to Mar 31, 2019

    1 pagesAA01

    Registration of charge 005947880009, created on May 29, 2018

    14 pagesMR01

    Full accounts made up to Sep 30, 2017

    34 pagesAA

    Satisfaction of charge 005947880005 in full

    1 pagesMR04

    Registration of charge 005947880008, created on Apr 24, 2018

    29 pagesMR01

    Who are the officers of DARWINS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BULL, Paul Antony
    7 Leveret Way
    Birstall
    WF17 0RP Batley
    West Yorkshire
    Secretary
    7 Leveret Way
    Birstall
    WF17 0RP Batley
    West Yorkshire
    British80053040001
    JOHNSON, Christopher Denis
    21 Cherry Grove
    RG17 0HP Hungerford
    Berkshire
    Secretary
    21 Cherry Grove
    RG17 0HP Hungerford
    Berkshire
    British2049270001
    MORTON, Tracy
    6 Romwood Avenue
    Swinton
    S64 8DX Mexborough
    South Yorkshire
    Secretary
    6 Romwood Avenue
    Swinton
    S64 8DX Mexborough
    South Yorkshire
    British28267190001
    PENNSEC LIMITED
    33 Gutter Lane
    EC2V 8AR London
    Abacus House
    Nominee Secretary
    33 Gutter Lane
    EC2V 8AR London
    Abacus House
    900007060001
    ALVERSON, Luke Edward
    N. O'Connor Boulevard
    Suite 2300
    TX75039 Irving
    5205
    Texas
    United States
    Director
    N. O'Connor Boulevard
    Suite 2300
    TX75039 Irving
    5205
    Texas
    United States
    UsaAmerican194498430001
    ARNOLD, Jurgen Manfred
    Aberjettenbacher Strabe 3
    Beilstein
    Baden Wurttenberg
    71717
    Germany
    Director
    Aberjettenbacher Strabe 3
    Beilstein
    Baden Wurttenberg
    71717
    Germany
    German101217970001
    BARRETT, William Edward
    59584 Ridgewood Drive
    TR5 Goshen
    Indiana 46526
    United States Of America
    Director
    59584 Ridgewood Drive
    TR5 Goshen
    Indiana 46526
    United States Of America
    Citizen Of Usa28267210002
    BEST, Michael John
    Prospect Road
    DL15 8JL Crook
    Prospect Road
    County Durham
    England
    Director
    Prospect Road
    DL15 8JL Crook
    Prospect Road
    County Durham
    England
    EnglandBritish155918970001
    BLACKETT, Robert Jon
    Prospect Road
    DL15 8JL Crook
    County Durham
    England
    Director
    Prospect Road
    DL15 8JL Crook
    County Durham
    England
    United KingdomBritish102005930002
    BULL, Paul Antony
    7 Leveret Way
    Birstall
    WF17 0RP Batley
    West Yorkshire
    Director
    7 Leveret Way
    Birstall
    WF17 0RP Batley
    West Yorkshire
    United KingdomBritish80053040001
    CRESSWELL, Roy
    Lower Cote Farm
    Clough Lane
    HD6 3QN Brighouse
    West Yorkshire
    Director
    Lower Cote Farm
    Clough Lane
    HD6 3QN Brighouse
    West Yorkshire
    British28267220001
    DUNCAN, Paul Robson
    Prospect Road
    DL15 8JL Crook
    Prospect Road
    County Durham
    England
    Director
    Prospect Road
    DL15 8JL Crook
    Prospect Road
    County Durham
    England
    EnglandBritish38147460006
    GRAHAM, Stephen James
    10 Brownberrie Avenue
    Horsforth
    LS18 5PN Leeds
    Director
    10 Brownberrie Avenue
    Horsforth
    LS18 5PN Leeds
    EnglandBritish251134450001
    HAMPSON, Shaun Michael
    43 St Chad's Close
    ST15 8QA Stone
    Staffordshire
    Director
    43 St Chad's Close
    ST15 8QA Stone
    Staffordshire
    EnglandBritish111493760001
    HELL, Harald
    Lindenstrasse 170
    25524 Itzehoe
    Sterling Fluid Systems Holdings Gmbh
    Schleswig - Holstein
    Germany
    Director
    Lindenstrasse 170
    25524 Itzehoe
    Sterling Fluid Systems Holdings Gmbh
    Schleswig - Holstein
    Germany
    GermanyGerman175739370001
    HERRON, Patrick Thomas
    87 Redmires Road
    S10 4LB Sheffield
    South Yorkshire
    Director
    87 Redmires Road
    S10 4LB Sheffield
    South Yorkshire
    United KingdomBritish80211430001
    JOHNSON, Christopher Denis
    21 Cherry Grove
    RG17 0HP Hungerford
    Berkshire
    Director
    21 Cherry Grove
    RG17 0HP Hungerford
    Berkshire
    British2049270001
    LUKES, Antony John
    1 Rickyard
    Water Lane Sherington
    MK16 9NP Newport Pagnell
    Buckinghamshire
    Director
    1 Rickyard
    Water Lane Sherington
    MK16 9NP Newport Pagnell
    Buckinghamshire
    British40630250001
    MACHIN, Trevor John
    Prospect Road
    DL15 8JL Crook
    Prospect Road
    County Durham
    England
    Director
    Prospect Road
    DL15 8JL Crook
    Prospect Road
    County Durham
    England
    EnglandBritish216323700001
    MCMAHON, Roger
    19 Conisboro Avenue
    Caversham Caversham Heights
    RG4 7JB Reading
    Berkshire
    Director
    19 Conisboro Avenue
    Caversham Caversham Heights
    RG4 7JB Reading
    Berkshire
    EnglandBritish91757070001
    MEEHAN, Kevin Anthony
    Hawton Lane
    Balderton
    NG24 3BU Newark
    Flowserve Gb Ltd
    Notts
    Director
    Hawton Lane
    Balderton
    NG24 3BU Newark
    Flowserve Gb Ltd
    Notts
    UkBritish429350003
    MOHRDIECK, Erich
    Sachsenweg 12
    Uremper Heide
    Schleswig- Holstein 25569
    Germany
    Director
    Sachsenweg 12
    Uremper Heide
    Schleswig- Holstein 25569
    Germany
    GermanyGerman101300880001
    O'KELLY, Paul Brian
    Bagley Edge Badger Lane
    OX1 5BL Oxford
    Oxfordshire
    Director
    Bagley Edge Badger Lane
    OX1 5BL Oxford
    Oxfordshire
    British59017540001
    ONSLOW, Alexander
    St. Marys Road
    Penketh
    WA5 2DT Warrington
    13
    Cheshire
    United Kingdom
    Director
    St. Marys Road
    Penketh
    WA5 2DT Warrington
    13
    Cheshire
    United Kingdom
    United KingdomBritish136916820001
    SALIBA, Jacob
    4368 Prudential Tower
    Boston
    Massachusettes 02199
    United States Of America
    Director
    4368 Prudential Tower
    Boston
    Massachusettes 02199
    United States Of America
    Citizen Of Usa28267200001
    SHEVLIN, Owen
    2 The Rickyard
    OX12 8PG Ardington
    Oxfordshire
    Director
    2 The Rickyard
    OX12 8PG Ardington
    Oxfordshire
    United KingdomBritish92220480001
    SMITH, Timothy John
    Greenacre Church Road
    Crowfield
    IP6 9TG Ipswich
    Suffolk
    Director
    Greenacre Church Road
    Crowfield
    IP6 9TG Ipswich
    Suffolk
    British21179610001
    TRITTIN, Wolfgang Ernst
    Rosenstrasse 9
    Gallingen
    D-78262
    Germany
    Director
    Rosenstrasse 9
    Gallingen
    D-78262
    Germany
    German78574580001
    TUBB, Ronald
    Lower Butts
    Llangarron
    HR9 6PA Ross On Wye
    Herefordshire
    Director
    Lower Butts
    Llangarron
    HR9 6PA Ross On Wye
    Herefordshire
    British22789450001
    WEAVER, Barry Reginald
    Wegzoll 5
    FOREIGN Hamburg
    22393
    Germany
    Director
    Wegzoll 5
    FOREIGN Hamburg
    22393
    Germany
    GermanyBritish79189210001
    WINDMILL, Robert John
    3 Gunter Grove
    SW10 0UN London
    Nominee Director
    3 Gunter Grove
    SW10 0UN London
    British900004660001
    WITTEKINDT, Widu, Doctor
    Fliederstrasse 16
    Achim
    28832
    Germany
    Director
    Fliederstrasse 16
    Achim
    28832
    Germany
    German71187630001

    Who are the persons with significant control of DARWINS HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bonddarwin Limited
    Prospect Road
    DL15 8JL Crook
    1
    England
    Apr 06, 2016
    Prospect Road
    DL15 8JL Crook
    1
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number09750341
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does DARWINS HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Bank PLC
    Transactions
    • May 31, 2018Registration of a charge (MR01)
    • Dec 05, 2018Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    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
    • Hsbc Invoice Finance (UK) LTD
    Transactions
    • Apr 25, 2018Registration of a charge (MR01)
    • Dec 05, 2018Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    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
    • Hsbc Equipment Finance (UK) LTD
    Transactions
    • May 08, 2018Registration of a charge (MR01)
    • Dec 05, 2018Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    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
    • Hsbc Bank PLC
    Transactions
    • Apr 26, 2018Registration of a charge (MR01)
    • Dec 05, 2018Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    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
    • Barclays Bank PLC
    Transactions
    • Aug 01, 2016Registration of a charge (MR01)
    • May 14, 2018Satisfaction of a charge (MR04)
    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
    • Hsbc Invoice Finance (UK) LTD
    Transactions
    • Nov 30, 2015Registration of a charge (MR01)
    • Aug 06, 2016Satisfaction of a charge (MR04)
    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
    • Hsbc Bank PLC
    Transactions
    • Nov 10, 2015Registration of a charge (MR01)
    • Aug 06, 2016Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Nov 29, 2005Registration of a charge (395)
    • Aug 06, 2016Satisfaction of a charge (MR04)
    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
    • Deutsche Bank Ag
    Transactions
    • Sep 11, 2003Registration of a charge (395)
    • Feb 24, 2006Statement of satisfaction of a charge in full or part (403a)

    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