ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Darwins Holdings Limited

Darwins Holdings Limited is an active company incorporated on 4 December 1957 with the registered office located in Cardiff, South Glamorgan. Darwins Holdings Limited was registered 67 years ago.
Status
Active
Active since incorporation
Company No
00594788
Private limited company
Age
67 years
Incorporated 4 December 1957
Size
Unreported
Confirmation
Overdue
Confirmation statement overdue by 2064 days
Dated 31 December 2018 (6 years ago)
Next confirmation dated 31 December 2019
Was due on 14 January 2020 (5 years ago)
Last change occurred 8 years ago
Accounts
Overdue
Accounts overdue by 2078 days
For period 1 Oct30 Sep 2017 (12 months)
Accounts type is Full
Next accounts for period 31 March 2019
Was due on 31 December 2019 (5 years ago)
Contact
Address
4385
00594788 - COMPANIES HOUSE DEFAULT ADDRESS
Cardiff
CF14 8LH
Address changed on 14 Nov 2023 (1 year 9 months ago)
Previous address was
Telephone
01142448421
Email
Available in Endole App
People
Officers
0
Shareholders
1
Controllers (PSC)
1
Bonddarwin Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2008–2017)
Period Ended
30 Sep 2017
For period 30 Sep30 Sep 2017
Traded for 12 months
Cash in Bank
£598
Decreased by £107.41K (-99%)
Turnover
£4.25M
Increased by £1.04M (+33%)
Employees
58
Increased by 4 (+7%)
Total Assets
£2.18M
Decreased by £213.48K (-9%)
Total Liabilities
-£2.05M
Increased by £365.92K (+22%)
Net Assets
£135.79K
Decreased by £579.4K (-81%)
Debt Ratio (%)
94%
Increased by 23.61% (+34%)
Latest Activity
Registered Address Changed
4 Years Ago on 28 Jun 2021
Robert Jon Blackett Resigned
5 Years Ago on 17 Aug 2020
Registers Moved To Registered Address
6 Years Ago on 12 Aug 2019
Trevor John Machin Resigned
6 Years Ago on 1 Aug 2019
Compulsory Strike-Off Discontinued
6 Years Ago on 12 Jun 2019
Compulsory Gazette Notice
6 Years Ago on 11 Jun 2019
Confirmation Submitted
6 Years Ago on 10 Jun 2019
Michael John Best Resigned
6 Years Ago on 30 Sep 2018
Accounting Period Extended
6 Years Ago on 20 Sep 2018
New Charge Registered
7 Years Ago on 29 May 2018
Get Credit Report
Discover Darwins Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Submitted on 14 Nov 2023
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 28 June 2021
Submitted on 28 Jun 2021
Termination of appointment of Robert Jon Blackett as a director on 17 August 2020
Submitted on 25 Aug 2020
Administrator's progress report
Submitted on 3 Aug 2020
Court order
Submitted on 31 Jul 2020
Rectified the form AM06 was removed from the public register on 31/07/2020 pursuant to order of court
Submitted on 13 Mar 2020
Rectified the form AM03 was removed from the public register on 31/07/2020 pursuant to order of court
Submitted on 21 Feb 2020
Rectified the form AM02 was removed from the public register on 31/07/2020 pursuant to order of court
Submitted on 31 Jan 2020
Rectified the form AD01 was removed from the public register on 31/07/2020 pursuant to order of court
Submitted on 8 Jan 2020
Rectified the form AM01 was removed from the public register on 31/07/2020 pursuant to order of court
Submitted on 7 Jan 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year