UKBizDB.co.uk

DARWIN GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Darwin Group Limited. The company was founded 19 years ago and was given the registration number 05395228. The firm's registered office is in SHREWSBURY. You can find them at London House, Shawbury Business Park, Shrewsbury, Shropshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:DARWIN GROUP LIMITED
Company Number:05395228
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:London House, Shawbury Business Park, Shrewsbury, Shropshire, SY4 4EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
London House, Shawbury Business Park, Shrewsbury, SY4 4EA

Secretary31 March 2021Active
London House, Shawbury Business Park, Shrewsbury, SY4 4EA

Director20 April 2023Active
London House, Shawbury Business Park, Shrewsbury, SY4 4EA

Director01 December 2011Active
London House, Shawbury Business Park, Shrewsbury, SY4 4EA

Director25 October 2006Active
London House, Shawbury Business Park, Shrewsbury, SY4 4EA

Director20 April 2023Active
London House, Shawbury Business Park, Shawbury, Shrewsbury, United Kingdom, SY4 4EA

Secretary01 October 2018Active
London House, Shawbury Business Park, Shrewsbury, SY4 4EA

Secretary31 March 2014Active
London House, Shawbury Business Park, Shrewsbury, SY4 4EA

Secretary19 October 2020Active
Broom Farm, Stanwardine Baschurch, Shrewsbury, SY4 2HA

Secretary16 March 2005Active
London House, Shawbury Business Park, Shrewsbury, SY4 4EA

Secretary14 March 2018Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 March 2005Active
5 Ardmillan Court, Oswestry, United Kingdom, SY11 2JG

Director06 February 2020Active
London House, Shawbury Business Park, Shrewsbury, SY4 4EA

Director14 November 2017Active
London House Shawbury Heath, Shawbury, Shrewsbury, United Kingdom, SY4 4EA

Director19 November 2018Active
London House, Shawbury Business Park, Shrewsbury, SY4 4EA

Director27 November 2012Active
London House, Shawbury Business Park, Shrewsbury, SY4 4EA

Director06 August 2020Active
London House, Shawbury Business Park, Shrewsbury, SY4 4EA

Director18 July 2012Active
London House, Shawbury Business Park, Shrewsbury, SY4 4EA

Director14 November 2017Active
London House, Shawbury Business Park, Shrewsbury, SY4 4EA

Director27 March 2012Active
London House, Shawbury Business Park, Shrewsbury, SY4 4EA

Director28 June 2022Active
London House, Shawbury Business Park, Shrewsbury, SY4 4EA

Director06 February 2020Active
59 St Michaels Gate, Shrewsbury, United Kingdom, SY1 2HL

Director29 July 2019Active
London House, Shawbury Business Park, Shrewsbury, SY4 4EA

Director27 September 2022Active
London House, Shawbury Business Park, Shrewsbury, SY4 4EA

Director19 October 2020Active
New House, Hordley Road, Tetchill, Nr Ellesmere, SY12 9AS

Director13 July 2007Active
21 Charles Parry Close, Oswestry, SY11 2TU

Director25 October 2006Active
London House, Shawbury Business Park, Shrewsbury, SY4 4EA

Director25 February 2022Active
277 Holyhead Road, Wellington, TF1 2EE

Director13 July 2007Active
London House, Shawbury Business Park, Shrewsbury, SY4 4EA

Director17 June 2011Active
London House, Shawbury Business Park, Shrewsbury, SY4 4EA

Director26 September 2011Active
The Garden Store, Leighhton, Shrewsbury, United Kingdom, SY5 6RW

Director29 July 2019Active
London House, Shawbury Business Park, Shrewsbury, SY4 4EA

Director14 November 2017Active
London House, Shawbury Business Park, Shrewsbury, SY4 4EA

Director17 June 2010Active
Broom Farm, Stanwardine Baschurch, Shrewsbury, SY4 2HA

Director16 March 2005Active
5, Maddocks Close, Farndon, CH3 6AB

Director30 April 2009Active

People with Significant Control

Goldfoster Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:London House, Shawbury Business Park, Shrewsbury, United Kingdom, SY4 4EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-05-20Mortgage

Mortgage satisfy charge full.

Download
2023-04-27Officers

Termination director company with name termination date.

Download
2023-04-27Officers

Appoint person director company with name date.

Download
2023-04-27Officers

Appoint person director company with name date.

Download
2023-04-27Officers

Termination director company with name termination date.

Download
2023-04-27Officers

Termination director company with name termination date.

Download
2023-04-27Officers

Termination director company with name termination date.

Download
2023-04-27Officers

Termination director company with name termination date.

Download
2023-04-27Officers

Termination director company with name termination date.

Download
2023-04-27Officers

Termination director company with name termination date.

Download
2023-04-27Officers

Termination director company with name termination date.

Download
2023-04-27Officers

Termination director company with name termination date.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-11-07Mortgage

Mortgage satisfy charge full.

Download
2022-10-05Officers

Appoint person director company with name date.

Download
2022-10-05Officers

Appoint person director company with name date.

Download
2022-10-05Officers

Appoint person director company with name date.

Download
2022-08-17Accounts

Accounts with accounts type full.

Download
2022-07-12Officers

Appoint person director company with name date.

Download
2022-07-12Officers

Termination director company with name termination date.

Download
2022-06-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.