Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DARWIN & WALLACE LIMITED
Company Information for

DARWIN & WALLACE LIMITED

30 Gay Street, Bath, MIDDLESEX, BA1 2PA,
Company Registration Number
08071866
Private Limited Company
Active

Company Overview

About Darwin & Wallace Ltd
DARWIN & WALLACE LIMITED was founded on 2012-05-16 and has its registered office in Bath. The organisation's status is listed as "Active". Darwin & Wallace Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DARWIN & WALLACE LIMITED
 
Legal Registered Office
30 Gay Street
Bath
MIDDLESEX
BA1 2PA
Other companies in SW15
 
Previous Names
ACRAMAN D&W LIMITED29/06/2012
Filing Information
Company Number 08071866
Company ID Number 08071866
Date formed 2012-05-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-05-28
Account next due 2025-02-28
Latest return 2023-05-15
Return next due 2024-05-29
Type of accounts FULL
VAT Number /Sales tax ID GB138556096  
Last Datalog update: 2024-04-11 10:50:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DARWIN & WALLACE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DARWIN & WALLACE LIMITED
The following companies were found which have the same name as DARWIN & WALLACE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Darwin & Wallace Brewing LLC 830 S. Harlan St Lakewood CO 80226 Delinquent Company formed on the 2014-07-30
DARWIN & WALLACE INVESTMENTS, LLC. 6499 POWERLINE RD STE 101 FORT LAUDERDALE FL 33309 Inactive Company formed on the 2017-09-21

Company Officers of DARWIN & WALLACE LIMITED

Current Directors
Officer Role Date Appointed
DERRINGTONS LIMITED
Company Secretary 2012-08-02
JOHN CONNELL
Director 2012-08-02
CHRISTIAN ALEXANDER ELMES
Director 2012-10-22
MELANIE MARRIOTT
Director 2012-08-02
PAUL THOMAS TRIMMER
Director 2014-03-01
SIMON CHARLES WHEELER
Director 2012-08-02
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ANDREW BRUMBY
Director 2012-09-21 2013-05-31
CHRISTOPHER PHILLIPS
Director 2012-06-19 2012-09-21
RICHARD EDWARD TALL
Director 2012-05-16 2012-06-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DERRINGTONS LIMITED EPITAFFE LIMITED Company Secretary 2018-03-05 CURRENT 2018-03-05 Active - Proposal to Strike off
DERRINGTONS LIMITED NSF AFRICA LIMITED Company Secretary 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
DERRINGTONS LIMITED NSF SUSTAINABLE TECHNOLOGY AFRICA LIMITED Company Secretary 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
DERRINGTONS LIMITED NSF AMERICA LIMITED Company Secretary 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
DERRINGTONS LIMITED NSF SUSTAINABLE TECHNOLOGY AMERICA LIMITED Company Secretary 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
DERRINGTONS LIMITED NSF ASIA LIMITED Company Secretary 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
DERRINGTONS LIMITED NSF SUSTAINABLE TECHNOLOGY EUROPE LIMITED Company Secretary 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
DERRINGTONS LIMITED NSF SUSTAINABLE TECHNOLOGY ASIA LIMITED Company Secretary 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
DERRINGTONS LIMITED NSF GLOBAL LIMITED Company Secretary 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
DERRINGTONS LIMITED NSF SUSTAINABLE TECHNOLOGY UK LIMITED Company Secretary 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
DERRINGTONS LIMITED NSF EUROPE LIMITED Company Secretary 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
DERRINGTONS LIMITED EIP NOMINEES LIMITED Company Secretary 2018-01-16 CURRENT 2018-01-16 Active - Proposal to Strike off
DERRINGTONS LIMITED AASHNI HOLDINGS PLC Company Secretary 2017-10-26 CURRENT 2017-10-26 Active
DERRINGTONS LIMITED KNOLL HOUSE HOTEL LIMITED Company Secretary 2017-09-26 CURRENT 1935-01-15 Active
DERRINGTONS LIMITED SCARPER LEISURE LTD Company Secretary 2017-09-13 CURRENT 2016-02-08 Active - Proposal to Strike off
DERRINGTONS LIMITED LHM LUXURY HOTEL MANAGEMENT LIMITED Company Secretary 2017-07-28 CURRENT 2017-07-28 Active - Proposal to Strike off
DERRINGTONS LIMITED AARA JEWELS LIMITED Company Secretary 2017-06-28 CURRENT 2017-06-28 Active - Proposal to Strike off
DERRINGTONS LIMITED ENIGMA VIDEO GAMES LIMITED Company Secretary 2017-06-20 CURRENT 2016-08-08 Active - Proposal to Strike off
DERRINGTONS LIMITED LRMSH LIMITED Company Secretary 2017-06-12 CURRENT 2017-06-12 Active
DERRINGTONS LIMITED KINGFISHER RESORTS STUDLAND LIMITED Company Secretary 2017-05-31 CURRENT 2016-10-10 Active
DERRINGTONS LIMITED ENIGMA FILM PRODUCTION LTD Company Secretary 2017-03-31 CURRENT 2016-09-08 Liquidation
DERRINGTONS LIMITED TRACK LIFE SCIENCES LIMITED Company Secretary 2017-01-24 CURRENT 2016-02-02 Active - Proposal to Strike off
DERRINGTONS LIMITED FLAGSTONE CASK AND GRILL (LH) LIMITED Company Secretary 2017-01-23 CURRENT 2016-01-25 Dissolved 2018-03-20
DERRINGTONS LIMITED ROYALTON RS LIMITED Company Secretary 2017-01-23 CURRENT 2015-07-08 Active
DERRINGTONS LIMITED FIFTH DIMENSION FILMS LIMITED Company Secretary 2017-01-16 CURRENT 2016-02-16 Active - Proposal to Strike off
DERRINGTONS LIMITED ASM ONE LIMITED Company Secretary 2017-01-03 CURRENT 2015-07-21 Active
DERRINGTONS LIMITED HUXLI INVESTMENTS LIMITED Company Secretary 2016-12-21 CURRENT 2016-12-21 Active
DERRINGTONS LIMITED HUXLI HOLDINGS LIMITED Company Secretary 2016-12-21 CURRENT 2016-12-21 Active
DERRINGTONS LIMITED HERE AT KINGHORN LIMITED Company Secretary 2016-12-21 CURRENT 2016-12-21 Active
DERRINGTONS LIMITED JAM WORLDWIDE LIMITED Company Secretary 2016-12-15 CURRENT 2016-12-15 Active
DERRINGTONS LIMITED NANA THAI LTD Company Secretary 2016-12-14 CURRENT 2016-12-14 Active
DERRINGTONS LIMITED THE LUCERNE ALFALFA COMPANY LIMITED Company Secretary 2016-12-14 CURRENT 2016-12-14 Dissolved 2018-02-27
DERRINGTONS LIMITED WESTERN GOLD EXPLORATION (UK) LIMITED Company Secretary 2016-12-05 CURRENT 2016-12-05 Active
DERRINGTONS LIMITED OLD BOURNE WAY LIMITED Company Secretary 2016-11-08 CURRENT 2015-11-19 Liquidation
DERRINGTONS LIMITED BARRIQUE VINTNERS LIMITED Company Secretary 2016-11-07 CURRENT 2016-11-07 Liquidation
DERRINGTONS LIMITED TOTO COMMUNICATIONS (EUROPE) LTD Company Secretary 2016-10-17 CURRENT 2015-10-19 Dissolved 2017-11-28
DERRINGTONS LIMITED LRM ST IVES LIMITED Company Secretary 2016-10-10 CURRENT 2016-07-25 Active
DERRINGTONS LIMITED KINGFISHER RESORTS ST IVES LIMITED Company Secretary 2016-10-06 CURRENT 2016-06-30 Active
DERRINGTONS LIMITED MARVELLOUS FOOD AND FARMING GROUP LIMITED Company Secretary 2016-10-03 CURRENT 2016-10-03 Dissolved 2018-02-27
DERRINGTONS LIMITED THE FAS GROUP LIMITED Company Secretary 2016-09-11 CURRENT 2016-09-11 Dissolved 2017-12-12
DERRINGTONS LIMITED C3 CREATIVE CODE AND CONTENT LTD Company Secretary 2016-08-23 CURRENT 2013-08-05 Active - Proposal to Strike off
DERRINGTONS LIMITED ZAAK PROPERTIES LIMITED Company Secretary 2016-07-25 CURRENT 2016-06-25 Active
DERRINGTONS LIMITED GARA ROCK HOTEL LIMITED Company Secretary 2016-05-13 CURRENT 1961-10-19 Active - Proposal to Strike off
DERRINGTONS LIMITED GARA ROCK RESORT LIMITED Company Secretary 2016-05-13 CURRENT 2003-07-05 Active - Proposal to Strike off
DERRINGTONS LIMITED SPORTS REVOLUTION LIMITED Company Secretary 2016-05-08 CURRENT 2000-04-07 Active
DERRINGTONS LIMITED SOCIETY FOR EDITORS AND PROOFREADERS LIMITED Company Secretary 2016-05-05 CURRENT 2003-01-16 Active - Proposal to Strike off
DERRINGTONS LIMITED CASPER & COLE LIMITED Company Secretary 2016-04-22 CURRENT 2014-12-11 Active
DERRINGTONS LIMITED LUXURY RESORT MANAGEMENT LIMITED Company Secretary 2016-03-31 CURRENT 2015-08-24 Active
DERRINGTONS LIMITED DOUBLE NEGATIVE LIMITED Company Secretary 2016-03-07 CURRENT 1997-02-24 Active
DERRINGTONS LIMITED DOUBLE NEGATIVE FILMS LIMITED Company Secretary 2016-03-07 CURRENT 2012-10-23 Active
DERRINGTONS LIMITED EYE TIME LIMITED Company Secretary 2016-02-26 CURRENT 2016-02-26 Dissolved 2017-06-20
DERRINGTONS LIMITED BLUE 2.0 MEDIA LTD Company Secretary 2016-01-23 CURRENT 2015-04-07 Dissolved 2017-06-06
DERRINGTONS LIMITED BLUE-2 POST PRODUCTION LTD Company Secretary 2016-01-23 CURRENT 2015-01-30 In Administration/Administrative Receiver
DERRINGTONS LIMITED AZURE WORLD MEDIA LIMITED Company Secretary 2016-01-23 CURRENT 2015-09-11 Liquidation
DERRINGTONS LIMITED AZURE VFX LTD Company Secretary 2016-01-23 CURRENT 2015-09-14 Liquidation
DERRINGTONS LIMITED SHAKHANI & PARTNERS LIMITED Company Secretary 2016-01-22 CURRENT 2016-01-22 Dissolved 2016-11-15
DERRINGTONS LIMITED KINGFISHER RESORTS LTD Company Secretary 2016-01-07 CURRENT 2015-08-24 Active - Proposal to Strike off
DERRINGTONS LIMITED RIVERS ASSET MANAGEMENT LIMITED Company Secretary 2015-11-11 CURRENT 2015-10-08 Active
DERRINGTONS LIMITED FEEDER CONTAINERSHIP LIMITED Company Secretary 2015-10-19 CURRENT 2014-10-21 Dissolved 2016-08-30
DERRINGTONS LIMITED SMARTER VENUES LIMITED Company Secretary 2015-09-23 CURRENT 2010-09-15 Active - Proposal to Strike off
DERRINGTONS LIMITED ATLANTIC SCREEN SCORES LTD Company Secretary 2015-09-09 CURRENT 2013-12-11 Active
DERRINGTONS LIMITED KNIGHTSBRIDGE AESTHETICS LIMITED Company Secretary 2015-09-01 CURRENT 2015-02-05 Active
DERRINGTONS LIMITED EARWIG PHONE PRODUCTS LIMITED Company Secretary 2015-08-06 CURRENT 2015-07-13 Dissolved 2016-12-20
DERRINGTONS LIMITED TPE3 NASTOR LIMITED Company Secretary 2015-07-30 CURRENT 2009-12-23 Dissolved 2016-10-29
DERRINGTONS LIMITED HAMPTON INVESTMENT PROPERTIES LIMITED Company Secretary 2015-07-30 CURRENT 2001-11-06 Active
DERRINGTONS LIMITED HARWOOD MULTI MANAGER LIMITED Company Secretary 2015-07-30 CURRENT 2014-02-27 Active - Proposal to Strike off
DERRINGTONS LIMITED FOLDERBEACH LIMITED Company Secretary 2015-07-30 CURRENT 2004-03-12 Liquidation
DERRINGTONS LIMITED HARWOOD CAPITAL NOMINEES LIMITED Company Secretary 2015-07-30 CURRENT 2013-01-22 Active
DERRINGTONS LIMITED NORTH ATLANTIC VALUE GP III LIMITED Company Secretary 2015-07-30 CURRENT 2008-10-23 Active
DERRINGTONS LIMITED STRATTON STREET (MOUSE NO.1) LIMITED Company Secretary 2015-07-30 CURRENT 2013-06-20 Active
DERRINGTONS LIMITED STRATTON STREET (ANTHONY) LIMITED Company Secretary 2015-07-30 CURRENT 2013-08-06 Active
DERRINGTONS LIMITED NORTH ATLANTIC VALUE GP 4 LIMITED Company Secretary 2015-07-30 CURRENT 2014-09-11 Active
DERRINGTONS LIMITED CONSOLIDATED VENTURE FINANCE LIMITED Company Secretary 2015-07-30 CURRENT 1982-04-02 Active
DERRINGTONS LIMITED HARWOOD HOLDCO LIMITED Company Secretary 2015-07-30 CURRENT 1998-09-08 Active
DERRINGTONS LIMITED ILLIUS PROPERTIES LIMITED Company Secretary 2015-07-30 CURRENT 2008-01-16 Liquidation
DERRINGTONS LIMITED HARWOOD REAL ESTATE LIMITED Company Secretary 2015-07-30 CURRENT 2009-06-16 Active
DERRINGTONS LIMITED ALBA INVESTMENT PROPERTIES LIMITED Company Secretary 2015-07-30 CURRENT 2009-11-05 Active
DERRINGTONS LIMITED NORTH ATLANTIC SMALLER COMPANIES INVESTMENT TRUST PLC Company Secretary 2015-07-30 CURRENT 1973-01-18 Active
DERRINGTONS LIMITED GROWTH FINANCIAL SERVICES LIMITED Company Secretary 2015-07-30 CURRENT 1983-01-19 Active
DERRINGTONS LIMITED HARWOOD CAPITAL MANAGEMENT LIMITED Company Secretary 2015-07-30 CURRENT 2011-06-13 Active
DERRINGTONS LIMITED CERU RESTAURANTS LTD Company Secretary 2015-07-01 CURRENT 2014-06-23 Liquidation
DERRINGTONS LIMITED D'URBERVILLE HOTELS (SOUTHPORT) LTD Company Secretary 2015-05-18 CURRENT 2015-04-10 Liquidation
DERRINGTONS LIMITED NOROL LIMITED Company Secretary 2015-04-21 CURRENT 2015-04-21 Active
DERRINGTONS LIMITED HUNTSMAN WINE EIS LIMITED Company Secretary 2015-02-27 CURRENT 2013-09-16 Liquidation
DERRINGTONS LIMITED THE WINE ENTERPRISE INVESTMENT SCHEME LIMITED Company Secretary 2015-02-27 CURRENT 2011-11-04 Liquidation
DERRINGTONS LIMITED INVESTORS IN MEDIA LIMITED Company Secretary 2015-02-19 CURRENT 2001-08-30 Active - Proposal to Strike off
DERRINGTONS LIMITED PINEWOOD HOSPITALITY DESIGN LIMITED Company Secretary 2015-02-17 CURRENT 2015-02-17 Dissolved 2016-07-05
DERRINGTONS LIMITED PREMIER LEAGUE INVESTMENTS LIMITED Company Secretary 2015-02-16 CURRENT 2015-02-16 Dissolved 2016-07-05
DERRINGTONS LIMITED ERGOE ENERGY LTD Company Secretary 2015-02-06 CURRENT 2014-06-25 Dissolved 2016-10-11
DERRINGTONS LIMITED ASPIRO CC LIMITED Company Secretary 2014-12-31 CURRENT 2004-01-12 Dissolved 2017-05-23
DERRINGTONS LIMITED WRIGHT & BELL LIMITED Company Secretary 2014-12-19 CURRENT 2014-12-19 Liquidation
DERRINGTONS LIMITED DOUBLE NEGATIVE HOLDINGS LIMITED Company Secretary 2014-12-17 CURRENT 1998-05-06 Active
DERRINGTONS LIMITED WEF PUBLISHING UK, LIMITED Company Secretary 2014-11-01 CURRENT 2006-11-15 Dissolved 2018-02-08
DERRINGTONS LIMITED NASCENT ENERGY LIMITED Company Secretary 2014-07-01 CURRENT 2014-07-01 Active - Proposal to Strike off
DERRINGTONS LIMITED DFR CONSULTANCY LIMITED Company Secretary 2014-06-10 CURRENT 2005-05-05 Active
DERRINGTONS LIMITED WELLTRAIN LIMITED Company Secretary 2014-06-01 CURRENT 2003-03-10 Active
DERRINGTONS LIMITED PLANIT GAMING LIMITED Company Secretary 2014-04-09 CURRENT 2014-04-09 Dissolved 2017-06-27
DERRINGTONS LIMITED BIG CUP LITTLE CUP LIMITED Company Secretary 2014-04-04 CURRENT 2013-04-23 Active - Proposal to Strike off
DERRINGTONS LIMITED EMERGENT ENERGY LIMITED Company Secretary 2014-03-19 CURRENT 2013-11-14 Liquidation
DERRINGTONS LIMITED SOUTH EAST AFRICAN MINING LIMITED Company Secretary 2014-02-27 CURRENT 2010-02-12 Active - Proposal to Strike off
DERRINGTONS LIMITED FALCO RESOURCE INVESTMENTS LIMITED Company Secretary 2014-02-18 CURRENT 2014-02-18 Active - Proposal to Strike off
DERRINGTONS LIMITED LONDON SHIPPING LIMITED Company Secretary 2013-11-08 CURRENT 2013-11-08 Dissolved 2015-11-24
DERRINGTONS LIMITED METRO ATLANTIC LIMITED Company Secretary 2013-10-04 CURRENT 2013-10-04 Active - Proposal to Strike off
DERRINGTONS LIMITED UPPER RICHMOND (NO.34) LIMITED Company Secretary 2013-10-01 CURRENT 2012-03-21 Dissolved 2016-08-30
DERRINGTONS LIMITED BIOTHERAPY SERVICES LIMITED Company Secretary 2013-08-21 CURRENT 2013-06-12 Active
DERRINGTONS LIMITED KUMON EUROPE & AFRICA LIMITED Company Secretary 2013-08-09 CURRENT 1990-11-19 Active
DERRINGTONS LIMITED DERMEXCEL LIMITED Company Secretary 2013-07-22 CURRENT 2013-07-22 Dissolved 2015-11-03
DERRINGTONS LIMITED QUE PASA COMMUNICATIONS LIMITED Company Secretary 2013-07-17 CURRENT 2000-10-10 Active - Proposal to Strike off
DERRINGTONS LIMITED CAFEPOD LIMITED Company Secretary 2013-07-11 CURRENT 2011-03-14 Active
DERRINGTONS LIMITED MERMAID MATERNITY SERVICES LTD Company Secretary 2013-07-01 CURRENT 2007-06-15 Dissolved 2016-05-25
DERRINGTONS LIMITED TREQ INVESTMENTS LIMITED Company Secretary 2013-06-27 CURRENT 2013-06-27 Active - Proposal to Strike off
DERRINGTONS LIMITED PUZZLEWORLD LIMITED Company Secretary 2013-05-30 CURRENT 2013-05-30 Dissolved 2018-02-13
DERRINGTONS LIMITED BRITISH COUNTRY INNS 4 PLC Company Secretary 2013-05-01 CURRENT 2007-04-02 Liquidation
DERRINGTONS LIMITED FREECHASE VENTURES LIMITED Company Secretary 2013-04-08 CURRENT 2013-04-08 Active
DERRINGTONS LIMITED AVENUE PARK LIMITED Company Secretary 2013-03-28 CURRENT 2013-03-28 Dissolved 2015-04-14
DERRINGTONS LIMITED BRITISH COUNTRY INNS 3 LIMITED Company Secretary 2013-03-01 CURRENT 2006-12-28 Liquidation
DERRINGTONS LIMITED JACOMA ESTATES LIMITED Company Secretary 2013-03-01 CURRENT 2007-08-24 Active
DERRINGTONS LIMITED ROYALTON SPECIAL PROJECTS LIMITED Company Secretary 2013-02-04 CURRENT 2013-02-04 Dissolved 2015-09-01
DERRINGTONS LIMITED LHM RESORTS LIMITED Company Secretary 2013-01-29 CURRENT 2013-01-29 Active - Proposal to Strike off
DERRINGTONS LIMITED FILMTRAX LIMITED Company Secretary 2013-01-28 CURRENT 2013-01-28 Active
DERRINGTONS LIMITED ALBION & EAST LIMITED Company Secretary 2013-01-24 CURRENT 2013-01-24 Active
DERRINGTONS LIMITED TSOA CONSULTING LIMITED Company Secretary 2013-01-21 CURRENT 2013-01-21 Dissolved 2015-05-05
DERRINGTONS LIMITED DOINGSOMETHING LIMITED Company Secretary 2012-12-12 CURRENT 2011-07-11 Active
DERRINGTONS LIMITED BRITISH COUNTRY INNS 2 PLC Company Secretary 2012-12-01 CURRENT 2006-08-24 Liquidation
DERRINGTONS LIMITED BRITISH COUNTRY INNS PLC Company Secretary 2012-12-01 CURRENT 2005-07-21 Liquidation
DERRINGTONS LIMITED SEVEN INTERNATIONAL HOLDING COMPANY LIMITED Company Secretary 2012-09-20 CURRENT 2012-09-20 Dissolved 2018-06-05
DERRINGTONS LIMITED PRIME FOCUS BROADCAST LIMITED Company Secretary 2012-08-02 CURRENT 2012-08-02 In Administration/Administrative Receiver
DERRINGTONS LIMITED VINSIGNIA LIMITED Company Secretary 2012-07-04 CURRENT 2009-12-15 Dissolved 2018-04-09
DERRINGTONS LIMITED IW CAPITAL LTD Company Secretary 2012-06-01 CURRENT 2010-11-03 Active
DERRINGTONS LIMITED LFH HOTELS LIMITED Company Secretary 2011-11-24 CURRENT 2011-11-24 Active
DERRINGTONS LIMITED PINGREEN PARK LIMITED Company Secretary 2011-10-28 CURRENT 2011-10-28 Dissolved 2015-03-17
DERRINGTONS LIMITED MAYFAIR BRANDS LIMITED Company Secretary 2011-09-27 CURRENT 2010-08-27 Active
DERRINGTONS LIMITED ENTERPRISE SECURITIES LIMITED Company Secretary 2011-09-21 CURRENT 2010-05-24 Dissolved 2015-12-29
DERRINGTONS LIMITED ENTERPRISE CORPORATE FINANCE LIMITED Company Secretary 2011-09-21 CURRENT 2010-05-12 Dissolved 2015-12-29
DERRINGTONS LIMITED ENTERPRISE PRIVATE EQUITY LIMITED Company Secretary 2011-09-21 CURRENT 1992-04-22 Liquidation
DERRINGTONS LIMITED FLAGSTONE CASK AND GRILL LIMITED Company Secretary 2011-09-09 CURRENT 2011-09-09 Liquidation
DERRINGTONS LIMITED BREWHOUSE & KITCHEN LIMITED Company Secretary 2011-09-09 CURRENT 2011-09-09 Active
DERRINGTONS LIMITED RETAIL DETAIL LIMITED Company Secretary 2011-08-01 CURRENT 1994-08-12 Liquidation
DERRINGTONS LIMITED SPECIAL PRODUCTS LIMITED Company Secretary 2011-07-22 CURRENT 2011-07-22 Active
DERRINGTONS LIMITED SOCIAL 360 LIMITED Company Secretary 2011-07-12 CURRENT 2009-09-09 Active
DERRINGTONS LIMITED CAMM & HOOPER LIMITED Company Secretary 2011-07-12 CURRENT 2010-08-27 Voluntary Arrangement
DERRINGTONS LIMITED ACRAMAN (HALCYON) LIMITED Company Secretary 2011-07-11 CURRENT 2010-10-20 Dissolved 2014-02-11
DERRINGTONS LIMITED PRIME FOCUS INTERNATIONAL SERVICES UK LIMITED Company Secretary 2011-03-23 CURRENT 2011-03-23 Active
DERRINGTONS LIMITED ICEGRADE HOLDINGS LIMITED Company Secretary 2011-02-25 CURRENT 2011-02-25 Active - Proposal to Strike off
DERRINGTONS LIMITED HOTEL POLURRIAN (TSP OPERATIONS) LIMITED Company Secretary 2011-02-09 CURRENT 2011-02-09 Active
DERRINGTONS LIMITED LUXURY HOTEL MANAGEMENT LTD Company Secretary 2011-01-04 CURRENT 2010-10-11 Active
DERRINGTONS LIMITED ART PLANNING AND MANAGEMENT LIMITED Company Secretary 2010-12-17 CURRENT 2010-02-15 Dissolved 2015-09-01
DERRINGTONS LIMITED PRIME FOCUS PRODUCTIONS 5 LTD Company Secretary 2010-12-01 CURRENT 2010-12-01 Dissolved 2015-07-28
DERRINGTONS LIMITED PF BROADCAST VFX LIMITED Company Secretary 2010-12-01 CURRENT 2010-12-01 Dissolved 2016-07-21
DERRINGTONS LIMITED PRIME VFX LIMITED Company Secretary 2010-12-01 CURRENT 2010-12-01 Dissolved 2018-04-30
DERRINGTONS LIMITED VTR MEDIA INVESTMENTS 2 LIMITED Company Secretary 2010-12-01 CURRENT 2010-12-01 Dissolved 2018-04-30
DERRINGTONS LIMITED ROYALTON DESIGN LIMITED Company Secretary 2010-11-24 CURRENT 2010-11-24 Dissolved 2015-09-01
DERRINGTONS LIMITED HALCYON HOTELS AND RESORTS PLC Company Secretary 2010-11-04 CURRENT 2010-10-28 Liquidation
DERRINGTONS LIMITED PF CREATIVE LIMITED Company Secretary 2010-09-03 CURRENT 2010-02-11 Liquidation
DERRINGTONS LIMITED ENABLE - U TECHNOLOGY LIMITED Company Secretary 2010-08-18 CURRENT 2010-08-18 Dissolved 2017-01-24
DERRINGTONS LIMITED MARCH MEDICAL LIMITED Company Secretary 2010-06-24 CURRENT 2005-11-23 Active
DERRINGTONS LIMITED VERITON PHARMA LIMITED Company Secretary 2010-06-24 CURRENT 1997-01-21 Active
DERRINGTONS LIMITED PRECISIONPOINT SOFTWARE LIMITED Company Secretary 2010-06-23 CURRENT 2002-09-25 Active
DERRINGTONS LIMITED BUSY BUSES LIMITED Company Secretary 2010-05-14 CURRENT 2002-01-25 Dissolved 2018-04-30
DERRINGTONS LIMITED HG APPS STORE LIMITED Company Secretary 2010-05-12 CURRENT 2010-05-12 Dissolved 2017-10-17
DERRINGTONS LIMITED PRIME POST (EUROPE) LIMITED Company Secretary 2010-05-04 CURRENT 2005-10-14 Active
DERRINGTONS LIMITED PEOPLE CAPITAL LIMITED Company Secretary 2010-03-31 CURRENT 2010-03-31 Dissolved 2016-09-13
DERRINGTONS LIMITED ART ESTATES LIMITED Company Secretary 2010-02-22 CURRENT 2009-06-05 Active
DERRINGTONS LIMITED ROYALTON LIMITED Company Secretary 2010-02-22 CURRENT 1999-11-05 Active
DERRINGTONS LIMITED EYE TO EYE MEDIA LIMITED Company Secretary 2009-12-03 CURRENT 2009-04-06 Active
DERRINGTONS LIMITED KEESING MEDIA UK LIMITED Company Secretary 2009-12-02 CURRENT 2009-10-17 Active
DERRINGTONS LIMITED STELLARISE LIMITED Company Secretary 2009-10-07 CURRENT 2009-07-30 Active
JOHN CONNELL IMBIBA CAPITAL LTD Director 2017-08-18 CURRENT 2017-08-18 Active
JOHN CONNELL CASPER & COLE LIMITED Director 2016-04-22 CURRENT 2014-12-11 Active
JOHN CONNELL WRIGHT & BELL LIMITED Director 2015-05-12 CURRENT 2014-12-19 Liquidation
JOHN CONNELL ALBION & EAST LIMITED Director 2014-08-26 CURRENT 2013-01-24 Active
JOHN CONNELL CAMM & HOOPER LIMITED Director 2012-11-05 CURRENT 2010-08-27 Voluntary Arrangement
JOHN CONNELL THE WOODMAN ESTATE COMPANY LIMITED Director 2007-04-12 CURRENT 2007-04-12 Dissolved 2016-08-19
JOHN CONNELL THE CEDAR PUB COMPANY LIMITED Director 2005-04-28 CURRENT 2005-02-14 Dissolved 2017-03-30
JOHN CONNELL THE NEWPORT PUB COMPANY LIMITED Director 2004-08-03 CURRENT 2004-06-21 Dissolved 2013-08-02
CHRISTIAN ALEXANDER ELMES OLD BOURNE WAY LIMITED Director 2018-07-24 CURRENT 2015-11-19 Liquidation
CHRISTIAN ALEXANDER ELMES EIP NOMINEES LIMITED Director 2018-01-16 CURRENT 2018-01-16 Active - Proposal to Strike off
CHRISTIAN ALEXANDER ELMES MARIANA WM4 LIMITED Director 2017-11-08 CURRENT 2017-08-09 Active - Proposal to Strike off
CHRISTIAN ALEXANDER ELMES MARIANA WM3 LIMITED Director 2017-11-08 CURRENT 2017-08-09 Active - Proposal to Strike off
CHRISTIAN ALEXANDER ELMES MARIANA WM2 LIMITED Director 2017-11-08 CURRENT 2017-08-09 Active - Proposal to Strike off
CHRISTIAN ALEXANDER ELMES MARIANA WM5 LIMITED Director 2017-11-08 CURRENT 2017-08-09 Active - Proposal to Strike off
CHRISTIAN ALEXANDER ELMES MARIANA WM LIMITED Director 2017-07-01 CURRENT 2016-06-23 Liquidation
CHRISTIAN ALEXANDER ELMES ENIGMA VIDEO GAMES LIMITED Director 2017-06-22 CURRENT 2016-08-08 Active - Proposal to Strike off
CHRISTIAN ALEXANDER ELMES ENIGMA FILM PRODUCTION LTD Director 2017-03-31 CURRENT 2016-09-08 Liquidation
CHRISTIAN ALEXANDER ELMES ACTIVE MANAGEMENT SOLUTIONS (6) LIMITED Director 2016-12-01 CURRENT 2016-02-04 Active
CHRISTIAN ALEXANDER ELMES ACTIVE MANAGEMENT SOLUTIONS (5) LIMITED Director 2016-10-20 CURRENT 2015-04-17 Active
CHRISTIAN ALEXANDER ELMES CASPER & COLE LIMITED Director 2016-04-22 CURRENT 2014-12-11 Active
CHRISTIAN ALEXANDER ELMES MARIANA WATER TURBINES LIMITED Director 2016-04-01 CURRENT 2015-07-13 Liquidation
CHRISTIAN ALEXANDER ELMES BLUESTREAM TRADING CO LIMITED Director 2015-12-14 CURRENT 2015-04-21 Active
CHRISTIAN ALEXANDER ELMES WRIGHT & BELL LIMITED Director 2015-05-12 CURRENT 2014-12-19 Liquidation
CHRISTIAN ALEXANDER ELMES GUINNESS SUSTAINABLE INFRASTRUCTURE LIMITED Director 2015-03-05 CURRENT 2015-03-05 Active
CHRISTIAN ALEXANDER ELMES FEEDER CONTAINERSHIP LIMITED Director 2014-10-21 CURRENT 2014-10-21 Dissolved 2016-08-30
CHRISTIAN ALEXANDER ELMES LONDON STORAGE LIMITED Director 2014-10-07 CURRENT 2014-10-07 Dissolved 2016-11-22
CHRISTIAN ALEXANDER ELMES NASCENT ENERGY LIMITED Director 2014-07-01 CURRENT 2014-07-01 Active - Proposal to Strike off
CHRISTIAN ALEXANDER ELMES CONVENIENCE INCOME & GROWTH LIMITED Director 2014-06-17 CURRENT 2014-06-17 Dissolved 2015-09-15
CHRISTIAN ALEXANDER ELMES EMERGENT ENERGY LIMITED Director 2014-03-19 CURRENT 2013-11-14 Liquidation
CHRISTIAN ALEXANDER ELMES PINGREEN PARK LIMITED Director 2013-10-25 CURRENT 2011-10-28 Dissolved 2015-03-17
CHRISTIAN ALEXANDER ELMES AVENUE PARK LIMITED Director 2013-03-28 CURRENT 2013-03-28 Dissolved 2015-04-14
CHRISTIAN ALEXANDER ELMES ALBION & EAST LIMITED Director 2013-01-24 CURRENT 2013-01-24 Active
CHRISTIAN ALEXANDER ELMES HIGHLAND WIND LIMITED Director 2012-06-18 CURRENT 2011-12-20 Dissolved 2014-08-05
CHRISTIAN ALEXANDER ELMES CAMM & HOOPER LIMITED Director 2011-10-11 CURRENT 2010-08-27 Voluntary Arrangement
CHRISTIAN ALEXANDER ELMES ELMES & ENGLISH LIMITED Director 2011-06-01 CURRENT 2011-06-01 Dissolved 2013-10-22
CHRISTIAN ALEXANDER ELMES ELMES ACCOUNTING SERVICES LIMITED Director 2010-11-22 CURRENT 2010-11-22 Active
PAUL THOMAS TRIMMER CAMM & HOOPER LIMITED Director 2014-03-01 CURRENT 2010-08-27 Voluntary Arrangement
SIMON CHARLES WHEELER IMBIBA CAPITAL LTD Director 2017-08-18 CURRENT 2017-08-18 Active
SIMON CHARLES WHEELER CASPER & COLE LIMITED Director 2016-04-22 CURRENT 2014-12-11 Active
SIMON CHARLES WHEELER WRIGHT & BELL LIMITED Director 2015-05-12 CURRENT 2014-12-19 Liquidation
SIMON CHARLES WHEELER ALBION & EAST LIMITED Director 2014-09-02 CURRENT 2013-01-24 Active
SIMON CHARLES WHEELER CAMM & HOOPER LIMITED Director 2012-11-05 CURRENT 2010-08-27 Voluntary Arrangement
SIMON CHARLES WHEELER ACEPOWER CONSULTANCY LTD Director 1998-03-30 CURRENT 1998-03-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-11DIRECTOR APPOINTED RICHARD PETER STRINGER
2024-04-11DIRECTOR APPOINTED MS SHARON ELIZABETH HAYWARD
2024-04-11REGISTERED OFFICE CHANGED ON 11/04/24 FROM 1a Duke Street Richmond Middlesex TW9 1HP United Kingdom
2024-04-11APPOINTMENT TERMINATED, DIRECTOR SIMON CHARLES WHEELER
2024-04-11APPOINTMENT TERMINATED, DIRECTOR MELANIE MARRIOTT
2024-04-11APPOINTMENT TERMINATED, DIRECTOR PAUL THOMAS TRIMMER
2024-04-1109/04/24 STATEMENT OF CAPITAL GBP 412582.47
2024-04-11APPOINTMENT TERMINATED, DIRECTOR STEVEN MICHAEL WILKINS
2024-03-04FULL ACCOUNTS MADE UP TO 28/05/23
2023-12-07Director's details changed for Mr Paul Thomas Trimmer on 2023-10-10
2023-11-28Previous accounting period shortened from 31/05/23 TO 30/05/23
2023-10-11DIRECTOR APPOINTED STEVEN MICHAEL WILKINS
2023-10-10DIRECTOR APPOINTED SIMON WHEELER
2023-10-09APPOINTMENT TERMINATED, DIRECTOR PATRICK NICHOLAS GERALD WILSON
2023-09-28REGISTRATION OF A CHARGE / CHARGE CODE 080718660014
2023-09-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080718660004
2023-08-22Termination of appointment of Paul Thomas Trimmer on 2023-08-15
2023-07-27Memorandum articles filed
2023-07-27Resolutions passed:<ul><li>Resolution Re: amendment of articles of association 19/06/2023</ul>
2023-07-0322/05/23 STATEMENT OF CAPITAL GBP 315257.58
2023-06-23Resolutions passed:<ul><li>Resolution re-registration</ul>
2023-06-23Re-registration of memorandum and articles of association
2023-06-23Certificate of re-registration from Public Limited Company to Private
2023-06-23Re-registration from a public company to a private limited company
2023-06-13CONFIRMATION STATEMENT MADE ON 15/05/23, WITH UPDATES
2023-01-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080718660007
2023-01-17REGISTRATION OF A CHARGE / CHARGE CODE 080718660013
2023-01-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 080718660013
2023-01-12REGISTRATION OF A CHARGE / CHARGE CODE 080718660012
2023-01-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 080718660012
2023-01-10REGISTRATION OF A CHARGE / CHARGE CODE 080718660011
2023-01-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 080718660011
2022-11-23AAFULL ACCOUNTS MADE UP TO 29/05/22
2022-07-21TM01APPOINTMENT TERMINATED, DIRECTOR STREISAN GRANT BEVAN
2022-07-21TM02Termination of appointment of Indigo Corporate Secretary Limited on 2022-06-30
2022-07-21AP03Appointment of Mr Paul Thomas Trimmer as company secretary on 2022-07-01
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 15/05/22, WITH UPDATES
2021-12-02AAFULL ACCOUNTS MADE UP TO 24/05/21
2021-08-17AP01DIRECTOR APPOINTED MR MARK NICHOLAS CROWTHER
2021-07-14SH0112/07/21 STATEMENT OF CAPITAL GBP 306381
2021-07-13SH0112/07/21 STATEMENT OF CAPITAL GBP 278556
2021-07-12RES02Resolutions passed:
  • Resolution of re-registration
2021-07-12MARRe-registration of memorandum and articles of association
2021-07-12BSAccounts: Balance Sheet
2021-07-12AUDRAuditors report
2021-07-12AUDSAuditors statement
2021-07-12CERT5Certificate of re-registration from private to Public limited company
2021-07-12RR01Re-registration from a private limited company to public limited company and appointment of company secretary
2021-07-10MEM/ARTSARTICLES OF ASSOCIATION
2021-07-10RES14Resolutions passed:
  • Capitalise up to £229785.75 28/06/2021
  • Resolution of allotment of securities
  • Resolution removal of pre-emption rights
  • Resolution alteration of articles of association
2021-07-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES CONNELL
2021-07-05AP04Appointment of Indigo Corporate Secretary Limited as company secretary on 2021-06-29
2021-07-05TM02Termination of appointment of Derringtons Limited on 2021-06-29
2021-07-05SH20Statement by Directors
2021-07-05SH19Statement of capital on 2021-07-05 GBP 76,595.25
2021-07-05CAP-SSSolvency Statement dated 16/06/21
2021-07-05RES13Resolutions passed:
  • Reduce share premium account and credit amount to a reserve 28/06/2021
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 15/05/21, WITH UPDATES
2021-05-20CH01Director's details changed for Melanie Marriott on 2021-05-01
2021-02-16AAFULL ACCOUNTS MADE UP TO 24/05/20
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES
2020-04-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CHARLES WHEELER
2020-04-12AP01DIRECTOR APPOINTED MS STREISAN GRANT BEVAN
2020-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/20 FROM Hyde Park House 5 Manfred Road London SW15 2RS
2019-12-18SH0118/12/19 STATEMENT OF CAPITAL GBP 76595.25
2019-11-22AAFULL ACCOUNTS MADE UP TO 26/05/19
2019-11-21SH0113/09/19 STATEMENT OF CAPITAL GBP 76172.22
2019-11-14CH01Director's details changed for Mr Simon Charles Wheeler on 2019-11-13
2019-09-05SH0105/09/19 STATEMENT OF CAPITAL GBP 75903.63
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES
2019-05-22CH01Director's details changed for Melanie Marriott on 2019-05-01
2019-01-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-01-14AAFULL ACCOUNTS MADE UP TO 27/05/18
2018-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 080718660010
2018-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 080718660009
2018-06-20CH01Director's details changed for Mr Paul Thomas Trimmer on 2018-06-01
2018-05-23LATEST SOC23/05/18 STATEMENT OF CAPITAL;GBP 72699.57
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES
2018-04-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080718660003
2018-04-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080718660003
2018-02-22AAFULL ACCOUNTS MADE UP TO 28/05/17
2018-02-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 080718660008
2017-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 080718660007
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 72699.57
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2017-01-18AAFULL ACCOUNTS MADE UP TO 29/05/16
2016-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 080718660006
2016-10-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 080718660005
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 72699.57
2016-06-01AR0115/05/16 ANNUAL RETURN FULL LIST
2016-04-05CH01Director's details changed for Simon Charles Wheeler on 2016-04-04
2015-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/15
2015-06-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-06-17RES01ADOPT ARTICLES 17/06/15
2015-06-17RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
  • Resolution of adoption of Articles of Association
2015-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 080718660004
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 72699.57
2015-05-26AR0115/05/15 ANNUAL RETURN FULL LIST
2015-03-10AASMALL COMPANY ACCOUNTS MADE UP TO 01/06/14
2014-07-30SH0125/07/14 STATEMENT OF CAPITAL GBP 72699.57
2014-07-03SH0102/07/14 STATEMENT OF CAPITAL GBP 72472.3
2014-06-24SH0120/06/14 STATEMENT OF CAPITAL GBP 70027.76
2014-06-24SH0120/06/14 STATEMENT OF CAPITAL GBP 69114.57
2014-06-23SH0120/06/14 STATEMENT OF CAPITAL GBP 68743.66
2014-05-30SH0119/05/14 STATEMENT OF CAPITAL GBP 67737.05
2014-05-30SH0119/05/14 STATEMENT OF CAPITAL GBP 67691.6
2014-05-29SH0119/05/14 STATEMENT OF CAPITAL GBP 67567.65
2014-05-28SH0119/05/14 STATEMENT OF CAPITAL GBP 67427.88
2014-05-23AR0115/05/14 FULL LIST
2014-05-23SH0119/05/14 STATEMENT OF CAPITAL GBP 65054.19
2014-05-21AP01DIRECTOR APPOINTED MR PAUL THOMAS TRIMMER
2014-04-17SH0104/04/14 STATEMENT OF CAPITAL GBP 64396.34
2014-04-16SH0104/04/14 STATEMENT OF CAPITAL GBP 64067.42
2014-04-14SH0104/04/14 STATEMENT OF CAPITAL GBP 62896.94
2014-04-11SH0104/04/14 STATEMENT OF CAPITAL GBP 62758.53
2014-04-11SH0104/04/14 STATEMENT OF CAPITAL GBP 62069.88
2014-04-11SH0104/04/14 STATEMENT OF CAPITAL GBP 61951.11
2014-04-09SH0104/04/14 STATEMENT OF CAPITAL GBP 58565.66
2014-04-08RP04SECOND FILING FOR FORM SH01
2014-04-08ANNOTATIONClarification
2014-04-07SH0102/04/14 STATEMENT OF CAPITAL GBP 57502.05
2014-04-07SH0102/04/14 STATEMENT OF CAPITAL GBP 55740.7
2014-04-04SH0102/04/14 STATEMENT OF CAPITAL GBP 55603.65
2014-04-04SH0102/04/14 STATEMENT OF CAPITAL GBP 55259.33
2014-04-04SH0102/04/14 STATEMENT OF CAPITAL GBP 54799.33
2014-04-03SH0102/04/14 STATEMENT OF CAPITAL GBP 54196.59
2014-04-03SH0102/04/14 STATEMENT OF CAPITAL GBP 51471.77
2014-03-26SH0118/03/14 STATEMENT OF CAPITAL GBP 50591.86
2014-03-25SH0118/03/14 STATEMENT OF CAPITAL GBP 49991.87
2014-03-24SH0118/03/14 STATEMENT OF CAPITAL GBP 49305.34
2014-03-21SH0118/03/14 STATEMENT OF CAPITAL GBP 49258.98
2014-03-14SH0107/03/14 STATEMENT OF CAPITAL GBP 46824.44
2014-03-13SH0107/03/14 STATEMENT OF CAPITAL GBP 46551.71
2014-03-11SH0107/03/14 STATEMENT OF CAPITAL GBP 46455.3
2014-03-10SH0107/03/14 STATEMENT OF CAPITAL GBP 46363.03
2014-03-10SH0107/03/14 STATEMENT OF CAPITAL GBP 45075.53
2014-02-26SH0104/02/14 STATEMENT OF CAPITAL GBP 44441.18
2014-02-24SH0104/02/14 STATEMENT OF CAPITAL GBP 43983.23
2014-02-20SH0104/02/14 STATEMENT OF CAPITAL GBP 43866.19
2014-02-06SH0104/02/14 STATEMENT OF CAPITAL GBP 44437.78
2014-02-06SH0104/02/14 STATEMENT OF CAPITAL GBP 43979.83
2014-02-05SH0104/02/14 STATEMENT OF CAPITAL GBP 43020.73
2013-12-24SH0123/12/13 STATEMENT OF CAPITAL GBP 42786.64
2013-12-24SH0123/12/13 STATEMENT OF CAPITAL GBP 42693
2013-12-23SH0123/12/13 STATEMENT OF CAPITAL GBP 42248.23
2013-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/06/13
2013-12-06SH0105/12/13 STATEMENT OF CAPITAL GBP 42157.33
2013-11-08SH0105/11/13 STATEMENT OF CAPITAL GBP 41998.24
2013-10-18SH0116/10/13 STATEMENT OF CAPITAL GBP 41453.68
2013-10-11SH0111/10/13 STATEMENT OF CAPITAL GBP 36904.29
2013-10-11SH0111/10/13 STATEMENT OF CAPITAL GBP 36677.02
2013-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 080718660003
2013-07-22SH0119/07/13 STATEMENT OF CAPITAL GBP 36208.84
2013-07-19SH0119/07/13 STATEMENT OF CAPITAL GBP 35867.94
2013-07-19SH0119/07/13 STATEMENT OF CAPITAL GBP 35798.74
2013-06-25SH0121/06/13 STATEMENT OF CAPITAL GBP 35705.1
2013-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 080718660002
2013-06-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK BRUMBY
2013-05-30AR0115/05/13 FULL LIST
2013-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHARLES WHEELER / 15/05/2013
2013-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MELANIE MARRIOTT / 15/05/2013
2013-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN ALEXANDER ELMES / 15/05/2013
2013-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CONNELL / 15/05/2013
2013-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW BRUMBY / 15/05/2013
2013-03-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DERRINGTONS LIMITED / 06/03/2013
2013-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/2013 FROM 6TH FLOOR 113-123 UPPER RICHMOND ROAD LONDON SW15 2TL UNITED KINGDOM
2013-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2013 FROM ONE REDCLIFF STREET BRISTOL BS1 6TP UNITED KINGDOM
2013-01-07AR0124/10/12 FULL LIST
2012-10-23RES01ADOPT ARTICLES 12/10/2012
2012-10-22AP01DIRECTOR APPOINTED MR CHRISTIAN ALEXANDER ELMES
2012-09-21AP01DIRECTOR APPOINTED MR MARK ANDREW BRUMBY
2012-09-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PHILLIPS
2012-09-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-09-04RES01ADOPT ARTICLES 06/08/2012
2012-08-24AP04CORPORATE SECRETARY APPOINTED DERRINGTONS LIMITED
2012-08-23AP01DIRECTOR APPOINTED MR JOHN CONNELL
2012-08-23AP01DIRECTOR APPOINTED MELANIE MARRIOTT
2012-08-23AP01DIRECTOR APPOINTED SIMON CHARLES WHEELER
2012-08-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-08-20RES01ADOPT ARTICLES 28/06/2012
2012-06-29RES15CHANGE OF NAME 28/06/2012
2012-06-29CERTNMCOMPANY NAME CHANGED ACRAMAN D&W LIMITED CERTIFICATE ISSUED ON 29/06/12
2012-06-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TALL
2012-06-19AP01DIRECTOR APPOINTED MR CHRISTOPHER PHILLIPS
2012-05-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants

56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars



Licences & Regulatory approval
We could not find any licences issued to DARWIN & WALLACE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DARWIN & WALLACE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-26 Outstanding COUTTS & COMPANY
2016-11-21 Outstanding COUTTS & COMPANY
2016-10-13 Outstanding COUTTS & COMPANY
2015-05-22 Outstanding COUTTS & COMPANY
2013-08-15 Outstanding COUTTS & COMPANY
2013-06-20 Outstanding COUTTS & COMPANY
RENT DEPOSIT DEED 2012-09-21 Outstanding THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON
Filed Financial Reports
Annual Accounts
2014-06-01

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DARWIN & WALLACE LIMITED

Intangible Assets
Patents
We have not found any records of DARWIN & WALLACE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DARWIN & WALLACE LIMITED
Trademarks
We have not found any records of DARWIN & WALLACE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DARWIN & WALLACE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as DARWIN & WALLACE LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where DARWIN & WALLACE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DARWIN & WALLACE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DARWIN & WALLACE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.