DARWEN ESTATES LTD

Register to unlock more data on OkredoRegister

DARWEN ESTATES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03670201

Incorporation date

19/11/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Carterfold Myerscough Road, Mellor Brook, Blackburn BB2 7LBCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/1998)
dot icon18/03/2026
Registered office address changed from The Farmhouse Rock Lane Tockholes Darwen BB3 0LX England to Carterfold Myerscough Road Mellor Brook Blackburn BB2 7LB on 2026-03-18
dot icon12/01/2026
Micro company accounts made up to 2025-03-31
dot icon02/06/2025
Registered office address changed from 1a Cross Street Cross Street Accrington BB5 1HS England to The Farmhouse Rock Lane Tockholes Darwen BB3 0LX on 2025-06-02
dot icon02/06/2025
Confirmation statement made on 2025-05-05 with no updates
dot icon26/03/2025
Micro company accounts made up to 2024-03-31
dot icon23/05/2024
Confirmation statement made on 2024-05-05 with no updates
dot icon18/04/2024
Micro company accounts made up to 2023-03-31
dot icon19/12/2023
Compulsory strike-off action has been discontinued
dot icon18/12/2023
Micro company accounts made up to 2022-03-31
dot icon11/11/2023
Compulsory strike-off action has been suspended
dot icon31/10/2023
First Gazette notice for compulsory strike-off
dot icon07/06/2023
Compulsory strike-off action has been discontinued
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon06/06/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon05/07/2022
Confirmation statement made on 2022-05-05 with no updates
dot icon01/06/2022
Compulsory strike-off action has been discontinued
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon26/05/2022
Micro company accounts made up to 2021-03-31
dot icon01/06/2021
Confirmation statement made on 2021-05-05 with no updates
dot icon28/01/2021
Micro company accounts made up to 2020-03-31
dot icon08/07/2020
Notice of ceasing to act as receiver or manager
dot icon08/07/2020
Notice of ceasing to act as receiver or manager
dot icon08/07/2020
Notice of ceasing to act as receiver or manager
dot icon08/07/2020
Receiver's abstract of receipts and payments to 2020-06-30
dot icon23/06/2020
Registered office address changed from Basement Flat 4 st. Annes Road East Lytham St. Annes FY8 1UR England to 1a Cross Street Cross Street Accrington BB5 1HS on 2020-06-23
dot icon16/06/2020
Confirmation statement made on 2020-05-05 with no updates
dot icon16/06/2020
Satisfaction of charge 036702010034 in full
dot icon16/06/2020
Satisfaction of charge 036702010043 in full
dot icon16/06/2020
Satisfaction of charge 036702010041 in full
dot icon16/06/2020
Satisfaction of charge 036702010038 in full
dot icon17/04/2020
Satisfaction of charge 036702010044 in full
dot icon11/02/2020
Satisfaction of charge 036702010035 in full
dot icon31/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon17/01/2020
Appointment of receiver or manager
dot icon06/06/2019
Confirmation statement made on 2019-05-05 with no updates
dot icon21/03/2019
Registered office address changed from The Farmhouse Rock Lane Tockholes Darwen BB3 0LX England to Basement Flat 4 st. Annes Road East Lytham St. Annes FY8 1UR on 2019-03-21
dot icon13/03/2019
Registered office address changed from C T Jones & Co Suite 27 Barnfield House Sandpits Lane, Accrington Road Blackburn Lancs BB1 3NY to The Farmhouse Rock Lane Tockholes Darwen BB3 0LX on 2019-03-13
dot icon25/01/2019
Micro company accounts made up to 2018-03-31
dot icon18/10/2018
Satisfaction of charge 036702010042 in full
dot icon10/05/2018
Confirmation statement made on 2018-05-05 with no updates
dot icon15/03/2018
Current accounting period extended from 2017-09-30 to 2018-03-31
dot icon19/02/2018
Micro company accounts made up to 2016-09-30
dot icon11/05/2017
Confirmation statement made on 2017-05-05 with updates
dot icon12/04/2017
Registration of charge 036702010044, created on 2017-04-04
dot icon16/02/2017
Registration of charge 036702010043, created on 2017-02-13
dot icon25/01/2017
Satisfaction of charge 036702010037 in full
dot icon25/01/2017
Satisfaction of charge 19 in full
dot icon25/01/2017
Satisfaction of charge 036702010036 in full
dot icon25/01/2017
Satisfaction of charge 23 in full
dot icon25/01/2017
Satisfaction of charge 20 in full
dot icon25/01/2017
Satisfaction of charge 036702010039 in full
dot icon25/01/2017
Satisfaction of charge 21 in full
dot icon25/01/2017
Satisfaction of charge 24 in full
dot icon25/01/2017
Satisfaction of charge 25 in full
dot icon25/01/2017
Satisfaction of charge 26 in full
dot icon25/01/2017
Satisfaction of charge 036702010040 in full
dot icon02/12/2016
Registration of charge 036702010042, created on 2016-11-28
dot icon22/11/2016
Registration of charge 036702010041, created on 2016-11-09
dot icon11/10/2016
Amended total exemption small company accounts made up to 2015-09-30
dot icon26/09/2016
Registration of charge 036702010040, created on 2016-09-26
dot icon02/09/2016
Total exemption small company accounts made up to 2015-09-30
dot icon12/05/2016
Annual return made up to 2016-05-05 with full list of shareholders
dot icon23/03/2016
Registration of charge 036702010039, created on 2016-03-03
dot icon25/08/2015
Total exemption small company accounts made up to 2014-09-30
dot icon05/05/2015
Annual return made up to 2015-05-05 with full list of shareholders
dot icon05/03/2015
Satisfaction of charge 18 in full
dot icon05/03/2015
Satisfaction of charge 29 in full
dot icon05/03/2015
Satisfaction of charge 22 in full
dot icon26/11/2014
Annual return made up to 2014-11-19 with full list of shareholders
dot icon29/10/2014
Registration of charge 036702010038, created on 2014-10-27
dot icon26/09/2014
Total exemption small company accounts made up to 2013-09-30
dot icon21/07/2014
Registration of charge 036702010037, created on 2014-07-11
dot icon16/07/2014
Registration of charge 036702010036, created on 2014-07-11
dot icon11/06/2014
Registration of charge 036702010035
dot icon14/05/2014
Registration of charge 036702010034
dot icon13/05/2014
Termination of appointment of Sonia Duffin as a director
dot icon29/04/2014
Satisfaction of charge 036702010033 in full
dot icon11/04/2014
Satisfaction of charge 28 in full
dot icon11/04/2014
Satisfaction of charge 27 in full
dot icon13/02/2014
Satisfaction of charge 30 in full
dot icon07/02/2014
Satisfaction of charge 31 in full
dot icon31/01/2014
Satisfaction of charge 32 in full
dot icon19/11/2013
Annual return made up to 2013-11-19 with full list of shareholders
dot icon02/10/2013
Compulsory strike-off action has been discontinued
dot icon01/10/2013
First Gazette notice for compulsory strike-off
dot icon26/09/2013
Total exemption small company accounts made up to 2012-09-30
dot icon14/06/2013
Registration of a charge without deed
dot icon11/03/2013
Registered office address changed from C/O C T Jones & Co Suite 108a, Glenfield Park Philips Road Blackburn Lancs BB1 5PF England on 2013-03-11
dot icon31/01/2013
Particulars of a mortgage or charge / charge no: 32
dot icon31/12/2012
Duplicate mortgage certificatecharge no:30
dot icon19/12/2012
Particulars of a mortgage or charge / charge no: 31
dot icon22/11/2012
Annual return made up to 2012-11-19 with full list of shareholders
dot icon03/10/2012
Compulsory strike-off action has been discontinued
dot icon02/10/2012
First Gazette notice for compulsory strike-off
dot icon27/09/2012
Total exemption small company accounts made up to 2011-09-30
dot icon18/09/2012
Particulars of a mortgage or charge / charge no: 30
dot icon24/02/2012
Appointment of Miss Sonia Duffin as a director
dot icon16/12/2011
Particulars of a mortgage or charge / charge no: 29
dot icon12/12/2011
Annual return made up to 2011-11-19 with full list of shareholders
dot icon26/08/2011
Particulars of a mortgage or charge / charge no: 28
dot icon25/08/2011
Particulars of a mortgage or charge / charge no: 27
dot icon30/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon02/12/2010
Annual return made up to 2010-11-19 with full list of shareholders
dot icon02/12/2010
Termination of appointment of Sonia Duffin as a director
dot icon28/10/2010
Termination of appointment of Sheela Duffin as a director
dot icon13/09/2010
Registered office address changed from Pickering Fold Farm Pickering Fold Rock Lane Tockholes Darwen Lancashire BB3 0LX on 2010-09-13
dot icon03/08/2010
Particulars of a mortgage or charge / charge no: 25
dot icon03/08/2010
Particulars of a mortgage or charge / charge no: 26
dot icon03/08/2010
Particulars of a mortgage or charge / charge no: 24
dot icon30/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon23/04/2010
Particulars of a mortgage or charge / charge no: 23
dot icon03/02/2010
Particulars of a mortgage or charge / charge no: 22
dot icon02/02/2010
Particulars of a mortgage or charge / charge no: 20
dot icon02/02/2010
Particulars of a mortgage or charge / charge no: 18
dot icon02/02/2010
Particulars of a mortgage or charge / charge no: 19
dot icon02/02/2010
Particulars of a mortgage or charge / charge no: 21
dot icon17/12/2009
Annual return made up to 2009-11-19 with full list of shareholders
dot icon17/12/2009
Director's details changed for Sonia Duffin on 2009-11-19
dot icon17/12/2009
Director's details changed for Sheela Duffin on 2009-11-19
dot icon01/10/2009
Total exemption small company accounts made up to 2008-09-30
dot icon20/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon20/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon20/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon20/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon20/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon20/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon20/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon20/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon20/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon20/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon20/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon20/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon20/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon20/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon20/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon20/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon20/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon31/03/2009
Total exemption small company accounts made up to 2007-09-30
dot icon04/12/2008
Return made up to 19/11/08; full list of members
dot icon31/01/2008
Director's particulars changed
dot icon31/01/2008
Secretary's particulars changed;director's particulars changed
dot icon31/01/2008
Return made up to 19/11/07; full list of members
dot icon25/07/2007
New director appointed
dot icon26/03/2007
Accounting reference date extended from 31/03/07 to 30/09/07
dot icon02/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon30/11/2006
Registered office changed on 30/11/06 from: whitebirk industrial estate philips road blackburn lancashire BB1 5AH
dot icon29/11/2006
Return made up to 19/11/06; full list of members
dot icon29/11/2006
Registered office changed on 29/11/06 from: highfield house farm highfield road darwen lancashire BB3 2DH
dot icon03/04/2006
Total exemption small company accounts made up to 2005-03-31
dot icon22/11/2005
Return made up to 19/11/05; full list of members
dot icon28/10/2005
Particulars of mortgage/charge
dot icon27/07/2005
New director appointed
dot icon25/07/2005
Total exemption full accounts made up to 2004-03-31
dot icon09/06/2005
Particulars of mortgage/charge
dot icon03/12/2004
Total exemption full accounts made up to 2003-03-31
dot icon03/12/2004
Total exemption full accounts made up to 2002-03-31
dot icon12/11/2004
Return made up to 19/11/04; full list of members
dot icon13/07/2004
Director resigned
dot icon06/01/2004
Return made up to 19/11/03; full list of members
dot icon18/06/2003
Return made up to 19/11/02; full list of members
dot icon10/04/2002
Particulars of mortgage/charge
dot icon10/04/2002
Particulars of mortgage/charge
dot icon10/04/2002
Particulars of mortgage/charge
dot icon10/04/2002
Particulars of mortgage/charge
dot icon10/04/2002
Particulars of mortgage/charge
dot icon10/04/2002
Particulars of mortgage/charge
dot icon10/04/2002
Particulars of mortgage/charge
dot icon10/04/2002
Particulars of mortgage/charge
dot icon10/04/2002
Particulars of mortgage/charge
dot icon10/04/2002
Particulars of mortgage/charge
dot icon04/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon01/02/2002
Return made up to 19/11/01; full list of members
dot icon13/08/2001
Particulars of mortgage/charge
dot icon21/03/2001
Particulars of mortgage/charge
dot icon02/02/2001
Return made up to 19/11/00; full list of members; amend
dot icon19/12/2000
Full accounts made up to 2000-03-31
dot icon22/11/2000
Return made up to 19/11/00; full list of members
dot icon27/07/2000
Particulars of mortgage/charge
dot icon16/06/2000
Particulars of mortgage/charge
dot icon17/12/1999
Return made up to 19/11/99; full list of members
dot icon17/12/1999
Ad 14/12/99--------- £ si 98@1=98 £ ic 2/100
dot icon01/07/1999
Particulars of mortgage/charge
dot icon03/12/1998
Accounting reference date extended from 30/11/99 to 31/03/00
dot icon27/11/1998
Secretary resigned
dot icon27/11/1998
Director resigned
dot icon25/11/1998
Registered office changed on 25/11/98 from: highfield house farm highfield road, darwen lancashire BB3 2DH
dot icon25/11/1998
New director appointed
dot icon25/11/1998
New secretary appointed;new director appointed
dot icon25/11/1998
Ad 20/11/98--------- £ si 1@1=1 £ ic 1/2
dot icon19/11/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
188.21K
-
0.00
-
-
2022
1
197.54K
-
0.00
-
-
2023
1
203.08K
-
0.00
-
-
2023
1
203.08K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

203.08K £Ascended2.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Duffin, Sheela
Director
18/07/2005 - 29/09/2010
4
Duffin, Frank
Director
20/11/1998 - Present
29

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DARWEN ESTATES LTD

DARWEN ESTATES LTD is an(a) Active company incorporated on 19/11/1998 with the registered office located at Carterfold Myerscough Road, Mellor Brook, Blackburn BB2 7LB. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of DARWEN ESTATES LTD?

toggle

DARWEN ESTATES LTD is currently Active. It was registered on 19/11/1998 .

Where is DARWEN ESTATES LTD located?

toggle

DARWEN ESTATES LTD is registered at Carterfold Myerscough Road, Mellor Brook, Blackburn BB2 7LB.

What does DARWEN ESTATES LTD do?

toggle

DARWEN ESTATES LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does DARWEN ESTATES LTD have?

toggle

DARWEN ESTATES LTD had 1 employees in 2023.

What is the latest filing for DARWEN ESTATES LTD?

toggle

The latest filing was on 18/03/2026: Registered office address changed from The Farmhouse Rock Lane Tockholes Darwen BB3 0LX England to Carterfold Myerscough Road Mellor Brook Blackburn BB2 7LB on 2026-03-18.