DARWIN & WALLACE LIMITED

Register to unlock more data on OkredoRegister

DARWIN & WALLACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08071866

Incorporation date

16/05/2012

Size

Full

Contacts

Registered address

Registered address

Lennox House, 3 Pierrepont Street, Bath BA1 1LBCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2012)
dot icon10/07/2025
Full accounts made up to 2024-09-30
dot icon30/05/2025
Cessation of Ahmed Hassan Hamdani as a person with significant control on 2025-05-13
dot icon30/05/2025
Notification of Portobello Starboard Limited as a person with significant control on 2025-05-14
dot icon30/05/2025
Confirmation statement made on 2025-05-15 with updates
dot icon23/05/2025
Appointment of Mr Adam Peter Fowle as a director on 2025-04-28
dot icon13/05/2025
Registered office address changed from 30 Gay Street Bath Somerset BA1 2PA United Kingdom to Lennox House 3 Pierrepont Street Bath BA1 1LB on 2025-05-13
dot icon13/05/2025
Director's details changed for Ms Mayuri Kantilal Vachhani on 2025-05-13
dot icon13/05/2025
Director's details changed for Richard Peter Stringer on 2025-05-13
dot icon13/05/2025
Director's details changed for Mr Mark Nicholas Crowther on 2025-05-13
dot icon13/05/2025
Cessation of Portobello Starboard Limited as a person with significant control on 2025-05-13
dot icon13/05/2025
Notification of Ahmed Hamdani as a person with significant control on 2025-05-13
dot icon03/03/2025
Satisfaction of charge 080718660002 in full
dot icon03/03/2025
Satisfaction of charge 080718660005 in full
dot icon03/03/2025
Satisfaction of charge 080718660006 in full
dot icon03/03/2025
Satisfaction of charge 080718660008 in full
dot icon03/03/2025
Satisfaction of charge 080718660009 in full
dot icon03/03/2025
Satisfaction of charge 080718660010 in full
dot icon03/03/2025
Satisfaction of charge 080718660011 in full
dot icon03/03/2025
Satisfaction of charge 080718660012 in full
dot icon03/03/2025
Satisfaction of charge 080718660013 in full
dot icon03/03/2025
Satisfaction of charge 080718660014 in full
dot icon29/08/2024
Particulars of variation of rights attached to shares
dot icon09/08/2024
Change of share class name or designation
dot icon09/08/2024
Resolutions
dot icon09/08/2024
Memorandum and Articles of Association
dot icon19/07/2024
Termination of appointment of Sharon Elizabeth Hayward as a director on 2024-07-02
dot icon19/07/2024
Appointment of Ms Mayuri Kantilal Vachhani as a director on 2024-07-02
dot icon15/06/2024
Confirmation statement made on 2024-05-15 with updates
dot icon26/04/2024
Current accounting period extended from 2024-05-30 to 2024-09-30
dot icon17/04/2024
Withdrawal of a person with significant control statement on 2024-04-17
dot icon17/04/2024
Notification of Portobello Starboard Limited as a person with significant control on 2024-04-09
dot icon14/04/2024
Particulars of variation of rights attached to shares
dot icon14/04/2024
Change of share class name or designation
dot icon13/04/2024
Resolutions
dot icon13/04/2024
Memorandum and Articles of Association
dot icon11/04/2024
Appointment of Richard Peter Stringer as a director on 2024-04-09
dot icon11/04/2024
Appointment of Ms Sharon Elizabeth Hayward as a director on 2024-04-09
dot icon11/04/2024
Registered office address changed from , 1a Duke Street, Richmond, Middlesex, TW9 1HP, United Kingdom to 30 Gay Street Bath Somerset BA1 2PA on 2024-04-11
dot icon11/04/2024
Termination of appointment of Simon Charles Wheeler as a director on 2024-04-09
dot icon11/04/2024
Termination of appointment of Melanie Marriott as a director on 2024-04-09
dot icon11/04/2024
Termination of appointment of Paul Thomas Trimmer as a director on 2024-04-09
dot icon11/04/2024
Statement of capital following an allotment of shares on 2024-04-09
dot icon11/04/2024
Termination of appointment of Steven Michael Wilkins as a director on 2024-04-09
dot icon04/03/2024
Full accounts made up to 2023-05-28
dot icon07/12/2023
Director's details changed for Mr Paul Thomas Trimmer on 2023-10-10
dot icon28/11/2023
Previous accounting period shortened from 2023-05-31 to 2023-05-30
dot icon11/10/2023
Appointment of Steven Michael Wilkins as a director on 2023-09-29
dot icon10/10/2023
Appointment of Simon Wheeler as a director on 2023-09-29
dot icon09/10/2023
Termination of appointment of Patrick Nicholas Gerald Wilson as a director on 2023-09-29
dot icon28/09/2023
Registration of charge 080718660014, created on 2023-09-18
dot icon26/09/2023
Satisfaction of charge 080718660004 in full
dot icon22/08/2023
Termination of appointment of Paul Thomas Trimmer as a secretary on 2023-08-15
dot icon27/07/2023
Memorandum and Articles of Association
dot icon27/07/2023
Resolutions
dot icon03/07/2023
Statement of capital following an allotment of shares on 2023-05-22
dot icon23/06/2023
Resolutions
dot icon23/06/2023
Re-registration of Memorandum and Articles
dot icon23/06/2023
Certificate of re-registration from Public Limited Company to Private
dot icon23/06/2023
Re-registration from a public company to a private limited company
dot icon13/06/2023
Confirmation statement made on 2023-05-15 with updates
dot icon26/01/2023
Satisfaction of charge 080718660007 in full
dot icon16/01/2023
Registration of charge 080718660013, created on 2023-01-12
dot icon11/01/2023
Registration of charge 080718660012, created on 2023-01-06
dot icon10/01/2023
Registration of charge 080718660011, created on 2023-01-04
dot icon23/11/2022
Full accounts made up to 2022-05-29
dot icon21/07/2022
Termination of appointment of Streisan Grant Bevan as a director on 2022-07-20
dot icon21/07/2022
Termination of appointment of Indigo Corporate Secretary Limited as a secretary on 2022-06-30
dot icon21/07/2022
Appointment of Mr Paul Thomas Trimmer as a secretary on 2022-07-01
dot icon01/06/2022
Confirmation statement made on 2022-05-15 with updates
dot icon02/12/2021
Full accounts made up to 2021-05-24
dot icon17/08/2021
Appointment of Mr Patrick Nicholas Gerald Wilson as a director on 2021-08-01
dot icon17/08/2021
Appointment of Mr Mark Nicholas Crowther as a director on 2021-08-01
dot icon14/07/2021
Statement of capital following an allotment of shares on 2021-07-12
dot icon13/07/2021
Statement of capital following an allotment of shares on 2021-07-12
dot icon12/07/2021
Resolutions
dot icon12/07/2021
Re-registration of Memorandum and Articles
dot icon12/07/2021
Balance Sheet
dot icon12/07/2021
Auditor's report
dot icon12/07/2021
Auditor's statement
dot icon12/07/2021
Certificate of re-registration from Private to Public Limited Company
dot icon12/07/2021
Re-registration from a private company to a public company
dot icon10/07/2021
Memorandum and Articles of Association
dot icon10/07/2021
Resolutions
dot icon05/07/2021
Termination of appointment of Christian Alexander Elmes as a director on 2021-06-29
dot icon05/07/2021
Termination of appointment of John Charles Connell as a director on 2021-06-29
dot icon05/07/2021
Appointment of Indigo Corporate Secretary Limited as a secretary on 2021-06-29
dot icon05/07/2021
Termination of appointment of Derringtons Limited as a secretary on 2021-06-29
dot icon05/07/2021
Statement by Directors
dot icon05/07/2021
Statement of capital on 2021-07-05
dot icon05/07/2021
Solvency Statement dated 16/06/21
dot icon05/07/2021
Resolutions
dot icon20/05/2021
Confirmation statement made on 2021-05-15 with updates
dot icon20/05/2021
Director's details changed for Melanie Marriott on 2021-05-01
dot icon16/02/2021
Full accounts made up to 2020-05-24
dot icon20/05/2020
Confirmation statement made on 2020-05-15 with updates
dot icon12/04/2020
Termination of appointment of Simon Charles Wheeler as a director on 2020-02-28
dot icon12/04/2020
Appointment of Ms Streisan Grant Bevan as a director on 2020-02-28
dot icon01/04/2020
Registered office address changed from , Hyde Park House 5 Manfred Road, London, SW15 2RS to 30 Gay Street Bath Somerset BA1 2PA on 2020-04-01
dot icon18/12/2019
Statement of capital following an allotment of shares on 2019-12-18
dot icon22/11/2019
Full accounts made up to 2019-05-26
dot icon21/11/2019
Statement of capital following an allotment of shares on 2019-09-13
dot icon14/11/2019
Director's details changed for Mr Simon Charles Wheeler on 2019-11-13
dot icon05/09/2019
Statement of capital following an allotment of shares on 2019-09-05
dot icon22/05/2019
Confirmation statement made on 2019-05-15 with updates
dot icon22/05/2019
Director's details changed for Melanie Marriott on 2019-05-01
dot icon15/01/2019
Satisfaction of charge 1 in full
dot icon14/01/2019
Full accounts made up to 2018-05-27
dot icon18/09/2018
Registration of charge 080718660010, created on 2018-09-18
dot icon27/07/2018
Registration of charge 080718660009, created on 2018-07-26
dot icon20/06/2018
Director's details changed for Mr Paul Thomas Trimmer on 2018-06-01
dot icon23/05/2018
Confirmation statement made on 2018-05-15 with updates
dot icon28/04/2018
Satisfaction of charge 080718660003 in full
dot icon22/02/2018
Full accounts made up to 2017-05-28
dot icon14/02/2018
Registration of charge 080718660008, created on 2018-02-14
dot icon28/06/2017
Registration of charge 080718660007, created on 2017-06-26
dot icon26/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon18/01/2017
Full accounts made up to 2016-05-29
dot icon22/11/2016
Registration of charge 080718660006, created on 2016-11-21
dot icon15/10/2016
Registration of charge 080718660005, created on 2016-10-13
dot icon01/06/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon05/04/2016
Director's details changed for Simon Charles Wheeler on 2016-04-04
dot icon13/10/2015
Accounts for a small company made up to 2015-05-31
dot icon17/06/2015
Resolutions
dot icon28/05/2015
Registration of charge 080718660004, created on 2015-05-22
dot icon26/05/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon10/03/2015
Accounts for a small company made up to 2014-06-01
dot icon30/07/2014
Statement of capital following an allotment of shares on 2014-07-25
dot icon03/07/2014
Statement of capital following an allotment of shares on 2014-07-02
dot icon24/06/2014
Statement of capital following an allotment of shares on 2014-06-20
dot icon24/06/2014
Statement of capital following an allotment of shares on 2014-06-20
dot icon23/06/2014
Statement of capital following an allotment of shares on 2014-06-20
dot icon30/05/2014
Statement of capital following an allotment of shares on 2014-05-19
dot icon30/05/2014
Statement of capital following an allotment of shares on 2014-05-19
dot icon29/05/2014
Statement of capital following an allotment of shares on 2014-05-19
dot icon28/05/2014
Statement of capital following an allotment of shares on 2014-05-19
dot icon23/05/2014
Statement of capital following an allotment of shares on 2014-05-19
dot icon23/05/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon21/05/2014
Appointment of Mr Paul Thomas Trimmer as a director
dot icon17/04/2014
Statement of capital following an allotment of shares on 2014-04-04
dot icon16/04/2014
Statement of capital following an allotment of shares on 2014-04-04
dot icon14/04/2014
Statement of capital following an allotment of shares on 2014-04-04
dot icon11/04/2014
Statement of capital following an allotment of shares on 2014-04-04
dot icon11/04/2014
Statement of capital following an allotment of shares on 2014-04-04
dot icon11/04/2014
Statement of capital following an allotment of shares on 2014-04-04
dot icon09/04/2014
Statement of capital following an allotment of shares on 2014-04-04
dot icon08/04/2014
Second filing of SH01 previously delivered to Companies House
dot icon07/04/2014
Statement of capital following an allotment of shares on 2014-04-02
dot icon07/04/2014
Statement of capital following an allotment of shares on 2014-04-02
dot icon04/04/2014
Statement of capital following an allotment of shares on 2014-04-02
dot icon04/04/2014
Statement of capital following an allotment of shares on 2014-04-02
dot icon04/04/2014
Statement of capital following an allotment of shares on 2014-04-02
dot icon03/04/2014
Statement of capital following an allotment of shares on 2014-04-02
dot icon03/04/2014
Statement of capital following an allotment of shares on 2014-04-02
dot icon26/03/2014
Statement of capital following an allotment of shares on 2014-03-18
dot icon25/03/2014
Statement of capital following an allotment of shares on 2014-03-18
dot icon24/03/2014
Statement of capital following an allotment of shares on 2014-03-18
dot icon21/03/2014
Statement of capital following an allotment of shares on 2014-03-18
dot icon14/03/2014
Statement of capital following an allotment of shares on 2014-03-07
dot icon13/03/2014
Statement of capital following an allotment of shares on 2014-03-07
dot icon11/03/2014
Statement of capital following an allotment of shares on 2014-03-07
dot icon10/03/2014
Statement of capital following an allotment of shares on 2014-03-07
dot icon10/03/2014
Statement of capital following an allotment of shares on 2014-03-07
dot icon26/02/2014
Statement of capital following an allotment of shares on 2014-02-04
dot icon24/02/2014
Statement of capital following an allotment of shares on 2014-02-04
dot icon20/02/2014
Statement of capital following an allotment of shares on 2014-02-04
dot icon06/02/2014
Statement of capital following an allotment of shares on 2014-02-04
dot icon06/02/2014
Statement of capital following an allotment of shares on 2014-02-04
dot icon05/02/2014
Statement of capital following an allotment of shares on 2014-02-04
dot icon24/12/2013
Statement of capital following an allotment of shares on 2013-12-23
dot icon24/12/2013
Statement of capital following an allotment of shares on 2013-12-23
dot icon23/12/2013
Statement of capital following an allotment of shares on 2013-12-23
dot icon17/12/2013
Accounts for a small company made up to 2013-06-02
dot icon06/12/2013
Statement of capital following an allotment of shares on 2013-12-05
dot icon08/11/2013
Statement of capital following an allotment of shares on 2013-11-05
dot icon18/10/2013
Statement of capital following an allotment of shares on 2013-10-16
dot icon11/10/2013
Statement of capital following an allotment of shares on 2013-10-11
dot icon11/10/2013
Statement of capital following an allotment of shares on 2013-10-11
dot icon15/08/2013
Registration of charge 080718660003
dot icon22/07/2013
Statement of capital following an allotment of shares on 2013-07-19
dot icon19/07/2013
Statement of capital following an allotment of shares on 2013-07-19
dot icon19/07/2013
Statement of capital following an allotment of shares on 2013-07-19
dot icon25/06/2013
Statement of capital following an allotment of shares on 2013-06-21
dot icon24/06/2013
Statement of capital following an allotment of shares on 2013-06-21
dot icon20/06/2013
Registration of charge 080718660002
dot icon13/06/2013
Statement of capital following an allotment of shares on 2013-06-12
dot icon12/06/2013
Statement of capital following an allotment of shares on 2013-06-12
dot icon11/06/2013
Statement of capital following an allotment of shares on 2013-06-07
dot icon10/06/2013
Statement of capital following an allotment of shares on 2013-06-07
dot icon10/06/2013
Statement of capital following an allotment of shares on 2013-06-07
dot icon05/06/2013
Termination of appointment of Mark Brumby as a director
dot icon30/05/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon28/05/2013
Director's details changed for Simon Charles Wheeler on 2013-05-15
dot icon28/05/2013
Director's details changed for Mr Christian Alexander Elmes on 2013-05-15
dot icon28/05/2013
Director's details changed for Mr John Connell on 2013-05-15
dot icon28/05/2013
Director's details changed for Mr Mark Andrew Brumby on 2013-05-15
dot icon28/05/2013
Director's details changed for Melanie Marriott on 2013-05-15
dot icon15/04/2013
Statement of capital following an allotment of shares on 2013-04-05
dot icon12/04/2013
Statement of capital following an allotment of shares on 2013-04-05
dot icon12/04/2013
Statement of capital following an allotment of shares on 2013-04-04
dot icon11/04/2013
Statement of capital following an allotment of shares on 2013-03-28
dot icon11/04/2013
Statement of capital following an allotment of shares on 2013-03-28
dot icon09/04/2013
Statement of capital following an allotment of shares on 2013-03-28
dot icon08/04/2013
Statement of capital following an allotment of shares on 2013-03-28
dot icon05/04/2013
Statement of capital following an allotment of shares on 2013-03-28
dot icon04/04/2013
Statement of capital following an allotment of shares on 2013-03-28
dot icon03/04/2013
Statement of capital following an allotment of shares on 2013-03-28
dot icon18/03/2013
Secretary's details changed for Derringtons Limited on 2013-03-06
dot icon13/03/2013
Registered office address changed from , 6th Floor, 113-123 Upper Richmond Road, London, SW15 2TL, United Kingdom on 2013-03-13
dot icon11/02/2013
Statement of capital following an allotment of shares on 2013-02-08
dot icon14/01/2013
Statement of capital following an allotment of shares on 2012-12-19
dot icon11/01/2013
Statement of capital following an allotment of shares on 2012-10-25
dot icon10/01/2013
Registered office address changed from , One Redcliff Street Bristol, BS1 6TP, United Kingdom on 2013-01-10
dot icon07/01/2013
Annual return made up to 2012-10-24 with full list of shareholders
dot icon24/10/2012
Statement of capital following an allotment of shares on 2012-10-23
dot icon24/10/2012
Statement of capital following an allotment of shares on 2012-10-23
dot icon23/10/2012
Statement of capital following an allotment of shares on 2012-10-22
dot icon23/10/2012
Statement of capital following an allotment of shares on 2012-10-22
dot icon23/10/2012
Statement of capital following an allotment of shares on 2012-10-22
dot icon23/10/2012
Resolutions
dot icon23/10/2012
Statement of capital following an allotment of shares on 2012-10-22
dot icon22/10/2012
Appointment of Mr Christian Alexander Elmes as a director
dot icon21/09/2012
Appointment of Mr Mark Andrew Brumby as a director
dot icon21/09/2012
Termination of appointment of Christopher Phillips as a director
dot icon21/09/2012
Particulars of a mortgage or charge / charge no: 1
dot icon04/09/2012
Resolutions
dot icon24/08/2012
Appointment of Derringtons Limited as a secretary
dot icon23/08/2012
Appointment of Mr John Connell as a director
dot icon23/08/2012
Appointment of Melanie Marriott as a director
dot icon23/08/2012
Appointment of Simon Charles Wheeler as a director
dot icon20/08/2012
Resolutions
dot icon16/08/2012
Statement of capital following an allotment of shares on 2012-07-09
dot icon29/06/2012
Certificate of change of name
dot icon19/06/2012
Termination of appointment of Richard Tall as a director
dot icon19/06/2012
Appointment of Mr Christopher Phillips as a director
dot icon16/05/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fowle, Adam Peter
Director
28/04/2025 - Present
29
Connell, John Charles
Director
01/08/2012 - 28/06/2021
41
Wheeler, Simon
Director
29/09/2023 - 09/04/2024
3
Elmes, Christian Alexander
Director
22/10/2012 - 29/06/2021
98
Wilson, Patrick Nicholas Gerald
Director
01/08/2021 - 29/09/2023
7

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DARWIN & WALLACE LIMITED

DARWIN & WALLACE LIMITED is an(a) Active company incorporated on 16/05/2012 with the registered office located at Lennox House, 3 Pierrepont Street, Bath BA1 1LB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DARWIN & WALLACE LIMITED?

toggle

DARWIN & WALLACE LIMITED is currently Active. It was registered on 16/05/2012 .

Where is DARWIN & WALLACE LIMITED located?

toggle

DARWIN & WALLACE LIMITED is registered at Lennox House, 3 Pierrepont Street, Bath BA1 1LB.

What does DARWIN & WALLACE LIMITED do?

toggle

DARWIN & WALLACE LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for DARWIN & WALLACE LIMITED?

toggle

The latest filing was on 10/07/2025: Full accounts made up to 2024-09-30.