DARWIN CLAYTON (UK) LIMITED

Register to unlock more data on OkredoRegister

DARWIN CLAYTON (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02783474

Incorporation date

25/01/1993

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Darwin House, 20 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EDCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/1993)
dot icon04/02/2026
Confirmation statement made on 2026-01-25 with no updates
dot icon27/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon27/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon27/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon27/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon03/03/2025
Secretary's details changed for Shoosmiths Secretaries Limited on 2025-02-28
dot icon29/01/2025
Confirmation statement made on 2025-01-25 with no updates
dot icon09/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon09/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon14/11/2024
Termination of appointment of Alistair John David Hardie as a director on 2024-11-11
dot icon14/11/2024
Director's details changed for Mr Robert Charles William Organ on 2024-11-11
dot icon26/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon26/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon16/09/2024
Satisfaction of charge 1 in full
dot icon09/02/2024
Confirmation statement made on 2024-01-25 with updates
dot icon09/10/2023
Termination of appointment of Trevor Dunk as a director on 2023-10-06
dot icon08/08/2023
Register inspection address has been changed to Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH
dot icon19/06/2023
Resolutions
dot icon19/06/2023
Memorandum and Articles of Association
dot icon13/06/2023
Appointment of Mr Edward George Fitzgerald Hannan as a director on 2023-05-31
dot icon13/06/2023
Current accounting period extended from 2023-09-30 to 2024-03-31
dot icon13/06/2023
Appointment of Mr Graeme Neal Lalley as a director on 2023-05-31
dot icon13/06/2023
Appointment of Mr Alistair John David Hardie as a director on 2023-05-31
dot icon13/06/2023
Appointment of Shoosmiths Secretaries Limited as a secretary on 2023-05-31
dot icon13/06/2023
Appointment of Mr Robert Charles William Organ as a director on 2023-05-31
dot icon13/06/2023
Termination of appointment of Michael Graham O'connor as a director on 2023-05-31
dot icon13/06/2023
Termination of appointment of Trevor Dunk as a secretary on 2023-05-31
dot icon13/06/2023
Notification of Jgl Bidco 4 Limited as a person with significant control on 2023-05-31
dot icon12/06/2023
Cessation of Stephanie Grace Mansell Adams as a person with significant control on 2023-05-31
dot icon12/06/2023
Cessation of Ella Charlotte O'connor as a person with significant control on 2023-05-31
dot icon12/06/2023
Cessation of Michael Graham O'connor as a person with significant control on 2023-05-31
dot icon12/06/2023
Cessation of Lara Kate Mansell O'connor as a person with significant control on 2023-05-31
dot icon12/06/2023
Cessation of Sarah Caroline Quested as a person with significant control on 2023-05-31
dot icon30/05/2023
Accounts for a small company made up to 2022-09-30
dot icon10/05/2023
Second filing of Confirmation Statement dated 2017-01-25
dot icon30/03/2023
Change of details for a person with significant control
dot icon28/03/2023
Annual return made up to 1999-01-25 with full list of shareholders
dot icon28/03/2023
Annual return made up to 1998-01-25 with full list of shareholders
dot icon28/03/2023
Annual return made up to 2000-01-25 with full list of shareholders
dot icon28/03/2023
Annual return made up to 2001-01-25 with full list of shareholders
dot icon28/03/2023
Change of details for Ella Charlotte O'connor as a person with significant control on 2023-02-06
dot icon28/03/2023
Annual return made up to 1998-01-25 with full list of shareholders
dot icon15/03/2023
Second filing of the annual return made up to 2010-01-25
dot icon15/03/2023
Second filing of the annual return made up to 2011-01-25
dot icon15/03/2023
Second filing of the annual return made up to 2012-01-25
dot icon15/03/2023
Second filing of the annual return made up to 2013-01-25
dot icon15/03/2023
Second filing of the annual return made up to 2014-01-25
dot icon15/03/2023
Second filing of the annual return made up to 2016-01-25
dot icon15/03/2023
Second filing of the annual return made up to 2015-01-25
dot icon14/03/2023
Annual return made up to 1997-01-25 with full list of shareholders
dot icon14/03/2023
Annual return made up to 2009-01-25 with full list of shareholders
dot icon14/03/2023
Annual return made up to 2002-01-25 with full list of shareholders
dot icon14/03/2023
Annual return made up to 2004-01-25 with full list of shareholders
dot icon14/03/2023
Annual return made up to 2005-01-25 with full list of shareholders
dot icon14/03/2023
Annual return made up to 2006-01-25 with full list of shareholders
dot icon14/03/2023
Annual return made up to 2008-01-25 with full list of shareholders
dot icon21/02/2023
Annual return made up to 1994-01-25 with full list of shareholders
dot icon21/02/2023
Annual return made up to 1995-01-25 with full list of shareholders
dot icon21/02/2023
Annual return made up to 1996-01-25 with full list of shareholders
dot icon13/02/2023
Cessation of Marten Terence Cox Waugh as a person with significant control on 2023-02-04
dot icon13/02/2023
Notification of Lara Kate Mansell O'connor as a person with significant control on 2023-02-06
dot icon13/02/2023
Change of details for a person with significant control
dot icon13/02/2023
Notification of Ella Charlotte O'connor as a person with significant control on 2023-02-06
dot icon13/02/2023
Change of details for Mr Michael Graham O'connor as a person with significant control on 2023-02-04
dot icon13/02/2023
Notification of Stephanie Grace Mansell Adams as a person with significant control on 2023-02-06
dot icon13/02/2023
Notification of Sarah Caroline Quested as a person with significant control on 2023-02-04
dot icon13/02/2023
Change of details for Michael Graham O'connor as a person with significant control on 2023-02-06
dot icon13/02/2023
Change of details for Michael Graham O'connor as a person with significant control on 2023-02-05
dot icon05/02/2023
Cessation of Sarah Caroline Quested as a person with significant control on 2016-04-06
dot icon05/02/2023
Change of details for Mr Michael Graham O'connor as a person with significant control on 2016-04-06
dot icon05/02/2023
Notification of Marten Terence Cox Waugh as a person with significant control on 2016-04-06
dot icon26/01/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon03/01/2023
Appointment of Mr Mark Harris as a director on 2023-01-01
dot icon27/01/2017
Confirmation statement made on 2017-01-25 with updates
dot icon27/01/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon10/02/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon29/01/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon06/02/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon02/02/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon01/02/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon02/02/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon16/02/1993
Registered office changed on 17/02/93 from:\110 whitchurch road, cardiff, south wales, CF4 3LY
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

46
2022
change arrow icon-4.16 % *

* during past year

Cash in Bank

£2,056,363.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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
45
1.04M
-
0.00
2.15M
-
2022
46
1.38M
-
0.00
2.06M
-
2022
46
1.38M
-
0.00
2.06M
-

Employees

2022

Employees

46 Ascended2 % *

Net Assets(GBP)

1.38M £Ascended32.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.06M £Descended-4.16 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunk, Trevor
Director
01/06/2012 - 06/10/2023
1
Hannan, Edward George Fitzgerald
Director
31/05/2023 - Present
82
Harris, Mark
Director
01/01/2023 - Present
-
Henderson, Simon Peter
Director
07/11/2011 - Present
10
Organ, Robert Charles William
Director
31/05/2023 - Present
116

Persons with Significant Control

17
psc login icon

Persons with Significant Control

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

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About DARWIN CLAYTON (UK) LIMITED

DARWIN CLAYTON (UK) LIMITED is an(a) Active company incorporated on 25/01/1993 with the registered office located at Darwin House, 20 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1ED. There are currently 7 active directors according to the latest confirmation statement. Number of employees 46 according to last financial statements.

Frequently Asked Questions

What is the current status of DARWIN CLAYTON (UK) LIMITED?

toggle

DARWIN CLAYTON (UK) LIMITED is currently Active. It was registered on 25/01/1993 .

Where is DARWIN CLAYTON (UK) LIMITED located?

toggle

DARWIN CLAYTON (UK) LIMITED is registered at Darwin House, 20 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1ED.

What does DARWIN CLAYTON (UK) LIMITED do?

toggle

DARWIN CLAYTON (UK) LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

How many employees does DARWIN CLAYTON (UK) LIMITED have?

toggle

DARWIN CLAYTON (UK) LIMITED had 46 employees in 2022.

What is the latest filing for DARWIN CLAYTON (UK) LIMITED?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-01-25 with no updates.