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

DARWELLIAN LIMITED

14 SOUTH WAY, NEWHAVEN, EAST SUSSEX, BN9 9LL,
Company Registration Number
01040917
Private Limited Company
Active

Company Overview

About Darwellian Ltd
DARWELLIAN LIMITED was founded on 1972-02-02 and has its registered office in East Sussex. The organisation's status is listed as "Active". Darwellian Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DARWELLIAN LIMITED
 
Legal Registered Office
14 SOUTH WAY
NEWHAVEN
EAST SUSSEX
BN9 9LL
Other companies in BN9
 
Filing Information
Company Number 01040917
Company ID Number 01040917
Date formed 1972-02-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 27/02/2017
Account next due 30/11/2018
Latest return 06/02/2016
Return next due 06/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-09-12 07:21:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DARWELLIAN 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.

Company Officers of DARWELLIAN LIMITED

Current Directors
Officer Role Date Appointed
KEVIN ROBERT ALDERTON
Company Secretary 2004-10-26
RICHARD JOHN BENVENUTO BIDDULPH POORE
Director 1992-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
PENELOPE ANN POORE
Company Secretary 1992-02-06 2004-10-26
PENELOPE ANN POORE
Director 1992-02-06 2004-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN ROBERT ALDERTON O'ROURKE COACH TRIMMERS LIMITED Company Secretary 2010-10-04 CURRENT 2003-09-10 Active
KEVIN ROBERT ALDERTON THERMTEC U.K. LIMITED Company Secretary 2008-01-29 CURRENT 1998-01-07 Active - Proposal to Strike off
KEVIN ROBERT ALDERTON MIKE BARTRAM LIMITED Company Secretary 2007-11-22 CURRENT 2007-11-22 Active
KEVIN ROBERT ALDERTON 23 MAGDALEN ROAD ST LEONARDS LIMITED Company Secretary 2007-02-28 CURRENT 2004-11-17 Active
KEVIN ROBERT ALDERTON SKRATCH PAINTING & DECORATING LIMITED Company Secretary 2007-02-13 CURRENT 2007-02-13 Dissolved 2014-10-28
KEVIN ROBERT ALDERTON ROY HALL COMBUSTION LIMITED Company Secretary 2006-11-07 CURRENT 1994-10-13 Dissolved 2015-09-29
KEVIN ROBERT ALDERTON FRESHTEAM MANAGEMENT LIMITED Company Secretary 2006-09-19 CURRENT 2002-07-03 Active - Proposal to Strike off
KEVIN ROBERT ALDERTON SOUTH WAY FINANCIAL PLANNING LIMITED Company Secretary 2006-08-14 CURRENT 2006-08-14 Dissolved 2013-10-08
KEVIN ROBERT ALDERTON RAILWAY NURSERY LIMITED Company Secretary 2006-06-29 CURRENT 2006-06-29 Active - Proposal to Strike off
KEVIN ROBERT ALDERTON LOVINBREAKS.COM LTD Company Secretary 2006-04-21 CURRENT 2003-02-14 Active - Proposal to Strike off
KEVIN ROBERT ALDERTON VANESSA WILLIAMS LIMITED Company Secretary 2005-12-06 CURRENT 2005-12-06 Active - Proposal to Strike off
KEVIN ROBERT ALDERTON LEADCOACH LIMITED Company Secretary 2005-11-16 CURRENT 2005-11-16 Active - Proposal to Strike off
KEVIN ROBERT ALDERTON HSL LTD Company Secretary 2005-07-20 CURRENT 2005-04-29 Active
KEVIN ROBERT ALDERTON M. COMLEY LIMITED Company Secretary 2004-10-06 CURRENT 2004-10-06 Active
KEVIN ROBERT ALDERTON MEGA FREIGHT LIMITED Company Secretary 2004-09-24 CURRENT 1990-06-04 Dissolved 2014-08-05
KEVIN ROBERT ALDERTON VERITAS PROJECTS LTD Company Secretary 2003-11-26 CURRENT 2000-12-08 Active - Proposal to Strike off
KEVIN ROBERT ALDERTON LAINE RESEARCH LIMITED Company Secretary 2003-11-14 CURRENT 2003-11-14 Dissolved 2018-01-09
KEVIN ROBERT ALDERTON T J'S SIGN COMPANY LIMITED Company Secretary 2003-09-17 CURRENT 2002-09-16 Dissolved 2014-08-09
KEVIN ROBERT ALDERTON PORTER MAINTENANCE & BUILDING SERVICES LIMITED Company Secretary 2002-12-06 CURRENT 2002-12-04 Active - Proposal to Strike off
KEVIN ROBERT ALDERTON GERMAN CAR SPECIALIST ENGINEERING LIMITED Company Secretary 2002-04-24 CURRENT 2002-04-23 Active
KEVIN ROBERT ALDERTON RALPH BLUNDELL LTD Company Secretary 2002-01-18 CURRENT 2002-01-17 Dissolved 2017-08-15
RICHARD JOHN BENVENUTO BIDDULPH POORE OAKGREEN DEVELOPMENTS LIMITED Director 1996-09-27 CURRENT 1996-07-23 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
2018-12-11GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-12-04DS01Application to strike the company off the register
2018-11-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-06AA01Previous accounting period extended from 28/02/18 TO 31/03/18
2018-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/18 FROM 14 South Way Newhaven East Sussex BN9 9LL
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 06/02/18, WITH NO UPDATES
2017-11-27AA27/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 13000
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2016-11-30AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 13000
2016-02-10AR0106/02/16 ANNUAL RETURN FULL LIST
2016-02-10AD02Register inspection address changed from 1 Normanby Close London SW15 2RL England to Chambers Court Cow Lane Laughton Lewes East Sussex BN8 6BZ
2015-11-30AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 13000
2015-02-09AR0106/02/15 ANNUAL RETURN FULL LIST
2014-11-24AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-25CH01Director's details changed for Mr Richard John Benvenuto Biddulph Poore on 2014-03-25
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 13000
2014-03-05AR0106/02/14 ANNUAL RETURN FULL LIST
2014-03-05AD02Register inspection address changed from 2 Valonia Gardens London SW18 1PY United Kingdom
2014-03-05CH01Director's details changed for Mr Richard John Benvenuto Biddulph Poore on 2014-02-04
2014-03-05DISS40Compulsory strike-off action has been discontinued
2014-03-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-02-28AA28/02/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-03-05AR0106/02/13 FULL LIST
2012-11-30AA28/02/12 TOTAL EXEMPTION SMALL
2012-02-17AR0106/02/12 FULL LIST
2011-10-13AA28/02/11 TOTAL EXEMPTION SMALL
2011-02-11AR0106/02/11 FULL LIST
2010-12-01AA28/02/10 TOTAL EXEMPTION SMALL
2010-03-04AR0106/02/10 FULL LIST
2010-03-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB
2010-03-04AD02SAIL ADDRESS CREATED
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN BENVENUTO BIDDULPH POORE / 01/10/2009
2010-03-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN ROBERT ALDERTON / 01/10/2009
2009-12-24AA28/02/09 TOTAL EXEMPTION SMALL
2009-03-03363aRETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS
2008-12-23AA28/02/08 TOTAL EXEMPTION SMALL
2008-03-06363aRETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS
2008-03-05288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD POORE / 03/10/2007
2007-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-04-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2007-02-16363aRETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS
2006-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2006-03-08363aRETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS
2005-10-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-28363sRETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS
2005-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04
2004-11-09288aNEW SECRETARY APPOINTED
2004-11-09288bDIRECTOR RESIGNED
2004-11-09288bSECRETARY RESIGNED
2004-02-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-12363sRETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS
2004-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-02-14363sRETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS
2002-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-04-04363(287)REGISTERED OFFICE CHANGED ON 04/04/02
2002-04-04363sRETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS
2001-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-02-12363sRETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS
2000-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-05-22363(287)REGISTERED OFFICE CHANGED ON 22/05/00
2000-05-22363sRETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS
1999-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-06-25395PARTICULARS OF MORTGAGE/CHARGE
1999-03-12ELRESS366A DISP HOLDING AGM 29/01/99
1999-03-12363sRETURN MADE UP TO 06/02/99; FULL LIST OF MEMBERS
1999-03-12ELRESS252 DISP LAYING ACC 29/01/99
1998-12-31AAFULL ACCOUNTS MADE UP TO 28/02/98
1998-03-24AAFULL ACCOUNTS MADE UP TO 28/02/97
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43341 - Painting

43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing

43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to DARWELLIAN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Dismissal of Winding Up Petition2014-05-16
Petitions to Wind Up (Companies)2014-04-14
Proposal to Strike Off2014-03-04
Fines / Sanctions
No fines or sanctions have been issued against DARWELLIAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1999-06-25 Outstanding LLOYDS BANK PLC
FLOATING CHARGE 1994-12-16 Satisfied GRANVILLE BANK LIMITED
LEGAL CHARGE 1994-12-16 Satisfied GRANVILLE BANK LIMITED
LEGAL CHARGE 1993-07-28 Satisfied GRANVILLE TRUST LIMITED
DEBENTURE 1993-07-28 Satisfied GRANVILLE TRUST LIMITED
LEGAL MORTGAGE 1988-06-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-06-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1987-03-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1981-05-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1981-05-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1978-11-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1972-03-09 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Bank Borrowings Overdrafts 2013-02-28 £ 717

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-27
Annual Accounts
2018-03-31

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 DARWELLIAN LIMITED

Financial Assets
Balance Sheet
Tangible Fixed Assets 2013-02-28 £ 37

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DARWELLIAN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DARWELLIAN LIMITED
Trademarks
We have not found any records of DARWELLIAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DARWELLIAN 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 (43341 - Painting) as DARWELLIAN LIMITED are:

NOVUS PROPERTY SOLUTIONS LIMITED £ 2,196,284
REDEC LIMITED £ 369,729
DORWIN LIMITED £ 305,728
PEVERIL DECORATORS LTD. £ 55,573
PROFRAME (UK) LTD £ 51,083
SOVEREIGN WINDOWS LIMITED £ 38,044
H AISTROP & SONS LIMITED £ 37,757
MAXIMUM SERVICES LIMITED £ 30,628
MRG DECORATING LIMITED £ 22,230
COLOURWORKS COATINGS (SOUTH) LTD £ 20,990
FOSTER PROPERTY MAINTENANCE LIMITED £ 78,771,247
A. CONNOLLY LIMITED £ 20,087,708
NOVUS PROPERTY SOLUTIONS LIMITED £ 13,174,698
ALFRED BAGNALL & SONS (WEST) LIMITED £ 6,478,975
DORWIN LIMITED £ 4,099,903
COLOURS DECORATING LIMITED £ 4,028,805
TAZIKER INDUSTRIAL LIMITED £ 3,596,148
A DRAW F LIMITED £ 2,676,095
POTTON WINDOWS LIMITED £ 2,566,942
ABBEY GLASS (DERBY) LIMITED £ 1,992,130
FOSTER PROPERTY MAINTENANCE LIMITED £ 78,771,247
A. CONNOLLY LIMITED £ 20,087,708
NOVUS PROPERTY SOLUTIONS LIMITED £ 13,174,698
ALFRED BAGNALL & SONS (WEST) LIMITED £ 6,478,975
DORWIN LIMITED £ 4,099,903
COLOURS DECORATING LIMITED £ 4,028,805
TAZIKER INDUSTRIAL LIMITED £ 3,596,148
A DRAW F LIMITED £ 2,676,095
POTTON WINDOWS LIMITED £ 2,566,942
ABBEY GLASS (DERBY) LIMITED £ 1,992,130
FOSTER PROPERTY MAINTENANCE LIMITED £ 78,771,247
A. CONNOLLY LIMITED £ 20,087,708
NOVUS PROPERTY SOLUTIONS LIMITED £ 13,174,698
ALFRED BAGNALL & SONS (WEST) LIMITED £ 6,478,975
DORWIN LIMITED £ 4,099,903
COLOURS DECORATING LIMITED £ 4,028,805
TAZIKER INDUSTRIAL LIMITED £ 3,596,148
A DRAW F LIMITED £ 2,676,095
POTTON WINDOWS LIMITED £ 2,566,942
ABBEY GLASS (DERBY) LIMITED £ 1,992,130
Outgoings
Business Rates/Property Tax
No properties were found where DARWELLIAN 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.
Legal Notices/Action
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypeDismissal of Winding Up Petition
Defending partyDARWELLIAN LIMITEDEvent Date2014-03-05
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 1774 A Petition to wind up the above-named Company, Registration Number 01040917 of 14 South Way, Newhaven, East Sussex, BN9 9LL, principal trading address at 2 Valonia Gardens, London, SW18 1PY presented on 5 March 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company was advertised in The London Gazette on 14 April 2014 and heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 28 April 2014 . The Petition was dismissed.
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyDARWELLIAN LIMITEDEvent Date2014-03-05
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 1774 A Petition to wind up the above-named Company, Registration Number 01040917, of 14 South Way, Newhaven, East Sussex, BN9 9LL, principal trading address at 2 Valonia Gardens, London, SW18 1PY presented on 5 March 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 28 April 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 25 April 2014 .
 
Initiating party Event TypeProposal to Strike Off
Defending partyDARWELLIAN LIMITEDEvent Date2014-03-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DARWELLIAN 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 DARWELLIAN 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.