About

Registered Number: 05395228
Date of Incorporation: 16/03/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: London House, Shawbury Business Park, Shrewsbury, Shropshire, SY4 4EA

 

Darwin Group Ltd was founded on 16 March 2005, it has a status of "Active". There are 14 directors listed as Azad, Harvinder Singh, Adams, Hugh, Bishop, Mark James, Davidson, Alan Nelson, Davies, Jamie, Morgan, Thomas, Sproulle, Lindsey, Azad, Harvinder Singh, Sambrook, David Paul, Armitage, David, Brocklesby, Kevin Charles, Cottam, Brian, Knight, Paul, Taylor, Lee Philip for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Hugh 06 February 2020 - 1
BISHOP, Mark James 06 August 2020 - 1
DAVIDSON, Alan Nelson 06 February 2020 - 1
DAVIES, Jamie 29 July 2019 - 1
MORGAN, Thomas 14 November 2017 - 1
SPROULLE, Lindsey 06 February 2020 - 1
ARMITAGE, David 14 November 2017 19 November 2018 1
BROCKLESBY, Kevin Charles 18 July 2012 14 March 2014 1
COTTAM, Brian 14 November 2017 14 June 2018 1
KNIGHT, Paul 29 July 2019 02 June 2020 1
TAYLOR, Lee Philip 01 June 2017 13 May 2019 1
Secretary Name Appointed Resigned Total Appointments
AZAD, Harvinder Singh 01 October 2018 - 1
AZAD, Harvinder Singh 31 March 2014 01 June 2017 1
SAMBROOK, David Paul 14 March 2018 30 September 2018 1

Filing History

Document Type Date
AP01 - Appointment of director 07 August 2020
TM01 - Termination of appointment of director 04 June 2020
AA - Annual Accounts 04 May 2020
CH01 - Change of particulars for director 21 February 2020
AP01 - Appointment of director 07 February 2020
AP01 - Appointment of director 07 February 2020
AP01 - Appointment of director 07 February 2020
CH01 - Change of particulars for director 05 December 2019
CS01 - N/A 02 December 2019
CH01 - Change of particulars for director 11 November 2019
CH01 - Change of particulars for director 11 November 2019
CH01 - Change of particulars for director 07 October 2019
AA - Annual Accounts 24 September 2019
CH01 - Change of particulars for director 02 September 2019
AP01 - Appointment of director 12 August 2019
AP01 - Appointment of director 12 August 2019
TM01 - Termination of appointment of director 18 May 2019
TM01 - Termination of appointment of director 15 January 2019
CS01 - N/A 05 December 2018
AP01 - Appointment of director 25 November 2018
TM01 - Termination of appointment of director 21 November 2018
TM02 - Termination of appointment of secretary 22 October 2018
AP03 - Appointment of secretary 22 October 2018
AA - Annual Accounts 24 September 2018
TM01 - Termination of appointment of director 25 June 2018
AP03 - Appointment of secretary 27 March 2018
CS01 - N/A 04 January 2018
RESOLUTIONS - N/A 18 December 2017
CONNOT - N/A 18 December 2017
AP01 - Appointment of director 25 November 2017
AP01 - Appointment of director 25 November 2017
AP01 - Appointment of director 24 November 2017
AA - Annual Accounts 25 September 2017
TM02 - Termination of appointment of secretary 01 June 2017
TM01 - Termination of appointment of director 01 June 2017
AP01 - Appointment of director 01 June 2017
CH01 - Change of particulars for director 20 February 2017
CH01 - Change of particulars for director 20 February 2017
CS01 - N/A 30 November 2016
TM01 - Termination of appointment of director 05 August 2016
CH01 - Change of particulars for director 13 April 2016
CH01 - Change of particulars for director 12 April 2016
CH01 - Change of particulars for director 12 April 2016
CH01 - Change of particulars for director 12 April 2016
CH01 - Change of particulars for director 12 April 2016
CH01 - Change of particulars for director 12 April 2016
CH01 - Change of particulars for director 12 April 2016
CH03 - Change of particulars for secretary 12 April 2016
CH01 - Change of particulars for director 12 April 2016
CH01 - Change of particulars for director 12 April 2016
AA - Annual Accounts 17 February 2016
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 22 September 2015
CH01 - Change of particulars for director 18 May 2015
RESOLUTIONS - N/A 23 April 2015
CC04 - Statement of companies objects 23 April 2015
CH01 - Change of particulars for director 26 January 2015
CH01 - Change of particulars for director 26 January 2015
CH01 - Change of particulars for director 26 January 2015
CH01 - Change of particulars for director 26 January 2015
AR01 - Annual Return 24 December 2014
TM01 - Termination of appointment of director 01 December 2014
AP03 - Appointment of secretary 09 April 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 12 December 2013
AP01 - Appointment of director 12 December 2013
AP01 - Appointment of director 12 December 2013
CH01 - Change of particulars for director 12 December 2013
CH01 - Change of particulars for director 12 December 2013
AA - Annual Accounts 02 July 2013
TM01 - Termination of appointment of director 17 June 2013
AR01 - Annual Return 15 January 2013
AP01 - Appointment of director 21 December 2012
TM02 - Termination of appointment of secretary 09 October 2012
TM01 - Termination of appointment of director 09 October 2012
TM01 - Termination of appointment of director 09 October 2012
TM01 - Termination of appointment of director 09 October 2012
TM01 - Termination of appointment of director 09 October 2012
TM01 - Termination of appointment of director 09 October 2012
AP01 - Appointment of director 24 July 2012
AA - Annual Accounts 19 April 2012
AP01 - Appointment of director 11 April 2012
AP01 - Appointment of director 10 January 2012
RESOLUTIONS - N/A 06 January 2012
SH06 - Notice of cancellation of shares 06 January 2012
SH03 - Return of purchase of own shares 06 January 2012
AR01 - Annual Return 19 December 2011
AP01 - Appointment of director 06 October 2011
CH01 - Change of particulars for director 23 June 2011
AP01 - Appointment of director 23 June 2011
AA - Annual Accounts 15 June 2011
CH01 - Change of particulars for director 23 May 2011
CH01 - Change of particulars for director 23 May 2011
SH01 - Return of Allotment of shares 02 March 2011
AR01 - Annual Return 15 December 2010
TM01 - Termination of appointment of director 03 December 2010
AP01 - Appointment of director 23 August 2010
AP01 - Appointment of director 23 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 August 2010
AA - Annual Accounts 22 March 2010
RESOLUTIONS - N/A 14 December 2009
SH01 - Return of Allotment of shares 14 December 2009
SH08 - Notice of name or other designation of class of shares 14 December 2009
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
363a - Annual Return 01 October 2009
288a - Notice of appointment of directors or secretaries 18 May 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 21 August 2008
363a - Annual Return 05 August 2008
288c - Notice of change of directors or secretaries or in their particulars 07 July 2008
288c - Notice of change of directors or secretaries or in their particulars 09 June 2008
RESOLUTIONS - N/A 14 April 2008
RESOLUTIONS - N/A 11 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 April 2008
AA - Annual Accounts 11 April 2008
AA - Annual Accounts 31 January 2008
225 - Change of Accounting Reference Date 07 December 2007
288a - Notice of appointment of directors or secretaries 23 July 2007
288a - Notice of appointment of directors or secretaries 23 July 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
288b - Notice of resignation of directors or secretaries 31 May 2007
287 - Change in situation or address of Registered Office 24 May 2007
363a - Annual Return 16 April 2007
395 - Particulars of a mortgage or charge 21 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2007
AA - Annual Accounts 10 January 2007
395 - Particulars of a mortgage or charge 09 January 2007
288b - Notice of resignation of directors or secretaries 17 November 2006
288a - Notice of appointment of directors or secretaries 08 November 2006
288a - Notice of appointment of directors or secretaries 08 November 2006
363a - Annual Return 11 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
287 - Change in situation or address of Registered Office 17 March 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
NEWINC - New incorporation documents 16 March 2005

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 16 March 2007 Fully Satisfied

N/A

Debenture 04 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.