About

Registered Number: 02702856
Date of Incorporation: 01/04/1992 (32 years and 2 months ago)
Company Status: Active
Registered Address: Wollaston Lodge Wollaston, Halfway House, Shrewsbury, Shropshire, SY5 9DN

 

Established in 1992, The Darwin Supply Company Ltd has its registered office in Shrewsbury, Shropshire, it has a status of "Active". We don't currently know the number of employees at this business. This company has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMSTRONG, Charles Victor 01 April 1992 22 March 1995 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 29 June 2020
CS01 - N/A 25 March 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 28 June 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 30 June 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 28 March 2013
CH01 - Change of particulars for director 28 March 2013
CH01 - Change of particulars for director 28 March 2013
CH03 - Change of particulars for secretary 28 March 2013
AD01 - Change of registered office address 18 March 2013
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 17 April 2012
CH01 - Change of particulars for director 17 April 2012
CH01 - Change of particulars for director 17 April 2012
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 28 March 2011
CH03 - Change of particulars for secretary 28 March 2011
CH01 - Change of particulars for director 28 March 2011
CH01 - Change of particulars for director 28 March 2011
AD01 - Change of registered office address 28 March 2011
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH03 - Change of particulars for secretary 01 April 2010
CH01 - Change of particulars for director 01 April 2010
363a - Annual Return 25 March 2009
AA - Annual Accounts 17 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 2008
AA - Annual Accounts 05 April 2008
363a - Annual Return 26 March 2008
AA - Annual Accounts 18 July 2007
363a - Annual Return 22 May 2007
288b - Notice of resignation of directors or secretaries 25 July 2006
288b - Notice of resignation of directors or secretaries 25 July 2006
AA - Annual Accounts 03 June 2006
363s - Annual Return 01 June 2006
AA - Annual Accounts 20 July 2005
363s - Annual Return 11 July 2005
288a - Notice of appointment of directors or secretaries 23 December 2004
363s - Annual Return 20 July 2004
AA - Annual Accounts 08 July 2004
AA - Annual Accounts 07 September 2003
225 - Change of Accounting Reference Date 07 September 2003
363s - Annual Return 27 March 2003
AA - Annual Accounts 28 January 2003
395 - Particulars of a mortgage or charge 02 October 2002
288a - Notice of appointment of directors or secretaries 11 September 2002
363s - Annual Return 14 June 2002
395 - Particulars of a mortgage or charge 05 April 2002
AA - Annual Accounts 04 April 2002
363s - Annual Return 18 April 2001
AA - Annual Accounts 17 November 2000
363s - Annual Return 14 April 2000
AA - Annual Accounts 09 December 1999
363s - Annual Return 20 May 1999
AA - Annual Accounts 12 May 1999
395 - Particulars of a mortgage or charge 19 April 1999
363s - Annual Return 31 March 1998
AA - Annual Accounts 13 January 1998
363s - Annual Return 28 May 1997
AA - Annual Accounts 04 February 1997
AA - Annual Accounts 05 September 1996
AA - Annual Accounts 19 August 1996
363s - Annual Return 09 April 1996
363s - Annual Return 24 March 1995
288 - N/A 24 March 1995
363s - Annual Return 08 June 1994
AA - Annual Accounts 10 February 1994
363s - Annual Return 16 June 1993
288 - N/A 12 May 1992
288 - N/A 15 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 April 1992
288 - N/A 07 April 1992
288 - N/A 07 April 1992
NEWINC - New incorporation documents 01 April 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 23 September 2002 Outstanding

N/A

Charge by way of debenture 28 March 2002 Fully Satisfied

N/A

Mortgage debenture 13 April 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.