Darwin Clayton (UK) Limited TUNBRIDGE WELLS


Founded in 1993, Darwin Clayton (UK), classified under reg no. 02783474 is an active company. Currently registered at Darwin House TN1 1ED, Tunbridge Wells the company has been in the business for thirty one years. Its financial year was closed on March 31 and its latest financial statement was filed on 30th September 2022. Since 15th June 2001 Darwin Clayton (UK) Limited is no longer carrying the name Darwin Clayton.

The firm has 7 directors, namely Edward H., Graeme L. and Robert O. and others. Of them, Simon H. has been with the company the longest, being appointed on 7 November 2011 and Edward H. and Graeme L. and Robert O. and Alistair H. have been with the company for the least time - from 31 May 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Darwin Clayton (UK) Limited Address / Contact

Office Address Darwin House
Office Address2 20 Mount Ephraim Road
Town Tunbridge Wells
Post code TN1 1ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 02783474
Date of Incorporation Mon, 25th Jan 1993
Industry Non-life insurance
End of financial Year 31st March
Company age 31 years old
Account next due date Tue, 31st Dec 2024 (228 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Edward H.

Position: Director

Appointed: 31 May 2023

Graeme L.

Position: Director

Appointed: 31 May 2023

Shoosmiths Secretaries Limited

Position: Corporate Secretary

Appointed: 31 May 2023

Robert O.

Position: Director

Appointed: 31 May 2023

Alistair H.

Position: Director

Appointed: 31 May 2023

Mark H.

Position: Director

Appointed: 01 January 2023

Ashley H.

Position: Director

Appointed: 01 March 2012

Simon H.

Position: Director

Appointed: 07 November 2011

Trevor D.

Position: Director

Appointed: 01 June 2012

Resigned: 06 October 2023

Trevor D.

Position: Secretary

Appointed: 01 January 2003

Resigned: 31 May 2023

Allan C.

Position: Director

Appointed: 01 October 2002

Resigned: 03 March 2006

David T.

Position: Director

Appointed: 01 October 2002

Resigned: 31 March 2021

Michael W.

Position: Secretary

Appointed: 31 October 1997

Resigned: 01 January 2003

Trevor R.

Position: Director

Appointed: 26 January 1993

Resigned: 08 January 2005

Anthony O.

Position: Director

Appointed: 26 January 1993

Resigned: 23 July 1998

Gillian K.

Position: Director

Appointed: 26 January 1993

Resigned: 31 October 1997

Gillian K.

Position: Secretary

Appointed: 26 January 1993

Resigned: 31 October 1997

Michael O.

Position: Director

Appointed: 26 January 1993

Resigned: 31 May 2023

Michael W.

Position: Director

Appointed: 26 January 1993

Resigned: 07 November 2011

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 25 January 1993

Resigned: 26 January 1993

Combined Nominees Limited

Position: Nominee Director

Appointed: 25 January 1993

Resigned: 26 January 1993

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 25 January 1993

Resigned: 26 January 1993

People with significant control

The register of PSCs who own or have control over the company includes 8 names. As we researched, there is Jgl Bidco 4 Limited from Huntingdon, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Sarah Q. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Lara O., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Jgl Bidco 4 Limited

Coversure House, Vantage Park, Washingley Road, Huntingdon, PE29 6SR, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 14614257
Notified on 31 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sarah Q.

Notified on 4 February 2023
Ceased on 31 May 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Lara O.

Notified on 6 February 2023
Ceased on 31 May 2023
Nature of control: 25-50% voting rights
25-50% shares

Michael O.

Notified on 6 April 2016
Ceased on 31 May 2023
Nature of control: 25-50% voting rights
25-50% shares

Ella O.

Notified on 6 February 2023
Ceased on 31 May 2023
Nature of control: 25-50% voting rights
25-50% shares

Stephanie A.

Notified on 6 February 2023
Ceased on 31 May 2023
Nature of control: 25-50% voting rights
25-50% shares

Marten W.

Notified on 6 April 2016
Ceased on 4 February 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Sarah Q.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Darwin Clayton June 15, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand1 547 2071 371 9611 623 9552 145 5762 056 363
Current Assets3 014 4592 974 1893 077 8353 714 0174 132 008
Debtors1 467 2521 602 2281 453 8801 568 4412 075 645
Net Assets Liabilities1 027 978552 637732 1171 044 3581 384 364
Other Debtors272 664407 065330 371369 104416 274
Property Plant Equipment386 255366 403314 990364 681300 610
Other
Accumulated Depreciation Impairment Property Plant Equipment1 003 9781 026 078644 547593 230607 854
Amounts Owed To Group Undertakings1 0001 0001 0001 0001 000
Average Number Employees During Period 44444546
Corporation Tax Payable99 05889 628114 754141 909166 153
Creditors2 322 6332 742 6092 618 3592 986 7843 004 981
Fixed Assets387 255367 403315 990365 681301 610
Future Minimum Lease Payments Under Non-cancellable Operating Leases701 508616 869488 480  
Increase From Depreciation Charge For Year Property Plant Equipment 122 387105 83886 01875 446
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment   -67 424 
Investments Fixed Assets1 0001 0001 0001 0001 000
Investments In Group Undertakings Participating Interests 1 0001 0001 0001 000
Net Current Assets Liabilities691 826231 580459 476727 2331 127 027
Other Creditors957 3231 207 8481 092 2081 373 471981 183
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 100 287487 36969 91160 822
Other Disposals Property Plant Equipment 100 288489 276117 78460 822
Other Taxation Social Security Payable40 75443 05643 21642 37247 340
Property Plant Equipment Gross Cost1 390 2331 392 481959 537957 911908 464
Provisions For Liabilities Balance Sheet Subtotal51 10346 34643 34948 55644 273
Total Additions Including From Business Combinations Property Plant Equipment 102 53656 33267 82311 375
Total Assets Less Current Liabilities1 079 081598 983775 4661 092 9141 428 637
Total Increase Decrease From Revaluations Property Plant Equipment   48 335 
Trade Creditors Trade Payables1 224 4981 401 0771 367 1811 428 0321 809 305
Trade Debtors Trade Receivables1 194 5881 195 1631 123 5091 199 3371 659 371

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Current accounting period extended from 30th September 2023 to 31st March 2024
filed on: 13th, June 2023
Free Download (1 page)

Company search

Advertisements