Background WavePink WaveYellow Wave

J.M.& W.DARLING LIMITED (00246764)

J.M.& W.DARLING LIMITED (00246764) is an active UK company. incorporated on 24 March 1930. with registered office in Newcastle Upon Tyne. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. J.M.& W.DARLING LIMITED has been registered for 96 years. Current directors include CARTER, David Michael, DARLING, Ian Galen, JOHNSON, Gordon and 1 others.

Company Number
00246764
Status
active
Type
ltd
Incorporated
24 March 1930
Age
96 years
Address
2nd Floor Citygate, Newcastle Upon Tyne, NE1 4JE
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
CARTER, David Michael, DARLING, Ian Galen, JOHNSON, Gordon, ROBSON, Geoffrey William
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J.M.& W.DARLING LIMITED

J.M.& W.DARLING LIMITED is an active company incorporated on 24 March 1930 with the registered office located in Newcastle Upon Tyne. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. J.M.& W.DARLING LIMITED was registered 96 years ago.(SIC: 47730)

Status

active

Active since 96 years ago

Company No

00246764

LTD Company

Age

96 Years

Incorporated 24 March 1930

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

2nd Floor Citygate St James' Boulevard Newcastle Upon Tyne, NE1 4JE,

Previous Addresses

Third Floor Citygate St James Boulevard Newcastle upon Tyne NE1 4JE England
From: 8 June 2021To: 10 June 2024
Unit 14 Witney Way Boldon Business Park Boldon Colliery Tyne & Wear NE35 9PE England
From: 19 July 2017To: 8 June 2021
Stanhope Road East, South Shields NE33 4BB
From: 24 March 1930To: 19 July 2017
Timeline

18 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Mar 10
Director Left
Jan 12
New Owner
Jul 17
Owner Exit
Jul 17
Director Left
Jul 17
Director Joined
Oct 19
Director Left
Oct 19
Owner Exit
Jan 20
Funding Round
Oct 20
Director Joined
Oct 20
Director Joined
Oct 21
Director Left
Aug 24
Director Joined
Feb 25
Owner Exit
Apr 25
New Owner
Apr 25
New Owner
Nov 25
New Owner
Nov 25
Director Left
Nov 25
1
Funding
10
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

CARTER, David Michael

Active
Citygate, Newcastle Upon TyneNE1 4JE
Born December 1960
Director
Appointed 01 Oct 2020

DARLING, Ian Galen

Active
Citygate, Newcastle Upon TyneNE1 4JE
Born October 1962
Director
Appointed 29 Oct 2021

JOHNSON, Gordon

Active
Citygate, Newcastle Upon TyneNE1 4JE
Born November 1982
Director
Appointed 11 Feb 2025

ROBSON, Geoffrey William

Active
Citygate, Newcastle Upon TyneNE1 4JE
Born June 1958
Director
Appointed 29 Oct 2019

DARLING, Ann Edith

Resigned
Hartside 6 Whitburn Road, SunderlandSR6 7QL
Secretary
Appointed 01 Mar 1996
Resigned 14 Jan 1999

DARLING, Muriel

Resigned
27 King George Road, South ShieldsNE34 0SP
Secretary
Appointed N/A
Resigned 15 Feb 1996

LOCKWOOD, Jacqueline Ann

Resigned
Citygate, Newcastle Upon TyneNE1 4JE
Secretary
Appointed 14 Jan 1999
Resigned 30 Nov 2025

BYERS, John Scott

Resigned
5 Mayfield Drive, SunderlandSR6 7QN
Born July 1937
Director
Appointed N/A
Resigned 31 Mar 2003

DARLING, Ann Edith

Resigned
Sunniside Terrace, Nr SunderlandSR6 7XE
Born November 1937
Director
Appointed N/A
Resigned 15 Oct 2019

DARLING, Ian Galen

Resigned
31 Sumner Place, LondonSW7 3NT
Born October 1962
Director
Appointed N/A
Resigned 12 Mar 2010

DARLING, Muriel

Resigned
27 King George Road, South ShieldsNE34 0SP
Born January 1909
Director
Appointed N/A
Resigned 15 Feb 1996

DARLING, Paul Anthony

Resigned
10 Essex Street, LondonWC2R 3AA
Born March 1960
Director
Appointed N/A
Resigned 02 Aug 2024

DARLING, William Martindale

Resigned
Sunniside Terrace, Nr SunderlandSR6 7XE
Born May 1934
Director
Appointed N/A
Resigned 12 Jul 2017

DAVISON, Paul

Resigned
9 Meadow Laws, South ShieldsNE34 1DS
Born April 1962
Director
Appointed 01 Aug 1995
Resigned 19 May 2006

FARR, Ian Malcolm

Resigned
34 Burdon Road, SunderlandSR6 7RY
Born July 1930
Director
Appointed N/A
Resigned 28 Jul 1995

FOX, Valerie Ann

Resigned
19 The Crescent, SunderlandSR6 7QZ
Born January 1949
Director
Appointed 01 Apr 2003
Resigned 24 Dec 2008

LOCKWOOD, Jacqueline Ann

Resigned
Citygate, Newcastle Upon TyneNE1 4JE
Born November 1958
Director
Appointed 01 Aug 1995
Resigned 30 Nov 2025

WILKINSON, Ian John

Resigned
6 Dalmahoy, WashingtonNE37 1SF
Born December 1948
Director
Appointed N/A
Resigned 31 Jan 2012

Persons with significant control

6

3 Active
3 Ceased

Mr Ian Galen Darling

Active
Citygate, Newcastle Upon TyneNE1 4JE
Born October 1962

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent
Notified 08 Aug 2024

Mr David Robert Elliot

Active
Citygate, Newcastle Upon TyneNE1 4JE
Born October 1963

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 08 Dec 2023

Mr Geoffrey William Robson

Active
Citygate, Newcastle Upon TyneNE1 4JE
Born June 1958

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 08 Dec 2023

Mr Geoffrey William Robson

Ceased
Citygate, Newcastle Upon TyneNE1 4JE
Born June 1958

Nature of Control

Ownership of shares 50 to 75 percent as trust
Notified 12 Jul 2017
Ceased 08 Aug 2024

Mrs Ann Edith Darling

Ceased
Witney Way, Boldon CollieryNE35 9PE
Born November 1937

Nature of Control

Ownership of shares 50 to 75 percent as trust
Notified 06 Apr 2016
Ceased 15 Oct 2019

Mr William Martindale Darling

Ceased
Witney Way, Boldon CollieryNE35 9PE
Born May 1934

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 12 Jul 2017
Fundings
Financials
Latest Activities

Filing History

142

Confirmation Statement With Updates
6 March 2026
CS01Confirmation Statement
Confirmation Statement With Updates
20 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 November 2025
TM02Termination of Secretary
Change To A Person With Significant Control
10 November 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
10 November 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 November 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 April 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 August 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 June 2024
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
10 June 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2021
CS01Confirmation Statement
Memorandum Articles
13 November 2020
MAMA
Resolution
13 November 2020
RESOLUTIONSResolutions
Capital Allotment Shares
13 October 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
6 November 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 November 2019
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
25 July 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
25 July 2017
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
25 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 July 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
21 August 2015
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
21 August 2015
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Move Registers To Registered Office Company With New Address
20 January 2015
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Change Person Director Company With Change Date
20 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Change Sail Address Company With Old Address
24 January 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
26 November 2012
AAAnnual Accounts
Termination Director Company With Name
31 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2010
AAAnnual Accounts
Termination Director Company With Name
12 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Move Registers To Sail Company
24 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
24 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 October 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Legacy
27 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 August 2008
AAAnnual Accounts
Legacy
21 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 September 2007
AAAnnual Accounts
Legacy
22 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 December 2006
AAAnnual Accounts
Accounts With Accounts Type Small
27 January 2006
AAAnnual Accounts
Legacy
19 January 2006
363sAnnual Return (shuttle)
Legacy
29 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 October 2004
AAAnnual Accounts
Legacy
24 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 December 2003
AAAnnual Accounts
Legacy
23 April 2003
288bResignation of Director or Secretary
Legacy
1 April 2003
288aAppointment of Director or Secretary
Legacy
25 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 December 2002
AAAnnual Accounts
Accounts With Accounts Type Small
27 February 2002
AAAnnual Accounts
Legacy
26 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 February 2001
AAAnnual Accounts
Legacy
30 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2000
AAAnnual Accounts
Legacy
30 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1999
AAAnnual Accounts
Legacy
27 January 1999
363sAnnual Return (shuttle)
Legacy
27 January 1999
288aAppointment of Director or Secretary
Legacy
29 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 1998
AAAnnual Accounts
Accounts With Accounts Type Small
31 January 1997
AAAnnual Accounts
Legacy
25 January 1997
363sAnnual Return (shuttle)
Legacy
6 March 1996
288288
Accounts With Accounts Type Small
31 January 1996
AAAnnual Accounts
Legacy
15 January 1996
363sAnnual Return (shuttle)
Legacy
25 October 1995
288288
Legacy
31 August 1995
288288
Legacy
7 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 March 1994
363aAnnual Return
Accounts With Accounts Type Small
4 February 1994
AAAnnual Accounts
Legacy
19 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 December 1992
AAAnnual Accounts
Accounts With Accounts Type Small Group
12 March 1992
AAAnnual Accounts
Legacy
12 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 July 1991
AAAnnual Accounts
Legacy
4 March 1991
363aAnnual Return
Legacy
21 May 1990
353353
Legacy
6 March 1990
353353
Accounts With Accounts Type Small Group
14 February 1990
AAAnnual Accounts
Legacy
6 February 1990
363363
Legacy
18 January 1990
288288
Auditors Resignation Company
8 November 1989
AUDAUD
Accounts With Accounts Type Small Group
4 July 1989
AAAnnual Accounts
Legacy
4 July 1989
363363
Accounts With Accounts Type Small Group
20 May 1988
AAAnnual Accounts
Legacy
20 May 1988
363363
Accounts With Accounts Type Small Group
21 September 1987
AAAnnual Accounts
Legacy
21 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
27 August 1986
AAAnnual Accounts
Legacy
27 August 1986
363363
Legacy
12 August 1986
288288
Miscellaneous
24 March 1930
MISCMISC