Background WavePink WaveYellow Wave

DARWIN CLAYTON LIMITED (01367985)

DARWIN CLAYTON LIMITED (01367985) is an active UK company. incorporated on 11 May 1978. with registered office in Tunbridge Wells. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. DARWIN CLAYTON LIMITED has been registered for 47 years. Current directors include HANNAN, Edward George Fitzgerald, HENDERSON, Simon Peter.

Company Number
01367985
Status
active
Type
ltd
Incorporated
11 May 1978
Age
47 years
Address
Darwin House, Tunbridge Wells, TN1 1ED
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
HANNAN, Edward George Fitzgerald, HENDERSON, Simon Peter
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DARWIN CLAYTON LIMITED

DARWIN CLAYTON LIMITED is an active company incorporated on 11 May 1978 with the registered office located in Tunbridge Wells. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. DARWIN CLAYTON LIMITED was registered 47 years ago.(SIC: 66220)

Status

active

Active since 47 years ago

Company No

01367985

LTD Company

Age

47 Years

Incorporated 11 May 1978

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 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 21 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026

Previous Company Names

DARWIN CLAYTON (UK) LIMITED
From: 19 July 1990To: 15 June 2001
DARWIN CLAYTON LIMITED
From: 25 June 1990To: 19 July 1990
DARWIN CLAYTON (REINSURANCE AND INTERNATIONAL) LIMITED
From: 15 April 1988To: 25 June 1990
E.C. DARWIN CLAYTON AVIATION LIMITED
From: 11 May 1978To: 15 April 1988
Contact
Address

Darwin House 20,Mount Ephraim Road Tunbridge Wells, TN1 1ED,

Timeline

4 key events • 2011 - 2023

Funding Officers Ownership
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Jun 23
Director Joined
Jun 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

SHOOSMITHS SECRETARIES LIMITED

Active
Bow Churchyard, LondonEC4M 9DQ
Corporate secretary
Appointed 31 May 2023

HANNAN, Edward George Fitzgerald

Active
Darwin House, Tunbridge WellsTN1 1ED
Born September 1978
Director
Appointed 31 May 2023

HENDERSON, Simon Peter

Active
Darwin House, Tunbridge WellsTN1 1ED
Born June 1971
Director
Appointed 07 Nov 2011

HENDERSON, Simon Peter

Resigned
Darwin House, Tunbridge WellsTN1 1ED
Secretary
Appointed 07 Nov 2011
Resigned 31 May 2023

KENNETT, Gillian

Resigned
1 Ashfields Farm, DunmowCM6 1LD
Secretary
Appointed 15 May 1992
Resigned 31 Oct 1997

MATTIN, Russell Wayne

Resigned
18 Collingwood Walk, SittingbourneME10 1LY
Secretary
Appointed N/A
Resigned 15 May 1992

WETHERALL, Michael Maurice

Resigned
1 Crowhurst Close, CrawleyRH10 7GP
Secretary
Appointed 31 Oct 1997
Resigned 07 Nov 2011

DREW, Timothy Distin

Resigned
25 Linden Road, MaidstoneME17 4QS
Born April 1959
Director
Appointed 21 Dec 2000
Resigned 01 May 2001

GOODMAN, Geoffrey David Owen

Resigned
20 Thistle Walk, SittingbourneME10 3QL
Born April 1947
Director
Appointed 22 Apr 1992
Resigned 31 Dec 2002

KENNETT, Gillian

Resigned
1 Ashfields Farm, DunmowCM6 1LD
Born August 1956
Director
Appointed 28 Feb 1994
Resigned 31 Oct 1997

KENNETT, Gillian

Resigned
1 Ashfields Farm, DunmowCM6 1LD
Born August 1956
Director
Appointed N/A
Resigned 15 Feb 1993

O'CONNOR, Anthony Michael

Resigned
Picketts Cottage Picketts Lane, RedhillRH1 5RG
Born March 1930
Director
Appointed N/A
Resigned 23 Jul 1998

O'CONNOR, Michael Graham

Resigned
Darwin House, Tunbridge WellsTN1 1ED
Born November 1960
Director
Appointed 22 Apr 1992
Resigned 31 May 2023

RAWLINS, Trevor Charles

Resigned
Old Ley, ChelmsfordCM3 4SP
Born January 1942
Director
Appointed N/A
Resigned 08 Jan 2005

THACKWAY, David John

Resigned
4 Essex Close, Tunbridge WellsTN2 5RQ
Born January 1958
Director
Appointed 22 Apr 1992
Resigned 31 Dec 2002

WETHERALL, Michael Maurice

Resigned
1 Crowhurst Close, CrawleyRH10 7GP
Born January 1948
Director
Appointed N/A
Resigned 07 Nov 2011

Persons with significant control

1

20 Mount Ephraim Road, Tunbridge WellsTN1 1ED

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

142

Accounts With Accounts Type Dormant
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
5 March 2025
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
3 March 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2025
AAAnnual Accounts
Legacy
9 January 2025
PARENT_ACCPARENT_ACC
Legacy
26 September 2024
AGREEMENT2AGREEMENT2
Legacy
26 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
23 April 2024
CS01Confirmation Statement
Change Sail Address Company With New Address
8 August 2023
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
19 June 2023
MAMA
Resolution
19 June 2023
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
12 June 2023
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
12 June 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
12 June 2023
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
2 March 2023
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 March 2023
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 March 2023
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 March 2023
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 March 2023
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 March 2023
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 March 2023
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 March 2023
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 March 2023
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 March 2023
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 March 2023
AR01AR01
Accounts With Accounts Type Dormant
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
26 February 2019
CH01Change of Director Details
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Change Person Director Company With Change Date
24 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Accounts With Accounts Type Dormant
20 April 2012
AAAnnual Accounts
Termination Secretary Company With Name
8 November 2011
TM02Termination of Secretary
Termination Director Company With Name
7 November 2011
TM01Termination of Director
Termination Secretary Company With Name
7 November 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
7 November 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Dormant
11 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Accounts With Accounts Type Dormant
5 March 2010
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Accounts With Accounts Type Full
28 January 2009
AAAnnual Accounts
Legacy
28 August 2008
288cChange of Particulars
Legacy
28 August 2008
288cChange of Particulars
Legacy
16 June 2008
363aAnnual Return
Accounts With Accounts Type Full
13 May 2008
AAAnnual Accounts
Legacy
3 October 2007
288cChange of Particulars
Accounts With Accounts Type Full
18 July 2007
AAAnnual Accounts
Legacy
23 April 2007
363aAnnual Return
Legacy
26 April 2006
363aAnnual Return
Accounts With Accounts Type Full
10 February 2006
AAAnnual Accounts
Legacy
9 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 February 2005
AAAnnual Accounts
Legacy
30 December 2004
288bResignation of Director or Secretary
Auditors Resignation Company
7 December 2004
AUDAUD
Auditors Resignation Company
17 November 2004
AUDAUD
Legacy
17 June 2004
288cChange of Particulars
Legacy
14 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 2004
AAAnnual Accounts
Accounts With Accounts Type Full
21 June 2003
AAAnnual Accounts
Legacy
13 May 2003
363sAnnual Return (shuttle)
Legacy
20 February 2003
288bResignation of Director or Secretary
Legacy
20 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 July 2002
AAAnnual Accounts
Legacy
9 May 2002
363sAnnual Return (shuttle)
Legacy
18 June 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
15 June 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 2001
AAAnnual Accounts
Legacy
4 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 September 2000
AAAnnual Accounts
Legacy
18 May 2000
363sAnnual Return (shuttle)
Legacy
19 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 1999
AAAnnual Accounts
Legacy
17 August 1998
288bResignation of Director or Secretary
Legacy
1 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 1998
AAAnnual Accounts
Legacy
8 January 1998
288aAppointment of Director or Secretary
Legacy
8 January 1998
288bResignation of Director or Secretary
Legacy
25 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 1997
AAAnnual Accounts
Legacy
6 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 1996
AAAnnual Accounts
Legacy
5 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
3 August 1994
AAAnnual Accounts
Accounts With Made Up Date
30 July 1994
AAAnnual Accounts
Legacy
3 May 1994
363sAnnual Return (shuttle)
Legacy
8 March 1994
288288
Accounts With Accounts Type Small
24 September 1993
AAAnnual Accounts
Legacy
4 May 1993
363sAnnual Return (shuttle)
Legacy
22 February 1993
288288
Legacy
4 June 1992
288288
Legacy
4 June 1992
288288
Legacy
4 June 1992
288288
Legacy
4 June 1992
288288
Legacy
19 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 1992
AAAnnual Accounts
Accounts With Accounts Type Full
23 July 1991
AAAnnual Accounts
Legacy
17 June 1991
287Change of Registered Office
Legacy
1 June 1991
363aAnnual Return
Certificate Change Of Name Company
18 July 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 July 1990
288288
Legacy
3 July 1990
363363
Accounts With Accounts Type Small Group
28 June 1990
AAAnnual Accounts
Certificate Change Of Name Company
22 June 1990
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
24 October 1989
AAAnnual Accounts
Legacy
24 October 1989
363363
Legacy
16 May 1989
363363
Legacy
21 July 1988
363363
Legacy
9 June 1988
287Change of Registered Office
Legacy
9 June 1988
363363
Accounts With Accounts Type Small
28 April 1988
AAAnnual Accounts
Certificate Change Of Name Company
18 April 1988
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
16 March 1988
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
3 May 1986
AAAnnual Accounts
Legacy
3 May 1986
363363