Company NameDarwin Press Limited
DirectorsIan David Todd and John Joseph Warran
Company StatusActive
Company Number00990875
CategoryPrivate Limited Company
Incorporation Date5 October 1970(53 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameIan David Todd
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1992(21 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit B
Pier Road
Feltham
Middlesex
TW14 0TW
Director NameJohn Joseph Warran
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1997(26 years, 4 months after company formation)
Appointment Duration27 years, 3 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit B
Pier Road
Feltham
Middlesex
TW14 0TW
Secretary NameIan David Todd
NationalityBritish
StatusCurrent
Appointed04 January 1999(28 years, 3 months after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Correspondence AddressUnit B
Pier Road
Feltham
Middlesex
TW14 0TW
Director NameMrs Jeanette Doreen Brown
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(21 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 04 January 1999)
RoleCompany Director
Correspondence AddressShene The Downs
Givons Grove
Leatherhead
Surrey
KT22 8LH
Director NameMr Peter George Brown
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(21 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 04 January 1999)
RoleCompany Director
Correspondence AddressShene The Downs
Givons Grove
Leatherhead
Surrey
KT22 8LH
Secretary NameMrs Jeanette Doreen Brown
NationalityBritish
StatusResigned
Appointed26 March 1992(21 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 04 January 1999)
RoleCompany Director
Correspondence AddressShene The Downs
Givons Grove
Leatherhead
Surrey
KT22 8LH

Contact

Websitedarwindidit.com
Telephone020 88443780
Telephone regionLondon

Location

Registered AddressUnit B
Pier Road
Feltham
Middlesex
TW14 0TW
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardFeltham North
Built Up AreaGreater London

Shareholders

1.5k at £1Ian David Todd
50.00%
Ordinary
1.5k at £1John Joseph Warran
50.00%
Ordinary

Financials

Year2014
Net Worth£681,257
Cash£179,504
Current Liabilities£422,345

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 March 2024 (1 month, 1 week ago)
Next Return Due9 April 2025 (11 months from now)

Charges

24 October 2002Delivered on: 25 October 2002
Satisfied on: 15 March 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £480,000.00 due or to become due.
Particulars: Unit b pier road, north feltham trading estate, hounslow, middlesex.
Fully Satisfied
23 April 1999Delivered on: 27 April 1999
Satisfied on: 15 March 2014
Persons entitled: Castlefund Limited

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee as contained in a lease dated 16 october 1997.
Particulars: The sum of £10,000 deposited with castlefund limited.
Fully Satisfied
19 September 1997Delivered on: 23 September 1997
Satisfied on: 24 June 1998
Persons entitled: Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: I used heidelberg 4 colour press model mov-h serial no 605476.
Fully Satisfied
2 May 1991Delivered on: 22 May 1991
Satisfied on: 15 March 2014
Persons entitled: Barclays Bank PLC

Classification: Corporate mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 26TH april 1991.
Particulars: The goods, the benefit of all contracts warranties, all logbooks, maintenance records, any moneys payable and printing machines (please see 395 tc ref M513C for full details).
Fully Satisfied
19 October 1982Delivered on: 23 October 1982
Satisfied on: 15 March 2014
Persons entitled: Bristol Credit Trust Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Heidelberg kord 64 printing equipment bearing serial no 757007.
Fully Satisfied
19 December 1980Delivered on: 2 January 1981
Satisfied on: 15 March 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H gordon works, inwood road, hounslow, london comprised in lease dated 24.6.80.
Fully Satisfied
1 December 2010Delivered on: 3 December 2010
Persons entitled: Ian Todd as Trustee of the Darwin Press (2000) Ssas Scheme Standard Life Trustee Company Limited and John Warran as Trustee of the Darwin Press (2000) Ssas Scheme

Classification: Chattel mortgage
Secured details: £50,000 due or to become due from the company to the chargee.
Particulars: Mortgage over the companys 2002 komori lithrone printing press L528IIC s/no 2429.
Outstanding
8 April 1975Delivered on: 15 April 1975
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including goodwill uncalled capital fixed & floating charges.
Outstanding

Filing History

31 May 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
4 April 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
25 May 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
11 April 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
1 June 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
6 April 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
24 June 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
27 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
11 June 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
1 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
7 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
6 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
10 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
11 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
11 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
5 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2,940
(4 pages)
5 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2,940
(4 pages)
6 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
6 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
1 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2,940
(4 pages)
1 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2,940
(4 pages)
2 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
2 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
2 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2,940
(4 pages)
2 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2,940
(4 pages)
15 March 2014Satisfaction of charge 3 in full (4 pages)
15 March 2014Satisfaction of charge 8 in full (4 pages)
15 March 2014Satisfaction of charge 4 in full (4 pages)
15 March 2014Satisfaction of charge 8 in full (4 pages)
15 March 2014Satisfaction of charge 6 in full (4 pages)
15 March 2014Satisfaction of charge 6 in full (4 pages)
15 March 2014Satisfaction of charge 2 in full (4 pages)
15 March 2014Satisfaction of charge 3 in full (4 pages)
15 March 2014Satisfaction of charge 4 in full (4 pages)
15 March 2014Satisfaction of charge 2 in full (4 pages)
18 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
18 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
17 April 2013Secretary's details changed for Ian David Todd on 1 March 2013 (1 page)
17 April 2013Director's details changed for John Joseph Warran on 1 March 2013 (2 pages)
17 April 2013Director's details changed for Ian David Todd on 1 March 2013 (2 pages)
17 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
17 April 2013Director's details changed for John Joseph Warran on 1 March 2013 (2 pages)
17 April 2013Director's details changed for Ian David Todd on 1 March 2013 (2 pages)
17 April 2013Secretary's details changed for Ian David Todd on 1 March 2013 (1 page)
17 April 2013Secretary's details changed for Ian David Todd on 1 March 2013 (1 page)
17 April 2013Director's details changed for Ian David Todd on 1 March 2013 (2 pages)
17 April 2013Director's details changed for John Joseph Warran on 1 March 2013 (2 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
4 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
9 May 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
9 May 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
4 May 2011Director's details changed for Ian David Todd on 26 March 2011 (2 pages)
4 May 2011Director's details changed for Ian David Todd on 26 March 2011 (2 pages)
4 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
3 December 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
3 December 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
15 April 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
15 April 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
7 April 2010Director's details changed for Ian David Todd on 1 March 2010 (2 pages)
7 April 2010Director's details changed for John Joseph Warran on 1 October 2009 (2 pages)
7 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for John Joseph Warran on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Ian David Todd on 1 March 2010 (2 pages)
7 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for John Joseph Warran on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Ian David Todd on 1 March 2010 (2 pages)
3 March 2010Secretary's details changed for Ian David Todd on 1 March 2010 (1 page)
3 March 2010Secretary's details changed for Ian David Todd on 1 March 2010 (1 page)
3 March 2010Secretary's details changed for Ian David Todd on 1 March 2010 (1 page)
3 March 2010Secretary's details changed for Ian David Todd on 1 March 2010 (1 page)
3 March 2010Secretary's details changed for Ian David Todd on 1 March 2010 (1 page)
3 March 2010Secretary's details changed for Ian David Todd on 1 March 2010 (1 page)
7 May 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
7 May 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
9 April 2009Return made up to 26/03/09; full list of members (4 pages)
9 April 2009Return made up to 26/03/09; full list of members (4 pages)
15 May 2008Accounts for a small company made up to 31 December 2007 (8 pages)
15 May 2008Accounts for a small company made up to 31 December 2007 (8 pages)
24 April 2008Location of debenture register (1 page)
24 April 2008Location of register of members (1 page)
24 April 2008Return made up to 26/03/08; full list of members (4 pages)
24 April 2008Location of register of members (1 page)
24 April 2008Return made up to 26/03/08; full list of members (4 pages)
24 April 2008Location of debenture register (1 page)
18 June 2007Director's particulars changed (1 page)
18 June 2007Director's particulars changed (1 page)
18 June 2007Director's particulars changed (1 page)
18 June 2007Director's particulars changed (1 page)
18 May 2007Return made up to 26/03/07; full list of members (2 pages)
18 May 2007Return made up to 26/03/07; full list of members (2 pages)
8 May 2007Accounts for a small company made up to 31 December 2006 (7 pages)
8 May 2007Accounts for a small company made up to 31 December 2006 (7 pages)
13 June 2006Accounts for a small company made up to 31 December 2005 (8 pages)
13 June 2006Accounts for a small company made up to 31 December 2005 (8 pages)
28 April 2006Return made up to 26/03/06; full list of members (2 pages)
28 April 2006Return made up to 26/03/06; full list of members (2 pages)
7 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
7 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
22 March 2005Return made up to 26/03/05; full list of members (7 pages)
22 March 2005Return made up to 26/03/05; full list of members (7 pages)
11 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
11 June 2004Secretary's particulars changed;director's particulars changed (1 page)
11 June 2004Return made up to 26/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 June 2004Secretary's particulars changed;director's particulars changed (1 page)
11 June 2004Return made up to 26/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
12 June 2003Return made up to 26/03/03; full list of members (7 pages)
12 June 2003Return made up to 26/03/03; full list of members (7 pages)
29 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
29 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
21 January 2003Registered office changed on 21/01/03 from: gordon works inwood rd. Hounsow TW3 1XR. (1 page)
21 January 2003Registered office changed on 21/01/03 from: gordon works inwood rd. Hounsow TW3 1XR. (1 page)
25 October 2002Particulars of a mortgage or charge / charge no: 8 (4 pages)
25 October 2002Particulars of a mortgage or charge / charge no: 8 (4 pages)
24 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
24 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
11 April 2002Return made up to 26/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 2002Return made up to 26/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 2002Secretary's particulars changed;director's particulars changed (1 page)
11 April 2002Secretary's particulars changed;director's particulars changed (1 page)
19 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
19 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
30 May 2001Return made up to 26/03/01; full list of members (6 pages)
30 May 2001Return made up to 26/03/01; full list of members (6 pages)
26 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
26 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
25 April 2000Return made up to 26/03/00; full list of members (7 pages)
25 April 2000Return made up to 26/03/00; full list of members (7 pages)
15 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
15 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
17 May 1999Return made up to 26/03/99; full list of members (6 pages)
17 May 1999Return made up to 26/03/99; full list of members (6 pages)
27 April 1999Particulars of mortgage/charge (3 pages)
27 April 1999Particulars of mortgage/charge (3 pages)
21 January 1999£ ic 6000/2940 04/01/99 £ sr 3060@1=3060 (1 page)
21 January 1999£ ic 6000/2940 04/01/99 £ sr 3060@1=3060 (1 page)
8 January 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
8 January 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
6 January 1999New secretary appointed (2 pages)
6 January 1999Director resigned (1 page)
6 January 1999Secretary resigned;director resigned (1 page)
6 January 1999Director resigned (1 page)
6 January 1999Secretary resigned;director resigned (1 page)
6 January 1999New secretary appointed (2 pages)
24 September 1998Director's particulars changed (1 page)
24 September 1998Director's particulars changed (1 page)
26 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
26 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
24 June 1998Declaration of satisfaction of mortgage/charge (1 page)
24 June 1998Declaration of satisfaction of mortgage/charge (1 page)
23 September 1997Particulars of mortgage/charge (3 pages)
23 September 1997Particulars of mortgage/charge (3 pages)
28 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
28 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
8 April 1997Return made up to 26/03/97; full list of members (6 pages)
8 April 1997Return made up to 26/03/97; full list of members (6 pages)
21 February 1997New director appointed (2 pages)
21 February 1997New director appointed (2 pages)
16 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
16 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
19 April 1996Return made up to 26/03/96; no change of members (4 pages)
19 April 1996Return made up to 26/03/96; no change of members (4 pages)
30 March 1995Accounts for a small company made up to 31 December 1994 (5 pages)
30 March 1995Accounts for a small company made up to 31 December 1994 (5 pages)
24 March 1995Return made up to 26/03/95; no change of members (4 pages)
24 March 1995Return made up to 26/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
5 October 1970Certificate of incorporation (1 page)
5 October 1970Certificate of incorporation (1 page)