BRITISH DEAF HISTORY SOCIETY LIMITED

Register to unlock more data on OkredoRegister

BRITISH DEAF HISTORY SOCIETY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05382744

Incorporation date

04/03/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

30 Elmwood Grove, Winsford CW7 3UDCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/2005)
dot icon30/12/2025
Confirmation statement made on 2025-11-15 with no updates
dot icon29/12/2025
-
dot icon26/11/2025
Director's details changed for Mrs Lisa Birtles on 2025-11-26
dot icon26/11/2025
Director's details changed for Mrs Melina Nora Napier on 2025-11-26
dot icon25/11/2025
Termination of appointment of Geoffrey John Eagling as a director on 2025-11-24
dot icon24/11/2025
Termination of appointment of Richard John Goulden as a director on 2025-11-11
dot icon24/11/2025
Termination of appointment of Catherine Mary Nassimi-Green as a director on 2025-11-11
dot icon24/11/2025
Termination of appointment of Geraldine Anne O'halloran as a director on 2025-11-11
dot icon07/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon13/01/2025
Confirmation statement made on 2024-11-15 with no updates
dot icon07/11/2024
Appointment of Mr Ian Douglas Depledge as a director on 2024-10-31
dot icon06/11/2024
Termination of appointment of Benjamin Eiran Bowen as a director on 2024-10-31
dot icon20/12/2023
Micro company accounts made up to 2023-03-31
dot icon20/12/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon17/11/2023
Termination of appointment of Ian Douglas Depledge as a director on 2023-11-10
dot icon13/09/2023
Appointment of Ms Geraldine Anne O'halloran as a director on 2023-09-01
dot icon11/09/2023
Appointment of Mrs Lisa Birtles as a director on 2023-09-01
dot icon08/09/2023
Termination of appointment of Diane May Webb as a director on 2023-09-01
dot icon28/03/2023
Memorandum and Articles of Association
dot icon28/03/2023
Resolutions
dot icon10/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon29/11/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon04/08/2022
Director's details changed for Mr Ian Douglas Depledge on 2022-08-04
dot icon29/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/11/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon24/11/2021
Termination of appointment of Junhai Yang as a director on 2021-11-23
dot icon13/10/2021
Appointment of Mr Benjamin Eiran Bowen as a director on 2021-10-01
dot icon13/10/2021
Appointment of Ms Catherine Mary Nassimi-Green as a director on 2021-10-01
dot icon04/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon25/11/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon30/06/2020
Registered office address changed from Empire Court Museum Street Warrington WA1 1HU England to 30 Elmwood Grove Winsford CW7 3UD on 2020-06-30
dot icon30/11/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon07/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon19/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/05/2018
Termination of appointment of Jemima Matthews Thraves Buoy as a director on 2018-05-14
dot icon21/05/2018
Termination of appointment of Neil John Alderman as a director on 2018-05-14
dot icon08/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon19/12/2017
Confirmation statement made on 2017-11-15 with no updates
dot icon01/08/2017
Appointment of Dr Junhai Yang as a director on 2017-07-20
dot icon25/07/2017
Appointment of Dr Neil John Alderman as a director on 2017-07-22
dot icon25/07/2017
Appointment of Mr Ian Douglas Depledge as a director on 2017-07-22
dot icon22/07/2017
Termination of appointment of John Alexander Hay as a director on 2017-07-20
dot icon20/12/2016
Termination of appointment of Philippa Edith Merricks as a director on 2016-12-10
dot icon20/12/2016
Termination of appointment of Andrew Murray Holmes as a director on 2016-12-10
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon15/11/2016
Registered office address changed from 11-13 Wilson Patten Street Warrington Cheshire WA1 1PG to Empire Court Museum Street Warrington WA1 1HU on 2016-11-15
dot icon31/05/2016
Appointment of Mr Richard John Goulden as a director on 2016-05-05
dot icon31/05/2016
Termination of appointment of Martin David Colville as a director on 2016-05-31
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/11/2015
Annual return made up to 2015-11-15 no member list
dot icon22/10/2015
Termination of appointment of a director
dot icon21/10/2015
Termination of appointment of Raymond Lee as a director on 2015-08-11
dot icon21/10/2015
Termination of appointment of Gordon John Arthur Hay as a director on 2015-10-16
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/11/2014
Annual return made up to 2014-11-15 no member list
dot icon21/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/11/2013
Annual return made up to 2013-11-15 no member list
dot icon20/11/2013
Appointment of Miss Philippa Edith Merricks as a director
dot icon20/11/2013
Termination of appointment of Roy Taylor as a director
dot icon30/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/11/2012
Annual return made up to 2012-11-15 no member list
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/11/2011
Appointment of Mrs Jemima Matthews Thraves Buoy as a director
dot icon28/11/2011
Appointment of Mrs Melina Nora Napier as a director
dot icon28/11/2011
Appointment of Mr Roy Granville Taylor as a director
dot icon17/11/2011
Annual return made up to 2011-11-15 no member list
dot icon30/08/2011
Termination of appointment of Roy Taylor as a director
dot icon24/05/2011
Termination of appointment of Robin Ash as a director
dot icon31/03/2011
Appointment of Mr Robin George Ash as a director
dot icon29/03/2011
Appointment of Mr Martin David Colville as a director
dot icon29/03/2011
Appointment of Mr Andrew Murray Holmes as a director
dot icon08/02/2011
Registered office address changed from 11-13 Wilson Patten Street Warrington Cheshire WA1 1PG England on 2011-02-08
dot icon08/02/2011
Annual return made up to 2010-11-15 no member list
dot icon08/02/2011
Termination of appointment of Maureen Jackson as a director
dot icon08/02/2011
Registered office address changed from 28 Warren Road New Haw Addlestone Surrey KT15 3UA on 2011-02-08
dot icon18/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon28/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon19/11/2009
Annual return made up to 2009-11-15 no member list
dot icon19/11/2009
Director's details changed for Raymond Lee on 2009-11-18
dot icon19/11/2009
Director's details changed for Roy Taylor on 2009-11-18
dot icon19/11/2009
Director's details changed for Diane May Webb on 2009-11-18
dot icon19/11/2009
Director's details changed for Peter Webster Jackson on 2009-11-18
dot icon19/11/2009
Director's details changed for John Alexander Hay on 2009-11-18
dot icon19/11/2009
Director's details changed for Maureen Ann Jackson on 2009-11-18
dot icon19/11/2009
Director's details changed for Geoffrey John Eagling on 2009-11-18
dot icon19/11/2009
Director's details changed for Gordon John Arthur Hay on 2009-11-18
dot icon19/11/2009
Director's details changed for Raymond Lee on 2009-11-18
dot icon19/11/2009
Director's details changed for Diane May Webb on 2009-11-18
dot icon19/11/2009
Director's details changed for Peter Webster Jackson on 2009-11-18
dot icon19/11/2009
Director's details changed for Roy Taylor on 2009-11-18
dot icon19/11/2009
Director's details changed for Maureen Ann Jackson on 2009-11-18
dot icon19/11/2009
Director's details changed for Geoffrey John Eagling on 2009-11-18
dot icon19/11/2009
Director's details changed for Gordon John Arthur Hay on 2009-11-18
dot icon19/11/2009
Director's details changed for John Alexander Hay on 2009-11-18
dot icon12/05/2009
Director appointed roy taylor
dot icon12/02/2009
Appointment terminate, director laura helen jones logged form
dot icon31/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon17/11/2008
Annual return made up to 15/11/08
dot icon17/11/2008
Appointment terminated director doreen woodford
dot icon07/03/2008
Annual return made up to 04/03/08
dot icon01/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon06/03/2007
Annual return made up to 04/03/07
dot icon10/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon31/03/2006
Annual return made up to 04/03/06
dot icon15/11/2005
New director appointed
dot icon15/11/2005
New director appointed
dot icon15/11/2005
New director appointed
dot icon15/11/2005
New secretary appointed;new director appointed
dot icon15/11/2005
New director appointed
dot icon15/11/2005
New director appointed
dot icon17/05/2005
New director appointed
dot icon17/05/2005
New director appointed
dot icon17/03/2005
Secretary resigned;director resigned
dot icon17/03/2005
Director resigned
dot icon17/03/2005
Registered office changed on 17/03/05 from: suite 18, shearway business park shearway road folkestone kent CT19 4RH
dot icon04/03/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Depledge, Ian Douglas
Director
22/07/2017 - 10/11/2023
-
Depledge, Ian Douglas
Director
31/10/2024 - Present
-
ABERGAN REED NOMINEES LIMITED
Nominee Secretary
04/03/2005 - 14/03/2005
2032
ABERGAN REED NOMINEES LIMITED
Nominee Director
04/03/2005 - 14/03/2005
2032
ABERGAN REED LIMITED
Nominee Director
04/03/2005 - 14/03/2005
2133

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITISH DEAF HISTORY SOCIETY LIMITED

BRITISH DEAF HISTORY SOCIETY LIMITED is an(a) Active company incorporated on 04/03/2005 with the registered office located at 30 Elmwood Grove, Winsford CW7 3UD. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRITISH DEAF HISTORY SOCIETY LIMITED?

toggle

BRITISH DEAF HISTORY SOCIETY LIMITED is currently Active. It was registered on 04/03/2005 .

Where is BRITISH DEAF HISTORY SOCIETY LIMITED located?

toggle

BRITISH DEAF HISTORY SOCIETY LIMITED is registered at 30 Elmwood Grove, Winsford CW7 3UD.

What does BRITISH DEAF HISTORY SOCIETY LIMITED do?

toggle

BRITISH DEAF HISTORY SOCIETY LIMITED operates in the Library activities (91.01/1 - SIC 2007) sector.

What is the latest filing for BRITISH DEAF HISTORY SOCIETY LIMITED?

toggle

The latest filing was on 30/12/2025: Confirmation statement made on 2025-11-15 with no updates.