CHARLES DERBY GROUP LIMITED

Register to unlock more data on OkredoRegister

CHARLES DERBY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07670555

Incorporation date

15/06/2011

Size

Full

Contacts

Registered address

Registered address

Ernst & Young Llp, 1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2011)
dot icon08/12/2025
Register inspection address has been changed from Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to Senator House 85 Queen Victoria Street London EC4V 4AB
dot icon05/12/2025
Register(s) moved to registered inspection location Senator House 85 Queen Victoria Street London EC4V 4AB
dot icon02/12/2025
Declaration of solvency
dot icon02/12/2025
Resolutions
dot icon02/12/2025
Appointment of a voluntary liquidator
dot icon02/12/2025
Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to Ernst & Young Llp 1 More London Place London SE1 2AF on 2025-12-02
dot icon29/08/2025
Previous accounting period extended from 2024-12-31 to 2025-06-30
dot icon12/06/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon31/08/2024
Full accounts made up to 2023-12-31
dot icon11/07/2024
Termination of appointment of Mitchell Dean as a director on 2024-06-30
dot icon11/07/2024
Appointment of Mr Stuart James Geard as a director on 2024-07-01
dot icon20/06/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon09/10/2023
Director's details changed for Mr Mitchell Dean on 2023-10-09
dot icon22/08/2023
Full accounts made up to 2022-12-31
dot icon13/06/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon02/11/2022
Full accounts made up to 2021-12-31
dot icon21/07/2022
Termination of appointment of Anna Catherine Bartholomew as a director on 2022-07-19
dot icon05/07/2022
Termination of appointment of Christopher David Fautley as a director on 2022-06-24
dot icon08/06/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon07/10/2021
Full accounts made up to 2020-12-31
dot icon16/07/2021
Registered office address changed from 6 Tollgate Business Park, Tollgate West Stanway Colchester Essex CO3 8AB United Kingdom to Senator House 85 Queen Victoria Street London EC4V 4AB on 2021-07-16
dot icon15/07/2021
Termination of appointment of Alan Roy Pearson as a director on 2021-07-14
dot icon09/06/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon25/05/2021
Change of details for Quilter Financial Planning Limited as a person with significant control on 2021-05-14
dot icon22/02/2021
Director's details changed for Mr Stephen Charles Gazard on 2020-07-03
dot icon02/11/2020
Full accounts made up to 2019-12-31
dot icon22/09/2020
Register inspection address has been changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ United Kingdom to Senator House 85 Queen Victoria Street London EC4V 4AB
dot icon21/09/2020
Secretary's details changed for Quilter Cosec Services Limited on 2020-09-14
dot icon07/07/2020
Appointment of Mr Mitchell Dean as a director on 2020-07-03
dot icon07/07/2020
Appointment of Mr Stephen Charles Gazard as a director on 2020-07-03
dot icon07/07/2020
Termination of appointment of Darren William John Sharkey as a director on 2020-07-03
dot icon07/07/2020
Termination of appointment of Andrew Bernard Thompson as a director on 2020-06-30
dot icon19/06/2020
Confirmation statement made on 2020-06-06 with updates
dot icon30/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon20/09/2019
Second filing for the appointment of Andrew Thompson as a director
dot icon09/07/2019
Change of details for Intrinsic Financial Services Limited as a person with significant control on 2019-06-27
dot icon09/07/2019
Second filing to change the details of Omw Cosec Services Limited as a secretary
dot icon21/06/2019
Confirmation statement made on 2019-06-06 with updates
dot icon10/06/2019
Cessation of Christopher Fautley as a person with significant control on 2019-02-14
dot icon18/04/2019
Second filing of a statement of capital following an allotment of shares on 2019-02-14
dot icon18/04/2019
Secretary's details changed for Omw Cosec Services Limited on 2019-04-03
dot icon25/03/2019
Register inspection address has been changed from 6 Tollgate Business Park Tollgate West Stanway Colchester Essex CO3 8AB England to Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ
dot icon25/03/2019
Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ England to 6 Tollgate Business Park, Tollgate West Stanway Colchester Essex CO3 8AB on 2019-03-25
dot icon22/03/2019
Secretary's details changed for Omw Cosec Services Limited on 2019-03-14
dot icon19/03/2019
Previous accounting period shortened from 2019-05-31 to 2018-12-31
dot icon08/03/2019
Notification of Christopher Fautley as a person with significant control on 2016-06-01
dot icon06/03/2019
Group of companies' accounts made up to 2018-05-31
dot icon01/03/2019
Second filing of Confirmation Statement dated 06/06/2018
dot icon28/02/2019
Resolutions
dot icon27/02/2019
Statement of capital following an allotment of shares on 2019-02-14
dot icon22/02/2019
Registered office address changed from 6 Tollgate Business Park Tollgate West Stanway Colchester Essex CO3 8AB England to Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ on 2019-02-22
dot icon21/02/2019
Notification of Intrinsic Financial Services Limited as a person with significant control on 2019-02-14
dot icon21/02/2019
Cessation of Christopher David Fautley as a person with significant control on 2019-02-14
dot icon21/02/2019
Appointment of Omw Cosec Services Limited as a secretary on 2019-02-14
dot icon21/02/2019
Appointment of Mr Darren William John Sharkey as a director on 2019-02-14
dot icon21/02/2019
Appointment of Andrew Bernard Thompson as a director on 2019-02-14
dot icon21/02/2019
Termination of appointment of Adam Chambers as a secretary on 2019-02-14
dot icon21/02/2019
Termination of appointment of Roger Anthony Lane as a director on 2019-02-14
dot icon21/02/2019
Termination of appointment of Lloyd Andrew Nunn as a director on 2019-02-14
dot icon13/02/2019
Satisfaction of charge 076705550001 in full
dot icon13/06/2018
Confirmation statement made on 2018-06-06 with updates
dot icon13/04/2018
Director's details changed for Miss Anna Catherine Bartholomew on 2018-01-31
dot icon07/03/2018
Group of companies' accounts made up to 2017-05-31
dot icon06/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon05/06/2017
Sub-division of shares on 2013-06-01
dot icon17/05/2017
Second filing of a statement of capital following an allotment of shares on 2013-06-01
dot icon12/05/2017
Resolutions
dot icon20/04/2017
Confirmation statement made on 2017-04-19 with updates
dot icon19/04/2017
Confirmation statement made on 2017-04-18 with updates
dot icon18/04/2017
Confirmation statement made on 2017-04-13 with updates
dot icon10/04/2017
Statement of capital following an allotment of shares on 2013-06-01
dot icon06/04/2017
Group of companies' accounts made up to 2016-05-31
dot icon06/03/2017
Register inspection address has been changed from Inntel House Threshelfords Business Park Inworth Road Feering Colchester Essex CO5 9SE England to 6 Tollgate Business Park Tollgate West Stanway Colchester Essex CO3 8AB
dot icon06/03/2017
Director's details changed for Mr Alan Roy Pearson on 2017-03-06
dot icon06/03/2017
Secretary's details changed for Mr Adam Chambers on 2017-03-06
dot icon19/10/2016
Confirmation statement made on 2016-10-07 with updates
dot icon10/10/2016
Registered office address changed from Inntel House Threshelfords Business Park, Inworth Road Feering Colchester Essex CO5 9SE to 6 Tollgate Business Park Tollgate West Stanway Colchester Essex CO3 8AB on 2016-10-10
dot icon08/04/2016
Director's details changed for Miss Anna Catherine Bartholomew on 2015-10-16
dot icon04/03/2016
Full accounts made up to 2015-05-31
dot icon02/11/2015
Annual return made up to 2015-10-07 with full list of shareholders
dot icon21/09/2015
Director's details changed for Mr Alan Roy Pearson on 2014-07-01
dot icon21/09/2015
Director's details changed for Mr Christopher David Fautley on 2014-07-01
dot icon14/07/2015
Amended group of companies' accounts made up to 2014-05-31
dot icon19/06/2015
Group of companies' accounts made up to 2014-05-31
dot icon31/10/2014
Registered office address changed from Nurstead Court Nurstead Church Lane Meopham Kent DA13 9AD to Inntel House Threshelfords Business Park, Inworth Road Feering Colchester Essex CO5 9SE on 2014-10-31
dot icon07/10/2014
Annual return made up to 2014-10-07 with full list of shareholders
dot icon07/10/2014
Termination of appointment of William George Sheldon as a director on 2014-10-01
dot icon03/08/2014
Registration of charge 076705550001, created on 2014-07-29
dot icon12/06/2014
Full accounts made up to 2013-05-31
dot icon03/03/2014
Statement of capital following an allotment of shares on 2013-06-02
dot icon07/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon07/11/2013
Secretary's details changed for Mr Adam Chambers on 2013-10-25
dot icon07/11/2013
Register inspection address has been changed from Inntel House Threshelfords Business Park Inworth Road Feering Colchester Essex CO5 9SE England
dot icon07/11/2013
Register inspection address has been changed
dot icon07/11/2013
Register(s) moved to registered inspection location
dot icon07/11/2013
Appointment of Mr Lloyd Andrew Nunn as a director
dot icon07/11/2013
Appointment of Miss Anna Catherine Bartholomew as a director
dot icon06/11/2013
Statement of capital following an allotment of shares on 2013-06-01
dot icon30/10/2013
Previous accounting period shortened from 2013-06-30 to 2013-05-31
dot icon02/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon01/07/2013
Secretary's details changed for Mr Adam Chambers on 2013-06-01
dot icon29/05/2013
Total exemption small company accounts made up to 2012-06-30
dot icon15/07/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon28/02/2012
Director's details changed for Mr Christopher David Fautley on 2012-02-01
dot icon06/01/2012
Appointment of Mr Roger Anthony Lane as a director
dot icon06/01/2012
Termination of appointment of Roger Lane as a director
dot icon15/06/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Geard, Stuart James
Director
01/07/2024 - Present
16
QUILTER COSEC SERVICES LIMITED
Corporate Secretary
14/02/2019 - Present
68
Lane, Roger Anthony
Director
15/06/2011 - 15/06/2011
12
Lane, Roger Anthony
Director
15/06/2011 - 14/02/2019
12
Fautley, Christopher David
Director
15/06/2011 - 24/06/2022
25

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARLES DERBY GROUP LIMITED

CHARLES DERBY GROUP LIMITED is an(a) Liquidation company incorporated on 15/06/2011 with the registered office located at Ernst & Young Llp, 1 More London Place, London SE1 2AF. There are currently 3 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 CHARLES DERBY GROUP LIMITED?

toggle

CHARLES DERBY GROUP LIMITED is currently Liquidation. It was registered on 15/06/2011 .

Where is CHARLES DERBY GROUP LIMITED located?

toggle

CHARLES DERBY GROUP LIMITED is registered at Ernst & Young Llp, 1 More London Place, London SE1 2AF.

What does CHARLES DERBY GROUP LIMITED do?

toggle

CHARLES DERBY GROUP LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for CHARLES DERBY GROUP LIMITED?

toggle

The latest filing was on 08/12/2025: Register inspection address has been changed from Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to Senator House 85 Queen Victoria Street London EC4V 4AB.