DERBY ARMS 2004 LIMITED

Register to unlock more data on OkredoRegister

DERBY ARMS 2004 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05124146

Incorporation date

10/05/2004

Size

Micro Entity

Contacts

Registered address

Registered address

2nd Floor, Market House, Market Square, Aylesbury HP20 1TNCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2004)
dot icon19/02/2026
Micro company accounts made up to 2025-05-31
dot icon28/01/2026
Termination of appointment of Mary Wells Evans as a director on 2026-01-26
dot icon22/12/2025
Registered office address changed from C/O B2Bpm, 39 Smeaton Close Aylesbury HP19 8FJ England to 2nd Floor, Market House Market Square Aylesbury HP20 1TN on 2025-12-22
dot icon22/12/2025
Secretary's details changed for B2Bpm Ltd on 2025-12-22
dot icon16/10/2025
Appointment of Christine Rothwell as a director on 2025-10-15
dot icon24/09/2025
Registered office address changed from 4 Derby Arms St. Marys Square Aylesbury HP20 2JU England to C/O B2Bpm, 39 Smeaton Close Aylesbury HP19 8FJ on 2025-09-24
dot icon24/09/2025
Appointment of B2Bpm Ltd as a secretary on 2025-09-01
dot icon24/09/2025
Termination of appointment of Prasoon Desai as a secretary on 2025-09-24
dot icon24/09/2025
Appointment of B2Bpm Ltd as a secretary on 2025-09-01
dot icon24/09/2025
Termination of appointment of B2Bpm Ltd as a secretary on 2025-09-24
dot icon23/07/2025
Registered office address changed from 62 Northumberland Avenue Aylesbury Buckinghamshire HP21 7HJ to 4 Derby Arms St. Marys Square Aylesbury HP20 2JU on 2025-07-23
dot icon23/07/2025
Appointment of Mr Prasoon Desai as a secretary on 2025-07-23
dot icon23/07/2025
Termination of appointment of Mary Wells Evans as a secretary on 2025-07-23
dot icon04/06/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon27/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon18/08/2024
Termination of appointment of Sandra Ann Hardy as a director on 2024-08-06
dot icon05/07/2024
Notification of a person with significant control statement
dot icon04/07/2024
Cessation of Michael Donnachie as a person with significant control on 2023-03-11
dot icon04/07/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon18/05/2024
Total exemption full accounts made up to 2023-05-31
dot icon22/04/2024
Appointment of Prasoon Desai as a director on 2024-04-11
dot icon05/06/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon20/03/2023
Termination of appointment of Michael Anthony Donnachie as a director on 2023-03-01
dot icon20/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon27/06/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon10/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon01/06/2021
Confirmation statement made on 2021-05-23 with no updates
dot icon25/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon04/06/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon25/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon05/06/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon07/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon29/05/2018
Confirmation statement made on 2018-05-23 with no updates
dot icon08/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon31/05/2017
Confirmation statement made on 2017-05-23 with updates
dot icon01/02/2017
Total exemption full accounts made up to 2016-05-31
dot icon09/06/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon11/02/2016
Total exemption full accounts made up to 2015-05-31
dot icon08/06/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon22/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon10/06/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon07/02/2014
Total exemption full accounts made up to 2013-05-31
dot icon26/11/2013
Amended accounts made up to 2012-05-31
dot icon04/06/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon07/02/2013
Total exemption full accounts made up to 2012-05-31
dot icon15/06/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon15/06/2012
Director's details changed for Mary Wells Evans on 2012-05-23
dot icon15/06/2012
Director's details changed for Sandra Ann Hardy on 2012-06-15
dot icon07/02/2012
Total exemption full accounts made up to 2011-05-31
dot icon08/06/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon01/03/2011
Total exemption full accounts made up to 2010-05-31
dot icon16/06/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon09/02/2010
Total exemption full accounts made up to 2009-05-31
dot icon11/06/2009
Return made up to 10/05/09; full list of members
dot icon08/04/2009
Total exemption full accounts made up to 2008-05-31
dot icon16/07/2008
Return made up to 10/05/08; change of members
dot icon02/04/2008
Total exemption full accounts made up to 2007-05-31
dot icon26/06/2007
Return made up to 10/05/07; full list of members
dot icon04/04/2007
Total exemption full accounts made up to 2006-05-31
dot icon30/05/2006
Return made up to 10/05/06; full list of members
dot icon17/01/2006
Total exemption full accounts made up to 2005-05-31
dot icon29/07/2005
Secretary's particulars changed;director's particulars changed
dot icon08/07/2005
Return made up to 10/05/05; full list of members
dot icon31/05/2005
Ad 23/05/05--------- £ si 6@1=6 £ ic 1/7
dot icon04/04/2005
Registered office changed on 04/04/05 from: the red lion 1-3 high street thame oxfordshire OX9 2BX
dot icon24/01/2005
Secretary resigned
dot icon24/01/2005
Director resigned
dot icon24/01/2005
New director appointed
dot icon24/01/2005
New director appointed
dot icon24/01/2005
New secretary appointed;new director appointed
dot icon24/01/2005
New director appointed
dot icon28/05/2004
Secretary resigned
dot icon28/05/2004
Director resigned
dot icon28/05/2004
Registered office changed on 28/05/04 from: marquess court 69 southampton row london WC1B 4ET
dot icon28/05/2004
New secretary appointed
dot icon28/05/2004
New director appointed
dot icon10/05/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hardy, Sandra Ann
Director
18/01/2005 - 06/08/2024
-
Rothwell, Christine
Director
15/10/2025 - Present
-
Ltd, B2bpm
Secretary
01/09/2025 - 24/09/2025
-
Evans, Mary Wells
Secretary
18/01/2005 - 23/07/2025
-
Desai, Prasoon
Secretary
23/07/2025 - 24/09/2025
-

Persons with Significant Control

2
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 DERBY ARMS 2004 LIMITED

DERBY ARMS 2004 LIMITED is an(a) Active company incorporated on 10/05/2004 with the registered office located at 2nd Floor, Market House, Market Square, Aylesbury HP20 1TN. 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 DERBY ARMS 2004 LIMITED?

toggle

DERBY ARMS 2004 LIMITED is currently Active. It was registered on 10/05/2004 .

Where is DERBY ARMS 2004 LIMITED located?

toggle

DERBY ARMS 2004 LIMITED is registered at 2nd Floor, Market House, Market Square, Aylesbury HP20 1TN.

What does DERBY ARMS 2004 LIMITED do?

toggle

DERBY ARMS 2004 LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for DERBY ARMS 2004 LIMITED?

toggle

The latest filing was on 19/02/2026: Micro company accounts made up to 2025-05-31.