DERBYSHIRE FLOORCRAFT LIMITED

Register to unlock more data on OkredoRegister

DERBYSHIRE FLOORCRAFT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05273083

Incorporation date

29/10/2004

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 3 Sitwell Business Centre, Heage Road Ind Estate, Ripley, Derbyshire DE5 3GHCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/2004)
dot icon16/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon30/10/2025
Registered office address changed from Unit 5 Sitwell Business Centre Heage Road Industrial Estate Ripley Derbyshire DE5 3GH to Unit 3 Sitwell Business Centre Heage Road Ind Estate Ripley Derbyshire DE5 3GH on 2025-10-30
dot icon30/10/2025
Confirmation statement made on 2025-10-29 with no updates
dot icon27/02/2025
Change of details for Mr Glynn Hartshorne as a person with significant control on 2025-02-27
dot icon27/02/2025
Change of details for Mr Richard James Hartshorne as a person with significant control on 2025-02-27
dot icon27/02/2025
Notification of Michelle Hartshorne as a person with significant control on 2025-02-27
dot icon21/11/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon05/11/2024
Confirmation statement made on 2024-10-29 with updates
dot icon23/11/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon30/10/2023
Confirmation statement made on 2023-10-29 with no updates
dot icon23/11/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon31/10/2022
Confirmation statement made on 2022-10-29 with updates
dot icon17/08/2022
Change of details for Mr Richard James Hartshorne as a person with significant control on 2022-07-29
dot icon17/08/2022
Cessation of Michelle Hartshorne as a person with significant control on 2022-07-12
dot icon16/08/2022
Director's details changed for Mr Richard James Hartshorne on 2022-07-29
dot icon16/08/2022
Cessation of Ian Hartshorne as a person with significant control on 2022-07-12
dot icon19/07/2022
Statement by Directors
dot icon19/07/2022
Solvency Statement dated 12/07/22
dot icon19/07/2022
Statement of capital on 2022-07-19
dot icon19/07/2022
Resolutions
dot icon12/07/2022
Change of details for Mrs Michelle Hartshorne as a person with significant control on 2022-07-12
dot icon12/07/2022
Change of details for Mr Richard Hartshorne as a person with significant control on 2022-07-12
dot icon31/05/2022
Satisfaction of charge 052730830001 in full
dot icon26/05/2022
Satisfaction of charge 052730830005 in full
dot icon07/04/2022
Secretary's details changed for Mr Peter Clarke on 2022-02-24
dot icon23/11/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon01/11/2021
Confirmation statement made on 2021-10-29 with updates
dot icon16/07/2021
Satisfaction of charge 052730830002 in full
dot icon16/07/2021
Satisfaction of charge 052730830003 in full
dot icon16/07/2021
Satisfaction of charge 052730830004 in full
dot icon12/07/2021
Statement of capital following an allotment of shares on 2021-05-27
dot icon05/07/2021
Notification of Richard Hartshorne as a person with significant control on 2021-07-02
dot icon05/07/2021
Cessation of Joanne Lizabeth Hartshorne as a person with significant control on 2021-07-02
dot icon05/07/2021
Termination of appointment of Glynn Hartshorne as a director on 2021-07-05
dot icon16/06/2021
Statement of capital following an allotment of shares on 2021-05-27
dot icon15/06/2021
Change of share class name or designation
dot icon21/05/2021
Termination of appointment of Gemma Hartshorne as a director on 2021-05-21
dot icon21/05/2021
Termination of appointment of Ian Hartshorne as a director on 2021-05-21
dot icon26/11/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon29/10/2020
Confirmation statement made on 2020-10-29 with updates
dot icon03/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon31/10/2019
Confirmation statement made on 2019-10-29 with no updates
dot icon22/02/2019
Director's details changed for Mr Ian Hartshorne on 2019-02-22
dot icon22/02/2019
Change of details for Mr Ian Hartshorne as a person with significant control on 2019-02-22
dot icon08/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/10/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon03/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/10/2017
Confirmation statement made on 2017-10-29 with no updates
dot icon27/10/2017
Change of details for Mr Glynn Hartshorne as a person with significant control on 2017-10-27
dot icon27/10/2017
Director's details changed for Mr Glynn Hartshorne on 2017-10-27
dot icon03/05/2017
Registration of charge 052730830005, created on 2017-04-21
dot icon08/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon31/10/2016
Confirmation statement made on 2016-10-29 with updates
dot icon03/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/10/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon06/02/2015
Registration of charge 052730830002, created on 2015-01-30
dot icon06/02/2015
Registration of charge 052730830004, created on 2015-01-30
dot icon06/02/2015
Registration of charge 052730830003, created on 2015-01-30
dot icon21/01/2015
Registration of charge 052730830001, created on 2015-01-06
dot icon15/12/2014
Appointment of Miss Gemma Hartshorne as a director on 2014-12-12
dot icon12/12/2014
Appointment of Mr Richard James Hartshorne as a director on 2014-12-12
dot icon08/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/10/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon15/04/2014
Termination of appointment of Richard Burton as a director
dot icon30/10/2013
Registered office address changed from , Unit 5 Sitwell Business Centre Unit 5 Sitwell Business Centre, Heage Road Industrial Estate, Ripley, Derbyshire, DE5 3GH on 2013-10-30
dot icon29/10/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon13/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon09/09/2013
Registered office address changed from , 8 Oswestry Close, Oakwood, Derby, Derbyshire, DE21 2RF on 2013-09-09
dot icon10/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/10/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon08/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon31/10/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon10/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/10/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon15/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon30/10/2009
Annual return made up to 2009-10-29 with full list of shareholders
dot icon29/10/2009
Director's details changed for Richard Burton on 2009-10-29
dot icon29/10/2009
Director's details changed for Glynn Hartshorne on 2009-10-29
dot icon29/10/2009
Director's details changed for Ian Hartshorne on 2009-10-29
dot icon23/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon29/10/2008
Return made up to 29/10/08; full list of members
dot icon07/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon05/11/2007
Return made up to 29/10/07; full list of members
dot icon01/11/2006
Return made up to 29/10/06; full list of members
dot icon19/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon28/02/2006
Resolutions
dot icon28/02/2006
Nc inc already adjusted 31/01/06
dot icon28/02/2006
Ad 31/01/06--------- £ si 50@1=50 £ ic 100/150
dot icon16/02/2006
New director appointed
dot icon20/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon31/10/2005
Return made up to 29/10/05; full list of members
dot icon01/12/2004
Resolutions
dot icon01/12/2004
Accounting reference date shortened from 31/10/05 to 31/03/05
dot icon01/12/2004
Resolutions
dot icon29/10/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

8
2023
change arrow icon+101.84 % *

* during past year

Cash in Bank

£377,081.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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)
2021
36
581.86K
-
0.00
18.26K
-
2022
11
558.07K
-
0.00
186.82K
-
2023
8
579.42K
-
0.00
377.08K
-
2023
8
579.42K
-
0.00
377.08K
-

Employees

2023

Employees

8 Descended-27 % *

Net Assets(GBP)

579.42K £Ascended3.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

377.08K £Ascended101.84 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About DERBYSHIRE FLOORCRAFT LIMITED

DERBYSHIRE FLOORCRAFT LIMITED is an(a) Active company incorporated on 29/10/2004 with the registered office located at Unit 3 Sitwell Business Centre, Heage Road Ind Estate, Ripley, Derbyshire DE5 3GH. There is currently 1 active director according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of DERBYSHIRE FLOORCRAFT LIMITED?

toggle

DERBYSHIRE FLOORCRAFT LIMITED is currently Active. It was registered on 29/10/2004 .

Where is DERBYSHIRE FLOORCRAFT LIMITED located?

toggle

DERBYSHIRE FLOORCRAFT LIMITED is registered at Unit 3 Sitwell Business Centre, Heage Road Ind Estate, Ripley, Derbyshire DE5 3GH.

What does DERBYSHIRE FLOORCRAFT LIMITED do?

toggle

DERBYSHIRE FLOORCRAFT LIMITED operates in the Floor and wall covering (43.33 - SIC 2007) sector.

How many employees does DERBYSHIRE FLOORCRAFT LIMITED have?

toggle

DERBYSHIRE FLOORCRAFT LIMITED had 8 employees in 2023.

What is the latest filing for DERBYSHIRE FLOORCRAFT LIMITED?

toggle

The latest filing was on 16/12/2025: Unaudited abridged accounts made up to 2025-03-31.