DERBYSHIRE HISTORIC BUILDINGS TRUST

Register to unlock more data on OkredoRegister

DERBYSHIRE HISTORIC BUILDINGS TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01190087

Incorporation date

11/11/1974

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Greenhill, Wirksworth, Derbyshire DE4 4ENCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1974)
dot icon16/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/05/2025
Confirmation statement made on 2025-05-06 with no updates
dot icon22/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon06/05/2024
Confirmation statement made on 2024-05-06 with no updates
dot icon20/04/2024
Termination of appointment of Rodney David Muir as a director on 2023-09-18
dot icon20/04/2024
Appointment of Mr Richard David Wood as a director on 2023-09-18
dot icon20/04/2024
Appointment of Mr Daniel James Greenway as a director on 2023-09-18
dot icon03/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/05/2023
Confirmation statement made on 2023-05-07 with no updates
dot icon05/01/2023
Appointment of Dr Ian Webster as a secretary on 2023-01-01
dot icon11/10/2022
Termination of appointment of Ellis Pugh as a secretary on 2022-10-10
dot icon03/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/09/2022
Termination of appointment of Mark Somerfield as a director on 2022-09-12
dot icon11/07/2022
Appointment of Mr Mark Somerfield as a director on 2021-10-05
dot icon11/07/2022
Appointment of Mr Rodney David Muir as a director on 2021-07-20
dot icon01/07/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon17/06/2022
Registration of charge 011900870009, created on 2022-06-16
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon28/06/2021
Confirmation statement made on 2021-05-23 with no updates
dot icon15/09/2020
Micro company accounts made up to 2019-12-31
dot icon07/06/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon09/12/2019
Termination of appointment of Michael Robert Faulkner as a director on 2019-12-05
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/06/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon20/03/2019
Satisfaction of charge 8 in full
dot icon20/03/2019
Satisfaction of charge 1 in full
dot icon20/03/2019
Satisfaction of charge 4 in full
dot icon20/03/2019
Satisfaction of charge 5 in full
dot icon20/03/2019
Satisfaction of charge 6 in full
dot icon15/03/2019
Satisfaction of charge 3 in full
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/05/2018
Confirmation statement made on 2018-05-23 with no updates
dot icon19/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/08/2017
Termination of appointment of Richard Ranulph Fitzherbert as a director on 2017-07-26
dot icon07/08/2017
Termination of appointment of Robin John Wood as a director on 2017-07-26
dot icon07/08/2017
Termination of appointment of Eleanor Siobara Wilcox as a director on 2017-07-26
dot icon07/08/2017
Termination of appointment of Patrick Strange as a director on 2017-07-26
dot icon07/08/2017
Termination of appointment of Peter Corin Rogan as a director on 2017-07-26
dot icon07/08/2017
Termination of appointment of Andrew Iain Lewer as a director on 2017-07-26
dot icon07/08/2017
Termination of appointment of Maxwell Arnold John Bradley Craven as a director on 2017-07-26
dot icon07/08/2017
Termination of appointment of George Hugh Henry Caldicott as a director on 2017-07-26
dot icon07/08/2017
Termination of appointment of Peter Billson as a director on 2017-07-26
dot icon07/08/2017
Termination of appointment of Terence John Austin as a director on 2017-07-26
dot icon07/08/2017
Termination of appointment of George Hugh Henry Caldicott as a secretary on 2017-07-27
dot icon07/08/2017
Appointment of Mr Ellis Pugh as a secretary on 2017-07-26
dot icon03/08/2017
Resolutions
dot icon03/08/2017
Statement of company's objects
dot icon02/08/2017
Appointment of Dr Ian Webster as a director on 2017-07-26
dot icon02/08/2017
Appointment of Mr Peter Herbert Milner as a director on 2017-07-26
dot icon31/07/2017
Appointment of Mr Michael Robert Faulkner as a director on 2017-07-26
dot icon31/07/2017
Appointment of Mr Derek James Latham as a director on 2017-07-26
dot icon01/06/2017
Confirmation statement made on 2017-05-23 with updates
dot icon11/11/2016
Director's details changed for Councillor Andrew Iain Lewer on 2016-11-10
dot icon06/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon22/08/2016
Second filing of the annual return made up to 2016-05-23
dot icon12/08/2016
Annual return made up to 2016-05-23
dot icon22/07/2016
Appointment of Elizabeth Claire Stoppard as a director on 2015-09-04
dot icon18/07/2016
Secretary's details changed for George Hugh Henry Caldicott on 2016-03-04
dot icon28/06/2016
Termination of appointment of Michael Anthony Basil Mallender as a secretary on 2016-02-06
dot icon25/06/2016
Termination of appointment of Thomas Alan Roberts as a director on 2015-09-04
dot icon22/06/2016
Appointment of George Hugh Henry Caldicott as a secretary on 2015-09-04
dot icon22/06/2016
Appointment of George Hugh Henry Caldicott as a director on 2015-09-04
dot icon28/08/2015
Total exemption full accounts made up to 2014-12-31
dot icon19/06/2015
Annual return made up to 2015-05-23
dot icon26/02/2015
Appointment of Councillor Eleanor Siobara Wilcox as a director on 2014-12-05
dot icon24/02/2015
Termination of appointment of Andrew John Douglas Barber as a director on 2014-10-14
dot icon24/02/2015
Termination of appointment of David Allen as a director on 2014-10-24
dot icon28/08/2014
Total exemption full accounts made up to 2013-12-31
dot icon21/07/2014
Annual return made up to 2014-05-23
dot icon18/06/2014
Termination of appointment of James Brennan as a director
dot icon11/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon07/08/2013
Appointment of Councillor David Allen as a director
dot icon26/06/2013
Termination of appointment of Tony Kemp as a director
dot icon26/06/2013
Annual return made up to 2013-05-23
dot icon31/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon27/06/2012
Annual return made up to 2012-05-23
dot icon20/06/2012
Appointment of Barry Richard Joyce as a director
dot icon20/06/2012
Appointment of Allan Baxter Morrison as a director
dot icon14/03/2012
Appointment of Terence John Austin as a director
dot icon21/09/2011
Termination of appointment of William Bemrose as a director
dot icon21/09/2011
Appointment of Oliver Bostock Gerrish as a director
dot icon05/09/2011
Annual return made up to 2011-05-23
dot icon16/08/2011
Termination of appointment of George Wilson as a director
dot icon16/08/2011
Termination of appointment of Tracy Critchlow as a director
dot icon16/08/2011
Termination of appointment of Christine Crowther as a director
dot icon16/08/2011
Appointment of James Edward Oliver Brennan as a director
dot icon16/08/2011
Appointment of Peter Corin Rogan as a director
dot icon16/08/2011
Appointment of Sir Richard Ranulph Fitzherbert as a director
dot icon04/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon15/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon14/06/2010
Annual return made up to 2010-05-23
dot icon14/06/2010
Termination of appointment of John Bull as a director
dot icon13/10/2009
Appointment of Councillor Tony Arthur Kemp as a director
dot icon17/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon10/06/2009
Annual return made up to 23/05/09
dot icon10/06/2009
Appointment terminated director sacheveral sitwell
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon24/06/2008
Annual return made up to 23/05/08
dot icon24/06/2008
Appointment terminated director george shaw
dot icon10/09/2007
Full accounts made up to 2006-12-31
dot icon25/07/2007
Annual return made up to 23/05/07
dot icon25/07/2007
New director appointed
dot icon25/07/2007
Director resigned
dot icon25/07/2007
Director's particulars changed
dot icon25/07/2007
Location of debenture register
dot icon25/07/2007
Location of register of members
dot icon13/06/2006
Full accounts made up to 2005-12-31
dot icon23/05/2006
Annual return made up to 23/05/06
dot icon23/05/2006
Director's particulars changed
dot icon23/05/2006
Director resigned
dot icon23/05/2006
Director resigned
dot icon23/05/2006
Secretary's particulars changed
dot icon21/07/2005
Annual return made up to 24/05/05
dot icon08/06/2005
Full accounts made up to 2004-12-31
dot icon02/06/2005
New director appointed
dot icon02/06/2005
New director appointed
dot icon29/06/2004
New director appointed
dot icon29/06/2004
Annual return made up to 24/05/04
dot icon29/04/2004
Full accounts made up to 2003-12-31
dot icon28/07/2003
New director appointed
dot icon18/07/2003
Full accounts made up to 2002-12-31
dot icon19/06/2003
Annual return made up to 24/05/03
dot icon15/07/2002
Annual return made up to 24/05/02
dot icon08/07/2002
Full accounts made up to 2001-12-31
dot icon06/07/2001
Annual return made up to 24/05/01
dot icon06/07/2001
New director appointed
dot icon05/07/2001
Full accounts made up to 2000-12-31
dot icon26/06/2000
Annual return made up to 24/05/00
dot icon26/06/2000
New director appointed
dot icon26/06/2000
New director appointed
dot icon12/06/2000
Full accounts made up to 1999-12-31
dot icon22/06/1999
Annual return made up to 24/05/99
dot icon15/06/1999
Full accounts made up to 1998-12-31
dot icon07/07/1998
Full accounts made up to 1997-12-31
dot icon07/07/1998
Annual return made up to 24/05/98
dot icon10/12/1997
Annual return made up to 24/05/97
dot icon02/12/1997
Full accounts made up to 1996-12-31
dot icon02/12/1997
New director appointed
dot icon27/11/1997
Declaration of satisfaction of mortgage/charge
dot icon10/07/1996
Full accounts made up to 1995-12-31
dot icon02/07/1996
New director appointed
dot icon02/07/1996
Annual return made up to 24/05/96
dot icon20/06/1995
Full accounts made up to 1994-12-31
dot icon20/06/1995
Annual return made up to 24/05/95
dot icon23/02/1995
Director resigned;new director appointed
dot icon23/02/1995
New director appointed
dot icon17/11/1994
New director appointed
dot icon17/11/1994
New director appointed
dot icon17/11/1994
New director appointed
dot icon07/08/1994
Annual return made up to 24/05/94
dot icon27/07/1994
Full accounts made up to 1993-12-31
dot icon27/07/1994
New director appointed
dot icon03/02/1994
New director appointed
dot icon23/07/1993
Full accounts made up to 1992-12-31
dot icon23/07/1993
New director appointed
dot icon23/07/1993
Annual return made up to 24/05/93
dot icon21/07/1992
New director appointed
dot icon23/06/1992
Full accounts made up to 1991-12-31
dot icon23/06/1992
New director appointed
dot icon23/06/1992
Annual return made up to 24/05/92
dot icon10/09/1991
Full accounts made up to 1990-12-31
dot icon06/08/1991
Annual return made up to 24/05/91
dot icon27/06/1990
Full accounts made up to 1989-12-31
dot icon27/06/1990
Annual return made up to 24/05/90
dot icon11/07/1989
New secretary appointed
dot icon11/07/1989
Full accounts made up to 1988-12-31
dot icon11/07/1989
Annual return made up to 02/06/89
dot icon17/01/1989
Full accounts made up to 1987-12-31
dot icon17/01/1989
Annual return made up to 03/06/88
dot icon11/05/1988
Annual return made up to 13/06/87
dot icon04/03/1988
Full accounts made up to 1986-12-31
dot icon11/12/1986
Declaration of satisfaction of mortgage/charge
dot icon03/11/1986
Full accounts made up to 1985-12-31
dot icon03/11/1986
Annual return made up to 14/06/86
dot icon11/11/1974
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

13
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DERBYSHIRE HISTORIC BUILDINGS TRUST

DERBYSHIRE HISTORIC BUILDINGS TRUST is an(a) Active company incorporated on 11/11/1974 with the registered office located at 1 Greenhill, Wirksworth, Derbyshire DE4 4EN. There are currently 10 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 DERBYSHIRE HISTORIC BUILDINGS TRUST?

toggle

DERBYSHIRE HISTORIC BUILDINGS TRUST is currently Active. It was registered on 11/11/1974 .

Where is DERBYSHIRE HISTORIC BUILDINGS TRUST located?

toggle

DERBYSHIRE HISTORIC BUILDINGS TRUST is registered at 1 Greenhill, Wirksworth, Derbyshire DE4 4EN.

What does DERBYSHIRE HISTORIC BUILDINGS TRUST do?

toggle

DERBYSHIRE HISTORIC BUILDINGS TRUST operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for DERBYSHIRE HISTORIC BUILDINGS TRUST?

toggle

The latest filing was on 16/09/2025: Total exemption full accounts made up to 2024-12-31.