DERBYSHIRE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

DERBYSHIRE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09578334

Incorporation date

07/05/2015

Size

Group

Contacts

Registered address

Registered address

Spirit Hyundai Fortune Close, Riverside Business Park, Northampton NN3 9HZCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/2015)
dot icon15/05/2025
Register inspection address has been changed from 3 Princes Court Royal Way Loughborough Leicestershire LE11 5XR United Kingdom to The Pinnacle Building a 150-170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FD
dot icon14/05/2025
Confirmation statement made on 2025-04-29 with updates
dot icon16/01/2025
Memorandum and Articles of Association
dot icon07/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon29/04/2024
Confirmation statement made on 2024-04-29 with updates
dot icon10/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon05/07/2023
Change of details for Mr Adam Peter Derbyshire as a person with significant control on 2016-04-06
dot icon04/07/2023
Confirmation statement made on 2023-04-29 with no updates
dot icon29/12/2022
Group of companies' accounts made up to 2021-12-31
dot icon21/12/2022
Change of details for Mr Adam Peter Derbyshire as a person with significant control on 2016-04-06
dot icon20/12/2022
Register inspection address has been changed to 3 Princes Court Royal Way Loughborough Leicestershire LE11 5XR
dot icon20/12/2022
Register(s) moved to registered inspection location 3 Princes Court Royal Way Loughborough Leicestershire LE11 5XR
dot icon28/07/2022
Director's details changed for Mr Adam Peter Derbyshire on 2022-07-22
dot icon28/07/2022
Change of details for Mr Adam Peter Derbyshire as a person with significant control on 2022-07-28
dot icon28/07/2022
Director's details changed for Mr Philip Sidney Derbyshire on 2022-07-15
dot icon16/05/2022
Confirmation statement made on 2022-04-29 with no updates
dot icon06/05/2021
Confirmation statement made on 2021-04-29 with no updates
dot icon05/05/2021
Accounts for a small company made up to 2020-12-31
dot icon29/04/2021
Registered office address changed from 1 Rushmills Northampton Northamptonshire NN4 7YB United Kingdom to Spirit Hyundai Fortune Close Riverside Business Park Northampton NN3 9HZ on 2021-04-29
dot icon13/12/2020
Accounts for a small company made up to 2019-12-31
dot icon05/06/2020
Confirmation statement made on 2020-05-07 with no updates
dot icon21/06/2019
Accounts for a small company made up to 2018-12-31
dot icon07/06/2019
Confirmation statement made on 2019-05-07 with no updates
dot icon07/06/2019
Change of details for Mr Adam Peter Derbyshire as a person with significant control on 2019-06-07
dot icon07/06/2019
Director's details changed for Mr Adam Peter Derbyshire on 2019-06-07
dot icon19/06/2018
Accounts for a small company made up to 2017-12-31
dot icon08/05/2018
Confirmation statement made on 2018-05-07 with no updates
dot icon18/08/2017
Accounts for a small company made up to 2016-12-31
dot icon28/06/2017
Confirmation statement made on 2017-05-07 with updates
dot icon28/06/2017
Notification of Adam Peter Derbyshire as a person with significant control on 2016-04-06
dot icon15/03/2017
Director's details changed for Philip Derbyshire on 2017-01-09
dot icon15/03/2017
Director's details changed for Mr Adam Peter Derbyshire on 2017-01-09
dot icon14/03/2017
Registered office address changed from 78 Tenter Road Moulton Park Northampton NN3 6AX United Kingdom to 1 Rushmills Northampton Northamptonshire NN4 7YB on 2017-03-14
dot icon19/09/2016
Audited abridged accounts made up to 2015-12-31
dot icon16/08/2016
Compulsory strike-off action has been discontinued
dot icon14/08/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon09/08/2016
First Gazette notice for compulsory strike-off
dot icon10/05/2016
Previous accounting period shortened from 2016-05-31 to 2015-12-31
dot icon07/07/2015
Registration of charge 095783340003, created on 2015-07-01
dot icon15/06/2015
Statement of capital following an allotment of shares on 2015-05-28
dot icon15/06/2015
Statement of capital following an allotment of shares on 2015-05-29
dot icon15/06/2015
Change of share class name or designation
dot icon15/06/2015
Resolutions
dot icon06/06/2015
Registration of charge 095783340002, created on 2015-05-29
dot icon05/06/2015
Registration of charge 095783340001, created on 2015-06-05
dot icon07/05/2015
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

36
2021
change arrow icon0 % *

* during past year

Cash in Bank

£14,167.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
29/04/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
36
996.31K
-
0.00
14.17K
-
2021
36
996.31K
-
0.00
14.17K
-

Employees

2021

Employees

36 Ascended- *

Net Assets(GBP)

996.31K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.17K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Derbyshire, Adam Peter
Director
07/05/2015 - Present
4
Derbyshire, Philip Sidney
Director
07/05/2015 - Present
5

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About DERBYSHIRE HOLDINGS LIMITED

DERBYSHIRE HOLDINGS LIMITED is an(a) Active company incorporated on 07/05/2015 with the registered office located at Spirit Hyundai Fortune Close, Riverside Business Park, Northampton NN3 9HZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 36 according to last financial statements.

Frequently Asked Questions

What is the current status of DERBYSHIRE HOLDINGS LIMITED?

toggle

DERBYSHIRE HOLDINGS LIMITED is currently Active. It was registered on 07/05/2015 .

Where is DERBYSHIRE HOLDINGS LIMITED located?

toggle

DERBYSHIRE HOLDINGS LIMITED is registered at Spirit Hyundai Fortune Close, Riverside Business Park, Northampton NN3 9HZ.

What does DERBYSHIRE HOLDINGS LIMITED do?

toggle

DERBYSHIRE HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does DERBYSHIRE HOLDINGS LIMITED have?

toggle

DERBYSHIRE HOLDINGS LIMITED had 36 employees in 2021.

What is the latest filing for DERBYSHIRE HOLDINGS LIMITED?

toggle

The latest filing was on 15/05/2025: Register inspection address has been changed from 3 Princes Court Royal Way Loughborough Leicestershire LE11 5XR United Kingdom to The Pinnacle Building a 150-170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FD.