DERBYSHIRE INVESTMENTS (UK) LIMITED

Register to unlock more data on OkredoRegister

DERBYSHIRE INVESTMENTS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05830339

Incorporation date

26/05/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Homestead Derby Road, Lower Kilburn, Belper, Derbyshire DE56 0NHCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/2006)
dot icon06/01/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon06/10/2025
Total exemption full accounts made up to 2025-06-30
dot icon18/06/2025
Change of details for Derbyshire Iuk Holdings Limited as a person with significant control on 2016-05-19
dot icon14/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon14/02/2025
Registration of charge 058303390009, created on 2025-02-14
dot icon07/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon20/01/2024
Amended total exemption full accounts made up to 2023-06-30
dot icon04/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon03/01/2024
Total exemption full accounts made up to 2023-06-30
dot icon17/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon10/01/2023
Register inspection address has been changed from 18 st. Christophers Way Pride Park Derby DE24 8JY England to The Homestead Derby Road Lower Kilburn Belper DE56 0NH
dot icon10/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon14/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon05/01/2022
Secretary's details changed for Mrs Melissa Bailey on 2022-01-04
dot icon04/01/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon04/01/2022
Register(s) moved to registered office address The Homestead Derby Road Lower Kilburn Belper Derbyshire DE56 0NH
dot icon11/03/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon04/01/2021
Register inspection address has been changed from The Homestead Derby Road Lower Kilburn Belper Derbyshire DE56 0NH England to 18 st. Christophers Way Pride Park Derby DE24 8JY
dot icon04/01/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon05/02/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon08/01/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon05/12/2019
Appointment of Mrs Melissa Bailey as a secretary on 2019-11-26
dot icon17/05/2019
Registration of charge 058303390008, created on 2019-05-16
dot icon28/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon08/01/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon28/09/2018
Registration of charge 058303390007, created on 2018-09-28
dot icon26/09/2018
Registration of charge 058303390006, created on 2018-09-26
dot icon04/09/2018
Registration of charge 058303390005, created on 2018-08-31
dot icon09/01/2018
Confirmation statement made on 2018-01-04 with updates
dot icon09/01/2018
Cessation of Bailey Construction (Derby) Holdings Limited as a person with significant control on 2016-05-19
dot icon20/12/2017
Unaudited abridged accounts made up to 2017-06-30
dot icon11/04/2017
Second filing of Confirmation Statement dated 04/01/2017
dot icon27/02/2017
Total exemption full accounts made up to 2016-06-30
dot icon09/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon08/08/2016
Previous accounting period extended from 2016-03-31 to 2016-06-30
dot icon10/06/2016
Memorandum and Articles of Association
dot icon18/04/2016
Resolutions
dot icon14/03/2016
Statement of capital following an allotment of shares on 2016-02-26
dot icon18/01/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon10/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/01/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon27/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/01/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon13/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/01/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon02/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon13/12/2012
Previous accounting period shortened from 2012-05-31 to 2012-03-31
dot icon19/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/07/2012
Particulars of a mortgage or charge / charge no: 4
dot icon04/07/2012
Particulars of a mortgage or charge / charge no: 3
dot icon23/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon23/01/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon16/12/2011
Termination of appointment of Leonard Bailey as a director
dot icon04/01/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon04/01/2011
Register inspection address has been changed from 143 Loughborough Road Leicester Leicestershire LE4 5LR United Kingdom
dot icon18/08/2010
Termination of appointment of Manjinder Gill as a director
dot icon18/08/2010
Termination of appointment of Kuldip Gill as a director
dot icon18/08/2010
Appointment of Mr Scott Bailey as a director
dot icon18/08/2010
Termination of appointment of Jagtar Gill as a director
dot icon18/08/2010
Appointment of Mr Leonard Vincent Bailey as a director
dot icon18/08/2010
Registered office address changed from 143 Loughborough Road Leicester Leicestershire LE4 5LR on 2010-08-18
dot icon13/08/2010
Total exemption small company accounts made up to 2010-05-31
dot icon26/05/2010
Annual return made up to 2010-05-26 with full list of shareholders
dot icon26/05/2010
Register(s) moved to registered inspection location
dot icon26/05/2010
Director's details changed for Mr Manjinder Singh Gill on 2010-05-25
dot icon26/05/2010
Director's details changed for Mr Kuldip Singh Gill on 2010-05-26
dot icon26/05/2010
Director's details changed for Jagtar Singh Gill on 2010-05-26
dot icon26/05/2010
Register inspection address has been changed
dot icon25/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon01/12/2009
First Gazette notice for compulsory strike-off
dot icon28/11/2009
Compulsory strike-off action has been discontinued
dot icon26/11/2009
Accounts for a dormant company made up to 2008-05-31
dot icon17/06/2009
Return made up to 26/05/09; full list of members
dot icon13/02/2009
Return made up to 26/05/08; full list of members
dot icon12/02/2009
Director's change of particulars / kuldip gill / 12/02/2009
dot icon12/02/2009
Director's change of particulars / manjinder gill / 12/02/2009
dot icon16/10/2008
Registered office changed on 16/10/2008 from jubilee house 1 nottingham road ripley derbyshire DE5 3DJ
dot icon26/07/2008
Particulars of a mortgage or charge / charge no: 2
dot icon17/07/2008
Particulars of a mortgage or charge / charge no: 1
dot icon15/04/2008
Accounts for a dormant company made up to 2007-05-31
dot icon13/03/2008
Appointment terminated secretary kuldip gill
dot icon13/03/2008
Director appointed jagtar singh gill
dot icon13/03/2008
Ad 26/02/08\gbp si 1@1=1\gbp ic 1/2\
dot icon13/03/2008
Registered office changed on 13/03/2008 from the mills canal street derby DE1 2RJ
dot icon31/05/2007
Return made up to 26/05/07; full list of members
dot icon10/08/2006
New secretary appointed;new director appointed
dot icon10/08/2006
New director appointed
dot icon09/08/2006
Secretary resigned
dot icon09/08/2006
Director resigned
dot icon26/05/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
3.03M
-
0.00
157.39K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
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+
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 DERBYSHIRE INVESTMENTS (UK) LIMITED

DERBYSHIRE INVESTMENTS (UK) LIMITED is an(a) Active company incorporated on 26/05/2006 with the registered office located at The Homestead Derby Road, Lower Kilburn, Belper, Derbyshire DE56 0NH. There is currently 1 active director 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 INVESTMENTS (UK) LIMITED?

toggle

DERBYSHIRE INVESTMENTS (UK) LIMITED is currently Active. It was registered on 26/05/2006 .

Where is DERBYSHIRE INVESTMENTS (UK) LIMITED located?

toggle

DERBYSHIRE INVESTMENTS (UK) LIMITED is registered at The Homestead Derby Road, Lower Kilburn, Belper, Derbyshire DE56 0NH.

What does DERBYSHIRE INVESTMENTS (UK) LIMITED do?

toggle

DERBYSHIRE INVESTMENTS (UK) LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for DERBYSHIRE INVESTMENTS (UK) LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2026-01-04 with no updates.