DEREGALLERA LTD

Register to unlock more data on OkredoRegister

DEREGALLERA LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07097718

Incorporation date

08/12/2009

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O Grant Thornton Uk Advisory & Tax Llp, 11th Floor, Landmark St Peter's Square, 1 Oxford Street, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2009)
dot icon12/08/2025
Termination of appointment of Peter Bardenfleth-Hansen as a director on 2025-08-04
dot icon12/08/2025
Termination of appointment of John Frame Allardyce as a director on 2025-08-04
dot icon19/06/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon30/04/2025
Resolutions
dot icon30/04/2025
Appointment of a voluntary liquidator
dot icon24/04/2025
Registered office address changed from 15 Victoria Mews Mill Field Road Cottingley Bingley BD16 1PY England to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor, Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 2025-04-24
dot icon01/04/2025
Termination of appointment of Xin Liu as a secretary on 2025-03-31
dot icon21/02/2025
Confirmation statement made on 2025-02-20 with no updates
dot icon19/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon19/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon19/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon19/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon07/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon07/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon30/08/2024
Termination of appointment of Peter Tierney as a director on 2024-08-29
dot icon17/06/2024
Termination of appointment of Martin Hugh Boughtwood as a director on 2024-06-11
dot icon17/06/2024
Appointment of Mr Peter Bardenfleth-Hansen as a director on 2024-06-12
dot icon12/04/2024
Notification of Deregallera Holdings Ltd as a person with significant control on 2024-04-12
dot icon20/02/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon13/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon13/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon01/08/2023
Full accounts made up to 2022-12-31
dot icon19/02/2023
Confirmation statement made on 2023-02-20 with no updates
dot icon21/12/2022
Current accounting period shortened from 2023-03-31 to 2022-12-31
dot icon19/12/2022
Full accounts made up to 2022-03-31
dot icon06/12/2022
Cessation of Dg Innovate Ltd as a person with significant control on 2022-04-08
dot icon06/12/2022
Notification of Dg Innovate Plc as a person with significant control on 2022-04-08
dot icon12/08/2022
Appointment of Mr Peter Tierney as a director on 2022-08-11
dot icon11/07/2022
Termination of appointment of Christopher Theis as a director on 2022-07-01
dot icon20/04/2022
Appointment of Mr John Frame Allardyce as a director on 2022-04-08
dot icon20/04/2022
Appointment of Mr Christopher Theis as a director on 2022-04-08
dot icon20/04/2022
Termination of appointment of Trevor Gabriel as a director on 2022-04-08
dot icon20/04/2022
Termination of appointment of Roger Harry Gabriel as a director on 2022-04-08
dot icon20/04/2022
Registered office address changed from St Matthew's House Quays Office Park Conference Avenue, Portishead Bristol BS20 7LZ to 15 Victoria Mews Mill Field Road Cottingley Bingley BD16 1PY on 2022-04-20
dot icon21/02/2022
Confirmation statement made on 2022-02-20 with no updates
dot icon14/12/2021
Full accounts made up to 2021-03-31
dot icon08/07/2021
Director's details changed for Mr Roger Harry Gabriel on 2021-07-07
dot icon06/04/2021
Full accounts made up to 2020-03-31
dot icon23/02/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon08/02/2021
Change of details for Deregallera Holdings Ltd as a person with significant control on 2021-01-30
dot icon08/12/2020
Registered office address changed from Ty Derw Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB Wales to St Matthew’S House Quays Office Park Conference Avenue, Portishead Bristol BS20 7LZ on 2020-12-08
dot icon03/04/2020
Termination of appointment of Xin Liu as a director on 2020-04-03
dot icon21/02/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon02/01/2020
Full accounts made up to 2019-03-31
dot icon26/09/2019
Registered office address changed from The Counting House Celtic Gateway Dunleavy Drive Cardiff CF11 0SN to Ty Derw Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB on 2019-09-26
dot icon20/02/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon03/01/2019
Accounts for a small company made up to 2018-03-31
dot icon20/02/2018
Confirmation statement made on 2018-02-20 with no updates
dot icon29/12/2017
Notification of Deregallera Holdings Ltd as a person with significant control on 2016-04-06
dot icon29/12/2017
Cessation of Rebecca Louise Hainsworth as a person with significant control on 2017-12-29
dot icon29/12/2017
Cessation of Lewis Raymond Boughtwood as a person with significant control on 2017-12-29
dot icon04/12/2017
Full accounts made up to 2017-03-31
dot icon21/02/2017
Confirmation statement made on 2017-02-20 with updates
dot icon11/01/2017
Full accounts made up to 2016-03-31
dot icon21/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon24/05/2016
Director's details changed for Mr Roger Harry Gabriel on 2015-09-15
dot icon11/01/2016
Accounts for a small company made up to 2015-03-31
dot icon22/12/2015
Annual return made up to 2015-12-08 with full list of shareholders
dot icon21/12/2015
Appointment of Mrs Xin Liu as a director on 2015-10-30
dot icon11/12/2015
Termination of appointment of Graham Edward Weller as a director on 2015-10-30
dot icon03/12/2015
Registration of charge 070977180001, created on 2015-11-27
dot icon15/05/2015
Appointment of Mr Martin Hugh Boughtwood as a director on 2015-05-01
dot icon15/05/2015
Termination of appointment of Karen Marie Smith as a director on 2015-05-01
dot icon30/12/2014
Annual return made up to 2014-12-08 with full list of shareholders
dot icon30/12/2014
Register inspection address has been changed from Unit C Caerphilly Business Park Caerphilly Mid Glamorgan CF83 3ED Wales to Unit 2 De Clare Court Sir Alfred Owen Way Pontygwindy Industrial Estate Caerphilly Mid Glamorgan CF83 3HU
dot icon30/12/2014
Appointment of Mrs Xin Liu as a secretary on 2014-07-11
dot icon21/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/08/2014
Director's details changed for Ms Karen Marie Smith on 2014-08-14
dot icon25/02/2014
Director's details changed for Ms Karen Marie Evans on 2014-02-25
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/12/2013
Annual return made up to 2013-12-08 with full list of shareholders
dot icon15/11/2013
Director's details changed for Mr Graham Edward Weller on 2013-11-15
dot icon15/11/2013
Director's details changed for Mr Roger Harry Gabriel on 2013-11-15
dot icon25/03/2013
Registered office address changed from 85 Taff Street Pontypridd Mid Glamorgan CF37 4SL on 2013-03-25
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/12/2012
Annual return made up to 2012-12-08 with full list of shareholders
dot icon17/12/2012
Register inspection address has been changed
dot icon13/12/2011
Annual return made up to 2011-12-08 with full list of shareholders
dot icon12/12/2011
Director's details changed for Ms Karen Marie Evans on 2011-12-08
dot icon01/09/2011
Accounts for a dormant company made up to 2011-03-31
dot icon15/06/2011
Appointment of Mr Graham Edward Weller as a director
dot icon15/06/2011
Appointment of Roger Harry Gabriel as a director
dot icon15/06/2011
Appointment of Trevor Gabriel as a director
dot icon26/05/2011
Previous accounting period extended from 2010-12-31 to 2011-03-31
dot icon23/03/2011
Registered office address changed from 15 Rockstone Place Southampton Hampshire SO15 2EP United Kingdom on 2011-03-23
dot icon10/12/2010
Annual return made up to 2010-12-08 with full list of shareholders
dot icon08/12/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
20/02/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
18
244.94K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tierney, Peter
Director
11/08/2022 - 29/08/2024
23
Allardyce, John Frame
Director
08/04/2022 - 04/08/2025
15
Bardenfleth-Hansen, Peter
Director
12/06/2024 - 04/08/2025
4
Boughtwood, Martin Hugh
Director
01/05/2015 - 11/06/2024
-
Liu, Xin
Secretary
11/07/2014 - 31/03/2025
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEREGALLERA LTD

DEREGALLERA LTD is an(a) Liquidation company incorporated on 08/12/2009 with the registered office located at C/O Grant Thornton Uk Advisory & Tax Llp, 11th Floor, Landmark St Peter's Square, 1 Oxford Street, Manchester M1 4PB. There is currently no 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 DEREGALLERA LTD?

toggle

DEREGALLERA LTD is currently Liquidation. It was registered on 08/12/2009 .

Where is DEREGALLERA LTD located?

toggle

DEREGALLERA LTD is registered at C/O Grant Thornton Uk Advisory & Tax Llp, 11th Floor, Landmark St Peter's Square, 1 Oxford Street, Manchester M1 4PB.

What does DEREGALLERA LTD do?

toggle

DEREGALLERA LTD operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for DEREGALLERA LTD?

toggle

The latest filing was on 12/08/2025: Termination of appointment of Peter Bardenfleth-Hansen as a director on 2025-08-04.