DERRY LIMITED

Register to unlock more data on OkredoRegister

DERRY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04597236

Incorporation date

21/11/2002

Size

Medium

Contacts

Registered address

Registered address

Balderton Hall Rubys Avenue, Fernwood, Newark, Nottinghamshire NG24 3JRCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2002)
dot icon18/12/2025
Accounts for a medium company made up to 2025-03-31
dot icon24/11/2025
Confirmation statement made on 2025-11-21 with no updates
dot icon18/12/2024
Full accounts made up to 2024-03-31
dot icon28/11/2024
Confirmation statement made on 2024-11-21 with no updates
dot icon20/12/2023
Full accounts made up to 2023-03-31
dot icon01/12/2023
Confirmation statement made on 2023-11-21 with no updates
dot icon15/12/2022
Full accounts made up to 2022-03-31
dot icon23/11/2022
Confirmation statement made on 2022-11-21 with updates
dot icon20/12/2021
Full accounts made up to 2021-03-31
dot icon02/12/2021
Confirmation statement made on 2021-11-21 with updates
dot icon01/12/2020
Confirmation statement made on 2020-11-21 with no updates
dot icon01/12/2020
Director's details changed for Mr David James Tinsley on 2020-11-12
dot icon01/12/2020
Director's details changed for Mr Matthew Peter Horbury on 2020-11-12
dot icon01/12/2020
Director's details changed for Mr James Ironmonger Derry on 2020-11-12
dot icon16/10/2020
Full accounts made up to 2020-03-31
dot icon28/09/2020
Director's details changed for Mr David James Tinsley on 2020-09-28
dot icon27/11/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon19/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/11/2018
Confirmation statement made on 2018-11-21 with updates
dot icon06/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/11/2018
Director's details changed for Mr Matthew Peter Horbury on 2018-11-02
dot icon05/12/2017
Confirmation statement made on 2017-11-21 with updates
dot icon17/11/2017
Notification of Damatech Holdings Limited as a person with significant control on 2017-07-10
dot icon17/11/2017
Cessation of David James Tinsley as a person with significant control on 2017-07-10
dot icon17/11/2017
Cessation of Matthew Peter Horbury as a person with significant control on 2017-07-10
dot icon17/11/2017
Cessation of James Ironmonger Derry as a person with significant control on 2017-07-10
dot icon21/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/06/2017
Statement of capital following an allotment of shares on 2017-05-12
dot icon06/06/2017
Sub-division of shares on 2017-05-12
dot icon31/05/2017
Resolutions
dot icon07/12/2016
Confirmation statement made on 2016-11-21 with updates
dot icon01/11/2016
Purchase of own shares.
dot icon05/10/2016
Cancellation of shares. Statement of capital on 2016-09-14
dot icon27/09/2016
Termination of appointment of William Ironmonger Derry as a secretary on 2016-09-15
dot icon27/09/2016
Termination of appointment of Andrew Ironmonger Derry as a director on 2016-09-15
dot icon27/09/2016
Termination of appointment of William Ironmonger Derry as a director on 2016-09-15
dot icon19/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/04/2016
Satisfaction of charge 045972360007 in full
dot icon04/04/2016
Satisfaction of charge 6 in full
dot icon18/12/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon05/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/06/2015
Change of share class name or designation
dot icon21/04/2015
Registration of charge 045972360007, created on 2015-04-13
dot icon13/01/2015
Annual return made up to 2014-11-21 with full list of shareholders
dot icon02/12/2014
Satisfaction of charge 5 in full
dot icon23/09/2014
Amended total exemption small company accounts made up to 2014-03-31
dot icon09/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/01/2014
Statement of company's objects
dot icon17/01/2014
Change of share class name or designation
dot icon17/01/2014
Resolutions
dot icon06/12/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon15/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/12/2012
Annual return made up to 2012-11-21 with full list of shareholders
dot icon17/12/2012
Director's details changed for Matthew Peter Horbury on 2012-11-21
dot icon17/12/2012
Director's details changed for David James Tinsley on 2012-11-21
dot icon25/10/2012
Registered office address changed from Warwick House Long Bennington Business Park Lincolnshire NG23 5JR United Kingdom on 2012-10-25
dot icon13/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/05/2012
Resolutions
dot icon23/03/2012
Particulars of a mortgage or charge / charge no: 6
dot icon13/12/2011
Annual return made up to 2011-11-21 with full list of shareholders
dot icon27/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/02/2011
Director's details changed for Mr James Ironmonger Derry on 2011-01-01
dot icon23/12/2010
Particulars of a mortgage or charge / charge no: 5
dot icon09/12/2010
Annual return made up to 2010-11-21 with full list of shareholders
dot icon12/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/04/2010
Appointment of Mr James Ironmonger Derry as a director
dot icon15/03/2010
Registered office address changed from the Mews 82 London Road Newark Nottinghamshire NG24 1SQ on 2010-03-15
dot icon10/03/2010
Annual return made up to 2009-11-21 with full list of shareholders
dot icon01/03/2010
Change of share class name or designation
dot icon01/03/2010
Resolutions
dot icon07/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon27/03/2009
Appointment terminated director james derry
dot icon24/03/2009
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon04/03/2009
Director appointed andrew ironmonger derry
dot icon04/03/2009
Director appointed matthew peter horbury
dot icon04/03/2009
Director appointed david james tinsley
dot icon20/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon20/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon20/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/12/2008
Return made up to 21/11/08; full list of members
dot icon09/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/12/2007
Return made up to 21/11/07; full list of members
dot icon25/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/02/2007
Return made up to 21/11/06; full list of members
dot icon12/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon27/02/2006
Return made up to 21/11/05; full list of members
dot icon20/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon12/01/2005
Return made up to 21/11/04; full list of members
dot icon21/09/2004
Total exemption full accounts made up to 2003-12-31
dot icon22/07/2004
Registered office changed on 22/07/04 from: sam derry house london road newark nottinghamshire NG24 1JP
dot icon29/11/2003
Return made up to 21/11/03; full list of members
dot icon04/11/2003
Particulars of mortgage/charge
dot icon11/10/2003
Particulars of mortgage/charge
dot icon11/09/2003
Accounting reference date extended from 30/11/03 to 31/12/03
dot icon04/03/2003
Particulars of mortgage/charge
dot icon02/12/2002
New secretary appointed;new director appointed
dot icon02/12/2002
New director appointed
dot icon02/12/2002
Secretary resigned
dot icon02/12/2002
Director resigned
dot icon02/12/2002
Registered office changed on 02/12/02 from: 12 york place leeds west yorkshire LS1 2DS
dot icon21/11/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Medium
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)
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 DERRY LIMITED

DERRY LIMITED is an(a) Active company incorporated on 21/11/2002 with the registered office located at Balderton Hall Rubys Avenue, Fernwood, Newark, Nottinghamshire NG24 3JR. There are currently 3 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 DERRY LIMITED?

toggle

DERRY LIMITED is currently Active. It was registered on 21/11/2002 .

Where is DERRY LIMITED located?

toggle

DERRY LIMITED is registered at Balderton Hall Rubys Avenue, Fernwood, Newark, Nottinghamshire NG24 3JR.

What does DERRY LIMITED do?

toggle

DERRY LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for DERRY LIMITED?

toggle

The latest filing was on 18/12/2025: Accounts for a medium company made up to 2025-03-31.