DERRYVILLE LIMITED

Register to unlock more data on OkredoRegister

DERRYVILLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01456521

Incorporation date

24/10/1979

Size

Micro Entity

Contacts

Registered address

Registered address

C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, Suffolk CO10 7GBCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/1979)
dot icon18/12/2025
Confirmation statement made on 2025-12-07 with no updates
dot icon03/12/2025
Termination of appointment of Elizabeth Schumann as a director on 2025-12-03
dot icon09/07/2025
Termination of appointment of Laura Aino Maria Wiley as a director on 2025-06-18
dot icon01/07/2025
Micro company accounts made up to 2025-06-24
dot icon16/12/2024
Confirmation statement made on 2024-12-07 with no updates
dot icon01/07/2024
Micro company accounts made up to 2024-06-24
dot icon08/12/2023
Confirmation statement made on 2023-12-07 with no updates
dot icon05/07/2023
Micro company accounts made up to 2023-06-24
dot icon07/12/2022
Confirmation statement made on 2022-12-07 with no updates
dot icon05/07/2022
Micro company accounts made up to 2022-06-24
dot icon14/12/2021
Confirmation statement made on 2021-12-13 with no updates
dot icon02/07/2021
Micro company accounts made up to 2021-06-24
dot icon14/12/2020
Confirmation statement made on 2020-12-13 with no updates
dot icon01/07/2020
Micro company accounts made up to 2020-06-24
dot icon16/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon02/07/2019
Micro company accounts made up to 2019-06-24
dot icon13/12/2018
Confirmation statement made on 2018-12-13 with no updates
dot icon03/07/2018
Micro company accounts made up to 2018-06-24
dot icon20/12/2017
Confirmation statement made on 2017-12-13 with no updates
dot icon07/07/2017
Micro company accounts made up to 2017-06-24
dot icon27/06/2017
Termination of appointment of Julie Rowland as a director on 2017-06-20
dot icon20/06/2017
Termination of appointment of Julie Rowland as a director on 2017-06-20
dot icon26/05/2017
Appointment of Mrs Laura Aino Maria Wiley as a director on 2017-05-26
dot icon13/04/2017
Appointment of Carol Anne Blake as a director on 2017-04-13
dot icon22/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon04/07/2016
Total exemption small company accounts made up to 2016-06-24
dot icon24/02/2016
Total exemption small company accounts made up to 2015-06-24
dot icon14/12/2015
Annual return made up to 2015-12-13 no member list
dot icon01/09/2015
Appointment of Mrs Julie Rowland as a director on 2015-08-19
dot icon20/05/2015
Director's details changed for Mrs Elizabeth Schumann on 2015-05-20
dot icon20/05/2015
Director's details changed for Miss Amanda Rainbird on 2015-05-20
dot icon19/03/2015
Accounts for a dormant company made up to 2014-06-24
dot icon17/12/2014
Annual return made up to 2014-12-13 no member list
dot icon17/12/2014
Termination of appointment of Clare Archibald as a director on 2014-09-25
dot icon05/08/2014
Registered office address changed from C/ Blockmanagement Uk Constable Court Barn Street Lavenham Suffolk CO10 9RB to C/ Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on 2014-08-05
dot icon05/08/2014
Secretary's details changed for Block Management Uk Ltd on 2014-08-05
dot icon07/03/2014
Accounts for a dormant company made up to 2013-06-24
dot icon16/12/2013
Annual return made up to 2013-12-13 no member list
dot icon30/04/2013
Director's details changed for Mrs Elizabeth Schumann on 2013-04-30
dot icon30/04/2013
Director's details changed for Miss Amanda Rainbird on 2013-04-30
dot icon30/04/2013
Director's details changed for Miss Clare Archibald on 2013-04-30
dot icon30/04/2013
Registered office address changed from C/0 Blockmanagement Uk Constable Court Barn Street Sudbury Suffolk CO10 9RB United Kingdom on 2013-04-30
dot icon29/04/2013
Registered office address changed from C/O Mrs Liz Schumann 51 Thamesdale London Colney St. Albans Hertfordshire AL2 1TA United Kingdom on 2013-04-29
dot icon29/04/2013
Appointment of Block Management Uk Ltd as a secretary
dot icon22/03/2013
Total exemption full accounts made up to 2012-06-24
dot icon10/01/2013
Annual return made up to 2012-12-13 no member list
dot icon10/01/2013
Termination of appointment of Rebecca Trehy as a director
dot icon10/01/2013
Register(s) moved to registered office address
dot icon27/03/2012
Total exemption full accounts made up to 2011-06-24
dot icon09/01/2012
Annual return made up to 2011-12-13 no member list
dot icon06/09/2011
Appointment of Miss Amanda Rainbird as a director
dot icon06/09/2011
Appointment of Miss Clare Archibald as a director
dot icon06/09/2011
Appointment of Mrs Elizabeth Schumann as a director
dot icon06/09/2011
Appointment of Miss Rebecca Trehy as a director
dot icon31/08/2011
Register(s) moved to registered inspection location
dot icon31/08/2011
Register inspection address has been changed
dot icon31/08/2011
Registered office address changed from C/O Miss Katherine Gardner 47 Thamesdale London Colney Hertfordshire AL2 1TA United Kingdom on 2011-08-31
dot icon24/06/2011
Termination of appointment of Samantha Hill as a director
dot icon24/06/2011
Registered office address changed from 59 Thamesdale London Colney Herts AL2 1TA on 2011-06-24
dot icon24/06/2011
Termination of appointment of Marie Lowe as a secretary
dot icon24/06/2011
Termination of appointment of Samantha Hill as a director
dot icon24/06/2011
Termination of appointment of Edward Arnold as a director
dot icon15/12/2010
Annual return made up to 2010-12-13 no member list
dot icon15/12/2010
Termination of appointment of Anthony Holloway as a director
dot icon14/12/2010
Termination of appointment of Anthony Holloway as a director
dot icon25/11/2010
Total exemption full accounts made up to 2010-06-24
dot icon07/01/2010
Annual return made up to 2009-12-13 no member list
dot icon07/01/2010
Director's details changed for Anthony David Holloway on 2010-01-07
dot icon07/01/2010
Director's details changed for Samantha Hill on 2010-01-07
dot icon07/01/2010
Director's details changed for Mr Edward Keith Arnold on 2010-01-07
dot icon12/11/2009
Total exemption full accounts made up to 2009-06-24
dot icon02/03/2009
Full accounts made up to 2008-06-24
dot icon16/12/2008
Annual return made up to 13/12/08
dot icon16/12/2008
Secretary's change of particulars / marie lowe / 01/06/2006
dot icon05/03/2008
Full accounts made up to 2007-06-24
dot icon09/01/2008
Annual return made up to 13/12/07
dot icon29/10/2007
New director appointed
dot icon24/09/2007
Director resigned
dot icon22/03/2007
Full accounts made up to 2006-06-24
dot icon21/12/2006
Annual return made up to 13/12/06
dot icon28/03/2006
Full accounts made up to 2005-06-24
dot icon29/12/2005
Annual return made up to 13/12/05
dot icon09/03/2005
Full accounts made up to 2004-06-24
dot icon07/01/2005
Annual return made up to 13/12/04
dot icon31/03/2004
Full accounts made up to 2003-06-24
dot icon22/12/2003
Annual return made up to 13/12/03
dot icon24/11/2003
New director appointed
dot icon21/08/2003
Director resigned
dot icon21/08/2003
Director resigned
dot icon21/08/2003
New director appointed
dot icon23/12/2002
Annual return made up to 13/12/02
dot icon23/12/2002
Director resigned
dot icon15/11/2002
Full accounts made up to 2002-06-24
dot icon17/07/2002
Director's particulars changed
dot icon17/07/2002
Director's particulars changed
dot icon25/06/2002
Director resigned
dot icon25/06/2002
Director resigned
dot icon25/06/2002
Director resigned
dot icon07/01/2002
Full accounts made up to 2001-06-24
dot icon17/12/2001
Annual return made up to 13/12/01
dot icon15/05/2001
New director appointed
dot icon22/02/2001
Full accounts made up to 2000-06-24
dot icon09/01/2001
Annual return made up to 13/12/00
dot icon11/04/2000
New director appointed
dot icon17/12/1999
Annual return made up to 13/12/99
dot icon03/12/1999
Full accounts made up to 1999-06-24
dot icon12/02/1999
Director resigned
dot icon03/12/1998
Annual return made up to 13/12/98
dot icon13/10/1998
Full accounts made up to 1998-06-24
dot icon16/01/1998
New director appointed
dot icon09/01/1998
Annual return made up to 13/12/97
dot icon17/10/1997
Full accounts made up to 1997-06-24
dot icon11/12/1996
New director appointed
dot icon11/12/1996
Annual return made up to 13/12/96
dot icon12/11/1996
Director resigned
dot icon12/11/1996
Director resigned
dot icon09/09/1996
Full accounts made up to 1996-06-24
dot icon18/02/1996
New director appointed
dot icon18/02/1996
New director appointed
dot icon30/11/1995
Annual return made up to 13/12/95
dot icon16/11/1995
Full accounts made up to 1995-06-24
dot icon10/11/1995
Director resigned
dot icon10/11/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/12/1994
Annual return made up to 13/12/94
dot icon03/11/1994
Full accounts made up to 1994-06-24
dot icon24/08/1994
Auditor's resignation
dot icon06/01/1994
Annual return made up to 13/12/93
dot icon03/11/1993
Accounts for a small company made up to 1993-06-24
dot icon17/06/1993
New director appointed
dot icon10/06/1993
New director appointed
dot icon10/06/1993
New director appointed
dot icon05/06/1993
Registered office changed on 05/06/93 from: 77 thamesdale london colney herts AL2 1TA
dot icon22/04/1993
Director resigned
dot icon22/04/1993
Director resigned
dot icon23/03/1993
Director resigned
dot icon23/03/1993
Director resigned
dot icon09/12/1992
Full accounts made up to 1992-06-24
dot icon03/12/1992
Annual return made up to 13/12/92
dot icon09/01/1992
Annual return made up to 13/12/91
dot icon08/01/1992
Director's particulars changed;new director appointed
dot icon27/11/1991
Full accounts made up to 1991-06-24
dot icon15/11/1991
Director resigned;new director appointed
dot icon13/06/1991
Registered office changed on 13/06/91 from: 3 thamesdale london colney hertfordshire AL2 1TA
dot icon13/06/1991
Secretary resigned;new secretary appointed
dot icon19/12/1990
Annual return made up to 13/12/90
dot icon11/09/1990
Full accounts made up to 1990-06-24
dot icon26/06/1990
Secretary resigned;new secretary appointed
dot icon25/01/1990
New director appointed
dot icon12/01/1990
Annual return made up to 31/12/89
dot icon16/11/1989
Full accounts made up to 1989-06-24
dot icon01/06/1989
Secretary resigned;new secretary appointed;director resigned
dot icon01/06/1989
Registered office changed on 01/06/89 from: 5 thamesdale london colney hertfordshire AL2 1TA
dot icon09/02/1989
Annual return made up to 29/12/88
dot icon21/12/1988
New director appointed
dot icon24/10/1988
Registered office changed on 24/10/88 from: 21 thamesdale london colney herts AL2 1TA
dot icon24/10/1988
Secretary resigned;new secretary appointed
dot icon14/10/1988
Full accounts made up to 1988-06-24
dot icon12/10/1988
Registered office changed on 12/10/88 from: 43 thamesdale london colney herts AL2 1TA
dot icon12/10/1988
Secretary resigned
dot icon09/03/1988
Director resigned;new director appointed
dot icon01/02/1988
New director appointed
dot icon01/02/1988
Full accounts made up to 1987-06-24
dot icon01/02/1988
Annual return made up to 06/01/88
dot icon08/12/1986
Director resigned;new director appointed
dot icon12/11/1986
Full accounts made up to 1986-06-24
dot icon12/11/1986
Return made up to 16/11/86; full list of members
dot icon23/06/1986
New director appointed
dot icon24/10/1979
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/06/2025
dot iconNext confirmation date
07/12/2026
dot iconLast change occurred
24/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/06/2025
dot iconNext account date
24/06/2026
dot iconNext due on
24/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
1.00
-
0.00
-
-
2023
0
1.00
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wiley, Laura Aino Maria
Director
26/05/2017 - 18/06/2025
-
Rainbird, Amanda
Director
18/07/2011 - Present
-
Blake, Carol Anne
Director
13/04/2017 - Present
-
Schumann, Elizabeth
Director
18/07/2011 - 03/12/2025
-

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

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 DERRYVILLE LIMITED

DERRYVILLE LIMITED is an(a) Active company incorporated on 24/10/1979 with the registered office located at C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, Suffolk CO10 7GB. There are currently 2 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 DERRYVILLE LIMITED?

toggle

DERRYVILLE LIMITED is currently Active. It was registered on 24/10/1979 .

Where is DERRYVILLE LIMITED located?

toggle

DERRYVILLE LIMITED is registered at C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, Suffolk CO10 7GB.

What does DERRYVILLE LIMITED do?

toggle

DERRYVILLE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for DERRYVILLE LIMITED?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-12-07 with no updates.