DERWENT BUILDING & DESIGN LIMITED

Register to unlock more data on OkredoRegister

DERWENT BUILDING & DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03925369

Incorporation date

14/02/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Charter House Wyvern Court, Stanier Way, Wyvern Business Park, Derby DE21 6BFCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2000)
dot icon02/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon02/01/2026
Change of details for Mr Brian Antony Broome as a person with significant control on 2026-01-02
dot icon24/12/2025
Micro company accounts made up to 2025-05-31
dot icon07/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon27/11/2024
Micro company accounts made up to 2024-05-31
dot icon01/05/2024
Change of share class name or designation
dot icon01/05/2024
Resolutions
dot icon24/04/2024
Statement of capital following an allotment of shares on 2022-08-31
dot icon07/03/2024
Resolutions
dot icon07/03/2024
Solvency Statement dated 14/02/22
dot icon07/03/2024
Statement of capital on 2024-03-07
dot icon28/02/2024
Micro company accounts made up to 2023-05-31
dot icon16/02/2024
Solvency Statement dated 14/02/22
dot icon05/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon06/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon04/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon03/12/2021
Micro company accounts made up to 2021-05-31
dot icon18/02/2021
Micro company accounts made up to 2020-05-31
dot icon16/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon02/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon05/12/2019
Micro company accounts made up to 2019-05-31
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon22/11/2018
Micro company accounts made up to 2018-05-31
dot icon25/10/2018
Director's details changed for Mr Brian Antony Broome on 2018-10-25
dot icon25/10/2018
Secretary's details changed for Carol Alison Broome on 2018-10-25
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon06/12/2017
Micro company accounts made up to 2017-05-31
dot icon17/01/2017
Micro company accounts made up to 2016-05-31
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon28/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon21/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon09/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon14/01/2015
Registered office address changed from 1 & 2 Vernon Street Derby DE1 1FR to Charter House Wyvern Court, Stanier Way Wyvern Business Park Derby DE21 6BF on 2015-01-14
dot icon16/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-05-31
dot icon28/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon22/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon18/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-05-31
dot icon15/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon26/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon03/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon12/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon12/01/2010
Director's details changed for Brian Antony Broome on 2009-12-31
dot icon24/02/2009
Total exemption small company accounts made up to 2008-05-31
dot icon16/01/2009
Return made up to 31/12/08; full list of members
dot icon30/07/2008
Gbp ic 5001/4801\23/07/08\gbp sr 200@1=200\
dot icon12/02/2008
Return made up to 26/01/08; full list of members
dot icon17/01/2008
Total exemption small company accounts made up to 2007-05-31
dot icon30/03/2007
Declaration of satisfaction of mortgage/charge
dot icon14/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon22/02/2007
Return made up to 26/01/07; full list of members
dot icon07/02/2007
Declaration of satisfaction of mortgage/charge
dot icon30/03/2006
Particulars of mortgage/charge
dot icon02/02/2006
Return made up to 26/01/06; full list of members
dot icon16/12/2005
Total exemption small company accounts made up to 2005-05-31
dot icon23/06/2005
Particulars of mortgage/charge
dot icon14/02/2005
Return made up to 05/02/05; full list of members
dot icon24/11/2004
Total exemption small company accounts made up to 2004-05-31
dot icon10/03/2004
Particulars of mortgage/charge
dot icon18/02/2004
Return made up to 05/02/04; full list of members
dot icon07/02/2004
Ad 29/08/03--------- £ si 1@1=1 £ ic 5000/5001
dot icon07/10/2003
Total exemption small company accounts made up to 2003-05-31
dot icon20/08/2003
Resolutions
dot icon20/08/2003
Resolutions
dot icon13/02/2003
Return made up to 05/02/03; full list of members
dot icon24/12/2002
Particulars of mortgage/charge
dot icon28/10/2002
Ad 17/10/02--------- £ si 374@1=374 £ ic 4626/5000
dot icon16/07/2002
Total exemption small company accounts made up to 2002-05-31
dot icon21/05/2002
Ad 10/04/02--------- £ si 3@1=3 £ ic 4623/4626
dot icon25/02/2002
Return made up to 14/02/02; full list of members
dot icon25/02/2002
Ad 28/03/01-01/10/01 £ si 601@1=601 £ ic 4022/4623
dot icon16/11/2001
Total exemption small company accounts made up to 2001-05-31
dot icon27/03/2001
Accounting reference date extended from 28/02/01 to 31/05/01
dot icon21/02/2001
Return made up to 14/02/01; full list of members
dot icon21/02/2001
Ad 08/05/00-01/09/00 £ si 1022@1=1022 £ ic 3000/4022
dot icon21/02/2001
Ad 01/04/00--------- £ si 2998@1=2998 £ ic 2/3000
dot icon31/01/2001
Registered office changed on 31/01/01 from: 66-66A friar gate derby derbyshire DE1 1DJ
dot icon17/01/2001
Particulars of mortgage/charge
dot icon19/05/2000
Nc inc already adjusted 02/05/00
dot icon19/05/2000
Resolutions
dot icon20/03/2000
Director resigned
dot icon20/03/2000
Secretary resigned
dot icon09/03/2000
New secretary appointed
dot icon09/03/2000
New director appointed
dot icon07/03/2000
Registered office changed on 07/03/00 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA
dot icon14/02/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.29K
-
0.00
-
-
2022
1
13.98K
-
0.00
-
-
2023
1
2.78K
-
0.00
-
-
2023
1
2.78K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

2.78K £Descended-80.12 % *

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DERWENT BUILDING & DESIGN LIMITED

DERWENT BUILDING & DESIGN LIMITED is an(a) Active company incorporated on 14/02/2000 with the registered office located at Charter House Wyvern Court, Stanier Way, Wyvern Business Park, Derby DE21 6BF. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of DERWENT BUILDING & DESIGN LIMITED?

toggle

DERWENT BUILDING & DESIGN LIMITED is currently Active. It was registered on 14/02/2000 .

Where is DERWENT BUILDING & DESIGN LIMITED located?

toggle

DERWENT BUILDING & DESIGN LIMITED is registered at Charter House Wyvern Court, Stanier Way, Wyvern Business Park, Derby DE21 6BF.

What does DERWENT BUILDING & DESIGN LIMITED do?

toggle

DERWENT BUILDING & DESIGN LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does DERWENT BUILDING & DESIGN LIMITED have?

toggle

DERWENT BUILDING & DESIGN LIMITED had 1 employees in 2023.

What is the latest filing for DERWENT BUILDING & DESIGN LIMITED?

toggle

The latest filing was on 02/01/2026: Confirmation statement made on 2025-12-31 with no updates.