DERWENT COURT (COCKERMOUTH) LIMITED

Register to unlock more data on OkredoRegister

DERWENT COURT (COCKERMOUTH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03353390

Incorporation date

16/04/1997

Size

Micro Entity

Contacts

Registered address

Registered address

42 Fisher Street, Workington, Cumbria CA14 2ERCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/1997)
dot icon18/03/2026
Confirmation statement made on 2026-01-12 with updates
dot icon11/03/2026
Secretary's details changed for Mr Stephen Hackley on 2026-01-01
dot icon11/03/2026
Director's details changed for Mr Stephen Hackley on 2026-02-27
dot icon04/03/2026
Statement of capital following an allotment of shares on 2026-01-01
dot icon27/01/2026
Micro company accounts made up to 2025-04-30
dot icon06/02/2025
Registered office address changed from Acorn Cottage Rowrah Frizington CA26 3XT England to 42 Fisher Street Workington Cumbria CA14 2ER on 2025-02-06
dot icon05/02/2025
Termination of appointment of Gordon Victor Taylor as a director on 2025-01-28
dot icon05/02/2025
Confirmation statement made on 2025-01-12 with no updates
dot icon28/01/2025
Micro company accounts made up to 2024-04-30
dot icon18/07/2024
Termination of appointment of Enid Taylor as a director on 2024-07-17
dot icon18/07/2024
Termination of appointment of Sally Ann Morgan as a secretary on 2024-07-17
dot icon18/07/2024
Appointment of Mr Stephen Hackley as a director on 2024-07-18
dot icon18/07/2024
Appointment of Mr Stephen Hackley as a secretary on 2024-07-18
dot icon31/01/2024
Micro company accounts made up to 2023-04-30
dot icon26/01/2024
Confirmation statement made on 2024-01-12 with updates
dot icon17/05/2023
Confirmation statement made on 2023-01-12 with no updates
dot icon24/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon06/07/2022
Confirmation statement made on 2022-05-10 with updates
dot icon29/03/2022
Total exemption full accounts made up to 2021-04-30
dot icon23/06/2021
Confirmation statement made on 2021-05-10 with updates
dot icon19/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon24/06/2020
Appointment of Mrs Sally Ann Morgan as a secretary on 2020-02-26
dot icon22/06/2020
Termination of appointment of Gordon Victor Taylor as a secretary on 2020-02-26
dot icon22/06/2020
Registered office address changed from Derwent Court Crown Street Cockermouth Cumbria CA13 0EU to Acorn Cottage Rowrah Frizington CA26 3XT on 2020-06-22
dot icon22/06/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon23/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon15/05/2019
Confirmation statement made on 2019-05-10 with updates
dot icon17/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon23/05/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon29/01/2018
Micro company accounts made up to 2017-04-30
dot icon23/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon24/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon25/05/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon13/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon05/06/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon28/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon20/05/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon08/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon06/06/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon17/01/2013
Total exemption full accounts made up to 2012-04-30
dot icon10/05/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon19/01/2012
Total exemption full accounts made up to 2011-04-30
dot icon12/05/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon19/01/2011
Total exemption full accounts made up to 2010-04-30
dot icon05/05/2010
Annual return made up to 2010-04-16 with full list of shareholders
dot icon05/05/2010
Director's details changed for Enid Taylor on 2010-04-16
dot icon05/05/2010
Director's details changed for Gordon Victor Taylor on 2010-04-16
dot icon30/01/2010
Total exemption full accounts made up to 2009-04-30
dot icon08/05/2009
Return made up to 16/04/09; full list of members
dot icon16/02/2009
Total exemption full accounts made up to 2008-04-30
dot icon29/04/2008
Return made up to 16/04/08; change of members
dot icon26/02/2008
Total exemption full accounts made up to 2007-04-30
dot icon18/05/2007
Return made up to 16/04/07; change of members
dot icon07/03/2007
Total exemption full accounts made up to 2006-04-30
dot icon19/06/2006
Return made up to 16/04/06; full list of members
dot icon21/02/2006
Total exemption full accounts made up to 2005-04-30
dot icon27/04/2005
Return made up to 16/04/05; change of members
dot icon24/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon19/05/2004
Return made up to 16/04/04; change of members
dot icon25/02/2004
Total exemption full accounts made up to 2003-04-30
dot icon31/05/2003
Return made up to 16/04/03; full list of members
dot icon23/04/2003
Director resigned
dot icon27/02/2003
Total exemption full accounts made up to 2002-04-30
dot icon23/04/2002
Return made up to 16/04/02; full list of members
dot icon28/02/2002
Total exemption full accounts made up to 2001-04-30
dot icon24/04/2001
Return made up to 16/04/01; full list of members
dot icon27/02/2001
Accounts made up to 2000-04-30
dot icon21/04/2000
Return made up to 16/04/00; full list of members
dot icon25/01/2000
Accounts made up to 1999-04-30
dot icon10/06/1999
New director appointed
dot icon19/05/1999
Return made up to 16/04/99; full list of members
dot icon12/02/1999
New secretary appointed
dot icon11/02/1999
Accounts for a small company made up to 1998-04-30
dot icon02/02/1999
Secretary resigned;director resigned
dot icon20/04/1998
Return made up to 16/04/98; full list of members
dot icon28/08/1997
Ad 31/07/97--------- £ si 7@1=7 £ ic 2/9
dot icon16/04/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+0.81 % *

* during past year

Cash in Bank

£7,209.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
12/01/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.15K
-
0.00
7.15K
-
2022
0
10.00K
-
0.00
7.21K
-
2022
0
10.00K
-
0.00
7.21K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

10.00K £Ascended39.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.21K £Ascended0.81 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
16/04/1997 - 16/04/1997
99600
Taylor, Enid
Director
16/04/1997 - 17/07/2024
-
Morgan, Sally Ann
Secretary
26/02/2020 - 17/07/2024
-
Hackley, Stephen
Director
18/07/2024 - Present
-
Hackley, Stephen
Secretary
18/07/2024 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DERWENT COURT (COCKERMOUTH) LIMITED

DERWENT COURT (COCKERMOUTH) LIMITED is an(a) Active company incorporated on 16/04/1997 with the registered office located at 42 Fisher Street, Workington, Cumbria CA14 2ER. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DERWENT COURT (COCKERMOUTH) LIMITED?

toggle

DERWENT COURT (COCKERMOUTH) LIMITED is currently Active. It was registered on 16/04/1997 .

Where is DERWENT COURT (COCKERMOUTH) LIMITED located?

toggle

DERWENT COURT (COCKERMOUTH) LIMITED is registered at 42 Fisher Street, Workington, Cumbria CA14 2ER.

What does DERWENT COURT (COCKERMOUTH) LIMITED do?

toggle

DERWENT COURT (COCKERMOUTH) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for DERWENT COURT (COCKERMOUTH) LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-01-12 with updates.