DERWENT FLUID PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

DERWENT FLUID PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06332454

Incorporation date

02/08/2007

Size

Unaudited abridged

Contacts

Registered address

Registered address

Milburn House, 3 Oxford Street, Workington, Cumbria CA14 2ALCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/2007)
dot icon13/04/2026
Confirmation statement made on 2026-02-25 with no updates
dot icon27/11/2025
Unaudited abridged accounts made up to 2025-02-28
dot icon17/03/2025
Confirmation statement made on 2025-02-25 with updates
dot icon24/11/2024
Unaudited abridged accounts made up to 2024-02-29
dot icon22/05/2024
Current accounting period shortened from 2023-08-27 to 2023-02-28
dot icon22/05/2024
Unaudited abridged accounts made up to 2023-02-28
dot icon05/03/2024
Confirmation statement made on 2024-02-25 with no updates
dot icon20/03/2023
Confirmation statement made on 2023-02-25 with no updates
dot icon29/11/2022
Unaudited abridged accounts made up to 2022-08-27
dot icon23/05/2022
Unaudited abridged accounts made up to 2021-08-27
dot icon15/03/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon26/08/2021
Unaudited abridged accounts made up to 2020-08-27
dot icon27/05/2021
Previous accounting period shortened from 2020-08-28 to 2020-08-27
dot icon12/04/2021
Confirmation statement made on 2021-02-25 with updates
dot icon13/07/2020
Registration of charge 063324540004, created on 2020-07-09
dot icon27/05/2020
Unaudited abridged accounts made up to 2019-08-28
dot icon09/03/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon01/02/2020
Compulsory strike-off action has been discontinued
dot icon29/01/2020
Unaudited abridged accounts made up to 2018-08-28
dot icon28/01/2020
First Gazette notice for compulsory strike-off
dot icon23/08/2019
Previous accounting period shortened from 2018-08-29 to 2018-08-28
dot icon28/05/2019
Previous accounting period shortened from 2018-08-30 to 2018-08-29
dot icon25/02/2019
Confirmation statement made on 2019-02-25 with updates
dot icon25/02/2019
Termination of appointment of Andrew Fraser Barr as a director on 2019-02-20
dot icon25/02/2019
Cessation of Andrew Fraser Barr as a person with significant control on 2019-02-20
dot icon14/02/2019
Cessation of Clifford Milligan as a person with significant control on 2018-12-12
dot icon14/02/2019
Cessation of Allison Milligan as a person with significant control on 2018-12-12
dot icon14/02/2019
Notification of Andrew Fraser Barr as a person with significant control on 2018-12-12
dot icon14/02/2019
Termination of appointment of Clifford Milligan as a director on 2018-12-12
dot icon14/02/2019
Termination of appointment of Allison Milligan as a director on 2018-12-12
dot icon14/02/2019
Appointment of Mr Andrew Fraser Barr as a director on 2018-12-12
dot icon13/08/2018
Confirmation statement made on 2018-08-02 with no updates
dot icon23/07/2018
Total exemption full accounts made up to 2017-08-30
dot icon30/05/2018
Previous accounting period shortened from 2017-08-31 to 2017-08-30
dot icon03/08/2017
Confirmation statement made on 2017-08-02 with no updates
dot icon14/03/2017
Total exemption small company accounts made up to 2016-08-31
dot icon08/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon20/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon06/08/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon10/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon13/08/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon16/05/2014
Registration of charge 063324540003
dot icon09/05/2014
Registration of charge 063324540002
dot icon31/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon09/08/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon02/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon16/08/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon30/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon16/08/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon18/04/2011
Total exemption small company accounts made up to 2010-08-31
dot icon10/08/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon10/08/2010
Director's details changed for Mrs Tracy Elizabeth Starkie on 2010-08-02
dot icon09/08/2010
Director's details changed for Mr Michael George Starkie on 2010-08-02
dot icon09/08/2010
Director's details changed for Clifford Milligan on 2010-08-02
dot icon09/08/2010
Director's details changed for Allison Milligan on 2010-08-02
dot icon09/08/2010
Secretary's details changed for Mrs Tracy Elizabeth Starkie on 2010-08-02
dot icon01/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon13/08/2009
Return made up to 02/08/09; full list of members
dot icon04/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon29/08/2008
Return made up to 02/08/08; full list of members
dot icon04/06/2008
Particulars of a mortgage or charge / charge no: 1
dot icon21/09/2007
Ad 03/08/07--------- £ si 2@1=2 £ ic 2/4
dot icon21/09/2007
New director appointed
dot icon21/09/2007
New director appointed
dot icon21/09/2007
New director appointed
dot icon21/09/2007
New secretary appointed;new director appointed
dot icon10/08/2007
Secretary resigned
dot icon10/08/2007
Director resigned
dot icon02/08/2007
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 icon-88.57 % *

* during past year

Cash in Bank

£4.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
25/02/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
96.91K
-
0.00
3.10K
-
2022
0
109.10K
-
0.00
35.00
-
2023
0
108.45K
-
0.00
4.00
-
2023
0
108.45K
-
0.00
4.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

108.45K £Descended-0.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.00 £Descended-88.57 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Starkie, Michael George
Director
06/08/2007 - Present
7
Starkie, Tracy Elizabeth
Director
06/08/2007 - Present
6

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

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 FLUID PROPERTIES LIMITED

DERWENT FLUID PROPERTIES LIMITED is an(a) Active company incorporated on 02/08/2007 with the registered office located at Milburn House, 3 Oxford Street, Workington, Cumbria CA14 2AL. 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 FLUID PROPERTIES LIMITED?

toggle

DERWENT FLUID PROPERTIES LIMITED is currently Active. It was registered on 02/08/2007 .

Where is DERWENT FLUID PROPERTIES LIMITED located?

toggle

DERWENT FLUID PROPERTIES LIMITED is registered at Milburn House, 3 Oxford Street, Workington, Cumbria CA14 2AL.

What does DERWENT FLUID PROPERTIES LIMITED do?

toggle

DERWENT FLUID PROPERTIES 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 DERWENT FLUID PROPERTIES LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-02-25 with no updates.