DERWENT FOREST DEVELOPMENT CONSORTIUM LIMITED

Register to unlock more data on OkredoRegister

DERWENT FOREST DEVELOPMENT CONSORTIUM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07139866

Incorporation date

28/01/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Marion House, 23-25 Elbow Lane, Formby, Lancashire L37 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2010)
dot icon28/10/2025
Micro company accounts made up to 2025-01-31
dot icon26/03/2025
Confirmation statement made on 2025-01-28 with no updates
dot icon22/12/2024
Termination of appointment of Michael John Prince as a director on 2024-12-20
dot icon11/10/2024
Micro company accounts made up to 2024-01-31
dot icon02/09/2024
Appointment of Mr Stephen Sullivan as a director on 2023-04-12
dot icon02/09/2024
Appointment of Mr Daniel John Morton as a director on 2023-04-12
dot icon02/09/2024
Appointment of Mr Michael John Prince as a director on 2023-04-12
dot icon14/02/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon07/09/2023
Termination of appointment of Michael Neville Pemberton as a director on 2023-09-01
dot icon23/08/2023
Termination of appointment of David John Schofield as a director on 2023-08-17
dot icon23/08/2023
Termination of appointment of John Joseph Lofty as a director on 2023-08-17
dot icon23/08/2023
Termination of appointment of Nigel Bruce Catterson as a director on 2023-08-17
dot icon23/08/2023
Registered office address changed from Queens Barn Welton Carlisle Cumbria CA5 7HG to Marion House 23-25 Elbow Lane Formby Lancashire L37 4AB on 2023-08-23
dot icon12/05/2023
Appointment of Mr Steven James Peck as a director on 2019-10-16
dot icon10/05/2023
Micro company accounts made up to 2023-01-31
dot icon31/01/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon31/10/2022
Micro company accounts made up to 2022-01-31
dot icon05/03/2022
Termination of appointment of Mairi Fiona Hammond as a director on 2022-02-25
dot icon05/03/2022
Elect to keep the secretaries register information on the public register
dot icon05/03/2022
Termination of appointment of Bridge End Solutions Limited as a secretary on 2022-02-25
dot icon05/03/2022
Register(s) moved to registered office address Queens Barn Welton Carlisle Cumbria CA5 7HG
dot icon11/02/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon17/08/2021
Termination of appointment of Matthew John Harrison as a director on 2021-08-05
dot icon09/08/2021
Micro company accounts made up to 2021-01-31
dot icon10/02/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon09/11/2020
Memorandum and Articles of Association
dot icon09/11/2020
Resolutions
dot icon30/10/2020
Micro company accounts made up to 2020-01-31
dot icon03/08/2020
Appointment of Mr Michael Neville Pemberton as a director on 2020-07-23
dot icon11/02/2020
Confirmation statement made on 2020-01-28 with updates
dot icon24/10/2019
Cessation of Nb21C.Uk Ltd as a person with significant control on 2019-10-16
dot icon24/10/2019
Cessation of Bridge End Solutions Limited as a person with significant control on 2019-10-16
dot icon24/10/2019
Notification of Tower Grange Finance Limited as a person with significant control on 2019-10-16
dot icon24/10/2019
Statement of capital following an allotment of shares on 2019-10-06
dot icon24/10/2019
Notification of Flourishing Communities Limited as a person with significant control on 2019-10-16
dot icon30/09/2019
Appointment of Mr Matthew John Harrison as a director on 2019-09-17
dot icon30/09/2019
Appointment of Mr Steven James Peck as a director on 2019-09-17
dot icon30/09/2019
Appointment of Bridge End Solutions Limited as a secretary on 2019-09-17
dot icon30/09/2019
Termination of appointment of Mairi Fiona Hammond as a secretary on 2019-09-17
dot icon25/09/2019
Micro company accounts made up to 2019-01-31
dot icon11/02/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon29/10/2018
Micro company accounts made up to 2018-01-31
dot icon12/02/2018
Appointment of Mr. John Joseph Lofty as a director on 2018-02-01
dot icon11/02/2018
Confirmation statement made on 2018-01-28 with no updates
dot icon23/05/2017
Micro company accounts made up to 2017-01-31
dot icon11/02/2017
Confirmation statement made on 2017-01-28 with updates
dot icon11/02/2017
Termination of appointment of Michael Neville Pemberton as a director on 2017-01-31
dot icon29/10/2016
Appointment of Mr Michael Neville Pemberton as a director on 2016-10-20
dot icon21/10/2016
Micro company accounts made up to 2016-01-31
dot icon09/02/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon27/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon19/02/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon24/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon28/01/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon25/09/2013
Appointment of Mr David John Schofield as a director on 2013-09-25
dot icon30/01/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon24/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon01/10/2012
Termination of appointment of Norman Frederick Story as a director on 2012-09-24
dot icon07/02/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon09/01/2012
Appointment of Mr Norman Frederick Story as a director on 2012-01-05
dot icon19/12/2011
Statement of capital following an allotment of shares on 2011-12-16
dot icon28/10/2011
Accounts made up to 2011-01-31
dot icon15/07/2011
Termination of appointment of William Dodd as a director
dot icon15/03/2011
Register inspection address has been changed
dot icon15/03/2011
Register(s) moved to registered inspection location
dot icon15/03/2011
Appointment of Mrs Mairi Fiona Hammond as a director
dot icon14/03/2011
Termination of appointment of William Dodd as a secretary
dot icon14/03/2011
Appointment of Mrs Mairi Fiona Hammond as a secretary
dot icon28/01/2011
Director's details changed for Mr William Douglass Dodd on 2011-01-01
dot icon28/01/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon28/01/2011
Secretary's details changed for Mr William Douglass Dodd on 2011-01-01
dot icon28/01/2010
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
31/01/2025
dot iconNext confirmation date
28/01/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.33K
-
0.00
-
-
2022
0
24.03K
-
0.00
-
-
2023
0
8.69K
-
0.00
-
-
2023
0
8.69K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

8.69K £Descended-63.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Story, Norman Frederick
Director
05/01/2012 - 24/09/2012
29
Pemberton, Michael Neville
Director
23/07/2020 - 01/09/2023
8
Sullivan, Stephen
Director
12/04/2023 - Present
34
Catterson, Nigel Bruce
Director
28/01/2010 - 17/08/2023
17
Lofty, John Joseph
Director
01/02/2018 - 17/08/2023
4

Persons with Significant Control

0

No PSC data available.

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 FOREST DEVELOPMENT CONSORTIUM LIMITED

DERWENT FOREST DEVELOPMENT CONSORTIUM LIMITED is an(a) Active company incorporated on 28/01/2010 with the registered office located at Marion House, 23-25 Elbow Lane, Formby, Lancashire L37 4AB. There are currently 3 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 FOREST DEVELOPMENT CONSORTIUM LIMITED?

toggle

DERWENT FOREST DEVELOPMENT CONSORTIUM LIMITED is currently Active. It was registered on 28/01/2010 .

Where is DERWENT FOREST DEVELOPMENT CONSORTIUM LIMITED located?

toggle

DERWENT FOREST DEVELOPMENT CONSORTIUM LIMITED is registered at Marion House, 23-25 Elbow Lane, Formby, Lancashire L37 4AB.

What does DERWENT FOREST DEVELOPMENT CONSORTIUM LIMITED do?

toggle

DERWENT FOREST DEVELOPMENT CONSORTIUM 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 FOREST DEVELOPMENT CONSORTIUM LIMITED?

toggle

The latest filing was on 28/10/2025: Micro company accounts made up to 2025-01-31.