DERWENT LODGE ESTATES LIMITED

Register to unlock more data on OkredoRegister

DERWENT LODGE ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01069944

Incorporation date

05/09/1972

Size

Small

Contacts

Registered address

Registered address

27 Dale Street, 4th Floor, Liverpool, Merseyside L2 2HDCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2022)
dot icon31/03/2026
Accounts for a small company made up to 2025-06-30
dot icon26/03/2026
Part of the property or undertaking has been released and no longer forms part of charge 010699440265
dot icon09/02/2026
Confirmation statement made on 2026-02-08 with updates
dot icon13/01/2026
Part of the property or undertaking has been released and no longer forms part of charge 010699440265
dot icon13/01/2026
Part of the property or undertaking has been released and no longer forms part of charge 010699440265
dot icon31/03/2025
Accounts for a small company made up to 2024-06-30
dot icon31/12/2024
Termination of appointment of Craig Robert Sneddon as a director on 2024-12-23
dot icon31/12/2024
Termination of appointment of Craig Robert Sneddon as a secretary on 2024-12-23
dot icon31/12/2024
Appointment of Mr Jonathan Andrew Brown as a secretary on 2024-12-23
dot icon02/05/2024
Satisfaction of charge 010699440264 in full
dot icon02/05/2024
Satisfaction of charge 010699440262 in full
dot icon02/05/2024
Satisfaction of charge 010699440261 in full
dot icon02/05/2024
Satisfaction of charge 010699440260 in full
dot icon02/05/2024
Satisfaction of charge 010699440259 in full
dot icon02/05/2024
Satisfaction of charge 010699440258 in full
dot icon02/05/2024
Satisfaction of charge 010699440257 in full
dot icon02/05/2024
Satisfaction of charge 010699440255 in full
dot icon02/05/2024
Satisfaction of charge 010699440253 in full
dot icon02/05/2024
Satisfaction of charge 010699440263 in full
dot icon02/05/2024
Satisfaction of charge 010699440252 in full
dot icon02/05/2024
Satisfaction of charge 010699440251 in full
dot icon02/05/2024
Satisfaction of charge 010699440249 in full
dot icon02/05/2024
Satisfaction of charge 010699440248 in full
dot icon02/05/2024
Satisfaction of charge 010699440247 in full
dot icon02/05/2024
Satisfaction of charge 010699440245 in full
dot icon02/05/2024
Satisfaction of charge 010699440244 in full
dot icon02/05/2024
Satisfaction of charge 010699440242 in full
dot icon02/05/2024
Satisfaction of charge 010699440241 in full
dot icon02/05/2024
Satisfaction of charge 010699440239 in full
dot icon26/04/2024
Registration of charge 010699440267, created on 2024-04-18
dot icon17/04/2024
Registration of charge 010699440265, created on 2024-04-12
dot icon17/04/2024
Registration of charge 010699440266, created on 2024-04-12
dot icon22/03/2024
Satisfaction of charge 010699440256 in full
dot icon21/03/2024
Satisfaction of charge 010699440254 in full
dot icon21/03/2024
Satisfaction of charge 010699440250 in full
dot icon21/03/2024
Notification of Cytos 2018 Limited as a person with significant control on 2024-03-07
dot icon21/03/2024
Cessation of Cytos Limited as a person with significant control on 2024-03-07
dot icon21/03/2024
Satisfaction of charge 010699440246 in full
dot icon21/03/2024
Satisfaction of charge 010699440243 in full
dot icon21/03/2024
Part of the property or undertaking has been released from charge 010699440239
dot icon20/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon20/02/2024
Register inspection address has been changed from 5th Floor Melbourne Building 21 North John Street Liverpool L2 5QU England to 4th Floor 27 Dale Street Liverpool L2 2HD
dot icon05/02/2024
Director's details changed for Mr Bradley Edward Maher on 2024-02-05
dot icon31/01/2024
Secretary's details changed for Craig Robert Sneddon on 2024-01-31
dot icon31/01/2024
Director's details changed for Mr Craig Robert Sneddon on 2024-01-31
dot icon25/01/2024
Registered office address changed from 5th Floor Melbourne Building 21 North John Street Liverpool L2 5QU to 27 Dale Street 4th Floor Liverpool Merseyside L2 2HD on 2024-01-25
dot icon05/01/2024
Accounts for a small company made up to 2023-06-30
dot icon13/12/2023
Director's details changed for Mr Craig Robert Sneddon on 2023-12-01
dot icon06/06/2023
Registration of charge 010699440264, created on 2023-05-25
dot icon05/05/2023
Registration of charge 010699440263, created on 2023-04-26
dot icon13/03/2023
Accounts for a small company made up to 2022-06-30
dot icon07/02/2023
Confirmation statement made on 2023-02-08 with updates
dot icon24/10/2022
Change of details for Cytos Limited as a person with significant control on 2017-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
08/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sneddon, Craig Robert
Director
19/06/2008 - 23/12/2024
24
Bareham, James Robert
Director
17/11/2011 - 06/02/2014
16
Maher, Bradley Edward
Director
07/02/2014 - 24/09/2014
21
Maher, Bradley Edward
Director
29/08/2019 - Present
21
Harper, Joan
Secretary
10/12/1993 - 13/08/2004
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About DERWENT LODGE ESTATES LIMITED

DERWENT LODGE ESTATES LIMITED is an(a) Active company incorporated on 05/09/1972 with the registered office located at 27 Dale Street, 4th Floor, Liverpool, Merseyside L2 2HD. There are currently 3 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 DERWENT LODGE ESTATES LIMITED?

toggle

DERWENT LODGE ESTATES LIMITED is currently Active. It was registered on 05/09/1972 .

Where is DERWENT LODGE ESTATES LIMITED located?

toggle

DERWENT LODGE ESTATES LIMITED is registered at 27 Dale Street, 4th Floor, Liverpool, Merseyside L2 2HD.

What does DERWENT LODGE ESTATES LIMITED do?

toggle

DERWENT LODGE ESTATES 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 LODGE ESTATES LIMITED?

toggle

The latest filing was on 31/03/2026: Accounts for a small company made up to 2025-06-30.