DERWENT SASH WINDOWS LIMITED

Register to unlock more data on OkredoRegister

DERWENT SASH WINDOWS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06056303

Incorporation date

17/01/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

31 Nottingham Road, Ripley DE5 3ASCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2007)
dot icon24/12/2025
Confirmation statement made on 2025-12-13 with no updates
dot icon24/12/2025
Director's details changed for Mr Robert Thomas Walters on 2025-12-24
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/10/2025
Termination of appointment of Alister Walters as a director on 2025-10-15
dot icon24/01/2025
Purchase of own shares.
dot icon24/12/2024
Confirmation statement made on 2024-12-13 with updates
dot icon20/12/2024
Memorandum and Articles of Association
dot icon20/12/2024
Resolutions
dot icon20/12/2024
Resolutions
dot icon19/12/2024
Cancellation of shares. Statement of capital on 2024-11-30
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/12/2024
Notification of Derwent Sash Windows Trustee Ltd as a person with significant control on 2024-12-15
dot icon17/12/2024
Cessation of Robert Thomas Walters as a person with significant control on 2024-12-15
dot icon20/12/2023
Confirmation statement made on 2023-12-13 with updates
dot icon02/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/07/2023
Second filing of a statement of capital following an allotment of shares on 2023-04-01
dot icon24/05/2023
Second filing of a statement of capital following an allotment of shares on 2023-04-01
dot icon05/05/2023
Appointment of Mr Alister Walters as a director on 2023-04-01
dot icon05/05/2023
Appointment of Mr Andrew Maynard as a director on 2023-04-01
dot icon05/05/2023
Statement of capital following an allotment of shares on 2023-04-01
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon15/11/2022
Change of details for Mr Robert Thomas Walters as a person with significant control on 2022-11-15
dot icon26/09/2022
Director's details changed for Mr Robert Thomas Walters on 2022-09-26
dot icon26/09/2022
Secretary's details changed for Rachel Walters on 2022-09-26
dot icon29/06/2022
Change of details for Mr Robert Thomas Walters as a person with significant control on 2022-06-28
dot icon28/06/2022
Director's details changed for Mr Robert Thomas Walters on 2022-06-28
dot icon28/06/2022
Director's details changed for Mr Robert Thomas Walters on 2022-06-28
dot icon28/06/2022
Change of details for Mr Robert Thomas Walters as a person with significant control on 2022-06-28
dot icon13/12/2021
Confirmation statement made on 2021-12-13 with no updates
dot icon25/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/01/2021
Confirmation statement made on 2020-12-13 with no updates
dot icon27/07/2020
Registration of charge 060563030001, created on 2020-07-24
dot icon11/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon01/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/12/2018
Confirmation statement made on 2018-12-13 with updates
dot icon18/10/2018
Director's details changed for Mr Robert Thomas Walters on 2018-10-18
dot icon18/10/2018
Change of details for Mr Robert Thomas Walters as a person with significant control on 2018-10-18
dot icon18/10/2018
Change of details for Mr Robert Thomas Walters as a person with significant control on 2018-10-18
dot icon18/10/2018
Director's details changed for Mr Robert Thomas Walters on 2018-10-18
dot icon04/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/12/2017
Confirmation statement made on 2017-12-20 with no updates
dot icon19/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon06/12/2016
Registered office address changed from 23 High Street Codnor Derbyshire DE5 9BQ to 31 Nottingham Road Ripley DE5 3AS on 2016-12-06
dot icon14/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/01/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon18/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/01/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon03/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/01/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon16/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/02/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon16/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/01/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon10/10/2011
Statement of capital following an allotment of shares on 2011-02-01
dot icon29/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/02/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/02/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon04/02/2010
Director's details changed for Robert Thomas Walters on 2010-02-04
dot icon16/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon12/02/2009
Return made up to 17/01/09; full list of members
dot icon13/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon29/01/2008
Return made up to 17/01/08; full list of members
dot icon22/03/2007
New secretary appointed
dot icon22/03/2007
New director appointed
dot icon22/03/2007
Accounting reference date extended from 31/01/08 to 31/03/08
dot icon22/03/2007
Registered office changed on 22/03/07 from: 23 high street cobnor derbyshire DE5 9BQ
dot icon19/01/2007
Secretary resigned
dot icon19/01/2007
Director resigned
dot icon17/01/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

21
2023
change arrow icon+97.47 % *

* during past year

Cash in Bank

£468,446.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
193.43K
-
0.00
435.19K
-
2022
19
247.15K
-
0.00
237.22K
-
2023
21
344.56K
-
0.00
468.45K
-
2023
21
344.56K
-
0.00
468.45K
-

Employees

2023

Employees

21 Ascended11 % *

Net Assets(GBP)

344.56K £Ascended39.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

468.45K £Ascended97.47 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About DERWENT SASH WINDOWS LIMITED

DERWENT SASH WINDOWS LIMITED is an(a) Active company incorporated on 17/01/2007 with the registered office located at 31 Nottingham Road, Ripley DE5 3AS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of DERWENT SASH WINDOWS LIMITED?

toggle

DERWENT SASH WINDOWS LIMITED is currently Active. It was registered on 17/01/2007 .

Where is DERWENT SASH WINDOWS LIMITED located?

toggle

DERWENT SASH WINDOWS LIMITED is registered at 31 Nottingham Road, Ripley DE5 3AS.

What does DERWENT SASH WINDOWS LIMITED do?

toggle

DERWENT SASH WINDOWS LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

How many employees does DERWENT SASH WINDOWS LIMITED have?

toggle

DERWENT SASH WINDOWS LIMITED had 21 employees in 2023.

What is the latest filing for DERWENT SASH WINDOWS LIMITED?

toggle

The latest filing was on 24/12/2025: Confirmation statement made on 2025-12-13 with no updates.