DERWENT TRAINING ASSOCIATION

Register to unlock more data on OkredoRegister

DERWENT TRAINING ASSOCIATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02262730

Incorporation date

27/05/1988

Size

Small

Contacts

Registered address

Registered address

Hertford Way, York Road Industrial Park, Malton, North Yorkshire YO17 6YGCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/1988)
dot icon21/04/2026
Termination of appointment of Ann Watson as a director on 2026-04-20
dot icon06/02/2026
Accounts for a small company made up to 2025-07-31
dot icon07/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon17/01/2025
Accounts for a small company made up to 2024-07-31
dot icon04/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon20/08/2024
Registration of charge 022627300004, created on 2024-08-16
dot icon30/04/2024
Accounts for a small company made up to 2023-07-31
dot icon07/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon01/08/2023
Satisfaction of charge 2 in full
dot icon19/06/2023
Satisfaction of charge 1 in full
dot icon28/03/2023
Full accounts made up to 2022-07-31
dot icon04/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon31/10/2022
Termination of appointment of Alan Bradley George Pickering as a director on 2022-10-17
dot icon25/04/2022
Accounts for a small company made up to 2021-07-31
dot icon19/04/2022
Appointment of Ms Lucy Alison Thompson as a director on 2021-11-30
dot icon10/12/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon01/09/2021
Termination of appointment of Alan Suggett as a director on 2020-09-01
dot icon01/04/2021
Accounts for a small company made up to 2020-07-31
dot icon11/01/2021
Appointment of Ms Sarah Edwards as a director on 2020-11-04
dot icon11/01/2021
Termination of appointment of Stephen Pearson as a director on 2020-11-04
dot icon11/01/2021
Confirmation statement made on 2020-11-01 with no updates
dot icon26/11/2019
Accounts for a small company made up to 2019-07-31
dot icon19/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon21/10/2019
Appointment of Ms Ann Watson as a director on 2019-07-30
dot icon21/10/2019
Appointment of Mr Stephen Pearson as a director on 2019-07-30
dot icon27/03/2019
Termination of appointment of Terry William Pearce as a director on 2018-12-20
dot icon27/03/2019
Termination of appointment of Richard Bernard Chambers as a director on 2019-03-19
dot icon27/03/2019
Appointment of Mr Alan Bradley George Pickering as a director on 2018-12-20
dot icon26/03/2019
Accounts for a small company made up to 2018-07-31
dot icon19/12/2018
Registration of charge 022627300003, created on 2018-12-18
dot icon10/12/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon22/05/2018
Termination of appointment of Keith Rowntree as a director on 2018-05-22
dot icon26/04/2018
Accounts for a small company made up to 2017-07-31
dot icon09/02/2018
Termination of appointment of Benedict Leach as a director on 2018-02-09
dot icon06/12/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon06/12/2017
Appointment of Mr Alan Suggett as a director on 2017-06-22
dot icon05/12/2017
Appointment of Mr Danny Macfarlane as a director on 2017-06-22
dot icon05/12/2017
Termination of appointment of Andrea Veronica Woodhead as a director on 2017-10-04
dot icon05/12/2017
Director's details changed for Mr Keith Rowntree on 2017-10-04
dot icon05/12/2017
Appointment of Mr Richard Bernard Chambers as a director on 2017-10-10
dot icon03/05/2017
Full accounts made up to 2016-07-31
dot icon07/12/2016
Confirmation statement made on 2016-11-01 with updates
dot icon07/04/2016
Full accounts made up to 2015-07-31
dot icon17/12/2015
Annual return made up to 2015-11-01 no member list
dot icon06/03/2015
Statement of company's objects
dot icon25/02/2015
Resolutions
dot icon21/02/2015
Certificate of change of name
dot icon21/02/2015
Miscellaneous
dot icon05/02/2015
Full accounts made up to 2014-07-31
dot icon02/02/2015
Resolutions
dot icon02/02/2015
Change of name notice
dot icon21/01/2015
Annual return made up to 2014-11-01 no member list
dot icon13/05/2014
Current accounting period extended from 2014-03-31 to 2014-07-31
dot icon20/01/2014
Termination of appointment of John Brockett as a director
dot icon03/01/2014
Full accounts made up to 2013-03-31
dot icon12/12/2013
Annual return made up to 2013-11-01 no member list
dot icon12/12/2013
Termination of appointment of Valerie Richards as a secretary
dot icon12/12/2012
Full accounts made up to 2012-03-31
dot icon04/12/2012
Annual return made up to 2012-11-01 no member list
dot icon04/12/2012
Termination of appointment of Penny Woodhead as a director
dot icon04/12/2012
Termination of appointment of Patricia Overton as a director
dot icon04/12/2012
Termination of appointment of James Kneeshaw as a director
dot icon02/07/2012
Termination of appointment of Joanna Burgess as a director
dot icon20/12/2011
Full accounts made up to 2011-03-31
dot icon08/11/2011
Appointment of Mr Richard Armitage Shaw as a director
dot icon01/11/2011
Director's details changed for Mrs Penny Woodhead on 2011-11-01
dot icon01/11/2011
Director's details changed for Mr John Arthur Brockett on 2011-11-01
dot icon01/11/2011
Annual return made up to 2011-11-01 no member list
dot icon01/11/2011
Director's details changed for Mr Keith Rowntree on 2011-11-01
dot icon01/11/2011
Director's details changed for Mr James Barry Kneeshaw on 2011-11-01
dot icon01/11/2011
Director's details changed for Mrs Andrea Veronica Woodhead on 2011-11-01
dot icon01/11/2011
Director's details changed for Mrs Patricia Alison Overton on 2011-11-01
dot icon01/11/2011
Director's details changed for Mr Terry William Pearce on 2011-11-01
dot icon01/11/2011
Director's details changed for Mr Benedict Leach on 2011-11-01
dot icon01/11/2011
Secretary's details changed for Mrs Valerie Richards on 2011-11-01
dot icon12/09/2011
Termination of appointment of Lindsay Chouler as a director
dot icon06/07/2011
Appointment of Mrs Penny Woodhead as a director
dot icon06/07/2011
Appointment of Mrs Joanna Burgess as a director
dot icon02/02/2011
Appointment of Mr John Arthur Brockett as a director
dot icon16/12/2010
Annual return made up to 2010-11-01 no member list
dot icon16/12/2010
Director's details changed for Mr Lindsay Paul Chouler on 2010-12-16
dot icon16/12/2010
Director's details changed for James Barry Kneeshaw on 2010-12-16
dot icon16/12/2010
Director's details changed for Mr Terry William Pearce on 2010-12-16
dot icon16/12/2010
Director's details changed for Mrs Andrea Veronica Woodhead on 2010-12-16
dot icon16/12/2010
Director's details changed for Patricia Alison Overton on 2010-12-16
dot icon16/12/2010
Director's details changed for Keith Rowntree on 2010-12-16
dot icon16/12/2010
Director's details changed for Mr Benedict Leach on 2010-12-16
dot icon16/12/2010
Secretary's details changed for Valerie Richards on 2010-12-16
dot icon11/11/2010
Full accounts made up to 2010-03-31
dot icon24/09/2010
Director's details changed for Mrs Andrea Veronica Woodhead on 2010-09-24
dot icon12/08/2010
Appointment of Mr Benedict Leach as a director
dot icon08/07/2010
Termination of appointment of Howard Cooper as a director
dot icon08/07/2010
Termination of appointment of David Sharp as a director
dot icon08/07/2010
Termination of appointment of Alan Waites as a director
dot icon08/07/2010
Termination of appointment of Howard Cooper as a director
dot icon14/12/2009
Appointment of Mrs Andrea Veronica Woodhead as a director
dot icon14/12/2009
Director's details changed for Mr Lindsay Paul Chouler on 2009-12-14
dot icon14/12/2009
Appointment of Mr Terry William Pearce as a director
dot icon03/11/2009
Annual return made up to 2009-11-01 no member list
dot icon03/11/2009
Termination of appointment of John Sails as a director
dot icon03/11/2009
Director's details changed for Lindsay Paul Chouler on 2009-11-03
dot icon17/10/2009
Full accounts made up to 2009-03-31
dot icon11/08/2009
Director appointed mr david sharp
dot icon10/06/2009
Appointment terminated director christopher tuke
dot icon10/06/2009
Appointment terminated director james scott
dot icon01/06/2009
Director appointed james barry kneeshaw
dot icon15/01/2009
Director appointed alan graham waites
dot icon17/12/2008
Annual return made up to 01/11/08
dot icon03/12/2008
Appointment terminated director james giddings
dot icon17/10/2008
Accounts for a small company made up to 2008-03-31
dot icon06/10/2008
Appointment terminated director michael andrew
dot icon16/06/2008
Director appointed james michael giddings
dot icon08/05/2008
Appointment terminated director laurence cunningham
dot icon18/04/2008
Auditor's resignation
dot icon12/02/2008
Accounts for a small company made up to 2007-03-31
dot icon06/11/2007
Annual return made up to 01/11/07
dot icon06/11/2007
New director appointed
dot icon21/09/2007
Director resigned
dot icon17/09/2007
New director appointed
dot icon14/09/2007
New director appointed
dot icon30/08/2007
Director resigned
dot icon01/08/2007
Director resigned
dot icon05/03/2007
New director appointed
dot icon03/02/2007
Accounts for a small company made up to 2006-03-31
dot icon02/11/2006
Annual return made up to 01/11/06
dot icon02/11/2006
Director's particulars changed
dot icon15/02/2006
New director appointed
dot icon02/02/2006
Accounts for a small company made up to 2005-03-31
dot icon06/12/2005
Annual return made up to 01/11/05
dot icon15/12/2004
Accounts for a small company made up to 2004-03-31
dot icon03/11/2004
Annual return made up to 01/11/04
dot icon19/10/2004
Director resigned
dot icon31/03/2004
New director appointed
dot icon24/11/2003
Accounts for a small company made up to 2003-03-31
dot icon04/11/2003
New director appointed
dot icon04/11/2003
Annual return made up to 01/11/03
dot icon13/01/2003
Director resigned
dot icon13/01/2003
Director resigned
dot icon27/11/2002
Accounts for a small company made up to 2002-03-31
dot icon07/11/2002
Annual return made up to 01/11/02
dot icon09/08/2002
Secretary resigned
dot icon02/08/2002
New secretary appointed
dot icon20/03/2002
New director appointed
dot icon14/02/2002
New director appointed
dot icon08/11/2001
Annual return made up to 01/11/01
dot icon31/08/2001
Accounts for a small company made up to 2001-03-31
dot icon02/05/2001
New director appointed
dot icon26/04/2001
Registered office changed on 26/04/01 from: york road industrial park malton north yorkshire
dot icon23/03/2001
Registered office changed on 23/03/01 from: showfield lane malton north yorkshire YO17 6BT
dot icon18/01/2001
Registered office changed on 18/01/01 from: equinox house clifton park avenue york north yorkshire YO30 5PA
dot icon29/12/2000
Full accounts made up to 2000-03-31
dot icon24/11/2000
Annual return made up to 01/11/00
dot icon09/11/2000
Particulars of mortgage/charge
dot icon30/09/2000
Particulars of mortgage/charge
dot icon17/07/2000
Registered office changed on 17/07/00 from: 37 monkgate york YO3 7PB
dot icon01/12/1999
Annual return made up to 01/11/99
dot icon30/11/1999
Full accounts made up to 1999-03-31
dot icon30/04/1999
New secretary appointed
dot icon21/04/1999
Secretary resigned
dot icon21/04/1999
Director resigned
dot icon21/04/1999
Director resigned
dot icon14/01/1999
Accounts for a small company made up to 1998-03-31
dot icon23/11/1998
Annual return made up to 01/11/98
dot icon17/09/1998
New director appointed
dot icon15/04/1998
Director resigned
dot icon15/04/1998
Director resigned
dot icon28/11/1997
Annual return made up to 01/11/97
dot icon24/10/1997
Accounts for a small company made up to 1997-03-31
dot icon17/12/1996
Accounts for a small company made up to 1996-03-31
dot icon20/11/1996
New director appointed
dot icon20/11/1996
Director resigned
dot icon20/11/1996
Annual return made up to 01/11/96
dot icon16/02/1996
Director resigned
dot icon30/01/1996
Director resigned;new director appointed
dot icon17/01/1996
Annual return made up to 01/11/95
dot icon17/01/1996
Accounts for a small company made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/12/1994
Accounts for a small company made up to 1994-03-31
dot icon25/11/1994
New director appointed
dot icon25/11/1994
Annual return made up to 01/11/94
dot icon04/11/1993
Director resigned;new director appointed
dot icon04/11/1993
Director resigned;new director appointed
dot icon04/11/1993
Director resigned;new director appointed
dot icon04/11/1993
Annual return made up to 01/11/93
dot icon06/10/1993
Full accounts made up to 1993-03-31
dot icon09/11/1992
New director appointed
dot icon09/11/1992
Annual return made up to 01/11/92
dot icon26/10/1992
Full accounts made up to 1992-03-31
dot icon28/08/1992
Accounting reference date shortened from 31/05 to 31/03
dot icon04/12/1991
Full accounts made up to 1991-05-31
dot icon04/12/1991
Director resigned;new director appointed
dot icon25/11/1991
New director appointed
dot icon25/11/1991
Annual return made up to 01/11/91
dot icon03/12/1990
Annual return made up to 01/11/90
dot icon03/12/1990
Secretary resigned;new secretary appointed
dot icon21/11/1990
New director appointed
dot icon21/11/1990
Director resigned
dot icon21/11/1990
New director appointed
dot icon21/11/1990
Full accounts made up to 1990-05-31
dot icon30/07/1990
Full accounts made up to 1989-05-31
dot icon28/03/1990
Annual return made up to 06/07/89
dot icon29/08/1989
Accounting reference date extended from 31/03 to 31/05
dot icon08/05/1989
New director appointed
dot icon08/05/1989
Registered office changed on 08/05/89 from: c/o vickers instruments haxby road york north yorkshire YO3 7SD
dot icon27/05/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

11
2022
change arrow icon0 % *

* during past year

Cash in Bank

£319,971.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
11
815.83K
-
759.88K
319.97K
-
2022
11
815.83K
-
759.88K
319.97K
-

Employees

2022

Employees

11 Ascended- *

Net Assets(GBP)

815.83K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

759.88K £Ascended- *

Cash in Bank(GBP)

319.97K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edwards, Sarah
Director
04/11/2020 - Present
1
Shaw, Richard Armitage
Director
02/11/2011 - Present
6
Watson, Ann
Director
30/07/2019 - 20/04/2026
9
Macfarlane, Danny
Director
22/06/2017 - Present
2
Thompson, Lucy Alison
Director
30/11/2021 - 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

80
C & M CONTRACT UPHOLSTERY LTD1a Picton Works, Wellington Road Wavertree, Liverpool L15 4LN
Active

Category:

Manufacture of soft furnishings

Comp. code:

13924682

Reg. date:

18/02/2022

Turnover:

-

No. of employees:

11
DESIGNBIT LIMITEDRoach Bridge Mill Roach Road, Samlesbury, Preston PR5 0UB
Active

Category:

Printing n.e.c.

Comp. code:

04120093

Reg. date:

06/12/2000

Turnover:

-

No. of employees:

13
MATTHEW COLLINS FURNITURE LIMITEDCotswold Dene, Standlake, Witney, Oxfordshire OX29 7PL
Active

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

06478413

Reg. date:

21/01/2008

Turnover:

-

No. of employees:

11
RAPID GLASS & GLAZING LIMITEDRapid Glass & Glazing Ltd Wolsey Drive, Kirkby-In-Ashfield, Nottingham NG17 7JR
Active

Category:

Manufacture of hollow glass

Comp. code:

13730379

Reg. date:

08/11/2021

Turnover:

-

No. of employees:

14
J.A. & E.V. HORWOOD BROTHERS LIMITEDSpringfield Yard Barton Way, Croxley Green, Rickmansworth WD3 3QA
Active

Category:

Other specialised construction activities n.e.c. motorcycles

Comp. code:

00638828

Reg. date:

06/10/1959

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About DERWENT TRAINING ASSOCIATION

DERWENT TRAINING ASSOCIATION is an(a) Active company incorporated on 27/05/1988 with the registered office located at Hertford Way, York Road Industrial Park, Malton, North Yorkshire YO17 6YG. There are currently 4 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of DERWENT TRAINING ASSOCIATION?

toggle

DERWENT TRAINING ASSOCIATION is currently Active. It was registered on 27/05/1988 .

Where is DERWENT TRAINING ASSOCIATION located?

toggle

DERWENT TRAINING ASSOCIATION is registered at Hertford Way, York Road Industrial Park, Malton, North Yorkshire YO17 6YG.

What does DERWENT TRAINING ASSOCIATION do?

toggle

DERWENT TRAINING ASSOCIATION operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

How many employees does DERWENT TRAINING ASSOCIATION have?

toggle

DERWENT TRAINING ASSOCIATION had 11 employees in 2022.

What is the latest filing for DERWENT TRAINING ASSOCIATION?

toggle

The latest filing was on 21/04/2026: Termination of appointment of Ann Watson as a director on 2026-04-20.