DERWENT VALLEY EMPLOYEE TRUST LIMITED

Register to unlock more data on OkredoRegister

DERWENT VALLEY EMPLOYEE TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04177132

Incorporation date

12/03/2001

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

25 Savile Row, London, W1S 2ERCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2001)
dot icon16/04/2026
Confirmation statement made on 2026-04-16 with no updates
dot icon29/08/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon23/06/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon23/06/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon23/06/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon16/04/2025
Confirmation statement made on 2025-04-16 with updates
dot icon29/08/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon18/06/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon18/06/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon18/06/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon07/05/2024
Termination of appointment of Claudia Isobel Arney as a director on 2024-05-01
dot icon02/05/2024
Appointment of Mr Sanjeev Sharma as a director on 2024-05-01
dot icon24/04/2024
Confirmation statement made on 2024-04-16 with no updates
dot icon10/10/2023
Full accounts made up to 2022-12-31
dot icon25/04/2023
Confirmation statement made on 2023-04-16 with no updates
dot icon30/09/2022
Full accounts made up to 2021-12-31
dot icon22/04/2022
Confirmation statement made on 2022-04-16 with no updates
dot icon08/04/2022
Memorandum and Articles of Association
dot icon08/04/2022
Resolutions
dot icon01/11/2021
Termination of appointment of Simon William Fraser as a director on 2021-10-31
dot icon01/11/2021
Appointment of Miss Helen Christine Gordon as a director on 2021-11-01
dot icon25/09/2021
Full accounts made up to 2020-12-31
dot icon04/06/2021
Change of details for Derwent London Plc as a person with significant control on 2021-06-04
dot icon16/04/2021
Confirmation statement made on 2021-04-16 with no updates
dot icon07/10/2020
Full accounts made up to 2019-12-31
dot icon16/04/2020
Confirmation statement made on 2020-04-16 with no updates
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon17/04/2019
Confirmation statement made on 2019-04-17 with no updates
dot icon03/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon25/05/2018
Confirmation statement made on 2018-05-25 with no updates
dot icon17/04/2018
Confirmation statement made on 2018-04-17 with no updates
dot icon14/03/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon13/10/2017
Termination of appointment of Timothy James Kite as a secretary on 2017-10-02
dot icon13/10/2017
Appointment of Mr David Andrew Lawler as a secretary on 2017-10-02
dot icon03/08/2017
Termination of appointment of Stuart Alan Corbyn as a director on 2017-07-31
dot icon17/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon14/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon15/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon25/07/2016
Appointment of Mrs Claudia Isobel Arney as a director on 2016-06-20
dot icon01/06/2016
Termination of appointment of June Frances De Moller as a director on 2015-12-31
dot icon21/03/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon01/12/2015
Appointment of Mr Stuart Alan Corbyn as a director on 2015-11-10
dot icon12/11/2015
Accounts for a dormant company made up to 2014-12-31
dot icon20/07/2015
Termination of appointment of Robert Andrew Farnes as a director on 2015-05-17
dot icon24/03/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon09/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon18/03/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon30/10/2013
Amended full accounts made up to 2011-12-31
dot icon26/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon11/04/2013
Appointment of June Frances De Moller as a director
dot icon05/04/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon04/04/2013
Appointment of Simon William Fraser as a director
dot icon18/01/2013
Termination of appointment of Simon Neathercoat as a director
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon15/03/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon30/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon21/03/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon06/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon16/03/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon08/08/2009
Accounts for a dormant company made up to 2008-12-31
dot icon16/03/2009
Return made up to 12/03/09; full list of members
dot icon01/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon04/04/2008
Return made up to 12/03/08; full list of members
dot icon24/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon05/04/2007
Return made up to 12/03/07; full list of members
dot icon11/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon05/04/2006
Return made up to 12/03/06; full list of members
dot icon31/05/2005
Accounts for a dormant company made up to 2004-12-31
dot icon01/04/2005
Return made up to 12/03/05; full list of members
dot icon25/06/2004
Accounts for a dormant company made up to 2003-12-31
dot icon14/06/2004
Director resigned
dot icon14/06/2004
Director resigned
dot icon14/06/2004
New director appointed
dot icon14/06/2004
New director appointed
dot icon02/06/2004
Certificate of change of name
dot icon29/03/2004
Return made up to 12/03/04; full list of members
dot icon01/07/2003
Accounts for a dormant company made up to 2002-12-31
dot icon13/04/2003
Return made up to 12/03/03; full list of members
dot icon30/09/2002
Accounts for a dormant company made up to 2001-12-31
dot icon04/04/2002
Return made up to 12/03/02; full list of members
dot icon30/01/2002
Secretary's particulars changed
dot icon29/01/2002
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon30/04/2001
New director appointed
dot icon30/04/2001
New director appointed
dot icon30/04/2001
New secretary appointed
dot icon30/04/2001
Director resigned
dot icon30/04/2001
Secretary resigned
dot icon05/04/2001
Registered office changed on 05/04/01 from: 120 east road london N1 6AA
dot icon12/03/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gordon, Helen Christine
Director
01/11/2021 - Present
211
Arney, Claudia Isobel
Director
20/06/2016 - 01/05/2024
38
Williams, Paul Malcolm
Director
30/03/2001 - 25/05/2004
106
Sharma, Sanjeev
Director
01/05/2024 - Present
20

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DERWENT VALLEY EMPLOYEE TRUST LIMITED

DERWENT VALLEY EMPLOYEE TRUST LIMITED is an(a) Active company incorporated on 12/03/2001 with the registered office located at 25 Savile Row, London, W1S 2ER. There are currently 2 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 VALLEY EMPLOYEE TRUST LIMITED?

toggle

DERWENT VALLEY EMPLOYEE TRUST LIMITED is currently Active. It was registered on 12/03/2001 .

Where is DERWENT VALLEY EMPLOYEE TRUST LIMITED located?

toggle

DERWENT VALLEY EMPLOYEE TRUST LIMITED is registered at 25 Savile Row, London, W1S 2ER.

What does DERWENT VALLEY EMPLOYEE TRUST LIMITED do?

toggle

DERWENT VALLEY EMPLOYEE TRUST LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for DERWENT VALLEY EMPLOYEE TRUST LIMITED?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-04-16 with no updates.