DERWENT VALLEY TRUST

Register to unlock more data on OkredoRegister

DERWENT VALLEY TRUST

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

03182660

Incorporation date

02/04/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

49 Vicarage Lane, Little Eaton, Derby, Derbyshire DE21 5EACopy
copy info iconCopy
See on map
Latest events (Record since 03/04/1996)
dot icon19/01/2023
Resolutions
dot icon04/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon23/12/2022
Resolutions
dot icon16/12/2022
Statement of company's objects
dot icon20/11/2022
Termination of appointment of Annie Bird as a secretary on 2022-11-18
dot icon20/11/2022
Termination of appointment of Anne Elizabeth Bird as a director on 2022-11-18
dot icon02/08/2022
Resolutions
dot icon29/07/2022
Memorandum and Articles of Association
dot icon28/07/2022
Statement of company's objects
dot icon11/07/2022
Statement of company's objects
dot icon29/03/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon06/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon07/09/2021
Resolutions
dot icon07/09/2021
Memorandum and Articles of Association
dot icon07/09/2021
Memorandum and Articles of Association
dot icon07/09/2021
Statement of company's objects
dot icon19/07/2021
Termination of appointment of Dawn Marie Spendlove as a director on 2021-07-14
dot icon10/05/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon30/12/2020
Appointment of Mrs Dawn Marie Spendlove as a director on 2020-11-30
dot icon30/12/2020
Appointment of Mr Howard William Arthur as a director on 2020-11-30
dot icon30/12/2020
Appointment of Mrs Tanya Denise Spilsbury as a director on 2020-11-30
dot icon30/12/2020
Appointment of Mr Benjamin William Seal as a director on 2020-11-30
dot icon30/12/2020
Appointment of Mr Clive John Pegg as a director on 2020-11-30
dot icon30/12/2020
Appointment of Mr Peter Leonard White as a director on 2020-11-30
dot icon30/12/2020
Appointment of Mrs Anne Elizabeth Bird as a director on 2020-11-30
dot icon08/11/2020
Appointment of Mrs Annie Bird as a secretary on 2020-05-06
dot icon08/11/2020
Termination of appointment of Clive John Pegg as a director on 2020-05-06
dot icon08/11/2020
Termination of appointment of Clive John Pegg as a secretary on 2020-05-06
dot icon04/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/04/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon06/04/2020
Appointment of Mr Clive John Pegg as a secretary on 2019-10-09
dot icon06/04/2020
Appointment of Mr Clive John Pegg as a director on 2019-10-09
dot icon06/04/2020
Termination of appointment of Ian Victor Scott as a secretary on 2019-10-09
dot icon06/04/2020
Termination of appointment of Ian Victor Scott as a director on 2019-10-09
dot icon06/04/2020
Termination of appointment of Dawn Marie Spendlove as a director on 2019-01-16
dot icon06/04/2020
Termination of appointment of Benjamin William Seal as a director on 2019-01-16
dot icon06/04/2020
Termination of appointment of Suzanne Parnell as a director on 2019-01-16
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/07/2019
Appointment of Mrs Dawn Marie Spendlove as a director on 2019-01-16
dot icon03/07/2019
Appointment of Mr Benjamin William Seal as a director on 2019-01-16
dot icon03/07/2019
Appointment of Ms Suzanne Parnell as a director on 2019-01-16
dot icon25/04/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon25/03/2019
Appointment of Mr Ian Victor Scott as a secretary on 2019-01-16
dot icon22/03/2019
Termination of appointment of Dawn Marie Spendlove as a director on 2019-01-16
dot icon22/03/2019
Termination of appointment of Suzanne Parnell as a director on 2019-01-16
dot icon22/03/2019
Termination of appointment of Peter White as a director on 2019-01-16
dot icon22/03/2019
Termination of appointment of Ian Dent as a director on 2019-01-16
dot icon22/03/2019
Termination of appointment of Benjamin William Seal as a director on 2019-01-16
dot icon22/03/2019
Termination of appointment of Stephen Francis Marshall as a secretary on 2019-01-16
dot icon05/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon19/11/2018
Appointment of Mrs Suzanne Parnell as a director on 2018-04-11
dot icon19/11/2018
Appointment of Mr Jeremy Russell Jones as a director on 2018-10-10
dot icon23/10/2018
Appointment of Mrs Dawn Marie Spendlove as a director on 2018-10-10
dot icon10/10/2018
Registered office address changed from Hierons Wood Vicarage Lane Little Eaton Derby DE21 5EA England to 49 Vicarage Lane Little Eaton Derby Derbyshire DE21 5EA on 2018-10-10
dot icon30/04/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon23/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/10/2017
Appointment of Mr Benjamin William Seal as a director on 2017-10-13
dot icon29/03/2017
Confirmation statement made on 2017-03-27 with updates
dot icon28/02/2017
Director's details changed for Mr Derek James Latham on 2017-02-07
dot icon28/02/2017
Termination of appointment of Brian Douglas Waters as a director on 2016-10-20
dot icon28/02/2017
Registered office address changed from 17 Meeting Street Quorn Loughborough Leicestershire LE12 8EU England to Hierons Wood Vicarage Lane Little Eaton Derby DE21 5EA on 2017-02-28
dot icon28/02/2017
Director's details changed for Mr Peter White on 2017-02-07
dot icon28/02/2017
Director's details changed for Mr Ian Dent on 2017-02-07
dot icon01/11/2016
Termination of appointment of Robert Michael Faithorn as a director on 2016-10-20
dot icon01/11/2016
Termination of appointment of Michael Benten as a director on 2016-10-20
dot icon01/11/2016
Appointment of Mr Peter White as a director on 2016-10-20
dot icon01/11/2016
Appointment of Mr Ian Dent as a director on 2016-10-20
dot icon16/09/2016
Total exemption full accounts made up to 2016-03-31
dot icon29/04/2016
Annual return made up to 2016-03-27 no member list
dot icon03/03/2016
Termination of appointment of Reginald Lawrence Whitworth as a director on 2015-11-05
dot icon02/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon14/12/2015
Registered office address changed from The Close School Lane Birstall Leicester LE4 4EA to 17 Meeting Street Quorn Loughborough Leicestershire LE12 8EU on 2015-12-14
dot icon10/10/2015
Director's details changed for Brian Douglas Waters on 2015-10-09
dot icon02/10/2015
Appointment of Mr Derek James Latham as a director on 2014-02-12
dot icon16/04/2015
Annual return made up to 2015-03-27 no member list
dot icon16/04/2015
Termination of appointment of Kate Linge as a secretary on 2015-04-16
dot icon16/04/2015
Registered office address changed from 10-11 St James' Court Friar Gate Derby DE1 1BT to The Close School Lane Birstall Leicester LE4 4EA on 2015-04-16
dot icon15/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon19/08/2014
Termination of appointment of Christopher Alwyn Hallam as a secretary on 2014-06-05
dot icon19/08/2014
Appointment of Kate Linge as a secretary on 2014-06-05
dot icon16/04/2014
Annual return made up to 2014-03-27 no member list
dot icon17/02/2014
Appointment of Ian Victor Scott as a director
dot icon11/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon17/04/2013
Annual return made up to 2013-03-27 no member list
dot icon23/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon07/09/2012
Termination of appointment of Michael Shuttleworth as a director
dot icon20/04/2012
Annual return made up to 2012-03-27 no member list
dot icon13/10/2011
Accounts made up to 2011-03-31
dot icon29/03/2011
Annual return made up to 2011-03-27 no member list
dot icon03/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon08/04/2010
Annual return made up to 2010-03-27 no member list
dot icon08/04/2010
Director's details changed for Mr Michael Benten on 2010-03-27
dot icon08/04/2010
Director's details changed for Robert Michael Faithorn on 2010-03-27
dot icon08/04/2010
Director's details changed for Michael Ashton Shuttleworth on 2010-03-27
dot icon02/12/2009
Appointment of Reginald Lawrence Whitworth as a director
dot icon20/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon20/10/2009
Termination of appointment of Joyce Sanders as a director
dot icon06/10/2009
Termination of appointment of Graham Knight as a director
dot icon14/04/2009
Annual return made up to 27/03/09
dot icon22/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon31/03/2008
Annual return made up to 27/03/08
dot icon10/10/2007
Partial exemption accounts made up to 2007-03-31
dot icon01/10/2007
Director resigned
dot icon05/04/2007
Annual return made up to 27/03/07
dot icon13/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon03/04/2006
Annual return made up to 27/03/06
dot icon07/11/2005
Partial exemption accounts made up to 2005-03-31
dot icon15/04/2005
Annual return made up to 27/03/05
dot icon07/03/2005
Registered office changed on 07/03/05 from: 83 friar gate derby derbyshire DE1 1FL
dot icon21/09/2004
Partial exemption accounts made up to 2004-03-31
dot icon07/04/2004
Annual return made up to 27/03/04
dot icon15/03/2004
New director appointed
dot icon17/01/2004
New director appointed
dot icon06/08/2003
Total exemption full accounts made up to 2003-03-31
dot icon04/04/2003
Annual return made up to 27/03/03
dot icon13/03/2003
Director resigned
dot icon04/10/2002
Partial exemption accounts made up to 2002-03-31
dot icon30/05/2002
Director resigned
dot icon05/04/2002
Annual return made up to 27/03/02
dot icon20/11/2001
Memorandum and Articles of Association
dot icon20/11/2001
Resolutions
dot icon08/08/2001
Partial exemption accounts made up to 2001-03-31
dot icon13/06/2001
New director appointed
dot icon30/03/2001
Annual return made up to 27/03/01
dot icon22/09/2000
Accounts made up to 2000-03-31
dot icon11/09/2000
New director appointed
dot icon11/09/2000
Director resigned
dot icon27/06/2000
Director resigned
dot icon22/06/2000
Memorandum and Articles of Association
dot icon22/06/2000
Resolutions
dot icon31/03/2000
Annual return made up to 27/03/00
dot icon10/03/2000
Miscellaneous
dot icon10/03/2000
Auditor's resignation
dot icon19/01/2000
Accounts made up to 1999-03-31
dot icon13/09/1999
Director resigned
dot icon13/09/1999
New director appointed
dot icon14/04/1999
Annual return made up to 03/04/99
dot icon23/12/1998
Accounts made up to 1998-03-31
dot icon22/09/1998
Director resigned
dot icon21/09/1998
Memorandum and Articles of Association
dot icon21/09/1998
Resolutions
dot icon21/09/1998
Memorandum and Articles of Association
dot icon21/09/1998
New director appointed
dot icon08/04/1998
Annual return made up to 03/04/98
dot icon30/03/1998
Memorandum and Articles of Association
dot icon30/03/1998
Resolutions
dot icon14/11/1997
New director appointed
dot icon24/10/1997
Accounts made up to 1997-03-31
dot icon29/05/1997
Director resigned
dot icon08/04/1997
Annual return made up to 03/04/97
dot icon26/11/1996
Memorandum and Articles of Association
dot icon26/11/1996
Resolutions
dot icon25/11/1996
Director's particulars changed
dot icon13/11/1996
Director's particulars changed
dot icon13/11/1996
Director resigned
dot icon13/11/1996
New secretary appointed
dot icon13/11/1996
New secretary appointed
dot icon13/11/1996
New director appointed
dot icon07/10/1996
New director appointed
dot icon07/10/1996
New director appointed
dot icon07/10/1996
New director appointed
dot icon07/10/1996
New director appointed
dot icon07/10/1996
New director appointed
dot icon07/10/1996
Director resigned
dot icon07/10/1996
Director resigned
dot icon14/08/1996
Memorandum and Articles of Association
dot icon14/08/1996
Resolutions
dot icon14/08/1996
Accounting reference date shortened from 30/04 to 31/03
dot icon03/04/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2022
dot iconLast change occurred
30/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2022
dot iconNext account date
30/03/2023
dot iconNext due on
30/12/2023
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bird, Anne Elizabeth
Director
30/11/2020 - 18/11/2022
1
Bird, Annie
Secretary
06/05/2020 - 18/11/2022
-

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

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DERWENT VALLEY TRUST

DERWENT VALLEY TRUST is an(a) Converted / Closed company incorporated on 02/04/1996 with the registered office located at 49 Vicarage Lane, Little Eaton, Derby, Derbyshire DE21 5EA. There is currently no 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 TRUST?

toggle

DERWENT VALLEY TRUST is currently Converted / Closed. It was registered on 02/04/1996 and dissolved on 19/01/2023.

Where is DERWENT VALLEY TRUST located?

toggle

DERWENT VALLEY TRUST is registered at 49 Vicarage Lane, Little Eaton, Derby, Derbyshire DE21 5EA.

What does DERWENT VALLEY TRUST do?

toggle

DERWENT VALLEY TRUST operates in the Operation of historical sites and buildings and similar visitor attractions (91.03 - SIC 2007) sector.

What is the latest filing for DERWENT VALLEY TRUST?

toggle

The latest filing was on 19/01/2023: Resolutions.