About

Registered Number: 01525895
Date of Incorporation: 31/10/1980 (44 years and 5 months ago)
Company Status: Active
Registered Address: 15 Parlington Close, Widnes, WA8 8YF

 

Having been setup in 1980, Derbyshire & Sons Ltd have registered office in the United Kingdom, it has a status of "Active". We do not know the number of employees at the organisation. There are 3 directors listed as Derbyshire, Nigel Mark, Derbyshire, Pauline, Derbyshire 7 Sons Ltd for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DERBYSHIRE, Nigel Mark 15 May 2017 - 1
DERBYSHIRE, Pauline N/A - 1
DERBYSHIRE 7 SONS LTD 05 June 2011 05 June 2011 1

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
CS01 - N/A 01 April 2020
AA - Annual Accounts 03 July 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 16 May 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 05 July 2017
CS01 - N/A 15 May 2017
AP01 - Appointment of director 15 May 2017
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 10 May 2016
TM01 - Termination of appointment of director 06 October 2015
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 02 April 2015
CH01 - Change of particulars for director 02 April 2015
TM01 - Termination of appointment of director 02 April 2015
MR01 - N/A 22 October 2014
MR05 - N/A 18 September 2014
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 10 September 2012
CH01 - Change of particulars for director 07 September 2012
CH01 - Change of particulars for director 07 September 2012
AA - Annual Accounts 31 July 2012
TM01 - Termination of appointment of director 25 July 2012
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 13 July 2011
AP01 - Appointment of director 13 June 2011
AP02 - Appointment of corporate director 13 June 2011
SH01 - Return of Allotment of shares 12 June 2011
AR01 - Annual Return 03 September 2010
CH01 - Change of particulars for director 03 September 2010
CH01 - Change of particulars for director 03 September 2010
CH03 - Change of particulars for secretary 03 September 2010
MG01 - Particulars of a mortgage or charge 18 June 2010
AA - Annual Accounts 02 June 2010
363a - Annual Return 10 September 2009
AA - Annual Accounts 12 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 May 2009
395 - Particulars of a mortgage or charge 24 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 October 2008
363a - Annual Return 23 September 2008
AA - Annual Accounts 02 May 2008
363a - Annual Return 02 November 2007
AA - Annual Accounts 10 July 2007
AA - Annual Accounts 06 October 2006
363a - Annual Return 07 September 2006
363s - Annual Return 20 September 2005
AA - Annual Accounts 06 September 2005
363s - Annual Return 23 September 2004
AA - Annual Accounts 17 August 2004
363s - Annual Return 17 September 2003
AA - Annual Accounts 06 August 2003
363s - Annual Return 10 September 2002
AA - Annual Accounts 15 August 2002
363s - Annual Return 05 September 2001
AA - Annual Accounts 21 August 2001
363s - Annual Return 20 September 2000
AA - Annual Accounts 06 April 2000
363s - Annual Return 14 September 1999
AA - Annual Accounts 16 August 1999
363s - Annual Return 27 August 1998
AA - Annual Accounts 12 August 1998
363s - Annual Return 03 September 1997
AA - Annual Accounts 27 May 1997
RESOLUTIONS - N/A 09 October 1996
RESOLUTIONS - N/A 09 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 1996
123 - Notice of increase in nominal capital 09 October 1996
128(1) - Statement of rights attached to allotted shares 09 October 1996
363s - Annual Return 04 September 1996
AA - Annual Accounts 07 May 1996
363s - Annual Return 29 August 1995
AA - Annual Accounts 25 April 1995
363s - Annual Return 13 September 1994
AA - Annual Accounts 05 June 1994
363s - Annual Return 07 September 1993
AA - Annual Accounts 21 July 1993
363s - Annual Return 16 September 1992
AA - Annual Accounts 26 May 1992
363b - Annual Return 19 September 1991
395 - Particulars of a mortgage or charge 09 July 1991
AA - Annual Accounts 11 January 1991
363 - Annual Return 22 October 1990
AA - Annual Accounts 26 April 1990
363 - Annual Return 06 November 1989
AA - Annual Accounts 02 May 1989
287 - Change in situation or address of Registered Office 28 October 1988
288 - N/A 28 October 1988
363 - Annual Return 28 October 1988
AA - Annual Accounts 08 June 1988
363 - Annual Return 26 September 1987
AA - Annual Accounts 26 September 1987
AA - Annual Accounts 29 July 1986
363 - Annual Return 29 July 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 October 2014 Outstanding

N/A

Debenture 11 June 2010 Outstanding

N/A

Debenture 21 October 2008 Outstanding

N/A

Debenture 01 July 1991 Outstanding

N/A

Debenture 06 October 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.