About

Registered Number: 05394932
Date of Incorporation: 16/03/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: Cyprus Street, Upper Villiers Street, Wolverhampton, West Midlands, WV2 4PB

 

Having been setup in 2005, Deritend Industries Ltd are based in Wolverhampton, it has a status of "Active". We don't currently know the number of employees at the organisation. The companies director is listed as Bridges, Gordon Charles in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIDGES, Gordon Charles 18 July 2005 10 February 2006 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CS01 - N/A 20 January 2020
AA - Annual Accounts 25 June 2019
CS01 - N/A 25 January 2019
AA - Annual Accounts 20 July 2018
MR01 - N/A 09 February 2018
CS01 - N/A 01 February 2018
RP04CS01 - N/A 08 January 2018
MR01 - N/A 20 December 2017
PSC07 - N/A 07 November 2017
PSC02 - N/A 07 November 2017
AA - Annual Accounts 21 April 2017
TM01 - Termination of appointment of director 22 March 2017
TM02 - Termination of appointment of secretary 22 March 2017
RESOLUTIONS - N/A 14 February 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 14 February 2017
SH19 - Statement of capital 14 February 2017
CAP-SS - N/A 14 February 2017
CS01 - N/A 13 January 2017
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 23 February 2016
AA01 - Change of accounting reference date 07 January 2016
AA - Annual Accounts 14 October 2015
MR01 - N/A 04 February 2015
AR01 - Annual Return 29 January 2015
TM01 - Termination of appointment of director 29 January 2015
MR04 - N/A 28 January 2015
MR04 - N/A 28 January 2015
AA - Annual Accounts 25 September 2014
MR04 - N/A 10 July 2014
MR05 - N/A 10 July 2014
MR05 - N/A 10 July 2014
AR01 - Annual Return 16 January 2014
SH03 - Return of purchase of own shares 20 August 2013
AA - Annual Accounts 30 July 2013
SH03 - Return of purchase of own shares 21 May 2013
SH01 - Return of Allotment of shares 11 April 2013
SH06 - Notice of cancellation of shares 11 April 2013
CH01 - Change of particulars for director 15 January 2013
AR01 - Annual Return 15 January 2013
CH01 - Change of particulars for director 14 January 2013
CH01 - Change of particulars for director 14 January 2013
CH03 - Change of particulars for secretary 14 January 2013
AA - Annual Accounts 09 May 2012
SH01 - Return of Allotment of shares 08 March 2012
AR01 - Annual Return 12 January 2012
RESOLUTIONS - N/A 11 July 2011
SH06 - Notice of cancellation of shares 08 July 2011
SH03 - Return of purchase of own shares 08 July 2011
AA - Annual Accounts 06 July 2011
AP01 - Appointment of director 16 March 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 19 May 2010
RESOLUTIONS - N/A 12 February 2010
RESOLUTIONS - N/A 12 February 2010
AR01 - Annual Return 09 February 2010
MG01 - Particulars of a mortgage or charge 20 January 2010
MG01 - Particulars of a mortgage or charge 16 January 2010
TM01 - Termination of appointment of director 02 December 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 14 January 2009
288c - Notice of change of directors or secretaries or in their particulars 14 January 2009
AA - Annual Accounts 01 September 2008
363a - Annual Return 22 April 2008
RESOLUTIONS - N/A 20 September 2007
288b - Notice of resignation of directors or secretaries 20 September 2007
169 - Return by a company purchasing its own shares 20 September 2007
AA - Annual Accounts 28 April 2007
363a - Annual Return 10 April 2007
288b - Notice of resignation of directors or secretaries 10 April 2007
AA - Annual Accounts 20 November 2006
RESOLUTIONS - N/A 25 October 2006
169 - Return by a company purchasing its own shares 25 October 2006
363a - Annual Return 07 April 2006
288c - Notice of change of directors or secretaries or in their particulars 07 April 2006
288b - Notice of resignation of directors or secretaries 07 April 2006
RESOLUTIONS - N/A 22 November 2005
123 - Notice of increase in nominal capital 22 November 2005
RESOLUTIONS - N/A 04 November 2005
CERTNM - Change of name certificate 01 November 2005
SA - Shares agreement 26 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2005
RESOLUTIONS - N/A 22 September 2005
RESOLUTIONS - N/A 22 September 2005
288b - Notice of resignation of directors or secretaries 15 September 2005
RESOLUTIONS - N/A 06 September 2005
RESOLUTIONS - N/A 06 September 2005
287 - Change in situation or address of Registered Office 06 September 2005
225 - Change of Accounting Reference Date 06 September 2005
288b - Notice of resignation of directors or secretaries 06 September 2005
288a - Notice of appointment of directors or secretaries 06 September 2005
288a - Notice of appointment of directors or secretaries 06 September 2005
288a - Notice of appointment of directors or secretaries 06 September 2005
288a - Notice of appointment of directors or secretaries 06 September 2005
288a - Notice of appointment of directors or secretaries 06 September 2005
123 - Notice of increase in nominal capital 06 September 2005
395 - Particulars of a mortgage or charge 20 July 2005
NEWINC - New incorporation documents 16 March 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 February 2018 Outstanding

N/A

A registered charge 18 December 2017 Outstanding

N/A

A registered charge 23 January 2015 Outstanding

N/A

Composite guarantee and debenture 13 January 2010 Fully Satisfied

N/A

All assets debenture 13 January 2010 Fully Satisfied

N/A

Debenture 18 July 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.