About

Registered Number: 05208380
Date of Incorporation: 17/08/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: King Edward Court, King Edward Road, Knutsford, Cheshire, WA16 0BE

 

Having been setup in 2004, Derms Development Ltd has its registered office in Knutsford. We do not know the number of employees at the business. The business has 5 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARVEY, Ian 08 November 2007 03 October 2008 1
SADLER, Terence Ian 08 November 2007 23 February 2009 1
STAFFORD, Neil 27 April 2005 08 November 2007 1
Secretary Name Appointed Resigned Total Appointments
ANDERSON, Sarah Jennifer 15 February 2005 08 November 2007 1
KEAST, Susan Jessie 08 November 2007 23 February 2009 1

Filing History

Document Type Date
CS01 - N/A 21 August 2020
TM01 - Termination of appointment of director 25 February 2020
TM01 - Termination of appointment of director 25 February 2020
AP01 - Appointment of director 25 February 2020
AP01 - Appointment of director 25 February 2020
CS01 - N/A 20 September 2019
AA - Annual Accounts 22 August 2019
RESOLUTIONS - N/A 11 July 2019
AA - Annual Accounts 07 January 2019
SH01 - Return of Allotment of shares 18 December 2018
AA01 - Change of accounting reference date 13 December 2018
CS01 - N/A 27 August 2018
PSC05 - N/A 27 August 2018
RESOLUTIONS - N/A 29 June 2018
TM01 - Termination of appointment of director 15 June 2018
TM01 - Termination of appointment of director 15 June 2018
AP01 - Appointment of director 15 June 2018
AP01 - Appointment of director 15 June 2018
CS01 - N/A 21 August 2017
AA - Annual Accounts 20 July 2017
AA - Annual Accounts 17 November 2016
CS01 - N/A 30 August 2016
RESOLUTIONS - N/A 05 April 2016
SH19 - Statement of capital 05 April 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 April 2016
CAP-SS - N/A 05 April 2016
AP01 - Appointment of director 22 December 2015
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 27 July 2015
MR04 - N/A 16 March 2015
AA - Annual Accounts 16 February 2015
RESOLUTIONS - N/A 19 September 2014
MR01 - N/A 17 September 2014
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 28 August 2012
AD01 - Change of registered office address 28 August 2012
AA - Annual Accounts 20 December 2011
AD01 - Change of registered office address 08 November 2011
AR01 - Annual Return 15 September 2011
AA01 - Change of accounting reference date 05 November 2010
AR01 - Annual Return 10 September 2010
CH01 - Change of particulars for director 10 September 2010
AA - Annual Accounts 07 April 2010
AA01 - Change of accounting reference date 12 December 2009
AA - Annual Accounts 29 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 October 2009
363a - Annual Return 12 September 2009
AA - Annual Accounts 24 August 2009
287 - Change in situation or address of Registered Office 10 August 2009
288b - Notice of resignation of directors or secretaries 05 August 2009
395 - Particulars of a mortgage or charge 21 April 2009
288b - Notice of resignation of directors or secretaries 11 March 2009
288b - Notice of resignation of directors or secretaries 11 March 2009
288a - Notice of appointment of directors or secretaries 11 March 2009
288a - Notice of appointment of directors or secretaries 11 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 2009
395 - Particulars of a mortgage or charge 16 October 2008
RESOLUTIONS - N/A 15 October 2008
RESOLUTIONS - N/A 15 October 2008
MEM/ARTS - N/A 15 October 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
363a - Annual Return 09 September 2008
AUD - Auditor's letter of resignation 06 August 2008
288b - Notice of resignation of directors or secretaries 18 July 2008
287 - Change in situation or address of Registered Office 11 June 2008
287 - Change in situation or address of Registered Office 10 April 2008
RESOLUTIONS - N/A 17 January 2008
225 - Change of Accounting Reference Date 17 January 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2007
288b - Notice of resignation of directors or secretaries 21 December 2007
288b - Notice of resignation of directors or secretaries 21 December 2007
288b - Notice of resignation of directors or secretaries 21 December 2007
288b - Notice of resignation of directors or secretaries 21 December 2007
288a - Notice of appointment of directors or secretaries 21 December 2007
287 - Change in situation or address of Registered Office 21 December 2007
AA - Annual Accounts 10 October 2007
363s - Annual Return 19 September 2007
RESOLUTIONS - N/A 18 April 2007
RESOLUTIONS - N/A 18 April 2007
RESOLUTIONS - N/A 18 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2007
123 - Notice of increase in nominal capital 18 April 2007
363s - Annual Return 05 October 2006
AA - Annual Accounts 22 September 2006
SA - Shares agreement 05 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2005
363s - Annual Return 11 October 2005
288c - Notice of change of directors or secretaries or in their particulars 29 June 2005
395 - Particulars of a mortgage or charge 10 June 2005
288a - Notice of appointment of directors or secretaries 01 June 2005
288a - Notice of appointment of directors or secretaries 25 May 2005
RESOLUTIONS - N/A 24 May 2005
RESOLUTIONS - N/A 24 May 2005
RESOLUTIONS - N/A 24 May 2005
RESOLUTIONS - N/A 24 May 2005
RESOLUTIONS - N/A 24 May 2005
288a - Notice of appointment of directors or secretaries 24 May 2005
225 - Change of Accounting Reference Date 24 May 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2005
288a - Notice of appointment of directors or secretaries 21 March 2005
288b - Notice of resignation of directors or secretaries 21 March 2005
288b - Notice of resignation of directors or secretaries 21 March 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
MEM/ARTS - N/A 28 February 2005
CERTNM - Change of name certificate 24 February 2005
287 - Change in situation or address of Registered Office 21 February 2005
NEWINC - New incorporation documents 17 August 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 September 2014 Fully Satisfied

N/A

Debenture 01 April 2009 Fully Satisfied

N/A

A security agreement 30 September 2008 Fully Satisfied

N/A

Deposit agreement to secure own liabilities 07 June 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.