Established in 2002, Derwen Homes Ltd are based in Wrexham, Clwyd. We don't currently know the number of employees at the business. The organisation has 6 directors listed as French, Anita Janet Frances, French, John James, Pritchard, Darren Michael, Pritchard, Mark Lee, Pritchard, Tony, Vaughan Jones, Sian Michaela in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FRENCH, Anita Janet Frances | 25 November 2003 | 29 September 2008 | 1 |
FRENCH, John James | 25 November 2003 | 29 September 2008 | 1 |
PRITCHARD, Darren Michael | 25 November 2003 | 26 August 2013 | 1 |
PRITCHARD, Mark Lee | 25 November 2003 | 26 August 2013 | 1 |
PRITCHARD, Tony | 25 November 2003 | 19 February 2013 | 1 |
VAUGHAN JONES, Sian Michaela | 25 November 2003 | 08 June 2009 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 19 August 2020 | |
CS01 - N/A | 24 December 2019 | |
AA - Annual Accounts | 01 October 2019 | |
AA01 - Change of accounting reference date | 30 September 2019 | |
CS01 - N/A | 11 December 2018 | |
AA - Annual Accounts | 20 March 2018 | |
PSC04 - N/A | 14 February 2018 | |
CH01 - Change of particulars for director | 14 February 2018 | |
CS01 - N/A | 05 December 2017 | |
AA - Annual Accounts | 15 August 2017 | |
CS01 - N/A | 08 December 2016 | |
AA - Annual Accounts | 30 September 2016 | |
AR01 - Annual Return | 21 January 2016 | |
MR01 - N/A | 29 September 2015 | |
AA - Annual Accounts | 21 September 2015 | |
AR01 - Annual Return | 05 December 2014 | |
MR04 - N/A | 09 September 2014 | |
MR04 - N/A | 09 September 2014 | |
AA - Annual Accounts | 09 May 2014 | |
AR01 - Annual Return | 03 February 2014 | |
MR01 - N/A | 17 October 2013 | |
TM01 - Termination of appointment of director | 02 September 2013 | |
TM01 - Termination of appointment of director | 02 September 2013 | |
TM01 - Termination of appointment of director | 02 September 2013 | |
AA - Annual Accounts | 29 April 2013 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 08 March 2013 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 08 March 2013 | |
SH01 - Return of Allotment of shares | 20 February 2013 | |
AD01 - Change of registered office address | 20 February 2013 | |
AR01 - Annual Return | 20 February 2013 | |
TM01 - Termination of appointment of director | 19 February 2013 | |
AA - Annual Accounts | 05 April 2012 | |
SH01 - Return of Allotment of shares | 08 March 2012 | |
AR01 - Annual Return | 18 January 2012 | |
AA - Annual Accounts | 18 March 2011 | |
AR01 - Annual Return | 08 December 2010 | |
AA - Annual Accounts | 13 September 2010 | |
MG01 - Particulars of a mortgage or charge | 07 August 2010 | |
AR01 - Annual Return | 14 December 2009 | |
CH01 - Change of particulars for director | 14 December 2009 | |
CH01 - Change of particulars for director | 14 December 2009 | |
CH01 - Change of particulars for director | 14 December 2009 | |
CH01 - Change of particulars for director | 14 December 2009 | |
288b - Notice of resignation of directors or secretaries | 12 June 2009 | |
AA - Annual Accounts | 11 May 2009 | |
363a - Annual Return | 06 January 2009 | |
288b - Notice of resignation of directors or secretaries | 15 October 2008 | |
288b - Notice of resignation of directors or secretaries | 15 October 2008 | |
AA - Annual Accounts | 01 April 2008 | |
363a - Annual Return | 11 January 2008 | |
AA - Annual Accounts | 31 August 2007 | |
363a - Annual Return | 16 January 2007 | |
395 - Particulars of a mortgage or charge | 09 December 2006 | |
395 - Particulars of a mortgage or charge | 30 November 2006 | |
288b - Notice of resignation of directors or secretaries | 20 October 2006 | |
288a - Notice of appointment of directors or secretaries | 20 October 2006 | |
AA - Annual Accounts | 05 October 2006 | |
363a - Annual Return | 08 June 2006 | |
287 - Change in situation or address of Registered Office | 08 June 2006 | |
AA - Annual Accounts | 29 December 2005 | |
363s - Annual Return | 26 January 2005 | |
AA - Annual Accounts | 06 October 2004 | |
363s - Annual Return | 27 September 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 September 2004 | |
288a - Notice of appointment of directors or secretaries | 25 August 2004 | |
288a - Notice of appointment of directors or secretaries | 09 February 2004 | |
288a - Notice of appointment of directors or secretaries | 09 February 2004 | |
395 - Particulars of a mortgage or charge | 03 February 2004 | |
395 - Particulars of a mortgage or charge | 30 January 2004 | |
288a - Notice of appointment of directors or secretaries | 13 December 2003 | |
288a - Notice of appointment of directors or secretaries | 13 December 2003 | |
288a - Notice of appointment of directors or secretaries | 13 December 2003 | |
288a - Notice of appointment of directors or secretaries | 13 December 2003 | |
288b - Notice of resignation of directors or secretaries | 13 December 2003 | |
288b - Notice of resignation of directors or secretaries | 13 December 2003 | |
288a - Notice of appointment of directors or secretaries | 13 February 2003 | |
288a - Notice of appointment of directors or secretaries | 09 January 2003 | |
288a - Notice of appointment of directors or secretaries | 09 January 2003 | |
288a - Notice of appointment of directors or secretaries | 09 January 2003 | |
288b - Notice of resignation of directors or secretaries | 09 January 2003 | |
288b - Notice of resignation of directors or secretaries | 09 January 2003 | |
NEWINC - New incorporation documents | 03 December 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 25 September 2015 | Outstanding |
N/A |
A registered charge | 30 September 2013 | Outstanding |
N/A |
Deed of charge over credit balances | 04 August 2010 | Outstanding |
N/A |
Legal charge | 04 December 2006 | Outstanding |
N/A |
Debenture | 22 November 2006 | Outstanding |
N/A |
Debenture | 27 January 2004 | Fully Satisfied |
N/A |
Legal charge | 23 January 2004 | Fully Satisfied |
N/A |