About

Registered Number: 04607485
Date of Incorporation: 03/12/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: 1 Mill Brook Close, Rossett, Wrexham, Clwyd, LL12 0AX,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.