About

Registered Number: 05308726
Date of Incorporation: 09/12/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: Unit 32a Hilton Industrial Estate Sutton Lane, Hilton, Derby, Derbyshire, DE65 5FE

 

Derwent Fencing Ltd was registered on 09 December 2004 with its registered office in Derbyshire, it's status in the Companies House registry is set to "Active". The business has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROCKLEY, Julian Paul 09 December 2004 - 1
BROCKLEY, Philip John 09 December 2004 - 1
BROCKLEY, Richard Casewell 09 December 2004 25 April 2006 1
Secretary Name Appointed Resigned Total Appointments
BROCKLEY, Marian Elizabeth 09 December 2004 23 January 2006 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 09 December 2019
MR04 - N/A 16 July 2019
MR01 - N/A 24 May 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 17 December 2018
CH01 - Change of particulars for director 22 August 2018
CH03 - Change of particulars for secretary 22 August 2018
PSC04 - N/A 22 August 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 30 March 2017
AA01 - Change of accounting reference date 27 January 2017
CS01 - N/A 15 December 2016
DISS40 - Notice of striking-off action discontinued 09 July 2016
AR01 - Annual Return 06 July 2016
GAZ1 - First notification of strike-off action in London Gazette 05 July 2016
AA - Annual Accounts 29 January 2016
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 03 January 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 December 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 December 2012
AD01 - Change of registered office address 17 April 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 25 January 2012
AD01 - Change of registered office address 25 January 2012
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 23 December 2010
AD01 - Change of registered office address 23 December 2010
AD01 - Change of registered office address 22 June 2010
AR01 - Annual Return 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH03 - Change of particulars for secretary 11 December 2009
AA - Annual Accounts 18 November 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 10 November 2008
395 - Particulars of a mortgage or charge 16 October 2008
AA - Annual Accounts 25 January 2008
395 - Particulars of a mortgage or charge 08 January 2008
363a - Annual Return 08 January 2008
363s - Annual Return 21 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2006
288b - Notice of resignation of directors or secretaries 15 May 2006
AA - Annual Accounts 02 May 2006
225 - Change of Accounting Reference Date 05 April 2006
288a - Notice of appointment of directors or secretaries 01 February 2006
288b - Notice of resignation of directors or secretaries 01 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2006
363s - Annual Return 01 February 2006
288b - Notice of resignation of directors or secretaries 12 April 2005
288b - Notice of resignation of directors or secretaries 12 April 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
NEWINC - New incorporation documents 09 December 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 May 2019 Outstanding

N/A

Debenture 13 October 2008 Fully Satisfied

N/A

Deed of charge 07 January 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.