About

Registered Number: 01089587
Date of Incorporation: 03/01/1973 (51 years and 3 months ago)
Company Status: Active
Registered Address: Acacia House, 29 Bridge Street, Belper, Derby, DE56 1AY

 

Derwent Valley Construction Ltd was founded on 03 January 1973, it's status is listed as "Active". There are 4 directors listed for the organisation in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STONE, Andrew Michael 01 January 2005 - 1
STONE, Anita Kay N/A 30 June 1994 1
STONE, Edris Lyn N/A 30 June 1994 1
THORPE, John Colin N/A 31 December 1991 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
CS01 - N/A 07 August 2019
AA - Annual Accounts 09 July 2019
CS01 - N/A 06 August 2018
AA - Annual Accounts 09 July 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 08 August 2017
CH01 - Change of particulars for director 19 July 2017
CS01 - N/A 15 August 2016
AA - Annual Accounts 20 July 2016
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 12 August 2014
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 03 August 2012
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 29 June 2011
MISC - Miscellaneous document 11 May 2011
RESOLUTIONS - N/A 26 April 2011
AUD - Auditor's letter of resignation 26 April 2011
MEM/ARTS - N/A 26 April 2011
TM01 - Termination of appointment of director 05 April 2011
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 19 August 2010
AA - Annual Accounts 17 August 2010
TM01 - Termination of appointment of director 15 April 2010
AA - Annual Accounts 25 September 2009
363a - Annual Return 06 August 2009
363a - Annual Return 19 August 2008
AA - Annual Accounts 06 August 2008
AA - Annual Accounts 24 August 2007
363a - Annual Return 16 August 2007
363a - Annual Return 14 August 2006
288c - Notice of change of directors or secretaries or in their particulars 14 August 2006
AA - Annual Accounts 13 July 2006
363s - Annual Return 10 August 2005
AA - Annual Accounts 07 July 2005
288a - Notice of appointment of directors or secretaries 12 January 2005
288a - Notice of appointment of directors or secretaries 12 January 2005
288b - Notice of resignation of directors or secretaries 12 January 2005
363s - Annual Return 24 August 2004
AA - Annual Accounts 14 June 2004
363s - Annual Return 23 August 2003
AA - Annual Accounts 01 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 2003
288a - Notice of appointment of directors or secretaries 17 January 2003
288b - Notice of resignation of directors or secretaries 17 January 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 December 2002
363s - Annual Return 28 August 2002
AA - Annual Accounts 24 June 2002
395 - Particulars of a mortgage or charge 25 April 2002
363s - Annual Return 14 August 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 August 2001
AA - Annual Accounts 12 June 2001
363s - Annual Return 24 August 2000
AA - Annual Accounts 20 April 2000
363s - Annual Return 27 August 1999
AA - Annual Accounts 05 August 1999
AA - Annual Accounts 17 September 1998
363s - Annual Return 24 August 1998
363s - Annual Return 26 August 1997
AA - Annual Accounts 20 August 1997
363s - Annual Return 28 August 1996
AA - Annual Accounts 11 July 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 March 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 11 March 1996
88(2)P - N/A 01 February 1996
RESOLUTIONS - N/A 31 January 1996
RESOLUTIONS - N/A 31 January 1996
RESOLUTIONS - N/A 31 January 1996
MEM/ARTS - N/A 31 January 1996
123 - Notice of increase in nominal capital 31 January 1996
363s - Annual Return 21 August 1995
AA - Annual Accounts 01 August 1995
MEM/ARTS - N/A 05 April 1995
CERTNM - Change of name certificate 03 April 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 07 October 1994
AA - Annual Accounts 13 July 1994
288 - N/A 18 January 1994
363s - Annual Return 29 August 1993
AA - Annual Accounts 14 May 1993
363s - Annual Return 01 September 1992
AA - Annual Accounts 31 May 1992
288 - N/A 14 January 1992
363b - Annual Return 02 September 1991
AA - Annual Accounts 22 April 1991
363 - Annual Return 16 October 1990
AA - Annual Accounts 08 May 1990
363 - Annual Return 23 January 1990
AA - Annual Accounts 07 August 1989
363 - Annual Return 02 February 1989
AA - Annual Accounts 25 August 1988
AA - Annual Accounts 28 June 1988
288 - N/A 11 January 1988
363 - Annual Return 11 November 1987
288 - N/A 18 September 1987
AA - Annual Accounts 07 August 1987
363 - Annual Return 29 January 1987

Mortgages & Charges

Description Date Status Charge by
Deposit agreement to secure own liabilities 19 April 2002 Outstanding

N/A

Legal mortgage 31 May 1979 Fully Satisfied

N/A

Mortgage 09 February 1978 Fully Satisfied

N/A

Mortgage 05 February 1978 Fully Satisfied

N/A

Mortgage 05 February 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.