About

Registered Number: 00304354
Date of Incorporation: 23/08/1935 (88 years and 10 months ago)
Company Status: Active
Registered Address: 5 Woolstitch Park,, Clifton Road, Netherseal, Swadlincote, Derbyshire, DE12 8BT

 

Ernest Derricott Ltd was registered on 23 August 1935. The current directors of Ernest Derricott Ltd are listed as Boyce Derricott, Rosine Sorrel, Jefford, Tammy, Shotter, John. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYCE DERRICOTT, Rosine Sorrel 06 May 1997 - 1
SHOTTER, John N/A 16 March 1994 1
Secretary Name Appointed Resigned Total Appointments
JEFFORD, Tammy 07 August 1995 29 December 2000 1

Filing History

Document Type Date
CS01 - N/A 17 December 2019
AA - Annual Accounts 05 November 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 23 November 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 13 December 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 20 December 2016
CH01 - Change of particulars for director 30 December 2015
AR01 - Annual Return 29 December 2015
CH01 - Change of particulars for director 29 December 2015
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 19 December 2011
CH01 - Change of particulars for director 19 December 2011
AA - Annual Accounts 21 November 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 16 December 2010
CH01 - Change of particulars for director 01 September 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 11 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 February 2010
CH03 - Change of particulars for secretary 11 February 2010
AA - Annual Accounts 18 January 2010
288c - Notice of change of directors or secretaries or in their particulars 25 March 2009
288c - Notice of change of directors or secretaries or in their particulars 25 March 2009
363a - Annual Return 25 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 March 2009
287 - Change in situation or address of Registered Office 25 March 2009
353 - Register of members 25 March 2009
288c - Notice of change of directors or secretaries or in their particulars 25 March 2009
288c - Notice of change of directors or secretaries or in their particulars 24 March 2009
288c - Notice of change of directors or secretaries or in their particulars 24 March 2009
AA - Annual Accounts 03 February 2009
287 - Change in situation or address of Registered Office 27 February 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 23 January 2008
363s - Annual Return 09 March 2007
AA - Annual Accounts 08 February 2007
363s - Annual Return 09 February 2006
AA - Annual Accounts 06 February 2006
AA - Annual Accounts 18 November 2005
MEM/ARTS - N/A 10 May 2005
RESOLUTIONS - N/A 15 April 2005
363s - Annual Return 17 February 2005
288b - Notice of resignation of directors or secretaries 03 February 2005
AA - Annual Accounts 13 May 2004
363s - Annual Return 03 February 2004
AA - Annual Accounts 08 February 2003
363s - Annual Return 08 January 2003
AA - Annual Accounts 03 May 2002
363s - Annual Return 17 April 2002
363s - Annual Return 23 April 2001
AA - Annual Accounts 07 February 2001
288a - Notice of appointment of directors or secretaries 23 January 2001
288b - Notice of resignation of directors or secretaries 23 January 2001
363s - Annual Return 25 January 2000
AA - Annual Accounts 01 October 1999
363s - Annual Return 18 January 1999
AA - Annual Accounts 24 December 1998
363s - Annual Return 20 January 1998
AA - Annual Accounts 30 December 1997
288b - Notice of resignation of directors or secretaries 23 December 1997
288b - Notice of resignation of directors or secretaries 23 December 1997
288a - Notice of appointment of directors or secretaries 25 June 1997
288a - Notice of appointment of directors or secretaries 25 June 1997
288a - Notice of appointment of directors or secretaries 29 May 1997
288a - Notice of appointment of directors or secretaries 29 May 1997
363s - Annual Return 19 January 1997
AA - Annual Accounts 11 October 1996
288 - N/A 19 September 1996
AA - Annual Accounts 25 March 1996
363s - Annual Return 15 February 1996
287 - Change in situation or address of Registered Office 25 January 1996
288 - N/A 21 September 1995
AUD - Auditor's letter of resignation 04 September 1995
288 - N/A 30 August 1995
288 - N/A 30 August 1995
363s - Annual Return 23 December 1994
AA - Annual Accounts 30 November 1994
288 - N/A 07 September 1994
AUD - Auditor's letter of resignation 31 May 1994
363s - Annual Return 07 February 1994
AA - Annual Accounts 06 January 1994
363s - Annual Return 17 January 1993
AA - Annual Accounts 17 January 1993
AA - Annual Accounts 12 February 1992
363b - Annual Return 10 February 1992
288 - N/A 28 October 1991
288 - N/A 16 September 1991
363a - Annual Return 11 February 1991
AA - Annual Accounts 22 January 1991
AA - Annual Accounts 25 July 1990
363 - Annual Return 25 July 1990
363 - Annual Return 10 March 1989
AA - Annual Accounts 10 March 1989
363 - Annual Return 25 March 1988
AA - Annual Accounts 28 February 1988
288 - N/A 28 February 1988
288 - N/A 28 February 1988
AA - Annual Accounts 02 April 1987
363 - Annual Return 02 April 1987
AA - Annual Accounts 15 July 1986
363 - Annual Return 15 July 1986
MISC - Miscellaneous document 23 August 1935

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.