About

Registered Number: 02367317
Date of Incorporation: 31/03/1989 (35 years ago)
Company Status: Active
Registered Address: Nationwide House, Pipers Way, Swindon, SN38 1NW

 

The Derbyshire (Premises) Ltd was founded on 31 March 1989 with its registered office in Swindon, it's status is listed as "Active". Lindsey, Jason David, Metcalf, Julie Louise, Orme, Victoria Helen, Apps, Nigel Mark, Davison, Bryan Palmer, Ings, Natalie Louise, Maskrey, Cheryl Fay, Slater, Rory John, Tipple, Heather are listed as the directors of the organisation. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
APPS, Nigel Mark 18 March 2004 19 August 2005 1
DAVISON, Bryan Palmer 29 December 2000 18 March 2004 1
INGS, Natalie Louise 10 February 2003 19 September 2003 1
MASKREY, Cheryl Fay 19 September 2003 18 March 2004 1
SLATER, Rory John 18 March 2004 12 September 2005 1
TIPPLE, Heather 22 May 2008 01 December 2008 1
Secretary Name Appointed Resigned Total Appointments
LINDSEY, Jason David 01 April 2011 30 November 2016 1
METCALF, Julie Louise 21 November 2002 01 December 2008 1
ORME, Victoria Helen 30 November 2016 18 January 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 31 March 2020
TM01 - Termination of appointment of director 31 March 2020
CS01 - N/A 24 February 2020
AA - Annual Accounts 10 December 2019
PARENT_ACC - N/A 10 December 2019
GUARANTEE2 - N/A 10 December 2019
AGREEMENT2 - N/A 10 December 2019
CS01 - N/A 25 February 2019
AP04 - Appointment of corporate secretary 28 January 2019
TM02 - Termination of appointment of secretary 28 January 2019
PARENT_ACC - N/A 09 November 2018
AA - Annual Accounts 09 November 2018
PARENT_ACC - N/A 09 November 2018
AGREEMENT2 - N/A 09 November 2018
GUARANTEE2 - N/A 09 November 2018
CS01 - N/A 23 February 2018
PARENT_ACC - N/A 06 December 2017
AA - Annual Accounts 06 December 2017
PARENT_ACC - N/A 06 December 2017
AGREEMENT2 - N/A 06 December 2017
GUARANTEE2 - N/A 06 December 2017
PARENT_ACC - N/A 18 September 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 30 December 2016
PARENT_ACC - N/A 30 December 2016
GUARANTEE2 - N/A 30 December 2016
AGREEMENT2 - N/A 30 December 2016
AP03 - Appointment of secretary 14 December 2016
TM02 - Termination of appointment of secretary 14 December 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 01 February 2016
GUARANTEE2 - N/A 01 February 2016
PARENT_ACC - N/A 04 January 2016
AGREEMENT2 - N/A 04 January 2016
CH01 - Change of particulars for director 30 April 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 13 January 2015
PARENT_ACC - N/A 08 January 2015
AGREEMENT2 - N/A 08 January 2015
GUARANTEE2 - N/A 08 January 2015
GUARANTEE2 - N/A 30 December 2014
AGREEMENT2 - N/A 12 December 2014
PARENT_ACC - N/A 12 December 2014
AD01 - Change of registered office address 27 February 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 14 October 2013
PARENT_ACC - N/A 14 October 2013
AGREEMENT2 - N/A 14 October 2013
GUARANTEE2 - N/A 14 October 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 16 October 2012
AP01 - Appointment of director 29 May 2012
TM01 - Termination of appointment of director 29 May 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 13 October 2011
AP03 - Appointment of secretary 05 April 2011
TM02 - Termination of appointment of secretary 05 April 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 08 December 2010
AP01 - Appointment of director 21 July 2010
TM01 - Termination of appointment of director 21 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH03 - Change of particulars for secretary 06 July 2010
AR01 - Annual Return 25 March 2010
AA - Annual Accounts 07 September 2009
MISC - Miscellaneous document 09 May 2009
AUD - Auditor's letter of resignation 14 April 2009
AUD - Auditor's letter of resignation 09 April 2009
363a - Annual Return 09 March 2009
287 - Change in situation or address of Registered Office 11 December 2008
288a - Notice of appointment of directors or secretaries 11 December 2008
288a - Notice of appointment of directors or secretaries 11 December 2008
288a - Notice of appointment of directors or secretaries 11 December 2008
288a - Notice of appointment of directors or secretaries 11 December 2008
225 - Change of Accounting Reference Date 11 December 2008
288b - Notice of resignation of directors or secretaries 05 December 2008
288b - Notice of resignation of directors or secretaries 05 December 2008
288b - Notice of resignation of directors or secretaries 05 December 2008
288b - Notice of resignation of directors or secretaries 05 December 2008
288a - Notice of appointment of directors or secretaries 22 May 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
AA - Annual Accounts 26 March 2008
363a - Annual Return 28 February 2008
288c - Notice of change of directors or secretaries or in their particulars 30 January 2008
288a - Notice of appointment of directors or secretaries 28 December 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
AA - Annual Accounts 26 April 2007
363a - Annual Return 23 February 2007
288a - Notice of appointment of directors or secretaries 03 October 2006
288c - Notice of change of directors or secretaries or in their particulars 25 July 2006
288b - Notice of resignation of directors or secretaries 05 June 2006
AA - Annual Accounts 05 April 2006
363a - Annual Return 23 February 2006
288a - Notice of appointment of directors or secretaries 20 September 2005
288b - Notice of resignation of directors or secretaries 12 September 2005
288b - Notice of resignation of directors or secretaries 23 August 2005
AA - Annual Accounts 29 July 2005
363s - Annual Return 23 February 2005
AA - Annual Accounts 06 April 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
363s - Annual Return 23 March 2004
288b - Notice of resignation of directors or secretaries 19 March 2004
288b - Notice of resignation of directors or secretaries 19 March 2004
288a - Notice of appointment of directors or secretaries 09 October 2003
288b - Notice of resignation of directors or secretaries 19 September 2003
AA - Annual Accounts 19 March 2003
363s - Annual Return 18 March 2003
288b - Notice of resignation of directors or secretaries 18 February 2003
288b - Notice of resignation of directors or secretaries 18 February 2003
288a - Notice of appointment of directors or secretaries 18 February 2003
288a - Notice of appointment of directors or secretaries 18 February 2003
288a - Notice of appointment of directors or secretaries 28 November 2002
288b - Notice of resignation of directors or secretaries 28 November 2002
AA - Annual Accounts 05 March 2002
363s - Annual Return 05 March 2002
363s - Annual Return 09 March 2001
AA - Annual Accounts 09 March 2001
288b - Notice of resignation of directors or secretaries 08 January 2001
288b - Notice of resignation of directors or secretaries 08 January 2001
288a - Notice of appointment of directors or secretaries 08 January 2001
288a - Notice of appointment of directors or secretaries 08 January 2001
AA - Annual Accounts 17 March 2000
363s - Annual Return 17 March 2000
288c - Notice of change of directors or secretaries or in their particulars 15 November 1999
AA - Annual Accounts 18 March 1999
363s - Annual Return 18 March 1999
RESOLUTIONS - N/A 15 October 1998
288b - Notice of resignation of directors or secretaries 15 October 1998
288a - Notice of appointment of directors or secretaries 15 October 1998
AA - Annual Accounts 05 March 1998
363s - Annual Return 05 March 1998
AA - Annual Accounts 07 March 1997
363s - Annual Return 07 March 1997
288 - N/A 12 July 1996
363s - Annual Return 06 March 1996
AA - Annual Accounts 06 March 1996
AA - Annual Accounts 22 March 1995
363s - Annual Return 22 March 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 19 December 1994
288 - N/A 19 December 1994
MEM/ARTS - N/A 18 December 1994
CERTNM - Change of name certificate 16 December 1994
288 - N/A 07 August 1994
RESOLUTIONS - N/A 25 July 1994
RESOLUTIONS - N/A 25 July 1994
RESOLUTIONS - N/A 25 July 1994
MEM/ARTS - N/A 25 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 1994
123 - Notice of increase in nominal capital 25 July 1994
363s - Annual Return 15 March 1994
288 - N/A 15 March 1994
AA - Annual Accounts 15 March 1994
363s - Annual Return 09 March 1993
AA - Annual Accounts 09 March 1993
AA - Annual Accounts 24 March 1992
363b - Annual Return 24 March 1992
AA - Annual Accounts 21 June 1991
RESOLUTIONS - N/A 05 June 1991
RESOLUTIONS - N/A 05 June 1991
RESOLUTIONS - N/A 05 June 1991
RESOLUTIONS - N/A 21 May 1991
RESOLUTIONS - N/A 21 May 1991
RESOLUTIONS - N/A 21 May 1991
363a - Annual Return 05 April 1991
AA - Annual Accounts 03 April 1990
363 - Annual Return 03 April 1990
RESOLUTIONS - N/A 11 July 1989
MEM/ARTS - N/A 11 July 1989
288 - N/A 11 July 1989
288 - N/A 11 July 1989
287 - Change in situation or address of Registered Office 11 July 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 July 1989
RESOLUTIONS - N/A 04 May 1989
288 - N/A 04 May 1989
287 - Change in situation or address of Registered Office 25 April 1989
NEWINC - New incorporation documents 31 March 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.