Company NameP. Derbyshire & Sons (Property) Limited
DirectorsRoger Howard Derbyshire and Zoe Emma McKenzie
Company StatusActive
Company Number00463603
CategoryPrivate Limited Company
Incorporation Date17 January 1949(75 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Roger Howard Derbyshire
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(42 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleBrass Founder
Country of ResidenceUnited Kingdom
Correspondence Address8 Portland Road
Bowdon
Cheshire
WA14 2PA
Director NameMrs Zoe Emma McKenzie
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2019(70 years, 8 months after company formation)
Appointment Duration4 years, 7 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address56 Manchester Road
Altrincham
Cheshire
WA14 4PJ
Secretary NameMrs Zoe Emma McKenzie
StatusCurrent
Appointed17 September 2019(70 years, 8 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence Address56 Manchester Road
Altrincham
Cheshire
WA14 4PJ
Director NameHelen Christine Dale
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(42 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 06 July 1992)
RoleClerk
Correspondence AddressLarkfield 73 Skipton Road
Ilkley
West Yorkshire
LS29 9BH
Director NameMrs Marguerite Derbyshire
Date of BirthDecember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(42 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 08 December 1997)
RoleSecretary
Correspondence Address30 Ash Lane
Hale
Cheshire
WA15 8PD
Secretary NameMrs Marguerite Derbyshire
NationalityBritish
StatusResigned
Appointed31 December 1991(42 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 08 December 1997)
RoleCompany Director
Correspondence Address30 Ash Lane
Hale
Cheshire
WA15 8PD
Director NameCarolyn Derbyshire
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1997(48 years, 11 months after company formation)
Appointment Duration21 years, 1 month (resigned 23 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Portland Road
Bowdon
Altrincham
Cheshire
WA14 2PA
Secretary NameCarolyn Derbyshire
NationalityBritish
StatusResigned
Appointed08 December 1997(48 years, 11 months after company formation)
Appointment Duration21 years, 1 month (resigned 23 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Portland Road
Bowdon
Altrincham
Cheshire
WA14 2PA

Location

Registered Address56 Manchester Road
Altrincham
Cheshire
WA14 4PJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth£28,881
Cash£15,239
Current Liabilities£19,482

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

27 October 1976Delivered on: 10 November 1976
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land fronting in park to churchill road broadheath, altrincham cheshire.
Outstanding
27 October 1976Delivered on: 10 November 1976
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Approx: 1176 sq yards of land in belfaur road, altrincham, cheshire.
Outstanding
26 March 1958Delivered on: 11 April 1958
Persons entitled:
J. Derbyshire
Mrs. M. Derbyshire

Classification: Legal charge
Secured details: £2,223-19-0.
Particulars: Land together with the buildings offices foundry warehouse and workshop erected thereon, in balfour road, altrincham, chester.
Outstanding

Filing History

15 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
21 September 2023Unaudited abridged accounts made up to 31 December 2022 (7 pages)
12 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
28 September 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
12 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
28 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
5 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
27 November 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
17 September 2019Appointment of Mrs Zoe Emma Mckenzie as a secretary on 17 September 2019 (2 pages)
17 September 2019Termination of appointment of Carolyn Derbyshire as a secretary on 23 January 2019 (1 page)
17 September 2019Appointment of Mrs Zoe Emma Mckenzie as a director on 17 September 2019 (2 pages)
17 September 2019Termination of appointment of Carolyn Derbyshire as a director on 23 January 2019 (1 page)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
16 August 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
16 August 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 500
(5 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 500
(5 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 500
(5 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 500
(5 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 500
(5 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 500
(5 pages)
25 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
25 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
13 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
11 March 2010Director's details changed for Mr Roger Howard Derbyshire on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Carolyn Derbyshire on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Mr Roger Howard Derbyshire on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Carolyn Derbyshire on 11 March 2010 (2 pages)
13 October 2009Current accounting period shortened from 17 January 2010 to 31 December 2009 (1 page)
13 October 2009Current accounting period shortened from 17 January 2010 to 31 December 2009 (1 page)
9 October 2009Total exemption small company accounts made up to 17 January 2009 (6 pages)
9 October 2009Total exemption small company accounts made up to 17 January 2009 (6 pages)
15 January 2009Return made up to 31/12/08; full list of members (3 pages)
15 January 2009Return made up to 31/12/08; full list of members (3 pages)
17 November 2008Total exemption small company accounts made up to 17 January 2008 (6 pages)
17 November 2008Total exemption small company accounts made up to 17 January 2008 (6 pages)
27 February 2008Return made up to 31/12/07; full list of members (3 pages)
27 February 2008Return made up to 31/12/07; full list of members (3 pages)
16 November 2007Total exemption small company accounts made up to 17 January 2007 (6 pages)
16 November 2007Total exemption small company accounts made up to 17 January 2007 (6 pages)
24 January 2007Return made up to 31/12/06; full list of members (2 pages)
24 January 2007Return made up to 31/12/06; full list of members (2 pages)
1 November 2006Total exemption small company accounts made up to 17 January 2006 (6 pages)
1 November 2006Total exemption small company accounts made up to 17 January 2006 (6 pages)
2 February 2006Return made up to 31/12/05; full list of members (2 pages)
2 February 2006Return made up to 31/12/05; full list of members (2 pages)
29 July 2005Total exemption small company accounts made up to 17 January 2005 (6 pages)
29 July 2005Total exemption small company accounts made up to 17 January 2005 (6 pages)
25 January 2005Return made up to 31/12/04; full list of members (7 pages)
25 January 2005Return made up to 31/12/04; full list of members (7 pages)
4 August 2004Total exemption small company accounts made up to 17 January 2004 (5 pages)
4 August 2004Total exemption small company accounts made up to 17 January 2004 (5 pages)
15 January 2004Return made up to 31/12/03; full list of members (7 pages)
15 January 2004Return made up to 31/12/03; full list of members (7 pages)
11 November 2003Total exemption small company accounts made up to 17 January 2003 (6 pages)
11 November 2003Total exemption small company accounts made up to 17 January 2003 (6 pages)
13 January 2003Return made up to 31/12/02; full list of members (7 pages)
13 January 2003Return made up to 31/12/02; full list of members (7 pages)
11 November 2002Total exemption small company accounts made up to 17 January 2002 (5 pages)
11 November 2002Total exemption small company accounts made up to 17 January 2002 (5 pages)
20 March 2002Return made up to 31/12/01; full list of members (6 pages)
20 March 2002Return made up to 31/12/01; full list of members (6 pages)
27 October 2001Total exemption small company accounts made up to 17 January 2001 (5 pages)
27 October 2001Total exemption small company accounts made up to 17 January 2001 (5 pages)
20 January 2001Return made up to 31/12/00; full list of members (6 pages)
20 January 2001Return made up to 31/12/00; full list of members (6 pages)
23 October 2000Accounts for a small company made up to 17 January 2000 (5 pages)
23 October 2000Accounts for a small company made up to 17 January 2000 (5 pages)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
22 October 1999Accounts for a small company made up to 17 January 1999 (5 pages)
22 October 1999Accounts for a small company made up to 17 January 1999 (5 pages)
25 January 1999Return made up to 31/12/98; no change of members (4 pages)
25 January 1999Return made up to 31/12/98; no change of members (4 pages)
29 October 1998Accounts for a small company made up to 17 January 1998 (7 pages)
29 October 1998Accounts for a small company made up to 17 January 1998 (7 pages)
24 August 1998Registered office changed on 24/08/98 from: 2 sinderland road altrincham cheshire WA4 5ET (1 page)
24 August 1998Registered office changed on 24/08/98 from: 2 sinderland road altrincham cheshire WA4 5ET (1 page)
6 February 1998Return made up to 31/12/97; full list of members (6 pages)
6 February 1998Return made up to 31/12/97; full list of members (6 pages)
21 January 1998New secretary appointed;new director appointed (2 pages)
21 January 1998New secretary appointed;new director appointed (2 pages)
21 January 1998Secretary resigned;director resigned (1 page)
21 January 1998Secretary resigned;director resigned (1 page)
12 September 1997Accounts for a small company made up to 17 January 1997 (6 pages)
12 September 1997Accounts for a small company made up to 17 January 1997 (6 pages)
8 January 1997Return made up to 31/12/96; no change of members (4 pages)
8 January 1997Return made up to 31/12/96; no change of members (4 pages)
25 September 1996Accounts for a small company made up to 17 January 1996 (7 pages)
25 September 1996Accounts for a small company made up to 17 January 1996 (7 pages)
23 January 1996Return made up to 31/12/95; no change of members (4 pages)
23 January 1996Return made up to 31/12/95; no change of members (4 pages)
8 December 1995Accounts for a small company made up to 17 January 1995 (7 pages)
8 December 1995Accounts for a small company made up to 17 January 1995 (7 pages)
13 October 1995Registered office changed on 13/10/95 from: 12 washway road sale cheshire M33 7QY (1 page)
13 October 1995Registered office changed on 13/10/95 from: 12 washway road sale cheshire M33 7QY (1 page)
17 January 1949Incorporation (18 pages)
17 January 1949Incorporation (18 pages)