Company NameDerwent Southern (Holdings) Limited
DirectorMichael Jeremy Menaged
Company StatusActive
Company Number02415132
CategoryPrivate Limited Company
Incorporation Date21 August 1989(34 years, 8 months ago)
Previous NameDerwent (Holdings) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael Jeremy Menaged
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 1991(2 years after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Jack Ross Barnfield House
The Approach Blackfriars Road
Manchester
M3 7BX
Secretary NameSuki Caroline Menaged
StatusCurrent
Appointed10 January 2014(24 years, 4 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Correspondence AddressC/O Jack Ross Barnfield House
The Approach Blackfriars Road
Manchester
M3 7BX
Director NameGerard Lannigan
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(2 years after company formation)
Appointment Duration22 years, 4 months (resigned 10 January 2014)
RoleChartered Accountant
Correspondence Address80 Grasmere Road
Gatley
Cheshire
SK8 4RS
Director NameJack Isaac Menaged
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(2 years after company formation)
Appointment Duration21 years, 3 months (resigned 28 November 2012)
RoleCompany Director
Correspondence AddressFlat One 7 Chester Street
London
SW1X 7BB
Secretary NameGerard Lanigan
NationalityBritish
StatusResigned
Appointed21 August 1991(2 years after company formation)
Appointment Duration22 years, 4 months (resigned 10 January 2014)
RoleCompany Director
Correspondence AddressJack Ross & Co
Grange House 17/27 John Dalton Street
Manchester
M2 6FW

Location

Registered AddressC/O Jack Ross Barnfield House
The Approach Blackfriars Road
Manchester
M3 7BX
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

350k at £1Close Trustees (Switzerland) Sa
100.00%
Ordinary

Financials

Year2014
Net Worth£2,085,765
Cash£1,152,746
Current Liabilities£58,142

Accounts

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

Returns

Latest Return29 June 2023 (9 months, 3 weeks ago)
Next Return Due13 July 2024 (2 months, 3 weeks from now)

Filing History

29 June 2023Confirmation statement made on 29 June 2023 with updates (4 pages)
16 June 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
29 June 2022Confirmation statement made on 29 June 2022 with updates (4 pages)
15 June 2022Change of details for Summit Trust International as a person with significant control on 15 June 2022 (2 pages)
23 May 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
13 July 2021Confirmation statement made on 29 June 2021 with updates (4 pages)
29 June 2020Confirmation statement made on 29 June 2020 with updates (4 pages)
26 February 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
24 July 2019Confirmation statement made on 21 July 2019 with updates (4 pages)
11 July 2019Director's details changed for Mr Michael Jeremy Menaged on 5 July 2019 (2 pages)
11 July 2019Change of details for Mr Michael Jeremy Menaged as a person with significant control on 5 July 2019 (2 pages)
5 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
1 August 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
2 August 2017Confirmation statement made on 21 July 2017 with updates (5 pages)
2 August 2017Confirmation statement made on 21 July 2017 with updates (5 pages)
7 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
7 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
17 August 2016Secretary's details changed for Suki Caroline Menaged on 17 August 2016 (1 page)
17 August 2016Director's details changed for Mr Michael Jeremy Menaged on 17 August 2016 (2 pages)
17 August 2016Secretary's details changed for Suki Caroline Menaged on 17 August 2016 (1 page)
17 August 2016Confirmation statement made on 21 July 2016 with updates (7 pages)
17 August 2016Confirmation statement made on 21 July 2016 with updates (7 pages)
17 August 2016Director's details changed for Mr Michael Jeremy Menaged on 17 August 2016 (2 pages)
17 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
17 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 350,002
(4 pages)
27 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 350,002
(4 pages)
27 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 350,002
(4 pages)
14 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 350,002
(4 pages)
8 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 350,002
(4 pages)
8 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 350,002
(4 pages)
28 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
20 February 2014Appointment of Suki Caroline Menaged as a secretary (2 pages)
20 February 2014Appointment of Suki Caroline Menaged as a secretary (2 pages)
13 January 2014Termination of appointment of Gerard Lannigan as a director (1 page)
13 January 2014Termination of appointment of Gerard Lannigan as a director (1 page)
13 January 2014Termination of appointment of Gerard Lanigan as a secretary (1 page)
13 January 2014Termination of appointment of Gerard Lanigan as a secretary (1 page)
6 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
6 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
6 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
18 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 December 2012Termination of appointment of Jack Menaged as a director (1 page)
3 December 2012Termination of appointment of Jack Menaged as a director (1 page)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
16 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (6 pages)
16 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (6 pages)
16 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (6 pages)
23 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (6 pages)
23 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (6 pages)
23 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (6 pages)
27 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
27 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
17 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (6 pages)
17 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (6 pages)
17 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (6 pages)
19 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
19 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
12 August 2009Return made up to 04/08/09; full list of members (4 pages)
12 August 2009Return made up to 04/08/09; full list of members (4 pages)
29 April 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
29 April 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
21 August 2008Return made up to 04/08/08; full list of members (4 pages)
21 August 2008Return made up to 04/08/08; full list of members (4 pages)
9 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
9 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 October 2007Return made up to 04/08/07; full list of members (7 pages)
3 October 2007Return made up to 04/08/07; full list of members (7 pages)
6 June 2007Registered office changed on 06/06/07 from: grange house 17/27 john dalton street manchester M2 6FW (1 page)
6 June 2007Registered office changed on 06/06/07 from: grange house 17/27 john dalton street manchester M2 6FW (1 page)
17 May 2007Company name changed derwent (holdings) LIMITED\certificate issued on 17/05/07 (2 pages)
17 May 2007Company name changed derwent (holdings) LIMITED\certificate issued on 17/05/07 (2 pages)
11 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
11 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
1 September 2006Return made up to 04/08/06; full list of members (7 pages)
1 September 2006Return made up to 04/08/06; full list of members (7 pages)
9 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
9 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
8 December 2005Auditor's resignation (1 page)
8 December 2005Auditor's resignation (1 page)
20 October 2005Full accounts made up to 31 December 2004 (11 pages)
20 October 2005Full accounts made up to 31 December 2004 (11 pages)
29 September 2005Return made up to 04/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 September 2005Return made up to 04/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 October 2004Full accounts made up to 31 December 2003 (13 pages)
30 October 2004Full accounts made up to 31 December 2003 (13 pages)
19 August 2004Return made up to 04/08/04; full list of members (7 pages)
19 August 2004Return made up to 04/08/04; full list of members (7 pages)
11 November 2003Full accounts made up to 31 December 2002 (13 pages)
11 November 2003Full accounts made up to 31 December 2002 (13 pages)
28 October 2003Return made up to 21/08/03; full list of members (7 pages)
28 October 2003Return made up to 21/08/03; full list of members (7 pages)
27 October 2002Return made up to 21/08/02; full list of members (7 pages)
27 October 2002Return made up to 21/08/02; full list of members (7 pages)
22 October 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
22 October 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
21 September 2001Return made up to 21/08/01; full list of members (7 pages)
21 September 2001Return made up to 21/08/01; full list of members (7 pages)
19 September 2001Accounts for a medium company made up to 31 December 2000 (11 pages)
19 September 2001Accounts for a medium company made up to 31 December 2000 (11 pages)
11 October 2000Return made up to 21/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 October 2000Return made up to 21/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 May 2000Full group accounts made up to 31 December 1999 (18 pages)
26 May 2000Full group accounts made up to 31 December 1999 (18 pages)
14 November 1999Full group accounts made up to 31 December 1998 (18 pages)
14 November 1999Full group accounts made up to 31 December 1998 (18 pages)
6 October 1999Return made up to 21/08/99; no change of members (4 pages)
6 October 1999Return made up to 21/08/99; no change of members (4 pages)
5 October 1998Return made up to 21/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 October 1998Return made up to 21/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 July 1998Full group accounts made up to 31 December 1997 (18 pages)
26 July 1998Full group accounts made up to 31 December 1997 (18 pages)
12 May 1997Full group accounts made up to 31 December 1996 (20 pages)
12 May 1997Full group accounts made up to 31 December 1996 (20 pages)
27 September 1996Return made up to 21/08/96; no change of members (4 pages)
27 September 1996Return made up to 21/08/96; no change of members (4 pages)
20 June 1996Full group accounts made up to 31 December 1995 (18 pages)
20 June 1996Full group accounts made up to 31 December 1995 (18 pages)
15 May 1995Full group accounts made up to 31 December 1994 (17 pages)
15 May 1995Full group accounts made up to 31 December 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)