Company NameDerand Limited
DirectorsAndrew Stephen Bennett and Derek Alan Delaney
Company StatusActive
Company Number04358171
CategoryPrivate Limited Company
Incorporation Date22 January 2002(22 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameAndrew Stephen Bennett
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2002(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address22 Woodlands Avenue
Woodley
Stockport
SK6 1QU
Director NameDerek Alan Delaney
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2002(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address184 Broadstone Road
Heaton Chapel
Stockport
SK4 5HW
Secretary NameAndrew Stephen Bennett
NationalityBritish
StatusCurrent
Appointed22 January 2002(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address22 Woodlands Avenue
Woodley
Stockport
SK6 1QU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 January 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitederand.co.uk
Email address[email protected]
Telephone0151 5464285
Telephone regionLiverpool

Location

Registered AddressRegent House
Folds Road
Bolton
BL1 2RZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Andrew Stephen Bennett
50.00%
Ordinary
1 at £1Derek Alan Delaney
50.00%
Ordinary

Financials

Year2014
Net Worth£7,476
Cash£14,690
Current Liabilities£123,651

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return22 January 2024 (3 months, 1 week ago)
Next Return Due5 February 2025 (9 months, 1 week from now)

Filing History

28 March 2024Micro company accounts made up to 30 June 2023 (5 pages)
6 February 2024Confirmation statement made on 22 January 2024 with updates (4 pages)
29 September 2023Micro company accounts made up to 30 June 2022 (6 pages)
10 February 2023Confirmation statement made on 22 January 2023 with updates (4 pages)
21 March 2022Micro company accounts made up to 30 June 2021 (6 pages)
7 February 2022Confirmation statement made on 22 January 2022 with updates (4 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (6 pages)
11 June 2021Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP to Regent House Folds Road Bolton BL1 2RZ on 11 June 2021 (1 page)
25 March 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
12 February 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
8 February 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
5 February 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
24 January 2018Director's details changed for Derek Alan Delaney on 12 January 2018 (2 pages)
24 January 2018Change of details for Derek Alan Delaney as a person with significant control on 12 January 2018 (2 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 January 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
3 March 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(5 pages)
3 March 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
27 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(5 pages)
27 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(5 pages)
2 April 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(5 pages)
2 April 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
7 March 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
8 May 2012Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP on 8 May 2012 (1 page)
8 May 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
8 May 2012Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP on 8 May 2012 (1 page)
8 May 2012Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP on 8 May 2012 (1 page)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 March 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
8 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Derek Alan Delaney on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Derek Alan Delaney on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Derek Alan Delaney on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Andrew Stephen Bennett on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Andrew Stephen Bennett on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Andrew Stephen Bennett on 8 February 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
30 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
2 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
2 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
20 April 2009Return made up to 22/01/09; full list of members (4 pages)
20 April 2009Return made up to 22/01/09; full list of members (4 pages)
20 January 2009Total exemption small company accounts made up to 30 June 2007 (7 pages)
20 January 2009Total exemption small company accounts made up to 30 June 2007 (7 pages)
5 August 2008Total exemption small company accounts made up to 30 June 2006 (7 pages)
5 August 2008Total exemption small company accounts made up to 30 June 2005 (7 pages)
5 August 2008Total exemption small company accounts made up to 30 June 2005 (7 pages)
5 August 2008Total exemption small company accounts made up to 30 June 2006 (7 pages)
23 June 2008Return made up to 22/01/08; full list of members (4 pages)
23 June 2008Return made up to 22/01/08; full list of members (4 pages)
20 June 2008Registered office changed on 20/06/2008 from 42-44 chorley new road bolton BL1 4AP (1 page)
20 June 2008Registered office changed on 20/06/2008 from 42-44 chorley new road bolton BL1 4AP (1 page)
20 June 2008Return made up to 22/01/06; full list of members (4 pages)
20 June 2008Return made up to 22/01/07; full list of members (4 pages)
20 June 2008Return made up to 22/01/07; full list of members (4 pages)
20 June 2008Return made up to 22/01/06; full list of members (4 pages)
19 June 2008Location of debenture register (1 page)
19 June 2008Location of register of members (1 page)
19 June 2008Registered office changed on 19/06/2008 from rothcom trading estate webber road knowsley industrial estate knowsley merseyside L33 7SW (1 page)
19 June 2008Location of register of members (1 page)
19 June 2008Location of debenture register (1 page)
19 June 2008Registered office changed on 19/06/2008 from rothcom trading estate webber road knowsley industrial estate knowsley merseyside L33 7SW (1 page)
28 June 2006Registered office changed on 28/06/06 from: building 1 office 1 imex business centre windmill lane denton manchester M34 3QS (1 page)
28 June 2006Registered office changed on 28/06/06 from: building 1 office 1 imex business centre windmill lane denton manchester M34 3QS (1 page)
20 October 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
20 October 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
22 March 2005Return made up to 22/01/05; full list of members (7 pages)
22 March 2005Return made up to 22/01/05; full list of members (7 pages)
3 February 2004Return made up to 22/01/04; full list of members (7 pages)
3 February 2004Return made up to 22/01/04; full list of members (7 pages)
26 November 2003Registered office changed on 26/11/03 from: station goods yard station road styal near wilmslow cheshire SK9 4JW (1 page)
26 November 2003Registered office changed on 26/11/03 from: station goods yard station road styal near wilmslow cheshire SK9 4JW (1 page)
25 November 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
25 November 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
27 February 2003Return made up to 22/01/03; full list of members (7 pages)
27 February 2003Return made up to 22/01/03; full list of members (7 pages)
12 August 2002Accounting reference date extended from 31/01/03 to 30/06/03 (1 page)
12 August 2002Accounting reference date extended from 31/01/03 to 30/06/03 (1 page)
2 August 2002Ad 27/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 August 2002Ad 27/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 July 2002Company name changed amonbell LIMITED\certificate issued on 31/07/02 (2 pages)
31 July 2002Company name changed amonbell LIMITED\certificate issued on 31/07/02 (2 pages)
30 July 2002New director appointed (2 pages)
30 July 2002New secretary appointed;new director appointed (2 pages)
30 July 2002Secretary resigned (1 page)
30 July 2002Registered office changed on 30/07/02 from: 6-8 underwood street london N1 7JQ (1 page)
30 July 2002Director resigned (1 page)
30 July 2002New director appointed (2 pages)
30 July 2002Registered office changed on 30/07/02 from: 6-8 underwood street london N1 7JQ (1 page)
30 July 2002Secretary resigned (1 page)
30 July 2002Director resigned (1 page)
30 July 2002New secretary appointed;new director appointed (2 pages)
22 January 2002Incorporation (18 pages)
22 January 2002Incorporation (18 pages)