Company NameDerby Gaol Limited
DirectorJulia Felix
Company StatusActive
Company Number04880251
CategoryPrivate Limited Company
Incorporation Date28 August 2003(20 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameJulia Felix
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSharrow Hall Farm
Cropper Lane
Thurvaston
Derbyshire
DE6 5JJ
Secretary NameWilliam Felix
NationalityBritish
StatusResigned
Appointed28 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSharrow Hall Farm
Cropper Lane, Sutton On The Hill
Derby
DE6 5JJ
Director NameMr Edward Richard James Felix
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2014(11 years after company formation)
Appointment Duration9 months (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Reddish Road
Reddish
Stockport
Cheshire
SK5 7QU
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed28 August 2003(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed28 August 2003(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address82 Reddish Road
Reddish
Stockport
Cheshire
SK5 7QU
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Julia Felix
100.00%
Ordinary

Financials

Year2014
Turnover£41,990
Net Worth£914
Current Liabilities£13,964

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return28 August 2023 (7 months ago)
Next Return Due11 September 2024 (5 months, 2 weeks from now)

Filing History

29 September 2023Confirmation statement made on 28 August 2023 with no updates (3 pages)
24 May 2023Micro company accounts made up to 31 August 2022 (2 pages)
29 September 2022Confirmation statement made on 28 August 2022 with no updates (3 pages)
20 May 2022Micro company accounts made up to 31 August 2021 (2 pages)
28 September 2021Confirmation statement made on 28 August 2021 with no updates (3 pages)
26 May 2021Micro company accounts made up to 31 August 2020 (2 pages)
1 September 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
29 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
1 October 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
12 September 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
31 August 2017Confirmation statement made on 28 August 2017 with updates (4 pages)
31 August 2017Confirmation statement made on 28 August 2017 with updates (4 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
11 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
11 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
4 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(3 pages)
4 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(3 pages)
10 June 2015Termination of appointment of Edward Richard James Felix as a director on 1 June 2015 (1 page)
10 June 2015Termination of appointment of Edward Richard James Felix as a director on 1 June 2015 (1 page)
10 June 2015Termination of appointment of Edward Richard James Felix as a director on 1 June 2015 (1 page)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
1 May 2015Termination of appointment of William Felix as a secretary on 29 August 2014 (1 page)
1 May 2015Appointment of Mr Edward Felix as a director on 29 August 2014 (2 pages)
1 May 2015Termination of appointment of William Felix as a secretary on 29 August 2014 (1 page)
1 May 2015Appointment of Mr Edward Felix as a director on 29 August 2014 (2 pages)
22 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(4 pages)
22 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(4 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
27 May 2014Registered office address changed from 2 Pendlebury Road Gatley Cheadle Cheshire SK8 4BH on 27 May 2014 (1 page)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
27 May 2014Registered office address changed from 2 Pendlebury Road Gatley Cheadle Cheshire SK8 4BH on 27 May 2014 (1 page)
28 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(4 pages)
28 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
26 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
2 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
2 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
22 October 2010Director's details changed for Julia Felix on 28 August 2010 (2 pages)
22 October 2010Director's details changed for Julia Felix on 28 August 2010 (2 pages)
22 October 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
22 October 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
2 December 2009Annual return made up to 28 August 2009 with a full list of shareholders (3 pages)
2 December 2009Annual return made up to 28 August 2009 with a full list of shareholders (3 pages)
18 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
18 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
24 September 2008Return made up to 28/08/08; full list of members (3 pages)
24 September 2008Return made up to 28/08/08; full list of members (3 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
22 October 2007Return made up to 28/08/07; full list of members (2 pages)
22 October 2007Return made up to 28/08/07; full list of members (2 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
12 September 2006Return made up to 28/08/06; full list of members (2 pages)
12 September 2006Return made up to 28/08/06; full list of members (2 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
20 October 2005Return made up to 28/08/05; full list of members (2 pages)
20 October 2005Return made up to 28/08/05; full list of members (2 pages)
29 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
29 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
2 December 2004Return made up to 28/08/04; full list of members (6 pages)
2 December 2004Registered office changed on 02/12/04 from: derby gaol basement 50-51 friargate derby derbyshire (1 page)
2 December 2004Return made up to 28/08/04; full list of members (6 pages)
2 December 2004Registered office changed on 02/12/04 from: derby gaol basement 50-51 friargate derby derbyshire (1 page)
7 October 2003New director appointed (2 pages)
7 October 2003Registered office changed on 07/10/03 from: 76 whitchurch road cardiff CF14 3LX (1 page)
7 October 2003Registered office changed on 07/10/03 from: 76 whitchurch road cardiff CF14 3LX (1 page)
7 October 2003Secretary resigned (1 page)
7 October 2003Director resigned (1 page)
7 October 2003Secretary resigned (1 page)
7 October 2003New secretary appointed (2 pages)
7 October 2003Director resigned (1 page)
7 October 2003New secretary appointed (2 pages)
7 October 2003New director appointed (2 pages)
28 August 2003Incorporation (16 pages)
28 August 2003Incorporation (16 pages)