Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DERWENT VALLEY TOOLING LIMITED
Company Information for

DERWENT VALLEY TOOLING LIMITED

BLACK CAT ACCOUNTING LTD, OFFICE 5 DALESIDE HOUSE PARK ROAD EAST, CALVERTON, NOTTINGHAM, NG14 6LL,
Company Registration Number
04405653
Private Limited Company
Active

Company Overview

About Derwent Valley Tooling Ltd
DERWENT VALLEY TOOLING LIMITED was founded on 2002-03-27 and has its registered office in Nottingham. The organisation's status is listed as "Active". Derwent Valley Tooling Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DERWENT VALLEY TOOLING LIMITED
 
Legal Registered Office
BLACK CAT ACCOUNTING LTD
OFFICE 5 DALESIDE HOUSE PARK ROAD EAST
CALVERTON
NOTTINGHAM
NG14 6LL
Other companies in NG14
 
Filing Information
Company Number 04405653
Company ID Number 04405653
Date formed 2002-03-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 27/03/2016
Return next due 24/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB796495359  
Last Datalog update: 2024-08-05 10:13:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DERWENT VALLEY TOOLING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DERWENT VALLEY TOOLING LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN DAVIS
Company Secretary 2002-03-27
STEPHEN DAVIS
Director 2002-03-27
LEE MARSDEN
Director 2015-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW BRENT ALBERT FAZEKAS
Director 2007-04-01 2009-05-01
SUSAN JANET BARBARA DAVIS
Director 2002-05-01 2007-03-31
BRENDA JOYCE ROBINSON
Director 2002-05-01 2004-12-31
MICHAEL ROBINSON
Director 2002-03-27 2004-12-31
ASHBURTON REGISTRARS LIMITED
Nominated Secretary 2002-03-27 2002-03-27
AR NOMINEES LIMITED
Nominated Director 2002-03-27 2002-03-27

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-03MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2024-04-03Termination of appointment of Stephen Davis on 2024-04-02
2024-04-03APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVIS
2024-04-03DIRECTOR APPOINTED MRS ANGELA ADAMS
2024-03-26CONFIRMATION STATEMENT MADE ON 26/03/24, WITH NO UPDATES
2023-08-16MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-03-27CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 26/03/22, WITH NO UPDATES
2021-09-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 26/03/21, WITH NO UPDATES
2020-11-03AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN CHRISTINE MARSDEN
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES
2020-03-26PSC07CESSATION OF SUSAN JANET DAVIS AS A PERSON OF SIGNIFICANT CONTROL
2019-10-29AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-07CS01CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES
2019-04-05PSC04Change of details for Mrs Susan Janet Marsden as a person with significant control on 2018-07-31
2018-10-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH NO UPDATES
2017-10-16AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 200
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2016-05-27AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 200
2016-04-21AR0127/03/16 ANNUAL RETURN FULL LIST
2015-09-25AP01DIRECTOR APPOINTED MR LEE MARSDEN
2015-09-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 200
2015-04-07AR0127/03/15 ANNUAL RETURN FULL LIST
2014-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/14 FROM 7 Castings Road Sir Francis Ley Industrial Estate Derby DE23 8YL
2014-06-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 200
2014-04-23AR0127/03/14 ANNUAL RETURN FULL LIST
2013-10-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-15AR0127/03/13 ANNUAL RETURN FULL LIST
2012-11-01AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-12AR0127/03/12 ANNUAL RETURN FULL LIST
2011-11-10AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-13AR0127/03/11 ANNUAL RETURN FULL LIST
2011-04-13CH03SECRETARY'S DETAILS CHNAGED FOR STEPHEN DAVIS on 2011-03-27
2011-02-08CH03SECRETARY'S DETAILS CHNAGED FOR STEPHEN DAVIS on 2011-02-08
2011-02-02CH01Director's details changed for Stephen Davis on 2011-02-02
2010-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/10 FROM 8 Nairn Close Stenson Fields Derby Derbyshire DE24 3LU
2010-09-16AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-05AR0127/03/10 FULL LIST
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVIS / 27/03/2010
2009-10-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2009-10-07RES12VARYING SHARE RIGHTS AND NAMES
2009-09-09RES01ALTER MEM AND ARTS 31/07/2009
2009-09-09RES12VARYING SHARE RIGHTS AND NAMES
2009-08-08RES13RE ASSET / SHARE EXCHANGE 31/07/2009
2009-06-18AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-12363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2009-05-08288bAPPOINTMENT TERMINATED DIRECTOR MATTHEW FAZEKAS
2008-07-09AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-0288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-06-0288(2)CAPITALS NOT ROLLED UP
2008-05-02363aRETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS
2007-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-21363sRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2007-04-20288aNEW DIRECTOR APPOINTED
2007-04-20288bDIRECTOR RESIGNED
2006-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-06363sRETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS
2005-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-14363sRETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS
2005-01-10288bDIRECTOR RESIGNED
2005-01-10288bDIRECTOR RESIGNED
2004-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-07363sRETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS
2003-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-13363sRETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS
2002-05-15288aNEW DIRECTOR APPOINTED
2002-05-15288aNEW DIRECTOR APPOINTED
2002-05-1588(2)RAD 01/05/02--------- £ SI 98@1=98 £ IC 2/100
2002-04-16288bSECRETARY RESIGNED
2002-04-16288aNEW DIRECTOR APPOINTED
2002-04-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-04-16287REGISTERED OFFICE CHANGED ON 16/04/02 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB
2002-04-16288bDIRECTOR RESIGNED
2002-03-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
284 - Manufacture of metal forming machinery and machine tools
28490 - Manufacture of other machine tools




Licences & Regulatory approval
We could not find any licences issued to DERWENT VALLEY TOOLING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DERWENT VALLEY TOOLING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DERWENT VALLEY TOOLING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.699
MortgagesNumMortOutstanding0.968
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.739

This shows the max and average number of mortgages for companies with the same SIC code of 28490 - Manufacture of other machine tools

Creditors
Creditors Due After One Year 2012-03-31 £ 2,262
Creditors Due Within One Year 2013-03-31 £ 125,599
Creditors Due Within One Year 2012-03-31 £ 68,994
Provisions For Liabilities Charges 2013-03-31 £ 7,141
Provisions For Liabilities Charges 2012-03-31 £ 7,108

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DERWENT VALLEY TOOLING LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 17,332
Cash Bank In Hand 2012-03-31 £ 27,508
Current Assets 2013-03-31 £ 142,980
Current Assets 2012-03-31 £ 45,406
Debtors 2013-03-31 £ 91,054
Debtors 2012-03-31 £ 14,934
Shareholder Funds 2013-03-31 £ 54,271
Shareholder Funds 2012-03-31 £ 12,735
Stocks Inventory 2013-03-31 £ 34,594
Stocks Inventory 2012-03-31 £ 2,964
Tangible Fixed Assets 2013-03-31 £ 44,031
Tangible Fixed Assets 2012-03-31 £ 45,693

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DERWENT VALLEY TOOLING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DERWENT VALLEY TOOLING LIMITED
Trademarks
We have not found any records of DERWENT VALLEY TOOLING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DERWENT VALLEY TOOLING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (28490 - Manufacture of other machine tools) as DERWENT VALLEY TOOLING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DERWENT VALLEY TOOLING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DERWENT VALLEY TOOLING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DERWENT VALLEY TOOLING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1