Company Information for THE DERBYSHIRE NETWORK
1 PROSPECT HOUSE, PRIDE PARK, DERBY, DE24 8HG,
|
Company Registration Number
04662326
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Liquidation |
Company Name | |
---|---|
THE DERBYSHIRE NETWORK | |
Legal Registered Office | |
1 PROSPECT HOUSE PRIDE PARK DERBY DE24 8HG Other companies in DE5 | |
Company Number | 04662326 | |
---|---|---|
Company ID Number | 04662326 | |
Date formed | 2003-02-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2020 | |
Account next due | 31/12/2021 | |
Latest return | 11/02/2016 | |
Return next due | 11/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-05-05 16:33:13 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
THE DERBYSHIRE CANDLE COMPANY LTD | OFFCOTE GRANGE BARN OFFCOTE KNIVETON ASHBOURNE DERBYSHIRE DE6 1JQ | Active | Company formed on the 2001-12-17 | |
THE DERBYSHIRE EMPORIUM LIMITED | C/O THE BAKEWELL BAKERY BUILDING R, UNITS 8 AND 9 RIVERSIDE BUSINESS PARK BAKEWELL DERBYSHIRE DE45 1GZ | Active | Company formed on the 2011-08-24 | |
THE DERBYSHIRE (PREMISES) LIMITED | Nationwide House Pipers Way Swindon SN38 1NW | Active | Company formed on the 1989-03-31 | |
THE DERBYSHIRE COSMETIC CLINIC LTD | 9 GEORGE STREET BELPER DERBYSHIRE ENGLAND DE56 1DL | Dissolved | Company formed on the 2011-03-07 | |
THE DERBYSHIRE COUNTRYSIDE LIMITED | PROSPECT HOUSE ROUEN ROAD NORWICH NR1 1RE | Active - Proposal to Strike off | Company formed on the 1987-11-11 | |
THE DERBYSHIRE GIFT CENTRE LIMITED | THE DERBYSHIRE GIFT CENTRE CALVER BRIDGE CALVER HOPE VALLEY DERBYSHIRE S32 3XA | Active | Company formed on the 1998-07-27 | |
THE DERBYSHIRE ENVIRONMENTAL TRUST LIMITED | COUNTY HALL MATLOCK DERBYSHIRE DE4 3AG | Active | Company formed on the 1997-08-29 | |
THE DERBYSHIRE FEDERATION FOR MENTAL HEALTH | THE GREENAWAY THE GREENAWAY OLD SCHOOL CLOSE MATLOCK DERBYSHIRE DE4 2PT | Active | Company formed on the 2006-03-27 | |
THE DERBYSHIRE GIFT COMPANY LIMITED | 3 THE ORCHARD ROTHERHAM ROAD CLOWNE CHESTERFIELD DERBYSHIRE S43 4PY | Active | Company formed on the 2013-02-25 | |
THE DERBYSHIRE GROUP LIMITED | C/O FRP ADVISORY KINGS ORCHARD 1 QUEEN STREET BRISTOL BS2 0HQ | Liquidation | Company formed on the 2002-10-30 | |
THE DERBYSHIRE SMOKERY LTD | KILN BANK YOKECLIFFE WEST END WIRKSWORTH DERBYSHIRE DE4 4EG | Active - Proposal to Strike off | Company formed on the 2013-01-22 | |
THE DERBYSHIRE STEAM PLOUGHING COMPANY LIMITED | HIGH PEAK WORKS DERBY ROAD CROMFORD MATLOCK DERBYSHIRE DE4 5HN | Active | Company formed on the 2008-06-23 | |
THE DERBYSHIRE WINERY LIMITED | UNIT 13A RIVERSIDE BUSINESS PARK BUXTON ROAD BAKEWELL DERBYSHIRE DE45 1GS | Active - Proposal to Strike off | Company formed on the 2010-10-21 | |
THE DERBYSHIRE HOTEL DERBY LIMITED | DELTA BY MARRIOTT (VALARY MANAGEMENT LTD) STRATFORD ROAD WARWICK CV34 6RE | Active | Company formed on the 2007-06-25 | |
THE DERBYSHIRE CARPET AND FLOORING COMPANY LTD | UNIT 3 34 DUFFIELD ROAD FIVE LAMPS DERBY DERBYSHIRE DE1 3BH | Active | Company formed on the 2014-01-31 | |
THE DERBYSHIRE, LEICESTERSHIRE, NOTTINGHAMSHIRE AND RUTLAND COMMUNITY REHABILITATION COMPANY LIMITED | SECOND FLOOR, 66-68 EAST SMITHFIELD ROYAL PHARMACEUTICAL BUILDING LONDON E1W 1AW | Active | Company formed on the 2013-12-04 | |
THE DERBYSHIRE CLEANING COMPANY LTD | HACKWOOD FARM RADBOURNE DERBY DE6 4LZ | Active - Proposal to Strike off | Company formed on the 2015-03-26 | |
THE DERBYSHIRE BILTONG COMPANY LIMITED | 7 ST JOHN STREET MANSFIELD NOTTINGHAMSHIRE NG18 1QH | Active - Proposal to Strike off | Company formed on the 2018-11-27 | |
THE DERBYSHIRE CORP | Delaware | Unknown | ||
THE DERBYSHIRE GROUP NORTH WEST LIMITED | UNIT 1 STRANDS BARN STRANDS FARM LANE HORNBY LANCASHIRE LA2 8JF | Active | Company formed on the 2019-09-05 |
Officer | Role | Date Appointed |
---|---|---|
MICHELLE ADELE HILL |
||
PIETER EKSTEEN |
||
MARK HOMER |
||
SARAH KATHERINE JOHNSON |
||
ROBERT HECTOR MACKAY |
||
SARAH ELIZABETH TEMPERTON |
||
LAWRENCE CRANSTON THIRLAWAY |
||
HOLLIE ANN WARREN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GERIDWEN ANNE MORGAN |
Director | ||
KERRY BENTLEY |
Director | ||
LOUISE CURD |
Director | ||
STEPHEN CHARLES MEADOWS |
Company Secretary | ||
TRACY MARIE MARTIN |
Director | ||
JULIE RICHARDS |
Director | ||
PAUL GLOVER |
Director | ||
TERENCE PATRICK MAHONEY |
Company Secretary | ||
IAN KEITH BENISON |
Director | ||
YVONNE NORA REARDON |
Director | ||
MONA PALMER |
Director | ||
JAMES DAVID ELLSEY |
Director | ||
JOSEPHINE WENDY NORTH |
Director | ||
CHRISTOPHER KEANE |
Director | ||
STUART MCCORD |
Director | ||
PETER DEREK JESSOP |
Company Secretary | ||
STEPHEN CHARLES MEADOWS |
Director | ||
MATTHEW CORDEN |
Director | ||
JAMES GLASSBROOK |
Director | ||
ADRIAN RUSSELL HOLMES |
Director | ||
CHERRY LOUISE BROOKS |
Director | ||
ANDREW CRIPPS |
Director | ||
ANITA FAGAN |
Director | ||
FRANK WILLIAM BENISON |
Company Secretary | ||
FRANK WILLIAM BENISON |
Director | ||
BARBARA BIRCH |
Director | ||
CARLA JAYNE HUDSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE PORTLAND TRAINING COMPANY LIMITED | Director | 2014-08-01 | CURRENT | 2014-08-01 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Trainer / Assessor | Ripley | 25 days holidays per annum plus bank holidays. Due to continued growth, The Derbyshire Network are looking for Trainers/Assessors to join our team.... |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2023-10-10 | ||
Voluntary liquidation Statement of receipts and payments to 2022-10-10 | ||
REGISTERED OFFICE CHANGED ON 27/09/22 FROM St. Helens House King Street Derby Derbyshire DE1 3EE | ||
AD01 | REGISTERED OFFICE CHANGED ON 27/09/22 FROM St. Helens House King Street Derby Derbyshire DE1 3EE | |
AD01 | REGISTERED OFFICE CHANGED ON 19/10/21 FROM Devonshire House Station Road Brimington Chesterfield S43 1JU England | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CC04 | Statement of company's objects | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH ELIZABETH TEMPERTON | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR EWAN FREEMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK HOMER | |
AD01 | REGISTERED OFFICE CHANGED ON 19/08/19 FROM Victoria Place Victoria Road Ripley Derbyshire DE5 3FW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH KATHERINE JOHNSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HOLLIE ANN WARREN | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAWRENCE CRANSTON THIRLAWAY | |
AP01 | DIRECTOR APPOINTED MR PIETER EKSTEEN | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERIDWEN ANNE MORGAN | |
AP01 | DIRECTOR APPOINTED MRS SARAH KATHERINE JOHNSON | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 04/10/17 | |
CC04 | Statement of company's objects | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KERRY BENTLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DIANNE TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUISE CURD | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS DIANNE TAYLOR | |
AP01 | DIRECTOR APPOINTED MS GERIDWEN ANNE MORGAN | |
AP03 | SECRETARY APPOINTED MS MICHELLE ADELE HILL | |
AP01 | DIRECTOR APPOINTED MR ROBERT HECTOR MACKAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN URE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHEN MEADOWS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE RICHARDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRACY MARTIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL GLOVER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TERENCE MAHONEY | |
AP03 | SECRETARY APPOINTED MR STEPHEN CHARLES MEADOWS | |
AR01 | 11/02/16 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR ALAN WILLIAM URE | |
AP01 | DIRECTOR APPOINTED MISS HOLLIE ANN WARREN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN BENISON | |
AR01 | 11/02/15 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR MARK HOMER | |
AP01 | DIRECTOR APPOINTED MR PAUL GLOVER | |
AP01 | DIRECTOR APPOINTED MS KERRY BENTLEY | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 | |
AR01 | 11/02/14 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MANDIE STRAVINO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YVONNE REARDON | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 | |
AR01 | 11/02/13 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LISA VERNON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MONA PALMER | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
AP01 | DIRECTOR APPOINTED MRS LOUISE CURD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES ELLSEY | |
AR01 | 11/02/12 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KEANE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE NORTH | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AP01 | DIRECTOR APPOINTED MRS MONA PALMER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL SHEPHERD | |
AP01 | DIRECTOR APPOINTED MRS YVONNE NORA REARDON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART MC CORD | |
AR01 | 11/02/11 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MRS TRACY MARIE MARTIN | |
AP01 | DIRECTOR APPOINTED MRS JULIE RICHARDS | |
AP01 | DIRECTOR APPOINTED MR STUART EDWARD MC CORD | |
AP01 | DIRECTOR APPOINTED MRS JOSEPHINE WENDY NORTH | |
AP03 | SECRETARY APPOINTED MR TERENCE PATRICK MAHONEY | |
AP01 | DIRECTOR APPOINTED MS LISA MICHELLE VERNON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MEADOWS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER JESSOP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLE SINCLAIR | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH TEMPERTON / 24/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER KEANE / 24/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MANDIE STRAVINO / 24/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES MEADOWS / 24/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVID ELLSEY / 24/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE CRANSTON THIRLAWAY / 24/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL SHEPHERD / 24/02/2010 | |
AR01 | 11/02/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MANDIE STRAVINO / 24/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL SHEPHERD / 24/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVID ELLSEY / 24/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE CRANSTON THIRLAWAY / 24/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH TEMPERTON / 24/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES MEADOWS / 24/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER KEANE / 24/02/2010 | |
RES01 | ADOPT ARTICLES 27/01/2010 | |
288a | DIRECTOR APPOINTED CAROLE ANN SINCLAIR | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
288b | APPOINTMENT TERMINATE, DIRECTOR MATTHEW CORDEN LOGGED FORM | |
287 | REGISTERED OFFICE CHANGED ON 10/03/2009 FROM 54-56 VICTORIA STREET SHIREBROOK MANSFIELD NOTTINGHAMSHIRE NG20 8AQ | |
288b | APPOINTMENT TERMINATED DIRECTOR MATTHEW CORDEN | |
363a | ANNUAL RETURN MADE UP TO 11/02/09 | |
288a | DIRECTOR APPOINTED CHRISTOPHER KEANE | |
288a | DIRECTOR APPOINTED IAN KEITH BENISON | |
288b | APPOINTMENT TERMINATED DIRECTOR BELINDA TURNER | |
288b | APPOINTMENT TERMINATED DIRECTOR JAMES GLASSBROOK | |
AA | 31/03/08 TOTAL EXEMPTION SMALL |
Resolutions for Winding-up | 2021-10-15 |
Appointment of Liquidators | 2021-10-15 |
Meetings of Creditors | 2021-10-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.21 | 9 |
MortgagesNumMortOutstanding | 0.15 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 85410 - Post-secondary non-tertiary education
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Derby City Council | |
|
Subscriptions & Registrations |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |