Company Information for DERWENT FACILITIES MANAGEMENT LIMITED
1 CENTRO PLACE, PRIDE PARK, DERBY, DE24 8RF,
|
Company Registration Number
07264667
Private Limited Company
Active |
Company Name | |
---|---|
DERWENT FACILITIES MANAGEMENT LIMITED | |
Legal Registered Office | |
1 CENTRO PLACE PRIDE PARK DERBY DE24 8RF Other companies in DE24 | |
Company Number | 07264667 | |
---|---|---|
Company ID Number | 07264667 | |
Date formed | 2010-05-25 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 25/05/2016 | |
Return next due | 22/06/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-03-06 10:56:09 |
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. |
Officer | Role | Date Appointed |
---|---|---|
CHRIS MARTIN |
||
JANICE BOUCHER |
||
BARBARA MARGARET GILDEA |
||
RICHARD HOPKIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN MCDONOUGH |
Director | ||
PETER MARLON MCCORMACK |
Company Secretary | ||
IAN CHERRY |
Director | ||
GEV LYNOTT |
Director | ||
IAN PETERS |
Director | ||
NICHOLAS RICHARD BRIAN EBBS |
Director | ||
MARTIN CORBETT |
Director | ||
MAUREEN PATRICIA NEAL |
Director | ||
SUZY MARIA BRAIN ENGLAND |
Director | ||
PAUL WISHER |
Director | ||
PAUL VINCENT CASY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CENTRO PLACE INVESTMENTS LIMITED | Director | 2017-01-01 | CURRENT | 2004-09-28 | Active | |
CENTRO PLACE INVESTMENTS LIMITED | Director | 2015-02-12 | CURRENT | 2004-09-28 | Active | |
CAPRI ENERGY LIMITED | Director | 2014-04-03 | CURRENT | 2014-04-03 | Active | |
CAPRI FINANCE LIMITED | Director | 2010-03-09 | CURRENT | 2010-03-09 | Active | |
MINORPLANET LIMITED | Director | 2005-10-13 | CURRENT | 2000-09-15 | Dissolved 2017-06-15 | |
MINORPLANET SYSTEMS PLC | Director | 2005-10-13 | CURRENT | 1997-05-16 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR ANDREW WINSTANLEY | ||
APPOINTMENT TERMINATED, DIRECTOR BELINDA MARY STEWARD | ||
DIRECTOR APPOINTED MR EAMONN PIUS TIERNEY | ||
FULL ACCOUNTS MADE UP TO 31/03/23 | ||
Termination of appointment of Chris Martin on 2023-09-11 | ||
Appointment of Joanna Kate Alsop as company secretary on 2023-09-11 | ||
CONFIRMATION STATEMENT MADE ON 07/07/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED BELINDA MARY STEWARD | ||
APPOINTMENT TERMINATED, DIRECTOR JANICE BOUCHER | ||
APPOINTMENT TERMINATED, DIRECTOR HELEN LOUISE KINGS | ||
Director's details changed for Mrs Helen Louise Kings on 2021-12-01 | ||
CH01 | Director's details changed for Mrs Helen Louise Kings on 2021-12-01 | |
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/22 | |
APPOINTMENT TERMINATED, DIRECTOR HUGH JORDAN MCGEEVER | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUGH JORDAN MCGEEVER | |
RP04AP01 | Second filing of director appointment of Mr Will Loughnane | |
DIRECTOR APPOINTED MR WILL LOUGHNANE | ||
AP01 | DIRECTOR APPOINTED MR WILL LOUGHNANE | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/22, WITH NO UPDATES | |
DIRECTOR APPOINTED MR HUGH JORDAN MCGEEVER | ||
AP01 | DIRECTOR APPOINTED MR HUGH JORDAN MCGEEVER | |
SECRETARY'S DETAILS CHNAGED FOR MR CHRIS MARTIN on 2021-12-01 | ||
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR CHRIS MARTIN on 2021-12-01 | |
Director's details changed for Mr Andrew Winstanley on 2021-12-01 | ||
Director's details changed for Mrs Helen Louise Kings on 2021-12-01 | ||
CH01 | Director's details changed for Mr Andrew Winstanley on 2021-12-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS HELEN LOUISE KINGS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH GOOD | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MR ADAM ANTHONY CLEAL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR AMJAD MAZHAR HUSSAIN | |
CH01 | Director's details changed for Ms Janice Boucher on 2019-12-01 | |
CH01 | Director's details changed for Mrs Yvonne Vivienne Taylor on 2020-01-21 | |
RES01 | ADOPT ARTICLES 15/01/20 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
AP01 | DIRECTOR APPOINTED MRS DEBORAH GOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA MARGARET GILDEA | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS JANICE BOUCHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCDONOUGH | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 01/06/17 STATEMENT OF CAPITAL;GBP 250000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES | |
AA01 | Current accounting period extended from 31/12/16 TO 31/03/17 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR CHRIS MARTIN on 2017-01-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/17 FROM C/O Places for People Ltd 80 Cheapside London EC2V 6EE England | |
AP01 | DIRECTOR APPOINTED MS BARBARA MARGARET GILDEA | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MCDONOUGH / 19/12/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HOPKIN / 19/12/2016 | |
AP03 | Appointment of Mr Chris Martin as company secretary on 2016-12-19 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER MCCORMACK | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER MCCORMACK | |
AD01 | REGISTERED OFFICE CHANGED ON 19/12/2016 FROM 1 CENTRO PLACE PRIDE PARK DERBY DERBYSHIRE DE24 8RF | |
AD01 | REGISTERED OFFICE CHANGED ON 19/12/2016 FROM 1 CENTRO PLACE PRIDE PARK DERBY DERBYSHIRE DE24 8RF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN PETERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN CHERRY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEV LYNOTT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED MR IAN PETERS | |
LATEST SOC | 07/06/16 STATEMENT OF CAPITAL;GBP 250000 | |
AR01 | 25/05/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RICHARD BRIAN EBBS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 04/06/15 STATEMENT OF CAPITAL;GBP 250000 | |
AR01 | 25/05/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR IAN CHERRY | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS RICHARD BRIAN EBBS | |
AP01 | DIRECTOR APPOINTED MR GEV LYNOTT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN CORBETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAUREEN NEAL | |
AP01 | DIRECTOR APPOINTED MR RICHARD HOPKIN | |
AR01 | 25/05/14 FULL LIST | |
AR01 | 25/05/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 25/05/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUZY BRAIN ENGLAND | |
AP01 | DIRECTOR APPOINTED PROFESSOR MAUREEN PATRICIA NEAL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUZY BRAIN ENGLAND | |
AP01 | DIRECTOR APPOINTED MR STEPHEN MCDONOUGH | |
AP03 | SECRETARY APPOINTED MR PETER MARLON MCCORMACK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL WISHER | |
AR01 | 25/05/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL CASY | |
AP01 | DIRECTOR APPOINTED MRS SUZY MARIA BRAIN ENGLAND | |
AA01 | CURRSHO FROM 31/05/2011 TO 31/12/2010 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 03/06/2010 | |
SH01 | 01/06/10 STATEMENT OF CAPITAL GBP 250000 | |
AP01 | DIRECTOR APPOINTED MR MARTIN CORBETT | |
AP01 | DIRECTOR APPOINTED MR PAUL VINCENT CASY | |
SH01 | 03/06/10 STATEMENT OF CAPITAL GBP 250000 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
|
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 FACILITIES MANAGEMENT LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bristol City Council | |
|
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.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Nottingham City Council | Warehouses | 13, Rani Drive, Nottingham, NG6 0DZ NG6 0DZ | 19,000 | 20140515 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |