Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DEERE (INVESTMENTS) LIMITED
Company Information for

DEERE (INVESTMENTS) LIMITED

44 JOHN STREET, PORTHCAWL, GLAMORGAN, CF36 3BB,
Company Registration Number
00642926
Private Limited Company
Active

Company Overview

About Deere (investments) Ltd
DEERE (INVESTMENTS) LIMITED was founded on 1959-11-25 and has its registered office in Glamorgan. The organisation's status is listed as "Active". Deere (investments) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DEERE (INVESTMENTS) LIMITED
 
Legal Registered Office
44 JOHN STREET
PORTHCAWL
GLAMORGAN
CF36 3BB
Other companies in CF36
 
Filing Information
Company Number 00642926
Company ID Number 00642926
Date formed 1959-11-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/03/2023
Account next due 30/12/2024
Latest return 10/12/2015
Return next due 07/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 18:29:16
Primary Source:Companies House
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 DEERE (INVESTMENTS) LIMITED

Current Directors
Officer Role Date Appointed
KATHERINE ROSEMARY TURBERVILLE DEERE
Company Secretary 1990-12-17
KATHERINE ROSEMARY TURBERVILLE DEERE
Director 1991-12-12
DAVID BERKEROLLES TURBERVILLE DEERE
Director 1991-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
BRYNLEY GRIFFITH HUGHES
Company Secretary 1989-11-30 1990-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHERINE ROSEMARY TURBERVILLE DEERE DEERE AND SON LIMITED Director 2017-06-01 CURRENT 2017-06-01 Active

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
2024-03-1830/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-18AA30/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-15CONFIRMATION STATEMENT MADE ON 15/12/23, WITH UPDATES
2023-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/23, WITH UPDATES
2022-12-3030/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-30AA30/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22CONFIRMATION STATEMENT MADE ON 15/12/22, WITH UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 15/12/22, WITH UPDATES
2022-05-13AP01DIRECTOR APPOINTED MR CRAIG PHILLIP BALDWIN
2022-03-08AA30/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-07CONFIRMATION STATEMENT MADE ON 15/12/21, WITH UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 15/12/21, WITH UPDATES
2021-12-21Previous accounting period shortened from 31/03/21 TO 30/03/21
2021-12-21AA01Previous accounting period shortened from 31/03/21 TO 30/03/21
2021-03-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 22
2021-02-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 40
2021-01-20AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH NO UPDATES
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 15/12/19, WITH NO UPDATES
2019-10-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 006429260070
2019-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 006429260069
2019-02-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-02-27MR05All of the property or undertaking has been released from charge for charge number 66
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH NO UPDATES
2018-12-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES
2016-12-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 1500
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 1500
2015-12-15AR0110/12/15 ANNUAL RETURN FULL LIST
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 1500
2015-03-03AR0110/12/14 ANNUAL RETURN FULL LIST
2015-01-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 1500
2014-01-22AR0110/12/13 ANNUAL RETURN FULL LIST
2013-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-02-21AR0110/12/12 ANNUAL RETURN FULL LIST
2012-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-02-28AR0110/12/11 ANNUAL RETURN FULL LIST
2012-02-27AR0110/12/10 ANNUAL RETURN FULL LIST
2012-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2010-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-02-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/09
2009-12-18AR0110/12/09 ANNUAL RETURN FULL LIST
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BERKEROLLES TURBERVILLE DEERE / 10/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHERINE ROSEMARY TURBERVILLE DEERE / 10/12/2009
2009-02-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/08
2009-01-19363aReturn made up to 10/12/08; full list of members
2008-06-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/07
2008-01-24363sRETURN MADE UP TO 10/12/07; NO CHANGE OF MEMBERS
2007-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-01-08363sRETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS
2006-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-12-20363sRETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS
2005-11-24395PARTICULARS OF MORTGAGE/CHARGE
2005-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-12-23363sRETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS
2004-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-12-22363sRETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS
2003-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-12-18363sRETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS
2002-08-22395PARTICULARS OF MORTGAGE/CHARGE
2002-04-12395PARTICULARS OF MORTGAGE/CHARGE
2002-01-31395PARTICULARS OF MORTGAGE/CHARGE
2002-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-12-18363sRETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS
2001-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-01-05363sRETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS
2000-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-01-26363sRETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS
1999-03-05395PARTICULARS OF MORTGAGE/CHARGE
1999-03-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-03-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-03-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-03-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-03-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-03-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-03-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-03-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-03-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-03-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-03-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-03-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-03-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-03-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-03-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-03-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-03-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-03-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-03-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-03-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-03-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-03-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-03-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to DEERE (INVESTMENTS) 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 DEERE (INVESTMENTS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 71
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 65
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2002-08-22 Outstanding PRINCIPALITY BUILDING SOCIETY
LEGAL MORTGAGE 2002-04-12 Outstanding HSBC BANK PLC
DEBENTURE 2002-01-31 Outstanding HSBC BANK PLC
LEGAL CHARGE 1999-03-05 Outstanding PRINCIPALITY BUILDING SOCIETY
FLOATING CHARGE 1999-03-02 Outstanding PRINCIPALITY BUILDING SOCIETY
LEGAL MORTGAGE 1997-09-23 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1996-02-17 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1994-02-28 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1994-02-28 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1992-04-22 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1991-10-23 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 1991-10-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-10-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1991-08-10 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1991-03-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1990-07-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-12-28 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1989-11-28 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1989-11-28 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1989-10-05 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1989-07-28 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1989-02-10 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1988-08-26 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1988-02-12 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1988-02-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-12-31 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1986-10-01 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-09-25 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1986-08-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-07-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-01-15 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1984-08-30 Outstanding MIDLAND BANK PLC
MORTGAGE 1984-06-14 Satisfied ABBEY NATIONAL BUILDING SOCIETY
LEGAL CHARGE 1983-07-18 Outstanding MIDLAND BANK PLC
MORTGAGE 1983-06-03 Satisfied ABBEY NATIONAL BUILDING SOCIETY
MORTGAGE 1982-02-11 Outstanding YORKSHIRE BUILDING SOCIETY
LEGAL CHARGE 1981-07-06 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1980-10-09 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1979-11-28 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1979-06-21 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1976-10-15 Outstanding MIDLAND BANK PLC
MORTGAGE 1975-10-08 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1974-11-28 Satisfied BARCLAYS BANK PLC
MORTGAGE 1971-05-20 Satisfied THE MORGAN PERMANENT BENEFIT BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

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 DEERE (INVESTMENTS) LIMITED

Intangible Assets
Patents
We have not found any records of DEERE (INVESTMENTS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEERE (INVESTMENTS) LIMITED
Trademarks
We have not found any records of DEERE (INVESTMENTS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEERE (INVESTMENTS) 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 (68310 - Real estate agencies) as DEERE (INVESTMENTS) LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where DEERE (INVESTMENTS) 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 DEERE (INVESTMENTS) 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 DEERE (INVESTMENTS) 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.