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

DERBY JOINERY LIMITED

Eaton Court, Maylands Avenue, Hemel Hempstead, HERTFORDSHIRE, HP2 7TR,
Company Registration Number
01615045
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Derby Joinery Ltd
DERBY JOINERY LIMITED was founded on 1982-02-18 and has its registered office in Hemel Hempstead. The organisation's status is listed as "Active - Proposal to Strike off". Derby Joinery Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DERBY JOINERY LIMITED
 
Legal Registered Office
Eaton Court
Maylands Avenue
Hemel Hempstead
HERTFORDSHIRE
HP2 7TR
Other companies in HP2
 
Filing Information
Company Number 01615045
Company ID Number 01615045
Date formed 1982-02-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-10-31
Account next due 31/07/2024
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-10-25 05:30:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DERBY JOINERY 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 DERBY JOINERY LIMITED

Current Directors
Officer Role Date Appointed
KEVIN JOHN PEARSON
Company Secretary 2013-06-26
JOHN PAUL COLE
Director 1998-01-01
JAMES LEIGHTON MORE
Director 2018-09-04
Previous Officers
Officer Role Date Appointed Date Resigned
MILES COLIN SHELLEY
Director 2005-05-05 2018-09-04
ANDREW REGINALD BOLT
Director 1999-04-30 2017-07-31
ROBERT PETER WALKER
Company Secretary 2005-11-30 2013-06-26
BRENDON RAYMOND COWEN
Company Secretary 2002-10-11 2005-11-30
PATRICK HUGH WALKER TAYLOR
Director 2002-03-11 2005-03-01
JOHN PETER REEDER
Company Secretary 1995-06-30 2002-10-11
DEREK ERNEST ARTHUR BUDDEN
Director 1991-06-20 1999-04-30
ROBERT ANTHONY WOOLF
Director 1991-06-20 1998-09-04
PAUL EDWARD LEGGOTT
Director 1995-08-01 1998-01-01
TREVOR ARTHUR ELLIOTT
Director 1991-06-20 1996-12-13
PETER EDWARD BARRON
Director 1991-06-20 1995-08-01
ROBERT PETER WALKER
Company Secretary 1991-06-20 1995-06-30
JAMES HENRY KEANE
Director 1992-02-05 1994-09-30
JOHN EDWIN COOPER
Director 1991-06-20 1991-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES LEIGHTON MORE SIR ROBERT MCALPINE LIMITED Director 2018-09-04 CURRENT 1956-05-31 Active
JAMES LEIGHTON MORE CONSTRUCTENERGY LIMITED Director 2018-09-04 CURRENT 1980-05-28 Active
JAMES LEIGHTON MORE ST. BLAISE (1998) LIMITED Director 2018-09-04 CURRENT 1986-12-11 Active
JAMES LEIGHTON MORE SIR ROBERT MCALPINE (HOLDINGS) LIMITED Director 2018-09-04 CURRENT 1992-10-12 Active
JAMES LEIGHTON MORE MORE:SPACE (SELF STORAGE) LIMITED Director 2004-03-11 CURRENT 2004-03-11 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
2023-10-31SECOND GAZETTE not voluntary dissolution
2023-08-15FIRST GAZETTE notice for voluntary strike-off
2023-08-08Application to strike the company off the register
2023-07-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/22
2023-06-20CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES
2023-05-04Change of details for Sir Robert Mcalpine Limited as a person with significant control on 2023-05-04
2022-07-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PAUL COLE
2022-07-07AP01DIRECTOR APPOINTED MRS LORNA JEAN EMMETT
2022-06-20CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2022-06-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/21
2021-07-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/20
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH NO UPDATES
2020-11-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/19
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES
2019-07-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/18
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2018-09-05TM01APPOINTMENT TERMINATED, DIRECTOR MILES COLIN SHELLEY
2018-09-05AP01DIRECTOR APPOINTED MR JAMES LEIGHTON MORE
2018-07-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/17
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES
2017-08-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/16
2017-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW REGINALD BOLT
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-27AR0120/06/16 ANNUAL RETURN FULL LIST
2016-05-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/15
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-30AR0120/06/15 ANNUAL RETURN FULL LIST
2015-01-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/14
2014-09-19AUDAUDITOR'S RESIGNATION
2014-07-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/13
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-24AR0120/06/14 ANNUAL RETURN FULL LIST
2013-07-01AP03Appointment of Mr Kevin John Pearson as company secretary
2013-07-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROBERT WALKER
2013-06-21AR0120/06/13 ANNUAL RETURN FULL LIST
2013-05-02AAFULL ACCOUNTS MADE UP TO 31/10/12
2012-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/12 FROM Mcalpine House Po Box 25 Pytchley Lodge Road Kettering Northants NN15 6AW
2012-06-21AR0120/06/12 ANNUAL RETURN FULL LIST
2012-03-22AAFULL ACCOUNTS MADE UP TO 31/10/11
2011-09-20CC04Statement of company's objects
2011-09-20RES01ADOPT ARTICLES 20/09/11
2011-06-22AR0120/06/11 FULL LIST
2011-02-03AAFULL ACCOUNTS MADE UP TO 31/10/10
2010-07-20AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-06-22AR0120/06/10 FULL LIST
2009-11-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT PETER WALKER / 30/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW REGINALD BOLT / 30/10/2009
2009-06-23363aRETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2009-04-23AAFULL ACCOUNTS MADE UP TO 31/10/08
2008-06-25363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2008-04-29AAFULL ACCOUNTS MADE UP TO 31/10/07
2007-06-26363aRETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS
2007-05-24AAFULL ACCOUNTS MADE UP TO 31/10/06
2006-09-05AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-06-22363aRETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS
2005-11-29288bSECRETARY RESIGNED
2005-11-29288aNEW SECRETARY APPOINTED
2005-08-03AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-06-24363aRETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS
2005-05-27288aNEW DIRECTOR APPOINTED
2005-03-10288bDIRECTOR RESIGNED
2004-09-01AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-07-20363aRETURN MADE UP TO 20/06/04; NO CHANGE OF MEMBERS
2003-12-30AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-06-27363aRETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS
2002-10-18288bSECRETARY RESIGNED
2002-10-18288aNEW SECRETARY APPOINTED
2002-09-04395PARTICULARS OF MORTGAGE/CHARGE
2002-08-19AAFULL ACCOUNTS MADE UP TO 31/10/01
2002-06-25363sRETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS
2002-06-25287REGISTERED OFFICE CHANGED ON 25/06/02 FROM: 1A HEANOR ROAD SMALLEY DERBYSHIRE DE7 6DW
2002-04-16CERTNMCOMPANY NAME CHANGED GEE JOINERY LIMITED CERTIFICATE ISSUED ON 16/04/02
2002-03-13288aNEW DIRECTOR APPOINTED
2001-06-25363aRETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS
2001-05-04AAFULL ACCOUNTS MADE UP TO 31/10/00
2000-06-28363aRETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS
2000-04-22AAFULL ACCOUNTS MADE UP TO 31/10/99
1999-07-04363aRETURN MADE UP TO 20/06/99; CHANGE OF MEMBERS
1999-05-26288aNEW DIRECTOR APPOINTED
1999-05-16288bDIRECTOR RESIGNED
1999-04-23AAFULL ACCOUNTS MADE UP TO 31/10/98
1998-09-23288bDIRECTOR RESIGNED
1998-07-14363aRETURN MADE UP TO 20/06/98; FULL LIST OF MEMBERS
1998-06-03AAFULL ACCOUNTS MADE UP TO 31/10/97
1998-01-31288aNEW DIRECTOR APPOINTED
1998-01-23288bDIRECTOR RESIGNED
1997-08-06AAFULL ACCOUNTS MADE UP TO 31/10/96
1997-07-02363aRETURN MADE UP TO 20/06/97; NO CHANGE OF MEMBERS
1997-01-15288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43320 - Joinery installation




Licences & Regulatory approval
We could not find any licences issued to DERBY JOINERY 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 DERBY JOINERY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET OFF AGREEMENT DATED 03/11/95 2002-09-04 Outstanding LLOYDS TSB BANK PLC
SUPPLEMENTAL DEED 1994-04-29 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
COMPOSITE GUARANTEE AND DEBENTURE 1993-04-30 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 1987-02-16 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1987-02-16 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1987-01-08 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2007-10-31

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 DERBY JOINERY LIMITED

Intangible Assets
Patents
We have not found any records of DERBY JOINERY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DERBY JOINERY LIMITED
Trademarks
We have not found any records of DERBY JOINERY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DERBY JOINERY 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 (43320 - Joinery installation) as DERBY JOINERY LIMITED are:

BLUE SQUARE BUILDING LIMITED £ 254,790
KEITH PHILLIPS AND SONS LIMITED £ 159,233
C3S PROJECTS LIMITED £ 156,899
TOTAL INSTALLATIONS LIMITED £ 101,756
OPENING THE BOOK LIMITED £ 64,616
RICHMOND JOINERS AND BUILDERS LIMITED £ 61,881
BELL GROUP LTD £ 61,809
ITS PROJECTS LIMITED £ 48,910
R & G SMITH (SOUTHERN) LIMITED £ 40,698
JOHN SMETHURST & SON (CONSTRUCTION) LTD £ 26,492
BELL GROUP LTD £ 8,758,780
RUDDY JOINERY LIMITED £ 2,808,768
TANWOOD CONSTRUCTION LIMITED £ 1,881,504
J.K. BUILD LIMITED £ 1,488,058
OPENING THE BOOK LIMITED £ 1,482,361
BECK INTERIORS LIMITED £ 1,463,838
DEAN BUTCHER CARPENTRY SERVICES LIMITED £ 1,272,555
SPENCER MONACO LIMITED £ 1,044,541
Y & S CONSTRUCTION LIMITED £ 956,995
A. D. (SOUTHERN) LIMITED £ 765,048
BELL GROUP LTD £ 8,758,780
RUDDY JOINERY LIMITED £ 2,808,768
TANWOOD CONSTRUCTION LIMITED £ 1,881,504
J.K. BUILD LIMITED £ 1,488,058
OPENING THE BOOK LIMITED £ 1,482,361
BECK INTERIORS LIMITED £ 1,463,838
DEAN BUTCHER CARPENTRY SERVICES LIMITED £ 1,272,555
SPENCER MONACO LIMITED £ 1,044,541
Y & S CONSTRUCTION LIMITED £ 956,995
A. D. (SOUTHERN) LIMITED £ 765,048
BELL GROUP LTD £ 8,758,780
RUDDY JOINERY LIMITED £ 2,808,768
TANWOOD CONSTRUCTION LIMITED £ 1,881,504
J.K. BUILD LIMITED £ 1,488,058
OPENING THE BOOK LIMITED £ 1,482,361
BECK INTERIORS LIMITED £ 1,463,838
DEAN BUTCHER CARPENTRY SERVICES LIMITED £ 1,272,555
SPENCER MONACO LIMITED £ 1,044,541
Y & S CONSTRUCTION LIMITED £ 956,995
A. D. (SOUTHERN) LIMITED £ 765,048
Outgoings
Business Rates/Property Tax
No properties were found where DERBY JOINERY 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 DERBY JOINERY 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 DERBY JOINERY 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.