DERITEND INTERNATIONAL LIMITED
Overview
| Company Name | DERITEND INTERNATIONAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00450905 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DERITEND INTERNATIONAL LIMITED?
- Casting of other non-ferrous metals (24540) / Manufacturing
Where is DERITEND INTERNATIONAL LIMITED located?
| Registered Office Address | 1 Park Row LS1 5AB Leeds England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DERITEND INTERNATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHRISTY HUNT PLC | Feb 15, 1985 | Feb 15, 1985 |
| CHRISTY BROS PUBLIC LIMITED COMPANY | Mar 13, 1948 | Mar 13, 1948 |
What are the latest accounts for DERITEND INTERNATIONAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 30, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for DERITEND INTERNATIONAL LIMITED?
| Last Confirmation Statement Made Up To | Jun 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 29, 2025 |
| Overdue | No |
What are the latest filings for DERITEND INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on Dec 19, 2025
| 3 pages | SH01 | ||||||||||
Satisfaction of charge 004509050018 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 004509050020 in full | 4 pages | MR04 | ||||||||||
Full accounts made up to Dec 31, 2024 | 34 pages | AA | ||||||||||
Confirmation statement made on Jun 29, 2025 with no updates | 3 pages | CS01 | ||||||||||
**Part of the property or undertaking has been released from charge ** 004509050021 | 5 pages | MR05 | ||||||||||
**Part of the property or undertaking has been released from charge ** 004509050023 | 5 pages | MR05 | ||||||||||
**Part of the property or undertaking has been released from charge ** 004509050022 | 5 pages | MR05 | ||||||||||
**Part of the property or undertaking has been released from charge ** 004509050020 | 5 pages | MR05 | ||||||||||
**Part of the property or undertaking has been released from charge ** 004509050019 | 5 pages | MR05 | ||||||||||
**Part of the property or undertaking has been released from charge ** 004509050018 | 5 pages | MR05 | ||||||||||
Registration of charge 004509050024, created on Apr 25, 2025 | 95 pages | MR01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 36 pages | AA | ||||||||||
Confirmation statement made on Jun 29, 2024 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr David John Egan as a director on Jul 04, 2024 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 37 pages | AA | ||||||||||
Registration of charge 004509050023, created on Apr 23, 2024 | 26 pages | MR01 | ||||||||||
Registration of charge 004509050022, created on Apr 23, 2024 | 98 pages | MR01 | ||||||||||
Change of details for Doncasters Limited as a person with significant control on Mar 15, 2024 | 2 pages | PSC05 | ||||||||||
Change of details for Doncasters Limited as a person with significant control on Mar 15, 2024 | 2 pages | PSC05 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||
Registered office address changed from Forge Lane Killamarsh Sheffield S21 1BA England to 1 Park Row Leeds LS1 5AB on Mar 19, 2024 | 1 pages | AD01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Who are the officers of DERITEND INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EGAN, David John | Director | LS1 5AB Leeds 1 Park Row England | United Kingdom | British | 324778100001 | |||||
| QUINN, Michael Joseph | Director | LS1 5AB Leeds 1 Park Row England | Ireland | Irish | 268174890001 | |||||
| BARRETT-HAGUE, Helen | Secretary | Killamarsh S21 1BA Sheffield Forge Lane England | 287748840001 | |||||||
| JACKSON, Howard Watson | Secretary | Red House Farm CV35 0EB Little Kineton Warwickshire | British | 34443700002 | ||||||
| KAYSER, Michael Arthur | Secretary | 17 Hartsbourne Avenue WD23 1JP Bushey Heath Hertfordshire | British | 141893610001 | ||||||
| MOLYNEUX, Ian | Secretary | Bretby Business Park, Ashby Road DE15 0YZ Burton Upon Trent Repton House Staffordshire England | British | 164199350001 | ||||||
| RICHMOND, Robin | Secretary | Coppey Holt Upper Ferry Lane WR2 4TL Callow End Worcestershire | British | 16668040001 | ||||||
| TILLEY, Michael John | Secretary | Silver Birches 189 Main Street LE67 1AH Thornton Leicestershire | British | 60728390001 | ||||||
| TILLEY, Michael John | Secretary | 189 Main Street Thornton LE67 1AH Coalville Leicestershire | British | 68084390001 | ||||||
| WELCH, Roderick Brett | Secretary | 10 Newent Road B31 2ED Northfield West Midlands | British | 90527220001 | ||||||
| ASTON, David John Spicer | Director | The Penthouse 20 Longdon Croft Copt Heath B93 9LJ Knowle Warwickshire | British | 43094760001 | ||||||
| ASTON, David John Spicer | Director | The Penthouse 20 Longdon Croft Copt Heath B93 9LJ Knowle Warwickshire | British | 43094760001 | ||||||
| ASTON, Stephen Mark | Director | The Gables Rowley Avenue ST17 9AA Stafford | United Kingdom | British | 287327450002 | |||||
| BARRETT-HAGUE, Helen | Director | Killamarsh S21 1BA Sheffield Forge Lane England | England | British | 287804380001 | |||||
| BULL, George | Director | 3 Murdoch Close Ferndale Manor NG22 8FE Farnsfield Nottinghamshire | British | 47402550004 | ||||||
| CLELAND, Robert John | Director | The Old Vicarage Pershore Road, Upton Snodsbury WR7 4NR Worcester Worcestershire | British | 66601290001 | ||||||
| DILLAMORE, Ian Leslie | Director | 65 Monmouth Drive B73 6JH Sutton Coldfield West Midlands | British | 35534570001 | ||||||
| ELLIS, William Michael | Director | Manor Drive Worthington LE65 1RN Ashby-De-La-Zouch The Manor House Leicestershire | United Kingdom | American | 134919220003 | |||||
| FARROW, Paul Charles | Director | The Wainhouse Symonds Yat HR9 6BN Ross On Wye Herefordshire | England | British | 126969450001 | |||||
| HINKS, Duncan Andrew | Director | Millennium Court First Avenue DE14 2WH Burton-On-Trent Doncasters Group Limited Staffordshire United Kingdom | England | British | 164530200005 | |||||
| HIPKINS, Graham | Director | Waresley Manor Cottage Manor Lane Waresley DY11 7XN Kidderminster Worcestershire | British | 61636950001 | ||||||
| JACKSON, Howard Watson | Director | Red House Farm CV35 0EB Little Kineton Warwickshire | United Kingdom | British | 34443700002 | |||||
| JEVERS, Michael John Eyre | Director | 55 Ellesboro Road Harborne B17 9PU Birmingham | British | 50343290001 | ||||||
| KAYSER, Michael Arthur | Director | 17 Hartsbourne Avenue WD23 1JP Bushey Heath Hertfordshire | United Kingdom | British | 141893610001 | |||||
| LEWIS, Eric James | Director | Rowan House 32 Nursery Lane, Hopwas B78 3AS Tamworth Staffordshire | England | British | 75455450001 | |||||
| MARTLE, Simon David | Director | Bretby Business Park, Ashby Road DE15 0YZ Burton Upon Trent Repton House Staffordshire England | England | British | 151541840002 | |||||
| MOLYNEUX, Ian | Director | Bretby Business Park, Ashby Road DE15 0YZ Burton Upon Trent Repton House Staffordshire England | United Kingdom | British | 75284220004 | |||||
| NICHOLAS, Michael Rees | Director | 11 Kingsfold Close RH14 9HG Billingshurst West Sussex | British | 9756030001 | ||||||
| NICKLIN, Patrick William Joseph | Director | 6 The Ridgeway DY13 8XT Stourport On Severn Worcestershire | British | 395220001 | ||||||
| OXNARD, Lisa Marie | Director | Bretby Business Park, Ashby Road DE15 0YZ Burton Upon Trent Repton House Staffordshire England | England | British | 253562580001 | |||||
| PRICE, Norman Edwin, Dr | Director | Willow End 3 Halfshire Lane Blakedown DY10 3LB Kidderminster Worcestershire | United Kingdom | British | 72065520001 | |||||
| RICHMOND, Robin | Director | Coppey Holt Upper Ferry Lane WR2 4TL Callow End Worcestershire | United Kingdom | British | 16668040001 | |||||
| SCHURCH, Michael John | Director | Millennium Court First Avenue DE14 2WH Burton-On-Trent Doncasters Group Limited Staffordshire | England | British | 42065200003 | |||||
| TILLEY, Michael John | Director | Silver Birches 189 Main Street LE67 1AH Thornton Leicestershire | British | 60728390001 | ||||||
| WELCH, Roderick Brett | Director | 10 Newent Road B31 2ED Northfield West Midlands | England | British | 90527220001 |
Who are the persons with significant control of DERITEND INTERNATIONAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Doncasters Limited | Apr 06, 2016 | LS1 5AB Leeds 1 Park Row West Yorkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for DERITEND INTERNATIONAL LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 04, 2017 | Feb 28, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0