DERITEND INTERNATIONAL LIMITED

DERITEND INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameDERITEND INTERNATIONAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00450905
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of DERITEND INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHRISTY HUNT PLCFeb 15, 1985Feb 15, 1985
    CHRISTY BROS PUBLIC LIMITED COMPANYMar 13, 1948Mar 13, 1948

    What are the latest accounts for DERITEND INTERNATIONAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 30, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for DERITEND INTERNATIONAL LIMITED?

    Last Confirmation Statement Made Up ToJun 29, 2026
    Next Confirmation Statement DueJul 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 29, 2025
    OverdueNo

    What are the latest filings for DERITEND INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Dec 19, 2025

    • Capital: GBP 12,421,896.75
    3 pagesSH01

    Satisfaction of charge 004509050018 in full

    4 pagesMR04

    Satisfaction of charge 004509050020 in full

    4 pagesMR04

    Full accounts made up to Dec 31, 2024

    34 pagesAA

    Confirmation statement made on Jun 29, 2025 with no updates

    3 pagesCS01

    **Part of the property or undertaking has been released from charge ** 004509050021

    5 pagesMR05

    **Part of the property or undertaking has been released from charge ** 004509050023

    5 pagesMR05

    **Part of the property or undertaking has been released from charge ** 004509050022

    5 pagesMR05

    **Part of the property or undertaking has been released from charge ** 004509050020

    5 pagesMR05

    **Part of the property or undertaking has been released from charge ** 004509050019

    5 pagesMR05

    **Part of the property or undertaking has been released from charge ** 004509050018

    5 pagesMR05

    Registration of charge 004509050024, created on Apr 25, 2025

    95 pagesMR01

    Full accounts made up to Dec 31, 2023

    36 pagesAA

    Confirmation statement made on Jun 29, 2024 with updates

    5 pagesCS01

    Appointment of Mr David John Egan as a director on Jul 04, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    37 pagesAA

    Registration of charge 004509050023, created on Apr 23, 2024

    26 pagesMR01

    Registration of charge 004509050022, created on Apr 23, 2024

    98 pagesMR01

    Change of details for Doncasters Limited as a person with significant control on Mar 15, 2024

    2 pagesPSC05

    Change of details for Doncasters Limited as a person with significant control on Mar 15, 2024

    2 pagesPSC05

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    12 pagesMA

    Registered office address changed from Forge Lane Killamarsh Sheffield S21 1BA England to 1 Park Row Leeds LS1 5AB on Mar 19, 2024

    1 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Who are the officers of DERITEND INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EGAN, David John
    LS1 5AB Leeds
    1 Park Row
    England
    Director
    LS1 5AB Leeds
    1 Park Row
    England
    United KingdomBritish324778100001
    QUINN, Michael Joseph
    LS1 5AB Leeds
    1 Park Row
    England
    Director
    LS1 5AB Leeds
    1 Park Row
    England
    IrelandIrish268174890001
    BARRETT-HAGUE, Helen
    Killamarsh
    S21 1BA Sheffield
    Forge Lane
    England
    Secretary
    Killamarsh
    S21 1BA Sheffield
    Forge Lane
    England
    287748840001
    JACKSON, Howard Watson
    Red House Farm
    CV35 0EB Little Kineton
    Warwickshire
    Secretary
    Red House Farm
    CV35 0EB Little Kineton
    Warwickshire
    British34443700002
    KAYSER, Michael Arthur
    17 Hartsbourne Avenue
    WD23 1JP Bushey Heath
    Hertfordshire
    Secretary
    17 Hartsbourne Avenue
    WD23 1JP Bushey Heath
    Hertfordshire
    British141893610001
    MOLYNEUX, Ian
    Bretby Business Park, Ashby Road
    DE15 0YZ Burton Upon Trent
    Repton House
    Staffordshire
    England
    Secretary
    Bretby Business Park, Ashby Road
    DE15 0YZ Burton Upon Trent
    Repton House
    Staffordshire
    England
    British164199350001
    RICHMOND, Robin
    Coppey Holt
    Upper Ferry Lane
    WR2 4TL Callow End
    Worcestershire
    Secretary
    Coppey Holt
    Upper Ferry Lane
    WR2 4TL Callow End
    Worcestershire
    British16668040001
    TILLEY, Michael John
    Silver Birches 189 Main Street
    LE67 1AH Thornton
    Leicestershire
    Secretary
    Silver Birches 189 Main Street
    LE67 1AH Thornton
    Leicestershire
    British60728390001
    TILLEY, Michael John
    189 Main Street
    Thornton
    LE67 1AH Coalville
    Leicestershire
    Secretary
    189 Main Street
    Thornton
    LE67 1AH Coalville
    Leicestershire
    British68084390001
    WELCH, Roderick Brett
    10 Newent Road
    B31 2ED Northfield
    West Midlands
    Secretary
    10 Newent Road
    B31 2ED Northfield
    West Midlands
    British90527220001
    ASTON, David John Spicer
    The Penthouse 20 Longdon Croft
    Copt Heath
    B93 9LJ Knowle
    Warwickshire
    Director
    The Penthouse 20 Longdon Croft
    Copt Heath
    B93 9LJ Knowle
    Warwickshire
    British43094760001
    ASTON, David John Spicer
    The Penthouse 20 Longdon Croft
    Copt Heath
    B93 9LJ Knowle
    Warwickshire
    Director
    The Penthouse 20 Longdon Croft
    Copt Heath
    B93 9LJ Knowle
    Warwickshire
    British43094760001
    ASTON, Stephen Mark
    The Gables
    Rowley Avenue
    ST17 9AA Stafford
    Director
    The Gables
    Rowley Avenue
    ST17 9AA Stafford
    United KingdomBritish287327450002
    BARRETT-HAGUE, Helen
    Killamarsh
    S21 1BA Sheffield
    Forge Lane
    England
    Director
    Killamarsh
    S21 1BA Sheffield
    Forge Lane
    England
    EnglandBritish287804380001
    BULL, George
    3 Murdoch Close
    Ferndale Manor
    NG22 8FE Farnsfield
    Nottinghamshire
    Director
    3 Murdoch Close
    Ferndale Manor
    NG22 8FE Farnsfield
    Nottinghamshire
    British47402550004
    CLELAND, Robert John
    The Old Vicarage
    Pershore Road, Upton Snodsbury
    WR7 4NR Worcester
    Worcestershire
    Director
    The Old Vicarage
    Pershore Road, Upton Snodsbury
    WR7 4NR Worcester
    Worcestershire
    British66601290001
    DILLAMORE, Ian Leslie
    65 Monmouth Drive
    B73 6JH Sutton Coldfield
    West Midlands
    Director
    65 Monmouth Drive
    B73 6JH Sutton Coldfield
    West Midlands
    British35534570001
    ELLIS, William Michael
    Manor Drive
    Worthington
    LE65 1RN Ashby-De-La-Zouch
    The Manor House
    Leicestershire
    Director
    Manor Drive
    Worthington
    LE65 1RN Ashby-De-La-Zouch
    The Manor House
    Leicestershire
    United KingdomAmerican134919220003
    FARROW, Paul Charles
    The Wainhouse
    Symonds Yat
    HR9 6BN Ross On Wye
    Herefordshire
    Director
    The Wainhouse
    Symonds Yat
    HR9 6BN Ross On Wye
    Herefordshire
    EnglandBritish126969450001
    HINKS, Duncan Andrew
    Millennium Court
    First Avenue
    DE14 2WH Burton-On-Trent
    Doncasters Group Limited
    Staffordshire
    United Kingdom
    Director
    Millennium Court
    First Avenue
    DE14 2WH Burton-On-Trent
    Doncasters Group Limited
    Staffordshire
    United Kingdom
    EnglandBritish164530200005
    HIPKINS, Graham
    Waresley Manor Cottage Manor Lane
    Waresley
    DY11 7XN Kidderminster
    Worcestershire
    Director
    Waresley Manor Cottage Manor Lane
    Waresley
    DY11 7XN Kidderminster
    Worcestershire
    British61636950001
    JACKSON, Howard Watson
    Red House Farm
    CV35 0EB Little Kineton
    Warwickshire
    Director
    Red House Farm
    CV35 0EB Little Kineton
    Warwickshire
    United KingdomBritish34443700002
    JEVERS, Michael John Eyre
    55 Ellesboro Road
    Harborne
    B17 9PU Birmingham
    Director
    55 Ellesboro Road
    Harborne
    B17 9PU Birmingham
    British50343290001
    KAYSER, Michael Arthur
    17 Hartsbourne Avenue
    WD23 1JP Bushey Heath
    Hertfordshire
    Director
    17 Hartsbourne Avenue
    WD23 1JP Bushey Heath
    Hertfordshire
    United KingdomBritish141893610001
    LEWIS, Eric James
    Rowan House
    32 Nursery Lane, Hopwas
    B78 3AS Tamworth
    Staffordshire
    Director
    Rowan House
    32 Nursery Lane, Hopwas
    B78 3AS Tamworth
    Staffordshire
    EnglandBritish75455450001
    MARTLE, Simon David
    Bretby Business Park, Ashby Road
    DE15 0YZ Burton Upon Trent
    Repton House
    Staffordshire
    England
    Director
    Bretby Business Park, Ashby Road
    DE15 0YZ Burton Upon Trent
    Repton House
    Staffordshire
    England
    EnglandBritish151541840002
    MOLYNEUX, Ian
    Bretby Business Park, Ashby Road
    DE15 0YZ Burton Upon Trent
    Repton House
    Staffordshire
    England
    Director
    Bretby Business Park, Ashby Road
    DE15 0YZ Burton Upon Trent
    Repton House
    Staffordshire
    England
    United KingdomBritish75284220004
    NICHOLAS, Michael Rees
    11 Kingsfold Close
    RH14 9HG Billingshurst
    West Sussex
    Director
    11 Kingsfold Close
    RH14 9HG Billingshurst
    West Sussex
    British9756030001
    NICKLIN, Patrick William Joseph
    6 The Ridgeway
    DY13 8XT Stourport On Severn
    Worcestershire
    Director
    6 The Ridgeway
    DY13 8XT Stourport On Severn
    Worcestershire
    British395220001
    OXNARD, Lisa Marie
    Bretby Business Park, Ashby Road
    DE15 0YZ Burton Upon Trent
    Repton House
    Staffordshire
    England
    Director
    Bretby Business Park, Ashby Road
    DE15 0YZ Burton Upon Trent
    Repton House
    Staffordshire
    England
    EnglandBritish253562580001
    PRICE, Norman Edwin, Dr
    Willow End
    3 Halfshire Lane Blakedown
    DY10 3LB Kidderminster
    Worcestershire
    Director
    Willow End
    3 Halfshire Lane Blakedown
    DY10 3LB Kidderminster
    Worcestershire
    United KingdomBritish72065520001
    RICHMOND, Robin
    Coppey Holt
    Upper Ferry Lane
    WR2 4TL Callow End
    Worcestershire
    Director
    Coppey Holt
    Upper Ferry Lane
    WR2 4TL Callow End
    Worcestershire
    United KingdomBritish16668040001
    SCHURCH, Michael John
    Millennium Court
    First Avenue
    DE14 2WH Burton-On-Trent
    Doncasters Group Limited
    Staffordshire
    Director
    Millennium Court
    First Avenue
    DE14 2WH Burton-On-Trent
    Doncasters Group Limited
    Staffordshire
    EnglandBritish42065200003
    TILLEY, Michael John
    Silver Birches 189 Main Street
    LE67 1AH Thornton
    Leicestershire
    Director
    Silver Birches 189 Main Street
    LE67 1AH Thornton
    Leicestershire
    British60728390001
    WELCH, Roderick Brett
    10 Newent Road
    B31 2ED Northfield
    West Midlands
    Director
    10 Newent Road
    B31 2ED Northfield
    West Midlands
    EnglandBritish90527220001

    Who are the persons with significant control of DERITEND INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    LS1 5AB Leeds
    1 Park Row
    West Yorkshire
    England
    Apr 06, 2016
    LS1 5AB Leeds
    1 Park Row
    West Yorkshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00321992
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for DERITEND INTERNATIONAL LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 04, 2017Feb 28, 2017The 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