THE DERITEND GROUP LIMITED
Overview
| Company Name | THE DERITEND GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04140677 |
| 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 THE DERITEND GROUP LIMITED?
- Repair of machinery (33120) / Manufacturing
- Repair of electrical equipment (33140) / Manufacturing
- Repair of other equipment (33190) / Manufacturing
- Installation of industrial machinery and equipment (33200) / Manufacturing
Where is THE DERITEND GROUP LIMITED located?
| Registered Office Address | Dakota House Concord Business Park M22 0RR Manchester England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE DERITEND GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| DERITEND GROUP LIMITED | Jan 12, 2001 | Jan 12, 2001 |
What are the latest accounts for THE DERITEND GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 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 THE DERITEND GROUP LIMITED?
| Last Confirmation Statement Made Up To | Jan 13, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 27, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 13, 2026 |
| Overdue | No |
What are the latest filings for THE DERITEND GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 13, 2026 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 21 pages | AA | ||||||||||
Confirmation statement made on Jan 13, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 21 pages | AA | ||||||||||
Confirmation statement made on Jan 13, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 23 pages | AA | ||||||||||
Appointment of Mr Richard Bowring as a director on Jun 30, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Helen Sarah Shaw as a director on Jul 01, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 13, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 29 pages | AA | ||||||||||
Second filing of Confirmation Statement dated Jan 13, 2022 | 3 pages | RP04CS01 | ||||||||||
Confirmation statement made on Jan 13, 2022 with updates | 6 pages | CS01 | ||||||||||
| ||||||||||||
Termination of appointment of Mark Robert Graham Dixon as a director on Jan 21, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Cécile Parker as a director on Feb 04, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Vincent Michael Benedict Mcgurk as a director on Jan 25, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Ms Helen Sarah Shaw as a director on Jan 25, 2022 | 2 pages | AP01 | ||||||||||
Change of details for Hale Group Limited as a person with significant control on Sep 27, 2021 | 2 pages | PSC05 | ||||||||||
Memorandum and Articles of Association | 39 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 041406770027 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 041406770028 in full | 1 pages | MR04 | ||||||||||
Current accounting period extended from Nov 30, 2021 to Dec 31, 2021 | 1 pages | AA01 | ||||||||||
Registered office address changed from The Deritend Group Limited Hales Park Brandon Way West Bromwich West Midlands B70 9DB United Kingdom to Dakota House Concord Business Park Manchester M22 0RR on Sep 21, 2021 | 1 pages | AD01 | ||||||||||
Termination of appointment of Richard Kenneth Hale as a director on Sep 16, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Ms Cécile Parker as a director on Sep 16, 2021 | 2 pages | AP01 | ||||||||||
Who are the officers of THE DERITEND GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOWRING, Richard | Director | Concord Business Park M22 0RR Manchester Dakota House England | United Kingdom | British | 265039130001 | |||||
| MCGURK, Vincent Michael Benedict | Director | Concord Business Park M22 0RR Manchester Dakota House England | England | British | 197598780001 | |||||
| SMITH, Stuart | Secretary | Cyprus Street Upper Villiers Street WV2 4PB Wolverhampton West Midlands | British | 74746220002 | ||||||
| GW SECRETARIES LIMITED | Secretary | One Eleven Edmund Street B3 2HJ Birmingham West Midlands | 93128710001 | |||||||
| BRIDGES, Gordon Charles | Director | 37 Covert Road Northchurch HP4 3RS Berkhamsted Hertfordshire | British | 34853440001 | ||||||
| DAVIS, Ian Alexander | Director | 18 Bright Meadow Halfway S20 4SY Sheffield South Yorkshire | England | British | 74746100001 | |||||
| DIXON, Mark Robert Graham | Director | Concord Business Park M22 0RR Manchester Dakota House England | England | British | 51467220005 | |||||
| HALE, Richard Kenneth | Director | Hales Park Brandon Way B70 9DB West Bromwich The Deritend Group Limited West Midlands United Kingdom | England | British | 74749040002 | |||||
| JOHNSON, Paul Thomas | Director | 51 Glebe Lane ST20 0HG Gnosall Staffordshire | British | 74821110001 | ||||||
| KISHOR, Roy, Mr. | Director | Strawberry Barn CV35 9DU Ashorne Warwickshire | England | British | 148638580001 | |||||
| PARKER, Cécile | Director | Concord Business Park M22 0RR Manchester Dakota House England | United Kingdom | French | 265385290001 | |||||
| SHAW, Helen Sarah | Director | Concord Business Park M22 0RR Manchester Dakota House England | England | British | 189453380001 | |||||
| SMITH, Stuart | Director | Cyprus Street Upper Villiers Street WV2 4PB Wolverhampton West Midlands | England | British | 74746220002 | |||||
| GW INCORPORATIONS LIMITED | Director | Windsor House 3 Temple Row B2 5JR Birmingham West Midlands | 68279000001 |
Who are the persons with significant control of THE DERITEND GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Tdgl 2 Limited | Jan 11, 2017 | Concord Business Park M22 0RR Manchester Dakota House England | No | ||||
| |||||||
Natures of Control
| |||||||
| Mr Richard Kenneth Hale | Apr 06, 2016 | Hales Park Brandon Way B70 9DB West Bromwich The Deritend Group Limited West Midlands United Kingdom | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
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