DERRY WILSON HOLDINGS LIMITED

DERRY WILSON HOLDINGS LIMITED

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

    Company NameDERRY WILSON HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06591673
    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 DERRY WILSON HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is DERRY WILSON HOLDINGS LIMITED located?

    Registered Office Address
    Mudlarks , 27 Bradfords Quay
    Bradfords Quay
    PL27 6QQ Wadebridge
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DERRY WILSON HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GYNN INVESTMENTS HOLDINGS LIMITEDMay 13, 2008May 13, 2008

    What are the latest accounts for DERRY WILSON HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2026
    Next Accounts Due OnFeb 28, 2027
    Last Accounts
    Last Accounts Made Up ToMay 31, 2025

    What is the status of the latest confirmation statement for DERRY WILSON HOLDINGS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 05, 2026
    Next Confirmation Statement DueMar 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 05, 2025
    OverdueYes

    What are the latest filings for DERRY WILSON HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to May 31, 2025

    6 pagesAA

    Confirmation statement made on Mar 05, 2025 with updates

    5 pagesCS01

    Certificate of change of name

    Company name changed gynn investments holdings LIMITED\certificate issued on 07/03/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 07, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 06, 2025

    RES15

    Total exemption full accounts made up to May 31, 2024

    6 pagesAA

    Confirmation statement made on Mar 05, 2024 with updates

    5 pagesCS01

    Total exemption full accounts made up to May 31, 2023

    7 pagesAA

    Confirmation statement made on Mar 05, 2023 with updates

    5 pagesCS01

    Total exemption full accounts made up to May 31, 2022

    9 pagesAA

    Confirmation statement made on Mar 05, 2022 with updates

    5 pagesCS01

    Total exemption full accounts made up to May 31, 2021

    10 pagesAA

    Total exemption full accounts made up to May 31, 2020

    10 pagesAA

    Confirmation statement made on Mar 05, 2021 with updates

    5 pagesCS01

    Confirmation statement made on Mar 05, 2020 with updates

    5 pagesCS01

    Total exemption full accounts made up to May 31, 2019

    9 pagesAA

    Confirmation statement made on Mar 05, 2019 with updates

    5 pagesCS01

    Total exemption full accounts made up to May 31, 2018

    9 pagesAA

    Confirmation statement made on Mar 05, 2018 with updates

    5 pagesCS01

    Total exemption full accounts made up to May 31, 2017

    10 pagesAA

    Registered office address changed from Unit 3 Carminnow Road Industrial Estate Bodmin Cornwall PL31 1EP to Mudlarks , 27 Bradfords Quay Bradfords Quay Wadebridge PL27 6QQ on Sep 29, 2017

    1 pagesAD01

    Confirmation statement made on Mar 05, 2017 with updates

    7 pagesCS01

    Total exemption small company accounts made up to May 31, 2016

    5 pagesAA

    Annual return made up to Mar 05, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 10, 2016

    Statement of capital on Mar 10, 2016

    • Capital: GBP 100
    SH01

    Director's details changed for Mr David Gordon Derry on Mar 06, 2016

    2 pagesCH01

    Director's details changed for Mrs Janine Lyn Derry on Mar 06, 2016

    2 pagesCH01

    Director's details changed for Mr David Gordon Derry on Mar 06, 2016

    2 pagesCH01

    Who are the officers of DERRY WILSON HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DERRY, David Gordon
    Bradfords Quay
    PL27 6QQ Wadebridge
    Mudlarks 27
    Cornwall
    England
    Secretary
    Bradfords Quay
    PL27 6QQ Wadebridge
    Mudlarks 27
    Cornwall
    England
    British24710500001
    DERRY, David Gordon
    Bradfords Quay
    PL27 6QQ Wadebridge
    27
    Cornwall
    England
    Director
    Bradfords Quay
    PL27 6QQ Wadebridge
    27
    Cornwall
    England
    United KingdomBritish24710500008
    DERRY, Janine Lyn
    Bradfords Quay
    PL27 6QQ Wadebridge
    27
    Cornwall
    England
    Director
    Bradfords Quay
    PL27 6QQ Wadebridge
    27
    Cornwall
    England
    United KingdomBritish199805090003
    MICHELMORES SECRETARIES LIMITED
    Pynes Hill
    EX2 5WR Exeter
    Woodwater House
    Devon
    Secretary
    Pynes Hill
    EX2 5WR Exeter
    Woodwater House
    Devon
    128429540001
    GYNN, Alan Keith
    Moor Cottage
    Fore Downs
    PL30 4BR Cardinham
    Cornwall
    Director
    Moor Cottage
    Fore Downs
    PL30 4BR Cardinham
    Cornwall
    United KingdomBritish57110090001
    GYNN, Anthony James
    19 The Piazza
    Crockwell Street
    PL31 2DS Bodmin
    Director
    19 The Piazza
    Crockwell Street
    PL31 2DS Bodmin
    EnglandBritish116688990001
    MICHELMORES DIRECTORS LIMITED
    Pynes Hill
    EX2 5WR Exeter
    Woodwater House
    Devon
    Director
    Pynes Hill
    EX2 5WR Exeter
    Woodwater House
    Devon
    128616910001

    Who are the persons with significant control of DERRY WILSON HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr David Gordon Derry
    Tregolls Road
    TR1 2NA Truro
    Lowin House
    Cornwall
    United Kingdom
    Apr 06, 2016
    Tregolls Road
    TR1 2NA Truro
    Lowin House
    Cornwall
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Janine Lyn Derry
    Tregolls Road
    TR1 2NA Truro
    Lowin House
    Cornwall
    United Kingdom
    Apr 06, 2016
    Tregolls Road
    TR1 2NA Truro
    Lowin House
    Cornwall
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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