Derms Development Limited KNUTSFORD


Founded in 2004, Derms Development, classified under reg no. 05208380 is an active company. Currently registered at King Edward Court WA16 0BE, Knutsford the company has been in the business for twenty years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2005/02/24 Derms Development Limited is no longer carrying the name Stretch Designs.

The firm has 2 directors, namely Lars H., Jonathan L.. Of them, Lars H., Jonathan L. have been with the company the longest, being appointed on 1 April 2021. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Derms Development Limited Address / Contact

Office Address King Edward Court
Office Address2 King Edward Road
Town Knutsford
Post code WA16 0BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05208380
Date of Incorporation Tue, 17th Aug 2004
Industry Manufacture of basic pharmaceutical products
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Lars H.

Position: Director

Appointed: 01 April 2021

Jonathan L.

Position: Director

Appointed: 01 April 2021

Irfan M.

Position: Director

Appointed: 11 October 2019

Resigned: 01 April 2021

Simla S.

Position: Director

Appointed: 11 October 2019

Resigned: 01 April 2021

Christiaan P.

Position: Director

Appointed: 08 June 2018

Resigned: 11 October 2019

Peter R.

Position: Director

Appointed: 08 June 2018

Resigned: 11 October 2019

Spencer K.

Position: Director

Appointed: 18 December 2015

Resigned: 08 June 2018

Richard A.

Position: Director

Appointed: 23 February 2009

Resigned: 08 June 2018

Ian M.

Position: Director

Appointed: 23 February 2009

Resigned: 29 July 2009

Ian M.

Position: Secretary

Appointed: 23 February 2009

Resigned: 29 July 2009

Ian H.

Position: Director

Appointed: 08 November 2007

Resigned: 03 October 2008

Susan K.

Position: Secretary

Appointed: 08 November 2007

Resigned: 23 February 2009

Terence S.

Position: Director

Appointed: 08 November 2007

Resigned: 23 February 2009

Neil S.

Position: Director

Appointed: 27 April 2005

Resigned: 08 November 2007

Mark C.

Position: Director

Appointed: 25 April 2005

Resigned: 08 November 2007

Christopher E.

Position: Director

Appointed: 25 April 2005

Resigned: 08 November 2007

Sarah A.

Position: Secretary

Appointed: 15 February 2005

Resigned: 08 November 2007

Richard A.

Position: Director

Appointed: 15 February 2005

Resigned: 31 January 2008

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 August 2004

Resigned: 15 February 2005

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 17 August 2004

Resigned: 15 February 2005

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats discovered, there is Crawford Healthcare Holdings Limited from Knutsford, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Crawford Healthcare Holdings Limited

King Edward Court King Edward Road, Knutsford, WA16 0BE, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 06957857
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Stretch Designs February 24, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 10th, February 2023
Free Download (6 pages)

Company search

Advertisements