Derby Court Limited SALE


Founded in 1968, Derby Court, classified under reg no. 00937061 is an active company. Currently registered at Derby Court Flat 3 Derby Court M33 3FJ, Sale the company has been in the business for 56 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Saturday 30th April 2022.

Currently there are 6 directors in the the company, namely John L., Paul E. and Doreen C. and others. In addition one secretary - John L. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Derby Court Limited Address / Contact

Office Address Derby Court Flat 3 Derby Court
Office Address2 45 Derbyshire Road
Town Sale
Post code M33 3FJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00937061
Date of Incorporation Mon, 12th Aug 1968
Industry Non-trading company
End of financial Year 30th April
Company age 56 years old
Account next due date Wed, 31st Jan 2024 (118 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 10th Nov 2023 (2023-11-10)
Last confirmation statement dated Thu, 27th Oct 2022

Company staff

John L.

Position: Secretary

Appointed: 02 October 2022

John L.

Position: Director

Appointed: 02 October 2022

Paul E.

Position: Director

Appointed: 29 June 2022

Doreen C.

Position: Director

Appointed: 28 June 2022

Alma R.

Position: Director

Appointed: 26 April 2021

Linda B.

Position: Director

Appointed: 26 April 2021

Lorraine B.

Position: Director

Appointed: 01 May 2017

Lorraine B.

Position: Secretary

Appointed: 01 December 2021

Resigned: 28 June 2022

Richard B.

Position: Director

Appointed: 26 April 2021

Resigned: 29 May 2023

John L.

Position: Director

Appointed: 06 January 2020

Resigned: 02 October 2022

Stanley S.

Position: Secretary

Appointed: 06 January 2020

Resigned: 28 June 2022

Richard C.

Position: Director

Appointed: 01 January 2013

Resigned: 11 May 2017

Richard C.

Position: Director

Appointed: 06 September 2011

Resigned: 01 October 2015

Simon T.

Position: Director

Appointed: 06 September 2011

Resigned: 17 May 2015

Christine C.

Position: Secretary

Appointed: 07 October 2006

Resigned: 06 January 2020

Jonathan W.

Position: Secretary

Appointed: 20 October 2004

Resigned: 30 November 2012

Jonathan W.

Position: Secretary

Appointed: 13 September 2004

Resigned: 13 September 2004

Doreen C.

Position: Director

Appointed: 08 September 2003

Resigned: 22 April 2021

Terence R.

Position: Director

Appointed: 08 September 2003

Resigned: 06 January 2020

Elsie L.

Position: Director

Appointed: 10 September 2002

Resigned: 18 August 2003

Christine C.

Position: Director

Appointed: 09 June 2002

Resigned: 06 January 2020

Susan S.

Position: Director

Appointed: 08 September 1997

Resigned: 13 March 2003

Dianne H.

Position: Director

Appointed: 08 September 1997

Resigned: 30 June 2011

Harry C.

Position: Secretary

Appointed: 04 October 1991

Resigned: 01 September 2006

Gordon E.

Position: Director

Appointed: 04 October 1991

Resigned: 19 October 2001

Eilleen Y.

Position: Director

Appointed: 04 October 1991

Resigned: 19 February 1996

Geraldine S.

Position: Director

Appointed: 04 October 1991

Resigned: 26 November 1996

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats identified, there is Richard C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Richard C.

Notified on 1 July 2016
Ceased on 31 May 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand18 39720 63122 1048 2463 601
Current Assets18 39721 46923 1529 4035 898
Debtors 8381 0481 1572 297
Other Debtors 8381 0481 1572 102
Property Plant Equipment6 4876 3096 1836 0595 938
Other
Accumulated Depreciation Impairment Property Plant Equipment 2 5782 7042 8282 949
Creditors9 11610 6569 65611 71014 244
Increase From Depreciation Charge For Year Property Plant Equipment 178126124121
Net Current Assets Liabilities9 28110 81313 496-2 307-8 346
Other Creditors9 11610 6569 65611 71014 199
Property Plant Equipment Gross Cost 8 8878 8878 8878 887
Trade Creditors Trade Payables    45
Trade Debtors Trade Receivables    195

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 11th, December 2023
Free Download (8 pages)

Company search