Derwent Developments Limited NEWCASTLE UPON TYNE


Founded in 1985, Derwent Developments, classified under reg no. 01899218 is an active company. Currently registered at Citygate NE1 4JE, Newcastle Upon Tyne the company has been in the business for 39 years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022.

At present there are 4 directors in the the company, namely Robert H., Michael K. and Adam M. and others. In addition one secretary - Adam M. - is with the firm. At present 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.

Derwent Developments Limited Address / Contact

Office Address Citygate
Office Address2 Saint James Boulevard
Town Newcastle Upon Tyne
Post code NE1 4JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01899218
Date of Incorporation Tue, 26th Mar 1985
Industry Development of building projects
End of financial Year 30th September
Company age 39 years old
Account next due date Sun, 30th Jun 2024 (94 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 9th Oct 2024 (2024-10-09)
Last confirmation statement dated Mon, 25th Sep 2023

Company staff

Robert H.

Position: Director

Appointed: 15 November 2021

Michael K.

Position: Director

Appointed: 04 May 2021

Adam M.

Position: Director

Appointed: 30 September 2016

Adam M.

Position: Secretary

Appointed: 04 March 2016

Helen G.

Position: Director

Appointed: 31 December 2015

Vanessa S.

Position: Director

Appointed: 11 February 2016

Resigned: 26 April 2021

Nicholas J.

Position: Director

Appointed: 30 November 2010

Resigned: 20 December 2017

Mark G.

Position: Director

Appointed: 30 November 2010

Resigned: 22 December 2015

Peter C.

Position: Director

Appointed: 15 July 2010

Resigned: 31 January 2014

Nicholas O.

Position: Director

Appointed: 23 January 2009

Resigned: 30 September 2016

Michael W.

Position: Secretary

Appointed: 18 December 2008

Resigned: 04 March 2016

Andrew S.

Position: Director

Appointed: 23 July 2007

Resigned: 19 December 2008

Richard E.

Position: Director

Appointed: 11 November 2005

Resigned: 13 July 2007

Michael W.

Position: Director

Appointed: 17 January 2005

Resigned: 22 January 2009

James F.

Position: Director

Appointed: 17 January 2005

Resigned: 30 April 2006

Sean S.

Position: Director

Appointed: 05 April 2004

Resigned: 12 November 2004

Michael W.

Position: Director

Appointed: 26 January 2004

Resigned: 02 December 2004

Marie G.

Position: Secretary

Appointed: 01 October 2003

Resigned: 18 December 2008

Andrew J.

Position: Director

Appointed: 01 October 2000

Resigned: 31 January 2007

Rupert D.

Position: Director

Appointed: 08 June 1999

Resigned: 20 October 2009

Andrew C.

Position: Director

Appointed: 20 May 1997

Resigned: 31 December 2015

Geoffrey D.

Position: Secretary

Appointed: 31 May 1995

Resigned: 01 October 2003

Peter M.

Position: Director

Appointed: 24 February 1994

Resigned: 29 September 1999

Stephen D.

Position: Director

Appointed: 07 March 1991

Resigned: 10 February 2009

Robert D.

Position: Director

Appointed: 07 March 1991

Resigned: 05 May 2004

Peter M.

Position: Secretary

Appointed: 07 March 1991

Resigned: 31 May 1995

Ian D.

Position: Director

Appointed: 07 March 1991

Resigned: 24 February 1994

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we researched, there is Bpt Limited from Newcastle Upon Tyne, United Kingdom. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Grainger Housing & Developments Limited that entered Newcastle Upon Tyne, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Bpt Limited

Citygate St. James Boulevard, Newcastle Upon Tyne, NE1 4JE, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 00229269
Notified on 27 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Grainger Housing & Developments Limited

Citygate Saint. James' Boulevard, Newcastle Upon Tyne, NE1 4JE, United Kingdom

Legal authority United Kingdom (England & Wales)
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 02018842
Notified on 6 April 2016
Ceased on 27 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
filed on: 20th, June 2023
Free Download (176 pages)

Company search

Advertisements