Derry Consultants Ltd CIRENCESTER


Founded in 2015, Derry Consultants, classified under reg no. 09845761 is an active company. Currently registered at Mcgills GL7 1US, Cirencester the company has been in the business for 10 years. Its financial year was closed on October 31 and its latest financial statement was filed on Mon, 31st Oct 2022. Since Thu, 29th Oct 2015 Derry Consultants Ltd is no longer carrying the name Robert D Hunt.

The firm has 2 directors, namely Louise H., Robert H.. Of them, Louise H., Robert H. have been with the company the longest, being appointed on 28 October 2015. As of 15 July 2025, there were 2 ex directors - Helen H., Jon H. and others listed below. There were no ex secretaries.

Derry Consultants Ltd Address / Contact

Office Address Mcgills
Office Address2 Oakley House, Tetbury Road
Town Cirencester
Post code GL7 1US
Country of origin United Kingdom

Company Information / Profile

Registration Number 09845761
Date of Incorporation Wed, 28th Oct 2015
Industry Financial management
End of financial Year 31st October
Company age 10 years old
Account next due date Wed, 31st Jul 2024 (349 days after)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 11th Nov 2023 (2023-11-11)
Last confirmation statement dated Fri, 28th Oct 2022

Company staff

Louise H.

Position: Director

Appointed: 28 October 2015

Robert H.

Position: Director

Appointed: 28 October 2015

Helen H.

Position: Director

Appointed: 20 July 2017

Resigned: 31 January 2021

Jon H.

Position: Director

Appointed: 20 July 2017

Resigned: 31 January 2021

People with significant control

The list of persons with significant control that own or control the company consists of 4 names. As BizStats discovered, there is Louise H. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Robert H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Louise H., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Louise H.

Notified on 14 January 2021
Nature of control: 25-50% voting rights
25-50% shares

Robert H.

Notified on 14 January 2021
Nature of control: 25-50% voting rights
25-50% shares

Louise H.

Notified on 1 October 2016
Ceased on 10 February 2020
Nature of control: 25-50% voting rights
25-50% shares

Robert H.

Notified on 1 October 2016
Ceased on 10 February 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Robert D Hunt October 29, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-312024-10-31
Net Worth17 038        
Balance Sheet
Cash Bank On Hand29 17248 49867 23158 41441 89239 48234 55556 83079 414
Current Assets29 24465 73687 17679 35356 88147 48244 54858 63680 114
Debtors7217 23819 94520 93914 9898 0009 9931 806700
Net Assets Liabilities17 03840 43852 21447 71029 01634 26434 60451 86269 542
Other Debtors72 110641868450223561 
Property Plant Equipment  9421 1357928571 5682 9252 071
Reserves/Capital
Called Up Share Capital100        
Profit Loss Account Reserve16 938        
Shareholder Funds17 038        
Other
Accumulated Depreciation Impairment Property Plant Equipment  2365789211 3652 0993 0603 914
Additions Other Than Through Business Combinations Property Plant Equipment  1 178535 5091 4452 318 
Average Number Employees During Period132332222
Comprehensive Income Expense45 28768 181       
Corporation Tax Payable11 35216 42521 09019 97716 01812 3389 0734 49010 249
Creditors12 20625 29835 90432 56228 50713 91211 2149 17412 125
Depreciation Rate Used For Property Plant Equipment  20202020202020
Dividends Paid28 34944 881       
Income Expense Recognised Directly In Equity-28 249-44 781       
Increase From Depreciation Charge For Year Property Plant Equipment  236342343444734961854
Issue Equity Instruments100100       
Net Current Assets Liabilities17 03840 43851 27246 79128 37433 57033 33449 46267 989
Other Creditors8541 8252 9153 1135 3971 5742 1414 6841 872
Other Taxation Social Security Payable 7 04811 8999 4726 975   4
Profit Loss45 28768 181       
Property Plant Equipment Gross Cost  1 1781 7131 7132 2223 6675 9855 985
Taxation Including Deferred Taxation Balance Sheet Subtotal   216150163298525518
Total Assets Less Current Liabilities17 03840 43852 21447 92629 16634 42734 90252 38770 060
Trade Creditors Trade Payables    117    
Trade Debtors Trade Receivables 17 23819 83520 29814 1217 5509 7701 245700
Advances Credits Directors451 0351 8351 9631 5795191 1381 152780
Advances Credits Made In Period Directors459908002 9472 6891 5799137501 079
Advances Credits Repaid In Period Directors   3 0752 3045191 532763707
Cash Bank29 172        
Creditors Due Within One Year12 206        
Number Shares Allotted100        
Par Value Share1        
Share Capital Allotted Called Up Paid-50        
Value Shares Allotted100        

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Change of registered address from Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US United Kingdom on Mon, 28th Apr 2025 to Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US
filed on: 28th, April 2025
Free Download (1 page)

Company search