DERWEN HOMES LIMITED
CHESTER

Hellopages » Cheshire » Cheshire West and Chester » CH1 4EB
Company number 04607485
Status Active
Incorporation Date 3 December 2002
Company Type Private Limited Company
Address 4 HUNTERS WALK, CHESTER, CHESHIRE, CH1 4EB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 3 December 2015 with full list of shareholders Statement of capital on 2016-01-21 GBP 404 . The most likely internet sites of DERWEN HOMES LIMITED are www.derwenhomes.co.uk, and www.derwen-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Derwen Homes Limited is a Private Limited Company. The company registration number is 04607485. Derwen Homes Limited has been working since 03 December 2002. The present status of the company is Active. The registered address of Derwen Homes Limited is 4 Hunters Walk Chester Cheshire Ch1 4eb. . JONES, Elwyn Vaughan is a Secretary of the company. JONES, Elwyn Vaughan is a Director of the company. Secretary TAYLOR, Norma Alison has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director FRENCH, Anita Janet Frances has been resigned. Director FRENCH, John James has been resigned. Director PRITCHARD, Darren Michael has been resigned. Director PRITCHARD, Jason Antony has been resigned. Director PRITCHARD, Mark Lee has been resigned. Director PRITCHARD, Tony has been resigned. Director TAYLOR, Norma Alison has been resigned. Director TAYLOR, Roger Michael has been resigned. Director VAUGHAN JONES, Sian Michaela has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
JONES, Elwyn Vaughan
Appointed Date: 09 October 2006

Director
JONES, Elwyn Vaughan
Appointed Date: 25 November 2003
70 years old

Resigned Directors

Secretary
TAYLOR, Norma Alison
Resigned: 25 November 2003
Appointed Date: 03 December 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 03 December 2002
Appointed Date: 03 December 2002

Director
FRENCH, Anita Janet Frances
Resigned: 29 September 2008
Appointed Date: 25 November 2003
70 years old

Director
FRENCH, John James
Resigned: 29 September 2008
Appointed Date: 25 November 2003
69 years old

Director
PRITCHARD, Darren Michael
Resigned: 26 August 2013
Appointed Date: 25 November 2003
49 years old

Director
PRITCHARD, Jason Antony
Resigned: 26 August 2013
Appointed Date: 03 December 2002
54 years old

Director
PRITCHARD, Mark Lee
Resigned: 26 August 2013
Appointed Date: 25 November 2003
52 years old

Director
PRITCHARD, Tony
Resigned: 19 February 2013
Appointed Date: 25 November 2003
77 years old

Director
TAYLOR, Norma Alison
Resigned: 25 November 2003
Appointed Date: 04 December 2002
75 years old

Director
TAYLOR, Roger Michael
Resigned: 25 November 2003
Appointed Date: 03 December 2002
80 years old

Director
VAUGHAN JONES, Sian Michaela
Resigned: 08 June 2009
Appointed Date: 25 November 2003
60 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 03 December 2002
Appointed Date: 03 December 2002

Persons With Significant Control

Mr Elwyn Vaughan Jones
Notified on: 1 July 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DERWEN HOMES LIMITED Events

08 Dec 2016
Confirmation statement made on 3 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Jan 2016
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 404

29 Sep 2015
Registration of charge 046074850007, created on 25 September 2015
21 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 62 more events
09 Jan 2003
New director appointed
09 Jan 2003
New director appointed
09 Jan 2003
Secretary resigned
09 Jan 2003
Director resigned
03 Dec 2002
Incorporation

DERWEN HOMES LIMITED Charges

25 September 2015
Charge code 0460 7485 0007
Delivered: 29 September 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as or being 5 broxton hall mews…
30 September 2013
Charge code 0460 7485 0006
Delivered: 17 October 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1 millbrook close lavister rossett wrexham. Notification of…
4 August 2010
Deed of charge over credit balances
Delivered: 7 August 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
4 December 2006
Legal charge
Delivered: 9 December 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a netherfield, marford hill, marford…
22 November 2006
Debenture
Delivered: 30 November 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 January 2004
Debenture
Delivered: 3 February 2004
Status: Satisfied on 9 September 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 January 2004
Legal charge
Delivered: 30 January 2004
Status: Satisfied on 9 September 2014
Persons entitled: National Westminster Bank PLC
Description: Netherfield marford hill marford wrexham. By way of fixed…