DERBY PATTERNS LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE22 1DZ

Company number 01487474
Status Active
Incorporation Date 25 March 1980
Company Type Private Limited Company
Address DARLEY ABBEY MILLS, DARLEY ABBEY, DERBY, DE22 1DZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 December 2015 with full list of shareholders Statement of capital on 2016-01-20 GBP 200 . The most likely internet sites of DERBY PATTERNS LIMITED are www.derbypatterns.co.uk, and www.derby-patterns.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and seven months. The distance to to Duffield Rail Station is 3.1 miles; to Peartree Rail Station is 3.2 miles; to Willington Rail Station is 7.2 miles; to Langley Mill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Derby Patterns Limited is a Private Limited Company. The company registration number is 01487474. Derby Patterns Limited has been working since 25 March 1980. The present status of the company is Active. The registered address of Derby Patterns Limited is Darley Abbey Mills Darley Abbey Derby De22 1dz. The company`s financial liabilities are £450.15k. It is £314.46k against last year. The cash in hand is £67.38k. It is £34.85k against last year. And the total assets are £122.42k, which is £48.86k against last year. ATTWOOD, Anthony Peter is a Director of the company. ROSE, Andrew Robert Lewis is a Director of the company. ROSE, Janet Elizabeth is a Director of the company. ROSE, Robert is a Director of the company. Secretary ATTWOOD, Anthony Peter has been resigned. Secretary ATTWOOD, Eileen Anna has been resigned. Secretary MCCONNELL, Alan Frederick has been resigned. Director ATTWOOD, Samuel has been resigned. The company operates in "Other letting and operating of own or leased real estate".


derby patterns Key Finiance

LIABILITIES £450.15k
+231%
CASH £67.38k
+107%
TOTAL ASSETS £122.42k
+66%
All Financial Figures

Current Directors

Director

Director
ROSE, Andrew Robert Lewis
Appointed Date: 29 October 2010
45 years old

Director
ROSE, Janet Elizabeth
Appointed Date: 29 October 2010
74 years old

Director
ROSE, Robert
Appointed Date: 29 October 2010
43 years old

Resigned Directors

Secretary
ATTWOOD, Anthony Peter
Resigned: 27 January 1998

Secretary
ATTWOOD, Eileen Anna
Resigned: 10 November 2004
Appointed Date: 27 January 1998

Secretary
MCCONNELL, Alan Frederick
Resigned: 29 October 2010
Appointed Date: 10 November 2004

Director
ATTWOOD, Samuel
Resigned: 30 December 1996
115 years old

Persons With Significant Control

Mr Anthony Peter Attwood
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DERBY PATTERNS LIMITED Events

19 Dec 2016
Confirmation statement made on 14 December 2016 with updates
16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Jan 2016
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 200

19 Jan 2016
Director's details changed for Mr Anthony Peter Attwood on 1 December 2015
19 Jan 2016
Director's details changed for Mr Andrew Robert Lewis Rose on 1 December 2015
...
... and 73 more events
06 Jan 1988
Accounts made up to 31 March 1987

06 Jan 1988
Return made up to 17/11/87; full list of members

12 Nov 1986
Accounts made up to 31 March 1986

12 Nov 1986
Return made up to 10/11/86; full list of members

25 Mar 1980
Incorporation

DERBY PATTERNS LIMITED Charges

14 December 2012
Legal mortgage
Delivered: 20 December 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: North mill darley abbey derby t/nos DY207553 DY241714…
14 December 2012
Legal mortgage
Delivered: 20 December 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: West & long mill darley abbey derby t/nos DY16404 and…
14 December 2012
Mortgage debenture
Delivered: 20 December 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
2 July 2010
Legal charge
Delivered: 7 July 2010
Status: Satisfied on 15 June 2013
Persons entitled: National Westminster Bank PLC
Description: Land and buildings to the north of old lane, darley abbey…