DERRICK HOLDINGS LIMITED
SURREY

Hellopages » Surrey » Epsom and Ewell » KT17 1BP

Company number 01660875
Status Active
Incorporation Date 31 August 1982
Company Type Private Limited Company
Address 69-71 EAST STRRET, EPSOM, SURREY, KT17 1BP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 10,000 ; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of DERRICK HOLDINGS LIMITED are www.derrickholdings.co.uk, and www.derrick-holdings.co.uk. The predicted number of employees is 20 to 30. The company’s age is forty-three years and two months. The distance to to Balham Rail Station is 8.7 miles; to Barnes Bridge Rail Station is 9.3 miles; to Clapham Junction Rail Station is 9.6 miles; to Battersea Park Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Derrick Holdings Limited is a Private Limited Company. The company registration number is 01660875. Derrick Holdings Limited has been working since 31 August 1982. The present status of the company is Active. The registered address of Derrick Holdings Limited is 69 71 East Strret Epsom Surrey Kt17 1bp. The company`s financial liabilities are £753.76k. It is £79.69k against last year. And the total assets are £780.3k, which is £41.45k against last year. BARBICAN SERVICES LIMITED is a Secretary of the company. DERRICK, Michael John is a Director of the company. Secretary DERRICK, Michael John has been resigned. Secretary MCHALE, Peter John Stephen has been resigned. Director N.V.LA MOLIENDA has been resigned. The company operates in "Other business support service activities n.e.c.".


derrick holdings Key Finiance

LIABILITIES £753.76k
+11%
CASH n/a
TOTAL ASSETS £780.3k
+5%
All Financial Figures

Current Directors

Secretary
BARBICAN SERVICES LIMITED
Appointed Date: 21 August 1998

Director

Resigned Directors

Secretary
DERRICK, Michael John
Resigned: 30 April 1991

Secretary
MCHALE, Peter John Stephen
Resigned: 21 August 1998
Appointed Date: 30 April 1991

Director
N.V.LA MOLIENDA
Resigned: 06 June 2005
Appointed Date: 31 May 1991
80 years old

DERRICK HOLDINGS LIMITED Events

30 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 10,000

30 May 2016
Total exemption small company accounts made up to 31 December 2015
08 Sep 2015
Total exemption small company accounts made up to 31 December 2014
24 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 10,000

16 Jun 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 70 more events
20 Mar 1987
Accounts for a dormant company made up to 31 March 1986

20 Mar 1987
Return made up to 15/09/86; full list of members

20 Mar 1987
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

22 Dec 1986
Accounting reference date shortened from 31/03 to 31/12

31 Aug 1982
Certificate of incorporation

DERRICK HOLDINGS LIMITED Charges

16 December 1991
Legal charge
Delivered: 28 December 1991
Status: Outstanding
Persons entitled: Hampshire County Council & the District Council of New Forest
Description: L/H property k/a 10 the mount guildford surrey t/n sy…
1 May 1991
Legal charge
Delivered: 21 May 1991
Status: Outstanding
Persons entitled: P F & M Investments Limited
Description: 10. the mount guildford, surrey and parking spaces title…
3 August 1989
Legal mortgage
Delivered: 22 August 1989
Status: Satisfied on 13 February 1991
Persons entitled: National Westminster Bank PLC
Description: Mount view house 10, the mount guildford, surrey, GU2 5HN.