DEREGALLERA HOLDINGS LTD

15 Victoria Mews Mill Field Road 15 Victoria Mews Mill Field Road, Bingley, BD16 1PY, England
StatusACTIVE
Company No.07088418
CategoryPrivate Limited Company
Incorporated26 Nov 2009
Age14 years, 7 months, 11 days
JurisdictionEngland Wales

SUMMARY

DEREGALLERA HOLDINGS LTD is an active private limited company with number 07088418. It was incorporated 14 years, 7 months, 11 days ago, on 26 November 2009. The company address is 15 Victoria Mews Mill Field Road 15 Victoria Mews Mill Field Road, Bingley, BD16 1PY, England.



Company Fillings

Appoint person director company with name date

Date: 17 Jun 2024

Action Date: 12 Jun 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Bardenfleth-Hansen

Appointment date: 2024-06-12

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2024

Action Date: 11 Jun 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Hugh Boughtwood

Termination date: 2024-06-11

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Legacy

Date: 13 Jan 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 13 Jan 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Capital allotment shares

Date: 02 Feb 2023

Action Date: 07 Apr 2022

Category: Capital

Type: SH01

Date: 2022-04-07

Capital : 2,103,546.6 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Dec 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2023-03-31

New date: 2022-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2022

Action Date: 11 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Tierney

Appointment date: 2022-08-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Theis

Termination date: 2022-07-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 070884180001

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 070884180002

Documents

View document PDF

Memorandum articles

Date: 22 Apr 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Notification of a person with significant control

Date: 20 Apr 2022

Action Date: 08 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Dg Innovate Plc

Notification date: 2022-04-08

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Apr 2022

Action Date: 08 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rebecca Louise Hainsworth

Cessation date: 2022-04-08

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Apr 2022

Action Date: 08 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lewis Raymond Boughtwood

Cessation date: 2022-04-08

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2022

Action Date: 08 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Frame Allardyce

Appointment date: 2022-04-08

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2022

Action Date: 08 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Theis

Appointment date: 2022-04-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2022

Action Date: 20 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-20

Old address: St Matthew's House Quays Office Park Conference Avenue, Portishead Bristol BS20 7LZ

New address: 15 Victoria Mews Mill Field Road Cottingley Bingley BD16 1PY

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2022

Action Date: 08 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor Gabriel

Termination date: 2022-04-08

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2022

Action Date: 08 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Harry Gabriel

Termination date: 2022-04-08

Documents

View document PDF

Certificate change of name company

Date: 05 Apr 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dg innovate LTD\certificate issued on 05/04/22

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Aug 2021

Action Date: 12 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 070884180003

Charge creation date: 2021-08-12

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2021

Action Date: 07 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-07

Officer name: Mr Roger Harry Gabriel

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Resolution

Date: 29 Jan 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2020

Action Date: 08 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-08

Old address: Ty Derw, Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB Wales

New address: St Matthew’S House Quays Office Park Conference Avenue, Portishead Bristol BS20 7LZ

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2020

Action Date: 03 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Xin Liu

Termination date: 2020-04-03

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Capital allotment shares

Date: 20 Jan 2020

Action Date: 18 Dec 2019

Category: Capital

Type: SH01

Date: 2019-12-18

Capital : 2,097,306.35 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Resolution

Date: 21 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-26

Old address: The Counting House Celtic Gateway Dunleavy Drive Cardiff CF11 0SN

New address: Ty Derw, Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type small

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Dec 2018

Action Date: 01 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 070884180001

Charge creation date: 2018-12-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Dec 2018

Action Date: 01 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 070884180002

Charge creation date: 2018-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Capital alter shares subdivision

Date: 22 Jan 2018

Action Date: 31 May 2011

Category: Capital

Type: SH02

Date: 2011-05-31

Documents

View document PDF

Capital name of class of shares

Date: 09 Jan 2018

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type full

Date: 04 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2016

Action Date: 26 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-26

Documents

View document PDF

Change person director company with change date

Date: 24 May 2016

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-15

Officer name: Mr Roger Harry Gabriel

Documents

View document PDF

Accounts with accounts type group

Date: 11 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2015

Action Date: 26 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-26

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Xin Liu

Appointment date: 2015-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Edward Weller

Termination date: 2015-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Hugh Boughtwood

Appointment date: 2015-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Marie Smith

Termination date: 2015-05-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2014

Action Date: 26 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-26

Documents

View document PDF

Change sail address company with old address new address

Date: 23 Dec 2014

Category: Address

Type: AD02

Old address: Unit C Caerphilly Business Park Caerphilly Mid Glamorgan CF83 3ED Wales

New address: Unit 2 De Clare Court Sir Alfred Owen Way Pontygwindy Industrial Estate Caerphilly Mid Glamorgan CF83 3HU

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Dec 2014

Action Date: 11 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Xin Liu

Appointment date: 2014-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2014

Action Date: 14 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-14

Officer name: Ms Karen Marie Smith

Documents

View document PDF

Resolution

Date: 28 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2014

Action Date: 25 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-25

Officer name: Ms Karen Marie Evans

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2013

Action Date: 26 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-26

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2013

Action Date: 15 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-15

Officer name: Mr Roger Harry Gabriel

Documents

View document PDF

Capital allotment shares

Date: 12 Nov 2013

Action Date: 30 Nov 2012

Category: Capital

Type: SH01

Date: 2012-11-30

Capital : 1,191,306.25 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Mar 2013

Action Date: 25 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-25

Old address: 85 Taff Street Pontypridd Mid Glamorgan CF37 4SL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2012

Action Date: 26 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-26

Documents

View document PDF

Change sail address company

Date: 03 Dec 2012

Category: Address

Type: AD02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2011

Action Date: 26 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-26

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2011

Action Date: 26 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-26

Officer name: Ms Karen Marie Evans

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2011

Action Date: 26 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-26

Officer name: Mr Graham Edward Weller

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Resolution

Date: 06 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 15 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Trevor Gabriel

Documents

View document PDF

Appoint person director company with name

Date: 15 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Edward Weller

Documents

View document PDF

Appoint person director company with name

Date: 15 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Roger Harry Gabriel

Documents

View document PDF

Capital allotment shares

Date: 15 Jun 2011

Action Date: 01 Jun 2011

Category: Capital

Type: SH01

Date: 2011-06-01

Capital : 1,000,010 GBP

Documents

View document PDF

Change account reference date company previous extended

Date: 26 May 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2010-11-30

New date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Mar 2011

Action Date: 23 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-23

Old address: 15 Rockstone Place Southampton Hampshire SO15 2EP United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2010

Action Date: 26 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-26

Documents

View document PDF

Incorporation company

Date: 26 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJ INFRASTRUCTURE CONSULTANCY LTD

17A HASLEMERE ROAD,HASLEMERE,GU27 3EA

Number:06166740
Status:ACTIVE
Category:Private Limited Company

CHRIS J DAVIS LIMITED

45 CHASE COURT GARDENS,ENFIELD,EN2 8DJ

Number:08531451
Status:ACTIVE
Category:Private Limited Company

HOWARD ESTATE AGENCY LLP

BISHOPSTONE,WORTHING,BN11 1RL

Number:OC373856
Status:ACTIVE
Category:Limited Liability Partnership

KAYDEEBEE SERVICES LIMITED

5 COMMERCE WAY,CROYDON,CR0 4XA

Number:09411958
Status:ACTIVE
Category:Private Limited Company

LESLEY ASHTON, INDEPENDENT FUNERAL DIRECTORS LTD.

2 PRESCOT ROAD,ST. HELENS,WA10 3UB

Number:11610617
Status:ACTIVE
Category:Private Limited Company

LVB SWITCHGEAR SERVICES LTD

PARK HOUSE,LEICESTER,LE1 3RW

Number:09198181
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source