Company NameDerby Associates Limited
DirectorRoger James Spreckley
Company StatusActive
Company Number02800079
CategoryPrivate Limited Company
Incorporation Date16 March 1993(31 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 80300Investigation activities

Directors

Director NameMr Roger James Spreckley
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 1993(same day as company formation)
RoleSecurity Consultant
Country of ResidenceEngland
Correspondence Address38 College Road
Epsom
Surrey
KT17 4HJ
Secretary NameKaryn Ann Spreckley
NationalityBritish
StatusCurrent
Appointed16 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address38 College Road
Epsom
Surrey
KT17 4HJ

Contact

Websitederbyassociates.co.uk
Telephone0800 8250925
Telephone regionFreephone

Location

Registered Address38 College Road
Epsom
Surrey
KT17 4HJ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardCollege
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2.6k at £1R.j. Spreckley
50.98%
Ordinary
2.5k at £1Mrs K.a. Spreckley
49.02%
Ordinary

Financials

Year2014
Net Worth-£4,140
Cash£865
Current Liabilities£9,985

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return16 March 2023 (1 year, 1 month ago)
Next Return Due30 March 2024 (overdue)

Charges

28 May 1993Delivered on: 4 June 1993
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

26 January 2021Micro company accounts made up to 30 April 2020 (5 pages)
20 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
15 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
20 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
19 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
26 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
11 April 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
13 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 5,100
(3 pages)
13 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 5,100
(3 pages)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 April 2015Registered office address changed from Apex House 6 West Street Epsom Surrey KT18 7RG to 38 College Road Epsom Surrey KT17 4HJ on 27 April 2015 (1 page)
27 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 5,100
(3 pages)
27 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 5,100
(3 pages)
27 April 2015Registered office address changed from Apex House 6 West Street Epsom Surrey KT18 7RG to 38 College Road Epsom Surrey KT17 4HJ on 27 April 2015 (1 page)
28 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
12 May 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 5,100
(3 pages)
12 May 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 5,100
(3 pages)
9 September 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
9 September 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
3 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
3 April 2013Secretary's details changed for Karyn Ann Spreckley on 14 August 2012 (1 page)
3 April 2013Director's details changed for Mr Roger James Spreckley on 14 August 2012 (2 pages)
3 April 2013Secretary's details changed for Karyn Ann Spreckley on 14 August 2012 (1 page)
3 April 2013Director's details changed for Mr Roger James Spreckley on 14 August 2012 (2 pages)
3 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
22 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
22 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
14 August 2012Registered office address changed from 1 Hatchgate Cottages Farm Lane Epsom Road Ashtead Surrey KT21 1LD on 14 August 2012 (1 page)
14 August 2012Registered office address changed from 1 Hatchgate Cottages Farm Lane Epsom Road Ashtead Surrey KT21 1LD on 14 August 2012 (1 page)
17 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
17 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
7 December 2011Total exemption full accounts made up to 30 April 2011 (9 pages)
7 December 2011Total exemption full accounts made up to 30 April 2011 (9 pages)
19 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
19 January 2011Total exemption full accounts made up to 30 April 2010 (11 pages)
19 January 2011Total exemption full accounts made up to 30 April 2010 (11 pages)
20 April 2010Director's details changed for Roger James Spreckley on 16 March 2010 (2 pages)
20 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Roger James Spreckley on 16 March 2010 (2 pages)
18 January 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
18 January 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
20 May 2009Return made up to 16/03/09; full list of members (3 pages)
20 May 2009Return made up to 16/03/09; full list of members (3 pages)
27 March 2009Return made up to 16/03/08; full list of members (6 pages)
27 March 2009Return made up to 16/03/08; full list of members (6 pages)
19 December 2008Total exemption full accounts made up to 30 April 2008 (11 pages)
19 December 2008Total exemption full accounts made up to 30 April 2008 (11 pages)
7 February 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
7 February 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
2 April 2007Return made up to 16/03/07; full list of members (6 pages)
2 April 2007Return made up to 16/03/07; full list of members (6 pages)
26 March 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
26 March 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
30 October 2006Return made up to 16/03/05; full list of members
  • 363(287) ‐ Registered office changed on 30/10/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 October 2006Return made up to 16/03/05; full list of members
  • 363(287) ‐ Registered office changed on 30/10/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 March 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
3 March 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
31 January 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
31 January 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
13 May 2004Return made up to 16/03/04; full list of members (6 pages)
13 May 2004Return made up to 16/03/04; full list of members (6 pages)
1 February 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
1 February 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
5 July 2003Return made up to 16/03/03; full list of members (6 pages)
5 July 2003Return made up to 16/03/03; full list of members (6 pages)
30 January 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
30 January 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
18 June 2002Return made up to 16/03/02; full list of members (6 pages)
18 June 2002Return made up to 16/03/02; full list of members (6 pages)
31 January 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
31 January 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
19 March 2001Return made up to 16/03/01; full list of members (6 pages)
19 March 2001Return made up to 16/03/01; full list of members (6 pages)
4 April 2000Return made up to 16/03/00; full list of members (6 pages)
4 April 2000Return made up to 16/03/00; full list of members (6 pages)
13 January 2000Accounts for a small company made up to 30 April 1999 (5 pages)
13 January 2000Accounts for a small company made up to 30 April 1999 (5 pages)
20 May 1999Return made up to 16/03/99; no change of members
  • 363(287) ‐ Registered office changed on 20/05/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 May 1999Return made up to 16/03/99; no change of members
  • 363(287) ‐ Registered office changed on 20/05/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 February 1999Full accounts made up to 30 April 1998 (9 pages)
24 February 1999Full accounts made up to 30 April 1998 (9 pages)
10 February 1998Full accounts made up to 30 April 1997 (13 pages)
10 February 1998Full accounts made up to 30 April 1997 (13 pages)
27 May 1997Return made up to 16/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 May 1997Return made up to 16/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 November 1996Accounts for a small company made up to 30 April 1996 (7 pages)
15 November 1996Accounts for a small company made up to 30 April 1996 (7 pages)
31 March 1996Return made up to 16/03/96; no change of members (4 pages)
31 March 1996Return made up to 16/03/96; no change of members (4 pages)
28 September 1995Accounts for a small company made up to 30 April 1995 (7 pages)
28 September 1995Accounts for a small company made up to 30 April 1995 (7 pages)