Background WavePink WaveYellow Wave

DERRYMOYLE LIMITED (00822289)

DERRYMOYLE LIMITED (00822289) is an active UK company. incorporated on 8 October 1964. with registered office in Potters Bar,. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. DERRYMOYLE LIMITED has been registered for 61 years. Current directors include ROWLANDSON, Edward Thomas Morton, ROWLANDSON, Richard Graham St John.

Company Number
00822289
Status
active
Type
ltd
Incorporated
8 October 1964
Age
61 years
Address
Graham House,, Potters Bar,, EN6 2JD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ROWLANDSON, Edward Thomas Morton, ROWLANDSON, Richard Graham St John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DERRYMOYLE LIMITED

DERRYMOYLE LIMITED is an active company incorporated on 8 October 1964 with the registered office located in Potters Bar,. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. DERRYMOYLE LIMITED was registered 61 years ago.(SIC: 74990)

Status

active

Active since 61 years ago

Company No

00822289

LTD Company

Age

61 Years

Incorporated 8 October 1964

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026
Contact
Address

Graham House, 7, Wyllyotts Place, Potters Bar,, EN6 2JD,

Timeline

26 key events • 1964 - 2024

Funding Officers Ownership
Company Founded
Oct 64
Director Joined
Sept 12
Capital Update
Mar 14
Director Left
Jan 16
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Capital Update
Mar 18
Owner Exit
Oct 24
Owner Exit
Oct 24
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

THE FINANCE & INDUSTRIAL TRUST LTD

Active
7 Wyllyotts Place, Potters BarEN6 2JD
Corporate secretary
Appointed N/A

ROWLANDSON, Edward Thomas Morton

Active
Graham House,, Potters Bar,EN6 2JD
Born February 1974
Director
Appointed 29 Aug 2012

ROWLANDSON, Richard Graham St John

Active
Graham House,, Potters Bar,EN6 2JD
Born December 1939
Director
Appointed N/A

HAMBIDGE, Roger Alan

Resigned
Vicarage Farm House, AylesburyHP17 8RG
Born January 1958
Director
Appointed 31 Jan 2003
Resigned 25 Apr 2007

PALMER, John Keith

Resigned
30 Queensbury Road, KetteringNN15 7HL
Born April 1937
Director
Appointed 31 Jul 2000
Resigned 30 Apr 2004

YOUNGHUSBAND, Susan Margaret

Resigned
Graham House,, Potters Bar,
Born October 1961
Director
Appointed 22 Feb 2005
Resigned 23 Dec 2015

Persons with significant control

3

1 Active
2 Ceased
7 Wyllyotts Place, Potters BarEN6 2JD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Sept 2024
7 Wyllyotts Place, Potters BarEN6 2JD

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Sept 2024
7 Wyllyotts Place, Potters BarEN6 2JD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Sept 2024
Fundings
Financials
Latest Activities

Filing History

171

Confirmation Statement With Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
7 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2018
CS01Confirmation Statement
Legacy
21 March 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 March 2018
SH19Statement of Capital
Legacy
21 March 2018
CAP-SSCAP-SS
Resolution
21 March 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
6 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
22 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Full
13 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Legacy
17 March 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 March 2014
SH19Statement of Capital
Legacy
17 March 2014
CAP-SSCAP-SS
Resolution
17 March 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Full
25 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Accounts With Accounts Type Full
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Auditors Resignation Company
16 June 2011
AUDAUD
Accounts With Accounts Type Full
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
28 September 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
19 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2009
AR01AR01
Accounts With Accounts Type Full
6 October 2008
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Legacy
2 October 2007
363aAnnual Return
Accounts With Accounts Type Full
2 October 2007
AAAnnual Accounts
Legacy
1 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 October 2006
AAAnnual Accounts
Legacy
10 October 2006
363aAnnual Return
Auditors Resignation Company
14 December 2005
AUDAUD
Accounts With Accounts Type Full
22 November 2005
AAAnnual Accounts
Legacy
19 October 2005
403aParticulars of Charge Subject to s859A
Legacy
19 October 2005
403aParticulars of Charge Subject to s859A
Legacy
10 October 2005
363aAnnual Return
Legacy
12 April 2005
123Notice of Increase in Nominal Capital
Legacy
12 April 2005
88(2)R88(2)R
Resolution
31 March 2005
RESOLUTIONSResolutions
Resolution
31 March 2005
RESOLUTIONSResolutions
Resolution
31 March 2005
RESOLUTIONSResolutions
Legacy
9 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 November 2004
AAAnnual Accounts
Legacy
7 October 2004
363sAnnual Return (shuttle)
Legacy
11 May 2004
288bResignation of Director or Secretary
Legacy
30 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 2003
AAAnnual Accounts
Legacy
11 February 2003
403aParticulars of Charge Subject to s859A
Legacy
11 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 December 2002
AAAnnual Accounts
Legacy
4 October 2002
363sAnnual Return (shuttle)
Legacy
24 July 2002
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
25 March 2002
AUDAUD
Accounts With Accounts Type Full
4 January 2002
AAAnnual Accounts
Legacy
13 November 2001
403aParticulars of Charge Subject to s859A
Legacy
9 October 2001
363sAnnual Return (shuttle)
Legacy
4 April 2001
395Particulars of Mortgage or Charge
Legacy
25 September 2000
363sAnnual Return (shuttle)
Legacy
12 September 2000
403aParticulars of Charge Subject to s859A
Legacy
12 September 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
6 September 2000
AAAnnual Accounts
Legacy
25 August 2000
288aAppointment of Director or Secretary
Legacy
9 May 2000
395Particulars of Mortgage or Charge
Legacy
29 March 2000
395Particulars of Mortgage or Charge
Legacy
29 March 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
5 October 1999
363sAnnual Return (shuttle)
Legacy
17 May 1999
395Particulars of Mortgage or Charge
Legacy
1 April 1999
395Particulars of Mortgage or Charge
Legacy
1 April 1999
395Particulars of Mortgage or Charge
Legacy
1 April 1999
395Particulars of Mortgage or Charge
Legacy
1 April 1999
395Particulars of Mortgage or Charge
Legacy
1 April 1999
395Particulars of Mortgage or Charge
Memorandum Articles
8 March 1999
MEM/ARTSMEM/ARTS
Legacy
8 March 1999
88(2)R88(2)R
Legacy
8 March 1999
123Notice of Increase in Nominal Capital
Resolution
8 March 1999
RESOLUTIONSResolutions
Resolution
8 March 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 February 1999
AAAnnual Accounts
Legacy
5 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1997
AAAnnual Accounts
Legacy
23 September 1997
363sAnnual Return (shuttle)
Legacy
13 June 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
11 October 1996
AAAnnual Accounts
Legacy
26 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 1995
AAAnnual Accounts
Legacy
18 September 1995
363sAnnual Return (shuttle)
Auditors Resignation Company
26 June 1995
AUDAUD
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 1994
AAAnnual Accounts
Legacy
28 September 1993
363sAnnual Return (shuttle)
Legacy
17 July 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
12 July 1993
AAAnnual Accounts
Legacy
4 February 1993
403aParticulars of Charge Subject to s859A
Legacy
4 February 1993
403aParticulars of Charge Subject to s859A
Legacy
3 December 1992
395Particulars of Mortgage or Charge
Legacy
3 December 1992
395Particulars of Mortgage or Charge
Legacy
3 December 1992
395Particulars of Mortgage or Charge
Legacy
30 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 1992
AAAnnual Accounts
Accounts With Accounts Type Full
19 January 1992
AAAnnual Accounts
Legacy
9 October 1991
363b363b
Legacy
26 March 1991
287Change of Registered Office
Resolution
11 March 1991
RESOLUTIONSResolutions
Legacy
14 November 1990
288288
Accounts With Accounts Type Full
30 October 1990
AAAnnual Accounts
Legacy
30 October 1990
363363
Accounts With Accounts Type Full
13 November 1989
AAAnnual Accounts
Legacy
13 November 1989
363363
Legacy
16 March 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 January 1989
AAAnnual Accounts
Legacy
27 January 1989
363363
Legacy
1 June 1988
395Particulars of Mortgage or Charge
Legacy
1 June 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 October 1987
AAAnnual Accounts
Legacy
22 October 1987
363363
Legacy
24 August 1987
288288
Legacy
7 February 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
4 December 1986
AAAnnual Accounts
Legacy
4 December 1986
363363
Incorporation Company
8 October 1964
NEWINCIncorporation
Miscellaneous
8 October 1964
MISCMISC