Background WavePink WaveYellow Wave

DERRY BUILDING SERVICES LIMITED (01481063)

DERRY BUILDING SERVICES LIMITED (01481063) is an active UK company. incorporated on 22 February 1980. with registered office in Newark. The company operates in the Construction sector, engaged in electrical installation and 1 other business activities. DERRY BUILDING SERVICES LIMITED has been registered for 46 years. Current directors include HUGHES, Richard Brian, MATTHEWS, Gregg, TOWNSEND, Mark Gary.

Company Number
01481063
Status
active
Type
ltd
Incorporated
22 February 1980
Age
46 years
Address
The Old Hospital, Newark, NG24 1JP
Industry Sector
Construction
Business Activity
Electrical installation
Directors
HUGHES, Richard Brian, MATTHEWS, Gregg, TOWNSEND, Mark Gary
SIC Codes
43210, 43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DERRY BUILDING SERVICES LIMITED

DERRY BUILDING SERVICES LIMITED is an active company incorporated on 22 February 1980 with the registered office located in Newark. The company operates in the Construction sector, specifically engaged in electrical installation and 1 other business activity. DERRY BUILDING SERVICES LIMITED was registered 46 years ago.(SIC: 43210, 43220)

Status

active

Active since 46 years ago

Company No

01481063

LTD Company

Age

46 Years

Incorporated 22 February 1980

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 22 April 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

DERRY MECHANICAL LIMITED
From: 26 April 1990To: 13 September 1993
R.I. DERRY & SON LIMITED
From: 22 February 1980To: 26 April 1990
Contact
Address

The Old Hospital London Road Newark, NG24 1JP,

Previous Addresses

Sam Derry House London Road Newark Nottinghamshire NG24 1JP England
From: 16 March 2012To: 10 March 2014
the Old Hospital London Road Newark Nottinghamshire NG24 1JP
From: 17 August 2010To: 16 March 2012
Sam Derry House, London Road Newark Notts NG24 1JP
From: 22 February 1980To: 17 August 2010
Timeline

18 key events • 1980 - 2026

Funding Officers Ownership
Company Founded
Feb 80
Director Left
Apr 15
Director Joined
May 16
Director Joined
May 16
Director Left
Apr 19
Owner Exit
Apr 19
Loan Secured
Aug 21
Loan Secured
Oct 21
Loan Secured
Apr 23
Loan Secured
Apr 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Secured
Jan 24
Loan Secured
Jan 24
Owner Exit
Feb 26
Owner Exit
Feb 26
Owner Exit
Feb 26
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

MUCKLESTONE, Michelle Ann

Active
London Road, NewarkNG24 1JP
Secretary
Appointed 01 Apr 2015

HUGHES, Richard Brian

Active
London Road, NewarkNG24 1JP
Born June 1967
Director
Appointed 01 Apr 2016

MATTHEWS, Gregg

Active
London Road, NewarkNG24 1JP
Born October 1968
Director
Appointed 01 Apr 2016

TOWNSEND, Mark Gary

Active
London Road, NewarkNG24 1JP
Born December 1967
Director
Appointed 01 Apr 2000

DERRY, William Ironmonger

Resigned
The Old Rectory Rectory Lane, GranthamNG32 1BT
Secretary
Appointed N/A
Resigned 31 Jan 2004

EDWARDS, Michael George

Resigned
37 Earlswood Road, LeicesterLE5 6JD
Secretary
Appointed N/A
Resigned 01 Sept 1993

SHELDON, Melvin Stuart

Resigned
London Road, NewarkNG24 1JP
Secretary
Appointed 01 Feb 2004
Resigned 31 Mar 2015

BURLEY, Stephen Gould

Resigned
Greenacres Farm, EdingleyNG22 8BX
Born May 1956
Director
Appointed 01 Sept 2001
Resigned 08 Apr 2019

DERRY, James Ironmonger

Resigned
Mayfield House, NewarkNG23 7NG
Born February 1952
Director
Appointed N/A
Resigned 15 Jan 2009

DERRY, William Ironmonger

Resigned
The Old Rectory Rectory Lane, GranthamNG32 1BT
Born December 1948
Director
Appointed N/A
Resigned 31 Jan 2004

RAVEN, Glenn Paul

Resigned
3 Fearon Close, NottinghamNG14 7FA
Born May 1956
Director
Appointed 01 Oct 1994
Resigned 18 Mar 2002

SHEATH, David James

Resigned
17 Willow Close, NottinghamNG14 5FF
Born September 1941
Director
Appointed 01 Jan 1994
Resigned 14 Feb 1997

SHELDON, Melvin Stuart

Resigned
London Road, NewarkNG24 1JP
Born August 1957
Director
Appointed 10 May 2000
Resigned 31 Mar 2015

Persons with significant control

5

1 Active
4 Ceased

Mr Stephen Gould Burley

Ceased
London Road, NewarkNG24 1JP
Born May 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Apr 2019

Mr Richard Brian Hughes

Ceased
London Road, NewarkNG24 1JP
Born June 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mrs Michelle Ann Mucklestone

Ceased
London Road, NewarkNG24 1JP
Born October 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Mark Gary Townsend

Ceased
London Road, NewarkNG24 1JP
Born December 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Church Street, BelperDE56 2BW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

145

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
22 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 June 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 September 2022
CH01Change of Director Details
Accounts With Accounts Type Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
11 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
18 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Full
4 June 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 April 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Auditors Resignation Company
22 May 2014
AUDAUD
Accounts With Accounts Type Full
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
10 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Full
22 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
16 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
17 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
26 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
23 June 2009
AAAnnual Accounts
Legacy
20 March 2009
363aAnnual Return
Legacy
19 March 2009
288cChange of Particulars
Legacy
7 February 2009
288bResignation of Director or Secretary
Legacy
31 December 2008
395Particulars of Mortgage or Charge
Legacy
2 April 2008
363aAnnual Return
Legacy
1 April 2008
288cChange of Particulars
Accounts With Accounts Type Full
20 March 2008
AAAnnual Accounts
Accounts With Accounts Type Full
11 May 2007
AAAnnual Accounts
Legacy
16 March 2007
363aAnnual Return
Legacy
16 March 2007
288cChange of Particulars
Legacy
16 March 2007
353353
Legacy
14 August 2006
395Particulars of Mortgage or Charge
Auditors Resignation Company
20 June 2006
AUDAUD
Accounts With Accounts Type Full
22 March 2006
AAAnnual Accounts
Legacy
3 March 2006
363sAnnual Return (shuttle)
Legacy
1 November 2005
287Change of Registered Office
Legacy
16 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 2005
AAAnnual Accounts
Accounts With Accounts Type Full
5 April 2004
AAAnnual Accounts
Legacy
30 March 2004
363sAnnual Return (shuttle)
Legacy
8 February 2004
288bResignation of Director or Secretary
Legacy
8 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 April 2003
AAAnnual Accounts
Legacy
20 March 2003
363sAnnual Return (shuttle)
Legacy
10 March 2003
395Particulars of Mortgage or Charge
Legacy
16 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 March 2002
AAAnnual Accounts
Legacy
14 March 2002
363sAnnual Return (shuttle)
Legacy
24 October 2001
288aAppointment of Director or Secretary
Legacy
12 July 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
9 April 2001
AAAnnual Accounts
Legacy
16 March 2001
363sAnnual Return (shuttle)
Legacy
23 June 2000
288aAppointment of Director or Secretary
Legacy
28 April 2000
288aAppointment of Director or Secretary
Legacy
30 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 2000
AAAnnual Accounts
Legacy
29 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 1999
AAAnnual Accounts
Legacy
12 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 1998
AAAnnual Accounts
Accounts With Accounts Type Full
9 April 1997
AAAnnual Accounts
Legacy
7 March 1997
288bResignation of Director or Secretary
Legacy
5 March 1997
363sAnnual Return (shuttle)
Legacy
25 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 March 1996
AAAnnual Accounts
Legacy
6 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 December 1994
288288
Auditors Resignation Company
11 October 1994
AUDAUD
Accounts With Accounts Type Full
4 July 1994
AAAnnual Accounts
Legacy
20 May 1994
363b363b
Legacy
26 January 1994
288288
Legacy
26 January 1994
288288
Legacy
26 January 1994
288288
Certificate Change Of Name Company
10 September 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
17 June 1993
AAAnnual Accounts
Legacy
16 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
24 June 1992
AAAnnual Accounts
Legacy
5 June 1992
363aAnnual Return
Legacy
3 June 1992
288288
Accounts With Accounts Type Full
27 April 1992
AAAnnual Accounts
Legacy
18 November 1991
363aAnnual Return
Accounts With Accounts Type Full Group
25 July 1991
AAAnnual Accounts
Legacy
3 May 1991
288288
Legacy
3 May 1991
288288
Legacy
3 May 1991
288288
Resolution
3 May 1991
RESOLUTIONSResolutions
Legacy
3 May 1991
225(1)225(1)
Legacy
13 November 1990
363363
Certificate Change Of Name Company
25 April 1990
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
17 October 1989
AAAnnual Accounts
Accounts With Accounts Type Full
28 June 1989
AAAnnual Accounts
Legacy
28 April 1989
363363
Accounts With Accounts Type Full
12 February 1988
AAAnnual Accounts
Legacy
12 February 1988
363363
Accounts With Accounts Type Full
31 January 1987
AAAnnual Accounts
Legacy
31 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
16 May 1986
AAAnnual Accounts
Accounts With Accounts Type Full
16 May 1986
AAAnnual Accounts
Legacy
16 May 1986
363363
Incorporation Company
22 February 1980
NEWINCIncorporation