Background WavePink WaveYellow Wave

DERNGATE ENTERPRISES LIMITED (02794900)

DERNGATE ENTERPRISES LIMITED (02794900) is an active UK company. incorporated on 24 February 1993. with registered office in Northamptonshire. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts and 1 other business activities. DERNGATE ENTERPRISES LIMITED has been registered for 33 years. Current directors include ANTROBUS, Simon, BUNCE, Jane Margaret.

Company Number
02794900
Status
active
Type
ltd
Incorporated
24 February 1993
Age
33 years
Address
19-21 Guildhall Road, Northamptonshire, NN1 1DP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
ANTROBUS, Simon, BUNCE, Jane Margaret
SIC Codes
90010, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DERNGATE ENTERPRISES LIMITED

DERNGATE ENTERPRISES LIMITED is an active company incorporated on 24 February 1993 with the registered office located in Northamptonshire. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts and 1 other business activity. DERNGATE ENTERPRISES LIMITED was registered 33 years ago.(SIC: 90010, 90030)

Status

active

Active since 33 years ago

Company No

02794900

LTD Company

Age

33 Years

Incorporated 24 February 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 January 2026 (2 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

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

19-21 Guildhall Road Northampton Northamptonshire, NN1 1DP,

Timeline

13 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Feb 93
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Dec 13
Director Joined
Dec 13
Director Left
Jul 16
Director Joined
Dec 16
Director Left
Jan 21
Director Joined
Feb 21
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Dec 24
Director Left
Dec 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

4 Active
29 Resigned

GIBSON, David

Active
19-21 Guildhall Road, NorthamptonshireNN1 1DP
Secretary
Appointed 09 Dec 2025

GORDON, Joanna Rose

Active
19-21 Guildhall Road, NorthamptonshireNN1 1DP
Secretary
Appointed 01 Sept 2018

ANTROBUS, Simon

Active
19-21 Guildhall Road, NorthamptonshireNN1 1DP
Born February 1965
Director
Appointed 01 Jan 2022

BUNCE, Jane Margaret

Active
19-21 Guildhall Road, NorthamptonshireNN1 1DP
Born May 1956
Director
Appointed 12 Dec 2024

MUNDAY, Donna Jane

Resigned
Vine Tree House, StavertonNN11 6JJ
Secretary
Appointed 16 Sept 2003
Resigned 16 Nov 2007

SHARP, Jillian

Resigned
429 Wellingborough Road, NorthamptonNN1 4EZ
Secretary
Appointed 13 Nov 2001
Resigned 16 Sept 2003

SMITH, Neil Anthony

Resigned
Homestead, Hook NortonOX15 5LE
Secretary
Appointed 18 Sept 1996
Resigned 17 Oct 2000

SUTHERLAND, Martin Alexander

Resigned
19-21 Guildhall Road, NorthamptonshireNN1 1DP
Secretary
Appointed 16 Nov 2007
Resigned 31 Aug 2018

WEDGE, Geoffrey Charles Kirby

Resigned
99 High Street, WellingboroughNN29 7AA
Secretary
Appointed 18 Mar 1993
Resigned 26 Jul 1996

LAWGRAM SECRETARIES LIMITED

Resigned
More London Riverside, LondonSE1 2AU
Corporate nominee secretary
Appointed 24 Feb 1993
Resigned 18 Mar 1993

BENTON, Cyril Reginald

Resigned
60 Bedford Road, NorthamptonNN7 1AB
Born June 1924
Director
Appointed 15 Mar 1993
Resigned 06 Oct 1993

CHARLTON, Victoria

Resigned
The Old Seamans Chapel, Newell StreetE14 7HR
Born December 1941
Director
Appointed 15 Mar 1993
Resigned 06 Oct 1993

CLARK, Brian James

Resigned
Am Wickenstuck 23, 61462 Konigstein Schneidhain
Born June 1947
Director
Appointed 20 Feb 1997
Resigned 20 May 2003

DAVENPORT, Elizabeth Julie

Resigned
Sunnydene Baker Street, NorthamptonNN6 9QL
Born March 1945
Director
Appointed 15 Mar 1993
Resigned 06 Oct 1993

DICKIE, John

Resigned
2 Western View, NorthamptonNN1 1SN
Born November 1946
Director
Appointed 15 Mar 1993
Resigned 25 Jun 2002

EDMONDS, Stephen Robert

Resigned
19-21 Guildhall Road, NorthamptonshireNN1 1DP
Born June 1952
Director
Appointed 07 Oct 2013
Resigned 31 Dec 2021

EMBURY, Laurence Henry

Resigned
Seymour House, Chapel BramptonNN6 8AJ
Born September 1947
Director
Appointed 04 Nov 1993
Resigned 26 Nov 2013

FORDHAM, David Sidney

Resigned
Copper Beeches, AkeleyMK18 5HG
Born June 1953
Director
Appointed 15 Mar 1993
Resigned 19 Dec 1996

GREENWELL, Arthur Jeffrey

Resigned
2 Hillside Way, NorthamptonNN3 3AW
Born August 1931
Director
Appointed 15 Mar 1993
Resigned 06 Oct 1993

GROSS, Diana

Resigned
Richmond House, NorthamptonNN4 6BX
Born December 1942
Director
Appointed 04 Nov 1993
Resigned 28 Oct 1997

HADLAND, Timothy John

Resigned
279 Main Road, NorthamptonNN5 6NJ
Born July 1945
Director
Appointed 15 Mar 1993
Resigned 06 Oct 1993

HEATON-HARRIS, Christopher

Resigned
19-21 Guildhall Road, NorthamptonshireNN1 1DP
Born November 1967
Director
Appointed 04 Nov 2013
Resigned 27 Jul 2016

HOWES, Anthea Elizabeth

Resigned
9 Greendale Square, NorthamptonNN3 5AP
Born April 1949
Director
Appointed 15 Mar 1993
Resigned 06 Oct 1993

HUNTER, Mandy Elizabeth

Resigned
84 Russell Road, LondonSW19 1LW
Born February 1963
Director
Appointed 24 Feb 1993
Resigned 15 Mar 1993

LALLY, Bernadette Angela

Resigned
19-21 Guildhall Road, NorthamptonshireNN1 1DP
Born June 1983
Director
Appointed 26 Jan 2021
Resigned 12 Dec 2024

LESE, Sahra

Resigned
18 Wilton Crescent, LondonSW1
Born February 1938
Director
Appointed 15 Mar 1993
Resigned 06 Oct 1993

MELLOR, Judith Mary

Resigned
1 Westhorpe Road, LondonSW15 1QH
Born May 1949
Director
Appointed 15 Mar 1993
Resigned 06 Oct 1993

MILES, Victoria Jane

Resigned
19-21 Guildhall Road, NorthamptonshireNN1 1DP
Born October 1966
Director
Appointed 29 Nov 2016
Resigned 26 Jan 2021

MORRIS, Richard

Resigned
108 Balmoral Road, NorthamptonNN2 6JZ
Born May 1964
Director
Appointed 15 Mar 1993
Resigned 21 Jun 1993

PATTERSON, Leslie Thomas

Resigned
4 Clock Tower Court, NorthamptonNN3 8YP
Born August 1955
Director
Appointed 15 Mar 1993
Resigned 06 Oct 1993

SOUTHWORTH, Paul

Resigned
Kislingbury Hall The Green, NorthamptonNN7 4AH
Born April 1944
Director
Appointed 04 Nov 1993
Resigned 07 Oct 2013

SWAROOP, Mukul, Dr

Resigned
Wendover, NorthamptonNN3 3HX
Born March 1945
Director
Appointed 15 Mar 1993
Resigned 06 Oct 1993

TODD, Peter George

Resigned
41 Lea Road, NorthamptonNN1 4PE
Born April 1950
Director
Appointed 22 Dec 1994
Resigned 30 Sept 1998

Persons with significant control

1

Guildhall Road, NorthamptonNN1 1DP

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

136

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2026
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 December 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Change Person Director Company With Change Date
31 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Accounts With Accounts Type Small
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Accounts With Accounts Type Small
27 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
10 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 September 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Auditors Resignation Company
4 August 2016
AUDAUD
Termination Director Company With Name Termination Date
28 July 2016
TM01Termination of Director
Accounts Amended With Accounts Type Full
13 May 2016
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Change Person Secretary Company With Change Date
18 March 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Dormant
28 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Change Person Secretary Company With Change Date
17 March 2014
CH03Change of Secretary Details
Second Filing Of Form With Form Type
11 December 2013
RP04RP04
Accounts With Accounts Type Dormant
10 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Termination Director Company With Name
7 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Dormant
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 November 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
25 August 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Accounts With Accounts Type Dormant
25 November 2009
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
1 December 2008
AAAnnual Accounts
Legacy
20 March 2008
363aAnnual Return
Legacy
27 February 2008
288bResignation of Director or Secretary
Legacy
27 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 December 2007
AAAnnual Accounts
Legacy
9 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 January 2007
AAAnnual Accounts
Legacy
28 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 January 2006
AAAnnual Accounts
Legacy
25 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 January 2005
AAAnnual Accounts
Legacy
28 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 December 2003
AAAnnual Accounts
Legacy
30 September 2003
288aAppointment of Director or Secretary
Legacy
30 September 2003
288bResignation of Director or Secretary
Legacy
30 May 2003
288bResignation of Director or Secretary
Legacy
1 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 November 2002
AAAnnual Accounts
Legacy
4 July 2002
288bResignation of Director or Secretary
Legacy
4 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 November 2001
AAAnnual Accounts
Legacy
23 November 2001
288aAppointment of Director or Secretary
Legacy
23 November 2001
288bResignation of Director or Secretary
Legacy
2 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 2000
AAAnnual Accounts
Resolution
5 December 2000
RESOLUTIONSResolutions
Legacy
25 October 2000
288bResignation of Director or Secretary
Legacy
30 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 2000
AAAnnual Accounts
Legacy
15 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 1998
AAAnnual Accounts
Legacy
7 October 1998
288bResignation of Director or Secretary
Legacy
27 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1998
AAAnnual Accounts
Legacy
7 November 1997
288bResignation of Director or Secretary
Legacy
2 April 1997
363sAnnual Return (shuttle)
Legacy
11 March 1997
288aAppointment of Director or Secretary
Legacy
7 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 December 1996
AAAnnual Accounts
Legacy
2 October 1996
288288
Legacy
2 October 1996
288288
Legacy
18 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 1995
AAAnnual Accounts
Legacy
25 May 1995
288288
Legacy
1 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 1994
AAAnnual Accounts
Legacy
23 February 1994
363sAnnual Return (shuttle)
Legacy
23 November 1993
288288
Legacy
23 November 1993
288288
Legacy
23 November 1993
288288
Legacy
26 October 1993
224224
Legacy
26 October 1993
287Change of Registered Office
Legacy
26 October 1993
288288
Legacy
26 October 1993
288288
Legacy
26 October 1993
288288
Legacy
26 October 1993
288288
Legacy
26 October 1993
288288
Legacy
26 October 1993
288288
Legacy
26 October 1993
288288
Legacy
26 October 1993
288288
Legacy
26 October 1993
288288
Legacy
26 October 1993
288288
Legacy
12 July 1993
288288
Legacy
20 April 1993
288288
Legacy
20 April 1993
288288
Legacy
20 April 1993
288288
Legacy
20 April 1993
288288
Legacy
20 April 1993
288288
Legacy
20 April 1993
288288
Legacy
20 April 1993
288288
Legacy
20 April 1993
288288
Legacy
20 April 1993
288288
Legacy
20 April 1993
288288
Legacy
20 April 1993
288288
Legacy
20 April 1993
288288
Legacy
20 April 1993
288288
Legacy
2 April 1993
288288
Incorporation Company
24 February 1993
NEWINCIncorporation