Background WavePink WaveYellow Wave

THE DERBY & SANDIACRE CANAL TRUST LIMITED (02986417)

THE DERBY & SANDIACRE CANAL TRUST LIMITED (02986417) is an active UK company. incorporated on 3 November 1994. with registered office in Belper. The company operates in the Transportation and Storage sector, engaged in unknown sic code (50300). THE DERBY & SANDIACRE CANAL TRUST LIMITED has been registered for 31 years. Current directors include HORTON TURNER, Paul Nicholas, MADGE, Christopher William John, REESFITZPATRICK, Christopher and 4 others.

Company Number
02986417
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 November 1994
Age
31 years
Address
62 Broadway, Belper, DE56 4BU
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (50300)
Directors
HORTON TURNER, Paul Nicholas, MADGE, Christopher William John, REESFITZPATRICK, Christopher, RICHARDSON, Christopher, SAVIDGE, William David, SNAITH, Robert Michael, WINGFIELD, Michael John
SIC Codes
50300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE DERBY & SANDIACRE CANAL TRUST LIMITED

THE DERBY & SANDIACRE CANAL TRUST LIMITED is an active company incorporated on 3 November 1994 with the registered office located in Belper. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (50300). THE DERBY & SANDIACRE CANAL TRUST LIMITED was registered 31 years ago.(SIC: 50300)

Status

active

Active since 31 years ago

Company No

02986417

PRIVATE-LIMITED-GUARANT-NSC Company

Age

31 Years

Incorporated 3 November 1994

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 5 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 16 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

62 Broadway Duffield Belper, DE56 4BU,

Previous Addresses

22 - 26 Nottingham Road Stapleford Nottingham NG9 8AA
From: 7 June 2010To: 16 August 2018
Jeffery Jones Partnership 43-45 St Peters Church Yard Derby Derbyshire DE1 1NN
From: 3 November 1994To: 7 June 2010
Timeline

53 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Nov 94
Director Left
Feb 10
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
Jul 10
Director Joined
Aug 10
Director Joined
Sept 10
Director Joined
Mar 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Nov 14
Director Left
Jan 16
Director Joined
Sept 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Dec 16
Director Joined
May 17
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Sept 18
Director Left
Oct 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Dec 22
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Aug 24
Director Left
Apr 25
Director Left
Nov 25
0
Funding
52
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

HORTON TURNER, Paul Nicholas

Active
Ryehill Farm Mill Lane, DerbyDE72 3AX
Born January 1952
Director
Appointed 03 Nov 1994

MADGE, Christopher William John

Active
62 Broadway, BelperDE56 4BU
Born September 1954
Director
Appointed 19 Apr 2006

REESFITZPATRICK, Christopher

Active
Broadway, BelperDE56 4BU
Born August 1957
Director
Appointed 22 Jan 2014

RICHARDSON, Christopher

Active
Moor End, DerbyDE21 7EE
Born April 1958
Director
Appointed 28 Nov 2023

SAVIDGE, William David

Active
Broadway, BelperDE56 4BU
Born March 1951
Director
Appointed 19 Apr 2017

SNAITH, Robert Michael

Active
Broadway, BelperDE56 4BU
Born February 1957
Director
Appointed 01 Mar 2011

WINGFIELD, Michael John

Active
Queen Mary Court, DerbyDE22 1BB
Born June 1980
Director
Appointed 16 Sept 2020

HORTON TURNER, Paul Nicholas

Resigned
Ryehill Farm Mill Lane, DerbyDE72 3AX
Secretary
Appointed 03 Nov 1994
Resigned 27 Jan 1998

JEFFREYS, Alan Hurt

Resigned
169 Longmoor Lane, DerbyDE72 3BE
Secretary
Appointed 27 Jan 1998
Resigned 19 Apr 2006

MADGE, Christopher William John

Resigned
62 Broadway, BelperDE56 4BU
Secretary
Appointed 19 Apr 2006
Resigned 13 Apr 2011

ARMSTRONG, Kenneth Thomas, Cllr

Resigned
46 Ellabank Road, HeanorDE75 7HF
Born April 1954
Director
Appointed 15 Jun 1998
Resigned 21 Apr 2004

BAYLIS, John Walwyn

Resigned
215 Clipstone Road West, MansfieldNG19 0HJ
Born July 1940
Director
Appointed 03 Nov 1994
Resigned 10 Apr 2019

BERRY, Peter Stanley, Cllr

Resigned
5 Gilbert Close, DerbyDE21 7GP
Born December 1946
Director
Appointed 30 May 2008
Resigned 15 Sept 2010

BLADEN, John, Councillor

Resigned
27 High Street, ReptonDE65 6GD
Born March 1940
Director
Appointed 20 May 1999
Resigned 03 Jun 2011

BOOTH, Michelle Wendy, Councillor

Resigned
- 26, NottinghamNG9 8AA
Born September 1961
Director
Appointed 10 Nov 2014
Resigned 05 May 2017

BROOKS, Leslie John

Resigned
34 Derby Road, DerbyDE72 2AF
Born August 1918
Director
Appointed 25 Apr 1996
Resigned 30 May 2008

BURROWS, Walter, Councillor

Resigned
Woodview Ivy House Lane, ChesterfieldS43 1AF
Born September 1934
Director
Appointed 06 Oct 1997
Resigned 15 Jun 1998

CARROLL, Jane Dunster

Resigned
5 The Woodlands, MelbourneDE73 1DP
Born August 1947
Director
Appointed 22 Sept 1997
Resigned 03 Jun 1999

CASE, Edwin

Resigned
Lime Grove, DraycottDE72 3NS
Born June 1958
Director
Appointed 17 Jan 2018
Resigned 15 Oct 2020

CLARE, Valerie

Resigned
Broadway, BelperDE56 4BU
Born November 1946
Director
Appointed 19 May 2010
Resigned 22 Oct 2024

COLLETT, Geoffrey Thomas

Resigned
Thurvaston House, Thurvaston Lane, AshbourneDE6 5BL
Born February 1943
Director
Appointed 05 Dec 2002
Resigned 18 Apr 2008

CORBETT, Christopher Graham

Resigned
27 Shilling Way, Long EatonNG10 3QN
Born December 1947
Director
Appointed 22 May 2003
Resigned 30 May 2008

DINSDALE, Gary

Resigned
- 26, NottinghamNG9 8AA
Born January 1964
Director
Appointed 02 May 2013
Resigned 31 Mar 2015

FLACK, Judith

Resigned
46 Fife Street, DerbyDE24 8TN
Born May 1949
Director
Appointed 26 Oct 2004
Resigned 16 Oct 2008

FORREST, Neil

Resigned
40 Riber View Close, MatlockDE4 5HB
Born April 1943
Director
Appointed 16 Oct 1997
Resigned 30 May 2005

FRUDD, John Arnold

Resigned
80 Queen Elizabeth Way, IlkestonDE7 4NT
Born March 1948
Director
Appointed 25 Apr 1996
Resigned 25 Nov 1997

GERRARD, Richard Thomas

Resigned
12 Thames Close, DerbyDE22 4HT
Born April 1941
Director
Appointed 25 Apr 1996
Resigned 20 May 2003

GRIFFITHS, Howard

Resigned
81 Bennett Street, NottinghamNG10 4RD
Born April 1949
Director
Appointed 30 Jan 1996
Resigned 20 Apr 2000

HANDFORD, Michael Anthony

Resigned
1 Sheepy Close, HinckleyLE10 1JL
Born May 1944
Director
Appointed 03 Nov 1994
Resigned 06 Nov 2002

HARRIS, Richard, Cllr

Resigned
Broadway, BelperDE56 4BU
Born July 1987
Director
Appointed 17 Jul 2015
Resigned 21 Nov 2018

HARTLEY, Robert Martin

Resigned
Nottingham Road, NottinghamNG9 8AA
Born May 1967
Director
Appointed 19 May 2010
Resigned 31 Oct 2017

HICKTON, Garry Keith, Mr.

Resigned
Thoresby Crescent, DraycottDE72 3PH
Born July 1961
Director
Appointed 19 Jul 2017
Resigned 10 Apr 2019

HOWE, Jeffery Raymond

Resigned
38 Collin Avenue, NottinghamNG10 5JR
Born January 1948
Director
Appointed 02 Feb 1995
Resigned 14 Jan 2009

JEFFERY, Stephen David

Resigned
Southview Cottage, StensonDE7 1HL
Born September 1951
Director
Appointed 03 Nov 1994
Resigned 23 Sept 2018

JENNINGS, Greg

Resigned
Corporation Street, DerbyDE1 2FS
Born October 1955
Director
Appointed 05 Aug 2018
Resigned 10 Apr 2019
Fundings
Financials
Latest Activities

Filing History

190

Confirmation Statement With No Updates
16 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 September 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Change Person Director Company With Change Date
7 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2019
AAAnnual Accounts
Resolution
12 July 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 August 2018
AAAnnual Accounts
Termination Director Company
30 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 January 2016
AR01AR01
Termination Director Company With Name Termination Date
16 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 March 2015
AR01AR01
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Change Person Director Company With Change Date
20 October 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 January 2014
AR01AR01
Accounts With Accounts Type Full
22 November 2013
AAAnnual Accounts
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 November 2012
AR01AR01
Termination Director Company With Name
29 November 2012
TM01Termination of Director
Termination Director Company With Name
29 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 November 2011
AR01AR01
Termination Director Company With Name
24 November 2011
TM01Termination of Director
Termination Director Company With Name
24 November 2011
TM01Termination of Director
Termination Director Company With Name
24 November 2011
TM01Termination of Director
Termination Secretary Company With Name
13 May 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
11 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 February 2011
AR01AR01
Accounts With Accounts Type Full
7 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Termination Director Company With Name
14 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
10 June 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 June 2010
AD01Change of Registered Office Address
Termination Director Company With Name
7 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 March 2010
AR01AR01
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Termination Director Company With Name
8 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Accounts With Accounts Type Full
20 January 2009
AAAnnual Accounts
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
288bResignation of Director or Secretary
Legacy
23 December 2008
363aAnnual Return
Legacy
23 December 2008
288aAppointment of Director or Secretary
Legacy
23 December 2008
288aAppointment of Director or Secretary
Legacy
23 December 2008
288aAppointment of Director or Secretary
Legacy
23 December 2008
288bResignation of Director or Secretary
Legacy
23 December 2008
288bResignation of Director or Secretary
Legacy
23 December 2008
288bResignation of Director or Secretary
Legacy
23 December 2008
288bResignation of Director or Secretary
Legacy
23 December 2008
288bResignation of Director or Secretary
Legacy
23 December 2008
288bResignation of Director or Secretary
Legacy
6 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 2007
AAAnnual Accounts
Legacy
6 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 2006
AAAnnual Accounts
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
2 May 2006
288bResignation of Director or Secretary
Legacy
2 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 March 2006
AAAnnual Accounts
Legacy
10 March 2006
287Change of Registered Office
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
14 December 2005
363sAnnual Return (shuttle)
Legacy
13 December 2005
288aAppointment of Director or Secretary
Legacy
13 December 2005
288aAppointment of Director or Secretary
Legacy
2 November 2005
288aAppointment of Director or Secretary
Legacy
7 July 2005
288bResignation of Director or Secretary
Legacy
7 July 2005
288aAppointment of Director or Secretary
Legacy
7 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 2005
AAAnnual Accounts
Legacy
4 November 2004
363sAnnual Return (shuttle)
Legacy
28 October 2004
288bResignation of Director or Secretary
Legacy
18 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 January 2004
AAAnnual Accounts
Legacy
26 November 2003
363sAnnual Return (shuttle)
Legacy
20 November 2003
288aAppointment of Director or Secretary
Legacy
7 November 2003
288aAppointment of Director or Secretary
Legacy
8 October 2003
288aAppointment of Director or Secretary
Legacy
13 June 2003
287Change of Registered Office
Legacy
2 March 2003
288aAppointment of Director or Secretary
Legacy
2 March 2003
288bResignation of Director or Secretary
Legacy
2 March 2003
287Change of Registered Office
Accounts With Accounts Type Full
21 January 2003
AAAnnual Accounts
Legacy
27 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 2002
AAAnnual Accounts
Legacy
24 December 2001
363sAnnual Return (shuttle)
Legacy
9 April 2001
288aAppointment of Director or Secretary
Legacy
19 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 2000
AAAnnual Accounts
Legacy
17 July 2000
287Change of Registered Office
Legacy
4 January 2000
288aAppointment of Director or Secretary
Legacy
23 November 1999
363sAnnual Return (shuttle)
Legacy
16 November 1999
288bResignation of Director or Secretary
Legacy
6 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 August 1999
AAAnnual Accounts
Legacy
14 April 1999
288bResignation of Director or Secretary
Legacy
17 March 1999
395Particulars of Mortgage or Charge
Legacy
24 November 1998
288bResignation of Director or Secretary
Legacy
13 November 1998
363sAnnual Return (shuttle)
Legacy
13 November 1998
288bResignation of Director or Secretary
Legacy
13 November 1998
288aAppointment of Director or Secretary
Legacy
13 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 June 1998
AAAnnual Accounts
Legacy
19 February 1998
395Particulars of Mortgage or Charge
Legacy
4 February 1998
288bResignation of Director or Secretary
Legacy
4 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 January 1998
AAAnnual Accounts
Legacy
11 December 1997
288bResignation of Director or Secretary
Legacy
11 December 1997
288aAppointment of Director or Secretary
Legacy
2 November 1997
363sAnnual Return (shuttle)
Legacy
31 October 1997
288aAppointment of Director or Secretary
Legacy
31 October 1997
288aAppointment of Director or Secretary
Legacy
24 February 1997
288aAppointment of Director or Secretary
Legacy
24 February 1997
288aAppointment of Director or Secretary
Legacy
24 February 1997
288aAppointment of Director or Secretary
Legacy
24 February 1997
363sAnnual Return (shuttle)
Memorandum Articles
15 May 1996
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
15 May 1996
AAAnnual Accounts
Resolution
15 May 1996
RESOLUTIONSResolutions
Legacy
22 March 1996
288288
Legacy
22 March 1996
288288
Legacy
21 November 1995
363sAnnual Return (shuttle)
Legacy
6 April 1995
288288
Legacy
28 November 1994
224224
Incorporation Company
3 November 1994
NEWINCIncorporation