Background WavePink WaveYellow Wave

DERBY SOCIETY OF MODEL AND EXPERIMENTAL ENGINEERS LIMITED (03340209)

DERBY SOCIETY OF MODEL AND EXPERIMENTAL ENGINEERS LIMITED (03340209) is an active UK company. incorporated on 26 March 1997. with registered office in Derby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. DERBY SOCIETY OF MODEL AND EXPERIMENTAL ENGINEERS LIMITED has been registered for 29 years. Current directors include BAKER, Stephen, FLETCHER, Ian, FLETCHER, Randall Charles and 1 others.

Company Number
03340209
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 March 1997
Age
29 years
Address
47 Portreath Drive, Derby, DE22 2BJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BAKER, Stephen, FLETCHER, Ian, FLETCHER, Randall Charles, SHORE, Vincent
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DERBY SOCIETY OF MODEL AND EXPERIMENTAL ENGINEERS LIMITED

DERBY SOCIETY OF MODEL AND EXPERIMENTAL ENGINEERS LIMITED is an active company incorporated on 26 March 1997 with the registered office located in Derby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. DERBY SOCIETY OF MODEL AND EXPERIMENTAL ENGINEERS LIMITED was registered 29 years ago.(SIC: 74990)

Status

active

Active since 29 years ago

Company No

03340209

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 26 March 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 27 December 2025 (4 months ago)
Submitted on 30 December 2025 (4 months ago)

Next Due

Due by 10 January 2027
For period ending 27 December 2026
Contact
Address

47 Portreath Drive Allestree Derby, DE22 2BJ,

Timeline

17 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Mar 97
Director Joined
Apr 14
Director Joined
Jul 15
Director Left
Aug 15
Director Joined
May 17
Director Left
Mar 18
Director Left
May 21
Director Joined
May 21
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Dec 23
Director Joined
Jul 24
Director Joined
Jul 24
Owner Exit
Jan 25
New Owner
Jan 25
Owner Exit
Jul 25
Director Left
Jul 25
0
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

27

5 Active
22 Resigned

FLETCHER, Randall Charles

Active
47 Portreath Drive, DerbyDE22 2BJ
Secretary
Appointed 01 Apr 2006

BAKER, Stephen

Active
Carr Lane, AlfretonDE55 6DG
Born March 1948
Director
Appointed 26 Jun 2021

FLETCHER, Ian

Active
Jessop Street, CodnorDE5 9RN
Born October 1970
Director
Appointed 22 Jun 2024

FLETCHER, Randall Charles

Active
47 Portreath Drive, DerbyDE22 2BJ
Born July 1948
Director
Appointed 03 Apr 2004

SHORE, Vincent

Active
Links Close, DerbyDE24 9PF
Born May 1960
Director
Appointed 09 Jul 2024

NESBITT, Christopher

Resigned
5 Mornington Lane, DarlingtonDL3 0JT
Secretary
Appointed 06 Apr 2002
Resigned 01 Apr 2006

RIMMER, Alan

Resigned
9 Eaton Close, DerbyDE22 2FD
Secretary
Appointed 26 Mar 1997
Resigned 04 Apr 1998

ROSE, Richard Trevor

Resigned
Rykneld Farm, AlfretonDE55 6EH
Secretary
Appointed 04 Apr 1998
Resigned 06 Apr 2002

BOSWORTH, Paul Edward

Resigned
Home Farm, DerbyDE7 6EX
Born April 1960
Director
Appointed 01 Apr 2006
Resigned 30 Dec 2023

BROWN, Christopher Alan

Resigned
47 Portreath Drive, DerbyDE22 2BJ
Born September 1960
Director
Appointed 01 May 2017
Resigned 26 Jun 2021

BUXTON, Craig Andrew

Resigned
St. Norbert Drive, IlkestonDE7 4ER
Born May 1984
Director
Appointed 25 Jul 2015
Resigned 31 Mar 2018

DUNKLEY, Peter Geoffrey

Resigned
48 Southpark Avenue, MansfieldNG18 4PL
Born December 1948
Director
Appointed 07 Apr 2001
Resigned 05 Apr 2003

HILL, Richard Antony

Resigned
Belper Road, IlkestonDE7 6FY
Born April 1961
Director
Appointed 26 Apr 2021
Resigned 15 Jul 2025

HUECK, Anthony Stuart

Resigned
9 Corden Avenue, DerbyDE3 9AQ
Born March 1944
Director
Appointed 06 Apr 2002
Resigned 02 Apr 2005

JENNISON, John Anthony

Resigned
24 Blakelow Drive, DerbyDE65 6NN
Born November 1943
Director
Appointed 10 Apr 1999
Resigned 06 Apr 2002

LUNN, Brian Arthur

Resigned
204a Main Street, IlkestonDE7 6AX
Born April 1934
Director
Appointed 02 Apr 2005
Resigned 12 Apr 2008

MONK, Dennis George

Resigned
85 Ferrers Way, DerbyDE22 2BD
Born May 1929
Director
Appointed 26 Mar 1997
Resigned 01 Apr 2000

NESBITT, Christopher

Resigned
5 Mornington Lane, DarlingtonDL3 0JT
Born September 1977
Director
Appointed 06 Apr 2002
Resigned 01 Apr 2006

PALMER, Brian

Resigned
61a Brook Street, LoscoeDE75 7LP
Born November 1946
Director
Appointed 26 Mar 1997
Resigned 04 Apr 1998

POTTER, David Edward

Resigned
2 Kendal Walk, DerbyDE21 4DD
Born September 1931
Director
Appointed 01 Apr 2000
Resigned 01 May 2001

ROSE, Richard Trevor

Resigned
Rykneld Farm, AlfretonDE55 6EH
Born May 1929
Director
Appointed 05 Apr 2003
Resigned 31 Jul 2005

ROSE, Richard Trevor

Resigned
Rykneld Farm, AlfretonDE55 6EH
Born May 1929
Director
Appointed 04 Apr 1998
Resigned 06 Apr 2002

SHORE, Vincent

Resigned
10 Links Close, DerbyDE24 9PF
Born May 1960
Director
Appointed 04 Apr 1998
Resigned 10 Apr 1999

STRAW, Michael John

Resigned
High Lane West, IlkestonDE7 6HP
Born December 1945
Director
Appointed 12 Apr 2008
Resigned 04 Aug 2015

WALTON, Anthony

Resigned
Chewton Street, NottinghamNG16 3JR
Born March 1945
Director
Appointed 05 Apr 2014
Resigned 26 Apr 2021

WALTON, Maurice Trevor

Resigned
14 Wadebridge Grove, DerbyDE24 0NF
Born January 1945
Director
Appointed 12 Jun 2001
Resigned 05 Apr 2003

WALTON, Maurice Trevor

Resigned
14 Wadebridge Grove, DerbyDE24 0NF
Born January 1945
Director
Appointed 04 Apr 1998
Resigned 07 Apr 2001

Persons with significant control

2

0 Active
2 Ceased

Mr Randall Charles Fletcher

Ceased
47 Portreath Drive, DerbyDE22 2BJ
Born July 1948

Nature of Control

Significant influence or control
Notified 13 Jan 2025
Ceased 21 Jul 2025

Mr Randall Charles Fletcher

Ceased
Portreath Drive, DerbyDE22 2BJ
Born July 1948

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 06 Jan 2025
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With No Updates
30 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
21 July 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Notification Of A Person With Significant Control
16 January 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
2 January 2025
RP04AP01RP04AP01
Accounts With Accounts Type Total Exemption Full
9 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
3 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 January 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Full
18 August 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
18 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 January 2012
AR01AR01
Accounts Amended With Made Up Date
9 September 2011
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 August 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Legacy
5 January 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
3 September 2008
AAAnnual Accounts
Legacy
9 May 2008
288aAppointment of Director or Secretary
Legacy
9 May 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
288bResignation of Director or Secretary
Legacy
4 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 September 2007
AAAnnual Accounts
Legacy
16 January 2007
363sAnnual Return (shuttle)
Legacy
15 January 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
29 August 2006
AAAnnual Accounts
Legacy
9 May 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
288bResignation of Director or Secretary
Legacy
6 February 2006
363sAnnual Return (shuttle)
Legacy
6 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 November 2005
AAAnnual Accounts
Legacy
17 August 2005
288bResignation of Director or Secretary
Legacy
5 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 December 2004
AAAnnual Accounts
Legacy
7 December 2004
288cChange of Particulars
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 May 2003
AAAnnual Accounts
Legacy
12 May 2003
288aAppointment of Director or Secretary
Legacy
31 January 2003
363sAnnual Return (shuttle)
Legacy
24 May 2002
288bResignation of Director or Secretary
Legacy
24 May 2002
288bResignation of Director or Secretary
Legacy
15 April 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 March 2002
AAAnnual Accounts
Legacy
18 January 2002
363sAnnual Return (shuttle)
Legacy
22 June 2001
288aAppointment of Director or Secretary
Legacy
14 May 2001
288bResignation of Director or Secretary
Legacy
14 April 2001
288bResignation of Director or Secretary
Legacy
14 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 March 2001
AAAnnual Accounts
Legacy
8 January 2001
363sAnnual Return (shuttle)
Legacy
15 September 2000
288cChange of Particulars
Accounts With Accounts Type Full
20 June 2000
AAAnnual Accounts
Legacy
13 April 2000
288bResignation of Director or Secretary
Legacy
13 April 2000
288aAppointment of Director or Secretary
Legacy
11 January 2000
363sAnnual Return (shuttle)
Legacy
18 April 1999
288bResignation of Director or Secretary
Legacy
18 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 March 1999
AAAnnual Accounts
Legacy
14 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 1998
AAAnnual Accounts
Legacy
8 May 1998
287Change of Registered Office
Legacy
17 April 1998
288bResignation of Director or Secretary
Legacy
17 April 1998
288bResignation of Director or Secretary
Legacy
17 April 1998
288aAppointment of Director or Secretary
Legacy
17 April 1998
288aAppointment of Director or Secretary
Legacy
17 April 1998
288aAppointment of Director or Secretary
Legacy
11 March 1998
287Change of Registered Office
Legacy
12 January 1998
363sAnnual Return (shuttle)
Resolution
18 November 1997
RESOLUTIONSResolutions
Legacy
9 October 1997
225Change of Accounting Reference Date
Incorporation Company
26 March 1997
NEWINCIncorporation