Background WavePink WaveYellow Wave

DEEP DEVELOPMENTS LIMITED (03606659)

DEEP DEVELOPMENTS LIMITED (03606659) is an active UK company. incorporated on 30 July 1998. with registered office in East Yorkshire. The company operates in the Construction sector, engaged in development of building projects. DEEP DEVELOPMENTS LIMITED has been registered for 27 years. Current directors include BROWN, Colin Charles, DUKE, Catherine Clare, FROSTICK, Richard John and 6 others.

Company Number
03606659
Status
active
Type
ltd
Incorporated
30 July 1998
Age
27 years
Address
The Deep, East Yorkshire, HU1 4DP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BROWN, Colin Charles, DUKE, Catherine Clare, FROSTICK, Richard John, FURLEY, Rhys, GEORGE, Barbara Celia, MORRELL, Lesley Julia, Professor, MORTON, Lee James, TARBOTTON, Michael, TURNER, Simon James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEEP DEVELOPMENTS LIMITED

DEEP DEVELOPMENTS LIMITED is an active company incorporated on 30 July 1998 with the registered office located in East Yorkshire. The company operates in the Construction sector, specifically engaged in development of building projects. DEEP DEVELOPMENTS LIMITED was registered 27 years ago.(SIC: 41100)

Status

active

Active since 27 years ago

Company No

03606659

LTD Company

Age

27 Years

Incorporated 30 July 1998

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 14 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026
Contact
Address

The Deep Hull East Yorkshire, HU1 4DP,

Timeline

28 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jul 98
Director Left
Nov 10
Director Left
Apr 11
Director Joined
Aug 16
Director Joined
Nov 17
Director Joined
May 18
Director Left
May 18
Director Joined
Jul 19
Director Left
Aug 19
Director Joined
Nov 19
Director Left
Jun 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Apr 24
Director Joined
Jul 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Oct 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Jan 25
Director Joined
Feb 25
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

BURTON, Sam

Active
The Deep, East YorkshireHU1 4DP
Secretary
Appointed 02 Mar 2026

BROWN, Colin Charles

Active
The Deep, East YorkshireHU1 4DP
Born April 1956
Director
Appointed 20 Jul 2024

DUKE, Catherine Clare

Active
The Deep, East YorkshireHU1 4DP
Born September 1977
Director
Appointed 25 May 2018

FROSTICK, Richard John

Active
The Deep, East YorkshireHU1 4DP
Born February 1960
Director
Appointed 20 Sept 2024

FURLEY, Rhys

Active
The Deep, East YorkshireHU1 4DP
Born October 2000
Director
Appointed 22 Jul 2022

GEORGE, Barbara Celia

Active
The Deep, East YorkshireHU1 4DP
Born May 1970
Director
Appointed 20 Sept 2024

MORRELL, Lesley Julia, Professor

Active
The Deep, East YorkshireHU1 4DP
Born September 1976
Director
Appointed 21 Jan 2022

MORTON, Lee James

Active
The Deep, East YorkshireHU1 4DP
Born February 1971
Director
Appointed 28 Jan 2025

TARBOTTON, Michael

Active
The Deep, East YorkshireHU1 4DP
Born October 1981
Director
Appointed 22 Jul 2022

TURNER, Simon James

Active
The Deep, East YorkshireHU1 4DP
Born April 1967
Director
Appointed 06 Feb 2025

BUTTERWORTH, Peter

Resigned
5 Beech Grove, HessleHU13 0LJ
Secretary
Appointed 27 Jul 2001
Resigned 28 Mar 2002

DAVIDSON, Giles Andrew

Resigned
11 Saint Nicholas Croft, YorkYO23 3RJ
Secretary
Appointed 24 Nov 2000
Resigned 27 Jul 2001

DAWSON, Mark Christopher

Resigned
Wilberforce Court High Street, HullHU1 1YJ
Secretary
Appointed 13 Aug 1998
Resigned 12 Apr 2000

LUCAS, Robert Anthony

Resigned
Wilberforce Court, HullHU1 1YJ
Secretary
Appointed 30 Jul 1998
Resigned 13 Aug 1998

PORTEUS, Neil Graham

Resigned
The Deep, East YorkshireHU1 4DP
Secretary
Appointed 28 Mar 2002
Resigned 03 Mar 2025

ROLLITS COMPANY SECRETARIES LIMITED

Resigned
58 High Street, HullHU1 1QE
Corporate secretary
Appointed 03 Mar 2025
Resigned 02 Mar 2026

ROLLITS COMPANY SECRETARIES LIMITED

Resigned
Wilberforce Court, HullHU1 1NE
Corporate secretary
Appointed 12 Apr 2000
Resigned 24 Nov 2000

BLACK, Andrew James

Resigned
2 Sutton Farm Cottages, YorkYO41 4BU
Born August 1970
Director
Appointed 13 Sept 1999
Resigned 12 Apr 2000

BRIGNALL, John Frederick

Resigned
Wickersley, BroughHU15 1HH
Born March 1927
Director
Appointed 24 Nov 2000
Resigned 24 Aug 2010

BROWN, Colin Charles

Resigned
Station Farm, Market WeightonYO43 3AT
Born April 1956
Director
Appointed 28 Mar 2002
Resigned 25 May 2018

CHESTERS, Graham

Resigned
The Deep, East YorkshireHU1 4DP
Born October 1944
Director
Appointed 24 Nov 2000
Resigned 19 Sept 2024

DAWSON, Mark Christopher

Resigned
Wilberforce Court High Street, HullHU1 1YJ
Born November 1973
Director
Appointed 13 Aug 1998
Resigned 12 Apr 2000

GEMMELL, David William

Resigned
The Deep, East YorkshireHU1 4DP
Born October 1940
Director
Appointed 24 Nov 2000
Resigned 31 Mar 2024

GRAYSON, Diane Lesley

Resigned
Wilberforce Court High Street, HullHU1 1YJ
Born September 1972
Director
Appointed 13 Aug 1998
Resigned 12 Sept 1999

HUNT, Anthony John

Resigned
The Deep, East YorkshireHU1 4DP
Born July 1938
Director
Appointed 24 Nov 2000
Resigned 21 May 2021

KILLORAN, Michael Robert

Resigned
Elstronwick House, HullHU12 9BP
Born October 1945
Director
Appointed 24 Nov 2000
Resigned 25 Mar 2011

KIRKMAN, Alan William

Resigned
The Deep, East YorkshireHU1 4DP
Born May 1953
Director
Appointed 19 Nov 2021
Resigned 21 Nov 2024

KOPP, Peter Ekkehard, Professor

Resigned
10 Strathmore Avenue, HullHU6 7HJ
Born May 1944
Director
Appointed 24 Nov 2000
Resigned 16 Dec 2005

LEIGH, Philip Alexander, Professor

Resigned
The Deep, East YorkshireHU1 4DP
Born October 1959
Director
Appointed 07 Nov 2017
Resigned 31 Jul 2019

LOCKWOOD, Susan Marialuisa

Resigned
The Deep, East YorkshireHU1 4DP
Born January 1955
Director
Appointed 19 Nov 2021
Resigned 21 Nov 2024

LUCAS, Robert Anthony

Resigned
Wilberforce Court, HullHU1 1YJ
Born March 1973
Director
Appointed 30 Jul 1998
Resigned 13 Aug 1998

MCCANN, Leah

Resigned
Wilberforce Court, HullHU1 1YJ
Born May 1973
Director
Appointed 30 Jul 1998
Resigned 13 Aug 1998

PANTELAKIS, Rosemary

Resigned
The Deep, East YorkshireHU1 4DP
Born October 1954
Director
Appointed 01 Jul 2019
Resigned 19 May 2022

PARKES, John Alan

Resigned
The Deep, East YorkshireHU1 4DP
Born January 1939
Director
Appointed 30 Jun 2016
Resigned 30 Sept 2024

PARKES, John Alan

Resigned
Kingswood 2 Burton Road, BeverleyHU17 7EH
Born January 1939
Director
Appointed 24 Nov 2000
Resigned 31 Jul 2007

Persons with significant control

1

Tower Street, HullHU1 4DP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

144

Appoint Person Secretary Company With Name Date
2 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 March 2026
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
14 October 2025
AAAnnual Accounts
Move Registers To Sail Company With New Address
5 August 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 August 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 June 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
5 March 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
5 March 2025
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2024
AP01Appointment of Director
Change Person Director Company With Change Date
16 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 July 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 January 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
11 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Change Person Director Company With Change Date
4 August 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Termination Director Company With Name
6 April 2011
TM01Termination of Director
Termination Director Company With Name
16 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Accounts With Accounts Type Dormant
31 October 2009
AAAnnual Accounts
Legacy
6 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
29 October 2008
AAAnnual Accounts
Legacy
1 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
24 September 2007
AAAnnual Accounts
Legacy
6 August 2007
363aAnnual Return
Legacy
6 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
26 October 2006
AAAnnual Accounts
Legacy
23 August 2006
363aAnnual Return
Legacy
19 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 November 2005
AAAnnual Accounts
Legacy
23 August 2005
363aAnnual Return
Accounts With Accounts Type Dormant
2 December 2004
AAAnnual Accounts
Legacy
31 August 2004
363sAnnual Return (shuttle)
Legacy
16 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 December 2003
AAAnnual Accounts
Legacy
26 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 December 2002
AAAnnual Accounts
Legacy
3 September 2002
363sAnnual Return (shuttle)
Legacy
24 April 2002
288bResignation of Director or Secretary
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
14 August 2001
363sAnnual Return (shuttle)
Legacy
14 August 2001
288aAppointment of Director or Secretary
Legacy
14 August 2001
288aAppointment of Director or Secretary
Legacy
14 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 August 2001
AAAnnual Accounts
Legacy
3 August 2001
288aAppointment of Director or Secretary
Legacy
3 August 2001
288bResignation of Director or Secretary
Legacy
3 August 2001
288aAppointment of Director or Secretary
Resolution
13 July 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
20 June 2001
AAAnnual Accounts
Legacy
8 May 2001
287Change of Registered Office
Legacy
16 March 2001
288aAppointment of Director or Secretary
Legacy
16 March 2001
225Change of Accounting Reference Date
Legacy
21 December 2000
288aAppointment of Director or Secretary
Legacy
21 December 2000
288aAppointment of Director or Secretary
Legacy
30 November 2000
287Change of Registered Office
Legacy
30 November 2000
288bResignation of Director or Secretary
Legacy
30 November 2000
288bResignation of Director or Secretary
Legacy
30 November 2000
288aAppointment of Director or Secretary
Legacy
30 November 2000
288aAppointment of Director or Secretary
Legacy
30 November 2000
288aAppointment of Director or Secretary
Legacy
30 November 2000
288aAppointment of Director or Secretary
Legacy
30 November 2000
288aAppointment of Director or Secretary
Legacy
30 November 2000
288aAppointment of Director or Secretary
Legacy
4 August 2000
363sAnnual Return (shuttle)
Resolution
2 August 2000
RESOLUTIONSResolutions
Resolution
2 August 2000
RESOLUTIONSResolutions
Resolution
2 August 2000
RESOLUTIONSResolutions
Accounts Amended With Made Up Date
17 May 2000
AAMDAAMD
Resolution
17 May 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
4 May 2000
AAAnnual Accounts
Resolution
18 April 2000
RESOLUTIONSResolutions
Resolution
18 April 2000
RESOLUTIONSResolutions
Resolution
18 April 2000
RESOLUTIONSResolutions
Legacy
18 April 2000
288bResignation of Director or Secretary
Legacy
18 April 2000
288bResignation of Director or Secretary
Legacy
18 April 2000
288aAppointment of Director or Secretary
Legacy
18 April 2000
288aAppointment of Director or Secretary
Legacy
16 September 1999
288aAppointment of Director or Secretary
Legacy
16 September 1999
288bResignation of Director or Secretary
Legacy
3 August 1999
363sAnnual Return (shuttle)
Legacy
18 August 1998
288bResignation of Director or Secretary
Legacy
18 August 1998
288bResignation of Director or Secretary
Legacy
18 August 1998
288aAppointment of Director or Secretary
Legacy
18 August 1998
288aAppointment of Director or Secretary
Incorporation Company
30 July 1998
NEWINCIncorporation