Background WavePink WaveYellow Wave

DERWENT VALLEY EMPLOYEE TRUST LIMITED (04177132)

DERWENT VALLEY EMPLOYEE TRUST LIMITED (04177132) is an active UK company. incorporated on 12 March 2001. with registered office in 25 Savile Row. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. DERWENT VALLEY EMPLOYEE TRUST LIMITED has been registered for 25 years. Current directors include GORDON, Helen Christine, SHARMA, Sanjeev.

Company Number
04177132
Status
active
Type
ltd
Incorporated
12 March 2001
Age
25 years
Address
25 Savile Row, W1S 2ER
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GORDON, Helen Christine, SHARMA, Sanjeev
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DERWENT VALLEY EMPLOYEE TRUST LIMITED

DERWENT VALLEY EMPLOYEE TRUST LIMITED is an active company incorporated on 12 March 2001 with the registered office located in 25 Savile Row. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. DERWENT VALLEY EMPLOYEE TRUST LIMITED was registered 25 years ago.(SIC: 74990)

Status

active

Active since 25 years ago

Company No

04177132

LTD Company

Age

25 Years

Incorporated 12 March 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026

Previous Company Names

YEWVEND LIMITED
From: 12 March 2001To: 2 June 2004
Contact
Address

25 Savile Row London , W1S 2ER,

Timeline

13 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Mar 01
Director Left
Jan 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Jul 15
Director Joined
Nov 15
Director Left
May 16
Director Joined
Jul 16
Director Left
Aug 17
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
May 24
Director Left
May 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

LAWLER, David Andrew

Active
25 Savile RowW1S 2ER
Secretary
Appointed 02 Oct 2017

GORDON, Helen Christine

Active
25 Savile RowW1S 2ER
Born May 1959
Director
Appointed 01 Nov 2021

SHARMA, Sanjeev

Active
Savile Row, LondonW1S 2ER
Born April 1963
Director
Appointed 01 May 2024

KITE, Timothy James

Resigned
Arisaig, FleetGU51 4HP
Secretary
Appointed 30 Mar 2001
Resigned 02 Oct 2017

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 12 Mar 2001
Resigned 30 Mar 2001

ARNEY, Claudia Isobel

Resigned
25 Savile RowW1S 2ER
Born January 1971
Director
Appointed 20 Jun 2016
Resigned 01 May 2024

BURNS, John David

Resigned
Flat 3 33/36 Chester Square, LondonSW1W 9HT
Born May 1944
Director
Appointed 30 Mar 2001
Resigned 25 May 2004

CORBYN, Stuart Alan

Resigned
Carlyle Court, LondonSW10 0UQ
Born February 1945
Director
Appointed 10 Nov 2015
Resigned 31 Jul 2017

DE MOLLER, June Frances

Resigned
Savile Row, LondonW1S 2ER
Born June 1947
Director
Appointed 02 Jan 2013
Resigned 31 Dec 2015

FARNES, Robert Andrew

Resigned
Scearnbank Kent Hatch Road, EdenbridgeTN8 6SZ
Born October 1945
Director
Appointed 25 May 2004
Resigned 17 May 2015

FRASER, Simon William David

Resigned
Savile Row, LondonW1S 2ER
Born December 1963
Director
Appointed 02 Jan 2013
Resigned 31 Oct 2021

NEATHERCOAT, Simon John

Resigned
Knole Field, SevenoaksTN15 0HS
Born February 1949
Director
Appointed 25 May 2004
Resigned 31 Dec 2012

WILLIAMS, Paul Malcolm

Resigned
24 Kimpton Road Blackmore End, St AlbansAL4 8LD
Born March 1960
Director
Appointed 30 Mar 2001
Resigned 25 May 2004

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 12 Mar 2001
Resigned 30 Mar 2001

Persons with significant control

1

Savile Row, LondonW1S 2ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Audit Exemption Subsiduary
29 August 2025
AAAnnual Accounts
Legacy
23 June 2025
PARENT_ACCPARENT_ACC
Legacy
23 June 2025
GUARANTEE2GUARANTEE2
Legacy
23 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 August 2024
AAAnnual Accounts
Legacy
18 June 2024
PARENT_ACCPARENT_ACC
Legacy
18 June 2024
GUARANTEE2GUARANTEE2
Legacy
18 June 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Memorandum Articles
8 April 2022
MAMA
Resolution
8 April 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Accounts With Accounts Type Full
25 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
4 June 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 October 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 October 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Dormant
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts Amended With Accounts Type Full
30 October 2013
AAMDAAMD
Accounts With Accounts Type Dormant
26 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Termination Director Company With Name
18 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Accounts With Accounts Type Dormant
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Accounts With Accounts Type Dormant
6 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Accounts With Accounts Type Dormant
8 August 2009
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
1 October 2008
AAAnnual Accounts
Legacy
4 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
24 September 2007
AAAnnual Accounts
Legacy
5 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
11 September 2006
AAAnnual Accounts
Legacy
5 April 2006
363aAnnual Return
Accounts With Accounts Type Dormant
31 May 2005
AAAnnual Accounts
Legacy
1 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 June 2004
AAAnnual Accounts
Legacy
14 June 2004
288bResignation of Director or Secretary
Legacy
14 June 2004
288bResignation of Director or Secretary
Legacy
14 June 2004
288aAppointment of Director or Secretary
Legacy
14 June 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 June 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 July 2003
AAAnnual Accounts
Legacy
13 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 September 2002
AAAnnual Accounts
Legacy
4 April 2002
363sAnnual Return (shuttle)
Legacy
30 January 2002
288cChange of Particulars
Legacy
29 January 2002
225Change of Accounting Reference Date
Legacy
30 April 2001
288aAppointment of Director or Secretary
Legacy
30 April 2001
288aAppointment of Director or Secretary
Legacy
30 April 2001
288aAppointment of Director or Secretary
Legacy
30 April 2001
288bResignation of Director or Secretary
Legacy
30 April 2001
288bResignation of Director or Secretary
Legacy
5 April 2001
287Change of Registered Office
Incorporation Company
12 March 2001
NEWINCIncorporation