Background WavePink WaveYellow Wave

DERWEN HOMES LIMITED (04607485)

DERWEN HOMES LIMITED (04607485) is an active UK company. incorporated on 3 December 2002. with registered office in Wrexham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. DERWEN HOMES LIMITED has been registered for 23 years. Current directors include JONES, Elwyn Vaughan.

Company Number
04607485
Status
active
Type
ltd
Incorporated
3 December 2002
Age
23 years
Address
1 Mill Brook Close, Wrexham, LL12 0AX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
JONES, Elwyn Vaughan
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DERWEN HOMES LIMITED

DERWEN HOMES LIMITED is an active company incorporated on 3 December 2002 with the registered office located in Wrexham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. DERWEN HOMES LIMITED was registered 23 years ago.(SIC: 68100)

Status

active

Active since 23 years ago

Company No

04607485

LTD Company

Age

23 Years

Incorporated 3 December 2002

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 14 July 2025 (9 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

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

1 Mill Brook Close Rossett Wrexham, LL12 0AX,

Previous Addresses

4 Hunters Walk Chester Cheshire CH1 4EB
From: 20 February 2013To: 19 August 2020
3 the Priory Partneship 3 Hunter Street Chester Cheshire CH1 2AR
From: 3 December 2002To: 20 February 2013
Timeline

11 key events • 2002 - 2015

Funding Officers Ownership
Company Founded
Dec 02
Funding Round
Mar 12
Director Left
Feb 13
Funding Round
Feb 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Loan Secured
Oct 13
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Secured
Sept 15
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

JONES, Elwyn Vaughan

Active
18 Argyll Avenue, ChesterCH4 8AL
Secretary
Appointed 09 Oct 2006

JONES, Elwyn Vaughan

Active
Mill Brook Close, WrexhamLL12 0AX
Born November 1955
Director
Appointed 25 Nov 2003

TAYLOR, Norma Alison

Resigned
Kinnerton Grange Kinnerton Road, ChesterCH4 9AE
Secretary
Appointed 03 Dec 2002
Resigned 25 Nov 2003

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 03 Dec 2002
Resigned 03 Dec 2002

FRENCH, Anita Janet Frances

Resigned
Nook View, MacclesfieldSK11 0JQ
Born October 1955
Director
Appointed 25 Nov 2003
Resigned 29 Sept 2008

FRENCH, John James

Resigned
Nook View, GawsworthSK11 0JQ
Born October 1956
Director
Appointed 25 Nov 2003
Resigned 29 Sept 2008

PRITCHARD, Darren Michael

Resigned
18 Mold Road, MoldCH7 6TD
Born July 1976
Director
Appointed 25 Nov 2003
Resigned 26 Aug 2013

PRITCHARD, Jason Antony

Resigned
12 Hawker Close, BroughtonCH4 0SQ
Born February 1972
Director
Appointed 03 Dec 2002
Resigned 26 Aug 2013

PRITCHARD, Mark Lee

Resigned
15 Brig Y Nant, LlangefniLL77 7QD
Born February 1974
Director
Appointed 25 Nov 2003
Resigned 26 Aug 2013

PRITCHARD, Tony

Resigned
Bryn Awel, BodorganLL77 5DW
Born February 1949
Director
Appointed 25 Nov 2003
Resigned 19 Feb 2013

TAYLOR, Norma Alison

Resigned
Kinnerton Grange Kinnerton Road, ChesterCH4 9AE
Born March 1950
Director
Appointed 04 Dec 2002
Resigned 25 Nov 2003

TAYLOR, Roger Michael

Resigned
Kinnerton Grange Kinnerton Road, ChesterCH4 9AE
Born June 1945
Director
Appointed 03 Dec 2002
Resigned 25 Nov 2003

VAUGHAN JONES, Sian Michaela

Resigned
18 Argyll Avenue, ChesterCH4 8AL
Born April 1965
Director
Appointed 25 Nov 2003
Resigned 08 Jun 2009

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 03 Dec 2002
Resigned 03 Dec 2002

Persons with significant control

1

Mr Elwyn Jones

Active
Rossett, WrexhamLL12 0AX
Born November 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
23 September 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2018
AAAnnual Accounts
Change To A Person With Significant Control
14 February 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 February 2018
CH01Change of Director Details
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Mortgage Satisfy Charge Full
9 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
9 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Mortgage Create With Deed With Charge Number
17 October 2013
MR01Registration of a Charge
Termination Director Company With Name
2 September 2013
TM01Termination of Director
Termination Director Company With Name
2 September 2013
TM01Termination of Director
Termination Director Company With Name
2 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 April 2013
AAAnnual Accounts
Legacy
8 March 2013
MG04MG04
Legacy
8 March 2013
MG04MG04
Capital Allotment Shares
20 February 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
20 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Termination Director Company With Name
19 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 April 2012
AAAnnual Accounts
Capital Allotment Shares
8 March 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2010
AAAnnual Accounts
Legacy
7 August 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Legacy
12 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 May 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Legacy
15 October 2008
288bResignation of Director or Secretary
Legacy
15 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 April 2008
AAAnnual Accounts
Legacy
11 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 August 2007
AAAnnual Accounts
Legacy
16 January 2007
363aAnnual Return
Legacy
9 December 2006
395Particulars of Mortgage or Charge
Legacy
30 November 2006
395Particulars of Mortgage or Charge
Legacy
20 October 2006
288bResignation of Director or Secretary
Legacy
20 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 October 2006
AAAnnual Accounts
Legacy
8 June 2006
363aAnnual Return
Legacy
8 June 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 December 2005
AAAnnual Accounts
Legacy
26 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 October 2004
AAAnnual Accounts
Legacy
27 September 2004
363sAnnual Return (shuttle)
Legacy
15 September 2004
88(2)R88(2)R
Legacy
25 August 2004
288aAppointment of Director or Secretary
Legacy
9 February 2004
288aAppointment of Director or Secretary
Legacy
9 February 2004
288aAppointment of Director or Secretary
Legacy
3 February 2004
395Particulars of Mortgage or Charge
Legacy
30 January 2004
395Particulars of Mortgage or Charge
Legacy
13 December 2003
288aAppointment of Director or Secretary
Legacy
13 December 2003
288aAppointment of Director or Secretary
Legacy
13 December 2003
288aAppointment of Director or Secretary
Legacy
13 December 2003
288aAppointment of Director or Secretary
Legacy
13 December 2003
288bResignation of Director or Secretary
Legacy
13 December 2003
288bResignation of Director or Secretary
Legacy
13 February 2003
288aAppointment of Director or Secretary
Legacy
9 January 2003
288aAppointment of Director or Secretary
Legacy
9 January 2003
288aAppointment of Director or Secretary
Legacy
9 January 2003
288aAppointment of Director or Secretary
Legacy
9 January 2003
288bResignation of Director or Secretary
Legacy
9 January 2003
288bResignation of Director or Secretary
Incorporation Company
3 December 2002
NEWINCIncorporation