Background WavePink WaveYellow Wave

DERWENT WATER EQUIPMENT LIMITED (05055331)

DERWENT WATER EQUIPMENT LIMITED (05055331) is an active UK company. incorporated on 25 February 2004. with registered office in Heanor. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. DERWENT WATER EQUIPMENT LIMITED has been registered for 22 years. Current directors include IRVINE, Brian.

Company Number
05055331
Status
active
Type
ltd
Incorporated
25 February 2004
Age
22 years
Address
Home Farm The Field, Heanor, DE75 7JJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
IRVINE, Brian
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DERWENT WATER EQUIPMENT LIMITED

DERWENT WATER EQUIPMENT LIMITED is an active company incorporated on 25 February 2004 with the registered office located in Heanor. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. DERWENT WATER EQUIPMENT LIMITED was registered 22 years ago.(SIC: 70229)

Status

active

Active since 22 years ago

Company No

05055331

LTD Company

Age

22 Years

Incorporated 25 February 2004

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

ECO3 SOLUTIONS LTD
From: 25 February 2004To: 17 April 2008
Contact
Address

Home Farm The Field Shipley Heanor, DE75 7JJ,

Previous Addresses

8 Caernarfon Close Swanwick Derby Derbyshire DE55 1EG
From: 25 February 2004To: 11 March 2015
Timeline

1 key events • 2004 - 2004

Funding Officers Ownership
Company Founded
Feb 04
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

IRVINE, Brian

Active
The Field, HeanorDE75 7JJ
Secretary
Appointed 25 Feb 2004

IRVINE, Brian

Active
The Field, HeanorDE75 7JJ
Born May 1961
Director
Appointed 29 Apr 2004

AVERILL, Timothy John

Resigned
22 Needwood Grange, Abbots BromleyWS15 3AU
Born October 1952
Director
Appointed 25 Feb 2004
Resigned 29 Apr 2004

HOLLOWAY, Leigh Patrick, Dr

Resigned
97 Forres Road, SheffieldS10 1WD
Born November 1969
Director
Appointed 29 Apr 2004
Resigned 09 Jul 2007

MCNEIL, Robert Andrew

Resigned
30 Cornfield Avenue, South NormantonDE55 3NN
Born July 1954
Director
Appointed 29 Apr 2004
Resigned 31 Dec 2008

SHAYLER, Mark William David

Resigned
59 Main Street, Market BosworthCV13 0BZ
Born November 1968
Director
Appointed 29 Apr 2004
Resigned 09 Jul 2007

Persons with significant control

1

Mr Brian Irvine

Active
The Field, HeanorDE75 7JJ
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Dec 2016
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Dormant
12 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 March 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 March 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 March 2015
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Dormant
27 February 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Dormant
27 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Accounts With Accounts Type Dormant
25 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Legacy
24 March 2009
363aAnnual Return
Legacy
24 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 March 2009
AAAnnual Accounts
Memorandum Articles
22 April 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
12 April 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 March 2008
363aAnnual Return
Legacy
12 March 2008
288bResignation of Director or Secretary
Legacy
12 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 March 2008
AAAnnual Accounts
Legacy
24 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 March 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 October 2006
AAAnnual Accounts
Legacy
7 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 January 2006
AAAnnual Accounts
Legacy
8 April 2005
363sAnnual Return (shuttle)
Legacy
15 June 2004
288bResignation of Director or Secretary
Legacy
1 June 2004
288aAppointment of Director or Secretary
Legacy
1 June 2004
288aAppointment of Director or Secretary
Legacy
1 June 2004
288aAppointment of Director or Secretary
Legacy
1 June 2004
288aAppointment of Director or Secretary
Legacy
19 May 2004
225Change of Accounting Reference Date
Incorporation Company
25 February 2004
NEWINCIncorporation