Background WavePink WaveYellow Wave

DERBYSHIRE OVERTON ESTATE FARM LIMITED (06422220)

DERBYSHIRE OVERTON ESTATE FARM LIMITED (06422220) is an active UK company. incorporated on 8 November 2007. with registered office in Chesterfield. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming and 1 other business activities. DERBYSHIRE OVERTON ESTATE FARM LIMITED has been registered for 18 years. Current directors include BARLTROP, Philip Roy.

Company Number
06422220
Status
active
Type
ltd
Incorporated
8 November 2007
Age
18 years
Address
The Croft Butts Road, Chesterfield, S45 0AZ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
BARLTROP, Philip Roy
SIC Codes
01500, 41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DERBYSHIRE OVERTON ESTATE FARM LIMITED

DERBYSHIRE OVERTON ESTATE FARM LIMITED is an active company incorporated on 8 November 2007 with the registered office located in Chesterfield. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming and 1 other business activity. DERBYSHIRE OVERTON ESTATE FARM LIMITED was registered 18 years ago.(SIC: 01500, 41100)

Status

active

Active since 18 years ago

Company No

06422220

LTD Company

Age

18 Years

Incorporated 8 November 2007

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 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026

Previous Company Names

DERBYSHIRE PROPERTY INVESTMENTS LIMITED
From: 25 June 2008To: 24 December 2020
CENTRAL EUROPEAN AGGREGATES LIMITED
From: 8 November 2007To: 25 June 2008
Contact
Address

The Croft Butts Road Ashover Chesterfield, S45 0AZ,

Previous Addresses

C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England
From: 8 November 2018To: 27 May 2022
C/O C/O Dickinson Dees (Ja) 112 Quayside Newcastle upon Tyne NE1 3DX
From: 31 July 2012To: 8 November 2018
Regus House, Herald Way East Midlands Airport Castle Donington, Derby Derbyshire DE74 2TZ
From: 8 November 2007To: 31 July 2012
Timeline

7 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Nov 07
Director Joined
May 20
Owner Exit
Jan 21
New Owner
Jan 21
Owner Exit
Mar 23
Director Left
Nov 23
Owner Exit
Feb 24
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BARLTROP, Philip Roy

Active
The Croft Butts Road, ChesterfieldS45 0AZ
Born October 1955
Director
Appointed 08 Nov 2007

SECRETARIAT OFFICERS LIMITED

Resigned
16 Shearway Business Park, FolkestoneCT19 4RH
Corporate secretary
Appointed 08 Nov 2007
Resigned 31 Oct 2009

MCCLUSKEY, Clare

Resigned
Butts Road, ChesterfieldS45 0AZ
Born January 1984
Director
Appointed 28 Apr 2020
Resigned 03 Nov 2023

Persons with significant control

4

1 Active
3 Ceased
Butts Road, ChesterfieldS45 0AZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Feb 2024

Mr Philip Roy Barltrop

Ceased
Butts Road, ChesterfieldS45 0AZ
Born October 1955

Nature of Control

Significant influence or control
Notified 01 Jan 2021
Ceased 14 Feb 2024

Saramac Ltd

Ceased
Butts Road, ChesterfieldS45 0AZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2021
Ceased 10 Mar 2023
Woodhouse Eaves, LoughboroughLE12 8XP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Nov 2016
Ceased 01 Jan 2021
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 February 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
17 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 November 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
19 September 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 January 2021
PSC01Notification of Individual PSC
Resolution
24 December 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Dormant
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Accounts With Accounts Type Dormant
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Dormant
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Accounts With Accounts Type Dormant
11 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
31 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Accounts With Accounts Type Dormant
7 April 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Termination Secretary Company With Name
5 May 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Accounts With Accounts Type Dormant
24 September 2009
AAAnnual Accounts
Legacy
3 February 2009
363aAnnual Return
Legacy
7 November 2008
225Change of Accounting Reference Date
Memorandum Articles
27 June 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
25 June 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 November 2007
NEWINCIncorporation