Background WavePink WaveYellow Wave

DERWENT FOREST DEVELOPMENT CONSORTIUM LIMITED (07139866)

DERWENT FOREST DEVELOPMENT CONSORTIUM LIMITED (07139866) is an active UK company. incorporated on 28 January 2010. with registered office in Formby. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DERWENT FOREST DEVELOPMENT CONSORTIUM LIMITED has been registered for 16 years. Current directors include MORTON, Daniel John, PECK, Steven James, SULLIVAN, Stephen.

Company Number
07139866
Status
active
Type
ltd
Incorporated
28 January 2010
Age
16 years
Address
Marion House, Formby, L37 4AB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MORTON, Daniel John, PECK, Steven James, SULLIVAN, Stephen
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DERWENT FOREST DEVELOPMENT CONSORTIUM LIMITED

DERWENT FOREST DEVELOPMENT CONSORTIUM LIMITED is an active company incorporated on 28 January 2010 with the registered office located in Formby. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DERWENT FOREST DEVELOPMENT CONSORTIUM LIMITED was registered 16 years ago.(SIC: 68209)

Status

active

Active since 16 years ago

Company No

07139866

LTD Company

Age

16 Years

Incorporated 28 January 2010

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 28 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

Overdue

1 month overdue

Last Filed

Made up to 28 January 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 11 February 2026
For period ending 28 January 2026
Contact
Address

Marion House 23-25 Elbow Lane Formby, L37 4AB,

Previous Addresses

Queens Barn Welton Carlisle Cumbria CA5 7HG
From: 28 January 2010To: 23 August 2023
Timeline

28 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Jan 10
Director Joined
Mar 11
Director Left
Jul 11
Funding Round
Dec 11
Director Joined
Jan 12
Director Left
Sept 12
Director Joined
Sept 13
Director Joined
Oct 16
Director Left
Feb 17
Director Joined
Feb 18
Director Joined
Sept 19
Director Joined
Sept 19
Funding Round
Oct 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Director Joined
Aug 20
Director Left
Aug 21
Director Left
Mar 22
Director Left
Mar 23
Director Joined
May 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Sept 23
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Dec 24
2
Funding
23
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

MORTON, Daniel John

Active
23-25 Elbow Lane, FormbyL37 4AB
Born July 1982
Director
Appointed 12 Apr 2023

PECK, Steven James

Active
Grange Lane, LiverpoolL37 7BR
Born February 1972
Director
Appointed 16 Oct 2019

SULLIVAN, Stephen

Active
23-25 Elbow Lane, FormbyL37 4AB
Born June 1973
Director
Appointed 12 Apr 2023

DODD, William Douglass

Resigned
Welton, CarlisleCA5 7HG
Secretary
Appointed 28 Jan 2010
Resigned 04 Mar 2011

HAMMOND, Mairi Fiona

Resigned
Welton, CarlisleCA5 7HG
Secretary
Appointed 04 Mar 2011
Resigned 17 Sept 2019

BRIDGE END SOLUTIONS LIMITED

Resigned
Ullock, WorkingtonCA14 4TP
Corporate secretary
Appointed 17 Sept 2019
Resigned 25 Feb 2022

CATTERSON, Nigel Bruce

Resigned
Welton, CarlisleCA5 7HG
Born December 1949
Director
Appointed 28 Jan 2010
Resigned 17 Aug 2023

DODD, William Douglass

Resigned
Welton, CarlisleCA5 7HG
Born January 1946
Director
Appointed 28 Jan 2010
Resigned 06 Jul 2011

HAMMOND, Mairi Fiona

Resigned
Welton, CarlisleCA5 7HG
Born March 1962
Director
Appointed 04 Mar 2011
Resigned 25 Feb 2022

HARRISON, Matthew John

Resigned
Welton, CarlisleCA5 7HG
Born June 1976
Director
Appointed 17 Sept 2019
Resigned 05 Aug 2021

LOFTY, John Joseph, Mr.

Resigned
Welton, CarlisleCA5 7HG
Born March 1952
Director
Appointed 01 Feb 2018
Resigned 17 Aug 2023

PECK, Steven James

Resigned
Welton, CarlisleCA5 7HG
Born February 1972
Director
Appointed 17 Sept 2019
Resigned 02 Mar 2023

PEMBERTON, Michael Neville

Resigned
23-25 Elbow Lane, FormbyL37 4AB
Born October 1966
Director
Appointed 23 Jul 2020
Resigned 01 Sept 2023

PEMBERTON, Michael Neville

Resigned
Welton, CarlisleCA5 7HG
Born October 1966
Director
Appointed 20 Oct 2016
Resigned 31 Jan 2017

PRINCE, Michael John

Resigned
23-25 Elbow Lane, FormbyL37 4AB
Born December 1954
Director
Appointed 12 Apr 2023
Resigned 20 Dec 2024

SCHOFIELD, David John

Resigned
Welton, CarlisleCA5 7HG
Born November 1955
Director
Appointed 25 Sept 2013
Resigned 17 Aug 2023

STORY, Norman Frederick

Resigned
Welton, CarlisleCA5 7HG
Born October 1956
Director
Appointed 05 Jan 2012
Resigned 24 Sept 2012

Persons with significant control

4

2 Active
2 Ceased
Cotton House, LiverpoolL3 9TX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Oct 2019
Ullock, WorkingtonCA14 4TP

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Oct 2019
Ullock, WorkingtonCA14 4TP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Oct 2019
Welton, CarlisleCA5 7HG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Oct 2019
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Micro Entity
28 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 August 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 March 2022
TM02Termination of Secretary
Move Registers To Registered Office Company With New Address
5 March 2022
AD04Change of Accounting Records Location
Elect To Keep The Secretaries Register Information On The Public Register
5 March 2022
EH03EH03
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 August 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Memorandum Articles
9 November 2020
MAMA
Resolution
9 November 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
30 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Capital Allotment Shares
24 October 2019
SH01Allotment of Shares
Cessation Of A Person With Significant Control
24 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 October 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 October 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
30 September 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
30 September 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
11 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2016
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2012
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Appoint Person Director Company With Name Date
9 January 2012
AP01Appointment of Director
Capital Allotment Shares
19 December 2011
SH01Allotment of Shares
Accounts With Made Up Date
28 October 2011
AAAnnual Accounts
Termination Director Company With Name
15 July 2011
TM01Termination of Director
Move Registers To Sail Company
15 March 2011
AD03Change of Location of Company Records
Appoint Person Director Company With Name
15 March 2011
AP01Appointment of Director
Change Sail Address Company
15 March 2011
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
14 March 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 March 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Change Person Director Company With Change Date
28 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 January 2011
CH03Change of Secretary Details
Incorporation Company
28 January 2010
NEWINCIncorporation