Background WavePink WaveYellow Wave

DERWENT DALE LIMITED (10381353)

DERWENT DALE LIMITED (10381353) is an active UK company. incorporated on 17 September 2016. with registered office in Scarborough. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DERWENT DALE LIMITED has been registered for 9 years. Current directors include COOPLAND, Anita Georgena, COOPLAND, Paul William.

Company Number
10381353
Status
active
Type
ltd
Incorporated
17 September 2016
Age
9 years
Address
Unit 7-8 Manor Court, Scarborough, YO11 3TU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COOPLAND, Anita Georgena, COOPLAND, Paul William
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DERWENT DALE LIMITED

DERWENT DALE LIMITED is an active company incorporated on 17 September 2016 with the registered office located in Scarborough. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DERWENT DALE LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10381353

LTD Company

Age

9 Years

Incorporated 17 September 2016

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 15 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

Unit 7-8 Manor Court Eastfield Scarborough, YO11 3TU,

Previous Addresses

12-13 Alma Square Scarborough North Yorkshire YO11 1JU
From: 17 September 2016To: 18 December 2024
Timeline

14 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Sept 16
Loan Secured
Dec 16
Loan Secured
Feb 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Secured
Aug 17
Loan Secured
Oct 17
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
New Owner
Dec 24
New Owner
Dec 24
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

COOPLAND, Anita Georgena

Active
Manor Court, ScarboroughYO11 3TU
Secretary
Appointed 17 Sept 2016

COOPLAND, Anita Georgena

Active
Manor Court, ScarboroughYO11 3TU
Born April 1960
Director
Appointed 17 Sept 2016

COOPLAND, Paul William

Active
Manor Court, ScarboroughYO11 3TU
Born September 1957
Director
Appointed 17 Sept 2016

Persons with significant control

4

Mr Stephen Andrew Watson

Active
Manor Court, ScarboroughYO11 3TU
Born May 1959

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 09 Dec 2024

Ms Elizabeth Fyfe Armstrong

Active
Manor Court, ScarboroughYO11 3TU
Born October 1971

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 09 Dec 2024

Mr Paul William Coopland

Active
Manor Court, ScarboroughYO11 3TU
Born September 1957

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 17 Sept 2016

Mrs Anita Georgena Coopland

Active
Manor Court, ScarboroughYO11 3TU
Born April 1960

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 17 Sept 2016
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
17 December 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
17 December 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
17 December 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
17 December 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2024
CS01Confirmation Statement
Confirmation Statement With Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 May 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 June 2020
AAAnnual Accounts
Capital Name Of Class Of Shares
11 October 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
10 October 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
17 September 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
17 September 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
14 May 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2018
MR04Satisfaction of Charge
Change To A Person With Significant Control
23 February 2018
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
9 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2016
MR01Registration of a Charge
Incorporation Company
17 September 2016
NEWINCIncorporation