Background WavePink WaveYellow Wave

DERBYSHIRE RUM RUNNERS LIMITED (12743239)

DERBYSHIRE RUM RUNNERS LIMITED (12743239) is an active UK company. incorporated on 15 July 2020. with registered office in Chesterfield. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342). DERBYSHIRE RUM RUNNERS LIMITED has been registered for 5 years. Current directors include PIERCE, Miles John Francis, YOUNG, Nigel Jonathan.

Company Number
12743239
Status
active
Type
ltd
Incorporated
15 July 2020
Age
5 years
Address
Albion Farm, Chesterfield, S42 7LW
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
PIERCE, Miles John Francis, YOUNG, Nigel Jonathan
SIC Codes
46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DERBYSHIRE RUM RUNNERS LIMITED

DERBYSHIRE RUM RUNNERS LIMITED is an active company incorporated on 15 July 2020 with the registered office located in Chesterfield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342). DERBYSHIRE RUM RUNNERS LIMITED was registered 5 years ago.(SIC: 46342)

Status

active

Active since 5 years ago

Company No

12743239

LTD Company

Age

5 Years

Incorporated 15 July 2020

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 13 February 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

Albion Farm Walton Back Lane Chesterfield, S42 7LW,

Timeline

2 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Jul 20
Director Left
Jul 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

YOUNG, Nigel Jonathan

Active
Walton Back Lane, ChesterfieldS42 7LW
Secretary
Appointed 15 Jul 2020

PIERCE, Miles John Francis

Active
Fir Trees House, Hope ValleyS32 3XD
Born June 1954
Director
Appointed 15 Jul 2020

YOUNG, Nigel Jonathan

Active
Walton Back Lane, ChesterfieldS42 7LW
Born June 1959
Director
Appointed 15 Jul 2020

WATKINS, Anthony Robert

Resigned
Wenlock Road, LondonN1 7GU
Born May 1955
Director
Appointed 15 Jul 2020
Resigned 02 Jun 2023

Persons with significant control

3

Mr Anthony Robert Watkins

Active
Whiteley Wood Road, SheffieldS11 7FF
Born May 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Jul 2020

Mr Nigel Jonathan Young

Active
Walton Back Lane, ChesterfieldS42 7LW
Born June 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Jul 2020

Mr Miles John Francis Pierce

Active
Cliff Lane, Cyrbar, Hope ValleyS32 3XD
Born June 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Jul 2020
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2024
AAAnnual Accounts
Change Person Director Company
19 July 2023
CH01Change of Director Details
Change To A Person With Significant Control
19 July 2023
PSC04Change of PSC Details
Change Person Director Company
19 July 2023
CH01Change of Director Details
Change To A Person With Significant Control
18 July 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
18 July 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
18 July 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
31 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2021
CS01Confirmation Statement
Incorporation Company
15 July 2020
NEWINCIncorporation