Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NORTH DERBYSHIRE INDEPENDENTS LIMITED
Company Information for

NORTH DERBYSHIRE INDEPENDENTS LIMITED

783-787 CHESTERFIELD ROAD, SHEFFIELD, S8 0SP,
Company Registration Number
01111659
Private Limited Company
Active

Company Overview

About North Derbyshire Independents Ltd
NORTH DERBYSHIRE INDEPENDENTS LIMITED was founded on 1973-05-02 and has its registered office in Sheffield. The organisation's status is listed as "Active". North Derbyshire Independents Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
NORTH DERBYSHIRE INDEPENDENTS LIMITED
 
Legal Registered Office
783-787 CHESTERFIELD ROAD
SHEFFIELD
S8 0SP
Other companies in DE1
 
Filing Information
Company Number 01111659
Company ID Number 01111659
Date formed 1973-05-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB127059965  
Last Datalog update: 2023-10-08 00:11:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTH DERBYSHIRE INDEPENDENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NORTH DERBYSHIRE INDEPENDENTS LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM ROBERT RAYNES
Company Secretary 1992-06-30
ROBIN ALISTAIR FARMER
Director 1994-11-15
DAVID REDVERS CHARLES JARVIS
Director 2017-11-21
STEPHEN WILLIAM NIX
Director 2017-11-21
RICHARD JAMES PUTLAND
Director 2013-01-22
RICHARD WESTMORELAND
Director 2015-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROB CORBY
Director 2015-02-17 2017-11-12
TIMOTHY BLATCH
Director 2007-11-21 2016-11-15
LEONARD RICHARD MEES
Director 1992-06-30 2015-02-02
NORMAN ANTHONY DUNGWORTH
Director 2004-11-16 2014-10-17
PHILIP ANTHONY DUNGWORTH
Director 2009-11-17 2014-10-17
CHRISTOPHER WALKER
Director 1998-11-17 2012-06-19
MICHAEL BOYLAN
Director 2000-11-21 2009-07-21
JOHN EDWARD WOOD
Director 1992-06-30 2007-11-20
PHILIP CHARLES CLIFFORD
Director 1992-06-30 2004-09-09
GEOFFREY BRIAN MARSHALL
Director 1992-06-30 2000-11-21
GEOFFREY HOWARD PRATLEY
Director 1992-06-30 1998-07-31
MICHAEL VRANIC
Director 1992-06-30 1994-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID REDVERS CHARLES JARVIS ALBION BATHROOMS LIMITED Director 2006-06-05 CURRENT 2006-06-05 Active
STEPHEN WILLIAM NIX SWN LIMITED Director 1991-09-14 CURRENT 1958-05-30 Liquidation
RICHARD JAMES PUTLAND EURONICS LIMITED Director 2017-03-07 CURRENT 1995-03-07 Active
RICHARD JAMES PUTLAND COMBINED INDEPENDENTS (HOLDINGS) LIMITED Director 2014-11-24 CURRENT 1963-07-16 Active
RICHARD JAMES PUTLAND WALTER WILLIAMS (WOODSEATS) LIMITED Director 2009-05-01 CURRENT 1946-04-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-07MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-07-20CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2022-12-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH UPDATES
2022-07-0501/07/22 STATEMENT OF CAPITAL GBP 6400
2022-07-05SH0101/07/22 STATEMENT OF CAPITAL GBP 6400
2022-06-17SH06Cancellation of shares. Statement of capital on 2022-05-23 GBP 4,200
2022-06-17SH03Purchase of own shares
2022-05-30SH0123/05/22 STATEMENT OF CAPITAL GBP 4400
2022-05-13AP01DIRECTOR APPOINTED MRS CAROLYN MEES
2022-05-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAM NIX
2021-12-20Purchase of own shares
2021-12-20SH03Purchase of own shares
2021-12-09SH0101/11/21 STATEMENT OF CAPITAL GBP 4400
2021-11-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH UPDATES
2021-03-03SH03Purchase of own shares
2021-01-29SH06Cancellation of shares. Statement of capital on 2020-12-01 GBP 4,200
2020-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-10-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JAMES PUTLAND
2020-10-21PSC09Withdrawal of a person with significant control statement on 2020-10-21
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2019-12-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-08-17TM02Termination of appointment of William Robert Raynes on 2019-08-10
2019-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/19 FROM St Helens House King Street Derby DE1 3EE
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2019-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN ALISTAIR FARMER
2018-10-11AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2017-11-29AP01DIRECTOR APPOINTED MR DAVID REDVERS CHARLES JARVIS
2017-11-29AP01DIRECTOR APPOINTED MR STEPHEN WILLIAM NIX
2017-11-29TM01APPOINTMENT TERMINATED, DIRECTOR ROB CORBY
2017-10-09AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-05-19TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BLATCH
2016-12-01AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-10LATEST SOC10/07/16 STATEMENT OF CAPITAL;GBP 5600
2016-07-10CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-07-23AP01DIRECTOR APPOINTED MR RICHARD WESTMORELAND
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 5600
2015-07-13AR0130/06/15 ANNUAL RETURN FULL LIST
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD RICHARD MEES
2015-03-31AP01DIRECTOR APPOINTED MR ROB CORBY
2015-02-22TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DUNGWORTH
2015-02-22TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN DUNGWORTH
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 5600
2015-01-16SH06Cancellation of shares. Statement of capital on 2014-11-18 GBP 5,600
2015-01-16SH03Purchase of own shares
2014-11-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 9800
2014-07-07AR0130/06/14 FULL LIST
2013-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-07-17AR0130/06/13 FULL LIST
2013-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/2013 FROM 57 MANSFIELD ROAD ALFRETON DERBYSHIRE DE55 7JJ
2013-04-16AP01DIRECTOR APPOINTED MR RICHARD JAMES PUTLAND
2013-04-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WALKER
2012-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-07-11AR0130/06/12 FULL LIST
2011-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-07-26AR0130/06/11 FULL LIST
2010-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-07-21AR0130/06/10 FULL LIST
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WALKER / 30/06/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY BLATCH / 30/06/2010
2010-02-02AP01DIRECTOR APPOINTED MR PHILIP DUNGWORTH
2010-02-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BOYLAN
2009-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-07-13363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2008-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-08-12363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-08-12287REGISTERED OFFICE CHANGED ON 12/08/2008 FROM 57 MANSFIELD ROAD ALFRETON DERBYSHIRE DE55 7JJ ENGLAND
2008-08-11353LOCATION OF REGISTER OF MEMBERS
2008-08-06288aDIRECTOR APPOINTED MR TIMOTHY BLATCH
2008-08-05353LOCATION OF REGISTER OF MEMBERS
2008-08-05287REGISTERED OFFICE CHANGED ON 05/08/2008 FROM 104 HIGH STREET ALFRETON DERBYSHIRE DE55 7HH
2008-07-28288bAPPOINTMENT TERMINATED DIRECTOR JOHN WOOD
2007-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-07-10363sRETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS
2006-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-08-01363sRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2005-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-07-12363sRETURN MADE UP TO 30/06/05; NO CHANGE OF MEMBERS
2005-07-12288aNEW DIRECTOR APPOINTED
2005-07-12363(288)DIRECTOR RESIGNED
2004-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-07-12363sRETURN MADE UP TO 30/06/04; NO CHANGE OF MEMBERS
2003-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-08-21363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2002-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-07-04363sRETURN MADE UP TO 30/06/02; NO CHANGE OF MEMBERS
2001-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-11-07363(288)DIRECTOR RESIGNED
2001-11-07363sRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2001-07-17288aNEW DIRECTOR APPOINTED
2000-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-19363sRETURN MADE UP TO 30/06/00; CHANGE OF MEMBERS
1999-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-09-30287REGISTERED OFFICE CHANGED ON 30/09/99 FROM: 12 BIRCHWOOD LANE SOUTH NORMANTON DERBY DE55 3DA
1999-08-09363sRETURN MADE UP TO 30/06/99; CHANGE OF MEMBERS
1999-08-09288aNEW DIRECTOR APPOINTED
1999-08-09363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1998-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-08-27363sRETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS
1997-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-09-10363sRETURN MADE UP TO 30/06/97; CHANGE OF MEMBERS
1996-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-07-26363sRETURN MADE UP TO 30/06/96; CHANGE OF MEMBERS
1995-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-07-17288NEW DIRECTOR APPOINTED
1995-07-17363(288)DIRECTOR RESIGNED
1995-07-17363sRETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS
1995-04-07AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47540 - Retail sale of electrical household appliances in specialised stores




Licences & Regulatory approval
We could not find any licences issued to NORTH DERBYSHIRE INDEPENDENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NORTH DERBYSHIRE INDEPENDENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NORTH DERBYSHIRE INDEPENDENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.989
MortgagesNumMortOutstanding0.669
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.319

This shows the max and average number of mortgages for companies with the same SIC code of 47540 - Retail sale of electrical household appliances in specialised stores

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NORTH DERBYSHIRE INDEPENDENTS LIMITED

Intangible Assets
Patents
We have not found any records of NORTH DERBYSHIRE INDEPENDENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORTH DERBYSHIRE INDEPENDENTS LIMITED
Trademarks
We have not found any records of NORTH DERBYSHIRE INDEPENDENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTH DERBYSHIRE INDEPENDENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47540 - Retail sale of electrical household appliances in specialised stores) as NORTH DERBYSHIRE INDEPENDENTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NORTH DERBYSHIRE INDEPENDENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORTH DERBYSHIRE INDEPENDENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NORTH DERBYSHIRE INDEPENDENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.