Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DERNFORD (CAMBRIDGE) LIMITED
Company Information for

DERNFORD (CAMBRIDGE) LIMITED

SALISBURY HOUSE, STATION ROAD, CAMBRIDGE, CB1 2LA,
Company Registration Number
07019683
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Dernford (cambridge) Ltd
DERNFORD (CAMBRIDGE) LIMITED was founded on 2009-09-15 and has its registered office in Cambridge. The organisation's status is listed as "Active - Proposal to Strike off". Dernford (cambridge) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
DERNFORD (CAMBRIDGE) LIMITED
 
Legal Registered Office
SALISBURY HOUSE
STATION ROAD
CAMBRIDGE
CB1 2LA
Other companies in CB5
 
Filing Information
Company Number 07019683
Company ID Number 07019683
Date formed 2009-09-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 15/09/2015
Return next due 13/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2022-12-28 22:14:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DERNFORD (CAMBRIDGE) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HUNTER STEVENS LIMITED   PETERS ELWORTHY & MOORE LIMITED   PTH CONSULTING LTD
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 DERNFORD (CAMBRIDGE) LIMITED

Current Directors
Officer Role Date Appointed
SIMON JAMES DAZELEY
Director 2009-09-15
DAVID JAMES FOORD
Director 2014-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JAMES FOORD
Company Secretary 2011-10-01 2018-06-30
DEREK ARTHUR DAZELEY
Director 2009-09-15 2018-06-30
ELIZABETH MARY JANUARY
Director 2010-08-20 2018-06-30
SIMON JAMES DAZELEY
Company Secretary 2010-07-11 2011-09-30
RICHARD DOUGLAS JANUARY
Company Secretary 2009-09-15 2010-07-11
RICHARD DOUGLAS JANUARY
Director 2009-09-15 2010-07-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JAMES DAZELEY LEARIG (CAMBRIDGE) LIMITED Director 2016-04-15 CURRENT 2016-04-15 Liquidation
SIMON JAMES DAZELEY HAWKSTAR VENTURES LTD Director 2016-02-12 CURRENT 2014-06-16 Active - Proposal to Strike off
SIMON JAMES DAZELEY SWAVESEY VENTURES LIMITED Director 2015-12-09 CURRENT 2015-08-03 Active - Proposal to Strike off
SIMON JAMES DAZELEY HEWCO 2015 LIMITED Director 2015-01-05 CURRENT 2015-01-05 Dissolved 2016-08-09
SIMON JAMES DAZELEY OLD NSH LTD Director 2015-01-05 CURRENT 2015-01-05 Dissolved 2016-11-29
SIMON JAMES DAZELEY DERNFORD EASTERN LIMITED Director 2014-08-15 CURRENT 2014-07-14 Liquidation
SIMON JAMES DAZELEY CAMBRIDGE REPETITION ENGINEERS LIMITED Director 2013-08-27 CURRENT 1954-09-30 Liquidation
SIMON JAMES DAZELEY DERNFORD PROJECTS LTD Director 2010-02-23 CURRENT 2009-10-29 Liquidation
SIMON JAMES DAZELEY DERNFORD HOLDINGS LIMITED Director 2005-09-28 CURRENT 2005-09-28 Liquidation
SIMON JAMES DAZELEY DERNFORD PROPERTIES LIMITED Director 2004-09-28 CURRENT 2004-06-29 Liquidation
SIMON JAMES DAZELEY DERNFORD (REGENT) LIMITED Director 2002-08-01 CURRENT 1972-04-10 Active - Proposal to Strike off
SIMON JAMES DAZELEY DOWNING VENTURES LIMITED Director 1997-10-22 CURRENT 1997-10-22 Dissolved 2016-11-29
SIMON JAMES DAZELEY DERNFORD BLAKENEY LIMITED Director 1996-01-01 CURRENT 1978-09-26 Liquidation
SIMON JAMES DAZELEY DERNFORD JUPITER LIMITED Director 1993-05-11 CURRENT 1978-09-29 Dissolved 2017-03-14
DAVID JAMES FOORD DERNFORD HISTON LTD Director 2018-04-27 CURRENT 2018-04-27 Active - Proposal to Strike off
DAVID JAMES FOORD DERNFORD REAL ESTATE LTD Director 2018-02-16 CURRENT 2018-02-16 Liquidation
DAVID JAMES FOORD DERNFORD DEVELOPMENTS LTD Director 2017-12-08 CURRENT 2017-12-08 Liquidation
DAVID JAMES FOORD DERNFORD MPMERCHANT LIMITED Director 2016-08-15 CURRENT 2016-04-25 Active - Proposal to Strike off
DAVID JAMES FOORD SWAVESEY VENTURES LIMITED Director 2015-12-09 CURRENT 2015-08-03 Active - Proposal to Strike off
DAVID JAMES FOORD HEWCO 2015 LIMITED Director 2015-01-14 CURRENT 2015-01-05 Dissolved 2016-08-09
DAVID JAMES FOORD OLD NSH LTD Director 2015-01-14 CURRENT 2015-01-05 Dissolved 2016-11-29
DAVID JAMES FOORD DERNFORD EASTERN LIMITED Director 2014-10-09 CURRENT 2014-07-14 Liquidation
DAVID JAMES FOORD DERNFORD JUPITER LIMITED Director 2014-04-30 CURRENT 1978-09-29 Dissolved 2017-03-14
DAVID JAMES FOORD DERNFORD (REGENT) LIMITED Director 2014-04-30 CURRENT 1972-04-10 Active - Proposal to Strike off
DAVID JAMES FOORD DERNFORD BLAKENEY LIMITED Director 2014-04-30 CURRENT 1978-09-26 Liquidation
DAVID JAMES FOORD DERNFORD PROPERTIES LIMITED Director 2014-04-30 CURRENT 2004-06-29 Liquidation
DAVID JAMES FOORD DERNFORD HOLDINGS LIMITED Director 2014-04-30 CURRENT 2005-09-28 Liquidation
DAVID JAMES FOORD DOWNING VENTURES LIMITED Director 2007-07-01 CURRENT 1997-10-22 Dissolved 2016-11-29

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
2023-01-03SECOND GAZETTE not voluntary dissolution
2023-01-03GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/22 FROM 3 Trust Court Vision Park Histon Cambs CB24 9PW England
2022-10-04FIRST GAZETTE notice for voluntary strike-off
2022-10-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-09-26Application to strike the company off the register
2022-09-26DS01Application to strike the company off the register
2022-09-22CS01CONFIRMATION STATEMENT MADE ON 15/09/22, WITH NO UPDATES
2022-08-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-08-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-08-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-02-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070196830003
2022-02-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070196830003
2022-01-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070196830001
2022-01-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070196830001
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 15/09/21, WITH NO UPDATES
2021-07-08AP01DIRECTOR APPOINTED MR JODY JANUARY
2021-07-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES DAZELEY
2021-06-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-06-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-06-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 15/09/20, WITH NO UPDATES
2020-09-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-06-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-06-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 15/09/19, WITH UPDATES
2019-07-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-07-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-07-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2018-12-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070196830002
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 15/09/18, WITH UPDATES
2018-08-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-07-09TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JANUARY
2018-07-09TM01APPOINTMENT TERMINATED, DIRECTOR DEREK DAZELEY
2018-07-09TM02Termination of appointment of David James Foord on 2018-06-30
2018-07-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-07-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES
2017-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 070196830003
2017-05-31AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16
2017-05-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-05-31AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16
2017-05-30GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16
2017-05-30GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16
2016-12-08ANNOTATIONOther
2016-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 070196830002
2016-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 070196830001
2016-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/16 FROM 25 Cambridge Place Cambridge CB2 1NS
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2016-05-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-15AR0115/09/15 ANNUAL RETURN FULL LIST
2015-09-15AD02Register inspection address changed from 7 Dukes Court 54-62 Newmarket Road Cambridge CB5 8DZ England to 25 Cambridge Place Cambridge CB2 1NS
2015-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/15 FROM 7 Dukes Court 54-62 Newmarket Road Cambridge CB5 8DZ
2015-06-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-18AR0115/09/14 ANNUAL RETURN FULL LIST
2014-05-06AA31/12/13 TOTAL EXEMPTION SMALL
2014-05-02AP01DIRECTOR APPOINTED MR DAVID JAMES FOORD
2013-10-04AR0115/09/13 FULL LIST
2013-10-04AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2013-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2013 FROM SALISBURY HOUSE STATION ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 2LA
2013-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-10-03AR0115/09/12 FULL LIST
2012-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-10-12AP03SECRETARY APPOINTED MR DAVID JAMES FOORD
2011-10-11TM02APPOINTMENT TERMINATED, SECRETARY SIMON DAZELEY
2011-10-04AR0115/09/11 FULL LIST
2011-10-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2011-10-04AD02SAIL ADDRESS CREATED
2011-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARY JANUARY / 04/10/2011
2011-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES DAZELEY / 04/10/2011
2011-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK ARTHUR DAZELEY / 04/10/2011
2011-10-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR SIMON JAMES DAZELEY / 15/09/2011
2011-06-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-21AR0115/09/10 FULL LIST
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES DAZELEY / 15/09/2010
2010-08-27AP01DIRECTOR APPOINTED ELIZABETH MARY JANUARY
2010-08-18AP03SECRETARY APPOINTED MR SIMON JAMES DAZELEY
2010-08-17TM02APPOINTMENT TERMINATED, SECRETARY RICHARD JANUARY
2010-08-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JANUARY
2010-04-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-16AA01PREVSHO FROM 30/09/2010 TO 31/12/2009
2009-09-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to DERNFORD (CAMBRIDGE) 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 DERNFORD (CAMBRIDGE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of DERNFORD (CAMBRIDGE) LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 DERNFORD (CAMBRIDGE) LIMITED

Intangible Assets
Patents
We have not found any records of DERNFORD (CAMBRIDGE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DERNFORD (CAMBRIDGE) LIMITED
Trademarks
We have not found any records of DERNFORD (CAMBRIDGE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DERNFORD (CAMBRIDGE) 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 (68100 - Buying and selling of own real estate) as DERNFORD (CAMBRIDGE) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where DERNFORD (CAMBRIDGE) 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 DERNFORD (CAMBRIDGE) 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 DERNFORD (CAMBRIDGE) 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.