Company NameDerek Lewis Limited
Company StatusActive
Company Number01102211
CategoryPrivate Limited Company
Incorporation Date16 March 1973(51 years, 1 month ago)
Previous NameDerek Lewis (Plant Hire) Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Thomas Mark Lewis
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2009(36 years, 4 months after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDerek Lewis Limited Balby Carr Bank
Doncaster
DN4 8DE
Director NameMr John Lewis
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2013(40 years, 6 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDerek Lewis Limited Balby Carr Bank
Doncaster
DN4 8DE
Director NameMr Dean Robert Whittle
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2013(40 years, 6 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDerek Lewis Limited Balby Carr Bank
Doncaster
DN4 8DE
Secretary NameMrs Louise Morton
StatusCurrent
Appointed31 July 2017(44 years, 4 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence AddressDerek Lewis Limited Balby Carr Bank
Doncaster
DN4 8DE
Director NameMr John Connole
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(48 years after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDerek Lewis Limited Balby Carr Bank
Doncaster
DN4 8DE
Director NameMr John Wood
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(48 years after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDerek Lewis Limited Balby Carr Bank
Doncaster
DN4 8DE
Director NameDerek Lewis
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(18 years, 5 months after company formation)
Appointment Duration17 years, 11 months (resigned 17 July 2009)
RoleCompany Director
Correspondence Address12 Caernarvon Drive
Barnburgh
Doncaster
South Yorkshire
DN5 7HJ
Director NameRoy Lewis
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(18 years, 5 months after company formation)
Appointment Duration18 years, 5 months (resigned 01 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillfield Industrial Estate
Bentley
Doncaster
DN5 0SJ
Secretary NameLynne Lewis
NationalityBritish
StatusResigned
Appointed15 August 1991(18 years, 5 months after company formation)
Appointment Duration15 years, 4 months (resigned 18 December 2006)
RoleCompany Director
Correspondence Address12 Caernarvon Drive
Barnburgh
Doncaster
South Yorkshire
DN5 7HJ
Secretary NameCaroline Sarah Werrett
NationalityBritish
StatusResigned
Appointed18 December 2006(33 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 July 2009)
RoleCompany Director
Correspondence Address35 Clifton Drive
Sprotbrough
Doncaster
South Yorkshire
DN5 7NL
Director NameMr Darren Baden Rhodes
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2009(36 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 17 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address. Millfield Industrial Estate
Bentley
Doncaster
DN5 0SJ
Secretary NameMr Darren Baden Rhodes
NationalityBritish
StatusResigned
Appointed17 July 2009(36 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 17 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillfield Industrial Estate
Bentley
Doncaster
DN5 0SJ
Director NameMr Simon Edward Quibell
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2013(40 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillfield Industrial Estate
Bentley
Doncaster
DN5 0SJ
Secretary NameMr Ian Stuart Williams
StatusResigned
Appointed11 November 2016(43 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 July 2017)
RoleCompany Director
Correspondence AddressMillfield Industrial Estate
Bentley
Doncaster
DN5 0SJ
Secretary NameDerek Lewis Limited (Corporation)
StatusResigned
Appointed17 July 2009(36 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 17 July 2009)
Correspondence AddressMillfield Industrial Estate Bentley
Doncaster
South Yorkshire
DN5 0SJ

Contact

Websitedereklewis.co.uk
Telephone01302 875078
Telephone regionDoncaster

Location

Registered AddressDerek Lewis Limited
Balby Carr Bank
Doncaster
DN4 8DE
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster
Address Matches4 other UK companies use this postal address

Shareholders

83 at £1Lewis Rhodes Holdings LTD
83.84%
Ordinary
16 at £1Mr John Lewis
16.16%
Ordinary

Financials

Year2014
Net Worth£765,813
Cash£65,613
Current Liabilities£1,469,089

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 June 2023 (10 months, 2 weeks ago)
Next Return Due2 July 2024 (2 months from now)

Charges

17 July 2009Delivered on: 7 August 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
17 July 2009Delivered on: 5 August 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the west side of millfield road, millfield industrial estate bentley doncaster t/no SYK494320. All plany and machinery. All fixtures and fittings see image for full details.
Outstanding
31 August 2016Delivered on: 31 August 2016
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
29 January 2016Delivered on: 2 February 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Millfield industrial estate, bentley, doncaster, DN5 0SJ, as the same is registered at the land registry with title number SYK494320.
Outstanding
29 January 2016Delivered on: 2 February 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land at watervole lane, doncaster, as the same is registered at the land registry with title number SYK564101.
Outstanding
26 January 2016Delivered on: 27 January 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
17 July 2009Delivered on: 5 August 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Memorandum of security over cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed charge the deposit and each and every debt represented by the deposit. The deposit being the sum of £400,000 see image for full details.
Part Satisfied
29 July 1985Delivered on: 3 August 1985
Satisfied on: 22 October 2004
Persons entitled:
Lloyds Bowmaker Leasing Limited
Lloyds Bowmaker Equipment Leasing Limited
Lloyds Bowmaker Limited

Classification: Charge
Secured details: For securing £28,000 and all other monies due or to become due from the company to the chargees on any account whatsoever.
Particulars: One blaw knox bk 90 paver registration no. A183 lww serial no 3895.
Fully Satisfied
9 December 1983Delivered on: 23 December 1983
Satisfied on: 5 August 2009
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at millfield industrial estate, millfield road, bentley, doncaster, south yorkshire.
Fully Satisfied
14 May 1982Delivered on: 29 May 1982
Satisfied on: 5 August 2009
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as .0495 acres of land of the millfield industrial estate bentley doncaster & all other property comprised in an agreement for lease dated 14/5/82.
Fully Satisfied
20 April 1982Delivered on: 27 April 1982
Satisfied on: 5 August 2009
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital.
Fully Satisfied
25 March 1981Delivered on: 1 April 1981
Satisfied on: 5 August 2009
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the estate interest and benefit of the company in the property situate on millfield industrial estate doncaster south yorkshire under agreement for lease dated 22 apr 80.
Fully Satisfied
12 August 1976Delivered on: 18 August 1976
Satisfied on: 5 August 2009
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

6 November 2023Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
2 November 2023Purchase of own shares. (4 pages)
2 November 2023Cancellation of shares. Statement of capital on 13 October 2023
  • GBP 122
(6 pages)
19 June 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
9 June 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
6 June 2023Termination of appointment of John Wood as a director on 12 May 2023 (1 page)
6 June 2023Termination of appointment of John Lewis as a director on 9 February 2023 (1 page)
31 May 2023Change of details for Lewis Rhodes Holdings Limited as a person with significant control on 31 May 2023 (2 pages)
8 August 2022Satisfaction of charge 011022110012 in full (1 page)
25 July 2022Change of details for Lewis Rhodes Holdings Limited as a person with significant control on 22 July 2022 (2 pages)
25 July 2022Secretary's details changed for Mrs Louise Morton on 22 July 2022 (1 page)
19 July 2022Registered office address changed from Millfield Industrial Estate Bentley Doncaster DN5 0SJ to Derek Lewis Limited Balby Carr Bank Doncaster DN4 8DE on 19 July 2022 (1 page)
20 June 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
9 June 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
30 July 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
13 July 2021Second filing of Confirmation Statement dated 18 June 2021 (4 pages)
12 July 2021Change of details for Lewis Rhodes Holdings Limited as a person with significant control on 1 April 2021 (2 pages)
9 July 2021Appointment of Mr John Connole as a director on 1 April 2021 (2 pages)
9 July 2021Appointment of Mr John Wood as a director on 1 April 2021 (2 pages)
2 July 2021Statement of capital following an allotment of shares on 1 April 2021
  • GBP 132.00
(8 pages)
21 June 2021Confirmation statement made on 18 June 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 13/07/21
(4 pages)
26 April 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
26 April 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
26 April 2021Notice of Restriction on the Company's Articles (2 pages)
26 April 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
26 April 2021Memorandum and Articles of Association (15 pages)
6 July 2020Director's details changed for Mr Thomas Mark Lewis on 6 July 2020 (2 pages)
19 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
16 March 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
7 December 2019Satisfaction of charge 011022110013 in full (4 pages)
19 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
19 March 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
19 March 2019Previous accounting period shortened from 29 April 2019 to 31 December 2018 (1 page)
18 March 2019Full accounts made up to 30 April 2018 (30 pages)
30 January 2019Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page)
20 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
31 January 2018Full accounts made up to 30 April 2017 (28 pages)
16 January 2018Termination of appointment of Simon Edward Quibell as a director on 1 January 2018 (1 page)
4 December 2017Appointment of Mrs Louise Morton as a secretary on 31 July 2017 (2 pages)
4 December 2017Termination of appointment of Ian Stuart Williams as a secretary on 28 July 2017 (1 page)
4 December 2017Termination of appointment of Ian Stuart Williams as a secretary on 28 July 2017 (1 page)
4 December 2017Appointment of Mrs Louise Morton as a secretary on 31 July 2017 (2 pages)
23 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
6 June 2017Director's details changed for Mr Darren Baden Rhodes on 6 June 2017 (2 pages)
6 June 2017Director's details changed for Mr Darren Baden Rhodes on 6 June 2017 (2 pages)
31 January 2017Full accounts made up to 30 April 2016 (25 pages)
31 January 2017Full accounts made up to 30 April 2016 (25 pages)
24 November 2016Appointment of Mr Ian Stuart Williams as a secretary on 11 November 2016 (2 pages)
24 November 2016Appointment of Mr Ian Stuart Williams as a secretary on 11 November 2016 (2 pages)
23 November 2016Termination of appointment of Darren Baden Rhodes as a secretary on 11 November 2016 (1 page)
23 November 2016Termination of appointment of Darren Baden Rhodes as a secretary on 11 November 2016 (1 page)
31 August 2016Registration of charge 011022110013, created on 31 August 2016 (25 pages)
31 August 2016Registration of charge 011022110013, created on 31 August 2016 (25 pages)
27 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 99
(5 pages)
27 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 99
(5 pages)
28 April 2016Satisfaction of charge 9 in full (4 pages)
28 April 2016Satisfaction of charge 9 in full (4 pages)
2 February 2016Registration of charge 011022110012, created on 29 January 2016 (8 pages)
2 February 2016Registration of charge 011022110011, created on 29 January 2016 (8 pages)
2 February 2016Registration of charge 011022110011, created on 29 January 2016 (8 pages)
2 February 2016Registration of charge 011022110012, created on 29 January 2016 (8 pages)
27 January 2016Registration of charge 011022110010, created on 26 January 2016 (5 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 January 2016Registration of charge 011022110010, created on 26 January 2016 (5 pages)
23 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 99
(5 pages)
23 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 99
(5 pages)
4 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
4 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
26 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 99
(5 pages)
26 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 99
(5 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
16 January 2014Director's details changed for Mr Thomas Mark Lewis on 16 January 2014 (2 pages)
16 January 2014Director's details changed for Mr Darren Baden Rhodes on 16 January 2014 (2 pages)
16 January 2014Director's details changed for Mr Thomas Mark Lewis on 16 January 2014 (2 pages)
16 January 2014Director's details changed for Mr Darren Baden Rhodes on 16 January 2014 (2 pages)
12 December 2013Appointment of Mr Dean Robert Whittle as a director (2 pages)
12 December 2013Appointment of Mr Dean Robert Whittle as a director (2 pages)
4 December 2013Appointment of Mr Dean Robert Whittle as a director (2 pages)
4 December 2013Appointment of Mr Dean Robert Whittle as a director (2 pages)
16 October 2013Appointment of Mr John Lewis as a director (2 pages)
16 October 2013Appointment of Mr Simon Edward Quibell as a director (2 pages)
16 October 2013Appointment of Mr Simon Edward Quibell as a director (2 pages)
16 October 2013Appointment of Mr John Lewis as a director (2 pages)
21 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
21 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
14 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
14 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
26 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
22 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
6 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
29 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
29 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
25 June 2010Appointment of Derek Lewis Limited as a secretary (1 page)
25 June 2010Director's details changed for Mr Darren Baden Rhodes on 1 November 2009 (2 pages)
25 June 2010Secretary's details changed for Mr Darren Baden Rhodes on 1 November 2009 (1 page)
25 June 2010Secretary's details changed for Mr Darren Baden Rhodes on 1 November 2009 (1 page)
25 June 2010Appointment of Mr Darren Baden Rhodes as a director (1 page)
25 June 2010Director's details changed for Mr Darren Baden Rhodes on 1 November 2009 (2 pages)
25 June 2010Appointment of Derek Lewis Limited as a secretary (1 page)
25 June 2010Termination of appointment of Darren Rhodes as a secretary (1 page)
25 June 2010Termination of appointment of Darren Rhodes as a secretary (1 page)
25 June 2010Termination of appointment of Darren Rhodes as a director (1 page)
25 June 2010Appointment of Mr Darren Baden Rhodes as a secretary (1 page)
25 June 2010Termination of appointment of Darren Rhodes as a director (1 page)
25 June 2010Appointment of Mr Darren Baden Rhodes as a secretary (1 page)
25 June 2010Termination of appointment of Derek Lewis Limited as a secretary (1 page)
25 June 2010Secretary's details changed for Mr Darren Baden Rhodes on 1 November 2009 (1 page)
25 June 2010Termination of appointment of Derek Lewis Limited as a secretary (1 page)
25 June 2010Director's details changed for Mr Darren Baden Rhodes on 1 November 2009 (2 pages)
25 June 2010Appointment of Mr Darren Baden Rhodes as a director (1 page)
24 June 2010Director's details changed for Mr Darren Baden Rhodes on 17 July 2009 (2 pages)
24 June 2010Director's details changed for Mr Darren Baden Rhodes on 17 July 2009 (2 pages)
23 June 2010Director's details changed for Mr Darren Baden Rhodes on 17 July 2009 (2 pages)
23 June 2010Director's details changed for Mr Darren Baden Rhodes on 17 July 2009 (2 pages)
16 February 2010Termination of appointment of Roy Lewis as a director (1 page)
16 February 2010Termination of appointment of Roy Lewis as a director (1 page)
14 November 2009Director's details changed for Roy Lewis on 1 October 2009 (2 pages)
14 November 2009Director's details changed for Roy Lewis on 1 October 2009 (2 pages)
14 November 2009Director's details changed for Roy Lewis on 1 October 2009 (2 pages)
13 November 2009Secretary's details changed for Mr Darren Baden Rhodes on 1 October 2009 (1 page)
13 November 2009Director's details changed for Mr Darren Baden Rhodes on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Mr Thomas Mark Lewis on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Mr Darren Baden Rhodes on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Mr Thomas Mark Lewis on 1 October 2009 (2 pages)
13 November 2009Secretary's details changed for Mr Darren Baden Rhodes on 1 October 2009 (1 page)
13 November 2009Director's details changed for Mr Darren Baden Rhodes on 1 October 2009 (2 pages)
13 November 2009Secretary's details changed for Mr Darren Baden Rhodes on 1 October 2009 (1 page)
13 November 2009Director's details changed for Mr Thomas Mark Lewis on 1 October 2009 (2 pages)
12 November 2009Company name changed derek lewis (plant hire) LIMITED\certificate issued on 12/11/09
  • CONNOT ‐
(3 pages)
12 November 2009Company name changed derek lewis (plant hire) LIMITED\certificate issued on 12/11/09
  • CONNOT ‐
(3 pages)
10 November 2009Appointment of Mr Darren Baden Rhodes as a director (1 page)
10 November 2009Appointment of Mr Darren Baden Rhodes as a secretary (1 page)
10 November 2009Appointment of Mr Thomas Mark Lewis as a director (1 page)
10 November 2009Termination of appointment of Caroline Werrett as a secretary (1 page)
10 November 2009Termination of appointment of Caroline Werrett as a secretary (1 page)
10 November 2009Appointment of Mr Darren Baden Rhodes as a director (1 page)
10 November 2009Appointment of Mr Thomas Mark Lewis as a director (1 page)
10 November 2009Termination of appointment of Derek Lewis as a director (1 page)
10 November 2009Appointment of Mr Darren Baden Rhodes as a secretary (1 page)
10 November 2009Termination of appointment of Derek Lewis as a director (1 page)
30 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-11
(1 page)
30 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-11
(1 page)
7 August 2009Particulars of a mortgage or charge / charge no: 9 (4 pages)
7 August 2009Particulars of a mortgage or charge / charge no: 9 (4 pages)
6 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
6 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
6 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
6 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
6 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
6 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
6 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
6 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
6 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
6 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 7 (6 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 7 (6 pages)
31 July 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
31 July 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
25 June 2009Return made up to 18/06/09; full list of members (4 pages)
25 June 2009Return made up to 18/06/09; full list of members (4 pages)
16 September 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
16 September 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
3 July 2008Return made up to 18/06/08; full list of members (4 pages)
3 July 2008Return made up to 18/06/08; full list of members (4 pages)
15 November 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
15 November 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
21 June 2007Return made up to 18/06/07; full list of members (3 pages)
21 June 2007Return made up to 18/06/07; full list of members (3 pages)
5 January 2007Secretary resigned (1 page)
5 January 2007New secretary appointed (2 pages)
5 January 2007Secretary resigned (1 page)
5 January 2007New secretary appointed (2 pages)
12 September 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
12 September 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
29 June 2006Return made up to 18/06/06; full list of members (3 pages)
29 June 2006Return made up to 18/06/06; full list of members (3 pages)
19 January 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
19 January 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
6 July 2005Return made up to 18/06/05; full list of members (7 pages)
6 July 2005Return made up to 18/06/05; full list of members (7 pages)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
22 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 June 2004Return made up to 18/06/04; full list of members (7 pages)
25 June 2004Return made up to 18/06/04; full list of members (7 pages)
5 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
5 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
17 July 2003Return made up to 04/07/03; full list of members (7 pages)
17 July 2003Return made up to 04/07/03; full list of members (7 pages)
4 March 2003Accounts for a small company made up to 30 April 2002 (7 pages)
4 March 2003Accounts for a small company made up to 30 April 2002 (7 pages)
19 July 2002Return made up to 04/07/02; full list of members (7 pages)
19 July 2002Return made up to 04/07/02; full list of members (7 pages)
18 December 2001Accounts for a small company made up to 30 April 2001 (7 pages)
18 December 2001Accounts for a small company made up to 30 April 2001 (7 pages)
24 July 2001Return made up to 16/07/01; full list of members (6 pages)
24 July 2001Return made up to 16/07/01; full list of members (6 pages)
12 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
12 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
25 July 2000Return made up to 16/07/00; full list of members (6 pages)
25 July 2000Return made up to 16/07/00; full list of members (6 pages)
22 November 1999Accounts for a small company made up to 30 April 1999 (7 pages)
22 November 1999Accounts for a small company made up to 30 April 1999 (7 pages)
30 July 1999Return made up to 23/07/99; full list of members (6 pages)
30 July 1999Return made up to 23/07/99; full list of members (6 pages)
17 November 1998Accounts for a small company made up to 30 April 1998 (7 pages)
17 November 1998Accounts for a small company made up to 30 April 1998 (7 pages)
4 August 1998Return made up to 23/07/98; no change of members (4 pages)
4 August 1998Return made up to 23/07/98; no change of members (4 pages)
11 January 1998Accounts for a small company made up to 30 April 1997 (7 pages)
11 January 1998Accounts for a small company made up to 30 April 1997 (7 pages)
12 August 1997Return made up to 30/07/97; no change of members (4 pages)
12 August 1997Return made up to 30/07/97; no change of members (4 pages)
21 February 1997Accounts for a small company made up to 30 April 1996 (9 pages)
21 February 1997Accounts for a small company made up to 30 April 1996 (9 pages)
19 August 1996Return made up to 08/08/96; full list of members (6 pages)
19 August 1996Return made up to 08/08/96; full list of members (6 pages)
25 January 1996Accounts for a small company made up to 30 April 1995 (7 pages)
25 January 1996Accounts for a small company made up to 30 April 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
8 December 1986Return made up to 28/11/86; full list of members (4 pages)
8 December 1986Return made up to 28/11/86; full list of members (4 pages)
16 March 1973Incorporation (14 pages)
16 March 1973Incorporation (14 pages)