Company NameDerrynane Holdings Limited
DirectorsFiona Jane O'Connell and Gearoid O'Connell
Company StatusActive
Company Number06470671
CategoryPrivate Limited Company
Incorporation Date11 January 2008(16 years, 2 months ago)
Previous NameGeothermal Power Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Fiona Jane O'Connell
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 15 Navigation Court
Calder Business Park
Wakefield
West Yorkshire
WF2 7BJ
Director NameMr Gearoid O'Connell
Date of BirthNovember 1970 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed11 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 15 Navigation Court
Calder Business Park
Wakefield
West Yorkshire
WF2 7BJ
Secretary NameFiona Jane O'Connell
NationalityBritish
StatusCurrent
Appointed11 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 15 Navigation Court
Calder Business Park
Wakefield
West Yorkshire
WF2 7BJ

Location

Registered AddressUnit 15 Navigation Court
Calder Business Park
Wakefield
West Yorkshire
WF2 7BJ
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
ParishCrigglestone
WardWakefield Rural
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Fiona Jane O'connell
50.00%
Ordinary
50 at £1Gearoid O'connell
50.00%
Ordinary

Financials

Year2014
Net Worth£22,095
Cash£9,179
Current Liabilities£381,970

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return11 January 2024 (2 months, 2 weeks ago)
Next Return Due25 January 2025 (10 months from now)

Charges

27 September 2018Delivered on: 4 October 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
22 November 2017Delivered on: 23 November 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Unit 15 navigation court, calder park, wakefield, WF2 7BJ.
Outstanding
19 July 2017Delivered on: 19 July 2017
Persons entitled: Svenska Handelsbanken Ab Publ

Classification: A registered charge
Particulars: Land on the east side of shawfield road, barnsley registered at the land registry with freehold title number SYK272668.
Outstanding
10 November 2016Delivered on: 15 November 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Centenary house, whaley road, barugh green, barnsley registered at the land registry with title numbers SYK272320 and SYK338142.
Outstanding
17 April 2015Delivered on: 1 May 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Unit 6 navigation court, calder park, wakefield l/h t/no WYK86606.
Outstanding
13 February 2015Delivered on: 26 February 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Unit 6 mariner court calder park wakefield being part of l/h t/no WYK849224.
Outstanding
3 July 2014Delivered on: 5 July 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H property known as workshop, offices & yard, shawfield road, carlton industrial estate, barnsley, t/no: SYK272668.
Outstanding
26 February 2014Delivered on: 12 March 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H workshop, offices & yard shawfield road carlton industrial estate barnsley t/no SYK272668. Notification of addition to or amendment of charge.
Outstanding
7 March 2011Delivered on: 8 March 2011
Persons entitled: Hsbc Bank PLC

Classification: 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

Filing History

12 January 2021Confirmation statement made on 11 January 2021 with updates (4 pages)
16 September 2020Total exemption full accounts made up to 29 February 2020 (12 pages)
23 January 2020Confirmation statement made on 11 January 2020 with updates (4 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (12 pages)
14 January 2019Confirmation statement made on 11 January 2019 with updates (4 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (12 pages)
4 October 2018Registration of charge 064706710009, created on 27 September 2018 (20 pages)
22 January 2018Satisfaction of charge 064706710002 in full (1 page)
11 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
28 December 2017Satisfaction of charge 1 in full (1 page)
28 December 2017Satisfaction of charge 064706710003 in full (1 page)
30 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
23 November 2017Registration of charge 064706710008, created on 22 November 2017 (16 pages)
23 November 2017Registration of charge 064706710008, created on 22 November 2017 (16 pages)
19 July 2017Registration of charge 064706710007, created on 19 July 2017 (15 pages)
19 July 2017Registration of charge 064706710007, created on 19 July 2017 (15 pages)
13 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
13 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
15 November 2016Registration of charge 064706710006, created on 10 November 2016 (16 pages)
15 November 2016Registration of charge 064706710006, created on 10 November 2016 (16 pages)
27 September 2016Total exemption full accounts made up to 28 February 2016 (13 pages)
27 September 2016Total exemption full accounts made up to 28 February 2016 (13 pages)
14 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(4 pages)
14 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(4 pages)
3 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
3 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
1 May 2015Registration of charge 064706710005, created on 17 April 2015 (17 pages)
1 May 2015Registration of charge 064706710005, created on 17 April 2015 (17 pages)
26 February 2015Registration of charge 064706710004, created on 13 February 2015 (17 pages)
26 February 2015Registration of charge 064706710004, created on 13 February 2015 (17 pages)
12 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
12 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
20 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
20 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
5 July 2014Registration of charge 064706710003, created on 3 July 2014 (8 pages)
5 July 2014Registration of charge 064706710003, created on 3 July 2014 (8 pages)
5 July 2014Registration of charge 064706710003, created on 3 July 2014 (8 pages)
12 March 2014Registration of charge 064706710002 (10 pages)
12 March 2014Registration of charge 064706710002 (10 pages)
13 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
13 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
23 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
23 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
23 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
25 January 2012Director's details changed for Fiona Jane O'connell on 26 September 2011 (2 pages)
25 January 2012Director's details changed for Gearoid O'connell on 26 September 2011 (2 pages)
25 January 2012Director's details changed for Fiona Jane O'connell on 26 September 2011 (2 pages)
25 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
25 January 2012Director's details changed for Gearoid O'connell on 26 September 2011 (2 pages)
8 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
15 October 2010Current accounting period extended from 31 August 2011 to 28 February 2012 (1 page)
15 October 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
15 October 2010Current accounting period extended from 31 August 2011 to 28 February 2012 (1 page)
15 October 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
14 October 2010Previous accounting period shortened from 31 January 2011 to 31 August 2010 (1 page)
14 October 2010Previous accounting period shortened from 31 January 2011 to 31 August 2010 (1 page)
14 October 2010Statement of capital following an allotment of shares on 8 September 2010
  • GBP 100
(3 pages)
14 October 2010Statement of capital following an allotment of shares on 8 September 2010
  • GBP 100
(3 pages)
14 October 2010Statement of capital following an allotment of shares on 8 September 2010
  • GBP 100
(3 pages)
12 October 2010Company name changed geothermal power LIMITED\certificate issued on 12/10/10
  • RES15 ‐ Change company name resolution on 2010-09-29
(3 pages)
12 October 2010Change of name notice (1 page)
12 October 2010Change of name notice (1 page)
12 October 2010Company name changed geothermal power LIMITED\certificate issued on 12/10/10
  • RES15 ‐ Change company name resolution on 2010-09-29
(3 pages)
25 September 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
25 September 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
23 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-08
(1 page)
23 September 2010Change of name notice (2 pages)
23 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-08
(1 page)
23 September 2010Change of name notice (2 pages)
30 June 2010Secretary's details changed for Fiona Stockton on 29 June 2010 (1 page)
30 June 2010Director's details changed for Fiona Stockton on 29 June 2010 (2 pages)
30 June 2010Director's details changed for Fiona Stockton on 29 June 2010 (2 pages)
30 June 2010Secretary's details changed for Fiona Stockton on 29 June 2010 (1 page)
5 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
5 February 2010Director's details changed for Gearoid O'connell on 12 January 2010 (2 pages)
5 February 2010Secretary's details changed for Fiona Stockton on 12 January 2010 (1 page)
5 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
5 February 2010Secretary's details changed for Fiona Stockton on 12 January 2010 (1 page)
5 February 2010Director's details changed for Fiona Stockton on 12 January 2010 (2 pages)
5 February 2010Director's details changed for Fiona Stockton on 12 January 2010 (2 pages)
5 February 2010Director's details changed for Gearoid O'connell on 12 January 2010 (2 pages)
14 October 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
14 October 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
26 February 2009Return made up to 11/01/09; full list of members (4 pages)
26 February 2009Return made up to 11/01/09; full list of members (4 pages)
11 January 2008Incorporation (17 pages)
11 January 2008Incorporation (17 pages)