Company NameDeregallera Holdings Ltd
Company StatusActive
Company Number07088418
CategoryPrivate Limited Company
Incorporation Date26 November 2009(14 years, 4 months ago)
Previous NamesDeregallera Holdings Ltd and Dg Innovate Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameMrs Xin Liu
StatusCurrent
Appointed11 July 2014(4 years, 7 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Correspondence Address15 Victoria Mews Mill Field Road
Cottingley
Bingley
BD16 1PY
Director NameMr Martin Hugh Boughtwood
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(5 years, 5 months after company formation)
Appointment Duration8 years, 11 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Victoria Mews Mill Field Road
Cottingley
Bingley
BD16 1PY
Director NameMr John Frame Allardyce
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2022(12 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Victoria Mews Mill Field Road
Cottingley
Bingley
BD16 1PY
Director NameMr Peter Tierney
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2022(12 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Victoria Mews Mill Field Road
Cottingley
Bingley
BD16 1PY
Director NameMs Karen Marie Smith
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2009(same day as company formation)
RoleSocial Worker
Country of ResidenceWales
Correspondence AddressThe Counting House Celtic Gateway
Dunleavy Drive
Cardiff
CF11 0SN
Wales
Director NameMr Roger Harry Gabriel
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(1 year, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 08 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Matthew's House Quays Office Park
Conference Avenue, Portishead
Bristol
BS20 7LZ
Director NameMr Trevor Gabriel
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(1 year, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 08 April 2022)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressSt Matthew's House Quays Office Park
Conference Avenue, Portishead
Bristol
BS20 7LZ
Director NameMr Graham Edward Weller
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2011(1 year, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 October 2015)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressThe Counting House Celtic Gateway
Dunleavy Drive
Cardiff
CF11 0SN
Wales
Director NameMrs Xin Liu
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2015(5 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 April 2020)
RoleFinancial Controller
Country of ResidenceWales
Correspondence AddressTy Derw, Lime Tree Court Cardiff Gate Business Par
Cardiff
CF23 8AB
Wales
Director NameMr Christopher Theis
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2022(12 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 July 2022)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address15 Victoria Mews Mill Field Road
Cottingley
Bingley
BD16 1PY

Location

Registered Address15 Victoria Mews Mill Field Road
Cottingley
Bingley
BD16 1PY
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBingley
WardBingley Rural
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

62.5k at £2.68Denton & Co Trustees LTD
9.87%
Ordinary B
50k at £2.68William Brogden
7.90%
Ordinary B
30k at £2.68Andrew Boughtwood
4.74%
Ordinary B
220k at £2.68Disruptech LTD
34.76%
Ordinary B
15.6k at £2.68William Jones
2.47%
Ordinary B
100k at £2.68Graham Weller
15.80%
Ordinary B
100k at £2.68Michael Depper
15.80%
Ordinary B
9.4k at £2.68Anthony Clake
1.48%
Ordinary B
9.4k at £2.68Duncan Ford
1.48%
Ordinary B
9.4k at £2.68William Foyle
1.48%
Ordinary B
6.3k at £2.68Hornbuckle Mitchell Trustees LTD
0.99%
Ordinary B
6.3k at £2.68Janet Mcdougall
0.99%
Ordinary B
3.1k at £2.68David Barker
0.49%
Ordinary B
3.1k at £2.68Jeremy Jackson
0.49%
Ordinary B
3.1k at £2.68Mark Levesley
0.49%
Ordinary B
2.5k at £2.68John Thomson
0.39%
Ordinary B
630.6k at £0.01Julie Bell & Graeme Wright
0.37%
Ordinary A

Financials

Year2014
Turnover£2,802,694
Gross Profit£1,453,940
Net Worth£2,534,737
Cash£730,930
Current Liabilities£1,224,134

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 January 2024 (1 month, 3 weeks ago)
Next Return Due14 February 2025 (10 months, 3 weeks from now)

Charges

12 August 2021Delivered on: 13 August 2021
Persons entitled: Path Investments PLC

Classification: A registered charge
Outstanding
1 December 2018Delivered on: 19 December 2018
Persons entitled: Trevor Gabriel

Classification: A registered charge
Outstanding
1 December 2018Delivered on: 19 December 2018
Persons entitled: Michael Depper

Classification: A registered charge
Outstanding

Filing History

13 January 2024Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
13 January 2024Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
1 August 2023Full accounts made up to 31 December 2022 (36 pages)
10 February 2023Confirmation statement made on 31 January 2023 with updates (9 pages)
2 February 2023Statement of capital following an allotment of shares on 7 April 2022
  • GBP 2,103,546.6
(4 pages)
21 December 2022Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
19 December 2022Full accounts made up to 31 March 2022 (41 pages)
12 August 2022Appointment of Mr Peter Tierney as a director on 11 August 2022 (2 pages)
11 July 2022Termination of appointment of Christopher Theis as a director on 1 July 2022 (1 page)
31 May 2022Satisfaction of charge 070884180001 in full (1 page)
31 May 2022Satisfaction of charge 070884180002 in full (1 page)
22 April 2022Memorandum and Articles of Association (9 pages)
20 April 2022Termination of appointment of Trevor Gabriel as a director on 8 April 2022 (1 page)
20 April 2022Cessation of Rebecca Louise Hainsworth as a person with significant control on 8 April 2022 (1 page)
20 April 2022Registered office address changed from St Matthew's House Quays Office Park Conference Avenue, Portishead Bristol BS20 7LZ to 15 Victoria Mews Mill Field Road Cottingley Bingley BD16 1PY on 20 April 2022 (1 page)
20 April 2022Appointment of Mr Christopher Theis as a director on 8 April 2022 (2 pages)
20 April 2022Appointment of Mr John Frame Allardyce as a director on 8 April 2022 (2 pages)
20 April 2022Notification of Dg Innovate Plc as a person with significant control on 8 April 2022 (2 pages)
20 April 2022Termination of appointment of Roger Harry Gabriel as a director on 8 April 2022 (1 page)
20 April 2022Cessation of Lewis Raymond Boughtwood as a person with significant control on 8 April 2022 (1 page)
5 April 2022Company name changed dg innovate LTD\certificate issued on 05/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-05
(3 pages)
2 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
14 December 2021Full accounts made up to 31 March 2021 (39 pages)
13 August 2021Registration of charge 070884180003, created on 12 August 2021 (46 pages)
8 July 2021Director's details changed for Mr Roger Harry Gabriel on 7 July 2021 (2 pages)
6 April 2021Full accounts made up to 31 March 2020 (39 pages)
1 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
29 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-12
(3 pages)
8 December 2020Registered office address changed from Ty Derw, Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB Wales to St Matthew’S House Quays Office Park Conference Avenue, Portishead Bristol BS20 7LZ on 8 December 2020 (1 page)
3 April 2020Termination of appointment of Xin Liu as a director on 3 April 2020 (1 page)
4 February 2020Confirmation statement made on 31 January 2020 with updates (5 pages)
20 January 2020Statement of capital following an allotment of shares on 18 December 2019
  • GBP 2,097,306.35
(4 pages)
2 January 2020Full accounts made up to 31 March 2019 (33 pages)
21 November 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 September 2019Registered office address changed from The Counting House Celtic Gateway Dunleavy Drive Cardiff CF11 0SN to Ty Derw, Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB on 26 September 2019 (1 page)
1 February 2019Confirmation statement made on 31 January 2019 with updates (5 pages)
28 December 2018Accounts for a small company made up to 31 March 2018 (26 pages)
19 December 2018Registration of charge 070884180002, created on 1 December 2018 (48 pages)
19 December 2018Registration of charge 070884180001, created on 1 December 2018 (28 pages)
5 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
22 January 2018Sub-division of shares on 31 May 2011 (6 pages)
9 January 2018Change of share class name or designation (2 pages)
4 December 2017Full accounts made up to 31 March 2017 (37 pages)
4 December 2017Full accounts made up to 31 March 2017 (37 pages)
1 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
8 January 2017Full accounts made up to 31 March 2016 (45 pages)
8 January 2017Full accounts made up to 31 March 2016 (45 pages)
10 December 2016Confirmation statement made on 26 November 2016 with updates (8 pages)
10 December 2016Confirmation statement made on 26 November 2016 with updates (8 pages)
24 May 2016Director's details changed for Mr Roger Harry Gabriel on 15 September 2015 (2 pages)
24 May 2016Director's details changed for Mr Roger Harry Gabriel on 15 September 2015 (2 pages)
11 January 2016Group of companies' accounts made up to 31 March 2015 (24 pages)
11 January 2016Group of companies' accounts made up to 31 March 2015 (24 pages)
22 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,696,306.35
(7 pages)
22 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,696,306.35
(7 pages)
21 December 2015Appointment of Mrs Xin Liu as a director on 30 October 2015 (2 pages)
21 December 2015Appointment of Mrs Xin Liu as a director on 30 October 2015 (2 pages)
11 December 2015Termination of appointment of Graham Edward Weller as a director on 30 October 2015 (1 page)
11 December 2015Termination of appointment of Graham Edward Weller as a director on 30 October 2015 (1 page)
15 May 2015Appointment of Mr Martin Hugh Boughtwood as a director on 1 May 2015 (2 pages)
15 May 2015Appointment of Mr Martin Hugh Boughtwood as a director on 1 May 2015 (2 pages)
15 May 2015Termination of appointment of Karen Marie Smith as a director on 1 May 2015 (1 page)
15 May 2015Termination of appointment of Karen Marie Smith as a director on 1 May 2015 (1 page)
15 May 2015Termination of appointment of Karen Marie Smith as a director on 1 May 2015 (1 page)
15 May 2015Appointment of Mr Martin Hugh Boughtwood as a director on 1 May 2015 (2 pages)
23 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,696,306.35
(7 pages)
23 December 2014Appointment of Mrs Xin Liu as a secretary on 11 July 2014 (2 pages)
23 December 2014Appointment of Mrs Xin Liu as a secretary on 11 July 2014 (2 pages)
23 December 2014Register inspection address has been changed from Unit C Caerphilly Business Park Caerphilly Mid Glamorgan CF83 3ED Wales to Unit 2 De Clare Court Sir Alfred Owen Way Pontygwindy Industrial Estate Caerphilly Mid Glamorgan CF83 3HU (1 page)
23 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,696,306.35
(7 pages)
23 December 2014Register inspection address has been changed from Unit C Caerphilly Business Park Caerphilly Mid Glamorgan CF83 3ED Wales to Unit 2 De Clare Court Sir Alfred Owen Way Pontygwindy Industrial Estate Caerphilly Mid Glamorgan CF83 3HU (1 page)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
14 August 2014Director's details changed for Ms Karen Marie Smith on 14 August 2014 (2 pages)
14 August 2014Director's details changed for Ms Karen Marie Smith on 14 August 2014 (2 pages)
28 July 2014Resolutions
  • RES13 ‐ Share purchase approved - director's powers 31/03/2014
(5 pages)
28 July 2014Resolutions
  • RES13 ‐ Share purchase approved - director's powers 31/03/2014
(5 pages)
25 February 2014Director's details changed for Ms Karen Marie Evans on 25 February 2014 (2 pages)
25 February 2014Director's details changed for Ms Karen Marie Evans on 25 February 2014 (2 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
12 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1,696,306.35
(7 pages)
12 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1,696,306.35
(7 pages)
15 November 2013Director's details changed for Mr Roger Harry Gabriel on 15 November 2013 (2 pages)
15 November 2013Director's details changed for Mr Roger Harry Gabriel on 15 November 2013 (2 pages)
12 November 2013Statement of capital following an allotment of shares on 30 November 2012
  • GBP 1,191,306.25
  • ANNOTATION SH01 was replaced on 11/02/2014 as it was not properly delivered.
(11 pages)
12 November 2013Statement of capital following an allotment of shares on 30 November 2012
  • GBP 1,191,306.25
  • ANNOTATION Replaced SH01 was replaced on 11/02/2014 and 28/02/2018 as it was not properly delivered.
(22 pages)
25 March 2013Registered office address changed from 85 Taff Street Pontypridd Mid Glamorgan CF37 4SL on 25 March 2013 (1 page)
25 March 2013Registered office address changed from 85 Taff Street Pontypridd Mid Glamorgan CF37 4SL on 25 March 2013 (1 page)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
3 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (7 pages)
3 December 2012Register inspection address has been changed (1 page)
3 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (7 pages)
3 December 2012Register inspection address has been changed (1 page)
16 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (6 pages)
16 December 2011Director's details changed for Ms Karen Marie Evans on 26 November 2011 (2 pages)
16 December 2011Director's details changed for Mr Graham Edward Weller on 26 November 2011 (2 pages)
16 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (6 pages)
16 December 2011Director's details changed for Ms Karen Marie Evans on 26 November 2011 (2 pages)
16 December 2011Director's details changed for Mr Graham Edward Weller on 26 November 2011 (2 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
6 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
15 June 2011Appointment of Mr Graham Edward Weller as a director (3 pages)
15 June 2011Appointment of Mr Graham Edward Weller as a director (3 pages)
15 June 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 1,000,010
(8 pages)
15 June 2011Appointment of Roger Harry Gabriel as a director (3 pages)
15 June 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 1,000,010
  • ANNOTATION Replaced This document was replaced on 28/02/2018 as it was not properly delivered.
(19 pages)
15 June 2011Appointment of Trevor Gabriel as a director (3 pages)
15 June 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 1,000,010
(8 pages)
15 June 2011Appointment of Trevor Gabriel as a director (3 pages)
15 June 2011Appointment of Roger Harry Gabriel as a director (3 pages)
26 May 2011Previous accounting period extended from 30 November 2010 to 31 March 2011 (3 pages)
26 May 2011Previous accounting period extended from 30 November 2010 to 31 March 2011 (3 pages)
23 March 2011Registered office address changed from 15 Rockstone Place Southampton Hampshire SO15 2EP United Kingdom on 23 March 2011 (2 pages)
23 March 2011Registered office address changed from 15 Rockstone Place Southampton Hampshire SO15 2EP United Kingdom on 23 March 2011 (2 pages)
2 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (3 pages)
2 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (3 pages)
26 November 2009Incorporation (18 pages)
26 November 2009Incorporation (18 pages)