Company NameDeregallera Ltd
Company StatusActive
Company Number07097718
CategoryPrivate Limited Company
Incorporation Date8 December 2009(14 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameMrs Xin Liu
StatusCurrent
Appointed11 July 2014(4 years, 7 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence Address15 Victoria Mews Mill Field Road
Cottingley
Bingley
BD16 1PY
Director NameMr Martin Hugh Boughtwood
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(5 years, 4 months after company formation)
Appointment Duration8 years, 12 months
RoleGeneral Manager
Country of ResidenceWales
Correspondence Address15 Victoria Mews Mill Field Road
Cottingley
Bingley
BD16 1PY
Director NameMr John Frame Allardyce
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2022(12 years, 4 months after company formation)
Appointment Duration2 years
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, 8 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
Appointed08 December 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, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 08 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Victoria Mews Mill Field Road
Cottingley
Bingley
BD16 1PY
Director NameMr Trevor Gabriel
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(1 year, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 08 April 2022)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address15 Victoria Mews Mill Field Road
Cottingley
Bingley
BD16 1PY
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, 10 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 Park
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

Contact

Websitewww.deregalleramotors.com

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

1 at £0.1Deregallera Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£510,065
Cash£14,455
Current Liabilities£1,598,655

Accounts

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

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 2 weeks from now)

Charges

27 November 2015Delivered on: 3 December 2015
Persons entitled: Deregallera Holdings Limited

Classification: A registered charge
Outstanding

Filing History

12 April 2024Notification of Deregallera Holdings Ltd as a person with significant control on 12 April 2024 (2 pages)
20 February 2024Confirmation statement made on 20 February 2024 with no updates (3 pages)
13 January 2024Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
13 January 2024Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
1 August 2023Full accounts made up to 31 December 2022 (33 pages)
20 February 2023Confirmation statement made on 20 February 2023 with no updates (3 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 (38 pages)
6 December 2022Cessation of Dg Innovate Ltd as a person with significant control on 8 April 2022 (1 page)
6 December 2022Notification of Dg Innovate Plc as a person with significant control on 8 April 2022 (2 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)
20 April 2022Termination of appointment of Roger Harry Gabriel as a director 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 2022Termination of appointment of Trevor Gabriel as a director on 8 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)
21 February 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
14 December 2021Full accounts made up to 31 March 2021 (35 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 (33 pages)
23 February 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
8 February 2021Change of details for Deregallera Holdings Ltd as a person with significant control on 30 January 2021 (2 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)
21 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
2 January 2020Full accounts made up to 31 March 2019 (31 pages)
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)
20 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
3 January 2019Accounts for a small company made up to 31 March 2018 (24 pages)
20 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
29 December 2017Cessation of Rebecca Louise Hainsworth as a person with significant control on 29 December 2017 (1 page)
29 December 2017Cessation of Lewis Raymond Boughtwood as a person with significant control on 29 December 2017 (1 page)
29 December 2017Notification of Deregallera Holdings Ltd as a person with significant control on 6 April 2016 (2 pages)
4 December 2017Full accounts made up to 31 March 2017 (35 pages)
4 December 2017Full accounts made up to 31 March 2017 (35 pages)
21 February 2017Confirmation statement made on 20 February 2017 with updates (4 pages)
21 February 2017Confirmation statement made on 20 February 2017 with updates (4 pages)
11 January 2017Full accounts made up to 31 March 2016 (39 pages)
11 January 2017Full accounts made up to 31 March 2016 (39 pages)
21 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 8 December 2016 with updates (5 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 2016Accounts for a small company made up to 31 March 2015 (9 pages)
11 January 2016Accounts for a small company made up to 31 March 2015 (9 pages)
22 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP .1
(5 pages)
22 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP .1
(5 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)
3 December 2015Registration of charge 070977180001, created on 27 November 2015 (31 pages)
3 December 2015Registration of charge 070977180001, created on 27 November 2015 (31 pages)
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)
30 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP .1
(5 pages)
30 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)
30 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP .1
(5 pages)
30 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)
30 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP .1
(5 pages)
30 December 2014Appointment of Mrs Xin Liu as a secretary on 11 July 2014 (2 pages)
30 December 2014Appointment of Mrs Xin Liu as a secretary on 11 July 2014 (2 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (9 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)
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 (8 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP .1
(5 pages)
11 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP .1
(5 pages)
11 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP .1
(5 pages)
15 November 2013Director's details changed for Mr Graham Edward Weller on 15 November 2013 (2 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 Graham Edward Weller on 15 November 2013 (2 pages)
15 November 2013Director's details changed for Mr Roger Harry Gabriel on 15 November 2013 (2 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 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 December 2012Register inspection address has been changed (1 page)
17 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
17 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
17 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
17 December 2012Register inspection address has been changed (1 page)
13 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
12 December 2011Director's details changed for Ms Karen Marie Evans on 8 December 2011 (2 pages)
12 December 2011Director's details changed for Ms Karen Marie Evans on 8 December 2011 (2 pages)
12 December 2011Director's details changed for Ms Karen Marie Evans on 8 December 2011 (2 pages)
1 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
1 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 June 2011Appointment of Trevor Gabriel as a director (3 pages)
15 June 2011Appointment of Trevor Gabriel as a director (3 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 2011Appointment of Roger Harry 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 31 December 2010 to 31 March 2011 (3 pages)
26 May 2011Previous accounting period extended from 31 December 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)
10 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
10 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
10 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
8 December 2009Incorporation (18 pages)
8 December 2009Incorporation (18 pages)