Company NameDerby Legal Services Ltd
Company StatusActive
Company Number07478236
CategoryPrivate Limited Company
Incorporation Date23 December 2010(13 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Andrew David Gillott
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2010(same day as company formation)
RoleBailiff
Country of ResidenceUnited Kingdom
Correspondence Address384 Linthorpe Road
Middlesbrough
TS5 6HA
Director NameMr Andrew John Coates
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2020(9 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 York Street
London
W1H 1DP
Director NameMrs Susan Coates
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2020(9 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 York Street
London
W1H 1DP
Director NameMr James Alexander King
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2020(9 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address384 Linthorpe Road
Middlesbrough
TS5 6HA
Director NameMr Frank Julian Whitworth
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2020(9 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 February 2024)
RoleEnforcement Agent
Country of ResidenceEngland
Correspondence Address1-33 Almondbury Bank
Huddersfield
HD5 8HE
Director NameMr Myles Frank Robert Whitworth
Date of BirthJune 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2020(9 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-33 Almondbury Bank
Huddersfield
HD5 8HE

Contact

Websitewww.derbylegalservices.co.uk/
Email address[email protected]
Telephone01332 416599
Telephone regionDerby

Location

Registered Address384 Linthorpe Road
Middlesbrough
TS5 6HA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardPark
Built Up AreaTeesside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Andrew David Gillott
100.00%
Ordinary

Financials

Year2014
Net Worth£812
Cash£8,325
Current Liabilities£17,904

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return31 May 2023 (10 months ago)
Next Return Due14 June 2024 (2 months, 2 weeks from now)

Filing History

5 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
5 June 2023Accounts for a dormant company made up to 31 May 2023 (2 pages)
7 June 2022Micro company accounts made up to 31 May 2022 (3 pages)
6 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
6 June 2022Previous accounting period extended from 31 March 2022 to 31 May 2022 (1 page)
6 June 2022Registered office address changed from Bailey Brook House Amber Drive Langley Mill Nottingham NG16 4BE to 384 Linthorpe Road Middlesbrough TS5 6HA on 6 June 2022 (1 page)
30 November 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
7 June 2021Micro company accounts made up to 31 March 2021 (4 pages)
2 December 2020Confirmation statement made on 30 November 2020 with updates (4 pages)
21 May 2020Micro company accounts made up to 31 March 2020 (4 pages)
21 May 2020Appointment of Mr Frank Julian Whitworth as a director on 15 May 2020 (2 pages)
20 May 2020Cessation of Andrew David Gillott as a person with significant control on 15 May 2020 (1 page)
20 May 2020Notification of Enforcement Bailiffs Limited as a person with significant control on 15 May 2020 (2 pages)
20 May 2020Appointment of Mr Andrew John Coates as a director on 15 May 2020 (2 pages)
20 May 2020Appointment of Mr James Alexander King as a director on 15 May 2020 (2 pages)
20 May 2020Appointment of Mrs Susan Coates as a director on 15 May 2020 (2 pages)
20 May 2020Appointment of Mr Myles Frank Robert Whitworth as a director on 15 May 2020 (2 pages)
30 November 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
4 June 2019Micro company accounts made up to 31 March 2019 (4 pages)
3 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
16 May 2018Micro company accounts made up to 31 March 2018 (4 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
28 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
28 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
15 April 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 April 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 November 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(3 pages)
30 November 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(3 pages)
21 October 2015Registered office address changed from 15 the Hollow Mickleover Derby Derbyshire DE3 0DH to Bailey Brook House Amber Drive Langley Mill Nottingham NG16 4BE on 21 October 2015 (1 page)
21 October 2015Registered office address changed from 15 the Hollow Mickleover Derby Derbyshire DE3 0DH to Bailey Brook House Amber Drive Langley Mill Nottingham NG16 4BE on 21 October 2015 (1 page)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(3 pages)
2 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(3 pages)
23 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(3 pages)
23 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(3 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2012Annual return made up to 23 December 2012 with a full list of shareholders (3 pages)
24 December 2012Annual return made up to 23 December 2012 with a full list of shareholders (3 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 September 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
6 September 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
6 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (3 pages)
6 January 2012Director's details changed for Mr Andrew David Gillott on 30 September 2011 (2 pages)
6 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (3 pages)
6 January 2012Director's details changed for Mr Andrew David Gillott on 30 September 2011 (2 pages)
23 December 2010Incorporation (22 pages)
23 December 2010Incorporation (22 pages)