Company NameR.K.Derham & Co.,Limited
DirectorsCathryn Ann Twomey and Angela Mary McLauchlan
Company StatusActive
Company Number00414858
CategoryPrivate Limited Company
Incorporation Date11 July 1946(77 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameCathryn Ann Twomey
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 1995(49 years, 5 months after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Bayly's Road
Plymouth
Devon
PL9 7NQ
Director NameMrs Angela Mary McLauchlan
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2002(55 years, 9 months after company formation)
Appointment Duration22 years
RoleSoft Fruit Grower
Country of ResidenceEngland
Correspondence Address53 Straight Road
Boxted
Colchester
Essex
CO4 5RB
Director NameClare Maureen Price
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(45 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 November 1995)
RoleSecretary
Correspondence AddressWinfield Harwich Road
Lawford
Manningtree
Essex
CO11 2JS
Director NameErnest Arthur Price
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(45 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 04 April 2002)
RoleEngineer
Correspondence AddressWinfield Harwich Road
Lawford
Manningtree
Essex
CO11 2JS
Secretary NameClare Maureen Price
NationalityBritish
StatusResigned
Appointed08 October 1991(45 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 November 1995)
RoleCompany Director
Correspondence AddressWinfield Harwich Road
Lawford
Manningtree
Essex
CO11 2JS
Secretary NameCathryn Ann Twomey
NationalityBritish
StatusResigned
Appointed03 December 1995(49 years, 5 months after company formation)
Appointment Duration16 years, 5 months (resigned 22 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Bayly's Road
Plymouth
Devon
PL9 7NQ
Secretary NameMrs Angela Mary McLauchlan
StatusResigned
Appointed22 May 2012(65 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 July 2016)
RoleCompany Director
Correspondence Address53 Straight Road
Boxted
Colchester
CO4 5RB

Location

Registered AddressRiverside House Riverside Avenue East
Lawford
Manningtree
CO11 1US
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishManningtree
WardManningtree, Mistley, Little Bentley and Tendring
Built Up AreaManningtree
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£1,553,620
Cash£254,458
Current Liabilities£5,943

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return12 October 2023 (6 months, 1 week ago)
Next Return Due26 October 2024 (6 months, 1 week from now)

Charges

20 August 1997Delivered on: 28 August 1997
Satisfied on: 17 August 2000
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being unit 1,unit 2,unit 8 and plot 7 R.K. derham works & office station road works manningtree essex. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
9 November 1972Delivered on: 14 November 1972
Satisfied on: 1 April 2005
Persons entitled: Lloyds 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: Freehold land in station road, lawford, manningtree of approx 2 1/2 acres with frontage of 567 ft essex.
Fully Satisfied
3 September 1970Delivered on: 21 September 1970
Satisfied on: 1 April 2005
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever n/e £5,000.
Particulars: F/H land at station rd,manningtree, romford,essex of approx 2.5 acres of land for industrial development.
Fully Satisfied
20 May 1964Delivered on: 4 June 1964
Satisfied on: 1 April 2005
Persons entitled: Lloyds Bank PLC

Classification: Mortgage of freeholds to secure liabilities
Secured details: All moneys due etc not exceeding £2,100.
Particulars: F/H land at station rd,romford,manningtree,essex of approx 2.5 acres of land for industrial development.
Fully Satisfied
24 July 1997Delivered on: 8 August 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a unit 4B station road works,manningtree,essex. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

13 December 2023Total exemption full accounts made up to 5 April 2023 (8 pages)
14 November 2023Register inspection address has been changed from 53 Straight Road Boxted Colchester Essex CO4 5RB England to Riverside House Riverside Avenue East Lawford Manningtree CO11 1US (1 page)
14 November 2023Confirmation statement made on 12 October 2023 with updates (4 pages)
13 May 2023Memorandum and Articles of Association (10 pages)
13 May 2023Resolutions
  • RES13 ‐ Removal of restriction 27/04/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
5 May 2023Notification of Dairy House Farm Limited as a person with significant control on 27 April 2023 (2 pages)
5 May 2023Withdrawal of a person with significant control statement on 5 May 2023 (2 pages)
4 May 2023Registered office address changed from Sparling Benham & Brough 13 High St Manningtree Essex CO11 1AQ to Riverside House Riverside Avenue East Lawford Manningtree CO11 1US on 4 May 2023 (1 page)
3 May 2023Termination of appointment of Angela Mary Mclauchlan as a director on 27 April 2023 (1 page)
3 May 2023Appointment of Mr Andrew Martin Bowles as a director on 27 April 2023 (2 pages)
3 May 2023Termination of appointment of Cathryn Ann Twomey as a director on 27 April 2023 (1 page)
3 May 2023Appointment of Mr Steven William Jolian Rose as a director on 27 April 2023 (2 pages)
3 May 2023Appointment of Mrs Jennifer Mary Rose as a director on 27 April 2023 (2 pages)
26 October 2022Total exemption full accounts made up to 5 April 2022 (9 pages)
17 October 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
24 December 2021Total exemption full accounts made up to 5 April 2021 (8 pages)
22 November 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
19 January 2021Total exemption full accounts made up to 5 April 2020 (8 pages)
13 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
15 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
15 August 2019Total exemption full accounts made up to 5 April 2019 (8 pages)
23 November 2018Satisfaction of charge 4 in full (2 pages)
9 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
2 August 2018Total exemption full accounts made up to 5 April 2018 (8 pages)
3 November 2017Total exemption full accounts made up to 5 April 2017 (8 pages)
3 November 2017Total exemption full accounts made up to 5 April 2017 (8 pages)
11 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
19 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
18 August 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
18 August 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
8 July 2016Termination of appointment of Angela Mary Mclauchlan as a secretary on 8 July 2016 (1 page)
8 July 2016Termination of appointment of Angela Mary Mclauchlan as a secretary on 8 July 2016 (1 page)
15 December 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
15 December 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
21 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2,000
(7 pages)
21 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2,000
(7 pages)
30 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2,000
(7 pages)
30 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2,000
(7 pages)
30 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2,000
(7 pages)
21 October 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
21 October 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
21 October 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
27 November 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
27 November 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
27 November 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
16 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2,000
(7 pages)
16 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2,000
(7 pages)
16 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2,000
(7 pages)
11 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
11 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
11 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
15 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (7 pages)
15 October 2012Register inspection address has been changed from 4 Bayly's Road Plymouth Devon PL9 7NQ England (1 page)
15 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (7 pages)
15 October 2012Register inspection address has been changed from 4 Bayly's Road Plymouth Devon PL9 7NQ England (1 page)
15 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (7 pages)
22 May 2012Termination of appointment of Cathryn Twomey as a secretary (1 page)
22 May 2012Appointment of Mrs Angela Mary Mclauchlan as a secretary (2 pages)
22 May 2012Appointment of Mrs Angela Mary Mclauchlan as a secretary (2 pages)
22 May 2012Termination of appointment of Cathryn Twomey as a secretary (1 page)
23 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (7 pages)
23 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (7 pages)
23 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (7 pages)
6 September 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
6 September 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
6 September 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
15 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (7 pages)
15 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (7 pages)
15 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (7 pages)
11 October 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
11 October 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
11 October 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
20 October 2009Register inspection address has been changed (1 page)
20 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (8 pages)
20 October 2009Director's details changed for Cathryn Ann Twomey on 20 October 2009 (2 pages)
20 October 2009Register inspection address has been changed (1 page)
20 October 2009Director's details changed for Angela Mary Mclauchlan on 20 October 2009 (2 pages)
20 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (8 pages)
20 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (8 pages)
20 October 2009Director's details changed for Cathryn Ann Twomey on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Angela Mary Mclauchlan on 20 October 2009 (2 pages)
20 October 2009Register(s) moved to registered inspection location (1 page)
20 October 2009Register(s) moved to registered inspection location (1 page)
15 September 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
15 September 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
15 September 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
4 September 2009Director and secretary's change of particulars / cathryn twomey / 03/09/2009 (1 page)
4 September 2009Director and secretary's change of particulars / cathryn twomey / 03/09/2009 (1 page)
15 October 2008Return made up to 08/10/08; full list of members (5 pages)
15 October 2008Return made up to 08/10/08; full list of members (5 pages)
13 August 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
13 August 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
13 August 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
31 December 2007Return made up to 08/10/07; no change of members
  • 363(287) ‐ Registered office changed on 31/12/07
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 December 2007Return made up to 08/10/07; no change of members
  • 363(287) ‐ Registered office changed on 31/12/07
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 November 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
6 November 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
6 November 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
17 November 2006Total exemption small company accounts made up to 5 April 2006 (4 pages)
17 November 2006Total exemption small company accounts made up to 5 April 2006 (4 pages)
17 November 2006Total exemption small company accounts made up to 5 April 2006 (4 pages)
30 October 2006Return made up to 08/10/06; full list of members (9 pages)
30 October 2006Return made up to 08/10/06; full list of members (9 pages)
11 July 2006Secretary's particulars changed;director's particulars changed (1 page)
11 July 2006Secretary's particulars changed;director's particulars changed (1 page)
8 December 2005Total exemption small company accounts made up to 5 April 2005 (4 pages)
8 December 2005Total exemption small company accounts made up to 5 April 2005 (4 pages)
8 December 2005Total exemption small company accounts made up to 5 April 2005 (4 pages)
11 November 2005Return made up to 08/10/05; full list of members (9 pages)
11 November 2005Return made up to 08/10/05; full list of members (9 pages)
1 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 October 2004Return made up to 08/10/04; full list of members (9 pages)
15 October 2004Return made up to 08/10/04; full list of members (9 pages)
11 October 2004Total exemption small company accounts made up to 5 April 2004 (3 pages)
11 October 2004Total exemption small company accounts made up to 5 April 2004 (3 pages)
11 October 2004Total exemption small company accounts made up to 5 April 2004 (3 pages)
21 October 2003Return made up to 08/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
21 October 2003Return made up to 08/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
22 July 2003Total exemption small company accounts made up to 5 April 2003 (4 pages)
22 July 2003Total exemption small company accounts made up to 5 April 2003 (4 pages)
22 July 2003Total exemption small company accounts made up to 5 April 2003 (4 pages)
18 October 2002Return made up to 08/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 October 2002Return made up to 08/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 August 2002Total exemption full accounts made up to 5 April 2002 (13 pages)
23 August 2002Total exemption full accounts made up to 5 April 2002 (13 pages)
23 August 2002Total exemption full accounts made up to 5 April 2002 (13 pages)
8 May 2002Registered office changed on 08/05/02 from: station road steel works, lawford, manningtree, essex CO11 2LJ (1 page)
8 May 2002Registered office changed on 08/05/02 from: station road steel works, lawford, manningtree, essex CO11 2LJ (1 page)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
11 April 2002Director resigned (1 page)
11 April 2002Director resigned (1 page)
10 December 2001Total exemption full accounts made up to 5 April 2001 (12 pages)
10 December 2001Total exemption full accounts made up to 5 April 2001 (12 pages)
10 December 2001Total exemption full accounts made up to 5 April 2001 (12 pages)
8 November 2001Return made up to 08/10/01; full list of members (8 pages)
8 November 2001Return made up to 08/10/01; full list of members (8 pages)
8 February 2001Full accounts made up to 5 April 2000 (11 pages)
8 February 2001Full accounts made up to 5 April 2000 (11 pages)
8 February 2001Full accounts made up to 5 April 2000 (11 pages)
1 November 2000Return made up to 08/10/00; full list of members (8 pages)
1 November 2000Return made up to 08/10/00; full list of members (8 pages)
17 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2000Full accounts made up to 5 April 1999 (11 pages)
9 February 2000Full accounts made up to 5 April 1999 (11 pages)
9 February 2000Full accounts made up to 5 April 1999 (11 pages)
22 October 1999Return made up to 08/10/99; no change of members (6 pages)
22 October 1999Return made up to 08/10/99; no change of members (6 pages)
18 January 1999Full accounts made up to 5 April 1998 (11 pages)
18 January 1999Full accounts made up to 5 April 1998 (11 pages)
18 January 1999Full accounts made up to 5 April 1998 (11 pages)
11 January 1998Full accounts made up to 5 April 1997 (12 pages)
11 January 1998Full accounts made up to 5 April 1997 (12 pages)
11 January 1998Full accounts made up to 5 April 1997 (12 pages)
12 November 1997Return made up to 08/10/97; no change of members (4 pages)
12 November 1997Return made up to 08/10/97; no change of members (4 pages)
28 August 1997Particulars of mortgage/charge (4 pages)
28 August 1997Particulars of mortgage/charge (4 pages)
8 August 1997Particulars of mortgage/charge (4 pages)
8 August 1997Particulars of mortgage/charge (4 pages)
17 February 1997Full accounts made up to 5 April 1996 (13 pages)
17 February 1997Full accounts made up to 5 April 1996 (13 pages)
17 February 1997Full accounts made up to 5 April 1996 (13 pages)
3 February 1997Return made up to 08/10/96; full list of members (6 pages)
3 February 1997Return made up to 08/10/96; full list of members (6 pages)
8 February 1996Full accounts made up to 5 April 1995 (13 pages)
8 February 1996Full accounts made up to 5 April 1995 (13 pages)
8 February 1996Full accounts made up to 5 April 1995 (13 pages)
2 January 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
2 January 1996Return made up to 08/10/95; no change of members (4 pages)
2 January 1996Return made up to 08/10/95; no change of members (4 pages)
2 January 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)