Company NameDepotbuild Limited
Company StatusDissolved
Company Number02003612
CategoryPrivate Limited Company
Incorporation Date25 March 1986(38 years, 1 month ago)
Dissolution Date14 November 2023 (5 months, 1 week ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr John Ian Milthorpe
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1992(6 years, 5 months after company formation)
Appointment Duration31 years, 2 months (closed 14 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Secretary NameHarold Milthorpe
NationalityBritish
StatusResigned
Appointed30 August 1992(6 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 02 May 2000)
RoleCompany Director
Correspondence Address103 Hague Lane Renishaw
Sheffield
S21 3UR
Secretary NameMrs Diane Selway
NationalityBritish
StatusResigned
Appointed02 May 2000(14 years, 1 month after company formation)
Appointment Duration18 years, 4 months (resigned 20 September 2018)
RoleCompany Director
Correspondence Address103 Hague Lane
Renishaw
Sheffield
S21 3UR

Contact

Websitewww.depotbuild.co.uk

Location

Registered Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Mr John Ian Milthorpe
100.00%
Ordinary

Financials

Year2014
Net Worth-£137,579
Cash£199
Current Liabilities£137,840

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Filing History

18 December 2020Total exemption full accounts made up to 31 March 2020 (3 pages)
30 September 2020Registered office address changed from 103 Hague Lane Renishaw Sheffield S21 3UR to 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG on 30 September 2020 (1 page)
6 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
3 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
21 September 2018Termination of appointment of Diane Selway as a secretary on 20 September 2018 (1 page)
11 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
14 March 2018Micro company accounts made up to 31 March 2017 (3 pages)
18 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
7 July 2017Secretary's details changed for Mrs Diane Selway on 1 July 2017 (1 page)
7 July 2017Director's details changed for Mr John Ian Milthorpe on 1 July 2017 (2 pages)
7 July 2017Secretary's details changed for Mrs Diane Selway on 1 July 2017 (1 page)
7 July 2017Director's details changed for Mr John Ian Milthorpe on 1 July 2017 (2 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (2 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (2 pages)
11 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000
(4 pages)
11 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000
(4 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000
(4 pages)
14 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000
(4 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,000
(4 pages)
15 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,000
(4 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
19 April 2012Registered office address changed from 105 Hague Lane Renishaw Sheffield South Yorkshire S21 3UR United Kingdom on 19 April 2012 (1 page)
19 April 2012Registered office address changed from 105 Hague Lane Renishaw Sheffield South Yorkshire S21 3UR United Kingdom on 19 April 2012 (1 page)
19 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 April 2011Registered office address changed from the Old Sawmill 105 Hagu Lane Renishaw Sheffield S21 3UR on 7 April 2011 (1 page)
7 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
7 April 2011Registered office address changed from the Old Sawmill 105 Hagu Lane Renishaw Sheffield S21 3UR on 7 April 2011 (1 page)
7 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
7 April 2011Registered office address changed from the Old Sawmill 105 Hagu Lane Renishaw Sheffield S21 3UR on 7 April 2011 (1 page)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 May 2010Director's details changed for Mr John Ian Milthorpe on 18 August 2009 (1 page)
4 May 2010Director's details changed for Mr John Ian Milthorpe on 18 August 2009 (1 page)
20 April 2010Director's details changed for John Ian Milthorpe on 31 March 2010 (2 pages)
20 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for John Ian Milthorpe on 31 March 2010 (2 pages)
20 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 April 2009Return made up to 31/03/09; full list of members (3 pages)
24 April 2009Registered office changed on 24/04/2009 from 105 the old sawmill hague lane renishaw sheffield S21 3UR (1 page)
24 April 2009Registered office changed on 24/04/2009 from 105 the old sawmill hague lane renishaw sheffield S21 3UR (1 page)
24 April 2009Location of debenture register (1 page)
24 April 2009Return made up to 31/03/09; full list of members (3 pages)
24 April 2009Location of debenture register (1 page)
23 April 2009Location of register of members (1 page)
23 April 2009Location of register of members (1 page)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 April 2008Return made up to 31/03/08; full list of members (3 pages)
15 April 2008Return made up to 31/03/08; full list of members (3 pages)
14 April 2008Location of debenture register (1 page)
14 April 2008Registered office changed on 14/04/2008 from the old sawmill 105 hague lane renishaw sheffield south yorkshire S21 3UR (1 page)
14 April 2008Location of debenture register (1 page)
14 April 2008Location of register of members (1 page)
14 April 2008Director's change of particulars / john milthorpe / 14/04/2008 (1 page)
14 April 2008Location of register of members (1 page)
14 April 2008Secretary's change of particulars / diane selway / 14/04/2008 (1 page)
14 April 2008Director's change of particulars / john milthorpe / 14/04/2008 (1 page)
14 April 2008Registered office changed on 14/04/2008 from the old sawmill 105 hague lane renishaw sheffield south yorkshire S21 3UR (1 page)
14 April 2008Secretary's change of particulars / diane selway / 14/04/2008 (1 page)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 April 2007Return made up to 31/03/07; full list of members (2 pages)
23 April 2007Return made up to 31/03/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 April 2006Director's particulars changed (1 page)
4 April 2006Director's particulars changed (1 page)
4 April 2006Return made up to 31/03/06; full list of members (2 pages)
4 April 2006Return made up to 31/03/06; full list of members (2 pages)
15 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 April 2005Return made up to 31/03/05; full list of members (6 pages)
29 April 2005Return made up to 31/03/05; full list of members (6 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 April 2004Return made up to 31/03/04; full list of members (6 pages)
26 April 2004Return made up to 31/03/04; full list of members (6 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
28 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
16 May 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
16 May 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
23 April 2002Registered office changed on 23/04/02 from: the old sawmill 105 hague lane renishaw sheffield S21 3UR (1 page)
23 April 2002Registered office changed on 23/04/02 from: the old sawmill 105 hague lane renishaw sheffield S21 3UR (1 page)
12 April 2002Return made up to 31/03/02; full list of members
  • 363(287) ‐ Registered office changed on 12/04/02
(6 pages)
12 April 2002Return made up to 31/03/02; full list of members
  • 363(287) ‐ Registered office changed on 12/04/02
(6 pages)
29 August 2001Director's particulars changed (1 page)
29 August 2001Director's particulars changed (1 page)
20 April 2001Return made up to 31/03/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 April 2001Return made up to 31/03/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
14 August 2000Secretary resigned (1 page)
14 August 2000New secretary appointed (2 pages)
14 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
14 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
14 August 2000New secretary appointed (2 pages)
14 August 2000Secretary resigned (1 page)
9 June 2000Return made up to 31/03/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 June 2000Return made up to 31/03/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
4 May 1999Nc inc already adjusted 09/03/98 (1 page)
4 May 1999Nc inc already adjusted 09/03/98 (1 page)
3 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
27 April 1998Return made up to 31/03/98; no change of members (4 pages)
27 April 1998Return made up to 31/03/98; no change of members (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
10 July 1997Return made up to 31/03/97; no change of members (4 pages)
10 July 1997Return made up to 31/03/97; no change of members (4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
29 April 1996Return made up to 31/03/96; full list of members (6 pages)
29 April 1996Return made up to 31/03/96; full list of members (6 pages)
29 April 1996Accounts for a small company made up to 31 March 1995 (7 pages)
29 April 1996Accounts for a small company made up to 31 March 1995 (7 pages)
13 September 1995Return made up to 30/08/95; no change of members (4 pages)
13 September 1995Return made up to 30/08/95; no change of members (4 pages)