Company NameDerwent Developments (Curzon) Limited
Company StatusActive
Company Number05887266
CategoryPrivate Limited Company
Incorporation Date26 July 2006(17 years, 8 months ago)
Previous NameCrossco (976) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMs Helen Christine Gordon
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2015(9 years, 5 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitygate St. James Boulevard
Newcastle Upon Tyne
NE1 4JE
Secretary NameAdam McGhin
StatusCurrent
Appointed04 March 2016(9 years, 7 months after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence AddressCitygate St James' Boulevard
Newcastle
NE1 4JE
Director NameMr Adam McGhin
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2016(10 years, 2 months after company formation)
Appointment Duration7 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St James' Boulevard
Newcastle
NE1 4JE
Director NameMr Michael Paul Keaveney
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2018(11 years, 10 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate
St James Boulevard
Newcastle Upon Tyne
Tyne & Wear
NE1 4JE
Director NameMr Robert Jan Hudson
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2022(15 years, 8 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate
St James Boulevard
Newcastle Upon Tyne
Tyne & Wear
NE1 4JE
Director NameMr Rupert Jerome Dickinson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2006(3 months after company formation)
Appointment Duration2 years, 12 months (resigned 20 October 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address59 Albert Bridge Road
London
SW11 4AQ
Director NameRichard John Exley
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2006(3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 July 2007)
RoleDirector Of Development
Correspondence AddressBramall
Faircrouch Lane
Wadhurst
East Sussex
TN5 6PT
Director NameMr Andrew Rolland Cunningham
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2006(3 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 December 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCitygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Secretary NameMrs Marie Louise Glanville
NationalityEnglish
StatusResigned
Appointed26 October 2006(3 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Bramhall Drive
High Generals Wood Rickleton
Washington
Tyne & Wear
NE38 9DB
Director NameMr Andrew John Scrivener
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(12 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverview
Ferry Road
Southstoke
Oxfordshire
RG8 0JP
Secretary NameMichael Patrick Windle
NationalityBritish
StatusResigned
Appointed18 December 2008(2 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 04 March 2016)
RoleCompany Director
Correspondence AddressHigh Priar Stanton Townhead
Morpeth
Northumberland
NE65 8PR
Director NameMr Nicholas Peter On
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(2 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 September 2016)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate Saint James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Nicholas Mark Fletcher Jopling
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(4 years, 4 months after company formation)
Appointment Duration7 years (resigned 20 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitygate
St James Boulevard
Newcastle Upon Tyne
Tyne & Wear
NE1 4JE
Director NameMark Greenwood
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(4 years, 4 months after company formation)
Appointment Duration5 years (resigned 22 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate
St James Boulevard
Newcastle Upon Tyne
Tyne & Wear
NE1 4JE
Director NameMr Peter Quentin Patrick Couch
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(4 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 January 2014)
RoleDirector Of Equity Release
Country of ResidenceUnited Kingdom
Correspondence AddressFollifoot House Amberley
Gloucestershire
GL5 5AG
Wales
Director NameMrs Vanessa Kate Simms
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2016(9 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 26 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitygate St. James Boulevard
Newcastle Upon Tyne
Tyne And Wear
NE1 4JE
Director NameMr Andrew Philip Saunderson
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2021(14 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 26 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NamePrima Director Limited (Corporation)
StatusResigned
Appointed26 July 2006(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NamePrima Secretary Limited (Corporation)
StatusResigned
Appointed26 July 2006(same day as company formation)
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX

Contact

Websitegraingerplc.co.uk
Email address[email protected]

Location

Registered AddressCitygate
St James Boulevard
Newcastle Upon Tyne
Tyne & Wear
NE1 4JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Derwent Developments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,327,303
Current Liabilities£15,922,758

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return29 July 2023 (8 months ago)
Next Return Due12 August 2024 (4 months, 2 weeks from now)

Charges

6 May 2010Delivered on: 14 May 2010
Persons entitled: Bank of Scotland PLC

Classification: Share mortgage
Secured details: All monies due or to become due from the charging companies to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Full title guarantee and all of the shares and all corresponding distribution rights see image for full details.
Outstanding

Filing History

11 December 2023Statement of capital following an allotment of shares on 7 December 2023
  • GBP 25,210,036
(3 pages)
18 October 2023Director's details changed for Mr Michael Paul Keaveney on 18 October 2023 (2 pages)
25 September 2023Director's details changed for Mr Adam Mcghin on 1 September 2023 (2 pages)
31 July 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
20 June 2023Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page)
20 June 2023Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages)
20 June 2023Audit exemption subsidiary accounts made up to 30 September 2022 (14 pages)
20 June 2023Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (176 pages)
29 July 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
30 May 2022Full accounts made up to 30 September 2021 (18 pages)
25 March 2022Appointment of Mr Robert Jan Hudson as a director on 25 March 2022 (2 pages)
1 December 2021Termination of appointment of Andrew Philip Saunderson as a director on 26 November 2021 (1 page)
27 August 2021Director's details changed for Ms Helen Christine Gordon on 27 May 2021 (2 pages)
28 July 2021Second filing for the termination of Vanessa Kate Simms as a director (3 pages)
27 July 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
15 June 2021Full accounts made up to 30 September 2020 (17 pages)
10 May 2021Appointment of Mr Andrew Philip Saunderson as a director on 4 May 2021 (2 pages)
27 April 2021Termination of appointment of Vanessa Kate Simms as a director on 23 April 2021
  • ANNOTATION Clarification a second filed TM01 was registered on 28/07/2021.
(2 pages)
15 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
2 July 2020Full accounts made up to 30 September 2019 (17 pages)
9 July 2019Confirmation statement made on 9 July 2019 with updates (4 pages)
15 May 2019Full accounts made up to 30 September 2018 (16 pages)
27 June 2018Confirmation statement made on 27 June 2018 with updates (4 pages)
6 June 2018Appointment of Mr Michael Paul Keaveney as a director on 5 June 2018 (2 pages)
18 May 2018Full accounts made up to 30 September 2017 (15 pages)
21 December 2017Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 20 December 2017 (1 page)
16 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
16 June 2017Full accounts made up to 30 September 2016 (15 pages)
16 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
16 June 2017Full accounts made up to 30 September 2016 (15 pages)
4 October 2016Appointment of Mr Adam Mcghin as a director on 30 September 2016 (2 pages)
4 October 2016Termination of appointment of Nicholas Peter On as a director on 30 September 2016 (1 page)
4 October 2016Appointment of Mr Adam Mcghin as a director on 30 September 2016 (2 pages)
4 October 2016Termination of appointment of Nicholas Peter On as a director on 30 September 2016 (1 page)
10 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(7 pages)
10 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(7 pages)
9 May 2016Full accounts made up to 30 September 2015 (13 pages)
9 May 2016Full accounts made up to 30 September 2015 (13 pages)
18 March 2016Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages)
18 March 2016Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages)
18 March 2016Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages)
18 March 2016Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages)
4 March 2016Appointment of Vanessa Kate Simms as a director on 11 February 2016 (3 pages)
4 March 2016Appointment of Vanessa Kate Simms as a director on 11 February 2016 (3 pages)
26 January 2016Termination of appointment of Andrew Rolland Cunningham as a director on 31 December 2015 (2 pages)
26 January 2016Appointment of Helen Christine Gordon as a director on 31 December 2015 (3 pages)
26 January 2016Appointment of Helen Christine Gordon as a director on 31 December 2015 (3 pages)
26 January 2016Termination of appointment of Andrew Rolland Cunningham as a director on 31 December 2015 (2 pages)
11 January 2016Termination of appointment of Mark Greenwood as a director on 22 December 2015 (2 pages)
11 January 2016Termination of appointment of Mark Greenwood as a director on 22 December 2015 (2 pages)
22 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(7 pages)
22 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(7 pages)
16 March 2015Full accounts made up to 30 September 2014 (13 pages)
16 March 2015Full accounts made up to 30 September 2014 (13 pages)
23 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(7 pages)
23 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(7 pages)
28 April 2014Full accounts made up to 30 September 2013 (13 pages)
28 April 2014Full accounts made up to 30 September 2013 (13 pages)
25 February 2014Termination of appointment of Peter Couch as a director (2 pages)
25 February 2014Termination of appointment of Peter Couch as a director (2 pages)
10 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(8 pages)
10 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(8 pages)
16 April 2013Full accounts made up to 30 September 2012 (13 pages)
16 April 2013Full accounts made up to 30 September 2012 (13 pages)
15 November 2012Director's details changed for Mr Nicholas Peter On on 29 September 2012 (2 pages)
15 November 2012Director's details changed for Mr Nicholas Peter On on 29 September 2012 (2 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (8 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (8 pages)
16 August 2012Director's details changed for Mark Greenwood on 13 August 2012 (3 pages)
16 August 2012Director's details changed for Mark Greenwood on 13 August 2012 (3 pages)
10 August 2012Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages)
10 August 2012Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages)
9 August 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
9 August 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
9 August 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
10 May 2012Full accounts made up to 30 September 2011 (13 pages)
10 May 2012Full accounts made up to 30 September 2011 (13 pages)
13 February 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
13 February 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
13 February 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
23 December 2011Director's details changed for Nicholas Peter On on 22 December 2011 (2 pages)
23 December 2011Director's details changed for Nicholas Peter On on 22 December 2011 (2 pages)
11 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (8 pages)
11 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (8 pages)
23 May 2011Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages)
23 May 2011Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages)
10 March 2011Full accounts made up to 30 September 2010 (13 pages)
10 March 2011Full accounts made up to 30 September 2010 (13 pages)
23 December 2010Appointment of Mark Greenwood as a director (3 pages)
23 December 2010Appointment of Mark Greenwood as a director (3 pages)
16 December 2010Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages)
16 December 2010Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages)
15 December 2010Appointment of Peter Quentin Patrick Couch as a director (3 pages)
15 December 2010Appointment of Peter Quentin Patrick Couch as a director (3 pages)
12 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
24 September 2010Director's details changed for Nicholas Peter On on 16 September 2010 (3 pages)
24 September 2010Director's details changed for Nicholas Peter On on 16 September 2010 (3 pages)
14 May 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
14 May 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
15 April 2010Full accounts made up to 30 September 2009 (13 pages)
15 April 2010Full accounts made up to 30 September 2009 (13 pages)
29 October 2009Termination of appointment of Rupert Dickinson as a director (2 pages)
29 October 2009Termination of appointment of Rupert Dickinson as a director (2 pages)
14 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
8 April 2009Full accounts made up to 30 September 2008 (13 pages)
8 April 2009Full accounts made up to 30 September 2008 (13 pages)
23 January 2009Director appointed nick on (3 pages)
23 January 2009Director appointed nick on (3 pages)
23 December 2008Appointment terminated director andrew scrivener (1 page)
23 December 2008Appointment terminated director andrew scrivener (1 page)
22 December 2008Appointment terminated secretary marie glanville (1 page)
22 December 2008Appointment terminated secretary marie glanville (1 page)
19 December 2008Secretary appointed michael patrick windle (1 page)
19 December 2008Secretary appointed michael patrick windle (1 page)
31 October 2008Director's change of particulars / andrew cunningham / 03/10/2008 (1 page)
31 October 2008Director's change of particulars / andrew cunningham / 03/10/2008 (1 page)
7 October 2008Return made up to 30/09/08; full list of members (4 pages)
7 October 2008Return made up to 30/09/08; full list of members (4 pages)
14 July 2008Full accounts made up to 31 July 2007 (13 pages)
14 July 2008Full accounts made up to 31 July 2007 (13 pages)
17 June 2008Accounting reference date extended from 31/07/2008 to 30/09/2008 (1 page)
17 June 2008Accounting reference date extended from 31/07/2008 to 30/09/2008 (1 page)
22 April 2008Director's change of particulars / andrew cunningham / 22/04/2008 (1 page)
22 April 2008Director's change of particulars / andrew cunningham / 22/04/2008 (1 page)
1 November 2007Director's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
31 October 2007Director's particulars changed (1 page)
31 October 2007Director's particulars changed (1 page)
8 October 2007Return made up to 30/09/07; full list of members (3 pages)
8 October 2007Return made up to 30/09/07; full list of members (3 pages)
2 August 2007Return made up to 26/07/07; full list of members (3 pages)
2 August 2007Return made up to 26/07/07; full list of members (3 pages)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
15 November 2006Director resigned (1 page)
15 November 2006New director appointed (8 pages)
15 November 2006Director resigned (1 page)
15 November 2006New secretary appointed (2 pages)
15 November 2006New director appointed (4 pages)
15 November 2006Nc inc already adjusted 26/10/06 (1 page)
15 November 2006Secretary resigned (1 page)
15 November 2006New director appointed (7 pages)
15 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
15 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
15 November 2006Registered office changed on 15/11/06 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
15 November 2006New director appointed (4 pages)
15 November 2006Registered office changed on 15/11/06 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
15 November 2006Secretary resigned (1 page)
15 November 2006New secretary appointed (2 pages)
15 November 2006Nc inc already adjusted 26/10/06 (1 page)
15 November 2006New director appointed (8 pages)
15 November 2006New director appointed (7 pages)
30 October 2006Company name changed crossco (976) LIMITED\certificate issued on 30/10/06 (3 pages)
30 October 2006Company name changed crossco (976) LIMITED\certificate issued on 30/10/06 (3 pages)
26 July 2006Incorporation (15 pages)
26 July 2006Incorporation (15 pages)