Company NameDerwent Manor Ventures Limited
DirectorsJennifer Elizabeth Johnson and Richard Frederick Johnson
Company StatusActive
Company Number08407972
CategoryPrivate Limited Company
Incorporation Date18 February 2013(11 years, 2 months ago)

Business Activity

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

Directors

Director NameMs Jennifer Elizabeth Johnson
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Heathfield Place
Low Fell
Gateshead
Tyne & Wear
NE9 5AS
Director NameMr Richard Frederick Johnson
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2018(5 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Heathfield Place
Low Fell
Gateshead
NE9 5AS
Director NameMr James Anthony Johnson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2014(1 year, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 November 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Heathfield Place
Low Fell
Gateshead
Tyne And Wear
NE9 5AS

Contact

Websitewww.derwentmanor.com

Location

Registered Address10 Heathfield Place
Low Fell
Gateshead
NE9 5AS
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardSaltwell
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1James Anthony Johnson
100.00%
Ordinary

Financials

Year2014
Net Worth£374,887
Cash£162,318
Current Liabilities£4,367,431

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 February 2024 (2 months, 2 weeks ago)
Next Return Due3 March 2025 (10 months from now)

Charges

17 February 2022Delivered on: 17 February 2022
Persons entitled: Essential Ssas (Trustees) Limited (Crn: 09050322), Richard Frederick Johnson, Jennifer Elizabeth Johnson and Caroline Margaret Twizell as Trustees of the Litterboss Director's Pension Scheme

Classification: A registered charge
Particulars: Together:. (A) the freehold property known as tesco express, 518-524 market street, whitworth, rochdale, OL12 8QW and registered at hm land registry with title absolute under title number LAN133343;. (B) the freehold property known as land on the east side of market street, whitworth, rochdale and registered at hm land registry with title absolute under title number LAN138558;. (C) the freehold property known as lords the caterers, mills street, whitworth, rochdale, OL12 8QP and registered at hm land registry with possessory under title number LAN141931; and. (D) the freehold property known as tesco express, 518-524 market street, whitworth, rochdale, OL12 8QW and registered at hm land registry with title absolute under title number LAN149102.
Outstanding
10 December 2020Delivered on: 11 December 2020
Persons entitled:
Essential Ssas (Trustees) Limited (Crn: 09050322)
Richard Frederick Johnson, Jennifer Elizabeth Johnson and Caroline Margaret Twizell as Trustees of the Litterboss Directors' Pension Scheme

Classification: A registered charge
Particulars: The freehold property known as 307-309 abbey road, barrow-in-furness, LA14 5LF and registered at hm land registry under title number CU320931.
Outstanding
5 April 2019Delivered on: 8 April 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The freehold property known as land lying to the south of main street, branston, burton on trent comprised in title number SF630755 and the freehold property known as broadway house, springwell road, sunderland, SR4 8NW comprised in title number TY542240.
Outstanding
5 April 2019Delivered on: 8 April 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: None.
Outstanding
16 November 2015Delivered on: 19 November 2015
Persons entitled:
Essential Ssas (Trustees) Limited (Crn: 09050322)
Richard Frederick Johnson, Jennifer Elizabeth Johnson and Caroline Margaret Twizell as Trustees of the Litterboss Directors' Pension Scheme
Essential Trustees Limited
Caroline Margaret Johnson
Jennifer Elizabeth Johnson
Richard Frederick Johnson

Classification: A registered charge
Particulars: F/H land and buildings the beacon beacon lough road gateshead t/no TY424337 and f/h land and buildings as the land on the north east and east side of market street whitworth rochdale t/nos LAN138558 LAN141931 LAN149102 and LAN133343.
Outstanding

Filing History

27 March 2024Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 March 2024Memorandum and Articles of Association (35 pages)
26 March 2024Particulars of variation of rights attached to shares (4 pages)
21 March 2024Statement of capital following an allotment of shares on 18 March 2024
  • GBP 145.71
(5 pages)
12 March 2024Statement of capital following an allotment of shares on 4 March 2024
  • GBP 106.91
(4 pages)
12 March 2024Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 March 2024Sub-division of shares on 4 March 2024 (4 pages)
12 March 2024Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re: sub division of entire issued share capital 04/03/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
12 March 2024Particulars of variation of rights attached to shares (4 pages)
12 March 2024Change of share class name or designation (2 pages)
12 March 2024Memorandum and Articles of Association (33 pages)
26 February 2024Confirmation statement made on 17 February 2024 with no updates (3 pages)
13 September 2023Registration of charge 084079720006, created on 11 September 2023 (34 pages)
29 June 2023Appointment of Mrs Caroline Twizzell as a secretary on 14 June 2023 (2 pages)
4 May 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
21 February 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
19 January 2023Satisfaction of charge 084079720005 in full (1 page)
19 January 2023Satisfaction of charge 084079720004 in full (1 page)
10 October 2022Satisfaction of charge 084079720003 in full (1 page)
4 October 2022Satisfaction of charge 084079720002 in full (1 page)
11 May 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
21 February 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
17 February 2022Registration of charge 084079720005, created on 17 February 2022 (29 pages)
2 June 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
18 February 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
11 December 2020Satisfaction of charge 084079720001 in full (1 page)
11 December 2020Registration of charge 084079720004, created on 10 December 2020 (29 pages)
1 June 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
17 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
12 November 2019Registered office address changed from 26 Heathfield Place Low Fell Gateshead NE9 5AS England to 10 Heathfield Place Low Fell Gateshead NE9 5AS on 12 November 2019 (1 page)
1 August 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
8 April 2019Registration of charge 084079720003, created on 5 April 2019 (9 pages)
8 April 2019Registration of charge 084079720002, created on 5 April 2019 (27 pages)
18 February 2019Confirmation statement made on 17 February 2019 with updates (4 pages)
6 November 2018Cessation of James Anthony Johnson as a person with significant control on 6 October 2018 (1 page)
6 November 2018Registered office address changed from 38 Heathfield Place Low Fell Gateshead Tyne and Wear NE9 5AS to 26 Heathfield Place Low Fell Gateshead NE9 5AS on 6 November 2018 (1 page)
6 November 2018Appointment of Mr Richard Frederick Johnson as a director on 6 November 2018 (2 pages)
6 November 2018Termination of appointment of James Anthony Johnson as a director on 6 November 2018 (1 page)
6 November 2018Notification of The Trustees of the Estate of James Anthony Johnson (Deceased) as a person with significant control on 6 October 2018 (2 pages)
18 September 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
21 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
11 August 2017Micro company accounts made up to 31 March 2017 (8 pages)
11 August 2017Micro company accounts made up to 31 March 2017 (8 pages)
17 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
26 October 2016Micro company accounts made up to 31 March 2016 (8 pages)
26 October 2016Micro company accounts made up to 31 March 2016 (8 pages)
18 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(5 pages)
18 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(5 pages)
19 November 2015Registration of charge 084079720001, created on 16 November 2015 (34 pages)
19 November 2015Registration of charge 084079720001, created on 16 November 2015 (34 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 April 2015Statement of capital following an allotment of shares on 12 March 2015
  • GBP 100
(4 pages)
21 April 2015Statement of capital following an allotment of shares on 12 March 2015
  • GBP 100
(4 pages)
7 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
7 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
18 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(4 pages)
18 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(4 pages)
25 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
25 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
24 November 2014Previous accounting period shortened from 28 February 2015 to 31 March 2014 (1 page)
24 November 2014Previous accounting period shortened from 28 February 2015 to 31 March 2014 (1 page)
23 July 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
23 July 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
24 June 2014Registered office address changed from 26 Heathfield Place Low Fell Gateshead Tyne & Wear NE9 5AS on 24 June 2014 (1 page)
24 June 2014Registered office address changed from 26 Heathfield Place Low Fell Gateshead Tyne & Wear NE9 5AS on 24 June 2014 (1 page)
24 June 2014Appointment of Mr James Anthony Johnson as a director (2 pages)
24 June 2014Appointment of Mr James Anthony Johnson as a director (2 pages)
4 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(3 pages)
4 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(3 pages)
18 February 2013Incorporation (14 pages)
18 February 2013Incorporation (14 pages)