ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ernest Derricott Limited

Ernest Derricott Limited is an active company incorporated on 23 August 1935 with the registered office located in Redditch, Worcestershire. Ernest Derricott Limited was registered 90 years ago.
Status
Active
Active since incorporation
Company No
00304354
Private limited company
Age
90 years
Incorporated 23 August 1935
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 13 March 2025 (7 months ago)
Next confirmation dated 13 March 2026
Due by 27 March 2026 (5 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
Estate House
144 Evesham Street
Redditch
B97 4HP
United Kingdom
Address changed on 24 Jun 2024 (1 year 4 months ago)
Previous address was 5 Woolstitch Park, Clifton Road Netherseal, Swadlincote Derbyshire DE12 8BT
Telephone
01283564222
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Mar 1972
PSC • Director • British • Lives in United States • Born in Dec 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Contemporary Cornwall Limited
Tara Valerie Watson is a mutual person.
Active
Nomess Ltd
Tara Valerie Watson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£4.57M
Increased by £4.54M (+12999%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£6.44M
Decreased by £178.54K (-3%)
Total Liabilities
-£722.22K
Increased by £140.05K (+24%)
Net Assets
£5.71M
Decreased by £318.6K (-5%)
Debt Ratio (%)
11%
Increased by 2.42% (+27%)
Latest Activity
Confirmation Submitted
7 Months Ago on 13 Mar 2025
Confirmation Submitted
10 Months Ago on 20 Dec 2024
Abridged Accounts Submitted
1 Year 1 Month Ago on 2 Sep 2024
Own Shares Purchased
1 Year 3 Months Ago on 10 Jul 2024
Shares Cancelled
1 Year 3 Months Ago on 5 Jul 2024
Tara Valerie Watson Resigned
1 Year 3 Months Ago on 25 Jun 2024
Tara Valerie Watson Resigned
1 Year 3 Months Ago on 25 Jun 2024
Rosine Boyce-Derricott (PSC) Appointed
1 Year 3 Months Ago on 25 Jun 2024
Tara Valerie Watson (PSC) Resigned
1 Year 3 Months Ago on 25 Jun 2024
Registered Address Changed
1 Year 4 Months Ago on 24 Jun 2024
Get Credit Report
Discover Ernest Derricott Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 13 March 2025 with updates
Submitted on 13 Mar 2025
Confirmation statement made on 16 December 2024 with updates
Submitted on 20 Dec 2024
Unaudited abridged accounts made up to 31 March 2024
Submitted on 2 Sep 2024
Purchase of own shares.
Submitted on 10 Jul 2024
Cancellation of shares. Statement of capital on 25 June 2024
Submitted on 5 Jul 2024
Cessation of Tara Valerie Watson as a person with significant control on 25 June 2024
Submitted on 25 Jun 2024
Termination of appointment of Tara Valerie Watson as a secretary on 25 June 2024
Submitted on 25 Jun 2024
Termination of appointment of Tara Valerie Watson as a director on 25 June 2024
Submitted on 25 Jun 2024
Notification of Rosine Boyce-Derricott as a person with significant control on 25 June 2024
Submitted on 25 Jun 2024
Registered office address changed from 5 Woolstitch Park, Clifton Road Netherseal, Swadlincote Derbyshire DE12 8BT to Estate House 144 Evesham Street Redditch B97 4HP on 24 June 2024
Submitted on 24 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year