ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

St. Peters Quarter Derby Limited

St. Peters Quarter Derby Limited is an active company incorporated on 10 November 2009 with the registered office located in Derby, Derbyshire. St. Peters Quarter Derby Limited was registered 16 years ago.
Status
Active
Active since incorporation
Company No
07071824
Private limited by guarantee without share capital
Age
16 years
Incorporated 10 November 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 November 2025 (27 days ago)
Next confirmation dated 10 November 2026
Due by 24 November 2026 (11 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year remaining)
Address
Unit Cb205 Cavendish Building
1 Agard Street
Derby
Derbyshire
DE1 1DZ
England
Address changed on 20 Nov 2025 (17 days ago)
Previous address was 2nd Floor 12 the Strand Derby DE1 1BA England
Telephone
01332360790
Email
Available in Endole App
People
Officers
6
Shareholders
-
Controllers (PSC)
1
Director • Board Member • British • Lives in England • Born in Feb 1992
Director • Councillor • British • Lives in England • Born in Jan 1958
Director • Building Society Manager • British • Lives in England • Born in May 1987
Director • British • Lives in England • Born in Feb 1973
Director • Solicitor • British • Lives in England • Born in Feb 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
G.Wathall & Son Limited
Helen Jean Wathall is a mutual person.
Active
Active
The Cathedral Quarter Company Limited
John Wright is a mutual person.
Active
G Wathall & Son Funeral Directors Limited
Helen Jean Wathall is a mutual person.
Active
Nielsen McAllister Public Relations Limited
Simon Lindsay Wildash is a mutual person.
Active
Empire Capital (Derbyshire) Limited
Jazzamy Fleur Mercedes Sayers is a mutual person.
Active
Art Stone Memorials Ltd
Helen Jean Wathall is a mutual person.
Active
Art Stone Engraving Ltd
Helen Jean Wathall is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£117.21K
Decreased by £53.27K (-31%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£190.47K
Decreased by £30.33K (-14%)
Total Liabilities
-£62.63K
Decreased by £45.44K (-42%)
Net Assets
£127.85K
Increased by £15.11K (+13%)
Debt Ratio (%)
33%
Decreased by 16.06% (-33%)
Latest Activity
Mr Russell John Davies Details Changed
17 Days Ago on 20 Nov 2025
Mr Simon Lindsay Wildash Details Changed
17 Days Ago on 20 Nov 2025
Miss Jazzamy Fleur Mercedes Sayers Details Changed
17 Days Ago on 20 Nov 2025
Ms Helen Jean Wathall Details Changed
17 Days Ago on 20 Nov 2025
Mr Christopher Allan James Memmott Details Changed
17 Days Ago on 20 Nov 2025
Registered Address Changed
17 Days Ago on 20 Nov 2025
Confirmation Submitted
27 Days Ago on 10 Nov 2025
Full Accounts Submitted
3 Months Ago on 2 Sep 2025
Ndukwe Onuoha Resigned
6 Months Ago on 21 May 2025
Confirmation Submitted
1 Year Ago on 11 Nov 2024
Get Credit Report
Discover St. Peters Quarter Derby Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Ms Helen Jean Wathall on 20 November 2025
Submitted on 20 Nov 2025
Director's details changed for Mr Russell John Davies on 20 November 2025
Submitted on 20 Nov 2025
Registered office address changed from 2nd Floor 12 the Strand Derby DE1 1BA England to Unit Cb205 Cavendish Building 1 Agard Street Derby Derbyshire DE1 1DZ on 20 November 2025
Submitted on 20 Nov 2025
Director's details changed for Miss Jazzamy Fleur Mercedes Sayers on 20 November 2025
Submitted on 20 Nov 2025
Director's details changed for Mr Simon Lindsay Wildash on 20 November 2025
Submitted on 20 Nov 2025
Director's details changed for Mr Christopher Allan James Memmott on 20 November 2025
Submitted on 20 Nov 2025
Confirmation statement made on 10 November 2025 with no updates
Submitted on 10 Nov 2025
Total exemption full accounts made up to 31 March 2025
Submitted on 2 Sep 2025
Termination of appointment of Ndukwe Onuoha as a director on 21 May 2025
Submitted on 26 Aug 2025
Confirmation statement made on 10 November 2024 with no updates
Submitted on 11 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year