General information

Name:

Dearoot Ltd

Office Address:

12 Medinah Close Collingtree Park NN4 0YS Northampton

Number: 01355121

Incorporation date: 1978-03-01

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm is known as Dearoot Limited. This firm was originally established fourty six years ago and was registered under 01355121 as the registration number. This headquarters of the company is situated in Northampton. You can reach it at 12 Medinah Close, Collingtree Park. This firm's SIC and NACE codes are 41100 and their NACE code stands for Development of building projects. The business latest financial reports describe the period up to 2023-02-28 and the latest annual confirmation statement was filed on 2023-06-14.

There's a group of five directors leading the following limited company now, namely Seymour M., Seymour M., Mathew P. and 2 other directors who might be found below who have been utilizing the directors obligations since June 2014.

Executives who control the firm include: Christianne S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Seymour M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Seymour M.

Role: Director

Appointed: 30 June 2014

Latest update: 12 February 2024

Seymour M.

Role: Director

Appointed: 01 July 2010

Latest update: 12 February 2024

Mathew P.

Role: Director

Appointed: 12 February 2005

Latest update: 12 February 2024

Edward P.

Role: Director

Appointed: 08 April 2002

Latest update: 12 February 2024

Christianne S.

Role: Director

Appointed: 14 June 1991

Latest update: 12 February 2024

People with significant control

Christianne S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Seymour M.
Notified on 25 February 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Mary M.
Notified on 6 April 2016
Ceased on 25 February 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 28 June 2024
Confirmation statement last made up date 14 June 2023
Annual Accounts 16 April 2014
Start Date For Period Covered By Report 01 March 2013
Date Approval Accounts 16 April 2014
Annual Accounts 17 June 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 17 June 2015
Annual Accounts 15 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 28 February 2016
Date Approval Accounts 15 November 2016
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts 5 November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 5 November 2013
Annual Accounts
End Date For Period Covered By Report 28 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Miscellaneous Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 28th February 2023 (AA)
filed on: 13th, October 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

16 Shoal Creek Collingtree Park

Post code:

NN4 0YT

City / Town:

Northampton

HQ address,
2014

Address:

16 Shoal Creek Collingtree Park

Post code:

NN4 0YT

City / Town:

Northampton

HQ address,
2015

Address:

16 Shoal Creek Collingtree Park

Post code:

NN4 0YT

City / Town:

Northampton

HQ address,
2016

Address:

16 Shoal Creek Collingtree Park

Post code:

NN4 0YT

City / Town:

Northampton

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
46
Company Age

Closest Companies - by postcode