Get an alert when DERBY SPV HOLDINGS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-10-14 (in 5mo)

Last made up 2025-09-30

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

£820K

0% vs 2023

Employees

0

Average over period

Profit before tax

£2M

+49.1% vs 2023

Name history

Renamed 2 times since incorporation

  1. DERBY SPV HOLDINGS LIMITED 2000-09-27 → present
  2. SPV HOLDINGS LIMITED 1998-09-09 → 2000-09-27
  3. ST. VINCENT STREET (285) LIMITED 1998-08-11 → 1998-09-09

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover £0£0
Operating profit £1,017,000£1,516,000
Profit before tax £1,017,000£1,516,000
Net profit £1,017,000£1,516,000
Cash
Total assets less current liabilities
Net assets £820,000£820,000
Equity £820,000£820,000
Average employees 00
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Ernst & Young LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“As a result, the Company therefore continues to adopt a going concern basis in preparing the financial statements.”

Group structure

  1. DERBY SPV HOLDINGS LIMITED · parent
    1. Derby SPV Limited 1% · Scotland · providing, under a Private Finance Initiative ("PFI") agreement, the construction, and maintenance of Derby Divisional Police Headquarters.

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 28 resigned

Name Role Appointed Born Nationality
POWELL, Tanisha Juliette Secretary 2025-04-07
HARRIS, Iain Director 2022-11-28 Dec 1970 British
MACKINTOSH, Stewart John Director 2021-06-08 Jan 1977 British
MCCLOSKEY, Matthew Henry Director 2025-07-10 Oct 1995 British
Show 28 resigned officers
Name Role Appointed Resigned
CAMERON, Myra Stevenson Secretary 1999-02-26 2006-08-23
DIPPENAAR, Sarah Secretary 2016-07-01 2017-10-16
GILLESPIE, Michael John Secretary 2024-12-19 2025-04-07
GILLESPIE, Michael John Secretary 2017-10-16 2024-06-03
GILLESPIE, Michael John Secretary 2015-06-01 2016-07-01
HALLETT, Anne-Marie Secretary 2024-06-03 2024-12-19
MCATEER, Sarah Secretary 2008-10-31 2015-06-01
MCATEER, Sarah Secretary 2006-08-23 2007-08-31
STEWART, Wendy Secretary 2007-08-31 2008-10-31
LYCIDAS SECRETARIES LIMITED Corporate Nominee Secretary 1998-08-11 1999-02-26
BROOKS, Peter Barry Director 2004-04-30 2005-06-17
BROOKS, Peter Barry Director 2000-04-27 2002-08-08
CAMERON, Myra Stevenson Director 2004-06-23 2005-06-17
DUNCAN, Harry Director 2004-05-06 2012-03-01
FIELDER, Richard John Director 2002-08-08 2008-01-01
FRANKLIN, Adrian John Douglas Director 2000-04-27 2002-08-08
GREGORY, Richard Alan Director 2004-04-30 2005-06-17
HARKINS, William Duncan Director 2017-12-11 2021-06-08
HESKETH, Tim Director 2018-08-13 2020-02-03
LINNEY, Joseph Mark Director 1999-02-26 2002-08-08
MAY, Brian Ward Director 2002-05-30 2004-04-30
MCALPINE, Kenneth Hugh Director 1999-02-26 2000-04-27
MEADE, Kieron Gerard Director 2008-01-01 2012-03-01
MOORE, Nicholas William Director 2012-03-01 2022-11-28
UNDERWOOD, Michael Anthony Director 1999-02-26 2002-12-31
WHITE, Barry Edward Director 2008-01-01 2009-04-30
YOUNG, Robert James Director 2012-03-01 2017-12-11
LYCIDAS NOMINEES LIMITED Corporate Nominee Director 1998-08-11 1999-02-26

Ownership

Persons with significant control

No persons with significant control on record.

Filing timeline

Last 20 of 147 total filings

Date Type Category Description
2026-03-10 MR04 mortgage Mortgage satisfy charge full
2026-03-10 MR04 mortgage Mortgage satisfy charge full
2025-09-30 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-07-21 AP01 officers Appoint person director company with name date PDF
2025-07-11 AA accounts Accounts with accounts type full
2025-04-07 TM02 officers Termination secretary company with name termination date PDF
2025-04-07 AP03 officers Appoint person secretary company with name date PDF
2024-12-23 AP03 officers Appoint person secretary company with name date PDF
2024-12-19 TM02 officers Termination secretary company with name termination date PDF
2024-08-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-06-11 AP03 officers Appoint person secretary company with name date PDF
2024-06-11 TM02 officers Termination secretary company with name termination date PDF
2024-04-08 AA accounts Accounts with accounts type full
2023-10-13 AAMD accounts Accounts amended with accounts type full
2023-08-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-05-18 AA accounts Accounts with accounts type total exemption full
2022-11-28 AP01 officers Appoint person director company with name date PDF
2022-11-28 TM01 officers Termination director company with name termination date PDF
2022-08-17 CS01 confirmation-statement Confirmation statement with updates PDF
2022-04-14 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page