About

Registered Number: 03061642
Date of Incorporation: 26/05/1995 (28 years and 11 months ago)
Company Status: Active
Registered Address: The Derby Conference Centre, London Road, Derby, DE24 8UX

 

The Derby Conference Centre Ltd was registered on 26 May 1995 and has its registered office in Derby. We do not know the number of employees at The Derby Conference Centre Ltd. There are 3 directors listed as Dye, Sarah Louise, Hutchings, Matthew, Bailey, Andrew for The Derby Conference Centre Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUTCHINGS, Matthew 05 November 2018 - 1
Secretary Name Appointed Resigned Total Appointments
DYE, Sarah Louise 20 February 2013 - 1
BAILEY, Andrew 22 July 2010 20 February 2013 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
AA - Annual Accounts 18 March 2020
AA - Annual Accounts 06 September 2019
CS01 - N/A 29 April 2019
MR04 - N/A 13 November 2018
AP01 - Appointment of director 05 November 2018
TM01 - Termination of appointment of director 10 July 2018
CS01 - N/A 26 April 2018
AA - Annual Accounts 11 April 2018
CS01 - N/A 28 April 2017
AA - Annual Accounts 16 March 2017
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 27 March 2014
AP01 - Appointment of director 02 January 2014
MR01 - N/A 25 July 2013
AUD - Auditor's letter of resignation 15 July 2013
AUD - Auditor's letter of resignation 15 July 2013
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 26 April 2013
AP03 - Appointment of secretary 22 March 2013
TM01 - Termination of appointment of director 22 March 2013
TM02 - Termination of appointment of secretary 22 March 2013
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 01 May 2012
TM01 - Termination of appointment of director 30 June 2011
AP01 - Appointment of director 30 June 2011
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 10 November 2010
AP03 - Appointment of secretary 22 July 2010
TM01 - Termination of appointment of director 22 July 2010
TM02 - Termination of appointment of secretary 22 July 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH03 - Change of particulars for secretary 18 March 2010
CH01 - Change of particulars for director 19 February 2010
288b - Notice of resignation of directors or secretaries 01 July 2009
AA - Annual Accounts 19 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 2009
363a - Annual Return 08 May 2009
363s - Annual Return 20 March 2009
288a - Notice of appointment of directors or secretaries 11 September 2008
AA - Annual Accounts 20 May 2008
363a - Annual Return 23 April 2008
395 - Particulars of a mortgage or charge 27 February 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
288a - Notice of appointment of directors or secretaries 10 December 2007
395 - Particulars of a mortgage or charge 24 November 2007
288a - Notice of appointment of directors or secretaries 16 August 2007
288b - Notice of resignation of directors or secretaries 16 August 2007
AA - Annual Accounts 27 June 2007
363s - Annual Return 17 June 2007
287 - Change in situation or address of Registered Office 23 May 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
288b - Notice of resignation of directors or secretaries 29 March 2007
288a - Notice of appointment of directors or secretaries 12 February 2007
288a - Notice of appointment of directors or secretaries 12 February 2007
CERTNM - Change of name certificate 10 January 2007
AA - Annual Accounts 24 October 2006
288a - Notice of appointment of directors or secretaries 23 June 2006
288b - Notice of resignation of directors or secretaries 23 June 2006
363s - Annual Return 09 June 2006
288b - Notice of resignation of directors or secretaries 23 February 2006
AA - Annual Accounts 15 September 2005
363s - Annual Return 05 May 2005
AA - Annual Accounts 18 June 2004
288b - Notice of resignation of directors or secretaries 28 April 2004
363s - Annual Return 28 April 2004
288b - Notice of resignation of directors or secretaries 28 April 2004
288b - Notice of resignation of directors or secretaries 16 December 2003
288a - Notice of appointment of directors or secretaries 16 December 2003
AA - Annual Accounts 04 November 2003
RESOLUTIONS - N/A 10 September 2003
RESOLUTIONS - N/A 10 September 2003
RESOLUTIONS - N/A 10 September 2003
363s - Annual Return 19 May 2003
AA - Annual Accounts 04 November 2002
287 - Change in situation or address of Registered Office 10 August 2002
363s - Annual Return 28 June 2002
288b - Notice of resignation of directors or secretaries 20 May 2002
288b - Notice of resignation of directors or secretaries 15 January 2002
288a - Notice of appointment of directors or secretaries 15 January 2002
AA - Annual Accounts 01 November 2001
288b - Notice of resignation of directors or secretaries 12 September 2001
288b - Notice of resignation of directors or secretaries 12 September 2001
288b - Notice of resignation of directors or secretaries 12 September 2001
363s - Annual Return 31 May 2001
CERTNM - Change of name certificate 09 March 2001
225 - Change of Accounting Reference Date 03 January 2001
288b - Notice of resignation of directors or secretaries 01 December 2000
288b - Notice of resignation of directors or secretaries 01 December 2000
288a - Notice of appointment of directors or secretaries 01 December 2000
288a - Notice of appointment of directors or secretaries 01 December 2000
287 - Change in situation or address of Registered Office 01 December 2000
288a - Notice of appointment of directors or secretaries 01 December 2000
AA - Annual Accounts 13 November 2000
363s - Annual Return 11 July 2000
287 - Change in situation or address of Registered Office 12 June 2000
288c - Notice of change of directors or secretaries or in their particulars 19 January 2000
AA - Annual Accounts 09 August 1999
288a - Notice of appointment of directors or secretaries 04 August 1999
363s - Annual Return 15 June 1999
288b - Notice of resignation of directors or secretaries 15 April 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 February 1999
AA - Annual Accounts 02 February 1999
CERTNM - Change of name certificate 25 November 1998
288b - Notice of resignation of directors or secretaries 29 September 1998
363s - Annual Return 01 July 1998
288a - Notice of appointment of directors or secretaries 10 June 1998
288a - Notice of appointment of directors or secretaries 01 June 1998
AUD - Auditor's letter of resignation 20 February 1998
287 - Change in situation or address of Registered Office 13 February 1998
288a - Notice of appointment of directors or secretaries 30 January 1998
288a - Notice of appointment of directors or secretaries 26 January 1998
288b - Notice of resignation of directors or secretaries 11 January 1998
RESOLUTIONS - N/A 08 January 1998
RESOLUTIONS - N/A 08 January 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 January 1998
288b - Notice of resignation of directors or secretaries 08 January 1998
288b - Notice of resignation of directors or secretaries 08 January 1998
288b - Notice of resignation of directors or secretaries 08 January 1998
288b - Notice of resignation of directors or secretaries 08 January 1998
288a - Notice of appointment of directors or secretaries 08 January 1998
288a - Notice of appointment of directors or secretaries 08 January 1998
288a - Notice of appointment of directors or secretaries 08 January 1998
395 - Particulars of a mortgage or charge 18 December 1997
395 - Particulars of a mortgage or charge 18 December 1997
AAMD - Amended Accounts 31 October 1997
AA - Annual Accounts 08 September 1997
363s - Annual Return 17 June 1997
CERTNM - Change of name certificate 12 May 1997
225 - Change of Accounting Reference Date 13 January 1997
AA - Annual Accounts 13 January 1997
AUD - Auditor's letter of resignation 08 August 1996
363s - Annual Return 31 July 1996
287 - Change in situation or address of Registered Office 22 April 1996
288 - N/A 17 April 1996
RESOLUTIONS - N/A 16 April 1996
RESOLUTIONS - N/A 16 April 1996
RESOLUTIONS - N/A 16 April 1996
RESOLUTIONS - N/A 16 April 1996
395 - Particulars of a mortgage or charge 12 April 1996
288 - N/A 12 April 1996
RESOLUTIONS - N/A 10 April 1996
RESOLUTIONS - N/A 10 April 1996
RESOLUTIONS - N/A 10 April 1996
RESOLUTIONS - N/A 10 April 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 April 1996
288 - N/A 10 April 1996
MEM/ARTS - N/A 10 April 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 10 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 10 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 1996
288 - N/A 21 July 1995
288 - N/A 21 July 1995
287 - Change in situation or address of Registered Office 21 July 1995
NEWINC - New incorporation documents 26 May 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 July 2013 Outstanding

N/A

An omnibus guarantee and set-off agreement 26 February 2008 Fully Satisfied

N/A

Guarantee & debenture 06 November 2007 Fully Satisfied

N/A

Legal charge 17 December 1997 Fully Satisfied

N/A

Debenture 17 December 1997 Fully Satisfied

N/A

Debenture 29 March 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.