About

Registered Number: 02913429
Date of Incorporation: 28/03/1994 (30 years and 1 month ago)
Company Status: Active
Registered Address: Cromford Mill Mill Road, Cromford, Matlock, Derbyshire, DE4 3RQ

 

Having been setup in 1994, Cromford Mill Ltd are based in Matlock, it has a status of "Active". The current directors of this business are Gill, Simon, Jones, Deborah Christine, Wallwork, Simon James, Charlton, Dianne Judith, Mills, Rosalind. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILL, Simon 01 August 2017 - 1
JONES, Deborah Christine 28 July 2017 - 1
WALLWORK, Simon James 28 July 2017 - 1
CHARLTON, Dianne Judith 19 October 2001 17 June 2005 1
MILLS, Rosalind 25 May 2004 31 July 2010 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 07 December 2017
AP01 - Appointment of director 01 August 2017
AP01 - Appointment of director 01 August 2017
AP01 - Appointment of director 01 August 2017
TM01 - Termination of appointment of director 27 July 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 19 December 2016
AP01 - Appointment of director 03 August 2016
AP01 - Appointment of director 03 August 2016
TM01 - Termination of appointment of director 03 August 2016
TM01 - Termination of appointment of director 03 August 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 14 November 2015
MR01 - N/A 30 April 2015
MR01 - N/A 28 April 2015
AR01 - Annual Return 09 April 2015
MR04 - N/A 09 March 2015
AA - Annual Accounts 08 January 2015
TM01 - Termination of appointment of director 03 December 2014
AR01 - Annual Return 29 April 2014
AP01 - Appointment of director 29 April 2014
AP01 - Appointment of director 29 April 2014
TM01 - Termination of appointment of director 29 April 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 23 April 2013
TM01 - Termination of appointment of director 23 April 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 25 April 2012
CH01 - Change of particulars for director 25 April 2012
CH01 - Change of particulars for director 25 April 2012
TM01 - Termination of appointment of director 21 March 2012
AD01 - Change of registered office address 12 March 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 19 May 2011
TM01 - Termination of appointment of director 19 May 2011
AA - Annual Accounts 21 December 2010
TM01 - Termination of appointment of director 30 April 2010
TM02 - Termination of appointment of secretary 30 April 2010
AR01 - Annual Return 15 April 2010
AA - Annual Accounts 25 October 2009
288a - Notice of appointment of directors or secretaries 10 August 2009
363a - Annual Return 03 July 2009
288a - Notice of appointment of directors or secretaries 24 June 2009
288a - Notice of appointment of directors or secretaries 24 June 2009
AA - Annual Accounts 13 January 2009
288b - Notice of resignation of directors or secretaries 11 November 2008
288a - Notice of appointment of directors or secretaries 11 November 2008
395 - Particulars of a mortgage or charge 11 September 2008
AA - Annual Accounts 01 July 2008
363a - Annual Return 08 April 2008
363a - Annual Return 21 August 2007
AA - Annual Accounts 03 February 2007
363s - Annual Return 19 April 2006
288b - Notice of resignation of directors or secretaries 30 March 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
AA - Annual Accounts 04 February 2006
288b - Notice of resignation of directors or secretaries 15 August 2005
363s - Annual Return 29 March 2005
287 - Change in situation or address of Registered Office 10 March 2005
AA - Annual Accounts 03 February 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
288a - Notice of appointment of directors or secretaries 21 July 2004
287 - Change in situation or address of Registered Office 11 June 2004
363s - Annual Return 31 March 2004
AA - Annual Accounts 31 January 2004
288a - Notice of appointment of directors or secretaries 03 May 2003
363s - Annual Return 03 May 2003
AA - Annual Accounts 05 February 2003
363s - Annual Return 03 May 2002
288a - Notice of appointment of directors or secretaries 28 March 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 02 May 2001
AA - Annual Accounts 28 January 2001
363s - Annual Return 31 March 2000
AA - Annual Accounts 21 November 1999
363s - Annual Return 21 May 1999
AA - Annual Accounts 05 November 1998
363s - Annual Return 01 April 1998
AA - Annual Accounts 23 January 1998
363s - Annual Return 16 April 1997
AA - Annual Accounts 02 February 1997
363s - Annual Return 16 April 1996
AA - Annual Accounts 01 December 1995
395 - Particulars of a mortgage or charge 25 May 1995
363s - Annual Return 18 April 1995
288 - N/A 27 April 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 April 1994
288 - N/A 05 April 1994
NEWINC - New incorporation documents 28 March 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 April 2015 Outstanding

N/A

A registered charge 28 April 2015 Outstanding

N/A

Debenture 08 September 2008 Fully Satisfied

N/A

Floating charge 17 May 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.