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.
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 |
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 |
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 |