Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CRANFIELD CONFERENCE CENTRE LIMITED
Company Information for

CRANFIELD CONFERENCE CENTRE LIMITED

BUILDING 239, CRANFIELD UNIVERSITY, CRANFIELD, BEDFORDSHIRE, MK43 0HG,
Company Registration Number
02873718
Private Limited Company
Active

Company Overview

About Cranfield Conference Centre Ltd
CRANFIELD CONFERENCE CENTRE LIMITED was founded on 1993-11-19 and has its registered office in Cranfield. The organisation's status is listed as "Active". Cranfield Conference Centre Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CRANFIELD CONFERENCE CENTRE LIMITED
 
Legal Registered Office
BUILDING 239
CRANFIELD UNIVERSITY
CRANFIELD
BEDFORDSHIRE
MK43 0HG
Other companies in MK43
 
Telephone0123-475-1122
 
Filing Information
Company Number 02873718
Company ID Number 02873718
Date formed 1993-11-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts FULL
Last Datalog update: 2024-04-06 18:47:23
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CRANFIELD CONFERENCE CENTRE LIMITED

Current Directors
Officer Role Date Appointed
NEIL PHILIP WILSON
Company Secretary 2007-09-25
DAVID JULIAN BUTCHER
Director 2010-09-28
STEWART ARTHUR JAMES ELSMORE
Director 1998-09-21
LYNETTE JOY RYALS
Director 2014-10-14
NEIL PHILIP WILSON
Director 2007-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN THOMAS GLEN
Director 2015-09-30 2017-08-31
MAURY ALAN PEIPERL
Director 2015-03-03 2017-07-31
WILLIAM LEWIS SHEDDEN
Director 2008-10-01 2015-03-31
JOSEPH GERARD NELLIS
Director 2014-01-01 2015-03-06
JOHN MARK ALGAR
Director 2013-03-20 2014-10-14
FRANK MARTIN HORWITZ
Director 2009-04-01 2013-12-31
DAVID JULIAN BUTCHER
Director 2003-12-11 2010-03-31
MICHAEL DAVID OSBALDESTON
Director 2003-01-02 2009-03-31
ALASDAIR MACIVER
Company Secretary 2007-03-22 2007-09-25
DEBORAH RACHEL RUTH HARRY
Company Secretary 1998-07-13 2007-03-22
DEBORAH RACHEL RUTH HARRY
Director 1994-06-30 2007-03-22
MARTIN GRAHAM CHRISTOPHER
Director 1994-06-30 2003-12-11
LEO MURRAY
Director 1994-06-30 2003-01-02
ROBIN LEE ELDER
Director 1997-07-18 2001-11-30
PHILIP JOHN LOFT
Director 1994-06-30 2001-06-26
RICHARD ROLAND WOOD
Company Secretary 1994-06-30 1998-07-13
DENISE KIM EVERITT
Director 1994-06-30 1995-06-06
STANLEY THOMAS MCCOMBIE
Company Secretary 1993-11-22 1994-06-30
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominated Secretary 1993-11-19 1993-11-22
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominated Director 1993-11-19 1993-11-22
DAVID HARRY BATE
Director 1993-11-22 1993-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN LEES VINE CODE LIMITED Director 2015-05-20 CURRENT 2015-05-20 Active
BRIAN LEES CHAPTER EIGHT LIMITED Director 2008-02-28 CURRENT 2006-05-16 Dissolved 2016-07-09
NEIL PHILIP WILSON CRANFIELD MANAGEMENT DEVELOPMENT LIMITED Company Secretary 2007-09-25 CURRENT 1992-10-29 Active
DAVID JULIAN BUTCHER CRANFIELD MANAGEMENT DEVELOPMENT LIMITED Director 2010-09-28 CURRENT 1992-10-29 Active
STEWART ARTHUR JAMES ELSMORE VOE CONFERENCES LIMITED Director 2016-03-18 CURRENT 2016-03-18 Active - Proposal to Strike off
STEWART ARTHUR JAMES ELSMORE THE MELROSE DIRECTORY LIMITED Director 2016-01-12 CURRENT 2016-01-12 Active - Proposal to Strike off
STEWART ARTHUR JAMES ELSMORE CONFERENCE CENTRES OF EXCELLENCE LIMITED Director 2013-10-17 CURRENT 2003-12-17 Active - Proposal to Strike off
STEWART ARTHUR JAMES ELSMORE DESTINATION MILTON KEYNES LIMITED Director 2013-09-17 CURRENT 2006-08-03 Active
STEWART ARTHUR JAMES ELSMORE CRANFIELD QUALITY SERVICES LIMITED Director 2011-03-21 CURRENT 1988-05-31 Active
NEIL PHILIP WILSON CRANFIELD REGATTA LIMITED Director 2011-03-29 CURRENT 1988-06-01 Active
NEIL PHILIP WILSON CRANFIELD MANAGEMENT DEVELOPMENT LIMITED Director 2007-09-25 CURRENT 1992-10-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-14FULL ACCOUNTS MADE UP TO 31/07/23
2023-04-15FULL ACCOUNTS MADE UP TO 31/07/22
2022-11-12CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-11-12CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-11-12CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2021-12-13FULL ACCOUNTS MADE UP TO 31/07/21
2021-12-13AAFULL ACCOUNTS MADE UP TO 31/07/21
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-01-20AAFULL ACCOUNTS MADE UP TO 31/07/20
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2020-07-08AAFULL ACCOUNTS MADE UP TO 31/07/19
2019-12-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-11-18AP01DIRECTOR APPOINTED PROFESSOR DAVID RICHARD OGLETHORPE
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-11-15TM01APPOINTMENT TERMINATED, DIRECTOR LYNETTE JOY RYALS
2019-01-21AAFULL ACCOUNTS MADE UP TO 31/07/18
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-10-31AP01DIRECTOR APPOINTED MR MARK STUART THRELFALL
2018-10-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JULIAN BUTCHER
2018-02-12AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-11-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN THOMAS GLEN
2017-08-01TM01APPOINTMENT TERMINATED, DIRECTOR MAURY ALAN PEIPERL
2016-11-28AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 1979002
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2015-12-08AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 1979002
2015-11-09AR0131/10/15 ANNUAL RETURN FULL LIST
2015-10-09AP01DIRECTOR APPOINTED DR JOHN THOMAS GLEN
2015-08-21TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM LEWIS SHEDDEN
2015-03-12AP01DIRECTOR APPOINTED PROF MAURY ALAN PEIPERL
2015-03-11TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH GERARD NELLIS
2014-12-08AP01DIRECTOR APPOINTED DR LYNETTE JOY RYALS
2014-12-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MARK ALGAR
2014-12-01AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 1979002
2014-10-22AR0130/09/14 ANNUAL RETURN FULL LIST
2014-03-14AP01DIRECTOR APPOINTED PROFESSOR JOSEPH GERARD NELLIS
2014-03-14TM01APPOINTMENT TERMINATED, DIRECTOR FRANK HORWITZ
2014-01-09AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2013 FROM BUILDING 239 WHARLEY END CRANFIELD BEDFORD MK43 0HG ENGLAND
2013-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2013 FROM B111 SOM COLLEGE ROAD CRANFIELD BEDFORD MK43 0AL
2013-10-18LATEST SOC18/10/13 STATEMENT OF CAPITAL;GBP 1979002
2013-10-18AR0130/09/13 FULL LIST
2013-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/2013 FROM BUILDING 239 CRANFIELD UNIVERSITY CRANFIELD BEDFORD MK43 0HG
2013-05-14AP01DIRECTOR APPOINTED MR JOHN MARK ALGAR
2012-12-10AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-10-24AR0130/09/12 FULL LIST
2012-10-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2012-10-24AD02SAIL ADDRESS CREATED
2011-11-21AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-10-20AR0130/09/11 FULL LIST
2011-08-19SH0131/07/11 STATEMENT OF CAPITAL GBP 1979002
2010-11-09AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-10-20AR0130/09/10 FULL LIST
2010-10-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR NEIL PHILIP WILSON / 30/09/2010
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL PHILIP WILSON / 30/09/2010
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM LEWIS SHEDDEN / 30/09/2010
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR FRANK MARTIN HORWITZ / 30/09/2010
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / STEWART ARTHUR JAMES ELSMORE / 30/09/2010
2010-10-20AP01DIRECTOR APPOINTED DR DAVID JULIAN BUTCHER
2010-04-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BUTCHER
2009-11-10AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-10-14AR0130/09/09 FULL LIST
2009-09-25288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NEIL WILSON / 07/09/2009
2009-06-04288aDIRECTOR APPOINTED PROFESSOR FRANK MARTIN HORWITZ
2009-05-12288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL OSBALDESTON
2008-12-02AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-10-24288aDIRECTOR APPOINTED WILLIAM LEWIS SHEDDEN
2008-10-20363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2007-12-10363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2007-12-10363sRETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS
2007-10-25AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-10-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-04-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-04-04288aNEW SECRETARY APPOINTED
2006-11-17AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-10-24363sRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-05-05AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-10-19363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2004-10-19AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-10-07363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2003-12-23288bDIRECTOR RESIGNED
2003-12-23288aNEW DIRECTOR APPOINTED
2003-10-18AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-10-10363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-04-03AUDAUDITOR'S RESIGNATION
2003-01-07288aNEW DIRECTOR APPOINTED
2003-01-07288bDIRECTOR RESIGNED
2002-11-06AAFULL ACCOUNTS MADE UP TO 31/07/02
2002-10-26363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2001-12-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-12-12288bDIRECTOR RESIGNED
2001-10-24AAFULL ACCOUNTS MADE UP TO 31/07/01
2001-10-16363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-10-16363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-07-04288bDIRECTOR RESIGNED
2000-11-29AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-11-24363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-24363sRETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS
1999-12-09363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-09363sRETURN MADE UP TO 19/11/99; FULL LIST OF MEMBERS
1999-10-28AAFULL ACCOUNTS MADE UP TO 31/07/99
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation

56 - Food and beverage service activities
562 - Event catering and other food service activities
56210 - Event catering activities



Licences & Regulatory approval
We could not find any licences issued to CRANFIELD CONFERENCE CENTRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CRANFIELD CONFERENCE CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1995-01-21 Outstanding CRANFIELD UNIVERSITY
MORTGAGE DEBENTURE 1995-01-18 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CRANFIELD CONFERENCE CENTRE LIMITED

Intangible Assets
Patents
We have not found any records of CRANFIELD CONFERENCE CENTRE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

CRANFIELD CONFERENCE CENTRE LIMITED owns 1 domain names.

cmdc.info  

Trademarks
We have not found any records of CRANFIELD CONFERENCE CENTRE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CRANFIELD CONFERENCE CENTRE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Shropshire Council 2013-03-04 GBP £87 Supplies And Services-Travel Expenses Etc.
Shropshire Council 2013-01-08 GBP £421 Supplies And Services-Travel Expenses Etc.
Worcestershire County Council 2011-10-13 GBP £691 Employee Other Training Expenses
Northamptonshire County Council 2010-12-13 GBP £2,000 Supplies & Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CRANFIELD CONFERENCE CENTRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRANFIELD CONFERENCE CENTRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CRANFIELD CONFERENCE CENTRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.