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

CROMFORD MILL LIMITED

CROMFORD MILL MILL ROAD, CROMFORD, MATLOCK, DERBYSHIRE, DE4 3RQ,
Company Registration Number
02913429
Private Limited Company
Active

Company Overview

About Cromford Mill Ltd
CROMFORD MILL LIMITED was founded on 1994-03-28 and has its registered office in Matlock. The organisation's status is listed as "Active". Cromford Mill Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CROMFORD MILL LIMITED
 
Legal Registered Office
CROMFORD MILL MILL ROAD
CROMFORD
MATLOCK
DERBYSHIRE
DE4 3RQ
Other companies in DE4
 
Telephone01629823256
 
Filing Information
Company Number 02913429
Company ID Number 02913429
Date formed 1994-03-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/03/2016
Return next due 25/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB598514002  
Last Datalog update: 2024-05-05 12:21:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CROMFORD MILL LIMITED
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 CROMFORD MILL LIMITED

Current Directors
Officer Role Date Appointed
SIMON GILL
Director 2017-08-01
DEBORAH CHRISTINE JONES
Director 2017-07-28
GEOFF DUNCAN LEWINS
Director 2016-04-01
SIMON JAMES WALLWORK
Director 2017-07-28
DAVID HENRY WILLIAMS
Director 2016-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH JANE MCLEOD
Director 2008-10-01 2017-06-30
MICHAEL BERNARD RILEY
Director 2014-03-01 2016-03-31
JOHN RICHARD RIVERS
Director 2009-06-27 2016-03-31
DINA HOLLAND
Director 2014-03-01 2014-08-31
ROBERT MICHAEL FAITHORN
Director 2001-04-01 2013-10-30
MICHAEL ROBERT HALL
Director 2008-10-01 2012-07-07
ANGUS FORMAN WATSON
Director 1994-03-30 2011-10-04
ROSALIND MILLS
Director 2004-05-25 2010-07-31
MICHAEL JOHN HARRIS
Company Secretary 2008-10-22 2010-04-30
MICHAEL JOHN HARRIS
Director 2008-10-22 2010-04-30
CHRISTOPHER CHARLTON
Company Secretary 1994-03-28 2008-09-12
CHRISTOPHER CHARLTON
Director 1994-03-28 2008-09-12
BRIAN WILLIAM EVANS
Director 2004-05-25 2005-12-29
MARTIN SCOBELL BOISSIER
Director 1994-03-28 2005-07-29
DIANNE JUDITH CHARLTON
Director 2001-10-19 2005-06-17
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-03-28 1994-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFF DUNCAN LEWINS ARKWRIGHT SOCIETY LIMITED(THE) Director 2016-03-02 CURRENT 1982-04-20 Active
GEOFF DUNCAN LEWINS WOODHOUSE MAY LTD Director 2014-04-25 CURRENT 2014-02-26 Active
SIMON JAMES WALLWORK THE DAVY GROUP (ILKLEY ONE) LIMITED Director 2011-05-05 CURRENT 2011-05-05 Dissolved 2018-05-01
SIMON JAMES WALLWORK DE BRADELEI STORES LIMITED Director 2005-12-15 CURRENT 2005-07-21 Liquidation
DAVID HENRY WILLIAMS DC REALISATIONS 1 LIMITED Director 2017-05-30 CURRENT 1896-08-14 In Administration
DAVID HENRY WILLIAMS EMB-GROUP LTD Director 2010-04-20 CURRENT 2009-11-26 Active
DAVID HENRY WILLIAMS EMB LIMITED Director 2006-07-25 CURRENT 2005-06-13 Active
DAVID HENRY WILLIAMS KIRKWALL SECURITIES LIMITED Director 1999-10-19 CURRENT 1999-07-15 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
2024-05-29DIRECTOR APPOINTED MS ELIZABETH WOLEDGE
2024-05-29DIRECTOR APPOINTED MR ROBERT WILLIAMS
2024-05-29DIRECTOR APPOINTED MR ROBERT FURNISS
2024-04-0931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-02APPOINTMENT TERMINATED, DIRECTOR STEVEN JAMES MAGILL
2024-03-29CONFIRMATION STATEMENT MADE ON 28/03/24, WITH NO UPDATES
2023-10-15APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES WALLWORK
2023-10-15APPOINTMENT TERMINATED, DIRECTOR SIMON NEIL GILL
2023-04-14CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2023-03-28DIRECTOR APPOINTED MRS CLARE HELEN HARRIS
2023-03-28DIRECTOR APPOINTED MRS CLARE HELEN HARRIS
2023-01-18Second filing for the termination of Deborah Christine Jones
2022-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-25RP04AP01Second filing of director appointment of Ms Deborah Christine Jones
2022-11-21DIRECTOR APPOINTED MS EILIS SCOTT
2022-11-21DIRECTOR APPOINTED MR STEVEN JAMES MAGILL
2022-11-21Director's details changed for Ms Eilis Scott on 2022-11-21
2022-11-21CH01Director's details changed for Ms Eilis Scott on 2022-11-21
2022-11-21AP01DIRECTOR APPOINTED MS EILIS SCOTT
2022-09-13APPOINTMENT TERMINATED, DIRECTOR DEBORAH CHRISTINE JONES
2022-09-13TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH CHRISTINE JONES
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 28/03/22, WITH NO UPDATES
2021-12-21SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-09-17AP01DIRECTOR APPOINTED MR JOHN RIVERS
2021-09-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HENRY WILLIAMS
2021-04-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 28/03/21, WITH NO UPDATES
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 28/03/20, WITH NO UPDATES
2019-12-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH NO UPDATES
2018-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH NO UPDATES
2017-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-01AP01DIRECTOR APPOINTED MR SIMON GILL
2017-08-01AP01DIRECTOR APPOINTED MS DEBORAH CHRISTINE JONES
2017-08-01AP01DIRECTOR APPOINTED MR SIMON JAMES WALLWORK
2017-07-27TM01APPOINTMENT TERMINATED, DIRECTOR SARAH JANE MCLEOD
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2016-12-19AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-03AP01DIRECTOR APPOINTED MR DAVID HENRY WILLIAMS
2016-08-03AP01DIRECTOR APPOINTED MR GEOFF LEWINS
2016-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RIVERS
2016-08-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RILEY
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-06AR0128/03/16 ANNUAL RETURN FULL LIST
2015-11-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 029134290004
2015-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 029134290003
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-09AR0128/03/15 ANNUAL RETURN FULL LIST
2015-03-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-12-03TM01APPOINTMENT TERMINATED, DIRECTOR DINA HOLLAND
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-29AR0128/03/14 ANNUAL RETURN FULL LIST
2014-04-29AP01DIRECTOR APPOINTED MR MICHAEL BERNARD RILEY
2014-04-29AP01DIRECTOR APPOINTED MS DINA HOLLAND
2014-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FAITHORN
2014-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-04-23AR0128/03/13 FULL LIST
2013-04-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HALL
2013-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-04-25AR0128/03/12 FULL LIST
2012-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE MCLEOD / 25/04/2012
2012-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL FAITHORN / 25/04/2012
2012-03-21TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS WATSON
2012-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2012 FROM PAGE KIRK SHERWOOD HOUSE 7 GREGORY BOULEVARD NOTTINGHAM NOTTINGHAMSHIRE NG7 6LB
2012-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-05-19AR0128/03/11 FULL LIST
2011-05-19TM01APPOINTMENT TERMINATED, DIRECTOR ROSALIND MILLS
2010-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-04-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRIS
2010-04-30TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL HARRIS
2010-04-15AR0128/03/10 FULL LIST
2009-10-25AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-10288aDIRECTOR APPOINTED JOHN RICHARD RIVERS
2009-07-03363aRETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS
2009-06-24288aDIRECTOR APPOINTED MICHAEL ROBERT HALL
2009-06-24288aDIRECTOR APPOINTED SARAH JANE MCLEOD
2009-01-13AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-11288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY CHRISTOPHER CHARLTON
2008-11-11288aDIRECTOR AND SECRETARY APPOINTED MICHAEL JOHN HARRIS
2008-09-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-07-01AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-04-08363aRETURN MADE UP TO 28/03/08; NO CHANGE OF MEMBERS
2007-08-21363aRETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS
2007-02-03AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-19363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-19363sRETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS
2006-03-30288bDIRECTOR RESIGNED
2006-02-20288bDIRECTOR RESIGNED
2006-02-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-15288bDIRECTOR RESIGNED
2005-03-29363sRETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS
2005-03-10287REGISTERED OFFICE CHANGED ON 10/03/05 FROM: HORWATH CLARK WHITEHILL 7 GREGORY BOULEVARD NOTTINGHAM NOTTINGHAMSHIRE NG7 6LB
2005-02-03AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-17288aNEW DIRECTOR APPOINTED
2004-07-21288aNEW DIRECTOR APPOINTED
2004-06-11287REGISTERED OFFICE CHANGED ON 11/06/04 FROM: CROMFORD MILL MILL LANE CROMFORD DERBYSHIRE DE4 3RQ
2004-03-31363sRETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS
2004-01-31AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-05-03288aNEW DIRECTOR APPOINTED
2003-05-03363sRETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS
2003-02-05AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-05-03363sRETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS
2002-03-28288aNEW DIRECTOR APPOINTED
2002-02-04AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-05-02363sRETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS
2001-01-28AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-03-31363sRETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS
1999-11-21AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-05-21363sRETURN MADE UP TO 28/03/99; FULL LIST OF MEMBERS
1998-11-05AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-04-01363sRETURN MADE UP TO 28/03/98; NO CHANGE OF MEMBERS
1998-01-23AAFULL ACCOUNTS MADE UP TO 31/03/97
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores

56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants

56 - Food and beverage service activities
562 - Event catering and other food service activities
56290 - Other food services


Licences & Regulatory approval
We could not find any licences issued to CROMFORD MILL 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 CROMFORD MILL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-28 Outstanding THE CHARITY BANK LIMITED
2015-04-28 Outstanding THE CHARITY BANK LIMITED
DEBENTURE 2008-09-11 Satisfied LLOYDS TSB BANK PLC
FLOATING CHARGE 1995-05-25 Outstanding THE ARKWRIGHT SOCIETY LIMITED
Intangible Assets
Patents
We have not found any records of CROMFORD MILL LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of CROMFORD MILL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CROMFORD MILL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47190 - Other retail sale in non-specialised stores) as CROMFORD MILL LIMITED are:

B&Q LIMITED £ 140,401
ARGOS LIMITED £ 133,686
ROYAL COLLECTION ENTERPRISES LIMITED £ 34,325
FAMILY FUND TRADING LIMITED £ 24,827
JOHN LEWIS PLC £ 22,562
SWIMRITE SUPPLIES LIMITED £ 13,394
TFM FARM & COUNTRY SUPERSTORE LIMITED £ 9,448
WATCO UK LIMITED £ 8,515
MACHINE MART LIMITED £ 6,942
DOMESCO LIMITED £ 6,618
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
Outgoings
Business Rates/Property Tax
No properties were found where CROMFORD MILL 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 CROMFORD MILL 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 CROMFORD MILL 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.