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

THE DERBY CONFERENCE CENTRE LIMITED

THE DERBY CONFERENCE CENTRE, LONDON ROAD, DERBY, DE24 8UX,
Company Registration Number
03061642
Private Limited Company
Active

Company Overview

About The Derby Conference Centre Ltd
THE DERBY CONFERENCE CENTRE LIMITED was founded on 1995-05-26 and has its registered office in Derby. The organisation's status is listed as "Active". The Derby Conference Centre Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
THE DERBY CONFERENCE CENTRE LIMITED
 
Legal Registered Office
THE DERBY CONFERENCE CENTRE
LONDON ROAD
DERBY
DE24 8UX
Other companies in DE24
 
Previous Names
CRT TRAINING LIMITED10/01/2007
Filing Information
Company Number 03061642
Company ID Number 03061642
Date formed 1995-05-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 23/04/2016
Return next due 21/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-06-06 07:46:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE DERBY CONFERENCE CENTRE 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 THE DERBY CONFERENCE CENTRE LIMITED

Current Directors
Officer Role Date Appointed
SARAH LOUISE DYE
Company Secretary 2013-02-20
SARAH LOUISE DYE
Director 2014-01-02
MICHAEL EBBITT
Director 2008-09-09
ANDREW MARK PENDLEBURY
Director 2007-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW BAILEY
Company Secretary 2010-07-22 2013-02-20
ANDREW BAILEY
Director 2011-05-25 2013-02-20
WILLIAM JAMES CHARLES DOUIE
Director 2000-11-08 2011-05-25
JONATHAN MARK KENDALL
Company Secretary 2007-07-24 2010-07-22
JONATHAN MARK KENDALL
Director 2007-07-24 2010-07-22
ANDREW BAILEY
Director 2007-01-23 2009-07-01
PAUL CONAL MCLOUGHLIN
Director 2007-01-23 2008-02-08
ANDREW BAILEY
Company Secretary 2007-03-09 2007-07-24
ELAINE JARVIS
Company Secretary 2006-06-20 2007-03-09
ANDREW BAILEY
Company Secretary 2003-11-28 2006-06-20
CLIVE CHAPMAN
Director 2000-11-08 2006-01-27
STEPHANIE JANE MOULTON
Company Secretary 2002-01-01 2003-11-28
DAVID EDWARD RAYNER
Director 1998-01-12 2003-07-25
PETER MCWEENEY
Company Secretary 2000-11-08 2002-01-01
JONATHAN COHEN
Director 1997-12-10 2001-09-07
RICHARD GORDON KELVIN HUGHES
Director 1997-12-10 2001-09-07
BRIAN MELLITT
Director 1999-06-21 2001-09-07
PAUL JOHN JOSEPH RADCLIFFE
Director 1998-01-20 2001-09-07
PETER CHARLES STAHELIN
Company Secretary 1997-12-10 2000-11-08
STUART PETER VERE
Director 1998-05-15 2000-11-08
MICHAEL JOHN POTTS
Director 1998-05-15 1999-04-01
MICHAEL GEORGE WINWOOD
Company Secretary 1996-03-29 1998-09-24
MICHAEL GEORGE WINWOOD
Director 1996-03-29 1997-12-11
CHRISTOPHER PAUL KAY
Director 1996-03-29 1997-12-10
CHRISTOPHER JOHN KNIGHT
Director 1995-07-18 1997-12-10
MICHAEL JOHN POTTS
Director 1995-07-18 1997-12-10
RODERICK ARTHUR SMITH
Director 1996-03-29 1997-12-10
MICHAEL JOHN POTTS
Company Secretary 1995-07-18 1996-03-29
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-05-26 1995-07-18
INSTANT COMPANIES LIMITED
Nominated Director 1995-05-26 1995-07-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH LOUISE DYE RIG ENERGY LIMITED Director 2014-12-01 CURRENT 2003-01-15 Dissolved 2016-01-26
SARAH LOUISE DYE ATA GLOBAL STAFFING SOLUTIONS LIMITED Director 2014-01-02 CURRENT 1995-11-08 Active
SARAH LOUISE DYE GANYMEDE SOLUTIONS LIMITED Director 2014-01-02 CURRENT 1998-06-11 Active
SARAH LOUISE DYE ATA RECRUITMENT LIMITED Director 2014-01-02 CURRENT 2001-11-01 Active
SARAH LOUISE DYE GLOBAL CHOICE RECRUITMENT LIMITED Director 2013-06-19 CURRENT 2000-07-04 Active - Proposal to Strike off
SARAH LOUISE DYE ATA SELECTION LIMITED Director 2013-06-18 CURRENT 2000-03-14 Active - Proposal to Strike off
SARAH LOUISE DYE ATA MANAGEMENT SERVICES LIMITED Director 2013-02-20 CURRENT 1996-10-11 Dissolved 2016-01-26
SARAH LOUISE DYE RTC GROUP PLC Director 2013-02-20 CURRENT 1990-11-15 Active
SARAH LOUISE DYE CATALIS GROUP LIMITED Director 2013-02-01 CURRENT 1997-04-14 Dissolved 2013-12-24
ANDREW MARK PENDLEBURY RIG ENERGY LIMITED Director 2014-12-01 CURRENT 2003-01-15 Dissolved 2016-01-26
ANDREW MARK PENDLEBURY ATA GLOBAL STAFFING SOLUTIONS LIMITED Director 2012-12-17 CURRENT 1995-11-08 Active
ANDREW MARK PENDLEBURY ATA MANAGEMENT SERVICES LIMITED Director 2010-02-16 CURRENT 1996-10-11 Dissolved 2016-01-26
ANDREW MARK PENDLEBURY GANYMEDE SOLUTIONS LIMITED Director 2010-02-16 CURRENT 1998-06-11 Active
ANDREW MARK PENDLEBURY GLOBAL CHOICE RECRUITMENT LIMITED Director 2009-04-23 CURRENT 2000-07-04 Active - Proposal to Strike off
ANDREW MARK PENDLEBURY CATALIS LIMITED Director 2007-11-27 CURRENT 2000-10-03 Dissolved 2013-08-21
ANDREW MARK PENDLEBURY ATA RECRUITMENT LIMITED Director 2007-11-27 CURRENT 2001-11-01 Active
ANDREW MARK PENDLEBURY RTC GROUP PLC Director 2007-06-22 CURRENT 1990-11-15 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
2024-05-07CONFIRMATION STATEMENT MADE ON 23/04/24, WITH NO UPDATES
2024-04-24Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2024-04-24Audit exemption subsidiary accounts made up to 2023-12-31
2024-04-06Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-04-06Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2023-05-04CONFIRMATION STATEMENT MADE ON 23/04/23, WITH NO UPDATES
2022-07-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-07-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-07-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-06-06TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW HUTCHINGS
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 23/04/22, WITH NO UPDATES
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 23/04/21, WITH NO UPDATES
2021-03-17AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 23/04/20, WITH NO UPDATES
2020-03-18AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-09-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 23/04/19, WITH NO UPDATES
2018-11-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2018-11-05AP01DIRECTOR APPOINTED MR MATTHEW HUTCHINGS
2018-07-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EBBITT
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 23/04/18, WITH NO UPDATES
2018-04-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 230000
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES
2017-03-16AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 230000
2016-05-19AR0123/04/16 ANNUAL RETURN FULL LIST
2016-03-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 230000
2015-04-30AR0123/04/15 ANNUAL RETURN FULL LIST
2015-04-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 230000
2014-05-14AR0123/04/14 ANNUAL RETURN FULL LIST
2014-03-27AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-02AP01DIRECTOR APPOINTED MRS SARAH LOUISE DYE
2013-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 030616420006
2013-07-15AUDAUDITOR'S RESIGNATION
2013-07-15AUDAUDITOR'S RESIGNATION
2013-05-17AAFULL ACCOUNTS MADE UP TO 30/12/12
2013-04-26AR0123/04/13 ANNUAL RETURN FULL LIST
2013-03-22AP03Appointment of Mrs Sarah Louise Dye as company secretary
2013-03-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BAILEY
2013-03-22TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANDREW BAILEY
2012-07-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-01AR0123/04/12 FULL LIST
2011-06-30TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DOUIE
2011-06-30AP01DIRECTOR APPOINTED MR ANDREW BAILEY
2011-06-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-27AR0123/04/11 FULL LIST
2010-11-10AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-22AP03SECRETARY APPOINTED MR ANDREW BAILEY
2010-07-22TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN KENDALL
2010-07-22TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN KENDALL
2010-04-23AR0123/04/10 FULL LIST
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK KENDALL / 18/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EBBITT / 18/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES CHARLES DOUIE / 18/03/2010
2010-03-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN MARK KENDALL / 18/03/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK PENDLEBURY / 19/02/2010
2009-07-01288bAPPOINTMENT TERMINATED DIRECTOR ANDREW BAILEY
2009-05-19AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-05-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-05-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-05-08363aRETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS
2009-03-20363sRETURN MADE UP TO 23/04/07; NO CHANGE OF MEMBERS; AMEND
2008-09-11288aDIRECTOR APPOINTED MICHAEL GEORGE GRANT EBBITT
2008-05-20AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-23363aRETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS
2008-02-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-02-14288bDIRECTOR RESIGNED
2007-12-10288aNEW DIRECTOR APPOINTED
2007-11-24395PARTICULARS OF MORTGAGE/CHARGE
2007-08-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-08-16288bSECRETARY RESIGNED
2007-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-17363sRETURN MADE UP TO 23/04/07; NO CHANGE OF MEMBERS
2007-05-23287REGISTERED OFFICE CHANGED ON 23/05/07 FROM: KINGSTON HOUSE OAKLANDS BUSINESS PARK ARMSTRONG WAY YATE SOUTH GLOUCESTERSHIRE BS37 5NA
2007-03-29288bSECRETARY RESIGNED
2007-03-29288aNEW SECRETARY APPOINTED
2007-02-12288aNEW DIRECTOR APPOINTED
2007-02-12288aNEW DIRECTOR APPOINTED
2007-01-10CERTNMCOMPANY NAME CHANGED CRT TRAINING LIMITED CERTIFICATE ISSUED ON 10/01/07
2006-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-06-23288aNEW SECRETARY APPOINTED
2006-06-23288bSECRETARY RESIGNED
2006-06-09363sRETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS
2006-02-23288bDIRECTOR RESIGNED
2005-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-05-05363sRETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS
2004-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-04-28288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to THE DERBY 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 THE DERBY CONFERENCE CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-25 Outstanding HSBC BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2008-02-27 Outstanding LLOYDS TSB BANK PLC
GUARANTEE & DEBENTURE 2007-11-06 Satisfied BARCLAYS BANK PLC
DEBENTURE 1997-12-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1997-12-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1996-03-29 Satisfied BANK OF IRELAND
Intangible Assets
Patents
We have not found any records of THE DERBY CONFERENCE CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE DERBY CONFERENCE CENTRE LIMITED
Trademarks
We have not found any records of THE DERBY CONFERENCE CENTRE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with THE DERBY CONFERENCE CENTRE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottinghamshire County Council 2011-12 GBP £2,247
Derby City Council 2011-9 GBP £625 Hire Of Rooms
Derby City Council 2011-3 GBP £5,214
Derby City Council 2011-2 GBP £2,440 Hire Of Rooms
Nottinghamshire County Council 2010-12 GBP £1,800
Nottinghamshire County Council 2010-11 GBP £4,501 Travel & Transportation
Derby City Council 0-0 GBP £45,116 Hire Of Rooms

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 THE DERBY 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 THE DERBY 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 THE DERBY 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.