BELPER NORTH MILL TRUST

Register to unlock more data on OkredoRegister

BELPER NORTH MILL TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03509183

Incorporation date

12/02/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Archway House, Belper North Mill, Bridge Foot, Belper, Derbyshire DE56 1YDCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/1998)
dot icon18/02/2026
Confirmation statement made on 2026-02-17 with no updates
dot icon17/02/2026
Director's details changed for Mr David Anthony Wells on 2026-02-16
dot icon17/02/2026
Director's details changed for Michael Kirk on 2026-02-16
dot icon11/11/2025
Director's details changed for Mr Jon Andrew Hayes on 2025-11-10
dot icon04/11/2025
Secretary's details changed for Mr Jon Andrew Hayes on 2025-11-04
dot icon08/08/2025
Micro company accounts made up to 2024-12-31
dot icon12/06/2025
Appointment of Ms Emma Louise Monkman as a director on 2025-05-27
dot icon10/06/2025
Director's details changed for Mr Jon Andrew Hayes on 2025-06-09
dot icon10/06/2025
Secretary's details changed for Mr Jon Andrew Hayes on 2025-06-09
dot icon02/03/2025
Confirmation statement made on 2025-03-02 with no updates
dot icon07/08/2024
Micro company accounts made up to 2023-12-31
dot icon02/03/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon28/01/2024
Director's details changed for Mr Jon Andrew Hayes on 2024-01-08
dot icon28/01/2024
Secretary's details changed for Mr Jon Andrew Hayes on 2024-01-08
dot icon20/12/2023
Appointment of Mr David Anthony Wells as a director on 2023-12-20
dot icon28/11/2023
Termination of appointment of Jane Harlow as a director on 2023-11-26
dot icon28/11/2023
Termination of appointment of John Layton as a director on 2023-11-26
dot icon26/08/2023
Appointment of Councillor Jane Harlow as a director on 2023-07-28
dot icon26/08/2023
Appointment of Mr Ian Richard Hill as a director on 2023-08-21
dot icon19/08/2023
Micro company accounts made up to 2022-12-31
dot icon01/06/2023
Appointment of Mr Phillip John Doorbar as a director on 2023-06-01
dot icon29/05/2023
Termination of appointment of Richard James Watson as a director on 2023-05-26
dot icon25/03/2023
Termination of appointment of Barry Dawber as a director on 2023-03-24
dot icon25/03/2023
Appointment of Ms Nancy Madeleine Lee as a director on 2023-03-24
dot icon05/03/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon30/01/2023
Termination of appointment of Adrian Keetley as a director on 2023-01-30
dot icon16/12/2022
Registered office address changed from Derwent Valley Visitors Centre Belper North Mill, Bridge Foot Belper Derbyshire DE56 1YD to Archway House, Belper North Mill Bridge Foot Belper Derbyshire DE56 1YD on 2022-12-16
dot icon05/08/2022
Micro company accounts made up to 2021-12-31
dot icon29/07/2022
Termination of appointment of Ruth Bellamy as a director on 2022-07-29
dot icon01/04/2022
Termination of appointment of Steven James Magill as a director on 2022-03-30
dot icon25/03/2022
Termination of appointment of Richard Alan Massey as a director on 2022-03-25
dot icon10/03/2022
Appointment of Lady Lynn Patricia Mcloughlin as a director on 2022-02-15
dot icon08/03/2022
Confirmation statement made on 2022-03-08 with no updates
dot icon14/08/2021
Micro company accounts made up to 2020-12-31
dot icon03/08/2021
Appointment of Mr John Nelson as a director on 2021-07-31
dot icon02/04/2021
Termination of appointment of George Alfred Jones as a director on 2021-03-22
dot icon08/03/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon01/01/2021
Termination of appointment of Rosemary Diane Annable as a director on 2020-12-31
dot icon01/01/2021
Appointment of Mr Jon Andrew Hayes as a secretary on 2021-01-01
dot icon01/01/2021
Termination of appointment of Rosemary Diane Annable as a secretary on 2020-12-31
dot icon12/10/2020
Appointment of Mr Peter Leslie Dunkerley as a director on 2020-10-09
dot icon11/08/2020
Micro company accounts made up to 2019-12-31
dot icon03/08/2020
Appointment of Mr Steven James Magill as a director on 2020-07-31
dot icon08/04/2020
Termination of appointment of Mary Smedley as a director on 2020-04-07
dot icon08/03/2020
Confirmation statement made on 2020-03-08 with no updates
dot icon30/11/2019
Appointment of Mr Richard James Watson as a director on 2019-11-29
dot icon18/09/2019
Termination of appointment of Maurice Richard Neville as a director on 2019-07-12
dot icon30/07/2019
Micro company accounts made up to 2018-12-31
dot icon15/05/2019
Termination of appointment of Peter Arnold as a director on 2019-05-14
dot icon02/04/2019
Appointment of Mrs Ruth Bellamy as a director on 2019-03-29
dot icon31/03/2019
Appointment of Mr Richard Alan Massey as a director on 2019-03-29
dot icon08/03/2019
Confirmation statement made on 2019-03-08 with no updates
dot icon14/11/2018
Appointment of Mr Jon Andrew Hayes as a director on 2018-11-13
dot icon12/09/2018
Micro company accounts made up to 2017-12-31
dot icon10/09/2018
Termination of appointment of Rosemary Anne Bower as a director on 2018-09-10
dot icon10/06/2018
Termination of appointment of Richard Alan Kerry as a director on 2018-05-29
dot icon12/03/2018
Confirmation statement made on 2018-03-08 with no updates
dot icon03/12/2017
Appointment of Mr John Layton as a director on 2017-12-01
dot icon25/09/2017
Micro company accounts made up to 2016-12-31
dot icon01/08/2017
Termination of appointment of John Raymond Marjoram as a director on 2017-07-31
dot icon30/07/2017
Appointment of Mr Barry Dawber as a director on 2017-07-28
dot icon07/07/2017
Termination of appointment of David Paul Weinrabe as a director on 2017-07-04
dot icon07/07/2017
Termination of appointment of Stephen Dennis Freeborn as a director on 2017-05-04
dot icon08/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon29/01/2017
Appointment of Dr Rosemary Diane Annable as a director on 2017-01-27
dot icon29/01/2017
Appointment of Mr Adrian Keetley as a director on 2017-01-27
dot icon26/11/2016
Termination of appointment of Rosemary Diane Annable as a director on 2016-11-25
dot icon26/11/2016
Termination of appointment of Dudley Vincent Fowkes as a director on 2016-11-25
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/08/2016
Resolutions
dot icon07/08/2016
Appointment of Mr Maurice Richard Neville as a director on 2016-07-13
dot icon15/07/2016
Termination of appointment of Joseph William Booth as a director on 2016-07-13
dot icon08/03/2016
Annual return made up to 2016-03-08 no member list
dot icon12/08/2015
Memorandum and Articles of Association
dot icon12/08/2015
Resolutions
dot icon11/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/06/2015
Appointment of Councillor Joseph William Booth as a director on 2015-05-20
dot icon21/06/2015
Appointment of Mr David Paul Weinrabe as a director on 2015-06-15
dot icon17/06/2015
Termination of appointment of Gordon Jack Collins as a director on 2015-06-15
dot icon30/05/2015
Termination of appointment of Erik Johnsen as a director on 2015-05-20
dot icon11/03/2015
Annual return made up to 2015-03-08 no member list
dot icon13/11/2014
Appointment of Councillor Erik Johnsen as a director on 2014-05-22
dot icon29/09/2014
Termination of appointment of Brian Richard Key as a director on 2014-07-25
dot icon10/09/2014
Appointment of Gordon Jack Collins as a director on 2014-06-10
dot icon18/08/2014
Appointment of Rosemary Diane Annable as a secretary on 2014-07-25
dot icon18/08/2014
Termination of appointment of Brian Richard Key as a secretary on 2014-07-25
dot icon18/08/2014
Termination of appointment of Trevor Griffin as a director on 2014-06-10
dot icon18/08/2014
Termination of appointment of Peter Makin as a director on 2014-05-22
dot icon09/06/2014
Appointment of Mr Richard Alan Kerry as a director
dot icon09/06/2014
Termination of appointment of Peter Makin as a director
dot icon01/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/03/2014
Annual return made up to 2014-03-08 no member list
dot icon10/02/2014
Termination of appointment of Adrian Farmer as a director
dot icon04/12/2013
Appointment of Dr Rosemary Diane Annable as a director
dot icon09/10/2013
Termination of appointment of John Owen as a director
dot icon09/10/2013
Appointment of Stephen Dennis Freeborn as a director
dot icon12/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/08/2013
Appointment of Rosemary Anne Bower as a director
dot icon15/07/2013
Appointment of Councillor John Owen as a director
dot icon19/06/2013
Termination of appointment of John Jackson as a director
dot icon17/06/2013
Appointment of Mary Smedley as a director
dot icon17/05/2013
Termination of appointment of Stephanie Hitchcock as a director
dot icon01/04/2013
Annual return made up to 2013-03-08 no member list
dot icon15/03/2013
Appointment of Michael Kirk as a director
dot icon27/12/2012
Termination of appointment of Patrick Strange as a director
dot icon18/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon11/07/2012
Director's details changed for Dr Dudley Vincent Fowkes on 2012-07-04
dot icon30/03/2012
Appointment of George Alfred Jones as a director
dot icon27/03/2012
Annual return made up to 2012-03-08 no member list
dot icon26/03/2012
Termination of appointment of Janet Pilkington as a director
dot icon26/03/2012
Termination of appointment of Janet Pilkington as a secretary
dot icon03/10/2011
Termination of appointment of Stephen Heathcote as a director
dot icon14/09/2011
Director's details changed for Mrs Janet Irene Pilkington on 2011-08-31
dot icon14/09/2011
Appointment of Adrian Kenneth Farmer as a director
dot icon14/09/2011
Termination of appointment of Michael Allen as a director
dot icon13/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon23/06/2011
Appointment of Cllr Peter Makin as a director
dot icon23/06/2011
Termination of appointment of Barry Lewis as a director
dot icon06/04/2011
Annual return made up to 2011-03-08 no member list
dot icon05/04/2011
Secretary's details changed for Mrs Janet Irene Pilkington on 2011-01-12
dot icon04/04/2011
Director's details changed for Cllr Barry Lewis on 2010-10-10
dot icon18/11/2010
Appointment of Trevor Griffin as a director
dot icon04/11/2010
Termination of appointment of Colin Williamson as a director
dot icon02/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon22/03/2010
Annual return made up to 2010-03-08 no member list
dot icon22/03/2010
Director's details changed for Barrry Lewis on 2010-03-20
dot icon20/03/2010
Director's details changed for Stephen Joseph Heathcote on 2010-03-20
dot icon20/03/2010
Director's details changed for Peter Arnold on 2010-03-20
dot icon20/03/2010
Director's details changed for Councillor John Christopher Jackson on 2010-03-20
dot icon20/03/2010
Director's details changed for Colin Williamson on 2010-03-20
dot icon20/03/2010
Director's details changed for Janet Irene Pilkington on 2010-03-20
dot icon20/03/2010
Director's details changed for Brian Richard Key on 2010-03-20
dot icon20/03/2010
Director's details changed for Michael John Allen on 2010-03-20
dot icon20/03/2010
Director's details changed for John Raymond Marjoram on 2010-03-20
dot icon20/03/2010
Director's details changed for Dr Patrick Strange on 2010-03-20
dot icon20/03/2010
Director's details changed for Stephanie Hitchcock on 2010-03-20
dot icon20/03/2010
Director's details changed for Dudley Vincent Fowkes on 2010-03-20
dot icon28/09/2009
Director appointed michael john allen
dot icon28/09/2009
Appointment terminated director raymond ross
dot icon18/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon21/08/2009
Appointment terminated director mary smedley
dot icon05/08/2009
Director appointed councillor john christopher jackson
dot icon13/07/2009
Appointment terminated director geoffrey carlile
dot icon13/07/2009
Director appointed colin williamson
dot icon13/07/2009
Appointment terminated director john shelmerdine
dot icon27/03/2009
Director appointed mary smedley
dot icon25/03/2009
Annual return made up to 08/03/09
dot icon25/06/2008
Full accounts made up to 2007-12-31
dot icon14/05/2008
Annual return made up to 08/03/08
dot icon09/10/2007
Full accounts made up to 2006-12-31
dot icon17/06/2007
Director resigned
dot icon17/06/2007
New director appointed
dot icon02/04/2007
Annual return made up to 08/03/07
dot icon02/04/2007
New secretary appointed
dot icon02/04/2007
Secretary resigned
dot icon20/09/2006
Director resigned
dot icon20/09/2006
Secretary resigned
dot icon13/09/2006
New secretary appointed
dot icon13/09/2006
Full accounts made up to 2005-12-31
dot icon22/05/2006
Annual return made up to 08/03/06
dot icon22/05/2006
Director resigned
dot icon22/05/2006
Director resigned
dot icon22/05/2006
Location of register of members
dot icon07/09/2005
Full accounts made up to 2004-12-31
dot icon23/05/2005
New director appointed
dot icon23/05/2005
New director appointed
dot icon30/03/2005
Annual return made up to 08/03/05
dot icon17/09/2004
Full accounts made up to 2003-12-31
dot icon14/05/2004
New director appointed
dot icon14/05/2004
Director resigned
dot icon22/04/2004
Annual return made up to 08/03/04
dot icon28/01/2004
New director appointed
dot icon30/12/2003
Director resigned
dot icon12/08/2003
Full accounts made up to 2002-12-31
dot icon11/08/2003
Director resigned
dot icon03/04/2003
Annual return made up to 08/03/03
dot icon12/07/2002
Full accounts made up to 2001-12-31
dot icon05/04/2002
Annual return made up to 08/03/02
dot icon10/08/2001
Full accounts made up to 2000-12-31
dot icon30/07/2001
New director appointed
dot icon05/04/2001
Director resigned
dot icon14/03/2001
Annual return made up to 08/03/01
dot icon19/10/2000
New director appointed
dot icon01/08/2000
Full accounts made up to 1999-12-31
dot icon20/07/2000
New director appointed
dot icon20/07/2000
Director resigned
dot icon20/07/2000
Director resigned
dot icon03/04/2000
Annual return made up to 08/03/00
dot icon07/02/2000
New director appointed
dot icon11/01/2000
Director resigned
dot icon21/11/1999
New director appointed
dot icon04/11/1999
New director appointed
dot icon27/08/1999
Accounts for a dormant company made up to 1998-12-31
dot icon24/08/1999
Director resigned
dot icon15/05/1999
New director appointed
dot icon05/05/1999
New director appointed
dot icon14/03/1999
Annual return made up to 08/03/99
dot icon04/03/1999
New director appointed
dot icon25/02/1999
New director appointed
dot icon03/12/1998
New director appointed
dot icon20/10/1998
Director resigned
dot icon07/10/1998
New director appointed
dot icon11/08/1998
Resolutions
dot icon12/06/1998
Director resigned
dot icon12/06/1998
New director appointed
dot icon12/06/1998
New director appointed
dot icon12/06/1998
New director appointed
dot icon12/06/1998
New director appointed
dot icon12/06/1998
New director appointed
dot icon12/06/1998
Accounting reference date shortened from 28/02/99 to 31/12/98
dot icon12/02/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
417.23K
-
0.00
-
-
2022
2
399.83K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

69
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kerry, Richard Alan
Director
30/05/2014 - 29/05/2018
4
Lewis, Barry
Director
21/05/2007 - 14/06/2011
10
Layton, John
Director
01/12/2017 - 26/11/2023
4
Watson, Richard James
Director
29/11/2019 - 26/05/2023
5
Freeborn, Stephen Dennis
Director
30/09/2013 - 04/05/2017
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BELPER NORTH MILL TRUST

BELPER NORTH MILL TRUST is an(a) Active company incorporated on 12/02/1998 with the registered office located at Archway House, Belper North Mill, Bridge Foot, Belper, Derbyshire DE56 1YD. There are currently 11 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BELPER NORTH MILL TRUST?

toggle

BELPER NORTH MILL TRUST is currently Active. It was registered on 12/02/1998 .

Where is BELPER NORTH MILL TRUST located?

toggle

BELPER NORTH MILL TRUST is registered at Archway House, Belper North Mill, Bridge Foot, Belper, Derbyshire DE56 1YD.

What does BELPER NORTH MILL TRUST do?

toggle

BELPER NORTH MILL TRUST operates in the Operation of historical sites and buildings and similar visitor attractions (91.03 - SIC 2007) sector.

What is the latest filing for BELPER NORTH MILL TRUST?

toggle

The latest filing was on 18/02/2026: Confirmation statement made on 2026-02-17 with no updates.