CRICH GLEBE FIELD TRUST LIMITED

Register to unlock more data on OkredoRegister

CRICH GLEBE FIELD TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

03050337

Incorporation date

21/04/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Crich Glebe Field Trust Glebe Field Centre, Glebe Field Close, Crich, Matlock Derbyshire DE4 5EUCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/1995)
dot icon03/04/2025
Resolutions
dot icon09/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/11/2024
Confirmation statement made on 2024-10-17 with no updates
dot icon19/10/2023
Micro company accounts made up to 2023-03-31
dot icon17/10/2023
Confirmation statement made on 2023-10-17 with no updates
dot icon03/08/2023
Appointment of Mr Andrew John Penson as a director on 2023-01-24
dot icon03/08/2023
Termination of appointment of Derek Glyn Macarthur as a director on 2023-03-31
dot icon02/08/2023
Termination of appointment of Ian Richard Whitehead as a director on 2023-01-17
dot icon25/11/2022
Micro company accounts made up to 2022-03-31
dot icon20/11/2022
Termination of appointment of Paul Michael Yorke as a director on 2022-02-15
dot icon20/11/2022
Appointment of Mr Richard Noel Walsh as a director on 2022-02-15
dot icon17/10/2022
Confirmation statement made on 2022-10-17 with no updates
dot icon05/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon27/10/2021
Confirmation statement made on 2021-10-17 with no updates
dot icon26/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon07/01/2021
Appointment of Mr Paul Michael Yorke as a director on 2020-11-30
dot icon07/01/2021
Appointment of Dr Derek Glyn Macarthur as a director on 2020-11-30
dot icon07/01/2021
Notification of Andrew James Auld as a person with significant control on 2020-11-30
dot icon07/01/2021
Cessation of David Granville Billyeald as a person with significant control on 2020-11-30
dot icon07/01/2021
Appointment of Mr Andrew James Auld as a director on 2020-11-30
dot icon07/01/2021
Appointment of Mr Eric Philip Dolby as a director on 2020-11-30
dot icon08/12/2020
Termination of appointment of William Newcomb as a director on 2020-11-30
dot icon08/12/2020
Termination of appointment of Valerie Thorpe as a director on 2020-12-02
dot icon08/12/2020
Termination of appointment of Margaret Lane as a director on 2020-11-30
dot icon08/12/2020
Termination of appointment of Margaret Lane as a secretary on 2020-11-30
dot icon08/12/2020
Termination of appointment of David Granville Billyeald as a director on 2020-11-19
dot icon08/12/2020
Confirmation statement made on 2020-10-17 with no updates
dot icon29/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/11/2019
Director's details changed for Reverand Ian Richard Whitehead on 2019-10-30
dot icon30/10/2019
Director's details changed for Margaret Lane on 2019-10-30
dot icon30/10/2019
Registered office address changed from Glebe Field Centre Glebe Field Close Crich Matlock Derbyshire DE4 5EU to Crich Glebe Field Trust Glebe Field Centre Glebe Field Close Crich Matlock Derbyshire DE4 5EU on 2019-10-30
dot icon30/10/2019
Director's details changed for David Granville Billyeald on 2019-10-30
dot icon30/10/2019
Director's details changed for Councillor Valerie Thorpe on 2019-10-30
dot icon30/10/2019
Director's details changed for Margaret Lane on 2019-10-30
dot icon30/10/2019
Change of details for Mr David Granville Billyeald as a person with significant control on 2019-10-30
dot icon24/10/2019
Confirmation statement made on 2019-10-17 with no updates
dot icon20/08/2019
Appointment of Reverand Ian Richard Whitehead as a director on 2019-07-25
dot icon19/08/2019
Termination of appointment of Peter Bentham-Hill as a director on 2019-07-19
dot icon03/01/2019
Appointment of Peter Bentham-Hill as a director on 2017-09-03
dot icon03/01/2019
Confirmation statement made on 2018-10-17 with no updates
dot icon21/12/2018
Appointment of Mr William Newcomb as a director on 2018-12-18
dot icon29/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/04/2018
Confirmation statement made on 2017-10-17 with no updates
dot icon12/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/10/2017
Termination of appointment of Philip David Brooks as a director on 2017-09-03
dot icon24/04/2017
Confirmation statement made on 2017-04-21 with updates
dot icon08/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon25/04/2016
Annual return made up to 2016-04-21 no member list
dot icon22/04/2016
Termination of appointment of Rosemary Anne Bower as a secretary on 2015-09-28
dot icon22/04/2016
Termination of appointment of Rosemary Anne Bower as a secretary on 2015-09-28
dot icon21/03/2016
Termination of appointment of a secretary
dot icon21/03/2016
Appointment of Mrs Margaret Lane as a secretary on 2016-03-18
dot icon12/02/2016
Termination of appointment of Valerie Thorpe as a director on 2009-10-01
dot icon16/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon21/04/2015
Annual return made up to 2015-04-21 no member list
dot icon11/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon08/07/2014
Annual return made up to 2014-04-21 no member list
dot icon08/07/2014
Director's details changed for Margaret Lane on 2014-07-08
dot icon08/07/2014
Director's details changed for Councillor Valerie Thorpe on 2014-07-08
dot icon08/07/2014
Termination of appointment of Brian James Gibbons as a director on 2013-12-27
dot icon08/07/2014
Director's details changed for Reverend Philip David Brooks on 2014-07-08
dot icon08/07/2014
Director's details changed for David Granville Billyeald on 2014-07-08
dot icon08/07/2014
Secretary's details changed for Rosemary Anne Bower on 2014-07-08
dot icon08/07/2014
Appointment of Councillor Valerie Thorpe as a director
dot icon08/07/2014
Termination of appointment of Brian Gibbons as a director
dot icon19/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon26/07/2013
Appointment of Mr Brian James Gibbons as a director
dot icon26/07/2013
Termination of appointment of Philip Whitney as a director
dot icon26/04/2013
Annual return made up to 2013-04-21 no member list
dot icon14/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon23/04/2012
Annual return made up to 2012-04-21 no member list
dot icon31/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon21/04/2011
Annual return made up to 2011-04-21 no member list
dot icon28/07/2010
Amended accounts made up to 2010-03-31
dot icon01/07/2010
Total exemption full accounts made up to 2010-03-31
dot icon30/04/2010
Annual return made up to 2010-04-21 no member list
dot icon30/04/2010
Director's details changed for Philip Whitney on 2010-04-21
dot icon30/04/2010
Director's details changed for Margaret Lane on 2010-04-21
dot icon30/04/2010
Director's details changed for Councillor Valerie Thorpe on 2010-04-21
dot icon30/04/2010
Director's details changed for David Granville Billyeald on 2010-04-21
dot icon30/04/2010
Director's details changed for Reverend Philip David Brooks on 2010-04-21
dot icon03/06/2009
Annual return made up to 21/04/09
dot icon02/06/2009
Accounting reference date extended from 30/09/2009 to 31/03/2010
dot icon23/04/2009
Partial exemption accounts made up to 2008-09-30
dot icon24/04/2008
Annual return made up to 21/04/08
dot icon16/04/2008
Partial exemption accounts made up to 2007-09-30
dot icon08/10/2007
Amended accounts made up to 2006-09-30
dot icon01/08/2007
Partial exemption accounts made up to 2006-09-30
dot icon22/05/2007
New director appointed
dot icon22/05/2007
Annual return made up to 21/04/07
dot icon22/05/2007
New secretary appointed
dot icon21/08/2006
Partial exemption accounts made up to 2005-09-30
dot icon06/06/2006
Annual return made up to 21/04/06
dot icon24/05/2006
New director appointed
dot icon05/08/2005
Partial exemption accounts made up to 2004-09-30
dot icon04/08/2005
New secretary appointed
dot icon04/08/2005
New director appointed
dot icon04/08/2005
Secretary resigned
dot icon15/07/2005
Annual return made up to 21/04/05
dot icon07/10/2004
Annual return made up to 21/04/04
dot icon07/10/2004
Director resigned
dot icon07/10/2004
Secretary resigned
dot icon07/10/2004
Director resigned
dot icon07/10/2004
New secretary appointed
dot icon07/10/2004
New director appointed
dot icon07/10/2004
New director appointed
dot icon04/08/2004
Partial exemption accounts made up to 2003-09-30
dot icon30/05/2003
Full accounts made up to 2002-09-30
dot icon21/05/2003
Annual return made up to 21/04/03
dot icon30/07/2002
Full accounts made up to 2001-09-30
dot icon23/05/2002
Annual return made up to 21/04/02
dot icon19/04/2002
Resolutions
dot icon31/07/2001
Full accounts made up to 2000-09-30
dot icon04/05/2001
Annual return made up to 21/04/01
dot icon22/11/2000
Full accounts made up to 1999-09-30
dot icon19/05/2000
Annual return made up to 21/04/00
dot icon05/08/1999
Full accounts made up to 1998-09-30
dot icon22/04/1999
Annual return made up to 21/04/99
dot icon26/10/1998
Director resigned
dot icon26/10/1998
New director appointed
dot icon29/07/1998
Full accounts made up to 1997-09-30
dot icon21/05/1998
Annual return made up to 21/04/98
dot icon21/04/1997
Annual return made up to 21/04/97
dot icon25/02/1997
Full group accounts made up to 1996-09-30
dot icon26/11/1996
New director appointed
dot icon26/11/1996
New secretary appointed
dot icon22/05/1996
Annual return made up to 21/04/96
dot icon22/02/1996
Memorandum and Articles of Association
dot icon22/02/1996
Resolutions
dot icon22/02/1996
Director resigned;new director appointed
dot icon07/12/1995
Accounting reference date notified as 30/09
dot icon20/06/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/06/1995
New director appointed
dot icon20/06/1995
Registered office changed on 20/06/95 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon21/04/1995
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
31/03/2024
dot iconNext confirmation date
17/10/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
8
583.73K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macarthur, Derek Glyn, Dr
Director
30/11/2020 - 31/03/2023
-
Penson, Andrew John
Director
24/01/2023 - Present
2
Walsh, Richard Noel
Director
15/02/2022 - Present
5
Yorke, Paul Michael
Director
30/11/2020 - 15/02/2022
1
Whitehead, Ian Richard, Reverand
Director
25/07/2019 - 17/01/2023
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRICH GLEBE FIELD TRUST LIMITED

CRICH GLEBE FIELD TRUST LIMITED is an(a) Converted / Closed company incorporated on 21/04/1995 with the registered office located at Crich Glebe Field Trust Glebe Field Centre, Glebe Field Close, Crich, Matlock Derbyshire DE4 5EU. There are currently 2 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 CRICH GLEBE FIELD TRUST LIMITED?

toggle

CRICH GLEBE FIELD TRUST LIMITED is currently Converted / Closed. It was registered on 21/04/1995 and dissolved on 03/04/2025.

Where is CRICH GLEBE FIELD TRUST LIMITED located?

toggle

CRICH GLEBE FIELD TRUST LIMITED is registered at Crich Glebe Field Trust Glebe Field Centre, Glebe Field Close, Crich, Matlock Derbyshire DE4 5EU.

What does CRICH GLEBE FIELD TRUST LIMITED do?

toggle

CRICH GLEBE FIELD TRUST LIMITED operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CRICH GLEBE FIELD TRUST LIMITED?

toggle

The latest filing was on 03/04/2025: Resolutions.