CROMFORD STEAM RALLY SOCIETY

Register to unlock more data on OkredoRegister

CROMFORD STEAM RALLY SOCIETY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03961709

Incorporation date

31/03/2000

Size

Micro Entity

Contacts

Registered address

Registered address

30 Gallery Lane Holymoorside, Chesterfield, Derbyshire S42 7ESCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/2000)
dot icon28/02/2026
Notification of Nicholas William Goodwin as a person with significant control on 2026-02-28
dot icon28/02/2026
Notification of Darren Lee Mellor as a person with significant control on 2026-02-28
dot icon28/02/2026
Notification of Adam Whittle as a person with significant control on 2026-02-28
dot icon28/02/2026
Notification of Richard John Whittle as a person with significant control on 2026-02-28
dot icon23/06/2025
Micro company accounts made up to 2024-12-31
dot icon28/04/2025
Confirmation statement made on 2025-03-25 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon20/05/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon10/05/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon10/08/2022
Memorandum and Articles of Association
dot icon06/07/2022
Resolutions
dot icon05/07/2022
Statement of company's objects
dot icon01/07/2022
Director's details changed for Mr Richard John Whittle on 2022-07-01
dot icon01/07/2022
Director's details changed for Mr Darren Lee Mellor on 2022-07-01
dot icon01/07/2022
Notification of Graham William Wright as a person with significant control on 2022-06-30
dot icon01/07/2022
Cessation of Kenneth Frederick Bowmer as a person with significant control on 2022-06-30
dot icon01/07/2022
Appointment of Mr Adam Whittle as a secretary on 2022-06-30
dot icon13/06/2022
Micro company accounts made up to 2021-12-31
dot icon27/04/2022
Director's details changed for Mr Darren Lee Mellor on 2022-04-05
dot icon27/04/2022
Termination of appointment of Kenneth Frederick Bowmer as a director on 2022-04-25
dot icon27/04/2022
Appointment of Mr Darren Lee Mellor as a director on 2022-04-05
dot icon04/04/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon17/03/2022
Registered office address changed from 16 Lea Road Lea Bridge Matlock Derbyshire DE4 5AH to 30 Gallery Lane Holymoorside Chesterfield Derbyshire S42 7ES on 2022-03-17
dot icon25/10/2021
Appointment of Mr Graham William Wright as a director on 2021-10-12
dot icon25/10/2021
Appointment of Mr Richard John Whittle as a director on 2021-10-12
dot icon09/08/2021
Micro company accounts made up to 2020-12-31
dot icon31/03/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon18/08/2020
Micro company accounts made up to 2019-12-31
dot icon25/03/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon11/03/2020
Cessation of John Derek Roose as a person with significant control on 2019-12-05
dot icon11/03/2020
Termination of appointment of John Derek Roose as a director on 2019-12-05
dot icon08/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon03/04/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon19/04/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon03/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon04/05/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon03/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon31/03/2016
Annual return made up to 2016-03-31 no member list
dot icon03/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon31/03/2015
Annual return made up to 2015-03-31 no member list
dot icon04/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/04/2014
Annual return made up to 2014-03-31 no member list
dot icon06/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/04/2013
Annual return made up to 2013-03-31 no member list
dot icon18/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon09/07/2012
Previous accounting period shortened from 2012-03-31 to 2011-12-31
dot icon31/05/2012
Annual return made up to 2012-03-31 no member list
dot icon19/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon25/10/2011
Termination of appointment of Wendy Else as a secretary
dot icon05/04/2011
Annual return made up to 2011-03-31 no member list
dot icon11/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon31/03/2010
Annual return made up to 2010-03-31 no member list
dot icon31/03/2010
Director's details changed for John Derek Roose on 2010-03-31
dot icon14/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon29/05/2009
Annual return made up to 31/03/09
dot icon28/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon31/07/2008
Annual return made up to 31/03/08
dot icon18/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon17/04/2007
Annual return made up to 31/03/07
dot icon23/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon09/05/2006
Annual return made up to 31/03/06
dot icon10/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon13/04/2005
Annual return made up to 31/03/05
dot icon11/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon26/04/2004
New secretary appointed
dot icon26/04/2004
Annual return made up to 31/03/04
dot icon13/02/2004
New secretary appointed
dot icon30/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon10/04/2003
Annual return made up to 31/03/03
dot icon04/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon01/05/2002
Total exemption full accounts made up to 2001-03-31
dot icon09/04/2002
Annual return made up to 31/03/02
dot icon27/04/2001
Annual return made up to 31/03/01
dot icon15/04/2000
New director appointed
dot icon06/04/2000
New director appointed
dot icon06/04/2000
Registered office changed on 06/04/00 from: 16 lea road lea bridge matlock derbyshire DE4 5HA
dot icon06/04/2000
New secretary appointed
dot icon06/04/2000
Director resigned
dot icon06/04/2000
Secretary resigned
dot icon31/03/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/03/2026
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
3
86.90K
-
0.00
-
-
2022
0
86.55K
-
0.00
-
-
2022
0
86.55K
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

86.55K £Descended-0.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wright, Graham William
Director
12/10/2021 - Present
-
Mellor, Darren
Director
05/04/2022 - Present
1
Mr Richard John Whittle
Director
12/10/2021 - Present
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROMFORD STEAM RALLY SOCIETY

CROMFORD STEAM RALLY SOCIETY is an(a) Active company incorporated on 31/03/2000 with the registered office located at 30 Gallery Lane Holymoorside, Chesterfield, Derbyshire S42 7ES. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CROMFORD STEAM RALLY SOCIETY?

toggle

CROMFORD STEAM RALLY SOCIETY is currently Active. It was registered on 31/03/2000 .

Where is CROMFORD STEAM RALLY SOCIETY located?

toggle

CROMFORD STEAM RALLY SOCIETY is registered at 30 Gallery Lane Holymoorside, Chesterfield, Derbyshire S42 7ES.

What does CROMFORD STEAM RALLY SOCIETY do?

toggle

CROMFORD STEAM RALLY SOCIETY operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CROMFORD STEAM RALLY SOCIETY?

toggle

The latest filing was on 28/02/2026: Notification of Nicholas William Goodwin as a person with significant control on 2026-02-28.