WHITWORTH CENTRE (TRADING) LIMITED

Register to unlock more data on OkredoRegister

WHITWORTH CENTRE (TRADING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06780161

Incorporation date

24/12/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Whitworth Centre Station Rd, Darley Dale, Matlock, Derbyshire DE4 2EQCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2022)
dot icon28/12/2025
Confirmation statement made on 2025-12-21 with no updates
dot icon24/12/2025
Termination of appointment of Michael Gareth Corbett as a director on 2025-04-30
dot icon24/12/2025
Termination of appointment of James William Wilson as a director on 2025-04-30
dot icon07/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/02/2025
Termination of appointment of Donna Shimwell as a director on 2025-01-01
dot icon27/02/2025
Appointment of Mr Jonathan Ross Wood as a director on 2025-02-27
dot icon02/01/2025
Confirmation statement made on 2024-12-21 with no updates
dot icon20/12/2024
Micro company accounts made up to 2024-03-31
dot icon26/11/2024
Termination of appointment of Ian James Adkin as a director on 2024-10-06
dot icon26/11/2024
Termination of appointment of Jason Charles Farmer as a director on 2024-10-10
dot icon26/11/2024
Termination of appointment of Barry Anton Mellor as a director on 2024-10-25
dot icon26/11/2024
Appointment of Mr David Lawrence Wheeler as a director on 2024-10-24
dot icon06/10/2024
Termination of appointment of Ian Thomson Walker as a director on 2024-10-06
dot icon14/08/2024
Appointment of Ms Crewenna Isabel Dymond as a director on 2024-08-14
dot icon25/07/2024
Appointment of Mr James William Wilson as a director on 2024-07-25
dot icon25/07/2024
Termination of appointment of Esther Walker as a director on 2024-07-25
dot icon24/05/2024
Termination of appointment of Alan Martin Long as a director on 2024-03-14
dot icon24/05/2024
Termination of appointment of Simon Neil Gill as a director on 2024-03-14
dot icon24/05/2024
Termination of appointment of Andrew James Sullivan as a director on 2024-03-14
dot icon24/05/2024
Appointment of Mr Christopher Ragg as a director on 2024-05-20
dot icon15/03/2024
Appointment of Mr Jason Charles Farmer as a director on 2024-03-14
dot icon15/03/2024
Appointment of Mr Barry Anton Mellor as a director on 2024-03-14
dot icon15/03/2024
Appointment of Miss Donna Shimwell as a director on 2024-03-14
dot icon15/03/2024
Appointment of Mrs Esther Walker as a director on 2024-03-14
dot icon15/03/2024
Appointment of Mr Ian Thomson Walker as a director on 2024-03-14
dot icon15/03/2024
Appointment of Mr Ian James Adkin as a director on 2024-03-14
dot icon01/02/2024
Termination of appointment of Carolyn Mary Davis as a director on 2024-02-01
dot icon01/02/2024
Termination of appointment of Sarah Jill Halliwell as a director on 2024-02-01
dot icon12/01/2024
Termination of appointment of Jonathan Henry Riley as a director on 2024-01-12
dot icon12/01/2024
Termination of appointment of Duncan John Taylor as a director on 2024-01-12
dot icon09/01/2024
Confirmation statement made on 2023-12-21 with no updates
dot icon04/01/2024
Termination of appointment of Julie Elizabeth Bishop as a director on 2024-01-02
dot icon24/11/2023
Micro company accounts made up to 2023-03-31
dot icon18/10/2023
Termination of appointment of David Harry Oakley as a director on 2023-10-17
dot icon20/09/2023
Appointment of Mrs Sarah Jill Halliwell as a director on 2023-09-14
dot icon23/05/2023
Appointment of Mrs Julie Elizabeth Bishop as a director on 2023-05-17
dot icon21/12/2022
Confirmation statement made on 2022-12-21 with no updates
dot icon09/12/2022
Termination of appointment of Jeanette Anne Welch as a director on 2022-12-01
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
31/03/2025
dot iconNext confirmation date
21/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
43.50K
-
0.00
-
-
2022
25
4.49K
-
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

64
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ragg, Christopher
Director
20/05/2024 - Present
3
Diggle, Paul
Director
23/05/2011 - 08/12/2012
5
Diggle, Paul
Director
16/05/2017 - 11/01/2019
5
Daly, Julie
Director
01/11/2020 - 22/07/2021
3
Pasteur, Ingrid Helen
Director
15/07/2015 - 12/04/2020
4

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 WHITWORTH CENTRE (TRADING) LIMITED

WHITWORTH CENTRE (TRADING) LIMITED is an(a) Active company incorporated on 24/12/2008 with the registered office located at The Whitworth Centre Station Rd, Darley Dale, Matlock, Derbyshire DE4 2EQ. There are currently 5 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 WHITWORTH CENTRE (TRADING) LIMITED?

toggle

WHITWORTH CENTRE (TRADING) LIMITED is currently Active. It was registered on 24/12/2008 .

Where is WHITWORTH CENTRE (TRADING) LIMITED located?

toggle

WHITWORTH CENTRE (TRADING) LIMITED is registered at The Whitworth Centre Station Rd, Darley Dale, Matlock, Derbyshire DE4 2EQ.

What does WHITWORTH CENTRE (TRADING) LIMITED do?

toggle

WHITWORTH CENTRE (TRADING) LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for WHITWORTH CENTRE (TRADING) LIMITED?

toggle

The latest filing was on 28/12/2025: Confirmation statement made on 2025-12-21 with no updates.