Background WavePink WaveYellow Wave

CROMFORD MILL LIMITED (02913429)

CROMFORD MILL LIMITED (02913429) is an active UK company. incorporated on 28 March 1994. with registered office in Matlock. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores and 2 other business activities. CROMFORD MILL LIMITED has been registered for 32 years. Current directors include CROSSLEY, Katherine, FURNISS, Robert, HARRIS, Clare Helen and 3 others.

Company Number
02913429
Status
active
Type
ltd
Incorporated
28 March 1994
Age
32 years
Address
Cromford Mill Mill Road, Matlock, DE4 3RQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
CROSSLEY, Katherine, FURNISS, Robert, HARRIS, Clare Helen, RIVERS, John, SCOTT, Eilis Dorothy, WILLIAMS, Robert
SIC Codes
47190, 56101, 56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROMFORD MILL LIMITED

CROMFORD MILL LIMITED is an active company incorporated on 28 March 1994 with the registered office located in Matlock. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores and 2 other business activities. CROMFORD MILL LIMITED was registered 32 years ago.(SIC: 47190, 56101, 56290)

Status

active

Active since 32 years ago

Company No

02913429

LTD Company

Age

32 Years

Incorporated 28 March 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 day left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

Cromford Mill Mill Road Cromford Matlock, DE4 3RQ,

Previous Addresses

Page Kirk Sherwood House 7 Gregory Boulevard Nottingham Nottinghamshire NG7 6LB
From: 28 March 1994To: 12 March 2012
Timeline

35 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Mar 94
Director Left
Apr 10
Director Left
May 11
Director Left
Mar 12
Director Left
Apr 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Dec 14
Loan Cleared
Mar 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Sept 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Mar 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Apr 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Jan 26
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

6 Active
23 Resigned

CROSSLEY, Katherine

Active
Mill Road, MatlockDE4 3RQ
Born April 1990
Director
Appointed 14 Apr 2025

FURNISS, Robert

Active
Mill Road, MatlockDE4 3RQ
Born April 1981
Director
Appointed 01 May 2024

HARRIS, Clare Helen

Active
Mill Road, MatlockDE4 3RQ
Born August 1968
Director
Appointed 28 Mar 2023

RIVERS, John

Active
Mill Road, MatlockDE4 3RQ
Born March 1946
Director
Appointed 04 Sept 2021

SCOTT, Eilis Dorothy

Active
Mill Road, MatlockDE4 3RQ
Born August 1973
Director
Appointed 21 Nov 2022

WILLIAMS, Robert

Active
Mill Road, MatlockDE4 3RQ
Born May 1982
Director
Appointed 01 May 2024

CHARLTON, Christopher, Dr

Resigned
39 Bank Road, MatlockDE4 3GL
Secretary
Appointed 28 Mar 1994
Resigned 12 Sept 2008

HARRIS, Michael John

Resigned
The Old Hall Cottages, BakewellDE45 1JL
Secretary
Appointed 22 Oct 2008
Resigned 30 Apr 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 28 Mar 1994
Resigned 28 Mar 1994

BOISSIER, Martin Scobell

Resigned
Ithersay Cottage, IdridgehayDE56 2SB
Born May 1926
Director
Appointed 28 Mar 1994
Resigned 29 Jul 2005

CHARLTON, Christopher, Dr

Resigned
39 Bank Road, MatlockDE4 3GL
Born March 1940
Director
Appointed 28 Mar 1994
Resigned 12 Sept 2008

CHARLTON, Dianne Judith

Resigned
39 Bank Road, MatlockDE4 3GL
Born September 1946
Director
Appointed 19 Oct 2001
Resigned 17 Jun 2005

EVANS, Brian William

Resigned
18 Lichfield Lane, MansfieldNG18 4RD
Born January 1947
Director
Appointed 25 May 2004
Resigned 29 Dec 2005

FAITHORN, Robert Michael

Resigned
Huntbridge House, MatlockDE4 3BX
Born January 1942
Director
Appointed 01 Apr 2001
Resigned 30 Oct 2013

GILL, Simon Neil

Resigned
Mill Road, MatlockDE4 3RQ
Born June 1963
Director
Appointed 01 Aug 2017
Resigned 13 Oct 2023

HALL, Michael Robert

Resigned
Derventio House, BakewellDE45 1QP
Born May 1942
Director
Appointed 01 Oct 2008
Resigned 07 Jul 2012

HARRIS, Michael John

Resigned
The Old Hall Cottages, BakewellDE45 1JL
Born March 1953
Director
Appointed 22 Oct 2008
Resigned 30 Apr 2010

HOLLAND, Dina

Resigned
Mill Road, MatlockDE4 3RQ
Born December 1961
Director
Appointed 01 Mar 2014
Resigned 31 Aug 2014

JONES, Deborah Christine

Resigned
Mill Road, MatlockDE4 3RQ
Born April 1966
Director
Appointed 28 Jul 2017
Resigned 12 Sept 2022

LEWINS, Geoff Duncan

Resigned
Windsor Court, DerbyDE3 0FA
Born May 1960
Director
Appointed 01 Apr 2016
Resigned 31 Dec 2025

MAGILL, Steven James

Resigned
Mill Road, MatlockDE4 3RQ
Born December 1971
Director
Appointed 21 Nov 2022
Resigned 24 Mar 2024

MCLEOD, Sarah Jane

Resigned
Chesterfield Road, MatlockDE4 3DQ
Born May 1967
Director
Appointed 01 Oct 2008
Resigned 30 Jun 2017

MILLS, Rosalind

Resigned
17 Little Bolehill, MatlockDE4 4GR
Born August 1954
Director
Appointed 25 May 2004
Resigned 31 Jul 2010

RILEY, Michael Bernard

Resigned
Mill Road, MatlockDE4 3RQ
Born September 1946
Director
Appointed 01 Mar 2014
Resigned 31 Mar 2016

RIVERS, John Richard

Resigned
Willersley Lane, CromfordDE4 5JG
Born March 1946
Director
Appointed 27 Jun 2009
Resigned 31 Mar 2016

WALLWORK, Simon James

Resigned
Mill Road, MatlockDE4 3RQ
Born October 1960
Director
Appointed 28 Jul 2017
Resigned 01 Jul 2023

WATSON, Angus Forman

Resigned
The Old Chapel, CromfordDE4 3QF
Born June 1938
Director
Appointed 30 Mar 1994
Resigned 04 Oct 2011

WILLIAMS, David Henry

Resigned
Mill Road, MatlockDE4 3RQ
Born November 1956
Director
Appointed 01 Apr 2016
Resigned 31 Aug 2021

WOLEDGE, Elizabeth, Dr

Resigned
Mill Road, MatlockDE4 3RQ
Born October 1975
Director
Appointed 01 May 2024
Resigned 14 Apr 2025

Persons with significant control

1

Mill Road, MatlockDE4 3RQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

124

Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Second Filing Of Director Termination With Name
18 January 2023
RP04TM01RP04TM01
Accounts With Accounts Type Small
7 December 2022
AAAnnual Accounts
Second Filing Of Director Appointment With Name
25 November 2022
RP04AP01RP04AP01
Change Person Director Company With Change Date
21 November 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Accounts With Accounts Type Small
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2017
TM01Termination of Director
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Small
14 November 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Mortgage Satisfy Charge Full
9 March 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Small
8 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Termination Director Company With Name
29 April 2014
TM01Termination of Director
Accounts With Accounts Type Small
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Termination Director Company With Name
23 April 2013
TM01Termination of Director
Accounts With Accounts Type Small
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Change Person Director Company With Change Date
25 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2012
CH01Change of Director Details
Termination Director Company With Name
21 March 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
12 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Termination Director Company With Name
19 May 2011
TM01Termination of Director
Accounts With Accounts Type Small
21 December 2010
AAAnnual Accounts
Termination Director Company With Name
30 April 2010
TM01Termination of Director
Termination Secretary Company With Name
30 April 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Accounts With Accounts Type Full
25 October 2009
AAAnnual Accounts
Legacy
10 August 2009
288aAppointment of Director or Secretary
Legacy
3 July 2009
363aAnnual Return
Legacy
24 June 2009
288aAppointment of Director or Secretary
Legacy
24 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 January 2009
AAAnnual Accounts
Legacy
11 November 2008
288bResignation of Director or Secretary
Legacy
11 November 2008
288aAppointment of Director or Secretary
Legacy
11 September 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 July 2008
AAAnnual Accounts
Legacy
8 April 2008
363aAnnual Return
Legacy
21 August 2007
363aAnnual Return
Accounts With Accounts Type Full
3 February 2007
AAAnnual Accounts
Legacy
19 April 2006
363sAnnual Return (shuttle)
Legacy
30 March 2006
288bResignation of Director or Secretary
Legacy
20 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
15 August 2005
288bResignation of Director or Secretary
Legacy
29 March 2005
363sAnnual Return (shuttle)
Legacy
10 March 2005
287Change of Registered Office
Accounts With Accounts Type Full
3 February 2005
AAAnnual Accounts
Legacy
17 January 2005
288aAppointment of Director or Secretary
Legacy
21 July 2004
288aAppointment of Director or Secretary
Legacy
11 June 2004
287Change of Registered Office
Legacy
31 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2004
AAAnnual Accounts
Legacy
3 May 2003
288aAppointment of Director or Secretary
Legacy
3 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2003
AAAnnual Accounts
Legacy
3 May 2002
363sAnnual Return (shuttle)
Legacy
28 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 2002
AAAnnual Accounts
Legacy
2 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2001
AAAnnual Accounts
Legacy
31 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 1999
AAAnnual Accounts
Legacy
21 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1998
AAAnnual Accounts
Legacy
1 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 1998
AAAnnual Accounts
Legacy
16 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1997
AAAnnual Accounts
Legacy
16 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 1995
AAAnnual Accounts
Legacy
25 May 1995
395Particulars of Mortgage or Charge
Legacy
18 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 April 1994
288288
Legacy
13 April 1994
224224
Legacy
5 April 1994
288288
Incorporation Company
28 March 1994
NEWINCIncorporation