Background WavePink WaveYellow Wave

WIRKSWORTH REGENERATION AND DEVELOPMENT C.I.C. (04657401)

WIRKSWORTH REGENERATION AND DEVELOPMENT C.I.C. (04657401) is an active UK company. incorporated on 5 February 2003. with registered office in Derbyshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. WIRKSWORTH REGENERATION AND DEVELOPMENT C.I.C. has been registered for 23 years. Current directors include CLAMP, Alison, FERGUSON LEE, Jacqueline, JOYCE, Barry Richard and 3 others.

Company Number
04657401
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 February 2003
Age
23 years
Address
Town Hall, Derbyshire, DE4 4EU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CLAMP, Alison, FERGUSON LEE, Jacqueline, JOYCE, Barry Richard, LANSDOWNE, William John, MANN, Shirley, STACEY, Val
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIRKSWORTH REGENERATION AND DEVELOPMENT C.I.C.

WIRKSWORTH REGENERATION AND DEVELOPMENT C.I.C. is an active company incorporated on 5 February 2003 with the registered office located in Derbyshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. WIRKSWORTH REGENERATION AND DEVELOPMENT C.I.C. was registered 23 years ago.(SIC: 74990)

Status

active

Active since 23 years ago

Company No

04657401

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 5 February 2003

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 May 2025 (11 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

Due today

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026

Previous Company Names

WIRKSWORTH REGENERATION AND DEVELOPMENT BOARD
From: 5 February 2003To: 4 February 2019
Contact
Address

Town Hall Wirksworth Derbyshire, DE4 4EU,

Timeline

28 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Feb 03
Director Left
Nov 09
Director Left
Mar 10
Director Left
Jun 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Feb 11
Director Left
Feb 11
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 13
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Apr 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Oct 18
Director Left
Apr 23
Director Left
May 24
Director Joined
May 25
Director Left
May 25
Director Left
May 25
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

CLAMP, Alison

Active
Yokecliffe Avenue, MatlockDE4 4DJ
Born June 1956
Director
Appointed 22 Jan 2009

FERGUSON LEE, Jacqueline

Active
Town Hall, DerbyshireDE4 4EU
Born May 1963
Director
Appointed 29 May 2025

JOYCE, Barry Richard

Active
Wirksworth, MatlockDE4 4EU
Born June 1947
Director
Appointed 31 Jul 2018

LANSDOWNE, William John

Active
79 Yokecliffe Drive, WirksworthDE4 4PF
Born April 1945
Director
Appointed 25 Oct 2007

MANN, Shirley

Active
12 Brooklands Avenue, WirksworthDE4 4AB
Born April 1952
Director
Appointed 20 Mar 2008

STACEY, Val

Active
Wirksworth, MatlockDE4 4EU
Born November 1950
Director
Appointed 31 Jul 2018

FALCONER, Keith Gordon

Resigned
Brumlea House, MatlockDE4 2AW
Secretary
Appointed 04 Feb 2004
Resigned 25 Oct 2007

FOORD, Alan Kenneth

Resigned
50 Wash Green, MatlockDE4 4FD
Secretary
Appointed 25 Oct 2007
Resigned 22 May 2010

RATCLIFFE, James Michael, Councillor

Resigned
47 Yokecliffe Crescent, WirksworthDE4 4ER
Secretary
Appointed 05 Mar 2003
Resigned 04 Feb 2004

STACEY, Val

Resigned
Wirksworth, MatlockDE4 4EU
Secretary
Appointed 31 Jul 2018
Resigned 25 Jun 2019

WILLIAMS, Joanna Elizabeth

Resigned
Town Hall, DerbyshireDE4 4EU
Secretary
Appointed 22 May 2010
Resigned 17 Jan 2012

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 05 Feb 2003
Resigned 10 Feb 2003

BAKER, Tim

Resigned
18 Vicarage Close, AlfretonDE55 1FD
Born May 1960
Director
Appointed 02 Apr 2003
Resigned 12 Jul 2004

BARKLEY-SMITH, Sally

Resigned
40 Recreation Road, MatlockDE4 4AW
Born March 1954
Director
Appointed 24 May 2006
Resigned 25 Oct 2007

BARLOW, Kym Marie

Resigned
Breamfield Farm, WirksworthDE6 4AF
Born December 1988
Director
Appointed 02 Apr 2003
Resigned 04 Feb 2004

BRAMHALL, Philip

Resigned
Town Hall, DerbyshireDE4 4EU
Born March 1958
Director
Appointed 25 Mar 2010
Resigned 12 Jul 2012

BRISTOW, Christopher John

Resigned
Coldwell Street, WirksworthDE4 4FB
Born February 1957
Director
Appointed 22 Jan 2009
Resigned 25 Jun 2013

DOWDELL, Timothy Charles

Resigned
39 The Lanes, WirksworthDE4 4GJ
Born August 1947
Director
Appointed 05 Mar 2003
Resigned 12 Jul 2004

EASTER, Simon Edward

Resigned
Hope And Anchor, MatlockDE4 4ET
Born July 1971
Director
Appointed 24 May 2006
Resigned 25 Oct 2007

EDWARDS, Michael Gordon

Resigned
Little Bolehill, MatlockDE4 4GR
Born October 1957
Director
Appointed 22 Jan 2009
Resigned 24 Jun 2014

EDWARDS, Michael Gordon

Resigned
Little Bolehill, MatlockDE4 4GR
Born October 1957
Director
Appointed 05 Mar 2003
Resigned 12 Jul 2004

FALCONER, Keith Gordon

Resigned
Brumlea House, MatlockDE4 2AW
Born November 1948
Director
Appointed 04 Feb 2004
Resigned 25 Oct 2007

FELDMAN, Stella

Resigned
1a West End, WirksworthDE4 4EG
Born September 1934
Director
Appointed 14 Jul 2005
Resigned 06 Dec 2011

FELDMAN, Stella

Resigned
1a West End, WirksworthDE4 4EG
Born September 1934
Director
Appointed 05 Mar 2003
Resigned 12 Jul 2004

FERGUSON LEE, Neil

Resigned
11 Yokecliffe Drive, WirksworthDE4 4EX
Born May 1961
Director
Appointed 04 Jun 2003
Resigned 12 Jul 2004

FERGUSON-LEE, Neil

Resigned
Wirksworth, MatlockDE4 4EU
Born May 1961
Director
Appointed 31 Jul 2018
Resigned 30 Apr 2024

FOORD, Alan Kenneth

Resigned
50 Wash Green, MatlockDE4 4FD
Born February 1947
Director
Appointed 25 Oct 2007
Resigned 22 May 2010

GRATTIDGE, David Alan

Resigned
Babington House, MatlockDE4 4EN
Born September 1944
Director
Appointed 12 Jul 2004
Resigned 24 May 2006

GREENBANK, Alexandra

Resigned
St John Street, WirksworthDE4 4DR
Born July 1974
Director
Appointed 22 Jan 2009
Resigned 26 Jan 2010

HEDDERWICK, Deborah

Resigned
Church Street, MatlockDE4 4EY
Born December 1960
Director
Appointed 22 Jan 2009
Resigned 31 Dec 2017

HEDDERWICK, Deborah

Resigned
Church Street, MatlockDE4 4EY
Born December 1960
Director
Appointed 05 Mar 2003
Resigned 12 Jul 2004

HOON, Jennifer Maud

Resigned
The Stable Block, WirksworthDE4 4EZ
Born August 1934
Director
Appointed 05 Mar 2003
Resigned 12 Jul 2004

JOHNSON, Kim

Resigned
3 The Dale, WirksworthDE4 4EJ
Born January 1960
Director
Appointed 05 Mar 2003
Resigned 12 Jul 2004

JOHNSON NORRIS, Wendy

Resigned
8 Cromford Road, MatlockDE4 4FH
Born October 1968
Director
Appointed 25 Oct 2007
Resigned 30 Jun 2011

KERR, Ian Malcolm

Resigned
4819 Greenhill, WirksworthDE4 4EH
Born July 1967
Director
Appointed 25 Oct 2007
Resigned 30 Jun 2009
Fundings
Financials
Latest Activities

Filing History

160

Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2023
TM01Termination of Director
Change Person Director Company With Change Date
29 September 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 August 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Resolution
4 February 2019
RESOLUTIONSResolutions
Change Of Name Notice
4 February 2019
CONNOTConfirmation Statement Notification
Change Of Name Community Interest Company
4 February 2019
CICCONCICCON
Appoint Person Director Company With Name Date
7 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 September 2018
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
23 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 March 2015
AR01AR01
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 March 2014
AR01AR01
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 March 2013
AR01AR01
Termination Director Company With Name
27 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 March 2012
AR01AR01
Termination Secretary Company With Name
4 March 2012
TM02Termination of Secretary
Termination Director Company With Name
4 March 2012
TM01Termination of Director
Termination Director Company With Name
4 March 2012
TM01Termination of Director
Termination Director Company With Name
4 March 2012
TM01Termination of Director
Legacy
9 January 2012
MG01MG01
Legacy
4 January 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
24 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 February 2011
AR01AR01
Termination Director Company With Name
28 February 2011
TM01Termination of Director
Change Person Director Company With Change Date
28 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2011
CH01Change of Director Details
Termination Director Company With Name
28 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
12 July 2010
AP03Appointment of Secretary
Termination Director Company With Name
15 June 2010
TM01Termination of Director
Termination Secretary Company With Name
15 June 2010
TM02Termination of Secretary
Termination Director Company With Name
24 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
12 February 2010
AR01AR01
Termination Director Company With Name
4 November 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 November 2009
AAAnnual Accounts
Legacy
22 May 2009
363aAnnual Return
Legacy
27 April 2009
288aAppointment of Director or Secretary
Legacy
27 April 2009
288aAppointment of Director or Secretary
Legacy
27 April 2009
288aAppointment of Director or Secretary
Legacy
16 April 2009
288aAppointment of Director or Secretary
Legacy
16 April 2009
288aAppointment of Director or Secretary
Legacy
16 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 January 2009
AAAnnual Accounts
Legacy
18 December 2008
288aAppointment of Director or Secretary
Legacy
11 November 2008
363aAnnual Return
Legacy
11 November 2008
288bResignation of Director or Secretary
Legacy
11 November 2008
288bResignation of Director or Secretary
Legacy
11 November 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
13 December 2007
288bResignation of Director or Secretary
Legacy
5 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 August 2007
AAAnnual Accounts
Legacy
6 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 July 2006
AAAnnual Accounts
Legacy
12 June 2006
288aAppointment of Director or Secretary
Legacy
12 June 2006
288aAppointment of Director or Secretary
Legacy
5 June 2006
288aAppointment of Director or Secretary
Legacy
5 June 2006
288bResignation of Director or Secretary
Legacy
5 June 2006
288bResignation of Director or Secretary
Legacy
27 January 2006
363aAnnual Return
Legacy
27 July 2005
288bResignation of Director or Secretary
Legacy
27 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 June 2005
AAAnnual Accounts
Legacy
15 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 July 2004
AAAnnual Accounts
Legacy
21 July 2004
288aAppointment of Director or Secretary
Legacy
21 July 2004
288bResignation of Director or Secretary
Legacy
21 July 2004
288bResignation of Director or Secretary
Legacy
21 July 2004
288bResignation of Director or Secretary
Legacy
21 July 2004
288bResignation of Director or Secretary
Legacy
21 July 2004
288bResignation of Director or Secretary
Legacy
21 July 2004
288bResignation of Director or Secretary
Legacy
21 July 2004
288bResignation of Director or Secretary
Legacy
21 July 2004
288bResignation of Director or Secretary
Legacy
21 July 2004
288bResignation of Director or Secretary
Legacy
21 July 2004
288bResignation of Director or Secretary
Legacy
21 July 2004
288bResignation of Director or Secretary
Legacy
21 July 2004
288bResignation of Director or Secretary
Legacy
21 July 2004
288bResignation of Director or Secretary
Legacy
21 July 2004
288bResignation of Director or Secretary
Legacy
21 July 2004
288bResignation of Director or Secretary
Legacy
21 July 2004
288bResignation of Director or Secretary
Legacy
16 July 2004
225Change of Accounting Reference Date
Legacy
25 February 2004
363sAnnual Return (shuttle)
Legacy
20 February 2004
288bResignation of Director or Secretary
Legacy
20 February 2004
288bResignation of Director or Secretary
Legacy
20 February 2004
288aAppointment of Director or Secretary
Legacy
22 July 2003
288aAppointment of Director or Secretary
Legacy
11 May 2003
288aAppointment of Director or Secretary
Legacy
12 April 2003
288aAppointment of Director or Secretary
Legacy
12 April 2003
288aAppointment of Director or Secretary
Legacy
12 April 2003
288aAppointment of Director or Secretary
Legacy
28 March 2003
288aAppointment of Director or Secretary
Legacy
28 March 2003
288aAppointment of Director or Secretary
Legacy
14 March 2003
288aAppointment of Director or Secretary
Legacy
14 March 2003
288aAppointment of Director or Secretary
Legacy
14 March 2003
288aAppointment of Director or Secretary
Legacy
14 March 2003
288aAppointment of Director or Secretary
Legacy
14 March 2003
288aAppointment of Director or Secretary
Legacy
14 March 2003
288aAppointment of Director or Secretary
Legacy
14 March 2003
288aAppointment of Director or Secretary
Legacy
14 March 2003
288aAppointment of Director or Secretary
Legacy
14 March 2003
288aAppointment of Director or Secretary
Legacy
14 March 2003
288aAppointment of Director or Secretary
Legacy
14 March 2003
288aAppointment of Director or Secretary
Legacy
14 March 2003
288aAppointment of Director or Secretary
Legacy
14 March 2003
288aAppointment of Director or Secretary
Legacy
14 March 2003
288aAppointment of Director or Secretary
Legacy
25 February 2003
288bResignation of Director or Secretary
Legacy
25 February 2003
288bResignation of Director or Secretary
Legacy
21 February 2003
288bResignation of Director or Secretary
Legacy
21 February 2003
288bResignation of Director or Secretary
Incorporation Company
5 February 2003
NEWINCIncorporation