THE WHITWORTH CENTRE - MATLOCK


Company Profile Company Filings

Overview

THE WHITWORTH CENTRE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from MATLOCK and has the status: Active.
THE WHITWORTH CENTRE was incorporated 16 years ago on 01/08/2007 and has the registered number: 06330264. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

THE WHITWORTH CENTRE - MATLOCK

This company is listed in the following categories:
93290 - Other amusement and recreation activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

STATION ROAD
MATLOCK
DERBYSHIRE
DE4 2EQ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/08/2023 15/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DARLEY DALE TOWN COUNCIL Corporate Director 2007-08-01 CURRENT
MR IAN JAMES ADKIN Sep 1959 British Director 2024-03-14 CURRENT
MR SIMON NEIL GILL Aug 1963 English Director 2019-01-11 CURRENT
MR ALAN MARTIN LONG Jul 1962 British Director 2018-06-12 CURRENT
MR BARRY ANTON MELLOR Aug 1950 British Director 2024-03-14 CURRENT
MISS DONNA SHIMWELL Jan 1972 British Director 2024-03-14 CURRENT
MR ANDREW JAMES SULLIVAN Dec 1964 British Director 2017-03-22 CURRENT
MRS ESTHER WALKER Sep 1973 British Director 2024-03-14 CURRENT
MR IAN THOMSON WALKER Feb 1954 British Director 2024-03-14 CURRENT
MR JASON CHARLES FARMER Dec 1970 British Director 2024-03-14 CURRENT
STANFORD SECRETARIES LIMITED Corporate Secretary 2007-08-01 UNTIL 2008-06-10 RESIGNED
STEPHEN RICHARD KEANE Mar 1977 British Director 2008-11-06 UNTIL 2010-06-09 RESIGNED
MRS SAMANTHA JANE KAY Dec 1971 British Director 2008-11-06 UNTIL 2011-05-18 RESIGNED
MRS CAROLYN MARY DAVIS Feb 1951 British Director 2020-01-10 UNTIL 2024-02-01 RESIGNED
MRS CLAUDIA SUSAN KARKLINS Feb 1957 British Director 2010-12-22 UNTIL 2011-10-19 RESIGNED
SAMATHA BEASTALL Aug 1966 Secretary 2008-06-10 UNTIL 2010-06-09 RESIGNED
MR RICHARD JOHNSON May 2007 British Director 2009-05-21 UNTIL 2010-06-30 RESIGNED
MRS SARAH JILL HALLIWELL Aug 1971 British Director 2023-09-14 UNTIL 2024-02-01 RESIGNED
MRS HELEN CLAIRE GRIFFITHS Nov 1972 British Director 2008-11-06 UNTIL 2012-09-10 RESIGNED
MR GEORGE EDWARD FAULKNER Aug 1948 British Director 2015-07-15 UNTIL 2019-08-24 RESIGNED
MR THOMAS JOHN EVANS Nov 1937 British Director 2008-09-15 UNTIL 2011-05-18 RESIGNED
MR PAUL DIGGLE Jan 1958 British Director 2011-05-23 UNTIL 2012-12-08 RESIGNED
MRS KATHLEEN LUCY DYSON Mar 1936 British Director 2011-05-23 UNTIL 2015-05-07 RESIGNED
MR PAUL MOSLEY Secretary 2011-12-04 UNTIL 2015-07-14 RESIGNED
MR JOHN EVANS Secretary 2015-07-15 UNTIL 2016-07-18 RESIGNED
MR PHILIP DODDS Feb 1960 British Director 2011-05-23 UNTIL 2011-07-04 RESIGNED
MR JOHN EVANS Nov 1937 British Director 2012-12-22 UNTIL 2016-07-18 RESIGNED
MR RICHARD JOHNSON Secretary 2009-12-03 UNTIL 2011-04-09 RESIGNED
MR ADALBERTO RIPAMONTI Secretary 2011-04-28 UNTIL 2011-12-07 RESIGNED
MR RICHARD JOHNSON May 1947 British Director 2008-09-16 UNTIL 2011-05-18 RESIGNED
MR MICHAEL ANDREWS Mar 1972 British Director 2015-07-15 UNTIL 2017-03-22 RESIGNED
MRS MARY MYERS Jul 1980 British Director 2019-12-05 UNTIL 2020-04-12 RESIGNED
MS DIANE GWENDOLINE CLIFF Feb 1964 British Director 2013-10-01 UNTIL 2015-05-07 RESIGNED
MR STEPHEN DEAN CHRYSTAL Oct 1972 English Director 2020-11-01 UNTIL 2021-09-30 RESIGNED
MR TIMOTHY BOWN-BROWNRIDGE Dec 1965 British Director 2012-03-14 UNTIL 2015-10-31 RESIGNED
MRS JULIE ELIZABETH BISHOP Jul 1961 English Director 2023-05-17 UNTIL 2024-01-02 RESIGNED
ARTHUR BARRIE BIRKIN Oct 1944 British Director 2011-05-23 UNTIL 2020-08-13 RESIGNED
MR SAMUEL BETTANY Jan 1937 British Director 2011-03-01 UNTIL 2017-03-22 RESIGNED
MRS SARAH ANNE BENNETT Jan 1960 British Director 2009-12-03 UNTIL 2010-12-11 RESIGNED
MR MICHAEL JONATHON ANDREWS Mar 1972 British Director 2011-01-05 UNTIL 2013-11-18 RESIGNED
MRS RHIANNON KENNION Aug 1965 British Director 2013-05-16 UNTIL 2017-03-22 RESIGNED
MR ANDREW LACEY CREESE Dec 1944 British Director 2015-07-15 UNTIL 2017-03-22 RESIGNED
MS JULIE DALY Apr 1961 British Director 2020-11-01 UNTIL 2021-07-22 RESIGNED
ALAN TREVOR COX Jul 1941 British Director 2008-09-15 UNTIL 2010-06-09 RESIGNED
MRS MARESA JAYNE MELLOR Jun 1975 British Director 2015-07-15 UNTIL 2019-08-24 RESIGNED
MR PAUL RICHARD MOSLEY May 1971 British Director 2011-12-04 UNTIL 2015-04-06 RESIGNED
MR PAUL DIGGLE Jan 1958 British Director 2017-05-16 UNTIL 2018-09-08 RESIGNED
MR PAUL RICHARD MOSLEY May 1957 British Director 2011-11-23 UNTIL 2011-12-03 RESIGNED
MR DAVID MATTHEWS Dec 1963 British Director 2013-10-01 UNTIL 2015-05-07 RESIGNED
MRS RHIANNON KENNION Aug 1965 British Director 2011-05-23 UNTIL 2013-01-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Darley Dale Town Council 2018-04-01 Matlock   Derbyshire Voting rights 75 to 100 percent
Mrs Ingrid Helen Pasteur 2016-08-01 - 2018-04-01 9/1937 Significant influence or control as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRITISH ASSOCIATION OF REMOVERS LIMITED(THE) WATFORD Active SMALL 49420 - Removal services
JCS REALISATIONS LIMITED MERIDIAN BUSINESS PARK Dissolved... SMALL 15110 - Tanning and dressing of leather; dressing and dyeing of fur
JOHN BRADSHAW AND SON LIMITED MANCHESTER Active TOTAL EXEMPTION FULL 52102 - Operation of warehousing and storage facilities for air transport activities
BRITANNIA MOVERS INTERNATIONAL PLC REDHILL ENGLAND Active FULL 52101 - Operation of warehousing and storage facilities for water transport activities
EAST MIDLANDS CHAMBER (DERBYSHIRE, NOTTINGHAMSHIRE, LEICESTERSHIRE) CHESTERFIELD ENGLAND Active GROUP 94990 - Activities of other membership organizations n.e.c.
ASHGATE HOSPICECARE CHESTERFIELD Active GROUP 86101 - Hospital activities
CLAYTON OF CHESTERFIELD LIMITED 19 CASTLE GATE Dissolved... SMALL 15120 - Manufacture of luggage, handbags and the like, saddlery and harness
SAMUEL SHARP (CURRIERS) LIMITED CHESTERFIELD Dissolved... MICRO ENTITY 15110 - Tanning and dressing of leather; dressing and dyeing of fur
MANCHESTER SELF STORE LIMITED MANCHESTER Dissolved... DORMANT 52103 - Operation of warehousing and storage facilities for land transport activities
CORIUM B LIMITED ROTHERHAM ENGLAND Active TOTAL EXEMPTION FULL 46240 - Wholesale of hides, skins and leather
BCL MOVING LIMITED MANCHESTER ENGLAND Active DORMANT 52103 - Operation of warehousing and storage facilities for land transport activities
WHITWORTH CENTRE (TRADING) LIMITED MATLOCK Active MICRO ENTITY 93290 - Other amusement and recreation activities n.e.c.
MCCARTHYS SAFE SHRED LIMITED LEEDS Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
GOODWINS (REMOVALS STAFFORD) LIMITED MANCHESTER UNITED KINGDOM Active DORMANT 96090 - Other service activities n.e.c.
ORBIT HOME SERVICES LTD DEEPCAR UNITED KINGDOM Active TOTAL EXEMPTION FULL 43999 - Other specialised construction activities n.e.c.
MCCARTHYS REMOVALS & STORAGE LIMITED LEEDS ENGLAND Active TOTAL EXEMPTION FULL 49420 - Removal services
BRADSHAWS OF LEICESTER LIMITED MANCHESTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 52290 - Other transportation support activities
BRADSHAW ASSETS LIMITED MANCHESTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
PREMIER REMOVALS LIMITED MANCHESTER UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 52290 - Other transportation support activities

Free Reports Available

Report Date Filed Date of Report Assets
THE WHITWORTH CENTRE 2022-10-01 31-03-2022 £49,053 Cash £2,109,561 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PEAK RAILWAY ASSOCIATION LIMITED DARLEY DALE Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
RJT ENTERTAINMENTS LIMITED MATLOCK Active UNAUDITED ABRIDGED 55100 - Hotels and similar accommodation
WHITWORTH CENTRE (TRADING) LIMITED MATLOCK Active MICRO ENTITY 93290 - Other amusement and recreation activities n.e.c.
WHITWORTH PARK LIMITED MATLOCK Active DORMANT 82990 - Other business support service activities n.e.c.
JACOB KENNY CONSULTANCY LIMITED MATLOCK ENGLAND Active MICRO ENTITY 62020 - Information technology consultancy activities
EMPORIUM MEDIA LIMITED MATLOCK ENGLAND Active MICRO ENTITY 73110 - Advertising agencies
ACS BREWING LIMITED MATLOCK ENGLAND Active NO ACCOUNTS FILED 56302 - Public houses and bars