General information

Name:

Cromford Group Ltd

Office Address:

Lawn House Intake Lane Cromford DE4 3RH Matlock

Number: 00230069

Incorporation date: 1928-04-28

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

00230069 is a registration number used by Cromford Group Limited. The company was registered as a Private Limited Company on 1928-04-28. The company has existed on the British market for the last 96 years. This enterprise can be found at Lawn House Intake Lane Cromford in Matlock. The zip code assigned is DE4 3RH. It has been already twenty nine years that This firm's business name is Cromford Group Limited, but till 1995 the name was Dpl Securities and up to that point, up till 1994-08-08 this firm was known under the name Daniels Pharmaceutical. This means it has used three different company names. This company's SIC code is 68209 and has the NACE code: Other letting and operating of own or leased real estate. 2022-12-31 is the last time account status updates were filed.

For this firm, many of director's tasks have so far been done by David R. and Anthony K.. Within the group of these two individuals, Anthony K. has managed firm the longest, having become a member of officers' team on 1991.

  • Previous company's names
  • Cromford Group Limited 1995-08-04
  • Dpl Securities Limited 1994-08-08
  • Daniels Pharmaceutical Limited 1928-04-28

Financial data based on annual reports

Company staff

David R.

Role: Secretary

Appointed: 06 July 1994

Latest update: 16 March 2024

David R.

Role: Director

Appointed: 02 March 1992

Latest update: 16 March 2024

Anthony K.

Role: Director

Appointed: 11 May 1991

Latest update: 16 March 2024

People with significant control

Executives who have control over this firm are as follows: Gillian K. owns 1/2 or less of company shares. Anthony K. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. David R. has substantial control or influence over the company.

Gillian K.
Notified on 13 June 2020
Nature of control:
1/2 or less of shares
Anthony K.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
David R.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Michael K.
Notified on 6 April 2016
Ceased on 12 September 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 25 May 2024
Confirmation statement last made up date 11 May 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
Annual Accounts 23 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 23 September 2015
Annual Accounts 30 June 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 22 June 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 22 June 2013
Annual Accounts 9 July 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 9 July 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/31 (AA)
filed on: 28th, September 2023
accounts
Free Download Download filing (11 pages)

Additional Information

Accountant/Auditor,
2014 - 2013

Name:

Bates Weston Llp

Address:

Chartered Accountants The Mills Canal Street

Post code:

DE1 2RJ

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
95
Company Age

Similar companies nearby

Closest companies