Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FIRST CONFERENCE ESTATE LIMITED
Company Information for

FIRST CONFERENCE ESTATE LIMITED

The Hayes Conference Centre, Swanwick,Alfreton, Derby, DE55 1AU,
Company Registration Number
00109588
Private Limited Company
Active

Company Overview

About First Conference Estate Ltd
FIRST CONFERENCE ESTATE LIMITED was founded on 1910-05-10 and has its registered office in Derby. The organisation's status is listed as "Active". First Conference Estate Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FIRST CONFERENCE ESTATE LIMITED
 
Legal Registered Office
The Hayes Conference Centre
Swanwick,Alfreton
Derby
DE55 1AU
Other companies in DE55
 
Filing Information
Company Number 00109588
Company ID Number 00109588
Date formed 1910-05-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-10-31
Account next due 2024-07-31
Latest return 2024-04-26
Return next due 2025-05-10
Type of accounts SMALL
Last Datalog update: 2024-05-13 17:40:24
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FIRST CONFERENCE ESTATE LIMITED

Current Directors
Officer Role Date Appointed
GRANT JOHN NOEL FARRANT
Director 2013-04-09
JOHN ROBERT HARRISON
Director 2013-04-09
MICHAEL JAMES KINTON
Director 1992-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN JOHN CUPPLES
Director 1992-05-25 2014-04-30
MICHAEL JAMES KINTON
Company Secretary 1997-01-09 2012-06-14
AUBREY JAMES CURRY
Company Secretary 1992-05-25 1997-01-09
SIMON ROY DONALD BRIDGENS
Director 1992-05-25 1997-01-09
AUBREY JAMES CURRY
Director 1992-05-25 1997-01-09
JOAN WINIFRED MARTIN
Director 1992-05-25 1997-01-09
HUGH PETER RAWLINGS
Director 1992-05-25 1997-01-09
ALEXANDER PATRICK BARCLAY
Director 1992-05-25 1996-11-03
TIMOTHY ELSTON MCCLURE
Director 1992-05-25 1996-11-03
PAULINE MARY WEBB
Director 1992-05-25 1996-11-01
JOHN ROBERT ARNOLD
Director 1992-05-25 1996-03-21
JOHN ALAN BRISTOW
Director 1992-05-25 1993-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JAMES KINTON NEWSTEAM GROUP LTD. Director 2014-12-03 CURRENT 2014-12-03 Active
MICHAEL JAMES KINTON THE CHRISTIAN CONFERENCE TRUST Director 2012-04-18 CURRENT 1996-05-21 Active
MICHAEL JAMES KINTON PRMAX LIMITED Director 2007-03-16 CURRENT 2007-03-16 Active
MICHAEL JAMES KINTON ENDAVA PLC Director 2006-04-07 CURRENT 2006-02-27 Active
MICHAEL JAMES KINTON PAPERROUND HND SERVICE LIMITED Director 2005-02-09 CURRENT 2005-02-09 Active
MICHAEL JAMES KINTON KINTON TECHNOLOGY LIMITED Director 1999-07-30 CURRENT 1999-07-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-01APPOINTMENT TERMINATED, DIRECTOR SARAH JANE CARTIN
2024-05-01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT CAVE
2024-02-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 001095880006
2024-02-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2024-02-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-12-22AP01DIRECTOR APPOINTED MR ANDY LUCAS
2023-07-04Amended small company accounts made up to 2022-10-31
2023-07-04Amended small company accounts made up to 2021-10-31
2023-07-04AAMDAmended small company accounts made up to 2022-10-31
2023-06-06APPOINTMENT TERMINATED, DIRECTOR ESTHER LEONIE WRIGHT
2023-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ESTHER LEONIE WRIGHT
2023-04-27CONFIRMATION STATEMENT MADE ON 26/04/23, WITH NO UPDATES
2023-04-27CS01CONFIRMATION STATEMENT MADE ON 26/04/23, WITH NO UPDATES
2023-04-2531/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-25AA31/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 26/04/22, WITH NO UPDATES
2022-04-26AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 26/04/21, WITH NO UPDATES
2021-04-28CH01Director's details changed for Mr Michael James Kinton on 2021-04-28
2020-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 001095880005
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 26/04/20, WITH NO UPDATES
2020-04-28AP01DIRECTOR APPOINTED MS SARAH JANE CARTIN
2020-04-28AP03Appointment of Mr John Philip Derek Heasman as company secretary on 2020-01-16
2020-03-30AASMALL COMPANY ACCOUNTS MADE UP TO 03/11/19
2019-08-17AP01DIRECTOR APPOINTED REV HOWARD MICHAEL PAGE
2019-05-20AASMALL COMPANY ACCOUNTS MADE UP TO 28/10/18
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 26/04/19, WITH NO UPDATES
2019-04-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT HARRISON
2019-02-18TM01APPOINTMENT TERMINATED, DIRECTOR GRANT JOHN NOEL FARRANT
2018-05-11AASMALL COMPANY ACCOUNTS MADE UP TO 29/10/17
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 26/04/18, WITH NO UPDATES
2017-05-15AAFULL ACCOUNTS MADE UP TO 30/10/16
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 110358
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2016-05-25AAFULL ACCOUNTS MADE UP TO 01/11/15
2016-05-25AAFULL ACCOUNTS MADE UP TO 01/11/15
2016-05-14LATEST SOC14/05/16 STATEMENT OF CAPITAL;GBP 110358
2016-05-14AR0126/04/16 ANNUAL RETURN FULL LIST
2015-05-06AAFULL ACCOUNTS MADE UP TO 02/11/14
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 110358
2015-04-27AR0126/04/15 ANNUAL RETURN FULL LIST
2014-06-03AAFULL ACCOUNTS MADE UP TO 03/11/13
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 110358
2014-05-06AR0126/04/14 ANNUAL RETURN FULL LIST
2014-05-06TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CUPPLES
2014-05-06TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CUPPLES
2013-07-09AP01DIRECTOR APPOINTED MR GRANT JOHN NOEL FARRANT
2013-07-09AP01DIRECTOR APPOINTED MR JOHN HARRISON
2013-06-07AAFULL ACCOUNTS MADE UP TO 28/10/12
2013-05-08AR0126/04/13 ANNUAL RETURN FULL LIST
2013-05-08CH01Director's details changed for Brian John Cupples on 2012-06-01
2013-05-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL KINTON
2012-08-10CC04Statement of company's objects
2012-08-10RES01ADOPT ARTICLES 12/06/2012
2012-05-17AAFULL ACCOUNTS MADE UP TO 30/10/11
2012-05-11AR0126/04/12 FULL LIST
2012-05-11AA01CURREXT FROM 30/10/2012 TO 31/10/2012
2012-05-08AA01PREVSHO FROM 31/10/2011 TO 30/10/2011
2011-05-10AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-04-27AR0126/04/11 FULL LIST
2010-05-28AAFULL ACCOUNTS MADE UP TO 01/11/09
2010-04-30AR0126/04/10 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES KINTON / 21/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOHN CUPPLES / 21/10/2009
2009-10-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JAMES KINTON / 21/10/2009
2009-05-04AAFULL ACCOUNTS MADE UP TO 02/11/08
2009-04-27363aRETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS
2008-05-29AAFULL ACCOUNTS MADE UP TO 28/10/07
2008-05-22363aRETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS
2007-07-19363sRETURN MADE UP TO 26/04/07; NO CHANGE OF MEMBERS
2007-06-26AAFULL ACCOUNTS MADE UP TO 29/10/06
2006-05-26363sRETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS
2006-05-26AAFULL ACCOUNTS MADE UP TO 30/10/05
2006-05-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-11363sRETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS
2005-05-11AAFULL ACCOUNTS MADE UP TO 31/10/04
2004-05-19363sRETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS
2004-05-19AAFULL ACCOUNTS MADE UP TO 02/11/03
2003-05-03363sRETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS
2003-05-03AAFULL ACCOUNTS MADE UP TO 03/11/02
2002-05-27AAFULL ACCOUNTS MADE UP TO 28/10/01
2002-05-27363sRETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS
2001-05-01AAFULL ACCOUNTS MADE UP TO 29/10/00
2001-05-01363sRETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS
2000-05-04AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-05-04363sRETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS
1999-04-29AAFULL ACCOUNTS MADE UP TO 01/11/98
1999-04-29363sRETURN MADE UP TO 26/04/99; FULL LIST OF MEMBERS
1998-05-05363sRETURN MADE UP TO 26/04/98; NO CHANGE OF MEMBERS
1998-05-05AAFULL ACCOUNTS MADE UP TO 02/11/97
1997-06-19363sRETURN MADE UP TO 26/04/97; CHANGE OF MEMBERS
1997-06-19AAFULL ACCOUNTS MADE UP TO 03/11/96
1997-03-21288aNEW SECRETARY APPOINTED
1997-01-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-01-19288bDIRECTOR RESIGNED
1997-01-19288bDIRECTOR RESIGNED
1997-01-19288bDIRECTOR RESIGNED
1996-11-12395PARTICULARS OF MORTGAGE/CHARGE
1996-11-12395PARTICULARS OF MORTGAGE/CHARGE
1996-11-11155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1996-11-11155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1996-11-11155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to FIRST CONFERENCE ESTATE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FIRST CONFERENCE ESTATE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1996-11-12 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1996-11-12 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1991-02-07 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-11-02
Annual Accounts
2013-11-03
Annual Accounts
2012-10-28
Annual Accounts
2011-10-30
Annual Accounts
2010-10-31
Annual Accounts
2009-11-01
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FIRST CONFERENCE ESTATE LIMITED

Intangible Assets
Patents
We have not found any records of FIRST CONFERENCE ESTATE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FIRST CONFERENCE ESTATE LIMITED
Trademarks
We have not found any records of FIRST CONFERENCE ESTATE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FIRST CONFERENCE ESTATE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Norfolk County Council 2015-02-19 GBP £1,176 Venue hire and any associated catering - local arrangement
Norfolk County Council 2014-12-12 GBP £10,680 VENUE HIRE AND ANY ASSOCIATED CATERING - LOCAL ARRANGEMENT
Norfolk County Council 2014-08-06 GBP £1,176
Norfolk County Council 2014-08-01 GBP £1,176
Norfolk County Council 2014-07-17 GBP £4,447
Norfolk County Council 2014-06-11 GBP £505
Norfolk County Council 2014-05-22 GBP £8,347
Norfolk County Council 2014-04-14 GBP £659
Norfolk County Council 2014-01-29 GBP £1,160
Norfolk County Council 2014-01-13 GBP £429
Norfolk County Council 2013-12-02 GBP £8,829
Waveney District Council 2013-11-12 GBP £1,088 Rents Payable
Norfolk County Council 2013-07-05 GBP £913
Norfolk County Council 2013-05-15 GBP £18,626
Norfolk County Council 2013-05-13 GBP £8,501

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FIRST CONFERENCE ESTATE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIRST CONFERENCE ESTATE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FIRST CONFERENCE ESTATE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode DE55 1AU