Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
South Normanton Community Interest Company
South Normanton Community Interest Company is an active company incorporated on 11 August 2008 with the registered office located in Alfreton, Derbyshire. South Normanton Community Interest Company was registered 17 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06669494
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
17 years
Incorporated
11 August 2008
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
11 August 2025
(27 days ago)
Next confirmation dated
11 August 2026
Due by
25 August 2026
(11 months remaining)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about South Normanton Community Interest Company
Contact
Address
Post Mill Centre
Market Street
South Normanton
Derbyshire
DE55 2EJ
England
Same address for the past
16 years
Companies in DE55 2EJ
Telephone
01773583245
Email
Available in Endole App
Website
Postmillcentre.co.uk
See All Contacts
People
Officers
6
Shareholders
-
Controllers (PSC)
1
Mr Graham Parkin
PSC • Director • British • Lives in UK • Born in Apr 1951 • Proffesional Driver
Mr Martin Peter Wilson
Director • Web Designer • British • Lives in England • Born in Dec 1967
Susan Cox
Director • None • British • Lives in UK • Born in Jan 1955
Mr Norman Taylor
Director • Retired • British • Lives in England • Born in Jul 1942
Mr Brian Samuel Marshall
Director • Retired • British • Lives in England • Born in Oct 1957
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£45.28K
Increased by £10.27K (+29%)
Turnover
Unreported
Same as previous period
Employees
29
Increased by 3 (+12%)
Total Assets
£106.33K
Decreased by £11.71K (-10%)
Total Liabilities
-£46.87K
Increased by £6.42K (+16%)
Net Assets
£59.46K
Decreased by £18.12K (-23%)
Debt Ratio (%)
44%
Increased by 9.81% (+29%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
23 Days Ago on 15 Aug 2025
Susan Cox Appointed
5 Months Ago on 20 Mar 2025
Confirmation Submitted
10 Months Ago on 29 Oct 2024
Full Accounts Submitted
11 Months Ago on 13 Sep 2024
Mr Brian Samuel Marshall Appointed
1 Year 7 Months Ago on 25 Jan 2024
Louie Vincent Atkinson (PSC) Resigned
1 Year 9 Months Ago on 28 Nov 2023
Louie Vincent Atkinson Resigned
1 Year 9 Months Ago on 28 Nov 2023
Full Accounts Submitted
1 Year 9 Months Ago on 28 Nov 2023
David Coleman Resigned
2 Years Ago on 8 Sep 2023
Confirmation Submitted
2 Years Ago on 1 Sep 2023
Get Alerts
Get Credit Report
Discover South Normanton Community Interest Company's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 11 August 2025 with no updates
Submitted on 15 Aug 2025
Appointment of Susan Cox as a director on 20 March 2025
Submitted on 10 Apr 2025
Confirmation statement made on 11 August 2024 with no updates
Submitted on 29 Oct 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 13 Sep 2024
Appointment of Mr Brian Samuel Marshall as a director on 25 January 2024
Submitted on 5 Feb 2024
Termination of appointment of Louie Vincent Atkinson as a director on 28 November 2023
Submitted on 4 Dec 2023
Cessation of Louie Vincent Atkinson as a person with significant control on 28 November 2023
Submitted on 4 Dec 2023
Total exemption full accounts made up to 31 March 2023
Submitted on 28 Nov 2023
Termination of appointment of David Coleman as a director on 8 September 2023
Submitted on 3 Oct 2023
Confirmation statement made on 11 August 2023 with no updates
Submitted on 1 Sep 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs