UKBizDB.co.uk

CRABTREE & CRABTREE (BETHERSDEN) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Crabtree & Crabtree (bethersden) Limited. The company was founded 10 years ago and was given the registration number 08999365. The firm's registered office is in CANTERBURY. You can find them at Camburgh House, 27, New Dover Road, Canterbury, Kent. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CRABTREE & CRABTREE (BETHERSDEN) LIMITED
Company Number:08999365
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 2014
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Camburgh House, 27, New Dover Road, Canterbury, Kent, CT1 3DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN

Director16 April 2014Active
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN

Director16 April 2014Active
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN

Director16 April 2014Active
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN

Director16 April 2014Active
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN

Director16 April 2014Active

People with Significant Control

Mr Simon John Beck
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:United Kingdom
Address:Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN
Nature of control:
  • Significant influence or control
James Robert Brett
Notified on:06 April 2016
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:United Kingdom
Address:Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN
Nature of control:
  • Significant influence or control
Mr Geoffrey John Crabtree
Notified on:06 April 2016
Status:Active
Date of birth:March 1946
Nationality:English
Country of residence:United Kingdom
Address:Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN
Nature of control:
  • Significant influence or control
Mr Michael David Drury
Notified on:06 April 2016
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:United Kingdom
Address:Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN
Nature of control:
  • Significant influence or control
Crabtree & Crabtree Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Repton Manor, Repton Avenue, Ashford, United Kingdom, TN23 3GP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kevin Eddy
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:United Kingdom
Address:Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-08-16Gazette

Gazette dissolved compulsory.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Officers

Change person director company with change date.

Download
2021-05-27Persons with significant control

Change to a person with significant control.

Download
2021-05-11Officers

Change person director company with change date.

Download
2021-05-10Persons with significant control

Change to a person with significant control.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2020-04-25Officers

Change person director company with change date.

Download
2020-03-03Accounts

Accounts with accounts type total exemption full.

Download
2019-05-13Persons with significant control

Change to a person with significant control.

Download
2019-05-13Officers

Change person director company with change date.

Download
2019-05-13Confirmation statement

Confirmation statement with updates.

Download
2018-11-21Accounts

Accounts with accounts type total exemption full.

Download
2018-08-03Accounts

Change account reference date company previous extended.

Download
2018-05-01Confirmation statement

Confirmation statement with updates.

Download
2017-12-28Accounts

Accounts with accounts type total exemption full.

Download
2017-05-20Confirmation statement

Confirmation statement with updates.

Download
2017-05-04Officers

Change person director company with change date.

Download
2017-05-04Officers

Change person director company with change date.

Download
2017-05-03Officers

Change person director company with change date.

Download
2017-05-03Officers

Change person director company with change date.

Download
2017-05-03Officers

Change person director company with change date.

Download
2016-10-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.