UKBizDB.co.uk

CROCKWOOD PRESERVATIONS LIMITED

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

This company is commonly known as Crockwood Preservations Limited. The company was founded 31 years ago and was given the registration number 02748911. The firm's registered office is in HOLSWORTHY. You can find them at Stanhope House, 9-10 Fore Street, Holsworthy, Devon. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:CROCKWOOD PRESERVATIONS LIMITED
Company Number:02748911
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 1992
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Stanhope House, 9-10 Fore Street, Holsworthy, Devon, EX22 6DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crockwood Farm, Poughill, Bude, EX23 9HL

Secretary02 December 1992Active
Cyder Cottage, Marhamchurch, Bude, United Kingdom, EX23 0HE

Director02 December 1992Active
Stanhope House, 9-10 Fore Street, Holsworthy, United Kingdom, EX22 6DT

Director04 January 2011Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary21 September 1992Active
Honey Cottage, Bradworthy, Holsworthy, EX22 7RZ

Director02 December 1992Active
Rosetree Tea Rooms, The Square Bradworthy, Holsworthy, EX22 7SS

Director02 December 1992Active
Rose Tree Tea Rooms, The Square Bradworthy, Holsworthy, EX22 7SS

Director06 April 2001Active
Crockwood Farm, Poughill, Bude, EX23 9HL

Director02 December 1992Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director21 September 1992Active

People with Significant Control

Mr Brian Jack Hide
Notified on:06 April 2016
Status:Active
Date of birth:January 1948
Nationality:British
Country of residence:United Kingdom
Address:Crockwood Farm, Poughill, Bude, United Kingdom, EX23 9HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Deborah Mary Hide
Notified on:06 April 2016
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:United Kingdom
Address:Crockwood Farm, Poughill, Bude, United Kingdom, EX23 9HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-06-07Gazette

Gazette dissolved voluntary.

Download
2022-03-22Gazette

Gazette notice voluntary.

Download
2022-03-10Dissolution

Dissolution application strike off company.

Download
2022-02-23Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Resolution

Resolution.

Download
2021-06-11Accounts

Accounts with accounts type total exemption full.

Download
2021-05-13Accounts

Change account reference date company current shortened.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Accounts

Accounts with accounts type total exemption full.

Download
2019-09-25Confirmation statement

Confirmation statement with updates.

Download
2019-05-15Accounts

Accounts with accounts type total exemption full.

Download
2018-10-02Confirmation statement

Confirmation statement with updates.

Download
2018-06-25Accounts

Accounts with accounts type total exemption full.

Download
2017-09-29Officers

Change person director company with change date.

Download
2017-09-29Confirmation statement

Confirmation statement with updates.

Download
2017-09-25Officers

Change person director company with change date.

Download
2017-05-23Capital

Capital alter shares subdivision.

Download
2017-05-23Resolution

Resolution.

Download
2017-05-23Capital

Capital name of class of shares.

Download
2017-05-05Accounts

Accounts with accounts type total exemption small.

Download
2016-09-29Confirmation statement

Confirmation statement with updates.

Download
2016-06-02Accounts

Accounts with accounts type total exemption small.

Download
2016-01-04Officers

Termination director company with name termination date.

Download
2015-10-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.