UKBizDB.co.uk

CRUMPLEBURY LTD

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

This company is commonly known as Crumplebury Ltd. The company was founded 6 years ago and was given the registration number 11374838. The firm's registered office is in WORCESTER. You can find them at Dial House, Whitbourne, Worcester, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:CRUMPLEBURY LTD
Company Number:11374838
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 2018
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Dial House, Whitbourne, Worcester, United Kingdom, WR6 5SG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
135 Saint James Drive, Wandsworth, Wandsworth, London, United Kingdom, SW17 7RP

Director15 March 2019Active
The Knapp, Bighton, Alresford, England, SO24 9RB

Director15 March 2019Active
Dial House, Whitbourne, Worcester, United Kingdom, WR6 5SG

Director22 May 2018Active
Dial House, Whitbourne, Worcester, United Kingdom, WR6 5SG

Director22 May 2018Active
Longlands Farm, Whitbourne, Worcester, England, WR6 5SG

Director15 March 2019Active
Dial House, Whitbourne, Worcester, England, WR6 5SG

Director01 January 2020Active
The Tree House, Kingsdown Grove, Kingsdown, Box, England, SN13 8BN

Director01 January 2020Active
7 Farrington, 54 West Cliff Road, Bournemouth, England, BH4 8BE

Director01 January 2020Active
Pippins Cottage, Suckley, Worcester, England, WR6 5EE

Director15 March 2019Active

People with Significant Control

Whitbourne Estate Ltd
Notified on:31 December 2023
Status:Active
Country of residence:United Kingdom
Address:Dial House, Whitbourne, Worcester, United Kingdom, WR6 5SG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Edward Joseph Evans
Notified on:22 May 2018
Status:Active
Date of birth:January 1983
Nationality:British
Country of residence:United Kingdom
Address:Dial House, Whitbourne, Worcester, United Kingdom, WR6 5SG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Keeley Louise Evans
Notified on:22 May 2018
Status:Active
Date of birth:April 1983
Nationality:British
Country of residence:United Kingdom
Address:Dial House, Whitbourne, Worcester, United Kingdom, WR6 5SG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Accounts

Accounts with accounts type total exemption full.

Download
2024-02-26Persons with significant control

Notification of a person with significant control.

Download
2024-02-26Persons with significant control

Cessation of a person with significant control.

Download
2024-02-26Persons with significant control

Cessation of a person with significant control.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Officers

Termination director company with name termination date.

Download
2023-01-23Accounts

Accounts with accounts type total exemption full.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Accounts

Accounts with accounts type total exemption full.

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2020-01-16Officers

Appoint person director company with name date.

Download
2020-01-16Officers

Appoint person director company with name date.

Download
2020-01-16Officers

Appoint person director company with name date.

Download
2020-01-02Accounts

Accounts with accounts type total exemption full.

Download
2019-10-02Capital

Capital allotment shares.

Download
2019-10-01Resolution

Resolution.

Download
2019-07-23Resolution

Resolution.

Download
2019-07-22Capital

Capital allotment shares.

Download
2019-06-05Capital

Capital allotment shares.

Download
2019-05-30Confirmation statement

Confirmation statement with updates.

Download
2019-03-21Officers

Appoint person director company with name date.

Download
2019-03-19Officers

Appoint person director company with name date.

Download
2019-03-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.