A.M. & J. CREDLAND LIMITED

Register to unlock more data on OkredoRegister

A.M. & J. CREDLAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01409485

Incorporation date

16/01/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

24-26 Mansfield Road, Rotherham, South Yorkshire S60 2DTCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/1987)
dot icon26/03/2025
Compulsory strike-off action has been suspended
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon02/01/2025
Confirmation statement made on 2024-12-25 with no updates
dot icon20/09/2024
Previous accounting period shortened from 2023-12-31 to 2023-12-30
dot icon10/01/2024
Confirmation statement made on 2023-12-25 with no updates
dot icon14/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/01/2023
Confirmation statement made on 2022-12-25 with no updates
dot icon28/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/01/2022
Confirmation statement made on 2021-12-25 with no updates
dot icon17/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/01/2021
Confirmation statement made on 2020-12-25 with updates
dot icon02/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/12/2019
Confirmation statement made on 2019-12-25 with updates
dot icon20/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/01/2019
Confirmation statement made on 2018-12-25 with updates
dot icon03/01/2019
Termination of appointment of Elsie Janet Fynn as a secretary on 2017-10-05
dot icon20/12/2018
Cessation of Andrew Michael Credland as a person with significant control on 2017-10-30
dot icon20/12/2018
Notification of Dreamglide Limited as a person with significant control on 2017-10-30
dot icon25/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/01/2018
Confirmation statement made on 2017-12-25 with updates
dot icon29/12/2017
Termination of appointment of a secretary
dot icon13/11/2017
Termination of appointment of Andrew Michael Credland as a director on 2017-10-05
dot icon09/10/2017
Appointment of Mr Sean Vincent Clarke as a director on 2017-10-05
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/01/2017
Confirmation statement made on 2016-12-25 with updates
dot icon20/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/12/2015
Annual return made up to 2015-12-25 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/02/2015
Annual return made up to 2014-12-25 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/03/2014
Director's details changed for Mr Andrew Michael Credland on 2014-03-14
dot icon10/01/2014
Annual return made up to 2013-12-25 with full list of shareholders
dot icon27/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/01/2013
Annual return made up to 2012-12-25 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/01/2012
Annual return made up to 2011-12-25 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/05/2011
Secretary's details changed for Mrs Elsie Janet Fynn on 2011-03-12
dot icon17/05/2011
Secretary's details changed for Mrs Elsie Janet Fynn on 2011-03-12
dot icon17/05/2011
Director's details changed for Mr Andrew Michael Credland on 2011-03-12
dot icon14/02/2011
Annual return made up to 2010-12-25 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/01/2010
Annual return made up to 2009-12-25 with full list of shareholders
dot icon13/01/2010
Appointment of Mrs Elsie Janet Fynn as a secretary
dot icon13/01/2010
Termination of appointment of Linda Naylor as a secretary
dot icon29/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/03/2009
Return made up to 25/12/08; full list of members
dot icon07/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/07/2008
Registered office changed on 04/07/2008 from 24 mansfield road rotherham S60 2DT
dot icon04/01/2008
Return made up to 25/12/07; full list of members
dot icon24/09/2007
Director's particulars changed
dot icon06/09/2007
£ ic 100/85 17/07/07 £ sr 15@1=15
dot icon04/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon21/03/2007
Return made up to 25/12/06; full list of members
dot icon21/03/2007
New secretary appointed
dot icon21/03/2007
Director resigned
dot icon21/03/2007
Secretary resigned
dot icon06/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon13/04/2006
Director's particulars changed
dot icon30/03/2006
Return made up to 25/12/05; full list of members
dot icon03/02/2006
Director resigned
dot icon04/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon16/12/2005
Accounting reference date shortened from 30/04/06 to 31/12/05
dot icon01/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon05/01/2005
Return made up to 25/12/04; full list of members
dot icon14/05/2004
New director appointed
dot icon27/01/2004
Return made up to 25/12/03; full list of members
dot icon01/12/2003
Total exemption small company accounts made up to 2003-04-30
dot icon07/01/2003
Return made up to 25/12/02; full list of members
dot icon18/10/2002
Total exemption full accounts made up to 2002-04-30
dot icon02/02/2002
Return made up to 25/12/01; full list of members
dot icon10/12/2001
Total exemption full accounts made up to 2001-04-30
dot icon18/01/2001
Return made up to 25/12/00; full list of members
dot icon06/12/2000
Accounts for a small company made up to 2000-04-30
dot icon27/01/2000
Return made up to 25/12/99; full list of members
dot icon10/12/1999
Accounts for a small company made up to 1999-04-30
dot icon23/11/1999
Director resigned
dot icon22/12/1998
Return made up to 25/12/98; no change of members
dot icon15/10/1998
Accounts for a small company made up to 1998-04-30
dot icon03/03/1998
Secretary's particulars changed;director's particulars changed
dot icon02/03/1998
Accounts for a small company made up to 1997-04-30
dot icon04/02/1998
Return made up to 25/12/97; full list of members
dot icon19/02/1997
Accounts for a small company made up to 1996-04-30
dot icon20/01/1997
Return made up to 25/12/96; no change of members
dot icon22/02/1996
Return made up to 25/12/95; no change of members
dot icon31/10/1995
Accounts for a small company made up to 1995-04-30
dot icon21/02/1995
Resolutions
dot icon21/02/1995
Resolutions
dot icon21/02/1995
Resolutions
dot icon21/02/1995
Registered office changed on 21/02/95 from: crown chambers princes street harrogate north yorkshire HG1 1NJ
dot icon05/01/1995
Return made up to 25/12/94; full list of members
dot icon03/10/1994
Accounts for a small company made up to 1994-04-30
dot icon24/01/1994
Return made up to 25/12/93; no change of members
dot icon29/08/1993
Accounts for a small company made up to 1993-04-30
dot icon08/01/1993
Accounts for a small company made up to 1992-04-30
dot icon08/01/1993
Return made up to 25/12/92; full list of members
dot icon17/11/1992
New director appointed
dot icon13/01/1992
Accounts for a small company made up to 1991-04-30
dot icon13/01/1992
Return made up to 25/12/91; no change of members
dot icon11/01/1991
Accounts for a small company made up to 1990-04-30
dot icon11/01/1991
Return made up to 25/12/90; no change of members
dot icon21/01/1990
Accounts for a small company made up to 1989-04-30
dot icon21/01/1990
Return made up to 25/12/89; full list of members
dot icon25/01/1989
Accounts for a small company made up to 1988-04-30
dot icon25/01/1989
Return made up to 26/12/88; full list of members
dot icon21/01/1988
Accounts for a small company made up to 1987-04-30
dot icon21/01/1988
Return made up to 26/12/87; full list of members
dot icon07/01/1987
Accounts for a small company made up to 1986-04-30
dot icon07/01/1987
Return made up to 26/12/86; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-5 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
25/12/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
30/12/2023
dot iconNext due on
30/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
335.10K
-
0.00
29.67K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Naylor, Linda
Secretary
06/11/2006 - 14/10/2009
1
Fynn, Elsie Janet
Secretary
14/10/2009 - 05/10/2017
-
Wilson, Neeta
Director
01/05/2004 - 12/01/2006
2
Clarke, Sean Vincent
Director
05/10/2017 - Present
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.M. & J. CREDLAND LIMITED

A.M. & J. CREDLAND LIMITED is an(a) Active company incorporated on 16/01/1979 with the registered office located at 24-26 Mansfield Road, Rotherham, South Yorkshire S60 2DT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A.M. & J. CREDLAND LIMITED?

toggle

A.M. & J. CREDLAND LIMITED is currently Active. It was registered on 16/01/1979 .

Where is A.M. & J. CREDLAND LIMITED located?

toggle

A.M. & J. CREDLAND LIMITED is registered at 24-26 Mansfield Road, Rotherham, South Yorkshire S60 2DT.

What does A.M. & J. CREDLAND LIMITED do?

toggle

A.M. & J. CREDLAND LIMITED operates in the Retail of furniture lighting and similar (not musical instruments or scores) in specialised store (47.59/9 - SIC 2007) sector.

What is the latest filing for A.M. & J. CREDLAND LIMITED?

toggle

The latest filing was on 26/03/2025: Compulsory strike-off action has been suspended.