C & R CONTRACTS LIMITED

Register to unlock more data on OkredoRegister

C & R CONTRACTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06073851

Incorporation date

30/01/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Meryll House, 57 Worcester Road, Bromsgrove, Worcestershire B61 7DNCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2007)
dot icon25/03/2026
Change of details for C & R Contracts Holdings Limited as a person with significant control on 2026-03-24
dot icon24/03/2026
Director's details changed for Mrs Eloise Grace King on 2026-03-24
dot icon24/03/2026
Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY United Kingdom to Meryll House 57 Worcester Road Bromsgrove Worcestershire B61 7DN on 2026-03-24
dot icon11/02/2026
Total exemption full accounts made up to 2025-07-31
dot icon05/07/2025
Confirmation statement made on 2025-07-03 with no updates
dot icon07/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon17/10/2024
Termination of appointment of Clive Carrier as a director on 2024-10-14
dot icon24/09/2024
Termination of appointment of Rachel Jane Bolton as a secretary on 2024-09-20
dot icon03/07/2024
Confirmation statement made on 2024-07-03 with no updates
dot icon08/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon05/07/2023
Confirmation statement made on 2023-07-03 with no updates
dot icon13/03/2023
Total exemption full accounts made up to 2022-07-31
dot icon06/07/2022
Confirmation statement made on 2022-07-03 with no updates
dot icon29/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon06/07/2021
Confirmation statement made on 2021-07-03 with updates
dot icon19/04/2021
Cessation of Clive Carrier as a person with significant control on 2021-03-18
dot icon19/04/2021
Cessation of Eloise Grace King as a person with significant control on 2021-03-18
dot icon19/04/2021
Notification of C & R Contracts Holdings Limited as a person with significant control on 2021-03-18
dot icon19/04/2021
Change of details for Mr Clive Carrier as a person with significant control on 2019-04-06
dot icon19/04/2021
Notification of Eloise Grace King as a person with significant control on 2019-04-06
dot icon07/04/2021
Change of details for a person with significant control
dot icon06/04/2021
Director's details changed for Mrs Eloise Grace King on 2021-04-06
dot icon26/03/2021
Total exemption full accounts made up to 2020-07-31
dot icon21/08/2020
Previous accounting period extended from 2020-01-31 to 2020-07-31
dot icon14/08/2020
Director's details changed for Mr Clive Carrier on 2020-08-14
dot icon14/08/2020
Director's details changed for Mrs Eloise Grace King on 2020-08-14
dot icon14/08/2020
Registered office address changed from 8 Church Green East Redditch Worcestershire B98 8BP to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 2020-08-14
dot icon03/07/2020
Confirmation statement made on 2020-07-03 with updates
dot icon22/06/2020
Confirmation statement made on 2020-06-22 with updates
dot icon22/06/2020
Appointment of Mrs Eloise Grace King as a director on 2020-06-22
dot icon06/02/2020
Cessation of Rachel Bolton as a person with significant control on 2019-04-06
dot icon06/02/2020
Confirmation statement made on 2020-01-30 with updates
dot icon30/05/2019
Micro company accounts made up to 2019-01-31
dot icon12/02/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon20/06/2018
Micro company accounts made up to 2018-01-31
dot icon12/02/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon18/07/2017
Micro company accounts made up to 2017-01-31
dot icon09/02/2017
Confirmation statement made on 2017-01-30 with updates
dot icon10/06/2016
Total exemption small company accounts made up to 2016-01-31
dot icon10/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon08/01/2016
Director's details changed for Clive Carrier on 2015-04-06
dot icon11/05/2015
Total exemption small company accounts made up to 2015-01-31
dot icon04/02/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon26/06/2014
Total exemption small company accounts made up to 2014-01-31
dot icon24/03/2014
Registered office address changed from Royal House Market Place Redditch Worcestershire B98 8AA on 2014-03-24
dot icon03/02/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon09/07/2013
Total exemption small company accounts made up to 2013-01-31
dot icon06/02/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon10/10/2012
Registered office address changed from C/O Wilkes Associates Ltd 483 Birmingham Road Marlbrook, Bromsgrove Worcestershire B61 0HZ on 2012-10-10
dot icon07/08/2012
Statement of capital following an allotment of shares on 2012-02-01
dot icon16/04/2012
Total exemption small company accounts made up to 2012-01-31
dot icon01/03/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon01/03/2012
Director's details changed for Clive Carrier on 2011-01-01
dot icon25/05/2011
Total exemption full accounts made up to 2011-01-31
dot icon22/02/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon12/04/2010
Total exemption full accounts made up to 2010-01-31
dot icon10/02/2010
Annual return made up to 2010-01-30
dot icon02/07/2009
Total exemption full accounts made up to 2009-01-31
dot icon08/02/2009
Return made up to 30/01/09; no change of members
dot icon02/07/2008
Total exemption full accounts made up to 2008-01-31
dot icon20/02/2008
Return made up to 30/01/08; full list of members
dot icon13/02/2007
New secretary appointed
dot icon13/02/2007
New director appointed
dot icon13/02/2007
Secretary resigned
dot icon13/02/2007
Director resigned
dot icon30/01/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
309.05K
-
0.00
242.50K
-
2022
3
309.45K
-
0.00
320.22K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
30/01/2007 - 30/01/2007
38039
WATERLOW NOMINEES LIMITED
Nominee Director
30/01/2007 - 30/01/2007
36021
King, Eloise Grace
Director
22/06/2020 - Present
4
Mr Clive Carrier
Director
30/01/2007 - 14/10/2024
4
Bolton, Rachel Jane
Secretary
30/01/2007 - 20/09/2024
-

Persons with Significant Control

4
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 C & R CONTRACTS LIMITED

C & R CONTRACTS LIMITED is an(a) Active company incorporated on 30/01/2007 with the registered office located at Meryll House, 57 Worcester Road, Bromsgrove, Worcestershire B61 7DN. 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 C & R CONTRACTS LIMITED?

toggle

C & R CONTRACTS LIMITED is currently Active. It was registered on 30/01/2007 .

Where is C & R CONTRACTS LIMITED located?

toggle

C & R CONTRACTS LIMITED is registered at Meryll House, 57 Worcester Road, Bromsgrove, Worcestershire B61 7DN.

What does C & R CONTRACTS LIMITED do?

toggle

C & R CONTRACTS LIMITED operates in the Landscape service activities (81.30 - SIC 2007) sector.

What is the latest filing for C & R CONTRACTS LIMITED?

toggle

The latest filing was on 25/03/2026: Change of details for C & R Contracts Holdings Limited as a person with significant control on 2026-03-24.