C.C.R.(MANUFACTURING) LTD

Register to unlock more data on OkredoRegister

C.C.R.(MANUFACTURING) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03401362

Incorporation date

10/07/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor, 95 Mortimer Street, London W1W 7STCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/1997)
dot icon09/04/2026
Compulsory strike-off action has been suspended
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon25/09/2025
Termination of appointment of Terri Bates as a director on 2025-03-23
dot icon23/09/2025
Termination of appointment of Lisa Jones as a director on 2025-07-11
dot icon23/09/2025
Termination of appointment of Kirsty Jeanne Hitch as a director on 2025-07-11
dot icon10/07/2025
Confirmation statement made on 2025-07-10 with no updates
dot icon27/03/2025
Termination of appointment of a director
dot icon12/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/10/2024
Director's details changed for Ms Lisa Jones on 2024-10-15
dot icon23/07/2024
Confirmation statement made on 2024-07-10 with updates
dot icon25/04/2024
Change of share class name or designation
dot icon25/04/2024
Change of share class name or designation
dot icon08/04/2024
Cessation of Harvey Wayne Palmer as a person with significant control on 2016-04-06
dot icon08/04/2024
Notification of Care Consideration & Reliability Limited as a person with significant control on 2016-04-06
dot icon05/02/2024
Appointment of Miss Terri Bates as a director on 2023-07-11
dot icon31/01/2024
Appointment of Mrs Kirsty Jeanne Hitch as a director on 2024-01-31
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/10/2023
Appointment of Ms Lisa Jones as a director on 2023-10-01
dot icon10/07/2023
Confirmation statement made on 2023-07-10 with updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/07/2022
Confirmation statement made on 2022-07-10 with updates
dot icon30/06/2022
Statement of capital following an allotment of shares on 2022-06-23
dot icon11/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon11/10/2021
Previous accounting period shortened from 2021-09-30 to 2021-03-31
dot icon22/09/2021
Registration of charge 034013620005, created on 2021-09-22
dot icon13/07/2021
Confirmation statement made on 2021-07-10 with updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon24/11/2020
Previous accounting period extended from 2020-03-31 to 2020-09-30
dot icon27/10/2020
Registration of charge 034013620004, created on 2020-10-26
dot icon26/10/2020
Registration of charge 034013620003, created on 2020-10-26
dot icon21/10/2020
Satisfaction of charge 1 in full
dot icon21/10/2020
Satisfaction of charge 2 in full
dot icon10/07/2020
Confirmation statement made on 2020-07-10 with updates
dot icon11/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/07/2019
Confirmation statement made on 2019-07-10 with updates
dot icon25/02/2019
Amended total exemption full accounts made up to 2018-03-31
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/07/2018
Confirmation statement made on 2018-07-10 with updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/12/2017
Change of details for Mr Harvey Wayne Palmer as a person with significant control on 2017-11-17
dot icon17/07/2017
Confirmation statement made on 2017-07-10 with updates
dot icon17/07/2017
Notification of Harvey Wayne Palmer as a person with significant control on 2016-04-06
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/07/2016
Confirmation statement made on 2016-07-10 with updates
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/07/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/07/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/07/2013
Annual return made up to 2013-07-10 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/07/2012
Annual return made up to 2012-07-10 with full list of shareholders
dot icon02/05/2012
Particulars of a mortgage or charge / charge no: 2
dot icon06/03/2012
Statement of capital following an allotment of shares on 2011-06-07
dot icon06/03/2012
Statement of capital following an allotment of shares on 2010-11-01
dot icon06/03/2012
Statement of capital following an allotment of shares on 2010-11-01
dot icon06/03/2012
Statement of capital following an allotment of shares on 2010-11-01
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/07/2011
Annual return made up to 2011-07-10 with full list of shareholders
dot icon15/06/2011
Particulars of a mortgage or charge / charge no: 1
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon15/07/2010
Annual return made up to 2010-07-10 with full list of shareholders
dot icon15/07/2010
Register(s) moved to registered inspection location
dot icon14/07/2010
Director's details changed for Harvey Palmer on 2009-10-01
dot icon14/07/2010
Register inspection address has been changed
dot icon08/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon31/07/2009
Return made up to 10/07/09; full list of members
dot icon19/06/2009
Appointment terminated secretary kirsty palmer
dot icon11/06/2009
Accounting reference date shortened from 31/07/2009 to 31/03/2009
dot icon04/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon04/03/2009
Secretary appointed kirsty jeanne palmer
dot icon25/02/2009
Appointment terminated secretary jeanne palmer
dot icon06/11/2008
Return made up to 10/07/08; full list of members
dot icon06/11/2008
Director's change of particulars / harvey palmer / 10/07/2008
dot icon14/05/2008
Accounts for a dormant company made up to 2007-07-31
dot icon19/07/2007
Return made up to 10/07/07; full list of members
dot icon08/06/2007
Accounts for a dormant company made up to 2006-07-31
dot icon01/11/2006
Return made up to 10/07/06; full list of members
dot icon12/06/2006
Registered office changed on 12/06/06 from:\five ways 57/59 hatfield road, potters bar, hertfordshire EN6 1HS
dot icon30/11/2005
Accounts for a dormant company made up to 2005-07-31
dot icon12/07/2005
Return made up to 10/07/05; full list of members
dot icon17/03/2005
Accounts for a dormant company made up to 2004-07-31
dot icon13/07/2004
Return made up to 10/07/04; full list of members
dot icon15/10/2003
Accounts for a dormant company made up to 2003-07-31
dot icon16/09/2003
Return made up to 10/07/03; full list of members
dot icon08/09/2003
New secretary appointed
dot icon08/09/2003
Secretary resigned
dot icon08/02/2003
Director resigned
dot icon16/01/2003
Total exemption small company accounts made up to 2002-07-31
dot icon09/07/2002
Return made up to 10/07/02; full list of members
dot icon01/07/2002
Accounts for a dormant company made up to 2001-07-31
dot icon26/07/2001
Return made up to 10/07/01; full list of members
dot icon23/05/2001
Accounts for a dormant company made up to 2000-07-31
dot icon11/09/2000
Return made up to 10/07/00; full list of members
dot icon30/05/2000
Accounts for a small company made up to 1999-07-31
dot icon06/10/1999
Return made up to 10/07/99; no change of members
dot icon13/05/1999
Accounts for a dormant company made up to 1998-07-31
dot icon19/11/1998
Certificate of change of name
dot icon18/11/1998
Return made up to 10/07/98; full list of members
dot icon18/11/1998
New secretary appointed
dot icon18/11/1998
New director appointed
dot icon18/11/1998
New director appointed
dot icon01/09/1997
Registered office changed on 01/09/97 from:\25 hill road, theydon bois, epping, essex CM16 7LX
dot icon01/09/1997
Secretary resigned
dot icon01/09/1997
Director resigned
dot icon10/07/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

8
2023
change arrow icon+46.53 % *

* during past year

Cash in Bank

£39,277.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
10/07/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
125.55K
-
0.00
19.58K
-
2022
8
152.23K
-
0.00
26.81K
-
2023
8
173.42K
-
0.00
39.28K
-
2023
8
173.42K
-
0.00
39.28K
-

Employees

2023

Employees

8 Ascended0 % *

Net Assets(GBP)

173.42K £Ascended13.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

39.28K £Ascended46.53 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Lisa
Director
01/10/2023 - 11/07/2025
-
THEYDON SECRETARIES LIMITED
Nominee Secretary
10/07/1997 - 10/07/1997
3962
Palmer, Kirsty Jeanne
Secretary
31/10/2008 - 01/04/2009
-
THEYDON NOMINEES LIMITED
Nominee Director
10/07/1997 - 10/07/1997
148
Kossar, Roxanne
Director
10/07/1997 - 14/01/2003
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About C.C.R.(MANUFACTURING) LTD

C.C.R.(MANUFACTURING) LTD is an(a) Active company incorporated on 10/07/1997 with the registered office located at 3rd Floor, 95 Mortimer Street, London W1W 7ST. There is currently 1 active director according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of C.C.R.(MANUFACTURING) LTD?

toggle

C.C.R.(MANUFACTURING) LTD is currently Active. It was registered on 10/07/1997 .

Where is C.C.R.(MANUFACTURING) LTD located?

toggle

C.C.R.(MANUFACTURING) LTD is registered at 3rd Floor, 95 Mortimer Street, London W1W 7ST.

What does C.C.R.(MANUFACTURING) LTD do?

toggle

C.C.R.(MANUFACTURING) LTD operates in the Manufacture of paper stationery (17.23 - SIC 2007) sector.

How many employees does C.C.R.(MANUFACTURING) LTD have?

toggle

C.C.R.(MANUFACTURING) LTD had 8 employees in 2023.

What is the latest filing for C.C.R.(MANUFACTURING) LTD?

toggle

The latest filing was on 09/04/2026: Compulsory strike-off action has been suspended.