C.P.CRAIG & SON(TENBY)LIMITED

Register to unlock more data on OkredoRegister

C.P.CRAIG & SON(TENBY)LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00798212

Incorporation date

25/03/1964

Size

Unaudited abridged

Contacts

Registered address

Registered address

7 Goat Street, Haverfordwest, Dyfed SA61 1PXCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/1979)
dot icon22/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon24/01/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon19/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon01/02/2024
Confirmation statement made on 2024-01-24 with updates
dot icon09/12/2023
Change of share class name or designation
dot icon09/12/2023
Resolutions
dot icon21/11/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon24/01/2023
Cessation of John William Craig as a person with significant control on 2021-08-09
dot icon24/01/2023
Termination of appointment of John William Craig as a director on 2021-08-09
dot icon24/01/2023
Confirmation statement made on 2023-01-24 with updates
dot icon20/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon24/01/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon22/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon25/01/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon21/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon24/01/2020
Confirmation statement made on 2020-01-24 with updates
dot icon20/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon11/12/2019
Confirmation statement made on 2019-12-11 with updates
dot icon03/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon27/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon19/07/2018
Confirmation statement made on 2018-06-29 with updates
dot icon22/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon19/07/2017
Notification of John Craig as a person with significant control on 2016-04-06
dot icon19/07/2017
Notification of Jolyon Craig as a person with significant control on 2016-04-06
dot icon07/07/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/07/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/07/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/07/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/06/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/08/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon09/08/2010
Registered office address changed from the Dairy Lower Park Road Tenby Pembrokeshire SA70 7NG on 2010-08-09
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon20/07/2009
Return made up to 29/06/09; full list of members
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon27/08/2008
Return made up to 29/06/08; full list of members
dot icon27/08/2008
Director and secretary's change of particulars / jolyon craig / 01/09/2007
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon28/09/2007
Return made up to 29/06/07; no change of members
dot icon02/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon15/11/2006
Return made up to 29/06/06; full list of members
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon31/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon19/10/2004
Return made up to 29/06/04; full list of members
dot icon03/02/2004
Accounts for a small company made up to 2003-03-31
dot icon11/07/2003
Return made up to 29/06/03; full list of members
dot icon02/06/2003
Resolutions
dot icon02/06/2003
Resolutions
dot icon02/06/2003
Resolutions
dot icon02/06/2003
£ nc 10000/1010000 27/03/03
dot icon22/01/2003
Accounts for a small company made up to 2002-03-31
dot icon14/07/2002
New director appointed
dot icon02/07/2002
Return made up to 29/06/02; full list of members
dot icon01/02/2002
Accounts for a small company made up to 2001-03-31
dot icon30/07/2001
Return made up to 29/06/01; full list of members
dot icon05/02/2001
Accounts for a small company made up to 2000-03-31
dot icon21/07/2000
Return made up to 29/06/00; full list of members
dot icon03/02/2000
Accounts for a small company made up to 1999-03-31
dot icon20/07/1999
Return made up to 29/06/99; no change of members
dot icon09/07/1999
Director resigned
dot icon29/04/1999
New secretary appointed;new director appointed
dot icon29/04/1999
Secretary resigned
dot icon14/04/1999
Particulars of mortgage/charge
dot icon01/02/1999
Accounts for a small company made up to 1998-03-31
dot icon19/08/1998
Return made up to 29/06/98; full list of members
dot icon26/01/1998
Accounts for a small company made up to 1997-03-31
dot icon09/07/1997
Return made up to 29/06/97; no change of members
dot icon28/01/1997
Accounts for a small company made up to 1996-03-31
dot icon11/07/1996
Return made up to 29/06/96; no change of members
dot icon06/12/1995
Accounts for a small company made up to 1995-03-31
dot icon05/07/1995
Return made up to 29/06/95; full list of members
dot icon18/08/1994
Accounts for a small company made up to 1994-03-31
dot icon06/07/1994
Return made up to 29/06/94; no change of members
dot icon17/09/1993
Accounts for a small company made up to 1993-03-31
dot icon16/08/1993
Particulars of mortgage/charge
dot icon16/08/1993
Particulars of mortgage/charge
dot icon10/08/1993
Particulars of mortgage/charge
dot icon14/07/1993
Declaration of satisfaction of mortgage/charge
dot icon08/07/1993
Return made up to 30/06/93; no change of members
dot icon17/01/1993
Accounts for a small company made up to 1992-03-31
dot icon05/08/1992
Return made up to 30/06/92; full list of members
dot icon28/01/1992
Amended accounts made up to 1990-03-31
dot icon12/12/1991
Return made up to 30/06/91; no change of members
dot icon21/11/1991
Accounts for a small company made up to 1991-03-31
dot icon27/04/1991
Return made up to 30/06/90; no change of members
dot icon10/12/1990
Accounts for a small company made up to 1990-03-31
dot icon21/02/1990
Return made up to 30/06/89; full list of members
dot icon17/11/1989
Accounts for a small company made up to 1989-03-31
dot icon30/01/1989
Accounts for a small company made up to 1988-03-31
dot icon12/08/1988
Return made up to 30/06/88; full list of members
dot icon20/08/1987
Return made up to 30/06/86; full list of members
dot icon19/08/1987
Accounts for a small company made up to 1987-03-31
dot icon27/01/1987
Return made up to 22/01/87; full list of members
dot icon11/11/1986
Accounts for a small company made up to 1986-03-31
dot icon04/11/1986
Return made up to 30/06/85; full list of members
dot icon25/11/1982
Accounts made up to 1982-03-31
dot icon04/02/1982
Accounts made up to 1981-03-31
dot icon04/01/1982
Accounts made up to 1981-03-31
dot icon10/09/1980
Accounts made up to 1980-03-31
dot icon10/09/1980
Accounts made up to 1980-03-31
dot icon09/11/1979
Accounts made up to 1979-03-31
dot icon09/11/1979
Accounts made up to 1979-03-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.92M
-
0.00
77.85K
-
2022
2
2.02M
-
0.00
48.36K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Craig, Jolyon David Benjamin
Director
07/04/1999 - Present
6

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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About C.P.CRAIG & SON(TENBY)LIMITED

C.P.CRAIG & SON(TENBY)LIMITED is an(a) Active company incorporated on 25/03/1964 with the registered office located at 7 Goat Street, Haverfordwest, Dyfed SA61 1PX. 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.P.CRAIG & SON(TENBY)LIMITED?

toggle

C.P.CRAIG & SON(TENBY)LIMITED is currently Active. It was registered on 25/03/1964 .

Where is C.P.CRAIG & SON(TENBY)LIMITED located?

toggle

C.P.CRAIG & SON(TENBY)LIMITED is registered at 7 Goat Street, Haverfordwest, Dyfed SA61 1PX.

What does C.P.CRAIG & SON(TENBY)LIMITED do?

toggle

C.P.CRAIG & SON(TENBY)LIMITED operates in the Other retail sale of food in specialised stores (47.29 - SIC 2007) sector.

What is the latest filing for C.P.CRAIG & SON(TENBY)LIMITED?

toggle

The latest filing was on 22/12/2025: Unaudited abridged accounts made up to 2025-03-31.