C.R. ENGL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

C.R. ENGL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01396475

Incorporation date

27/10/1978

Size

Total Exemption Full

Contacts

Registered address

Registered address

Gripoly House Unit 9b Gripoly Mills, Sloper Road, Cardiff CF11 8AACopy
copy info iconCopy
See on map
Latest events (Record since 27/10/1978)
dot icon29/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon25/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon21/10/2024
Satisfaction of charge 12 in full
dot icon21/10/2024
Satisfaction of charge 13 in full
dot icon14/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon13/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon23/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon08/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon08/03/2023
Registered office address changed from Gripoly House 10 Gripoly Mills Sloper Road Cardiff CF11 8AA Wales to Gripoly House Unit 9B Gripoly Mills Sloper Road Cardiff CF11 8AA on 2023-03-08
dot icon30/09/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon20/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon30/03/2022
Registered office address changed from Gripoly House 7 Gripoly Mills Sloper Road Cardiff CF11 8AA to Gripoly House 10 Gripoly Mills Sloper Road Cardiff CF11 8AA on 2022-03-30
dot icon30/09/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon24/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon01/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon29/05/2020
Total exemption full accounts made up to 2019-09-30
dot icon01/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon25/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon01/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon11/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon21/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon04/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon12/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon10/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon25/06/2014
Accounts for a small company made up to 2013-09-30
dot icon23/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon25/06/2013
Accounts for a small company made up to 2012-09-30
dot icon13/11/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon22/08/2012
Termination of appointment of Jason Davies as a director
dot icon22/08/2012
Termination of appointment of Barrie Davies as a director
dot icon22/08/2012
Termination of appointment of Jason Davies as a secretary
dot icon21/06/2012
Accounts for a small company made up to 2011-09-30
dot icon17/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon17/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon17/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon17/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon17/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon17/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon17/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon17/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon27/03/2012
Particulars of a mortgage or charge / charge no: 13
dot icon21/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon04/07/2011
Accounts for a small company made up to 2010-09-30
dot icon12/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon12/10/2010
Director's details changed for Mrs Krystina Michaelina Engl on 2010-09-30
dot icon12/10/2010
Director's details changed for Jason Robert Davies on 2010-09-30
dot icon12/10/2010
Director's details changed for Tracey Lina Grey on 2010-09-30
dot icon12/10/2010
Director's details changed for Mr Charles Rodney Engl on 2010-09-30
dot icon12/10/2010
Director's details changed for Mrs Margaret Susan Tugwell on 2010-09-30
dot icon12/10/2010
Director's details changed for Mr Barrie Charles Davies on 2010-09-30
dot icon12/10/2010
Secretary's details changed for Jason Robert Davies on 2010-09-30
dot icon01/07/2010
Accounts for a small company made up to 2009-09-30
dot icon19/06/2010
Particulars of a mortgage or charge / charge no: 12
dot icon11/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon05/11/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon26/08/2009
Accounts for a small company made up to 2008-09-30
dot icon15/12/2008
Return made up to 30/09/08; full list of members
dot icon29/07/2008
Accounts for a small company made up to 2007-09-30
dot icon05/11/2007
Return made up to 30/09/07; no change of members
dot icon01/08/2007
Accounts for a small company made up to 2006-09-30
dot icon10/10/2006
Return made up to 30/09/06; full list of members
dot icon02/08/2006
Accounts for a small company made up to 2005-09-30
dot icon27/10/2005
Return made up to 30/09/05; full list of members
dot icon08/08/2005
Accounts for a small company made up to 2004-09-30
dot icon27/10/2004
Return made up to 30/09/04; full list of members
dot icon16/07/2004
Accounts for a small company made up to 2003-09-30
dot icon17/12/2003
Return made up to 30/09/03; full list of members
dot icon31/07/2003
Accounts for a small company made up to 2002-09-30
dot icon07/01/2003
Return made up to 30/09/02; full list of members
dot icon04/11/2002
Accounts for a small company made up to 2001-09-30
dot icon09/01/2002
Return made up to 30/09/01; full list of members
dot icon31/07/2001
Accounts for a small company made up to 2000-09-30
dot icon29/01/2001
Accounts for a small company made up to 1999-09-30
dot icon24/01/2001
Return made up to 30/09/00; full list of members
dot icon21/12/1999
New secretary appointed
dot icon15/12/1999
Secretary resigned;director resigned
dot icon19/11/1999
New director appointed
dot icon15/11/1999
New director appointed
dot icon09/11/1999
New director appointed
dot icon02/11/1999
Accounts for a small company made up to 1998-09-30
dot icon02/11/1999
Return made up to 30/09/99; full list of members
dot icon06/11/1998
Return made up to 30/09/98; no change of members
dot icon01/10/1998
Accounts for a small company made up to 1997-09-30
dot icon20/03/1998
Particulars of mortgage/charge
dot icon29/12/1997
Accounts for a small company made up to 1996-09-30
dot icon07/11/1997
Return made up to 30/09/97; no change of members
dot icon30/01/1997
Accounts for a small company made up to 1995-09-30
dot icon18/12/1996
Particulars of mortgage/charge
dot icon06/11/1996
Return made up to 30/09/96; full list of members
dot icon08/10/1996
Particulars of mortgage/charge
dot icon02/01/1996
Accounts for a small company made up to 1994-09-30
dot icon13/12/1995
Return made up to 30/09/95; full list of members
dot icon15/08/1995
Registered office changed on 15/08/95 from: gripoly house 15 gripoly mills sloper road cardiff CF1 8AA
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/11/1994
Return made up to 30/09/94; no change of members
dot icon31/10/1994
Accounts for a small company made up to 1993-09-30
dot icon13/10/1994
Particulars of mortgage/charge
dot icon10/02/1994
Accounts for a small company made up to 1992-09-30
dot icon15/10/1993
Return made up to 30/09/93; no change of members
dot icon12/10/1993
Particulars of mortgage/charge
dot icon24/05/1993
Registered office changed on 24/05/93 from: 29 city road cardiff CF2 3BJ
dot icon28/04/1993
Declaration of satisfaction of mortgage/charge
dot icon05/10/1992
Accounts for a small company made up to 1991-09-30
dot icon05/10/1992
Return made up to 30/09/92; full list of members
dot icon18/12/1991
Group accounts for a small company made up to 1990-09-30
dot icon07/11/1991
Return made up to 30/09/91; no change of members
dot icon10/02/1991
Return made up to 30/09/90; no change of members
dot icon17/12/1990
Particulars of mortgage/charge
dot icon27/11/1990
Group accounts for a small company made up to 1989-09-30
dot icon26/04/1990
Return made up to 30/09/89; full list of members
dot icon27/11/1989
Group accounts for a small company made up to 1988-09-30
dot icon11/04/1989
Return made up to 30/09/88; full list of members
dot icon05/08/1988
Group accounts for a small company made up to 1987-09-30
dot icon09/05/1988
Return made up to 30/09/87; full list of members
dot icon18/11/1987
Declaration of satisfaction of mortgage/charge
dot icon16/11/1987
Particulars of mortgage/charge
dot icon27/10/1987
Accounts for a small company made up to 1986-09-30
dot icon09/04/1987
Return made up to 30/09/86; full list of members
dot icon01/04/1987
Group of companies' accounts made up to 1985-09-30
dot icon17/05/1986
Return made up to 25/10/85; full list of members
dot icon25/06/1985
Particulars of mortgage/charge
dot icon25/10/1983
Accounts made up to 1982-09-30
dot icon14/10/1982
Accounts made up to 1981-09-30
dot icon10/01/1979
Certificate of change of name
dot icon27/10/1978
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

3
2023
change arrow icon+2.74 % *

* during past year

Cash in Bank

£686,445.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
6.34M
-
0.00
709.89K
-
2022
4
6.10M
-
0.00
668.16K
-
2023
3
6.20M
-
0.00
686.45K
-
2023
3
6.20M
-
0.00
686.45K
-

Employees

2023

Employees

3 Descended-25 % *

Net Assets(GBP)

6.20M £Ascended1.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

686.45K £Ascended2.74 % *

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
Mrs Tracey Lina Grey
Director
29/10/1999 - Present
-
Davies, Barrie Charles
Director
29/10/1999 - 22/08/2012
3
Davies, Jason Robert
Director
29/10/1999 - 22/08/2012
4
Davies, Jason Robert
Secretary
21/10/1999 - 22/08/2012
3

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+
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.R. ENGL HOLDINGS LIMITED

C.R. ENGL HOLDINGS LIMITED is an(a) Active company incorporated on 27/10/1978 with the registered office located at Gripoly House Unit 9b Gripoly Mills, Sloper Road, Cardiff CF11 8AA. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of C.R. ENGL HOLDINGS LIMITED?

toggle

C.R. ENGL HOLDINGS LIMITED is currently Active. It was registered on 27/10/1978 .

Where is C.R. ENGL HOLDINGS LIMITED located?

toggle

C.R. ENGL HOLDINGS LIMITED is registered at Gripoly House Unit 9b Gripoly Mills, Sloper Road, Cardiff CF11 8AA.

What does C.R. ENGL HOLDINGS LIMITED do?

toggle

C.R. ENGL HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does C.R. ENGL HOLDINGS LIMITED have?

toggle

C.R. ENGL HOLDINGS LIMITED had 3 employees in 2023.

What is the latest filing for C.R. ENGL HOLDINGS LIMITED?

toggle

The latest filing was on 29/10/2025: Confirmation statement made on 2025-09-30 with no updates.