CAPITAL CRANFIELD HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CAPITAL CRANFIELD HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04979742

Incorporation date

01/12/2003

Size

Small

Contacts

Registered address

Registered address

42 New Broad Street, London EC2M 1JDCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2003)
dot icon02/03/2026
Purchase of own shares. Shares purchased into treasury:
dot icon18/11/2025
Confirmation statement made on 2025-11-15 with updates
dot icon19/09/2025
Clarification hmrc confirmation received that appropriate stamp duty has been paid on this transaction.
dot icon19/09/2025
Purchase of own shares.
dot icon19/09/2025
Cancellation of shares. Statement of capital on 2025-09-15
dot icon20/08/2025
Resolutions
dot icon09/06/2025
Accounts for a small company made up to 2024-12-31
dot icon15/11/2024
Confirmation statement made on 2024-11-15 with updates
dot icon04/09/2024
Cancellation of shares. Statement of capital on 2024-07-30
dot icon04/09/2024
Purchase of own shares.
dot icon19/08/2024
Accounts for a small company made up to 2023-12-31
dot icon17/11/2023
Confirmation statement made on 2023-11-17 with updates
dot icon22/09/2023
Accounts for a small company made up to 2022-12-31
dot icon23/08/2023
Purchase of own shares.
dot icon23/08/2023
Purchase of own shares.
dot icon23/08/2023
Cancellation of shares. Statement of capital on 2023-07-21
dot icon11/04/2023
Termination of appointment of Martin Edwin Foster Jones as a director on 2023-04-01
dot icon04/01/2023
Appointment of Ms Victoria Gibbard as a director on 2023-01-03
dot icon04/01/2023
Director's details changed for Ms Victoria Gibbard on 2023-01-03
dot icon03/01/2023
Termination of appointment of Julia Caroline Miller as a director on 2023-01-03
dot icon28/12/2022
Purchase of own shares.
dot icon05/12/2022
Confirmation statement made on 2022-12-01 with updates
dot icon28/10/2022
Termination of appointment of Richard James Young as a secretary on 2022-10-28
dot icon28/10/2022
Appointment of Mr Stephen David Godson as a secretary on 2022-10-28
dot icon28/10/2022
Appointment of Mr Christopher Peter Driffill as a secretary on 2022-10-28
dot icon12/09/2022
Accounts for a small company made up to 2021-12-31
dot icon01/06/2022
Appointment of Mr Harus Fiaz Hussan Rai as a director on 2022-06-01
dot icon01/06/2022
Termination of appointment of Neil James Mcpherson as a director on 2022-05-31
dot icon09/03/2022
Statement of capital following an allotment of shares on 2022-01-24
dot icon02/02/2022
Termination of appointment of Judith Elizabeth Maguire as a director on 2022-01-31
dot icon02/02/2022
Appointment of Mr Mark James Condron as a director on 2022-02-01
dot icon14/12/2021
Confirmation statement made on 2021-12-01 with updates
dot icon04/09/2021
Accounts for a small company made up to 2020-12-31
dot icon28/05/2021
Purchase of own shares.
dot icon12/01/2021
Director's details changed for Mrs Judith Elizabeth Maguire on 2021-01-12
dot icon12/01/2021
Secretary's details changed for Mr Richard James Young on 2021-01-12
dot icon11/01/2021
Appointment of Mrs Susan Carol Ellis as a director on 2021-01-11
dot icon11/01/2021
Termination of appointment of Joanna Josephine Matthews as a director on 2021-01-10
dot icon04/01/2021
Confirmation statement made on 2020-12-01 with updates
dot icon03/09/2020
Accounts for a small company made up to 2019-12-31
dot icon01/07/2020
Termination of appointment of Jacqueline Woods as a director on 2020-06-30
dot icon01/06/2020
Termination of appointment of Allan Michael Course as a director on 2020-05-31
dot icon22/04/2020
Appointment of Mr Andrew Darrell Cox as a director on 2020-04-14
dot icon22/04/2020
Appointment of Mr Martin Edwin Foster Jones as a director on 2020-04-14
dot icon27/01/2020
Statement of capital following an allotment of shares on 2019-12-31
dot icon02/01/2020
Termination of appointment of Anthony Filbin as a director on 2019-12-31
dot icon05/12/2019
Confirmation statement made on 2019-12-01 with updates
dot icon13/09/2019
Accounts for a small company made up to 2018-12-31
dot icon19/08/2019
Purchase of own shares.
dot icon03/06/2019
Appointment of Mr Philip Nicholas Whittome as a director on 2019-06-03
dot icon15/03/2019
Termination of appointment of Stephen David Carlisle as a director on 2019-03-01
dot icon19/02/2019
Statement of capital following an allotment of shares on 2018-12-19
dot icon10/12/2018
Confirmation statement made on 2018-12-01 with updates
dot icon02/11/2018
Purchase of own shares.
dot icon17/07/2018
Purchase of own shares.
dot icon04/05/2018
Group of companies' accounts made up to 2017-12-31
dot icon27/04/2018
Appointment of Mr Allan Michael Course as a director on 2018-04-23
dot icon27/04/2018
Termination of appointment of Martin Edwin Foster Jones as a director on 2018-04-18
dot icon23/03/2018
Registered office address changed from 5th Floor New Liverpool House 15-17 Eldon Street London EC2M 7LD to 42 New Broad Street London EC2M 1JD on 2018-03-23
dot icon14/12/2017
Purchase of own shares.
dot icon11/12/2017
Confirmation statement made on 2017-12-01 with updates
dot icon01/11/2017
Statement of capital following an allotment of shares on 2017-10-24
dot icon16/10/2017
Statement of capital on 2017-10-16
dot icon02/10/2017
Statement by Directors
dot icon02/10/2017
Solvency Statement dated 08/09/17
dot icon02/10/2017
Resolutions
dot icon27/07/2017
Director's details changed for Mrs Jacqueline Woods on 2017-07-27
dot icon27/07/2017
Director's details changed for Mrs Jacqueline Woods on 2017-07-27
dot icon04/07/2017
Statement of capital following an allotment of shares on 2017-07-04
dot icon30/06/2017
Purchase of own shares.
dot icon30/06/2017
Purchase of own shares.
dot icon30/06/2017
Purchase of own shares.
dot icon08/06/2017
Group of companies' accounts made up to 2016-12-31
dot icon16/12/2016
Statement of capital following an allotment of shares on 2016-11-10
dot icon15/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon27/10/2016
Resolutions
dot icon29/09/2016
Purchase of own shares.
dot icon29/09/2016
Purchase of own shares.
dot icon06/07/2016
Purchase of own shares.
dot icon26/05/2016
Appointment of Mrs Joanna Josephine Matthews as a director on 2016-05-17
dot icon25/04/2016
Group of companies' accounts made up to 2015-12-31
dot icon10/03/2016
Termination of appointment of Nigel John Grant as a director on 2016-02-29
dot icon20/02/2016
Satisfaction of charge 1 in full
dot icon04/01/2016
Termination of appointment of Robert Hugh Bridges as a director on 2015-12-31
dot icon17/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon30/09/2015
Resolutions
dot icon25/09/2015
Resolutions
dot icon14/09/2015
Group of companies' accounts made up to 2014-12-31
dot icon20/08/2015
Purchase of own shares.
dot icon30/06/2015
Purchase of own shares.
dot icon08/06/2015
Purchase of own shares.
dot icon06/03/2015
Auditor's resignation
dot icon12/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon12/12/2014
Director's details changed for Mr Robert Hugh Bridges on 2014-12-07
dot icon11/09/2014
Appointment of Ms Julia Caroline Miller as a director on 2014-09-01
dot icon04/09/2014
Appointment of Mrs Jacqueline Woods as a director on 2014-09-01
dot icon14/08/2014
Appointment of Mr Neil James Mcpherson as a director on 2014-08-12
dot icon02/07/2014
Termination of appointment of John Rogers as a director
dot icon03/06/2014
Purchase of own shares.
dot icon01/05/2014
Appointment of Mr Anthony Filbin as a director
dot icon01/05/2014
Termination of appointment of Steve Godson as a director
dot icon11/04/2014
Group of companies' accounts made up to 2013-12-31
dot icon05/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon05/12/2013
Director's details changed for Mr Nigel John Grant on 2013-12-05
dot icon10/05/2013
Accounts for a small company made up to 2012-12-31
dot icon15/04/2013
Auditor's resignation
dot icon04/02/2013
Auditor's resignation
dot icon07/01/2013
Appointment of Mr Robert Hugh Bridges as a director
dot icon02/01/2013
Termination of appointment of David Bright as a director
dot icon11/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon13/11/2012
Statement of capital following an allotment of shares on 2012-10-26
dot icon09/11/2012
Auditor's resignation
dot icon12/07/2012
Purchase of own shares.
dot icon21/06/2012
Full accounts made up to 2011-12-31
dot icon13/06/2012
Appointment of Nigel John Grant as a director
dot icon11/06/2012
Termination of appointment of Peter Thwaite as a director
dot icon08/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon27/10/2011
Purchase of own shares.
dot icon18/10/2011
Termination of appointment of John King as a director
dot icon20/07/2011
Full accounts made up to 2010-12-31
dot icon31/03/2011
Appointment of Steve Godson as a director
dot icon09/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon07/12/2010
Statement of capital following an allotment of shares on 2010-11-08
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon02/02/2010
Secretary's details changed for Richard James Young on 2010-01-25
dot icon01/02/2010
Director's details changed for David John Bright on 2010-01-25
dot icon01/02/2010
Director's details changed for Mr Stephen David Carlisle on 2010-01-25
dot icon01/02/2010
Director's details changed for Mr Martin Edwin Foster Jones on 2010-01-25
dot icon01/02/2010
Director's details changed for Mr John Lawrence King on 2010-01-25
dot icon01/02/2010
Director's details changed for Mrs Judith Elizabeth Maguire on 2010-01-25
dot icon01/02/2010
Director's details changed for Mr John Ernest Rogers on 2010-01-25
dot icon01/02/2010
Director's details changed for Peter Maguire Thwaite on 2010-01-25
dot icon14/01/2010
Termination of appointment of David Anthony as a director
dot icon04/01/2010
Purchase of own shares.
dot icon14/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon14/12/2009
Director's details changed for Judith Elizabeth Maguire on 2009-12-09
dot icon14/12/2009
Director's details changed for John Ernest Rogers on 2009-12-09
dot icon14/12/2009
Director's details changed for John Lawrence King on 2009-12-09
dot icon14/12/2009
Director's details changed for Stephen David Carlisle on 2009-12-09
dot icon14/12/2009
Director's details changed for Mr David Michael Anthony on 2009-12-09
dot icon18/11/2009
Statement of capital following an allotment of shares on 2009-10-26
dot icon14/09/2009
Full accounts made up to 2008-12-31
dot icon20/08/2009
Director appointed john lawrence king
dot icon19/08/2009
Director's change of particulars / martin jones / 18/08/2009
dot icon14/08/2009
Gbp ic 22950/19650\02/07/09\gbp sr 3300@1=3300\
dot icon07/01/2009
Director appointed stephen david carlisle
dot icon27/12/2008
Ad 22/12/08\gbp si 300@1=300\gbp ic 22650/22950\
dot icon22/12/2008
Return made up to 01/12/08; full list of members
dot icon10/12/2008
Ad 08/12/08\gbp si 300@1=300\gbp ic 22650/22950\
dot icon04/12/2008
Appointment terminated director charles goddard
dot icon07/07/2008
Full accounts made up to 2007-12-31
dot icon22/05/2008
Registered office changed on 22/05/2008 from 5TH floor 11 bruton street london W1J 6PY
dot icon13/05/2008
Particulars of a mortgage or charge / charge no: 1
dot icon04/01/2008
Ad 31/12/07--------- £ si 300@1=300 £ ic 22350/22650
dot icon03/01/2008
New director appointed
dot icon29/12/2007
Director resigned
dot icon29/12/2007
Director resigned
dot icon29/12/2007
Director resigned
dot icon21/12/2007
Return made up to 01/12/07; full list of members
dot icon24/10/2007
Ad 22/10/07--------- £ si 900@1=900 £ ic 21450/22350
dot icon07/08/2007
New director appointed
dot icon19/07/2007
Full accounts made up to 2006-12-31
dot icon09/07/2007
New director appointed
dot icon28/06/2007
New director appointed
dot icon21/12/2006
Return made up to 01/12/06; full list of members
dot icon21/12/2006
Director's particulars changed
dot icon29/08/2006
Director's particulars changed
dot icon18/08/2006
Full accounts made up to 2005-12-31
dot icon01/08/2006
Secretary's particulars changed
dot icon21/04/2006
Ad 31/12/05--------- £ si 1800@1=1800 £ ic 19650/21450
dot icon19/12/2005
Return made up to 01/12/05; full list of members
dot icon06/10/2005
Full accounts made up to 2004-12-31
dot icon22/12/2004
Return made up to 01/12/04; full list of members
dot icon26/11/2004
Ad 01/10/04--------- £ si 19650@1=19650 £ ic 2/19652
dot icon25/10/2004
Director's particulars changed
dot icon25/05/2004
Director resigned
dot icon25/05/2004
New director appointed
dot icon25/05/2004
New director appointed
dot icon25/05/2004
New director appointed
dot icon25/05/2004
New director appointed
dot icon25/05/2004
New director appointed
dot icon25/05/2004
New director appointed
dot icon28/04/2004
Ad 01/12/03--------- £ si 1@1=1 £ ic 1/2
dot icon15/12/2003
Resolutions
dot icon08/12/2003
Resolutions
dot icon08/12/2003
Resolutions
dot icon08/12/2003
Resolutions
dot icon01/12/2003
Secretary resigned
dot icon01/12/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
01/12/2003 - 01/12/2003
99600
Carlisle, Stephen David
Director
01/01/2009 - 01/03/2019
10
Miller, Julia Caroline
Director
01/09/2014 - 03/01/2023
6
Cox, Andrew Darrell
Director
14/04/2020 - Present
23
Day, Patrick
Director
01/12/2003 - 17/05/2004
12

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 CAPITAL CRANFIELD HOLDINGS LIMITED

CAPITAL CRANFIELD HOLDINGS LIMITED is an(a) Active company incorporated on 01/12/2003 with the registered office located at 42 New Broad Street, London EC2M 1JD. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITAL CRANFIELD HOLDINGS LIMITED?

toggle

CAPITAL CRANFIELD HOLDINGS LIMITED is currently Active. It was registered on 01/12/2003 .

Where is CAPITAL CRANFIELD HOLDINGS LIMITED located?

toggle

CAPITAL CRANFIELD HOLDINGS LIMITED is registered at 42 New Broad Street, London EC2M 1JD.

What does CAPITAL CRANFIELD HOLDINGS LIMITED do?

toggle

CAPITAL CRANFIELD HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CAPITAL CRANFIELD HOLDINGS LIMITED?

toggle

The latest filing was on 02/03/2026: Purchase of own shares. Shares purchased into treasury:.