CAPITAL CRANFIELD TRUST CORPORATION LIMITED

Register to unlock more data on OkredoRegister

CAPITAL CRANFIELD TRUST CORPORATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00409855

Incorporation date

06/05/1946

Size

Dormant

Contacts

Registered address

Registered address

42 New Broad Street, London EC2M 1JDCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/1980)
dot icon18/11/2025
Confirmation statement made on 2025-11-18 with no updates
dot icon23/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon20/03/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon29/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon29/04/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon24/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon23/03/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon28/10/2022
Termination of appointment of Richard James Young as a secretary on 2022-10-28
dot icon28/10/2022
Director's details changed for Mr Steve David Godson 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 icon26/09/2022
Accounts for a dormant 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 icon31/03/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon02/02/2022
Termination of appointment of Judith Elizabeth Maguire as a director on 2022-01-31
dot icon11/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon06/04/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon12/01/2021
Director's details changed for Mr Steve David Godson on 2021-01-12
dot icon27/11/2020
Appointment of Mrs Judith Elizabeth Maguire as a director on 2020-11-20
dot icon16/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon29/03/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon10/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon28/03/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon21/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon05/04/2018
Confirmation statement made on 2018-03-20 with no updates
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 icon17/05/2017
Accounts for a dormant company made up to 2016-12-31
dot icon30/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon14/04/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon21/03/2016
Accounts for a dormant company made up to 2015-12-31
dot icon21/12/2015
Termination of appointment of Mark Warnes as a director on 2015-12-18
dot icon02/04/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon03/03/2015
Accounts for a dormant company made up to 2014-12-31
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 icon12/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon09/04/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon04/10/2013
Termination of appointment of Stephen Carlisle as a director
dot icon10/05/2013
Accounts for a dormant company made up to 2012-12-31
dot icon27/03/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon25/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon28/03/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon21/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon05/04/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon04/04/2011
Secretary's details changed for Richard James Young on 2011-04-04
dot icon04/04/2011
Termination of appointment of John King as a director
dot icon14/09/2010
Appointment of Mr Stephen David Carlisle as a director
dot icon14/09/2010
Termination of appointment of David Bright as a director
dot icon14/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon31/03/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon22/02/2010
Secretary's details changed for Richard James Young on 2010-02-18
dot icon22/02/2010
Director's details changed for Mr John Lawrence King on 2010-02-18
dot icon22/02/2010
Director's details changed for Mark Warnes on 2010-02-18
dot icon22/02/2010
Director's details changed for David John Bright on 2010-02-18
dot icon22/02/2010
Director's details changed for Steve Godson on 2010-02-18
dot icon22/02/2010
Director's details changed for Mr John Ernest Rogers on 2010-02-18
dot icon14/01/2010
Termination of appointment of David Anthony as a director
dot icon18/09/2009
Director appointed john ernest rogers
dot icon15/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon05/04/2009
Director appointed john lawrence king
dot icon27/03/2009
Return made up to 20/03/09; full list of members
dot icon27/03/2009
Location of register of members
dot icon08/12/2008
Appointment terminated director richard malone
dot icon08/12/2008
Appointment terminated director robert bridges
dot icon04/12/2008
Appointment terminated director charles goddard
dot icon04/12/2008
Director appointed mark warnes
dot icon03/07/2008
Total exemption 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 icon03/04/2008
Return made up to 20/03/08; full list of members
dot icon07/02/2008
New director appointed
dot icon02/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon02/07/2007
New director appointed
dot icon28/06/2007
New director appointed
dot icon13/04/2007
Director's particulars changed
dot icon13/04/2007
Return made up to 20/03/07; full list of members
dot icon13/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon29/08/2006
Director's particulars changed
dot icon01/08/2006
Secretary's particulars changed
dot icon06/04/2006
Return made up to 20/03/06; full list of members
dot icon05/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon14/04/2005
Return made up to 20/03/05; full list of members
dot icon25/10/2004
Director's particulars changed
dot icon16/07/2004
Total exemption full accounts made up to 2003-12-31
dot icon25/05/2004
Director resigned
dot icon25/05/2004
Director resigned
dot icon25/05/2004
New director appointed
dot icon15/04/2004
Return made up to 20/03/04; full list of members
dot icon01/08/2003
Secretary's particulars changed
dot icon07/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon01/07/2003
Registered office changed on 01/07/03 from: harcourt house 19A cavendish square london W1G 0PN
dot icon09/04/2003
Return made up to 20/03/03; full list of members
dot icon24/09/2002
Accounts for a dormant company made up to 2001-12-31
dot icon15/04/2002
Return made up to 20/03/02; full list of members
dot icon04/09/2001
Secretary resigned
dot icon04/09/2001
New secretary appointed
dot icon24/08/2001
Declaration of satisfaction of mortgage/charge
dot icon29/06/2001
Accounts for a dormant company made up to 2000-12-31
dot icon18/04/2001
Return made up to 20/03/01; full list of members
dot icon21/02/2001
Registered office changed on 21/02/01 from: 1 harley street london W1N 1DA
dot icon26/05/2000
Secretary resigned;director resigned
dot icon26/05/2000
Director resigned
dot icon26/05/2000
Director resigned
dot icon26/05/2000
Director resigned
dot icon26/05/2000
Director resigned
dot icon23/05/2000
New director appointed
dot icon16/05/2000
Registered office changed on 16/05/00 from: norfolk house wellesley road croydon CR9 3EB
dot icon16/05/2000
New secretary appointed;new director appointed
dot icon16/05/2000
New director appointed
dot icon17/04/2000
Return made up to 20/03/00; full list of members
dot icon13/04/2000
Certificate of change of name
dot icon15/03/2000
Accounts for a dormant company made up to 1999-12-31
dot icon15/11/1999
New director appointed
dot icon30/06/1999
New secretary appointed;new director appointed
dot icon30/06/1999
Secretary resigned
dot icon24/06/1999
New director appointed
dot icon27/05/1999
Accounts for a dormant company made up to 1998-12-31
dot icon19/04/1999
Return made up to 20/03/99; full list of members
dot icon20/01/1999
New director appointed
dot icon20/01/1999
Director resigned
dot icon04/11/1998
Director's particulars changed
dot icon15/10/1998
Director resigned
dot icon11/09/1998
Accounts for a dormant company made up to 1997-12-31
dot icon12/06/1998
New director appointed
dot icon04/06/1998
New director appointed
dot icon04/06/1998
New director appointed
dot icon14/05/1998
Director resigned
dot icon14/05/1998
Director resigned
dot icon11/04/1998
Return made up to 20/03/98; full list of members
dot icon27/07/1997
New secretary appointed
dot icon27/07/1997
Secretary resigned
dot icon18/07/1997
Accounts for a dormant company made up to 1996-12-31
dot icon24/04/1997
Return made up to 20/03/97; full list of members
dot icon17/04/1997
Director resigned
dot icon17/04/1997
New director appointed
dot icon24/03/1997
Director resigned
dot icon19/12/1996
Director's particulars changed
dot icon04/10/1996
Registered office changed on 04/10/96 from: norfolk house wellesley road croydon surrey CR0 1LH
dot icon03/04/1996
Return made up to 20/03/96; full list of members
dot icon03/04/1996
Location of register of members address changed
dot icon03/04/1996
Location of debenture register address changed
dot icon16/02/1996
Accounts for a dormant company made up to 1995-12-31
dot icon05/04/1995
Certificate of change of name
dot icon22/03/1995
Return made up to 20/03/95; full list of members
dot icon22/03/1995
Location of register of members address changed
dot icon22/03/1995
Location of debenture register address changed
dot icon21/02/1995
Resolutions
dot icon21/02/1995
Resolutions
dot icon21/02/1995
Resolutions
dot icon21/02/1995
Accounts for a dormant company made up to 1994-12-31
dot icon04/01/1995
Secretary's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/12/1994
Director resigned
dot icon28/09/1994
Return made up to 07/09/94; full list of members
dot icon27/06/1994
New director appointed
dot icon25/03/1994
Secretary resigned;new secretary appointed
dot icon07/03/1994
Accounts for a dormant company made up to 1993-12-31
dot icon08/12/1993
Accounting reference date extended from 31/10 to 31/12
dot icon18/11/1993
Return made up to 26/10/93; full list of members
dot icon27/07/1993
New director appointed
dot icon30/04/1993
Certificate of change of name
dot icon29/04/1993
Accounts for a dormant company made up to 1992-10-31
dot icon16/04/1993
Director resigned
dot icon05/02/1993
Director resigned
dot icon31/01/1993
Resolutions
dot icon31/01/1993
Resolutions
dot icon31/01/1993
Resolutions
dot icon31/01/1993
Resolutions
dot icon31/01/1993
Resolutions
dot icon31/01/1993
Resolutions
dot icon27/01/1993
Director resigned
dot icon27/01/1993
Director resigned
dot icon27/01/1993
Director resigned
dot icon27/01/1993
Director resigned
dot icon27/01/1993
Director resigned
dot icon27/01/1993
Director resigned
dot icon27/01/1993
Director resigned
dot icon27/01/1993
Director resigned
dot icon27/01/1993
Director resigned
dot icon27/01/1993
Director resigned
dot icon27/01/1993
Director resigned
dot icon27/01/1993
Director resigned
dot icon27/01/1993
Director resigned
dot icon27/01/1993
Director resigned
dot icon27/01/1993
Director resigned
dot icon27/01/1993
Director resigned
dot icon04/01/1993
Director resigned
dot icon01/12/1992
Return made up to 26/10/92; full list of members
dot icon09/09/1992
Accounts for a dormant company made up to 1991-10-31
dot icon20/01/1992
Director resigned
dot icon07/01/1992
Return made up to 26/10/91; full list of members
dot icon11/11/1991
Secretary resigned;new secretary appointed
dot icon17/04/1991
Accounts for a dormant company made up to 1990-10-31
dot icon03/01/1991
Director's particulars changed
dot icon03/01/1991
New director appointed
dot icon13/11/1990
Director resigned
dot icon07/11/1990
Return made up to 26/10/90; full list of members
dot icon07/11/1990
New director appointed
dot icon07/11/1990
Director resigned
dot icon06/04/1990
Particulars of mortgage/charge
dot icon23/01/1990
Accounts for a dormant company made up to 1989-10-31
dot icon17/01/1990
New director appointed
dot icon26/10/1989
Return made up to 07/09/89; full list of members
dot icon26/10/1989
Director resigned
dot icon08/05/1989
Director resigned
dot icon08/05/1989
New director appointed
dot icon08/05/1989
New director appointed
dot icon08/05/1989
New director appointed
dot icon08/05/1989
New director appointed
dot icon27/04/1989
Accounts for a dormant company made up to 1988-10-31
dot icon14/03/1989
Director's particulars changed
dot icon14/03/1989
Director's particulars changed
dot icon10/02/1989
Director's particulars changed
dot icon19/12/1988
Return made up to 09/11/88; full list of members
dot icon22/11/1988
New director appointed
dot icon21/10/1988
Director resigned
dot icon05/10/1988
Secretary resigned
dot icon05/10/1988
New secretary appointed
dot icon05/10/1988
Director's particulars changed
dot icon01/09/1988
New director appointed
dot icon11/07/1988
Accounts made up to 1987-10-31
dot icon21/04/1988
New director appointed
dot icon21/04/1988
New director appointed
dot icon21/04/1988
New director appointed
dot icon21/04/1988
New director appointed
dot icon13/02/1988
Accounting reference date shortened from 31/03 to 31/10
dot icon12/01/1988
Return made up to 15/12/87; full list of members
dot icon10/08/1987
Resolutions
dot icon05/08/1987
Director's particulars changed
dot icon19/06/1987
Director's particulars changed
dot icon18/06/1987
Accounts for a dormant company made up to 1987-03-31
dot icon08/04/1987
New director appointed
dot icon06/04/1987
Director resigned
dot icon20/03/1987
Director resigned
dot icon12/02/1987
Return made up to 17/12/86; full list of members
dot icon03/01/1987
Director's particulars changed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/10/1986
Director's particulars changed
dot icon27/10/1986
Director's particulars changed
dot icon18/10/1986
Accounts for a dormant company made up to 1986-03-31
dot icon23/09/1986
New director appointed
dot icon16/06/1986
Director resigned
dot icon03/01/1986
Annual return made up to 16/12/85
dot icon01/11/1984
Annual return made up to 02/11/84
dot icon09/01/1984
Annual return made up to 30/12/83
dot icon29/10/1982
Annual return made up to 01/10/82
dot icon30/12/1981
Annual return made up to 14/12/81
dot icon13/12/1980
Annual return made up to 10/11/80

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
18/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Malone, Richard Michael Delve
Director
01/06/1998 - 01/12/2008
22
Carlisle, Stephen David
Director
01/09/2010 - 18/09/2013
10
King, John Lawrence
Director
24/03/2009 - 10/03/2011
12
Goddard, Charles Donald James
Director
13/04/2000 - 01/12/2008
13
Maguire, Judith Elizabeth
Director
20/11/2020 - 31/01/2022
8

Persons with Significant Control

2
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 TRUST CORPORATION LIMITED

CAPITAL CRANFIELD TRUST CORPORATION LIMITED is an(a) Active company incorporated on 06/05/1946 with the registered office located at 42 New Broad Street, London EC2M 1JD. There are currently 4 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 TRUST CORPORATION LIMITED?

toggle

CAPITAL CRANFIELD TRUST CORPORATION LIMITED is currently Active. It was registered on 06/05/1946 .

Where is CAPITAL CRANFIELD TRUST CORPORATION LIMITED located?

toggle

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

What does CAPITAL CRANFIELD TRUST CORPORATION LIMITED do?

toggle

CAPITAL CRANFIELD TRUST CORPORATION LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CAPITAL CRANFIELD TRUST CORPORATION LIMITED?

toggle

The latest filing was on 18/11/2025: Confirmation statement made on 2025-11-18 with no updates.