CAPITAL CRANFIELD TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

CAPITAL CRANFIELD TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03683883

Incorporation date

15/12/1998

Size

Dormant

Contacts

Registered address

Registered address

42 New Broad Street, London EC2M 1JDCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/1998)
dot icon18/11/2025
Confirmation statement made on 2025-11-15 with no updates
dot icon23/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon15/11/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon29/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon17/11/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon10/08/2023
Accounts for a dormant company made up to 2022-12-31
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 icon05/12/2022
Confirmation statement made on 2022-12-01 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
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 icon28/10/2022
Termination of appointment of Neil James Mcpherson as a director on 2022-10-28
dot icon28/10/2022
Director's details changed for Mr Steve David Godson 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 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 icon20/12/2021
Confirmation statement made on 2021-12-15 with no updates
dot icon15/09/2021
Accounts for a dormant company made up to 2020-12-31
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 icon22/12/2020
Confirmation statement made on 2020-12-15 with no updates
dot icon29/09/2020
Accounts for a dormant 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 icon16/12/2019
Confirmation statement made on 2019-12-15 with no updates
dot icon13/09/2019
Accounts for a small company made up to 2018-12-31
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 icon21/12/2018
Confirmation statement made on 2018-12-15 with no updates
dot icon21/05/2018
Amended accounts for a small company made up to 2017-12-31
dot icon03/05/2018
Accounts for a small company 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 icon21/12/2017
Confirmation statement made on 2017-12-15 with no updates
dot icon17/10/2017
Statement of capital on 2017-10-17
dot icon17/10/2017
Statement by Directors
dot icon17/10/2017
Solvency Statement dated 19/09/17
dot icon17/10/2017
Resolutions
dot icon29/08/2017
Accounts for a small company made up to 2016-12-31
dot icon27/07/2017
Director's details changed for Mrs Jacqueline Woods on 2017-07-27
dot icon19/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon07/07/2016
Appointment of Mrs Joanna Josephine Matthews as a director on 2016-07-01
dot icon25/04/2016
Accounts for a small company 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 icon04/01/2016
Annual return made up to 2015-12-15 with full list of shareholders
dot icon04/01/2016
Termination of appointment of Robert Hugh Bridges as a director on 2015-12-31
dot icon21/12/2015
Appointment of Mr Stephen David Godson as a director on 2015-12-18
dot icon21/12/2015
Termination of appointment of Mark Warnes as a director on 2015-12-18
dot icon14/09/2015
Accounts for a small company made up to 2014-12-31
dot icon06/03/2015
Auditor's resignation
dot icon05/01/2015
Annual return made up to 2014-12-15 with full list of shareholders
dot icon12/12/2014
Director's details changed for Mr Robert Hugh Bridges on 2014-12-07
dot icon08/10/2014
Appointment of Mr Mark Warnes as a director on 2014-10-01
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 icon08/05/2014
Appointment of Mrs Judith Elizabeth Maguire as a director
dot icon05/05/2014
Appointment of Mr Nigel John Grant as a director
dot icon05/05/2014
Termination of appointment of Mark Warnes as a director
dot icon05/05/2014
Termination of appointment of Robert Jennings as a director
dot icon05/05/2014
Termination of appointment of Andrew Wadley as a director
dot icon01/05/2014
Appointment of Mr Robert Hugh Bridges as a director
dot icon01/05/2014
Appointment of Mr Martin Edwin Foster Jones as a director
dot icon01/05/2014
Appointment of Mr Stephen David Carlisle as a director
dot icon01/05/2014
Termination of appointment of Vernon Holgate as a director
dot icon01/05/2014
Termination of appointment of Steve Godson as a director
dot icon11/04/2014
Accounts for a small company made up to 2013-12-31
dot icon02/01/2014
Annual return made up to 2013-12-15 with full list of shareholders
dot icon01/10/2013
Termination of appointment of Stephen Carlisle as a director
dot icon10/05/2013
Accounts for a small company made up to 2012-12-31
dot icon23/04/2013
Director's details changed for Andrew Charles Wadley on 2013-04-12
dot icon15/04/2013
Auditor's resignation
dot icon04/02/2013
Auditor's resignation
dot icon14/01/2013
Resolutions
dot icon20/12/2012
Annual return made up to 2012-12-15 with full list of shareholders
dot icon09/11/2012
Auditor's resignation
dot icon21/06/2012
Full accounts made up to 2011-12-31
dot icon19/12/2011
Annual return made up to 2011-12-15 with full list of shareholders
dot icon20/07/2011
Full accounts made up to 2010-12-31
dot icon30/03/2011
Appointment of Andrew Charles Wadley as a director
dot icon18/03/2011
Termination of appointment of John King as a director
dot icon17/12/2010
Annual return made up to 2010-12-15 with full list of shareholders
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon25/09/2010
Termination of appointment of Julia Miller as a director
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 Vernon Holgate 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 Julia Caroline Miller 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 Robert Bevir Parnell Jennings on 2010-01-25
dot icon01/02/2010
Director's details changed for Steve Godson 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 Mark Warnes on 2010-01-25
dot icon07/01/2010
Annual return made up to 2009-12-15 with full list of shareholders
dot icon07/01/2010
Director's details changed for Steve Godson on 2010-01-07
dot icon07/01/2010
Director's details changed for Robert Bevir Parnell Jennings on 2010-01-07
dot icon07/01/2010
Director's details changed for Mark Warnes on 2010-01-07
dot icon07/01/2010
Director's details changed for Julia Caroline Miller on 2010-01-07
dot icon07/01/2010
Director's details changed for Vernon Holgate on 2010-01-07
dot icon14/09/2009
Full accounts made up to 2008-12-31
dot icon05/04/2009
Director appointed john lawrence king
dot icon06/01/2009
Appointment terminated director david anthony
dot icon06/01/2009
Director appointed stephen david carlisle
dot icon06/01/2009
Return made up to 15/12/08; full list of members
dot icon04/12/2008
Appointment terminated director charles goddard
dot icon04/12/2008
Director appointed mark warnes
dot icon11/08/2008
Return made up to 15/12/07; full list of members; amend
dot icon08/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon24/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
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 icon03/01/2008
New director appointed
dot icon28/12/2007
Director resigned
dot icon28/12/2007
Director resigned
dot icon28/12/2007
Director resigned
dot icon21/12/2007
Return made up to 15/12/07; full list of members
dot icon19/07/2007
Full accounts made up to 2006-12-31
dot icon16/07/2007
Director resigned
dot icon12/07/2007
New director appointed
dot icon02/07/2007
New director appointed
dot icon14/05/2007
New director appointed
dot icon10/01/2007
Return made up to 15/12/06; full list of members
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 icon23/01/2006
New director appointed
dot icon03/01/2006
Director's particulars changed
dot icon03/01/2006
Return made up to 15/12/05; full list of members
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon17/01/2005
Return made up to 15/12/04; full list of members
dot icon26/11/2004
Resolutions
dot icon25/10/2004
Director's particulars changed
dot icon22/10/2004
New director appointed
dot icon31/08/2004
Full accounts made up to 2003-12-31
dot icon20/07/2004
New director appointed
dot icon07/06/2004
New director appointed
dot icon28/05/2004
Director resigned
dot icon28/05/2004
Director resigned
dot icon28/05/2004
Director resigned
dot icon28/05/2004
Director resigned
dot icon28/05/2004
Director resigned
dot icon28/05/2004
Director resigned
dot icon28/05/2004
Director resigned
dot icon28/05/2004
Director resigned
dot icon28/05/2004
Director resigned
dot icon28/05/2004
Director resigned
dot icon13/05/2004
Ad 24/10/03--------- £ si 3000@1
dot icon13/04/2004
New director appointed
dot icon12/01/2004
Return made up to 15/12/03; full list of members
dot icon12/01/2004
Ad 17/11/03--------- £ si 150@1
dot icon18/09/2003
Accounts for a small company made up to 2002-12-31
dot icon04/08/2003
Particulars of mortgage/charge
dot icon01/08/2003
Secretary's particulars changed
dot icon01/07/2003
Registered office changed on 01/07/03 from: harcourt house 19A cavendish square london W1G 0PN
dot icon17/01/2003
New director appointed
dot icon10/01/2003
New director appointed
dot icon09/01/2003
New director appointed
dot icon06/01/2003
Return made up to 15/12/02; full list of members
dot icon16/07/2002
£ ic 18000/16500 01/07/02 £ sr 1500@1=1500
dot icon13/06/2002
Total exemption full accounts made up to 2001-12-31
dot icon16/04/2002
Secretary resigned
dot icon16/04/2002
New secretary appointed
dot icon30/01/2002
£ sr 1500@1 29/11/01
dot icon21/12/2001
Return made up to 15/12/01; full list of members
dot icon26/09/2001
Director resigned
dot icon29/06/2001
Full accounts made up to 2000-12-31
dot icon14/02/2001
Particulars of mortgage/charge
dot icon12/02/2001
Director resigned
dot icon10/02/2001
Particulars of mortgage/charge
dot icon06/02/2001
Registered office changed on 06/02/01 from: harcourt house 19A cavendish square london W1G 0PN
dot icon06/02/2001
Registered office changed on 06/02/01 from: 1 harley street london W1G 9QD
dot icon17/01/2001
New director appointed
dot icon27/12/2000
Return made up to 15/12/00; full list of members
dot icon01/09/2000
Full accounts made up to 1999-12-31
dot icon11/01/2000
Return made up to 15/12/99; full list of members
dot icon11/01/2000
Ad 09/12/99--------- £ si 1500@1=1500 £ ic 2/1502
dot icon01/12/1999
New director appointed
dot icon20/01/1999
New director appointed
dot icon20/01/1999
New director appointed
dot icon20/01/1999
New director appointed
dot icon20/01/1999
New director appointed
dot icon20/01/1999
New director appointed
dot icon20/01/1999
New director appointed
dot icon20/01/1999
New director appointed
dot icon17/12/1998
Secretary resigned
dot icon15/12/1998
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
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

49
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Course, Allan Michael
Director
23/04/2018 - 31/05/2020
6
Woods, Jacqueline
Director
01/09/2014 - 30/06/2020
8
Gibbard, Victoria
Director
03/01/2023 - Present
6
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
15/12/1998 - 15/12/1998
99600
Jolliffe, John Anthony
Director
29/12/1998 - 01/07/2001
11

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 TRUSTEES LIMITED

CAPITAL CRANFIELD TRUSTEES LIMITED is an(a) Active company incorporated on 15/12/1998 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 TRUSTEES LIMITED?

toggle

CAPITAL CRANFIELD TRUSTEES LIMITED is currently Active. It was registered on 15/12/1998 .

Where is CAPITAL CRANFIELD TRUSTEES LIMITED located?

toggle

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

What does CAPITAL CRANFIELD TRUSTEES LIMITED do?

toggle

CAPITAL CRANFIELD TRUSTEES 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 TRUSTEES LIMITED?

toggle

The latest filing was on 18/11/2025: Confirmation statement made on 2025-11-15 with no updates.