CHRISTOPHER WREN LIMITED

Register to unlock more data on OkredoRegister

CHRISTOPHER WREN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01393236

Incorporation date

10/10/1978

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Craufurd Hale Group The Ground Floor, Arena Court, Crown Lane, Maidenhead SL6 8QZCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/1978)
dot icon10/04/2026
Director's details changed for Anne Maclean Robinson on 2026-03-04
dot icon30/09/2025
Total exemption full accounts made up to 2025-06-30
dot icon13/06/2025
Confirmation statement made on 2025-06-13 with no updates
dot icon04/06/2025
Director's details changed for Philip Gregory Robinson on 2025-06-04
dot icon04/06/2025
Confirmation statement made on 2025-05-30 with updates
dot icon07/02/2025
Total exemption full accounts made up to 2024-06-30
dot icon21/11/2024
Registered office address changed from Oakingham House Frederick Place High Wycombe Buckinghamshire HP11 1JU England to C/O Craufurd Hale Group the Ground Floor, Arena Court Crown Lane Maidenhead SL6 8QZ on 2024-11-21
dot icon17/06/2024
Director's details changed for Anne Maclen Robinson on 2024-06-17
dot icon17/06/2024
Confirmation statement made on 2024-05-30 with no updates
dot icon14/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon30/05/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon15/11/2022
Total exemption full accounts made up to 2022-06-30
dot icon01/06/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon06/02/2022
Registered office address changed from Suite G02 Aston Court, Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU England to Oakingham House Frederick Place High Wycombe Buckinghamshire HP11 1JU on 2022-02-06
dot icon22/10/2021
Total exemption full accounts made up to 2021-06-30
dot icon06/07/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon01/07/2021
Director's details changed for Philip Gregory Robinson on 2021-07-01
dot icon30/03/2021
Registered office address changed from Sterling House 5 Buckingham Place Bellfield Road West High Wycombe Buckinghamshire HP13 5HQ to Suite G02 Aston Court, Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU on 2021-03-30
dot icon09/12/2020
Total exemption full accounts made up to 2020-06-30
dot icon02/06/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon05/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon21/06/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon13/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon12/06/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon15/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon06/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon16/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon20/06/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon16/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon01/04/2015
Accounts for a small company made up to 2014-06-30
dot icon12/06/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon12/06/2014
Director's details changed for Nicola Anne Robinson on 2014-06-01
dot icon12/06/2014
Director's details changed for Philip Gregory Robinson on 2014-06-01
dot icon31/03/2014
Accounts for a small company made up to 2013-06-30
dot icon11/06/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon06/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon06/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon06/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon06/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon05/03/2013
Full accounts made up to 2012-06-30
dot icon20/02/2013
Statement of capital following an allotment of shares on 2009-10-01
dot icon14/06/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon16/03/2012
Accounts for a small company made up to 2011-06-30
dot icon06/06/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon06/06/2011
Director's details changed for Nicola Anne Robinson on 2010-01-01
dot icon06/06/2011
Director's details changed for Philip Gregory Robinson on 2010-01-01
dot icon06/06/2011
Director's details changed for Anne Maclen Robinson on 2010-01-01
dot icon23/03/2011
Full accounts made up to 2010-06-30
dot icon28/07/2010
Director's details changed for Nicola Anne Robinson on 2009-12-31
dot icon28/07/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon07/04/2010
Full accounts made up to 2009-06-30
dot icon08/06/2009
Return made up to 30/05/09; no change of members
dot icon08/06/2009
Registered office changed on 08/06/2009 from sterling house 5 bellfield road west high wycombe buckinghamshire HP13 5HQ
dot icon05/05/2009
Accounts for a small company made up to 2008-06-30
dot icon08/12/2008
Appointment terminated director ian roston
dot icon10/09/2008
Particulars of a mortgage or charge / charge no: 6
dot icon03/09/2008
Return made up to 30/05/08; full list of members
dot icon21/08/2008
Registered office changed on 21/08/2008 from wren house 104 yorktown road sandhurst berkshire GU47 9BH
dot icon28/06/2008
Particulars of a mortgage or charge / charge no: 5
dot icon20/06/2008
Full accounts made up to 2007-06-30
dot icon10/09/2007
Return made up to 30/05/07; no change of members
dot icon18/07/2007
Particulars of mortgage/charge
dot icon01/05/2007
Total exemption full accounts made up to 2006-06-30
dot icon21/03/2007
New director appointed
dot icon14/03/2007
Registered office changed on 14/03/07 from: sterling house 5 buckingham place bellfield road west high wycombe buckinghamshire HP13 5HQ
dot icon20/06/2006
Total exemption full accounts made up to 2005-06-30
dot icon16/06/2006
Return made up to 30/05/06; full list of members
dot icon06/04/2006
Memorandum and Articles of Association
dot icon06/04/2006
Ad 30/03/06--------- £ si 100@1=100 £ ic 500/600
dot icon06/04/2006
New director appointed
dot icon06/04/2006
New director appointed
dot icon06/04/2006
Resolutions
dot icon06/04/2006
Resolutions
dot icon06/04/2006
Resolutions
dot icon06/04/2006
Resolutions
dot icon20/07/2005
Particulars of mortgage/charge
dot icon18/06/2005
Particulars of mortgage/charge
dot icon15/06/2005
Return made up to 30/05/05; full list of members
dot icon29/04/2005
Full accounts made up to 2004-06-30
dot icon03/08/2004
Registered office changed on 03/08/04 from: alpha house 79 high street crowthorne berkshire RG45 7AD
dot icon30/07/2004
Return made up to 30/05/04; full list of members
dot icon04/05/2004
Full accounts made up to 2003-06-30
dot icon21/05/2003
Return made up to 30/05/03; full list of members
dot icon01/05/2003
Full accounts made up to 2002-06-30
dot icon12/06/2002
Return made up to 30/05/02; full list of members
dot icon29/04/2002
Full accounts made up to 2001-06-30
dot icon21/06/2001
Return made up to 30/05/01; full list of members
dot icon30/04/2001
Full accounts made up to 2000-06-30
dot icon19/09/2000
Return made up to 30/05/00; full list of members
dot icon27/04/2000
Full accounts made up to 1999-06-30
dot icon17/06/1999
Return made up to 30/05/99; no change of members
dot icon02/05/1999
Full accounts made up to 1998-06-30
dot icon05/02/1999
Accounting reference date extended from 30/04/98 to 30/06/98
dot icon11/06/1998
Return made up to 30/05/98; no change of members
dot icon11/06/1998
Location of register of members
dot icon27/02/1998
Accounts for a small company made up to 1997-04-30
dot icon28/08/1997
Return made up to 30/05/97; full list of members
dot icon05/02/1997
Accounts for a small company made up to 1996-04-30
dot icon14/08/1996
Return made up to 30/05/96; full list of members
dot icon24/01/1996
Accounts for a small company made up to 1995-04-30
dot icon05/07/1995
Auditor's resignation
dot icon05/06/1995
Return made up to 30/05/95; no change of members
dot icon23/02/1995
Full accounts made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/06/1994
Return made up to 30/05/94; no change of members
dot icon22/12/1993
Full accounts made up to 1993-04-30
dot icon09/06/1993
Return made up to 30/05/93; full list of members
dot icon15/02/1993
Full accounts made up to 1992-04-30
dot icon26/06/1992
Full accounts made up to 1991-04-30
dot icon26/06/1992
Return made up to 30/05/92; no change of members
dot icon05/07/1991
Return made up to 30/05/91; no change of members
dot icon22/03/1991
Full accounts made up to 1990-04-30
dot icon14/11/1990
Return made up to 30/08/90; full list of members
dot icon03/07/1990
Full accounts made up to 1989-04-30
dot icon08/06/1989
Full accounts made up to 1988-04-30
dot icon08/06/1989
Return made up to 30/05/89; full list of members
dot icon07/02/1989
Registered office changed on 07/02/89 from: sterling house, 165- 175 farnham road, slough, berkshire. SL1 4UZ
dot icon11/01/1989
Particulars of mortgage/charge
dot icon07/09/1988
Return made up to 24/06/88; full list of members
dot icon15/06/1988
Full accounts made up to 1987-04-30
dot icon10/02/1988
Return made up to 31/12/87; full list of members
dot icon24/10/1987
Full accounts made up to 1986-04-30
dot icon24/10/1987
Accounts made up to 1985-07-31
dot icon01/09/1987
Registered office changed on 01/09/87 from: sterling house 60-62 kings road reading berkshire RG1 3AA
dot icon23/02/1987
Certificate of change of name
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon26/07/1986
Return made up to 19/05/86; full list of members
dot icon28/05/1986
Accounting reference date shortened from 31/07 to 30/04
dot icon13/05/1986
Full accounts made up to 1984-07-31
dot icon10/10/1978
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
3.97M
-
0.00
4.26M
-
2022
4
3.77M
-
0.00
3.23M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hartley, Nicola Anne
Director
30/03/2006 - Present
-
Robinson, Philip Gregory
Director
30/03/2006 - Present
-
Roston, Ian Edward
Director
02/01/2007 - 29/08/2008
1

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 CHRISTOPHER WREN LIMITED

CHRISTOPHER WREN LIMITED is an(a) Active company incorporated on 10/10/1978 with the registered office located at C/O Craufurd Hale Group The Ground Floor, Arena Court, Crown Lane, Maidenhead SL6 8QZ. There are currently 2 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 CHRISTOPHER WREN LIMITED?

toggle

CHRISTOPHER WREN LIMITED is currently Active. It was registered on 10/10/1978 .

Where is CHRISTOPHER WREN LIMITED located?

toggle

CHRISTOPHER WREN LIMITED is registered at C/O Craufurd Hale Group The Ground Floor, Arena Court, Crown Lane, Maidenhead SL6 8QZ.

What does CHRISTOPHER WREN LIMITED do?

toggle

CHRISTOPHER WREN LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CHRISTOPHER WREN LIMITED?

toggle

The latest filing was on 10/04/2026: Director's details changed for Anne Maclean Robinson on 2026-03-04.