CRABB ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

CRABB ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04478136

Incorporation date

04/07/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 32 Llys Edmund Prys, St Asaph Business Park, St Asaph, Denbighshire LL17 0JACopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2002)
dot icon23/02/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon23/02/2026
Total exemption full accounts made up to 2025-07-31
dot icon06/02/2025
Confirmation statement made on 2025-02-05 with updates
dot icon11/11/2024
Total exemption full accounts made up to 2024-07-31
dot icon17/09/2024
Change of details for Mr James Malcolm Brewerton as a person with significant control on 2024-09-17
dot icon17/09/2024
Director's details changed for Mr James Malcolm Brewerton on 2024-09-17
dot icon13/06/2024
Change of details for Mr Joshua Fox as a person with significant control on 2024-06-13
dot icon30/05/2024
Satisfaction of charge 044781360004 in full
dot icon30/05/2024
Satisfaction of charge 3 in full
dot icon07/02/2024
Confirmation statement made on 2024-02-05 with updates
dot icon07/02/2024
Director's details changed for Mr Joshua Fox on 2024-02-07
dot icon02/11/2023
Total exemption full accounts made up to 2023-07-31
dot icon07/09/2023
Director's details changed for Mr Joshua Fox on 2023-09-07
dot icon07/09/2023
Appointment of Mr Luke Whitney as a director on 2023-09-07
dot icon12/02/2023
Confirmation statement made on 2023-02-05 with updates
dot icon28/12/2022
Statement of capital following an allotment of shares on 2022-12-28
dot icon17/11/2022
Total exemption full accounts made up to 2022-07-31
dot icon08/02/2022
Confirmation statement made on 2022-02-05 with updates
dot icon04/02/2022
Appointment of Mr Andrew Barry Smith as a director on 2022-02-01
dot icon03/02/2022
Director's details changed for Mr James Malcolm Brewerton on 2022-02-03
dot icon03/02/2022
Change of details for Mr James Malcolm Brewerton as a person with significant control on 2022-02-03
dot icon08/12/2021
Total exemption full accounts made up to 2021-07-31
dot icon08/11/2021
Termination of appointment of Andrew Barry Smith as a director on 2021-11-08
dot icon08/11/2021
Cessation of Andrew Barry Smith as a person with significant control on 2021-11-08
dot icon05/02/2021
Confirmation statement made on 2021-02-05 with updates
dot icon26/08/2020
Total exemption full accounts made up to 2020-07-31
dot icon10/02/2020
Confirmation statement made on 2020-02-05 with updates
dot icon29/10/2019
Total exemption full accounts made up to 2019-07-31
dot icon31/05/2019
Cessation of Stephen John Fox as a person with significant control on 2019-05-31
dot icon31/05/2019
Notification of Joshua Fox as a person with significant control on 2019-05-31
dot icon31/05/2019
Statement of capital following an allotment of shares on 2019-05-31
dot icon31/05/2019
Termination of appointment of Stephen John Fox as a director on 2019-05-31
dot icon05/02/2019
Confirmation statement made on 2019-02-05 with updates
dot icon15/11/2018
Director's details changed for Stephen John Fox on 2018-11-15
dot icon15/11/2018
Change of details for Mr Stephen John Fox as a person with significant control on 2018-11-15
dot icon05/11/2018
Total exemption full accounts made up to 2018-07-31
dot icon01/10/2018
Appointment of Mr Joshua Fox as a director on 2018-10-01
dot icon28/06/2018
Notification of Andrew Barry Smith as a person with significant control on 2018-01-01
dot icon27/06/2018
Confirmation statement made on 2018-06-24 with updates
dot icon27/06/2018
Cessation of Kenneth John Petryszyn as a person with significant control on 2017-09-18
dot icon05/02/2018
Total exemption full accounts made up to 2017-07-31
dot icon17/01/2018
Statement of capital following an allotment of shares on 2018-01-01
dot icon08/01/2018
Appointment of Mr Andrew Barry Smith as a director on 2018-01-01
dot icon05/01/2018
Cessation of David Fedrick Jones as a person with significant control on 2017-09-15
dot icon18/09/2017
Termination of appointment of Kenneth John Petryszyn as a director on 2017-09-15
dot icon18/09/2017
Termination of appointment of David Fredrick Jones as a director on 2017-09-15
dot icon18/09/2017
Termination of appointment of David Fredrick Jones as a secretary on 2017-09-15
dot icon18/09/2017
Sub-division of shares on 2017-08-29
dot icon09/08/2017
Registration of charge 044781360004, created on 2017-08-09
dot icon10/07/2017
Confirmation statement made on 2017-06-24 with updates
dot icon10/07/2017
Notification of Kenneth John Petryszyn as a person with significant control on 2016-04-06
dot icon10/07/2017
Notification of James Malcolm Brewerton as a person with significant control on 2016-08-01
dot icon26/06/2017
Notification of David Fedrick Jones as a person with significant control on 2016-04-06
dot icon26/06/2017
Notification of Stephen John Fox as a person with significant control on 2016-04-06
dot icon26/06/2017
Notification of Stephen John Fox as a person with significant control on 2016-04-06
dot icon28/02/2017
Total exemption small company accounts made up to 2016-07-31
dot icon04/08/2016
Termination of appointment of Paul Duncan Rowlands as a director on 2016-08-04
dot icon24/06/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2015-07-31
dot icon08/07/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon08/07/2015
Director's details changed for David Fredrick Jones on 2015-07-08
dot icon08/07/2015
Secretary's details changed for David Fredrick Jones on 2015-07-08
dot icon16/03/2015
Appointment of Mr James Malcolm Brewerton as a director on 2015-03-16
dot icon25/11/2014
Total exemption small company accounts made up to 2014-07-31
dot icon08/07/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon08/10/2013
Total exemption small company accounts made up to 2013-07-31
dot icon04/07/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon08/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon17/10/2012
Total exemption small company accounts made up to 2012-07-31
dot icon18/07/2012
Particulars of a mortgage or charge / charge no: 3
dot icon06/07/2012
Annual return made up to 2012-07-04 with full list of shareholders
dot icon01/11/2011
Total exemption small company accounts made up to 2011-07-31
dot icon05/07/2011
Annual return made up to 2011-07-04 with full list of shareholders
dot icon16/11/2010
Total exemption small company accounts made up to 2010-07-31
dot icon05/07/2010
Annual return made up to 2010-07-04 with full list of shareholders
dot icon26/10/2009
Total exemption small company accounts made up to 2009-07-31
dot icon09/07/2009
Return made up to 04/07/09; full list of members
dot icon03/06/2009
Director appointed kenneth john petryszyn
dot icon03/06/2009
Appointment terminated director martin crabb
dot icon17/10/2008
Total exemption small company accounts made up to 2008-07-31
dot icon05/08/2008
Return made up to 04/07/08; no change of members
dot icon15/10/2007
Total exemption small company accounts made up to 2007-07-31
dot icon26/07/2007
Return made up to 04/07/07; no change of members
dot icon10/01/2007
New director appointed
dot icon05/11/2006
Total exemption small company accounts made up to 2006-07-31
dot icon20/09/2006
Return made up to 04/07/06; full list of members
dot icon05/12/2005
Total exemption small company accounts made up to 2005-07-31
dot icon29/07/2005
Return made up to 04/07/05; full list of members
dot icon10/03/2005
Ad 21/01/05--------- £ si 97@1=97 £ ic 6/103
dot icon11/12/2004
Total exemption small company accounts made up to 2004-07-31
dot icon02/08/2004
Return made up to 04/07/04; full list of members
dot icon13/04/2004
Total exemption small company accounts made up to 2003-07-31
dot icon10/07/2003
Return made up to 04/07/03; full list of members
dot icon27/05/2003
Registered office changed on 27/05/03 from: 3/4 clwyd street rhyl denbighshire LL18 3LE
dot icon22/05/2003
Ad 01/04/03--------- £ si 3@1=3 £ ic 3/6
dot icon21/05/2003
Particulars of mortgage/charge
dot icon16/11/2002
Particulars of mortgage/charge
dot icon09/09/2002
New secretary appointed;new director appointed
dot icon12/08/2002
Ad 16/07/02--------- £ si 2@1=2 £ ic 1/3
dot icon15/07/2002
New director appointed
dot icon15/07/2002
New director appointed
dot icon15/07/2002
Director resigned
dot icon15/07/2002
Secretary resigned
dot icon04/07/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
34
521.94K
-
0.00
273.80K
-
2022
38
543.39K
-
0.00
154.27K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Joshua Fox
Director
01/10/2018 - Present
2
Whitney, Luke
Director
07/09/2023 - Present
-
Smith, Andrew Barry
Director
01/02/2022 - Present
4
Mr James Malcolm Brewerton
Director
16/03/2015 - Present
3

Persons with Significant Control

6
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 CRABB ENGINEERING LIMITED

CRABB ENGINEERING LIMITED is an(a) Active company incorporated on 04/07/2002 with the registered office located at Unit 32 Llys Edmund Prys, St Asaph Business Park, St Asaph, Denbighshire LL17 0JA. 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 CRABB ENGINEERING LIMITED?

toggle

CRABB ENGINEERING LIMITED is currently Active. It was registered on 04/07/2002 .

Where is CRABB ENGINEERING LIMITED located?

toggle

CRABB ENGINEERING LIMITED is registered at Unit 32 Llys Edmund Prys, St Asaph Business Park, St Asaph, Denbighshire LL17 0JA.

What does CRABB ENGINEERING LIMITED do?

toggle

CRABB ENGINEERING LIMITED operates in the Machining (25.62 - SIC 2007) sector.

What is the latest filing for CRABB ENGINEERING LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-05 with no updates.