CRABTREE & EVELYN HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CRABTREE & EVELYN HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03166144

Incorporation date

29/02/1996

Size

Micro Entity

Contacts

Registered address

Registered address

5 Brayford Square, London E1 0SGCopy
copy info iconCopy
See on map
Latest events (Record since 29/02/1996)
dot icon04/11/2025
Termination of appointment of Rong Liu as a director on 2025-11-04
dot icon09/09/2025
Micro company accounts made up to 2024-12-31
dot icon14/07/2025
Confirmation statement made on 2025-07-09 with no updates
dot icon21/11/2024
Termination of appointment of Wigmore Secretaries Limited as a secretary on 2024-11-19
dot icon12/11/2024
Director's details changed for Ms. Rong Liu on 2024-11-07
dot icon12/11/2024
Change of details for Mr Pun Hoi Yu as a person with significant control on 2024-11-07
dot icon12/11/2024
Director's details changed for Hon Keong Chin on 2024-11-07
dot icon12/11/2024
Registered office address changed from 5 Brayford Square 5 Brayford Square London London E1 0SG United Kingdom to 5 Brayford Square London E1 0SG on 2024-11-12
dot icon07/11/2024
Registered office address changed from 15 Bonhill Street London United Kingdom EC2A 4DN United Kingdom to 5 Brayford Square 5 Brayford Square London London E1 0SG on 2024-11-07
dot icon29/08/2024
Micro company accounts made up to 2023-12-31
dot icon15/07/2024
Confirmation statement made on 2024-07-09 with no updates
dot icon06/09/2023
Micro company accounts made up to 2022-12-31
dot icon19/07/2023
Confirmation statement made on 2023-07-09 with no updates
dot icon24/10/2022
-
dot icon24/10/2022
Rectified The AP01 was removed from the public register on 16/01/2023 as it was invalid or ineffective.
dot icon26/09/2022
Micro company accounts made up to 2021-12-31
dot icon26/09/2022
Micro company accounts made up to 2020-12-31
dot icon13/07/2022
Confirmation statement made on 2022-07-09 with no updates
dot icon16/07/2021
Confirmation statement made on 2021-07-09 with no updates
dot icon19/05/2021
Full accounts made up to 2019-12-31
dot icon31/08/2020
Termination of appointment of David Lawrence Stern as a director on 2020-08-10
dot icon23/07/2020
Confirmation statement made on 2020-07-09 with no updates
dot icon22/07/2020
Cessation of Hon Keong Chin as a person with significant control on 2020-05-05
dot icon22/07/2020
-
dot icon22/07/2020
Rectified TM01 was removed from the public register on 26/10/2020 as it was invalid or ineffective.
dot icon10/12/2019
Appointment of Ms Zhao Dong as a director on 2019-09-02
dot icon10/12/2019
Termination of appointment of Zhao Dong as a director on 2019-09-02
dot icon10/12/2019
Termination of appointment of Lei Zhao as a director on 2019-09-02
dot icon10/12/2019
Termination of appointment of Xin Yu as a director on 2019-09-02
dot icon10/12/2019
Cessation of Susan Mei Wan Low as a person with significant control on 2019-09-02
dot icon10/12/2019
Cessation of Mui Leng Loh as a person with significant control on 2019-09-02
dot icon09/12/2019
Appointment of Ms Zhao Dong as a director on 2019-09-02
dot icon09/12/2019
Appointment of Lu Kwong Seng as a director on 2019-09-02
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon09/07/2019
Confirmation statement made on 2019-07-09 with no updates
dot icon15/04/2019
Director's details changed for Hon Keong Chin on 2019-04-15
dot icon15/04/2019
Registered office address changed from 15 Bonhill Street London EC2P 2EA United Kingdom to 15 Bonhill Street London United Kingdom EC2A 4DN on 2019-04-15
dot icon26/09/2018
Full accounts made up to 2017-12-31
dot icon02/07/2018
Director's details changed for Hon Keong Chin on 2018-07-02
dot icon02/07/2018
Change of details for Hon Keong Chin as a person with significant control on 2018-07-02
dot icon02/07/2018
Change of details for Mr Pun Hoi Yu as a person with significant control on 2018-07-02
dot icon02/07/2018
Confirmation statement made on 2018-07-02 with updates
dot icon02/07/2018
Registered office address changed from 27 Kelso Place London W8 5QG to 15 Bonhill Street London EC2P 2EA on 2018-07-02
dot icon18/08/2017
Full accounts made up to 2016-12-31
dot icon19/06/2017
Confirmation statement made on 2017-06-19 with updates
dot icon11/04/2017
Termination of appointment of Dan Chen as a director on 2017-03-31
dot icon11/04/2017
Appointment of Rong Liu as a director on 2017-03-31
dot icon18/01/2017
Previous accounting period shortened from 2017-03-31 to 2016-12-31
dot icon07/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon24/10/2016
Satisfaction of charge 031661440005 in full
dot icon24/10/2016
Satisfaction of charge 031661440004 in full
dot icon24/10/2016
Satisfaction of charge 031661440008 in full
dot icon24/10/2016
Satisfaction of charge 031661440002 in full
dot icon24/10/2016
Satisfaction of charge 031661440009 in full
dot icon24/10/2016
Satisfaction of charge 031661440007 in full
dot icon24/10/2016
Satisfaction of charge 031661440006 in full
dot icon24/10/2016
Satisfaction of charge 031661440001 in full
dot icon24/10/2016
Satisfaction of charge 031661440003 in full
dot icon14/10/2016
Appointment of David Lawrence Stern as a director on 2016-09-30
dot icon13/10/2016
Appointment of Lei Zhao as a director on 2016-09-30
dot icon13/10/2016
Appointment of Xin Yu as a director on 2016-09-30
dot icon13/10/2016
Appointment of Dan Chen as a director on 2016-09-30
dot icon13/10/2016
Termination of appointment of Susan Mei Wan Low as a director on 2016-09-30
dot icon13/10/2016
Termination of appointment of Whay Hoong Lee as a director on 2016-09-30
dot icon13/10/2016
Termination of appointment of Paul Harris as a director on 2016-09-30
dot icon16/08/2016
Director's details changed for Mr Paul Harris on 2016-08-10
dot icon17/06/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon01/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon04/12/2015
Group of companies' accounts made up to 2015-03-31
dot icon02/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon23/09/2014
Group of companies' accounts made up to 2014-03-31
dot icon21/08/2014
Termination of appointment of Shuoy Huah Ling as a director on 2014-08-15
dot icon13/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon03/01/2014
Group of companies' accounts made up to 2013-03-31
dot icon01/11/2013
Registration of charge 031661440003
dot icon01/11/2013
Registration of charge 031661440005
dot icon01/11/2013
Registration of charge 031661440007
dot icon01/11/2013
Registration of charge 031661440004
dot icon01/11/2013
Registration of charge 031661440006
dot icon01/11/2013
Registration of charge 031661440009
dot icon01/11/2013
Registration of charge 031661440008
dot icon03/09/2013
Appointment of Mr Paul Harris as a director
dot icon12/08/2013
Secretary's details changed for Wigmore Secretaries Limited on 2012-11-20
dot icon08/08/2013
Appointment of Shuoy Huah Ling as a director
dot icon08/08/2013
Termination of appointment of Yik Lau as a director
dot icon08/08/2013
Appointment of Hon Keong Chin as a director
dot icon06/08/2013
Registration of charge 031661440002
dot icon02/08/2013
Registration of charge 031661440001
dot icon13/06/2013
Memorandum and Articles of Association
dot icon27/03/2013
Resolutions
dot icon31/01/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon31/01/2013
Current accounting period extended from 2012-09-30 to 2013-03-31
dot icon20/11/2012
Appointment of Wigmore Secretaries Limited as a secretary
dot icon20/11/2012
Termination of appointment of David Ridley as a secretary
dot icon13/09/2012
Auditor's resignation
dot icon27/07/2012
Appointment of Susan Wei Wan Low as a director
dot icon27/07/2012
Appointment of Yik Wai Lau as a director
dot icon27/07/2012
Appointment of Whay Hong Lee as a director
dot icon27/07/2012
Termination of appointment of Wei Ling as a director
dot icon27/07/2012
Termination of appointment of Oi Lee as a director
dot icon27/07/2012
Termination of appointment of Arthur Ling as a director
dot icon23/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon28/02/2012
Termination of appointment of Jacques Levy as a director
dot icon03/02/2012
Full accounts made up to 2011-09-30
dot icon23/03/2011
Appointment of Mr Jacques Levy as a director
dot icon08/03/2011
Full accounts made up to 2010-09-30
dot icon07/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon28/09/2010
Appointment of Mr Arthur Ping Sheun Ling as a director
dot icon08/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon08/03/2010
Register(s) moved to registered inspection location
dot icon08/03/2010
Register inspection address has been changed
dot icon08/03/2010
Director's details changed for Wei Feng Sandra Ling on 2010-03-08
dot icon08/03/2010
Director's details changed for Oi Hian Lee on 2010-03-08
dot icon13/01/2010
Full accounts made up to 2009-09-30
dot icon24/04/2009
Director appointed wei feng sandra ling
dot icon21/04/2009
Return made up to 28/02/09; full list of members
dot icon06/01/2009
Full accounts made up to 2008-09-30
dot icon24/06/2008
Appointment terminated director robert ditchfield
dot icon01/04/2008
Group of companies' accounts made up to 2007-09-30
dot icon03/03/2008
Return made up to 28/02/08; full list of members
dot icon23/03/2007
Return made up to 28/02/07; full list of members
dot icon09/03/2007
Group of companies' accounts made up to 2006-09-30
dot icon19/07/2006
Director resigned
dot icon14/03/2006
Return made up to 28/02/06; full list of members
dot icon23/01/2006
Group of companies' accounts made up to 2005-09-30
dot icon29/03/2005
Return made up to 28/02/05; full list of members
dot icon10/02/2005
Group of companies' accounts made up to 2004-09-30
dot icon01/04/2004
Return made up to 28/02/04; full list of members
dot icon12/02/2004
Group of companies' accounts made up to 2003-09-30
dot icon10/12/2003
Registered office changed on 10/12/03 from: 6 kensington church street london W8 4EP
dot icon13/04/2003
Director resigned
dot icon02/04/2003
Return made up to 28/02/03; full list of members
dot icon28/03/2003
Group of companies' accounts made up to 2002-09-30
dot icon10/04/2002
Group of companies' accounts made up to 2001-09-30
dot icon27/03/2002
Return made up to 28/02/02; full list of members
dot icon05/09/2001
Director resigned
dot icon06/04/2001
Return made up to 28/02/01; full list of members
dot icon14/03/2001
Full group accounts made up to 2000-09-30
dot icon02/08/2000
New director appointed
dot icon14/07/2000
New director appointed
dot icon05/07/2000
New director appointed
dot icon05/04/2000
Return made up to 28/02/00; full list of members
dot icon06/02/2000
Full group accounts made up to 1999-09-30
dot icon28/05/1999
Full group accounts made up to 1998-09-30
dot icon14/03/1999
Director resigned
dot icon14/03/1999
Return made up to 28/02/99; full list of members
dot icon23/09/1998
Ad 17/08/98--------- £ si 34950000@1=34950000 £ ic 3946613/38896613
dot icon23/09/1998
Ad 01/09/98--------- £ si 3896613@1=3896613 £ ic 50000/3946613
dot icon23/09/1998
Resolutions
dot icon23/09/1998
Resolutions
dot icon23/09/1998
£ nc 10000000/50000000 14/08/98
dot icon09/09/1998
Director resigned
dot icon10/03/1998
Return made up to 28/02/98; no change of members
dot icon11/02/1998
Full group accounts made up to 1997-09-30
dot icon20/05/1997
New director appointed
dot icon20/05/1997
New director appointed
dot icon16/05/1997
Full group accounts made up to 1996-09-30
dot icon01/04/1997
Return made up to 28/02/97; full list of members
dot icon08/01/1997
Registered office changed on 08/01/97 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF
dot icon08/01/1997
New secretary appointed
dot icon19/10/1996
Memorandum and Articles of Association
dot icon06/09/1996
Accounting reference date shortened from 28/02/97 to 30/09/96
dot icon12/08/1996
Ad 31/05/96--------- £ si 49998@1=49998 £ ic 2/50000
dot icon07/08/1996
Certificate of change of name
dot icon22/07/1996
New director appointed
dot icon12/07/1996
Resolutions
dot icon12/07/1996
Resolutions
dot icon12/07/1996
£ nc 1000/10000000 22/05/96
dot icon21/06/1996
Director resigned
dot icon21/06/1996
Secretary resigned
dot icon21/06/1996
New secretary appointed
dot icon21/06/1996
New director appointed
dot icon29/02/1996
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
31/12/2024
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
75.53M
-
0.00
-
-
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lee, Hau Hian
Director
29/05/1996 - 06/08/2001
3
Lee, Oi Hian
Director
02/07/1996 - 17/07/2012
5
Liu, Rong
Director
31/03/2017 - 04/11/2025
3
Lau, Yik Wai
Director
17/07/2012 - 31/07/2013
4
Low, Susan Mei Wan
Director
17/07/2012 - 30/09/2016
8

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 CRABTREE & EVELYN HOLDINGS LIMITED

CRABTREE & EVELYN HOLDINGS LIMITED is an(a) Active company incorporated on 29/02/1996 with the registered office located at 5 Brayford Square, London E1 0SG. 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 CRABTREE & EVELYN HOLDINGS LIMITED?

toggle

CRABTREE & EVELYN HOLDINGS LIMITED is currently Active. It was registered on 29/02/1996 .

Where is CRABTREE & EVELYN HOLDINGS LIMITED located?

toggle

CRABTREE & EVELYN HOLDINGS LIMITED is registered at 5 Brayford Square, London E1 0SG.

What does CRABTREE & EVELYN HOLDINGS LIMITED do?

toggle

CRABTREE & EVELYN HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CRABTREE & EVELYN HOLDINGS LIMITED?

toggle

The latest filing was on 04/11/2025: Termination of appointment of Rong Liu as a director on 2025-11-04.