CRABTREE OF GATESHEAD LIMITED

Register to unlock more data on OkredoRegister

CRABTREE OF GATESHEAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04562891

Incorporation date

15/10/2002

Size

Medium

Contacts

Registered address

Registered address

Kingsway, Team Valley Trading Estate, Gateshead, Tyne & Wear NE11 0SUCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2002)
dot icon05/01/2026
Accounts for a medium company made up to 2025-03-31
dot icon22/10/2025
Confirmation statement made on 2025-10-10 with no updates
dot icon23/12/2024
Full accounts made up to 2024-03-31
dot icon24/10/2024
Confirmation statement made on 2024-10-10 with no updates
dot icon18/10/2023
Full accounts made up to 2023-03-31
dot icon16/10/2023
Confirmation statement made on 2023-10-10 with no updates
dot icon07/02/2023
Full accounts made up to 2022-03-31
dot icon21/10/2022
Confirmation statement made on 2022-10-10 with no updates
dot icon21/12/2021
Full accounts made up to 2021-03-31
dot icon11/10/2021
Confirmation statement made on 2021-10-10 with no updates
dot icon04/12/2020
Full accounts made up to 2020-03-31
dot icon13/10/2020
Confirmation statement made on 2020-10-10 with no updates
dot icon24/08/2020
Termination of appointment of William George Athey as a director on 2020-08-01
dot icon24/08/2020
Termination of appointment of Jacqueline Athey as a secretary on 2020-08-01
dot icon09/12/2019
Full accounts made up to 2019-03-31
dot icon21/10/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon26/11/2018
Full accounts made up to 2018-03-31
dot icon25/10/2018
Confirmation statement made on 2018-10-10 with no updates
dot icon05/01/2018
Full accounts made up to 2017-03-31
dot icon25/10/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon01/02/2017
Full accounts made up to 2016-03-31
dot icon25/11/2016
Confirmation statement made on 2016-10-10 with updates
dot icon23/11/2016
Director's details changed for William George Athey on 2010-03-19
dot icon06/01/2016
Full accounts made up to 2015-03-31
dot icon18/12/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon13/04/2015
Satisfaction of charge 8 in full
dot icon19/12/2014
Full accounts made up to 2014-03-31
dot icon06/11/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon30/05/2014
Registration of charge 045628910011
dot icon29/05/2014
Satisfaction of charge 7 in full
dot icon20/03/2014
Registration of charge 045628910009
dot icon20/03/2014
Registration of charge 045628910010
dot icon28/10/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon11/10/2013
Full accounts made up to 2013-03-31
dot icon03/04/2013
Particulars of a mortgage or charge / charge no: 8
dot icon11/12/2012
Termination of appointment of Stephen Mcdowell as a secretary
dot icon11/12/2012
Appointment of Mrs Jacqueline Athey as a secretary
dot icon21/11/2012
Full accounts made up to 2012-03-31
dot icon11/10/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon03/10/2012
Director's details changed for Stephen Mcdowell on 2012-10-03
dot icon03/10/2012
Director's details changed for William George Athey on 2012-10-03
dot icon03/10/2012
Secretary's details changed for Stephen Mcdowell on 2012-10-03
dot icon10/11/2011
Full accounts made up to 2011-03-31
dot icon08/11/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon24/10/2011
Particulars of a mortgage or charge / charge no: 7
dot icon04/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon04/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon04/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon05/01/2011
Full accounts made up to 2010-03-31
dot icon27/10/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon21/01/2010
Annual return made up to 2009-10-10 with full list of shareholders
dot icon20/01/2010
Full accounts made up to 2009-03-31
dot icon05/04/2009
Appointment terminated director paul mckie
dot icon25/03/2009
Return made up to 10/10/08; no change of members
dot icon31/10/2008
Accounts for a medium company made up to 2008-03-31
dot icon12/02/2008
Return made up to 15/10/07; no change of members
dot icon02/12/2007
Accounts for a medium company made up to 2007-03-31
dot icon30/03/2007
Resolutions
dot icon30/03/2007
Declaration of assistance for shares acquisition
dot icon30/03/2007
Director resigned
dot icon11/12/2006
New director appointed
dot icon11/12/2006
New director appointed
dot icon01/11/2006
Accounts for a medium company made up to 2006-03-31
dot icon30/10/2006
Return made up to 15/10/06; full list of members
dot icon15/12/2005
Return made up to 15/10/05; full list of members
dot icon11/11/2005
Declaration of assistance for shares acquisition
dot icon13/10/2005
Resolutions
dot icon13/10/2005
Director resigned
dot icon29/07/2005
Accounts for a medium company made up to 2005-03-31
dot icon24/02/2005
Director resigned
dot icon27/01/2005
Return made up to 15/10/04; full list of members
dot icon19/01/2005
Full accounts made up to 2004-03-31
dot icon13/07/2004
Particulars of mortgage/charge
dot icon17/12/2003
Return made up to 15/10/03; full list of members
dot icon26/04/2003
Particulars of mortgage/charge
dot icon15/04/2003
Particulars of mortgage/charge
dot icon03/04/2003
New director appointed
dot icon03/04/2003
Resolutions
dot icon03/04/2003
Resolutions
dot icon03/04/2003
Registered office changed on 03/04/03 from: central square south, orchard street newcastle upon tyne NE1 3XX
dot icon03/04/2003
Accounting reference date extended from 31/10/03 to 31/03/04
dot icon03/04/2003
Director resigned
dot icon03/04/2003
Secretary resigned
dot icon03/04/2003
New director appointed
dot icon03/04/2003
New director appointed
dot icon03/04/2003
New secretary appointed
dot icon03/04/2003
Resolutions
dot icon03/04/2003
Resolutions
dot icon03/04/2003
Resolutions
dot icon03/04/2003
£ nc 1000/100000 12/03/03
dot icon29/03/2003
Particulars of mortgage/charge
dot icon22/03/2003
Particulars of mortgage/charge
dot icon20/03/2003
Certificate of change of name
dot icon19/02/2003
New director appointed
dot icon15/10/2002
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

98
2021
change arrow icon0 % *

* during past year

Cash in Bank

£231,052.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
98
6.10M
-
0.00
231.05K
-
2021
98
6.10M
-
0.00
231.05K
-

Employees

2021

Employees

98 Ascended- *

Net Assets(GBP)

6.10M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

231.05K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcdowell, Stephen
Director
12/02/2003 - Present
5

Persons with Significant Control

0

No PSC data available.

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About CRABTREE OF GATESHEAD LIMITED

CRABTREE OF GATESHEAD LIMITED is an(a) Active company incorporated on 15/10/2002 with the registered office located at Kingsway, Team Valley Trading Estate, Gateshead, Tyne & Wear NE11 0SU. There is currently 1 active director according to the latest confirmation statement. Number of employees 98 according to last financial statements.

Frequently Asked Questions

What is the current status of CRABTREE OF GATESHEAD LIMITED?

toggle

CRABTREE OF GATESHEAD LIMITED is currently Active. It was registered on 15/10/2002 .

Where is CRABTREE OF GATESHEAD LIMITED located?

toggle

CRABTREE OF GATESHEAD LIMITED is registered at Kingsway, Team Valley Trading Estate, Gateshead, Tyne & Wear NE11 0SU.

What does CRABTREE OF GATESHEAD LIMITED do?

toggle

CRABTREE OF GATESHEAD LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

How many employees does CRABTREE OF GATESHEAD LIMITED have?

toggle

CRABTREE OF GATESHEAD LIMITED had 98 employees in 2021.

What is the latest filing for CRABTREE OF GATESHEAD LIMITED?

toggle

The latest filing was on 05/01/2026: Accounts for a medium company made up to 2025-03-31.