CRACKING ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

CRACKING ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03296361

Incorporation date

24/12/1996

Size

Small

Contacts

Registered address

Registered address

30-32 Upper Maudlin Street, Bristol BS2 8DJCopy
copy info iconCopy
See on map
Latest events (Record since 24/12/1996)
dot icon21/01/2026
Confirmation statement made on 2025-12-24 with no updates
dot icon22/12/2025
Accounts for a small company made up to 2025-03-31
dot icon06/01/2025
Confirmation statement made on 2024-12-24 with no updates
dot icon20/12/2024
Accounts for a small company made up to 2024-03-31
dot icon12/01/2024
Accounts for a small company made up to 2023-03-31
dot icon02/01/2024
Confirmation statement made on 2023-12-24 with no updates
dot icon06/01/2023
Confirmation statement made on 2022-12-24 with no updates
dot icon04/01/2023
Accounts for a small company made up to 2022-03-31
dot icon06/01/2022
Confirmation statement made on 2021-12-24 with no updates
dot icon05/01/2022
Accounts for a small company made up to 2021-03-31
dot icon23/03/2021
Accounts for a small company made up to 2020-03-31
dot icon29/12/2020
Confirmation statement made on 2020-12-24 with no updates
dot icon24/12/2019
Confirmation statement made on 2019-12-24 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/01/2019
Confirmation statement made on 2018-12-24 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/11/2018
Registered office address changed from 26 Upper Maudlin Street Bristol BS2 8DJ to 30-32 Upper Maudlin Street Bristol BS2 8DJ on 2018-11-27
dot icon29/01/2018
Confirmation statement made on 2017-12-24 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/03/2017
Secretary's details changed for Anna Natasha Lois Shepherd on 2017-03-12
dot icon13/03/2017
Director's details changed for Miss Nicola Kim Masters on 2017-03-12
dot icon27/02/2017
Confirmation statement made on 2016-12-24 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/05/2016
Director's details changed for Mr Simon Charles Bowden Cooper on 2015-02-28
dot icon12/01/2016
Annual return made up to 2015-12-24 with full list of shareholders
dot icon12/01/2016
Registered office address changed from 24 Upper Maudlin Street Bristol BS2 8DJ to 26 Upper Maudlin Street Bristol BS2 8DJ on 2016-01-12
dot icon04/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon20/01/2015
Annual return made up to 2014-12-24 with full list of shareholders
dot icon11/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon07/07/2014
Appointment of Mr Jocelyn Handley Moule as a director
dot icon14/04/2014
Termination of appointment of Sean Clarke as a director
dot icon17/03/2014
Certificate of change of name
dot icon17/03/2014
Change of name notice
dot icon20/01/2014
Annual return made up to 2013-12-24 with full list of shareholders
dot icon02/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon13/05/2013
Termination of appointment of Ian Hannah as a director
dot icon12/03/2013
Annual return made up to 2012-12-24 with full list of shareholders
dot icon12/03/2013
Appointment of Mr Sean Michael Clarke as a director
dot icon05/01/2013
Full accounts made up to 2012-03-31
dot icon19/01/2012
Annual return made up to 2011-12-24 with full list of shareholders
dot icon04/01/2012
Full accounts made up to 2011-03-31
dot icon19/01/2011
Annual return made up to 2010-12-24 with full list of shareholders
dot icon04/01/2011
Full accounts made up to 2010-03-31
dot icon24/03/2010
Annual return made up to 2009-12-24 with full list of shareholders
dot icon24/03/2010
Director's details changed for Nicola Kim Masters on 2010-01-01
dot icon24/03/2010
Director's details changed for Simon Charles Bowden Cooper on 2010-01-01
dot icon01/02/2010
Full accounts made up to 2009-03-31
dot icon24/02/2009
Return made up to 24/12/08; full list of members
dot icon23/02/2009
Registered office changed on 23/02/2009 from the honeypot 24 upper maudlin street bristol BS2 8DJ
dot icon04/02/2009
Full accounts made up to 2008-03-31
dot icon18/06/2008
Return made up to 24/12/07; full list of members
dot icon18/06/2008
Appointment terminated director david simons
dot icon02/02/2008
Full accounts made up to 2007-03-31
dot icon09/02/2007
Full accounts made up to 2006-03-31
dot icon17/01/2007
Return made up to 24/12/06; full list of members
dot icon09/02/2006
Return made up to 24/12/05; full list of members
dot icon05/02/2006
Full accounts made up to 2005-03-31
dot icon01/02/2005
Full accounts made up to 2004-03-31
dot icon21/01/2005
Return made up to 24/12/04; full list of members
dot icon29/01/2004
Full accounts made up to 2003-03-31
dot icon21/01/2004
Return made up to 24/12/03; full list of members
dot icon03/02/2003
Full accounts made up to 2002-03-31
dot icon13/01/2003
Return made up to 24/12/02; full list of members
dot icon22/01/2002
Full accounts made up to 2001-03-31
dot icon04/01/2002
Return made up to 24/12/01; full list of members
dot icon23/07/2001
New director appointed
dot icon23/07/2001
New director appointed
dot icon26/06/2001
New director appointed
dot icon26/06/2001
Director resigned
dot icon26/06/2001
Director resigned
dot icon26/06/2001
New secretary appointed
dot icon26/06/2001
Secretary resigned
dot icon09/01/2001
Return made up to 24/12/00; full list of members
dot icon10/12/2000
Full accounts made up to 2000-03-31
dot icon04/01/2000
Return made up to 24/12/99; no change of members
dot icon30/12/1999
Full accounts made up to 1999-03-31
dot icon19/01/1999
New director appointed
dot icon07/01/1999
Return made up to 24/12/98; no change of members
dot icon07/01/1999
New secretary appointed
dot icon07/01/1999
Secretary resigned
dot icon07/01/1999
Director resigned
dot icon19/10/1998
Full accounts made up to 1998-03-31
dot icon11/01/1998
Return made up to 24/12/97; full list of members
dot icon18/12/1997
Accounting reference date extended from 31/01/98 to 31/03/98
dot icon22/05/1997
Particulars of mortgage/charge
dot icon25/03/1997
Secretary resigned;director resigned
dot icon25/03/1997
Director resigned
dot icon25/03/1997
New secretary appointed
dot icon25/03/1997
New director appointed
dot icon25/03/1997
New director appointed
dot icon25/03/1997
New director appointed
dot icon25/03/1997
Accounting reference date extended from 31/12/97 to 31/01/98
dot icon24/02/1997
Memorandum and Articles of Association
dot icon19/02/1997
Resolutions
dot icon19/02/1997
Registered office changed on 19/02/97 from: 30 queen charlotte st bristol BS99 7QQ
dot icon18/02/1997
Certificate of change of name
dot icon24/12/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

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

15
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

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

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

10
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CRACKING ENTERPRISES LIMITED

CRACKING ENTERPRISES LIMITED is an(a) Active company incorporated on 24/12/1996 with the registered office located at 30-32 Upper Maudlin Street, Bristol BS2 8DJ. 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 CRACKING ENTERPRISES LIMITED?

toggle

CRACKING ENTERPRISES LIMITED is currently Active. It was registered on 24/12/1996 .

Where is CRACKING ENTERPRISES LIMITED located?

toggle

CRACKING ENTERPRISES LIMITED is registered at 30-32 Upper Maudlin Street, Bristol BS2 8DJ.

What does CRACKING ENTERPRISES LIMITED do?

toggle

CRACKING ENTERPRISES LIMITED operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

What is the latest filing for CRACKING ENTERPRISES LIMITED?

toggle

The latest filing was on 21/01/2026: Confirmation statement made on 2025-12-24 with no updates.