CRADLECREST LIMITED

Register to unlock more data on OkredoRegister

CRADLECREST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01612286

Incorporation date

09/02/1982

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

2 Peterwood Way, Croydon, Surrey CR0 4UQCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/1982)
dot icon20/11/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon20/11/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon20/11/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon20/11/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon15/10/2025
Director's details changed for Mr Jayantibhai Chimanbhai Patel on 2025-10-01
dot icon21/08/2025
Memorandum and Articles of Association
dot icon21/08/2025
Resolutions
dot icon20/08/2025
Satisfaction of charge 016122860011 in full
dot icon20/08/2025
Satisfaction of charge 016122860012 in full
dot icon15/08/2025
Registration of charge 016122860013, created on 2025-08-14
dot icon11/06/2025
Confirmation statement made on 2025-06-03 with no updates
dot icon02/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon02/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon02/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon02/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon04/10/2024
Termination of appointment of Heena Patel as a secretary on 2024-09-30
dot icon04/10/2024
Termination of appointment of Heena Patel as a director on 2024-09-30
dot icon03/06/2024
Confirmation statement made on 2024-06-03 with no updates
dot icon05/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon05/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon05/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon05/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon05/06/2023
Confirmation statement made on 2023-06-03 with no updates
dot icon27/09/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon27/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon27/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon27/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon15/06/2022
Termination of appointment of Ameetkumar Ramananbhai Patel as a secretary on 2022-06-15
dot icon15/06/2022
Appointment of Heena Patel as a secretary on 2022-06-15
dot icon06/06/2022
Confirmation statement made on 2022-06-03 with no updates
dot icon18/12/2021
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon18/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon18/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon18/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon03/06/2021
Confirmation statement made on 2021-06-03 with no updates
dot icon21/02/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon21/02/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon21/02/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon21/02/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon08/09/2020
Registration of charge 016122860012, created on 2020-09-04
dot icon16/06/2020
Confirmation statement made on 2020-06-03 with no updates
dot icon25/09/2019
Full accounts made up to 2019-03-31
dot icon05/06/2019
Confirmation statement made on 2019-06-03 with no updates
dot icon01/10/2018
Full accounts made up to 2018-03-31
dot icon11/06/2018
Confirmation statement made on 2018-06-03 with no updates
dot icon01/11/2017
Full accounts made up to 2017-03-31
dot icon16/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon23/12/2016
Full accounts made up to 2016-03-31
dot icon19/08/2016
Appointment of Mr Jayantilal Patel as a director on 2016-07-16
dot icon19/08/2016
Termination of appointment of Kirit Chimanbhai Patel as a director on 2016-07-16
dot icon08/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon03/03/2016
Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 2 Peterwood Way Croydon Surrey CR0 4UQ on 2016-03-03
dot icon25/02/2016
Registration of charge 016122860011, created on 2016-02-17
dot icon19/02/2016
Satisfaction of charge 8 in full
dot icon19/02/2016
Satisfaction of charge 7 in full
dot icon19/02/2016
Satisfaction of charge 016122860009 in full
dot icon19/02/2016
Satisfaction of charge 016122860010 in full
dot icon25/01/2016
Resolutions
dot icon25/09/2015
Full accounts made up to 2015-03-31
dot icon16/06/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon29/09/2014
Full accounts made up to 2014-03-31
dot icon30/06/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon27/05/2014
Registration of charge 016122860010
dot icon31/03/2014
Appointment of Heena Patel as a director
dot icon01/10/2013
Full accounts made up to 2013-03-31
dot icon01/07/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon30/04/2013
Registration of charge 016122860009
dot icon31/01/2013
Particulars of a mortgage or charge / charge no: 8
dot icon05/12/2012
Appointment of Mr Tayabali Mohamedbhai as a director
dot icon19/10/2012
Full accounts made up to 2012-03-31
dot icon09/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon06/10/2012
Particulars of a mortgage or charge / charge no: 7
dot icon08/06/2012
Annual return made up to 2012-06-03 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2011-03-31
dot icon16/06/2011
Annual return made up to 2011-06-03 with full list of shareholders
dot icon01/02/2011
Full accounts made up to 2010-03-31
dot icon20/09/2010
Registered office address changed from 6 Bruce Grove London, N17 6RA on 2010-09-20
dot icon20/07/2010
Annual return made up to 2010-06-03 with full list of shareholders
dot icon20/07/2010
Register inspection address has been changed
dot icon19/08/2009
Accounts for a medium company made up to 2009-03-31
dot icon15/06/2009
Return made up to 03/06/09; full list of members
dot icon16/09/2008
Accounts for a medium company made up to 2008-03-31
dot icon18/06/2008
Return made up to 03/06/08; full list of members
dot icon06/11/2007
Accounts for a medium company made up to 2007-03-31
dot icon04/06/2007
Return made up to 03/06/07; full list of members
dot icon24/11/2006
Accounts for a medium company made up to 2006-03-31
dot icon11/10/2006
Declaration of satisfaction of mortgage/charge
dot icon11/10/2006
Declaration of satisfaction of mortgage/charge
dot icon11/10/2006
Declaration of satisfaction of mortgage/charge
dot icon11/10/2006
Declaration of satisfaction of mortgage/charge
dot icon11/10/2006
Declaration of satisfaction of mortgage/charge
dot icon23/09/2006
Particulars of mortgage/charge
dot icon14/06/2006
Return made up to 03/06/06; full list of members
dot icon05/02/2006
Accounts for a small company made up to 2005-03-31
dot icon21/06/2005
Return made up to 03/06/05; full list of members
dot icon31/10/2004
Accounts for a small company made up to 2004-03-31
dot icon23/07/2004
Particulars of mortgage/charge
dot icon13/07/2004
Return made up to 03/06/04; full list of members
dot icon29/06/2004
New secretary appointed
dot icon28/06/2004
Particulars of mortgage/charge
dot icon01/04/2004
Accounts for a small company made up to 2003-03-31
dot icon21/06/2003
Return made up to 03/06/03; full list of members
dot icon17/12/2002
Accounts for a small company made up to 2002-03-31
dot icon01/07/2002
Return made up to 03/06/02; full list of members
dot icon05/04/2002
Accounts for a small company made up to 2001-03-31
dot icon23/03/2002
Particulars of mortgage/charge
dot icon09/07/2001
Return made up to 03/06/01; full list of members
dot icon20/01/2001
Accounts for a small company made up to 2000-03-31
dot icon12/06/2000
Return made up to 03/06/00; full list of members
dot icon02/12/1999
Accounts for a small company made up to 1999-03-31
dot icon16/06/1999
Return made up to 03/06/99; full list of members
dot icon21/12/1998
Accounts for a small company made up to 1998-03-31
dot icon17/06/1998
Return made up to 03/06/98; no change of members
dot icon25/01/1998
Accounts for a small company made up to 1997-03-31
dot icon05/11/1997
Director resigned
dot icon18/06/1997
Return made up to 03/06/97; no change of members
dot icon10/01/1997
Accounts for a small company made up to 1996-03-31
dot icon11/06/1996
Return made up to 03/06/96; full list of members
dot icon11/01/1996
Accounts for a small company made up to 1995-03-31
dot icon08/06/1995
Return made up to 03/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/12/1994
Accounts for a small company made up to 1994-03-31
dot icon20/09/1994
Amended accounts made up to 1993-06-30
dot icon13/06/1994
Return made up to 03/06/94; no change of members
dot icon22/04/1994
Accounting reference date shortened from 30/06 to 31/03
dot icon17/11/1993
Accounts for a small company made up to 1993-06-30
dot icon23/06/1993
Return made up to 03/06/93; full list of members
dot icon17/12/1992
Accounts for a small company made up to 1992-06-30
dot icon25/09/1992
Particulars of mortgage/charge
dot icon02/06/1992
Return made up to 03/06/92; no change of members
dot icon13/03/1992
Accounts for a small company made up to 1991-06-30
dot icon02/07/1991
Return made up to 03/06/91; no change of members
dot icon29/06/1991
Accounts for a small company made up to 1990-06-30
dot icon21/09/1990
Director resigned
dot icon10/09/1990
Secretary resigned;new secretary appointed
dot icon02/05/1990
Accounts for a small company made up to 1989-03-31
dot icon24/04/1990
Return made up to 02/04/90; full list of members
dot icon06/11/1989
Accounting reference date extended from 31/03 to 30/06
dot icon20/04/1989
Accounts for a small company made up to 1988-03-31
dot icon20/04/1989
Return made up to 25/01/89; full list of members
dot icon20/04/1989
Registered office changed on 20/04/89 from: 27-31 blandford street london W1H 3AD
dot icon11/01/1989
Wd 15/12/88 ad 09/12/88--------- £ si 9900@1=9900 £ ic 100/10000
dot icon11/01/1989
Nc inc already adjusted
dot icon11/01/1989
Resolutions
dot icon10/02/1988
Full accounts made up to 1987-03-31
dot icon10/02/1988
Return made up to 18/01/88; full list of members
dot icon28/03/1987
Return made up to 16/01/87; full list of members
dot icon16/03/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/03/1987
Full accounts made up to 1986-03-31
dot icon09/02/1982
Miscellaneous

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
03/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

4
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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CRADLECREST LIMITED

CRADLECREST LIMITED is an(a) Active company incorporated on 09/02/1982 with the registered office located at 2 Peterwood Way, Croydon, Surrey CR0 4UQ. 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 CRADLECREST LIMITED?

toggle

CRADLECREST LIMITED is currently Active. It was registered on 09/02/1982 .

Where is CRADLECREST LIMITED located?

toggle

CRADLECREST LIMITED is registered at 2 Peterwood Way, Croydon, Surrey CR0 4UQ.

What does CRADLECREST LIMITED do?

toggle

CRADLECREST LIMITED operates in the Wholesale of pharmaceutical goods (46.46 - SIC 2007) sector.

What is the latest filing for CRADLECREST LIMITED?

toggle

The latest filing was on 20/11/2025: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.