CRAFTHOLE COMMUNITY SHOP COMMUNITY INTEREST COMPANY

Register to unlock more data on OkredoRegister

CRAFTHOLE COMMUNITY SHOP COMMUNITY INTEREST COMPANY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07833286

Incorporation date

03/11/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sheviock Memorial Hall, Crafthole, Plymouth, Cornwall PL11 3DGCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2011)
dot icon25/03/2026
Director's details changed for Mrs Berenice Brook Earnshaw on 2026-03-25
dot icon25/03/2026
Director's details changed for Mrs Ellen Rosina Adams on 2026-03-25
dot icon25/03/2026
Secretary's details changed for Ms Caroline Fletcher on 2026-03-25
dot icon25/03/2026
Director's details changed for Mrs Lynn Margaret Vickery on 2026-03-25
dot icon25/03/2026
Registered office address changed from Crafthole Community Shop Crafthole Torpoint Cornwall PL11 3BQ to Sheviock Memorial Hall Crafthole Plymouth Cornwall PL11 3DG on 2026-03-25
dot icon25/03/2026
Director's details changed for Mrs Rosalie Christina Dunn on 2026-03-25
dot icon25/03/2026
Director's details changed for Mr Leslie John Geary on 2026-03-25
dot icon12/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon10/11/2025
Director's details changed for Mrs Ellen Rosina Adams on 2025-11-02
dot icon04/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/11/2024
Confirmation statement made on 2024-11-03 with no updates
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/11/2023
Confirmation statement made on 2023-11-03 with no updates
dot icon15/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/12/2022
Appointment of Mr Leslie John Geary as a director on 2022-11-30
dot icon07/11/2022
Confirmation statement made on 2022-11-03 with no updates
dot icon17/10/2022
Termination of appointment of Diane Taylor as a director on 2022-10-14
dot icon28/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/12/2021
Termination of appointment of Bryan Pullinger as a director on 2021-12-09
dot icon03/11/2021
Confirmation statement made on 2021-11-03 with no updates
dot icon06/07/2021
Termination of appointment of Sally Ann Loynes as a director on 2021-06-30
dot icon19/04/2021
Termination of appointment of Ian Court as a director on 2021-04-14
dot icon26/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon04/02/2021
Appointment of Mrs Ellen Rosina Adams as a director on 2021-02-01
dot icon25/01/2021
Termination of appointment of Fiona Elisabeth Babbage as a director on 2021-01-20
dot icon26/11/2020
Appointment of Ms Diane Taylor as a director on 2020-11-26
dot icon26/11/2020
Appointment of Mr Ian Court as a director on 2020-11-26
dot icon04/11/2020
Confirmation statement made on 2020-11-03 with no updates
dot icon28/09/2020
Termination of appointment of Peter John Mclaren as a director on 2020-09-23
dot icon07/11/2019
Confirmation statement made on 2019-11-03 with no updates
dot icon27/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/11/2018
Confirmation statement made on 2018-11-03 with no updates
dot icon04/10/2018
Appointment of Mr Peter John Mclaren as a director on 2018-09-24
dot icon03/10/2018
Appointment of Mrs Berenice Brook Earnshaw as a director on 2018-09-24
dot icon03/10/2018
Appointment of Mrs Sally Ann Loynes as a director on 2018-09-24
dot icon12/09/2018
Appointment of Mrs Lynn Margaret Vickery as a director on 2018-08-20
dot icon12/09/2018
Appointment of Mrs Fiona Elisabeth Babbage as a director on 2018-08-20
dot icon11/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/06/2018
Termination of appointment of Darryl Hughes as a director on 2018-05-21
dot icon20/06/2018
Termination of appointment of Robin Mathias as a director on 2018-05-21
dot icon20/06/2018
Termination of appointment of Dororthee Mathias as a director on 2018-05-21
dot icon20/06/2018
Termination of appointment of Barry Harvey as a director on 2018-04-19
dot icon26/04/2018
Termination of appointment of Michael Snowling as a director on 2018-04-04
dot icon29/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/11/2017
Confirmation statement made on 2017-11-03 with no updates
dot icon16/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon20/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/05/2016
Appointment of Mr Barry Harvey as a director on 2016-05-23
dot icon15/03/2016
Termination of appointment of Sally Loynes as a director on 2016-02-24
dot icon15/03/2016
Termination of appointment of Phillip Loynes as a director on 2016-02-24
dot icon11/11/2015
Annual return made up to 2015-11-03 no member list
dot icon14/07/2015
Total exemption full accounts made up to 2015-03-31
dot icon05/11/2014
Annual return made up to 2014-11-03 no member list
dot icon10/06/2014
Total exemption full accounts made up to 2014-03-31
dot icon03/06/2014
Appointment of Mrs Daryl Hughes as a director
dot icon02/06/2014
Termination of appointment of Basil Barron as a director
dot icon09/12/2013
Annual return made up to 2013-11-03 no member list
dot icon09/12/2013
Appointment of Ms Caroline Fletcher as a secretary
dot icon09/12/2013
Termination of appointment of Gillian Kennedy as a secretary
dot icon11/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/11/2012
Annual return made up to 2012-11-03 no member list
dot icon19/11/2012
Registered office address changed from Crafthole Community Shop Cic Crafthole Torpoint Cornwall PL11 3BQ on 2012-11-19
dot icon19/11/2012
Secretary's details changed for Gillian Margaret Kennedy on 2012-11-19
dot icon12/10/2012
Appointment of Mrs Rosalie Christina Dunn as a director
dot icon09/10/2012
Current accounting period extended from 2012-11-30 to 2013-03-31
dot icon03/11/2011
Incorporation of a Community Interest Company
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
31/03/2025
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
4
11.09K
-
0.00
8.26K
-
2022
3
7.51K
-
0.00
5.14K
-
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

6
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 CRAFTHOLE COMMUNITY SHOP COMMUNITY INTEREST COMPANY

CRAFTHOLE COMMUNITY SHOP COMMUNITY INTEREST COMPANY is an(a) Active company incorporated on 03/11/2011 with the registered office located at Sheviock Memorial Hall, Crafthole, Plymouth, Cornwall PL11 3DG. There are currently 6 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 CRAFTHOLE COMMUNITY SHOP COMMUNITY INTEREST COMPANY?

toggle

CRAFTHOLE COMMUNITY SHOP COMMUNITY INTEREST COMPANY is currently Active. It was registered on 03/11/2011 .

Where is CRAFTHOLE COMMUNITY SHOP COMMUNITY INTEREST COMPANY located?

toggle

CRAFTHOLE COMMUNITY SHOP COMMUNITY INTEREST COMPANY is registered at Sheviock Memorial Hall, Crafthole, Plymouth, Cornwall PL11 3DG.

What does CRAFTHOLE COMMUNITY SHOP COMMUNITY INTEREST COMPANY do?

toggle

CRAFTHOLE COMMUNITY SHOP COMMUNITY INTEREST COMPANY operates in the Retail sale in non-specialised stores with food beverages or tobacco predominating (47.11 - SIC 2007) sector.

What is the latest filing for CRAFTHOLE COMMUNITY SHOP COMMUNITY INTEREST COMPANY?

toggle

The latest filing was on 25/03/2026: Director's details changed for Mrs Berenice Brook Earnshaw on 2026-03-25.