CRAG HEAD LIMITED

Register to unlock more data on OkredoRegister

CRAG HEAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04472677

Incorporation date

28/06/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Poole Hill, Bournemouth, Dorset BH2 5PSCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2002)
dot icon12/12/2025
Total exemption full accounts made up to 2025-05-24
dot icon10/09/2025
Director's details changed for Paul Frederick Quantick on 2025-09-10
dot icon10/09/2025
Director's details changed for Jennifer Rosalind Vernon on 2025-09-10
dot icon05/09/2025
Director's details changed for Wendy Dorothy Godwin on 2025-09-04
dot icon05/09/2025
Director's details changed for Mrs Marilyn Rochelle Jackson on 2025-09-04
dot icon04/09/2025
Director's details changed for Mrs Michele Davis on 2025-09-04
dot icon04/09/2025
Director's details changed for Mrs Ruth Sandra Gosschalk on 2025-09-04
dot icon04/09/2025
Director's details changed for Mr Coll Michaels on 2025-09-04
dot icon04/09/2025
Director's details changed for Philip Leslie Kerstein on 2025-09-04
dot icon04/09/2025
Director's details changed for Mr Steven David Morant on 2025-09-04
dot icon06/05/2025
Confirmation statement made on 2025-05-06 with updates
dot icon11/02/2025
Accounts for a small company made up to 2024-05-24
dot icon04/07/2024
Confirmation statement made on 2024-06-28 with updates
dot icon29/08/2023
Accounts for a small company made up to 2023-05-24
dot icon25/07/2023
Appointment of Mrs Michele Davis as a director on 2023-07-25
dot icon25/07/2023
Appointment of Mr Coll Michaels as a director on 2023-07-25
dot icon25/07/2023
Appointment of Mrs Ruth Sandra Gosschalk as a director on 2023-07-25
dot icon12/07/2023
Confirmation statement made on 2023-06-28 with updates
dot icon23/02/2023
Termination of appointment of Timothy James Harris as a director on 2023-02-06
dot icon23/02/2023
Accounts for a small company made up to 2022-05-24
dot icon20/02/2023
Termination of appointment of Nicola Jane Neilon as a director on 2023-02-21
dot icon12/07/2022
Confirmation statement made on 2022-06-28 with updates
dot icon16/06/2022
Appointment of Foxes Property Management Limited as a secretary on 2022-06-16
dot icon16/06/2022
Termination of appointment of Wendy Dorothy Godwin as a secretary on 2022-06-16
dot icon16/06/2022
Registered office address changed from Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW United Kingdom to 6 Poole Hill Bournemouth Dorset BH2 5PS on 2022-06-16
dot icon06/05/2022
Accounts for a small company made up to 2021-05-24
dot icon22/07/2021
Confirmation statement made on 2021-06-28 with updates
dot icon04/12/2020
Termination of appointment of Paul John Murrell as a director on 2020-10-23
dot icon15/09/2020
Appointment of Nicola Jane Neilon as a director on 2020-07-31
dot icon15/09/2020
Appointment of Philip Leslie Kerstein as a director on 2020-09-11
dot icon01/09/2020
Accounts for a small company made up to 2020-05-24
dot icon03/08/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon19/12/2019
Termination of appointment of Christopher Harris as a director on 2019-12-04
dot icon20/09/2019
Appointment of Timothy James Harris as a director on 2019-09-13
dot icon06/09/2019
Termination of appointment of Shirley Ann Alford as a director on 2019-08-23
dot icon13/08/2019
Confirmation statement made on 2019-06-28 with updates
dot icon07/08/2019
Accounts for a small company made up to 2019-05-24
dot icon19/02/2019
Termination of appointment of Peter Alexander Nowicki as a director on 2019-02-19
dot icon20/11/2018
Registered office address changed from Towngate House 2-8 Parkstone Road Poole Hampshire BH15 2PW United Kingdom to Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW on 2018-11-20
dot icon20/11/2018
Registered office address changed from The George Business Centre Christchurch Road New Milton Hampshire BH25 6QJ to Towngate House 2-8 Parkstone Road Poole Hampshire BH15 2PW on 2018-11-20
dot icon12/09/2018
Appointment of Mrs Marilyn Rochelle Jackson as a director on 2018-08-29
dot icon09/08/2018
Accounts for a small company made up to 2018-05-24
dot icon28/06/2018
Confirmation statement made on 2018-06-28 with updates
dot icon10/08/2017
Full accounts made up to 2017-05-24
dot icon03/07/2017
Notification of a person with significant control statement
dot icon28/06/2017
Confirmation statement made on 2017-06-28 with updates
dot icon27/02/2017
Appointment of Mr Paul John Murrell as a director on 2017-02-23
dot icon26/10/2016
Termination of appointment of Donald Alfred Wratten as a director on 2016-09-14
dot icon05/10/2016
Termination of appointment of Donald Alfred Wratten as a secretary on 2016-10-01
dot icon05/10/2016
Appointment of Mrs Wendy Dorothy Godwin as a secretary on 2016-10-01
dot icon05/08/2016
Full accounts made up to 2016-05-24
dot icon28/06/2016
Annual return made up to 2016-06-28 no member list
dot icon06/10/2015
Termination of appointment of Joseph Boyd Soden as a director on 2015-09-28
dot icon30/07/2015
Full accounts made up to 2015-05-24
dot icon21/07/2015
Appointment of Mr Steven David Morant as a director on 2015-07-17
dot icon21/07/2015
Appointment of Mr Peter Nowicki as a director on 2015-07-17
dot icon21/07/2015
Termination of appointment of Vivian Stanley Phillips as a director on 2015-07-17
dot icon21/07/2015
Termination of appointment of Barbara Fay Tobias as a director on 2015-07-17
dot icon29/06/2015
Annual return made up to 2015-06-28 no member list
dot icon11/09/2014
Appointment of Mr Joseph Boyd Soden as a director on 2014-08-22
dot icon22/08/2014
Full accounts made up to 2014-05-24
dot icon15/07/2014
Annual return made up to 2014-06-28 no member list
dot icon24/02/2014
Termination of appointment of Thomas Norledge as a director
dot icon02/10/2013
Director's details changed for Paul Frederick Quantick on 2013-10-02
dot icon31/07/2013
Full accounts made up to 2013-05-24
dot icon22/07/2013
Annual return made up to 2013-06-28 no member list
dot icon23/05/2013
Appointment of Shirly Ann Alford as a director
dot icon11/03/2013
Appointment of Christopher Harris as a director
dot icon18/02/2013
Termination of appointment of Max Dias as a director
dot icon20/07/2012
Full accounts made up to 2012-05-24
dot icon28/06/2012
Annual return made up to 2012-06-28 no member list
dot icon27/09/2011
Director's details changed for Paul Frederick Quantick on 2011-09-27
dot icon21/09/2011
Termination of appointment of Stuart Kingsley as a director
dot icon01/08/2011
Full accounts made up to 2011-05-24
dot icon06/07/2011
Annual return made up to 2011-06-28 no member list
dot icon25/09/2010
Appointment of Wendy Dorothy Godwin as a director
dot icon23/07/2010
Full accounts made up to 2010-05-24
dot icon16/07/2010
Annual return made up to 2010-06-28 no member list
dot icon16/09/2009
Full accounts made up to 2009-05-24
dot icon01/07/2009
Annual return made up to 28/06/09
dot icon09/09/2008
Director appointed dr stuart alexander kingsley
dot icon09/09/2008
Director appointed barbara fay tobias
dot icon27/08/2008
Full accounts made up to 2008-05-24
dot icon30/06/2008
Annual return made up to 28/06/08
dot icon20/05/2008
Appointment terminated director frances levy
dot icon20/05/2008
Appointment terminated director brian levy
dot icon13/09/2007
Full accounts made up to 2007-05-24
dot icon20/07/2007
Annual return made up to 28/06/07
dot icon20/07/2007
Director's particulars changed
dot icon19/07/2007
Director's particulars changed
dot icon19/03/2007
Full accounts made up to 2006-05-24
dot icon28/02/2007
New director appointed
dot icon06/10/2006
Director resigned
dot icon05/10/2006
Location of register of members
dot icon05/10/2006
Registered office changed on 05/10/06 from: 9 st stephen's court st stephen's road bournemouth BH2 6LA
dot icon28/09/2006
Director's particulars changed
dot icon02/08/2006
Annual return made up to 28/06/06
dot icon18/01/2006
Particulars of mortgage/charge
dot icon17/01/2006
New director appointed
dot icon10/11/2005
Annual return made up to 28/06/05
dot icon24/08/2005
Full accounts made up to 2005-05-24
dot icon02/07/2005
Particulars of mortgage/charge
dot icon27/05/2005
Particulars of mortgage/charge
dot icon13/05/2005
Particulars of mortgage/charge
dot icon10/05/2005
Particulars of mortgage/charge
dot icon06/05/2005
Particulars of mortgage/charge
dot icon05/05/2005
Particulars of mortgage/charge
dot icon29/04/2005
Registered office changed on 29/04/05 from: 3 lorne park road bournemouth dorset BH1 1LD
dot icon28/04/2005
Particulars of mortgage/charge
dot icon28/04/2005
Particulars of mortgage/charge
dot icon22/04/2005
Particulars of mortgage/charge
dot icon16/04/2005
Particulars of mortgage/charge
dot icon07/04/2005
Particulars of mortgage/charge
dot icon06/04/2005
Particulars of mortgage/charge
dot icon06/04/2005
Particulars of mortgage/charge
dot icon06/04/2005
Particulars of mortgage/charge
dot icon06/04/2005
Particulars of mortgage/charge
dot icon06/04/2005
Particulars of mortgage/charge
dot icon02/04/2005
Particulars of mortgage/charge
dot icon02/04/2005
Particulars of mortgage/charge
dot icon24/03/2005
Particulars of mortgage/charge
dot icon23/03/2005
Particulars of mortgage/charge
dot icon19/03/2005
Particulars of mortgage/charge
dot icon12/03/2005
Particulars of mortgage/charge
dot icon09/03/2005
Particulars of mortgage/charge
dot icon05/03/2005
Particulars of mortgage/charge
dot icon02/03/2005
Particulars of mortgage/charge
dot icon01/03/2005
Particulars of mortgage/charge
dot icon01/03/2005
Particulars of mortgage/charge
dot icon01/03/2005
Particulars of mortgage/charge
dot icon01/03/2005
Particulars of mortgage/charge
dot icon26/02/2005
Particulars of mortgage/charge
dot icon25/02/2005
Particulars of mortgage/charge
dot icon25/02/2005
Particulars of mortgage/charge
dot icon25/02/2005
Particulars of mortgage/charge
dot icon24/02/2005
Particulars of mortgage/charge
dot icon24/02/2005
Particulars of mortgage/charge
dot icon24/02/2005
Particulars of mortgage/charge
dot icon23/02/2005
Particulars of mortgage/charge
dot icon23/02/2005
Particulars of mortgage/charge
dot icon22/02/2005
Particulars of mortgage/charge
dot icon22/02/2005
Particulars of mortgage/charge
dot icon19/02/2005
Particulars of mortgage/charge
dot icon19/02/2005
Particulars of mortgage/charge
dot icon19/02/2005
Particulars of mortgage/charge
dot icon19/02/2005
Particulars of mortgage/charge
dot icon18/02/2005
Particulars of mortgage/charge
dot icon18/02/2005
Particulars of mortgage/charge
dot icon18/02/2005
Particulars of mortgage/charge
dot icon18/02/2005
Particulars of mortgage/charge
dot icon17/02/2005
Particulars of mortgage/charge
dot icon17/02/2005
Particulars of mortgage/charge
dot icon17/02/2005
Particulars of mortgage/charge
dot icon17/02/2005
Particulars of mortgage/charge
dot icon17/02/2005
Particulars of mortgage/charge
dot icon17/02/2005
Particulars of mortgage/charge
dot icon17/02/2005
Particulars of mortgage/charge
dot icon17/02/2005
Particulars of mortgage/charge
dot icon16/02/2005
Particulars of mortgage/charge
dot icon16/02/2005
Particulars of mortgage/charge
dot icon16/02/2005
Particulars of mortgage/charge
dot icon16/02/2005
Particulars of mortgage/charge
dot icon15/02/2005
Particulars of mortgage/charge
dot icon15/02/2005
Particulars of mortgage/charge
dot icon15/02/2005
Particulars of mortgage/charge
dot icon12/02/2005
Particulars of mortgage/charge
dot icon12/02/2005
Particulars of mortgage/charge
dot icon12/02/2005
Particulars of mortgage/charge
dot icon12/02/2005
Particulars of mortgage/charge
dot icon12/02/2005
Particulars of mortgage/charge
dot icon12/02/2005
Particulars of mortgage/charge
dot icon06/01/2005
Particulars of mortgage/charge
dot icon31/12/2004
Particulars of mortgage/charge
dot icon31/12/2004
Particulars of mortgage/charge
dot icon31/12/2004
Particulars of mortgage/charge
dot icon31/12/2004
Particulars of mortgage/charge
dot icon31/12/2004
Particulars of mortgage/charge
dot icon31/12/2004
Particulars of mortgage/charge
dot icon31/12/2004
Particulars of mortgage/charge
dot icon31/12/2004
Particulars of mortgage/charge
dot icon31/12/2004
Particulars of mortgage/charge
dot icon31/12/2004
Particulars of mortgage/charge
dot icon31/12/2004
Particulars of mortgage/charge
dot icon31/12/2004
Particulars of mortgage/charge
dot icon09/09/2004
Full accounts made up to 2004-05-24
dot icon05/08/2004
Annual return made up to 28/06/04
dot icon16/07/2004
New director appointed
dot icon13/07/2004
Memorandum and Articles of Association
dot icon09/07/2004
New director appointed
dot icon09/07/2004
New director appointed
dot icon09/07/2004
New director appointed
dot icon09/07/2004
New director appointed
dot icon09/07/2004
New director appointed
dot icon28/06/2004
Resolutions
dot icon03/09/2003
Full accounts made up to 2003-05-24
dot icon21/07/2003
Annual return made up to 28/06/03
dot icon27/03/2003
Memorandum and Articles of Association
dot icon26/03/2003
Accounting reference date shortened from 30/06/03 to 24/05/03
dot icon23/03/2003
Resolutions
dot icon16/08/2002
Registered office changed on 16/08/02 from: 16 churchill way cardiff CF10 2DX
dot icon16/08/2002
New secretary appointed
dot icon16/08/2002
New director appointed
dot icon16/08/2002
Director resigned
dot icon16/08/2002
Secretary resigned
dot icon28/06/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-8 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£9,584.00

Confirmation

dot iconLast made up date
24/05/2025
dot iconNext confirmation date
06/05/2026
dot iconLast change occurred
24/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
24/05/2025
dot iconNext account date
24/05/2026
dot iconNext due on
24/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
8
11.24K
-
0.00
9.58K
-
2023
0
11.52K
-
0.00
9.58K
-
2023
0
11.52K
-
0.00
9.58K
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

11.52K £Ascended2.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.58K £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Timothy James
Director
13/09/2019 - 06/02/2023
4
Michaels, Coll
Director
25/07/2023 - Present
8
Jackson, Marilyn Rochelle
Director
29/08/2018 - Present
6
Morant, Steven David
Director
17/07/2015 - Present
4
Godwin, Wendy Dorothy
Director
27/08/2010 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRAG HEAD LIMITED

CRAG HEAD LIMITED is an(a) Active company incorporated on 28/06/2002 with the registered office located at 6 Poole Hill, Bournemouth, Dorset BH2 5PS. There are currently 9 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CRAG HEAD LIMITED?

toggle

CRAG HEAD LIMITED is currently Active. It was registered on 28/06/2002 .

Where is CRAG HEAD LIMITED located?

toggle

CRAG HEAD LIMITED is registered at 6 Poole Hill, Bournemouth, Dorset BH2 5PS.

What does CRAG HEAD LIMITED do?

toggle

CRAG HEAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CRAG HEAD LIMITED?

toggle

The latest filing was on 12/12/2025: Total exemption full accounts made up to 2025-05-24.