CRAIG YR HAUL MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CRAIG YR HAUL MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07445598

Incorporation date

19/11/2010

Size

Micro Entity

Contacts

Registered address

Registered address

8 Cathedral Road, Cardiff, South Glamorgan CF11 9LJCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/2010)
dot icon08/12/2025
Appointment of Mr Terrence Michael Vickery as a director on 2025-11-17
dot icon10/11/2025
Appointment of Mr Andrew Thomas as a director on 2025-11-10
dot icon22/10/2025
Confirmation statement made on 2025-10-18 with updates
dot icon16/10/2025
Micro company accounts made up to 2025-01-31
dot icon01/10/2025
Registered office address changed from 11 - 13 Penhill Road Cardiff Caerdydd CF11 9PQ Wales to 8 Cathedral Road Cardiff South Glamorgan CF11 9LJ on 2025-10-01
dot icon17/07/2025
Secretary's details changed for Rh Seel & Co Limited on 2025-07-17
dot icon25/10/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon04/10/2024
Micro company accounts made up to 2024-01-31
dot icon14/12/2023
Appointment of Mr Glyn Stuart Patten as a director on 2023-12-14
dot icon14/12/2023
Termination of appointment of Andrew Thomas as a director on 2023-12-14
dot icon27/10/2023
Micro company accounts made up to 2023-01-31
dot icon18/10/2023
Confirmation statement made on 2023-10-18 with updates
dot icon20/10/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon16/10/2022
Micro company accounts made up to 2022-01-31
dot icon27/10/2021
Confirmation statement made on 2021-10-27 with updates
dot icon22/10/2021
Micro company accounts made up to 2021-01-31
dot icon01/10/2021
Director's details changed
dot icon01/10/2021
Director's details changed
dot icon30/09/2021
Director's details changed for Mr Andrew Thomas on 2021-09-30
dot icon30/09/2021
Director's details changed for Mr William Anthony Morgan on 2021-09-30
dot icon30/09/2021
Director's details changed for Mr William Anthony Morgan on 2021-09-30
dot icon30/09/2021
Director's details changed for Mr Andrew Thomas on 2021-09-30
dot icon30/09/2021
Director's details changed for Mr William Anthony Morgan on 2021-09-30
dot icon04/05/2021
Director's details changed
dot icon29/04/2021
Director's details changed for Mr Andrew Thomas on 2021-04-29
dot icon29/04/2021
Secretary's details changed for Rh Seel & Co Limited on 2021-04-29
dot icon29/04/2021
Registered office address changed from The Crown House Wyndham Crescent, Canton Cardiff CF11 9UH United Kingdom to 11 - 13 Penhill Road Cardiff Caerdydd CF11 9PQ on 2021-04-29
dot icon18/01/2021
Secretary's details changed for Seel & Co Limited on 2021-01-18
dot icon14/01/2021
Micro company accounts made up to 2020-01-31
dot icon25/11/2020
Confirmation statement made on 2020-11-07 with updates
dot icon14/08/2020
Termination of appointment of Stephen Raymond Lucas as a director on 2020-08-14
dot icon15/11/2019
Confirmation statement made on 2019-11-07 with updates
dot icon10/10/2019
Micro company accounts made up to 2019-01-31
dot icon15/11/2018
Confirmation statement made on 2018-11-07 with updates
dot icon26/10/2018
Micro company accounts made up to 2018-01-31
dot icon21/06/2018
Appointment of Mr Stephen Raymond Lucas as a director on 2018-06-21
dot icon14/06/2018
Notification of a person with significant control statement
dot icon03/04/2018
Cessation of Clydesdale Bank Plc as a person with significant control on 2018-02-15
dot icon28/02/2018
Appointment of Mr William Anthony Morgan as a director on 2018-02-22
dot icon26/02/2018
Registered office address changed from The Crown House Wyndham Crescent Canton Cardiff South Glamorgan CF11 9UH Wales to The Crown House Wyndham Crescent, Canton Cardiff CF11 9UH on 2018-02-26
dot icon15/02/2018
Registered office address changed from 20 Merrion Way Merrion Way Leeds LS2 8NZ to The Crown House Wyndham Crescent Canton Cardiff South Glamorgan CF11 9UH on 2018-02-15
dot icon15/02/2018
Termination of appointment of Daniel Moore as a director on 2018-02-15
dot icon15/02/2018
Termination of appointment of Graeme Duncan as a secretary on 2018-02-15
dot icon15/02/2018
Termination of appointment of Duncan Kingsley Clark as a director on 2018-02-15
dot icon15/02/2018
Appointment of Seel & Co Limited as a secretary on 2018-02-15
dot icon15/02/2018
Appointment of Mr Andrew Thomas as a director on 2018-02-15
dot icon07/11/2017
Confirmation statement made on 2017-11-07 with updates
dot icon17/08/2017
Full accounts made up to 2017-01-31
dot icon07/11/2016
Confirmation statement made on 2016-11-07 with updates
dot icon21/09/2016
Full accounts made up to 2016-01-31
dot icon26/07/2016
Termination of appointment of Karen Jean Nicholls as a director on 2016-07-13
dot icon09/12/2015
Register inspection address has been changed to 20 Merrrion Way Merrion Way Leeds LS2 8NZ
dot icon12/11/2015
Full accounts made up to 2015-01-31
dot icon05/11/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon12/08/2015
Registered office address changed from 88 Wood Street London EC2V 7QQ to 20 Merrion Way Merrion Way Leeds LS2 8NZ on 2015-08-12
dot icon19/11/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon21/08/2014
Full accounts made up to 2014-01-31
dot icon23/07/2014
Secretary's details changed for Mr Graeme Duncan on 2014-07-23
dot icon20/11/2013
Annual return made up to 2013-11-19 with full list of shareholders
dot icon14/10/2013
Full accounts made up to 2013-01-31
dot icon08/08/2013
Termination of appointment of Lorna Mcmillan as a secretary
dot icon08/08/2013
Appointment of Mr Daniel Moore as a director
dot icon08/08/2013
Appointment of Mr Graeme Duncan as a secretary
dot icon30/07/2013
Memorandum and Articles of Association
dot icon30/07/2013
Resolutions
dot icon20/11/2012
Annual return made up to 2012-11-19 with full list of shareholders
dot icon15/08/2012
Full accounts made up to 2012-01-31
dot icon10/08/2012
Termination of appointment of Simon Gaunt as a director
dot icon24/07/2012
Appointment of Mr Duncan Kingsley Clark as a director
dot icon21/11/2011
Annual return made up to 2011-11-19 with full list of shareholders
dot icon21/11/2011
Director's details changed for Karen Jean Nicholls on 2011-11-18
dot icon21/11/2011
Secretary's details changed for Lorna Forsyth Mcmillan on 2011-11-18
dot icon21/11/2011
Director's details changed for Mr Simon James Gaunt on 2011-11-18
dot icon21/03/2011
Current accounting period extended from 2011-09-30 to 2012-01-31
dot icon07/01/2011
Statement of capital following an allotment of shares on 2010-12-09
dot icon07/01/2011
Registered office address changed from 33 Gracechurch Street London EC3V 0BT on 2011-01-07
dot icon02/12/2010
Current accounting period shortened from 2011-11-30 to 2011-09-30
dot icon19/11/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
24.00
-
0.00
-
-
2022
0
24.00
-
0.00
-
-
2023
0
24.00
-
0.00
-
-
2023
0
24.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

24.00 £Ascended0.00 % *

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
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
R.H. SEEL & CO LIMITED
Corporate Secretary
15/02/2018 - Present
96
Thomas, Andrew
Director
15/02/2018 - 14/12/2023
-
Thomas, Andrew
Director
10/11/2025 - Present
-
Patten, Glyn Stuart
Director
14/12/2023 - Present
-
Morgan, William Anthony
Director
22/02/2018 - Present
-

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 CRAIG YR HAUL MANAGEMENT COMPANY LIMITED

CRAIG YR HAUL MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 19/11/2010 with the registered office located at 8 Cathedral Road, Cardiff, South Glamorgan CF11 9LJ. There are currently 5 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 CRAIG YR HAUL MANAGEMENT COMPANY LIMITED?

toggle

CRAIG YR HAUL MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 19/11/2010 .

Where is CRAIG YR HAUL MANAGEMENT COMPANY LIMITED located?

toggle

CRAIG YR HAUL MANAGEMENT COMPANY LIMITED is registered at 8 Cathedral Road, Cardiff, South Glamorgan CF11 9LJ.

What does CRAIG YR HAUL MANAGEMENT COMPANY LIMITED do?

toggle

CRAIG YR HAUL MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CRAIG YR HAUL MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 08/12/2025: Appointment of Mr Terrence Michael Vickery as a director on 2025-11-17.