CRAIGMYLE GLEBE LIMITED

Register to unlock more data on OkredoRegister

CRAIGMYLE GLEBE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00283997

Incorporation date

24/01/1934

Size

Micro Entity

Contacts

Registered address

Registered address

The Pavilion The Glebe,Croft Road, Woldingham, Caterham CR3 7ENCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/1986)
dot icon15/12/2025
Appointment of Mr Richard Graham Bates as a director on 2025-11-18
dot icon06/10/2025
Director's details changed for Ms Janine Battersby on 2025-10-06
dot icon06/10/2025
Confirmation statement made on 2025-09-29 with no updates
dot icon18/08/2025
Appointment of Ms Janine Battersby as a director on 2025-07-16
dot icon23/06/2025
Registered office address changed from The Spinney Station Road Woldingham Caterham CR3 7DD England to The Pavilion the Glebe,Croft Road Woldingham Caterham CR3 7EN on 2025-06-23
dot icon23/06/2025
Micro company accounts made up to 2024-12-31
dot icon15/06/2025
Termination of appointment of Christopher Higson as a director on 2025-06-04
dot icon21/02/2025
Director's details changed for Ms Sarah Boomars on 2025-02-21
dot icon21/02/2025
Director's details changed for Mr Robin Gerald Tozer on 2025-02-21
dot icon26/01/2025
Termination of appointment of Ian Tansley as a director on 2024-11-30
dot icon26/01/2025
Appointment of Mr Peter Henry Frankiewicz as a director on 2024-12-01
dot icon26/01/2025
Director's details changed for Mr Peter Henry Frankiewicz on 2025-01-26
dot icon10/10/2024
Confirmation statement made on 2024-09-29 with no updates
dot icon05/10/2024
Micro company accounts made up to 2023-12-31
dot icon31/05/2024
Appointment of Ms Michelle Ann Smith as a director on 2024-05-17
dot icon01/11/2023
Micro company accounts made up to 2022-12-31
dot icon01/11/2023
Confirmation statement made on 2023-09-29 with no updates
dot icon29/09/2022
Confirmation statement made on 2022-09-29 with no updates
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon29/09/2022
Appointment of Ms Elaine Patricia Maccormack as a director on 2022-09-22
dot icon29/09/2022
Appointment of Ms Sarah Boomars as a director on 2022-09-22
dot icon15/04/2022
Termination of appointment of Beth Stuart as a director on 2022-04-08
dot icon10/12/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon30/10/2021
Termination of appointment of Michael James Thurgood as a director on 2021-10-30
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon22/09/2021
Appointment of Mrs Ann Mathilde Anderson as a director on 2021-09-10
dot icon22/09/2021
Termination of appointment of William James Whitelaw Brain as a director on 2021-09-10
dot icon31/12/2020
Micro company accounts made up to 2019-12-31
dot icon31/10/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon21/10/2020
Appointment of Ms Charmain Manning as a director on 2020-10-01
dot icon29/06/2020
Appointment of Dr Beth Stuart as a director on 2020-06-20
dot icon21/02/2020
Director's details changed for Mr William James Whitelaw Brain on 2020-02-14
dot icon30/12/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon26/11/2019
Appointment of Mr William James Whitelaw Brain as a director on 2019-11-15
dot icon25/11/2019
Termination of appointment of Marc Sculthorpe as a director on 2019-11-12
dot icon25/11/2019
Termination of appointment of George Frank Henry Burne as a director on 2019-11-15
dot icon01/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/12/2018
Termination of appointment of David Mark Tapley as a director on 2018-12-30
dot icon05/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon09/09/2018
Micro company accounts made up to 2017-12-31
dot icon02/07/2018
Appointment of Mr Michael James Thurgood as a director on 2018-06-30
dot icon05/05/2018
Registered office address changed from C/O David Mark Tapley East Ridge the Ridge Woldingham Caterham Surrey CR3 7AX to The Spinney Station Road Woldingham Caterham CR3 7DD on 2018-05-05
dot icon01/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon10/06/2017
Micro company accounts made up to 2016-12-31
dot icon04/06/2017
Termination of appointment of Paula Miriam Nelson as a director on 2017-06-02
dot icon02/01/2017
Appointment of Dr Christopher Higson as a director on 2016-12-31
dot icon01/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon04/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/02/2016
Appointment of Mrs Paula Miriam Nelson as a director on 2016-02-04
dot icon17/12/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-10-31
dot icon23/11/2015
Annual return made up to 2015-10-31 no member list
dot icon20/11/2015
Appointment of Mr Marc Sculthorpe as a director on 2015-06-16
dot icon22/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/04/2015
Termination of appointment of Alun David Evans as a director on 2015-04-13
dot icon17/04/2015
Termination of appointment of David Roscoe Dickinson as a director on 2015-04-15
dot icon27/11/2014
Annual return made up to 2014-10-31 no member list
dot icon28/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/11/2013
Annual return made up to 2013-10-31 no member list
dot icon05/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/12/2012
Appointment of Mr David Roscoe Dickinson as a director
dot icon01/11/2012
Annual return made up to 2012-10-31 no member list
dot icon21/09/2012
Appointment of Mr Ian Tansley as a director
dot icon18/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/07/2012
Appointment of Mr George Frank Henry Burne as a director
dot icon07/06/2012
Termination of appointment of Julie Cornish as a director
dot icon05/03/2012
Termination of appointment of Sarah George as a director
dot icon09/11/2011
Annual return made up to 2011-10-31 no member list
dot icon09/11/2011
Termination of appointment of Andrew Barton as a director
dot icon21/10/2011
Termination of appointment of Rosalind Schwarz as a director
dot icon21/10/2011
Termination of appointment of Andrew Barton as a secretary
dot icon30/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/02/2011
Appointment of Mrs Julie Cornish as a director
dot icon18/02/2011
Appointment of Mrs Sarah Louise George as a director
dot icon23/12/2010
Annual return made up to 2010-10-31 no member list
dot icon16/11/2010
Registered office address changed from , Olympus House Camp Road, Woldingham, Surrey, CR3 7LH on 2010-11-16
dot icon16/11/2010
Termination of appointment of Kypros Kypri as a director
dot icon09/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon27/11/2009
Annual return made up to 2009-10-31 no member list
dot icon27/11/2009
Director's details changed for Mr Andrew Terry Barton on 2009-10-31
dot icon27/11/2009
Director's details changed for Robin Gerald Tozer on 2009-10-31
dot icon27/11/2009
Director's details changed for Kypros Kypri on 2009-10-31
dot icon27/11/2009
Director's details changed for Alun David Evans on 2009-10-31
dot icon27/11/2009
Director's details changed for David Mark Tapley on 2009-10-31
dot icon27/11/2009
Director's details changed for Rosalind Jane Schwarz on 2009-10-31
dot icon24/11/2009
Termination of appointment of John Cox as a director
dot icon29/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon26/05/2009
Director appointed david mark tapley
dot icon07/11/2008
Annual return made up to 31/10/08
dot icon07/11/2008
Location of register of members
dot icon06/11/2008
Appointment terminated director fiona rudd
dot icon06/11/2008
Secretary appointed mr andrew terry barton
dot icon06/11/2008
Appointment terminated secretary fiona rudd
dot icon26/08/2008
Total exemption full accounts made up to 2007-12-31
dot icon05/03/2008
Annual return made up to 31/10/07
dot icon05/03/2008
Appointment terminated director george rogers
dot icon05/03/2008
Appointment terminated director martyn taylor
dot icon05/03/2008
Registered office changed on 05/03/2008 from, the pavilion, croft road, woldingham, surrey, CR3 7EN
dot icon13/02/2008
Total exemption full accounts made up to 2006-12-31
dot icon30/11/2006
Annual return made up to 31/10/06
dot icon05/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon06/12/2005
Annual return made up to 31/10/05
dot icon14/07/2005
New director appointed
dot icon14/07/2005
New director appointed
dot icon14/07/2005
New secretary appointed
dot icon14/07/2005
Director resigned
dot icon14/07/2005
Secretary resigned
dot icon25/04/2005
Total exemption full accounts made up to 2004-12-31
dot icon05/11/2004
Annual return made up to 31/10/04
dot icon23/07/2004
Total exemption full accounts made up to 2003-12-31
dot icon07/11/2003
Annual return made up to 31/10/03
dot icon11/07/2003
Director resigned
dot icon11/07/2003
New director appointed
dot icon27/06/2003
Total exemption full accounts made up to 2002-12-31
dot icon08/11/2002
Annual return made up to 31/10/02
dot icon03/08/2002
Total exemption full accounts made up to 2001-12-31
dot icon08/11/2001
Annual return made up to 31/10/01
dot icon01/11/2001
New director appointed
dot icon26/06/2001
Full accounts made up to 2000-12-31
dot icon05/06/2001
Director resigned
dot icon16/11/2000
Annual return made up to 31/10/00
dot icon16/10/2000
New director appointed
dot icon12/09/2000
Full accounts made up to 1999-12-31
dot icon15/12/1999
New director appointed
dot icon26/11/1999
Annual return made up to 31/10/99
dot icon02/07/1999
Full accounts made up to 1998-12-31
dot icon02/07/1999
Director resigned
dot icon06/11/1998
Annual return made up to 31/10/98
dot icon24/07/1998
New director appointed
dot icon10/07/1998
Full accounts made up to 1997-12-31
dot icon10/07/1998
Director resigned
dot icon09/06/1998
Resolutions
dot icon11/04/1998
Director's particulars changed
dot icon19/11/1997
Annual return made up to 31/10/97
dot icon06/11/1997
Director resigned
dot icon06/11/1997
New director appointed
dot icon24/06/1997
Full accounts made up to 1996-12-31
dot icon08/11/1996
Annual return made up to 31/10/96
dot icon11/07/1996
Full accounts made up to 1995-12-31
dot icon06/12/1995
Annual return made up to 31/10/95
dot icon13/07/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Annual return made up to 31/10/94
dot icon09/08/1994
New director appointed
dot icon09/08/1994
Director resigned
dot icon18/07/1994
Full accounts made up to 1993-12-31
dot icon06/01/1994
Secretary resigned;new secretary appointed
dot icon16/12/1993
Secretary resigned;new secretary appointed
dot icon16/12/1993
Annual return made up to 31/10/93
dot icon08/07/1993
Full accounts made up to 1992-12-31
dot icon01/12/1992
Full accounts made up to 1991-12-31
dot icon19/11/1992
Director resigned
dot icon19/11/1992
Director resigned
dot icon09/11/1992
Annual return made up to 31/10/92
dot icon14/11/1991
Full accounts made up to 1990-12-31
dot icon11/10/1991
Annual return made up to 31/07/91
dot icon20/03/1991
Annual return made up to 22/08/90
dot icon01/03/1991
Full accounts made up to 1989-12-31
dot icon17/08/1989
Annual return made up to 10/08/89
dot icon17/08/1989
Full accounts made up to 1988-12-31
dot icon12/06/1989
Full accounts made up to 1987-12-31
dot icon12/06/1989
Annual return made up to 28/07/88
dot icon19/10/1987
Full accounts made up to 1986-12-31
dot icon19/10/1987
Annual return made up to 28/07/87
dot icon07/10/1986
Annual return made up to 29/07/86
dot icon07/10/1986
Director resigned;new director appointed
dot icon08/01/1986
Full accounts made up to 1985-12-31
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
31/12/2024
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
738.59K
-
0.00
-
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tansley, Ian
Director
09/08/2012 - 30/11/2024
2
Maccormack, Elaine Patricia
Director
22/09/2022 - Present
3
Battersby, Janine
Director
16/07/2025 - Present
-
Manning, Charmain
Director
01/10/2020 - Present
3
Smith, Michelle Ann
Director
17/05/2024 - 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+
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 CRAIGMYLE GLEBE LIMITED

CRAIGMYLE GLEBE LIMITED is an(a) Active company incorporated on 24/01/1934 with the registered office located at The Pavilion The Glebe,Croft Road, Woldingham, Caterham CR3 7EN. There are currently 8 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 CRAIGMYLE GLEBE LIMITED?

toggle

CRAIGMYLE GLEBE LIMITED is currently Active. It was registered on 24/01/1934 .

Where is CRAIGMYLE GLEBE LIMITED located?

toggle

CRAIGMYLE GLEBE LIMITED is registered at The Pavilion The Glebe,Croft Road, Woldingham, Caterham CR3 7EN.

What does CRAIGMYLE GLEBE LIMITED do?

toggle

CRAIGMYLE GLEBE LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for CRAIGMYLE GLEBE LIMITED?

toggle

The latest filing was on 15/12/2025: Appointment of Mr Richard Graham Bates as a director on 2025-11-18.