CRAKE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CRAKE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02074303

Incorporation date

14/11/1986

Size

Micro Entity

Contacts

Registered address

Registered address

6 Lumley Road, Kendal, Cumbria LA9 5HTCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/1986)
dot icon20/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon17/04/2026
Replacement Filing for the appointment of Mr Peter James Adamson as a director
dot icon31/03/2026
Termination of appointment of John Harry Welch as a director on 2026-03-13
dot icon31/03/2026
Appointment of Mr Michael Joseph Hardman as a director on 2026-03-13
dot icon28/03/2026
Micro company accounts made up to 2025-12-31
dot icon31/03/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon26/03/2025
Micro company accounts made up to 2024-12-31
dot icon17/03/2025
Termination of appointment of Alan Dunn as a director on 2025-03-14
dot icon17/03/2025
Appointment of Mr Peter James Adamson as a director on 2025-03-14
dot icon20/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon22/05/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon28/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon15/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon31/03/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon31/03/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon19/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon31/03/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon03/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/04/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon01/04/2019
Appointment of Mr Alan Dunn as a director on 2019-03-15
dot icon01/04/2019
Termination of appointment of Michael Whitaker as a director on 2019-03-15
dot icon03/04/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon23/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/04/2017
Appointment of Rev John Harry Welch as a director on 2017-03-10
dot icon04/04/2017
Termination of appointment of Michael Joseph Hardman as a director on 2017-03-10
dot icon04/04/2017
Confirmation statement made on 2017-03-30 with updates
dot icon05/04/2016
Annual return made up to 2016-03-30 no member list
dot icon23/03/2016
Total exemption full accounts made up to 2015-12-31
dot icon16/04/2015
Total exemption full accounts made up to 2014-12-31
dot icon31/03/2015
Annual return made up to 2015-03-30 no member list
dot icon02/04/2014
Annual return made up to 2014-03-30 no member list
dot icon02/04/2014
Appointment of Mr Michael Joseph Hardman as a director
dot icon02/04/2014
Termination of appointment of Ian Standen as a director
dot icon11/03/2014
Total exemption full accounts made up to 2013-12-31
dot icon03/04/2013
Total exemption full accounts made up to 2012-12-31
dot icon02/04/2013
Annual return made up to 2013-03-30 no member list
dot icon02/04/2012
Annual return made up to 2012-03-30 no member list
dot icon14/03/2012
Total exemption full accounts made up to 2011-12-31
dot icon10/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon14/04/2011
Annual return made up to 2011-03-30 no member list
dot icon14/04/2011
Appointment of Mr Michael Whitaker as a director
dot icon14/04/2011
Termination of appointment of Alan Dunn as a director
dot icon14/04/2011
Termination of appointment of Margaret Bannister as a director
dot icon14/04/2011
Appointment of Mr Ian Jeremy Standen as a director
dot icon14/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon31/03/2010
Termination of appointment of Robert Brady as a director
dot icon31/03/2010
Termination of appointment of Derek Palmer as a director
dot icon31/03/2010
Annual return made up to 2010-03-30 no member list
dot icon31/03/2010
Director's details changed for Derek George Palmer on 2010-03-31
dot icon31/03/2010
Director's details changed for Margaret Bannister on 2010-03-31
dot icon31/03/2010
Director's details changed for Alan Dunn on 2010-03-31
dot icon20/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon14/04/2009
Annual return made up to 30/03/09
dot icon20/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon13/05/2008
Annual return made up to 30/03/08
dot icon13/05/2008
Appointment terminated director ian standen
dot icon01/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon02/05/2007
Annual return made up to 30/03/07
dot icon19/04/2007
New director appointed
dot icon19/04/2007
New director appointed
dot icon31/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon25/05/2006
Annual return made up to 30/03/06
dot icon05/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon04/05/2005
Annual return made up to 30/03/05
dot icon21/05/2004
Total exemption full accounts made up to 2003-12-31
dot icon21/05/2004
New director appointed
dot icon21/05/2004
Annual return made up to 30/03/04
dot icon25/06/2003
Total exemption small company accounts made up to 2002-12-31
dot icon11/06/2003
Annual return made up to 30/03/03
dot icon17/06/2002
Annual return made up to 30/03/02
dot icon22/03/2002
Total exemption small company accounts made up to 2001-12-31
dot icon11/06/2001
New director appointed
dot icon17/05/2001
Annual return made up to 30/03/01
dot icon15/05/2001
Accounts for a small company made up to 2000-12-31
dot icon15/05/2001
Accounts for a small company made up to 1999-12-31
dot icon10/05/2000
Annual return made up to 30/03/00
dot icon11/06/1999
Accounts for a small company made up to 1998-12-31
dot icon11/06/1999
Annual return made up to 30/03/99
dot icon01/05/1998
Accounts for a small company made up to 1997-12-31
dot icon09/04/1998
Annual return made up to 30/03/98
dot icon23/04/1997
Accounts for a small company made up to 1996-12-31
dot icon21/03/1997
New director appointed
dot icon21/03/1997
Annual return made up to 30/03/97
dot icon27/03/1996
Accounts for a small company made up to 1995-12-31
dot icon27/03/1996
New director appointed
dot icon27/03/1996
Annual return made up to 30/03/96
dot icon26/05/1995
Accounts for a small company made up to 1994-12-31
dot icon01/05/1995
Annual return made up to 30/03/95
dot icon23/05/1994
Accounts for a small company made up to 1993-12-31
dot icon29/03/1994
Annual return made up to 30/03/94
dot icon04/11/1993
Full accounts made up to 1992-12-31
dot icon27/04/1993
Annual return made up to 30/03/93
dot icon29/06/1992
Full accounts made up to 1991-12-31
dot icon01/06/1992
Director resigned;new director appointed
dot icon01/06/1992
Annual return made up to 30/03/92
dot icon20/09/1991
Annual return made up to 19/07/91
dot icon25/07/1991
Full accounts made up to 1990-12-31
dot icon26/10/1990
Director resigned;new director appointed
dot icon12/04/1990
Full accounts made up to 1989-12-31
dot icon12/04/1990
Annual return made up to 30/03/90
dot icon07/12/1989
Director resigned;new director appointed
dot icon23/11/1989
Registered office changed on 23/11/89 from: westmorland house, lake road, windermere, cumbria. LA23 3BJ.
dot icon23/11/1989
Annual return made up to 14/08/89
dot icon05/09/1989
Full accounts made up to 1988-12-31
dot icon18/05/1989
Secretary resigned;new secretary appointed
dot icon18/05/1989
Registered office changed on 18/05/89 from: walney road, barrow-in-furness, cumbria. LA1 45U
dot icon13/02/1989
First gazette
dot icon27/04/1988
Registered office changed on 27/04/88 from: ironworks road barrow in furness cumbria LA14 5UJ
dot icon13/03/1987
Accounting reference date notified as 31/12
dot icon14/11/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/03/2026
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

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
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunn, Alan
Director
15/03/2019 - 14/03/2025
2
Adamson, Peter James
Director
14/03/2025 - Present
-
Welch, John Harry, Rev
Director
10/03/2017 - 13/03/2026
-
Hardman, Michael Joseph
Director
13/03/2026 - 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 CRAKE MANAGEMENT LIMITED

CRAKE MANAGEMENT LIMITED is an(a) Active company incorporated on 14/11/1986 with the registered office located at 6 Lumley Road, Kendal, Cumbria LA9 5HT. 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 CRAKE MANAGEMENT LIMITED?

toggle

CRAKE MANAGEMENT LIMITED is currently Active. It was registered on 14/11/1986 .

Where is CRAKE MANAGEMENT LIMITED located?

toggle

CRAKE MANAGEMENT LIMITED is registered at 6 Lumley Road, Kendal, Cumbria LA9 5HT.

What does CRAKE MANAGEMENT LIMITED do?

toggle

CRAKE MANAGEMENT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CRAKE MANAGEMENT LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-03-31 with no updates.