CRAKERS MEAD LIMITED

Register to unlock more data on OkredoRegister

CRAKERS MEAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02947623

Incorporation date

12/07/1994

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Aspire Block And Estate Management Limited The Wenta Business Centre, Colne Way, Watford WD24 7NDCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/1994)
dot icon05/02/2026
Micro company accounts made up to 2025-06-23
dot icon16/07/2025
Confirmation statement made on 2025-07-12 with no updates
dot icon05/06/2025
Appointment of Hannah Jean Proctor as a director on 2024-04-16
dot icon20/02/2025
Current accounting period extended from 2025-03-31 to 2025-06-23
dot icon09/10/2024
Micro company accounts made up to 2024-03-31
dot icon08/08/2024
Termination of appointment of Christopher Hendrik Friend as a director on 2024-07-17
dot icon01/08/2024
Registered office address changed from Brigham House George Hay High St Biggleswade Bedfordshire SG18 0LD to C/O Aspire Block and Estate Management Limited the Wenta Business Centre Colne Way Watford WD24 7nd on 2024-08-01
dot icon01/08/2024
Appointment of Aspire Block and Estate Management Limited as a secretary on 2024-07-17
dot icon01/08/2024
Director's details changed for Mr Christian Roger Chasteau on 2024-08-01
dot icon01/08/2024
Director's details changed for Mr Neill Hewitt Andrew Jenkins on 2024-08-01
dot icon01/08/2024
Director's details changed for Ms Kathryn Martin on 2024-08-01
dot icon01/08/2024
Termination of appointment of Alan James Robinson as a director on 2018-11-06
dot icon29/07/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon15/12/2023
Micro company accounts made up to 2023-03-31
dot icon27/07/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon13/07/2023
Notification of a person with significant control statement
dot icon12/07/2023
Cessation of Christopher Hendrik Friend as a person with significant control on 2023-07-01
dot icon13/12/2022
Micro company accounts made up to 2022-03-31
dot icon08/08/2022
Appointment of Mr Christian Roger Chasteau as a director on 2022-07-26
dot icon08/08/2022
Appointment of Ms Kathryn Martin as a director on 2022-07-26
dot icon05/08/2022
Confirmation statement made on 2022-07-12 with no updates
dot icon10/12/2021
Micro company accounts made up to 2021-03-31
dot icon20/07/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon05/03/2021
Micro company accounts made up to 2020-03-31
dot icon27/07/2020
Confirmation statement made on 2020-07-12 with no updates
dot icon12/08/2019
Micro company accounts made up to 2019-03-31
dot icon19/07/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon12/11/2018
Micro company accounts made up to 2018-03-31
dot icon17/07/2018
Termination of appointment of Christine Ferris as a director on 2018-07-16
dot icon16/07/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon24/11/2017
Micro company accounts made up to 2017-03-31
dot icon20/10/2017
Termination of appointment of Ruth Adele Levy as a secretary on 2017-07-30
dot icon21/08/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/09/2016
Appointment of Ms Christine Ferris as a director on 2016-09-12
dot icon26/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon27/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/08/2015
Annual return made up to 2015-07-12 no member list
dot icon15/07/2015
Appointment of Mr Neill Hewitt Andrew Jenkins as a director on 2015-07-15
dot icon25/09/2014
Appointment of Mr Alan James Robinson as a director on 2014-07-13
dot icon01/08/2014
Total exemption full accounts made up to 2014-03-31
dot icon28/07/2014
Annual return made up to 2014-07-12 no member list
dot icon16/08/2013
Annual return made up to 2013-07-12 no member list
dot icon07/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon12/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon19/11/2012
Termination of appointment of Peter Johns as a director
dot icon02/08/2012
Annual return made up to 2012-07-12 no member list
dot icon19/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/08/2011
Annual return made up to 2011-07-12 no member list
dot icon31/08/2010
Annual return made up to 2010-07-12 no member list
dot icon29/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon12/08/2009
Annual return made up to 12/07/09
dot icon12/08/2009
Registered office changed on 12/08/2009 from uhy george hay brigham house high st biggleswade bedfordshire SG18 0LD
dot icon27/08/2008
Annual return made up to 12/07/08
dot icon14/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon07/08/2007
Annual return made up to 12/07/07
dot icon28/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon25/08/2006
Annual return made up to 12/07/06
dot icon06/07/2006
Secretary resigned
dot icon09/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon31/05/2006
New secretary appointed
dot icon09/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon25/07/2005
Annual return made up to 12/07/05
dot icon24/03/2005
Annual return made up to 12/07/04
dot icon03/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon29/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon08/09/2003
Annual return made up to 12/07/03
dot icon05/09/2003
Secretary resigned
dot icon23/01/2003
Director resigned
dot icon23/01/2003
New secretary appointed
dot icon16/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon20/08/2002
Annual return made up to 12/07/02
dot icon19/12/2001
Director resigned
dot icon21/09/2001
Total exemption full accounts made up to 2001-03-31
dot icon01/08/2001
Annual return made up to 12/07/01
dot icon06/02/2001
Director resigned
dot icon06/02/2001
Director resigned
dot icon29/09/2000
Full accounts made up to 2000-03-31
dot icon26/07/2000
Annual return made up to 12/07/00
dot icon05/11/1999
Director resigned
dot icon05/11/1999
New director appointed
dot icon14/09/1999
Full accounts made up to 1999-03-31
dot icon02/08/1999
Annual return made up to 12/07/99
dot icon17/02/1999
Secretary resigned
dot icon17/02/1999
New secretary appointed
dot icon14/09/1998
New director appointed
dot icon01/09/1998
Full accounts made up to 1998-03-31
dot icon20/08/1998
Annual return made up to 12/07/98
dot icon10/02/1998
New secretary appointed
dot icon10/02/1998
Secretary resigned;director resigned
dot icon11/08/1997
Annual return made up to 12/07/97
dot icon10/06/1997
Full accounts made up to 1997-03-31
dot icon28/08/1996
Full accounts made up to 1996-03-31
dot icon31/07/1996
Annual return made up to 12/07/96
dot icon21/05/1996
New secretary appointed
dot icon21/05/1996
Secretary resigned
dot icon14/05/1996
Registered office changed on 14/05/96 from: po box 101 20 station road watford hertfordshire WD1 1HT
dot icon19/02/1996
New director appointed
dot icon05/10/1995
Annual return made up to 12/07/95
dot icon08/08/1995
Full accounts made up to 1995-03-31
dot icon01/03/1995
Accounting reference date notified as 31/03
dot icon05/12/1994
Secretary resigned
dot icon05/12/1994
Director resigned
dot icon05/12/1994
New director appointed
dot icon05/12/1994
New director appointed
dot icon05/12/1994
New director appointed
dot icon05/12/1994
New director appointed
dot icon05/12/1994
New director appointed
dot icon12/07/1994
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
23/06/2025
dot iconNext confirmation date
12/07/2026
dot iconLast change occurred
23/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
23/06/2025
dot iconNext account date
23/06/2026
dot iconNext due on
23/03/2027
See more events →

Financial Ratios

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

Employees

2023

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martin, Kathryn
Director
26/07/2022 - Present
-
Chasteau, Christian Roger
Director
26/07/2022 - Present
2
ASPIRE BLOCK AND ESTATE MANAGEMENT LIMITED
Corporate Secretary
17/07/2024 - Present
61
Friend, Christopher Hendrik
Director
08/11/1994 - 17/07/2024
-
Robinson, Alan James
Director
13/07/2014 - 06/11/2018
4

Persons with Significant Control

2
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 CRAKERS MEAD LIMITED

CRAKERS MEAD LIMITED is an(a) Active company incorporated on 12/07/1994 with the registered office located at C/O Aspire Block And Estate Management Limited The Wenta Business Centre, Colne Way, Watford WD24 7ND. There are currently 5 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 CRAKERS MEAD LIMITED?

toggle

CRAKERS MEAD LIMITED is currently Active. It was registered on 12/07/1994 .

Where is CRAKERS MEAD LIMITED located?

toggle

CRAKERS MEAD LIMITED is registered at C/O Aspire Block And Estate Management Limited The Wenta Business Centre, Colne Way, Watford WD24 7ND.

What does CRAKERS MEAD LIMITED do?

toggle

CRAKERS MEAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CRAKERS MEAD LIMITED?

toggle

The latest filing was on 05/02/2026: Micro company accounts made up to 2025-06-23.