CRAMLINGTON VILLAGE PRIMARY LTD

Register to unlock more data on OkredoRegister

CRAMLINGTON VILLAGE PRIMARY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07575016

Incorporation date

23/03/2011

Size

Small

Contacts

Registered address

Registered address

Bowmont Drive, Cramlington, Northumberland NE23 2SNCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2011)
dot icon04/01/2026
Accounts for a small company made up to 2025-08-31
dot icon21/12/2025
Appointment of Miss Emily Rose Alderson as a director on 2025-12-17
dot icon21/12/2025
Appointment of Mr Daniel George Adamson as a director on 2025-12-17
dot icon20/10/2025
Termination of appointment of Jean Ross as a director on 2025-10-17
dot icon15/10/2025
Information not on the register a notification of the appointment of a director was removed on 15/10/2025 as it is no longer considered to form part of the register.
dot icon15/10/2025
Information not on the register a termination of the appointment of a director was removed on 15/10/2025 as it is no longer considered to form part of the register.
dot icon03/10/2025
Termination of appointment of Paul Eric Young as a director on 2025-10-02
dot icon11/09/2025
Appointment of Mrs Kirstin Elizabeth Mulholland Shipley as a director on 2024-11-25
dot icon01/07/2025
Termination of appointment of Lynne Susan Carrick as a director on 2025-06-23
dot icon01/07/2025
Termination of appointment of Sarah Elizabeth Lister as a director on 2025-06-30
dot icon30/04/2025
Confirmation statement made on 2025-03-23 with no updates
dot icon13/01/2025
Accounts for a small company made up to 2024-08-31
dot icon02/12/2024
Termination of appointment of Daniel Vincent Tobin as a director on 2024-11-29
dot icon11/11/2024
Termination of appointment of Kirstin Elizabeth Mulholland Shipley as a director on 2024-11-07
dot icon09/10/2024
Appointment of Mr Paul Eric Young as a director on 2024-09-29
dot icon08/10/2024
Termination of appointment of Matthew Armstrong as a director on 2024-10-03
dot icon08/10/2024
Appointment of Mr Norman James Tait as a director on 2024-09-29
dot icon08/10/2024
Termination of appointment of Grahame Robert Anderson as a director on 2024-10-08
dot icon19/09/2024
Appointment of Mrs Lynne Susan Carrick as a director on 2024-09-03
dot icon27/06/2024
Appointment of Mr Craig Allardice as a director on 2024-06-24
dot icon27/05/2024
Confirmation statement made on 2024-03-23 with no updates
dot icon25/04/2024
Termination of appointment of Joanne Loughlin-Ridley as a director on 2024-04-22
dot icon25/04/2024
Termination of appointment of Paul Anthony Seago as a director on 2024-04-16
dot icon14/03/2024
Appointment of Mr Paul Anthony Seago as a director on 2024-02-08
dot icon06/02/2024
Accounts for a small company made up to 2023-08-31
dot icon30/01/2024
Appointment of Mr Matthew Armstrong as a director on 2024-01-24
dot icon10/10/2023
Appointment of Mrs Joanne Loughlin-Ridley as a director on 2023-09-11
dot icon10/10/2023
Appointment of Mrs Lucy Katharine Whitehead as a director on 2023-09-01
dot icon21/08/2023
Termination of appointment of Ian James Morrow Wylie as a director on 2023-07-31
dot icon25/07/2023
Appointment of Mr Daniel Vincent Tobin as a director on 2012-08-06
dot icon25/07/2023
Appointment of Ms Alison Malcolm as a director on 2012-08-06
dot icon25/07/2023
Appointment of Mr Ian James Morrow Wylie as a director on 2012-08-06
dot icon31/03/2023
Termination of appointment of Deborah Jean Westhorpe-Wylie as a director on 2023-03-21
dot icon24/03/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon22/03/2023
Termination of appointment of Emma Hetherington as a director on 2023-03-14
dot icon06/03/2023
Termination of appointment of Margaret Mary Jane Shahin as a director on 2023-02-14
dot icon24/01/2023
Termination of appointment of Samantha Jane Harrison as a director on 2023-01-25
dot icon23/12/2022
Accounts for a small company made up to 2022-08-31
dot icon28/06/2022
Termination of appointment of Angela Hall as a director on 2022-06-24
dot icon23/03/2022
Confirmation statement made on 2022-03-23 with no updates
dot icon11/01/2022
Accounts for a small company made up to 2021-08-31
dot icon17/12/2021
Appointment of Mrs Sarah Elizabeth Lister as a director on 2021-12-10
dot icon14/12/2021
Appointment of Mrs Jean Ross as a director on 2021-12-07
dot icon29/11/2021
Appointment of Mrs Emma Hetherington as a director on 2021-11-24
dot icon12/11/2021
Termination of appointment of Greg Larmouth as a director on 2021-11-08
dot icon03/11/2021
Termination of appointment of Andrew David Childs as a director on 2021-10-28
dot icon10/09/2021
Appointment of Mr Andrew David Childs as a director on 2021-09-02
dot icon08/09/2021
Termination of appointment of Alison Malcolm as a director on 2021-09-01
dot icon29/03/2021
Appointment of Mr Grahame Robert Anderson as a director on 2021-03-25
dot icon23/03/2021
Confirmation statement made on 2021-03-23 with no updates
dot icon11/02/2021
Accounts for a small company made up to 2020-08-31
dot icon29/01/2021
Appointment of Mr Greg Larmouth as a director on 2021-01-26
dot icon24/03/2020
Confirmation statement made on 2020-03-23 with no updates
dot icon14/02/2020
Appointment of Mrs Margaret Mary Jane Shahin as a director on 2020-02-11
dot icon13/02/2020
Appointment of Mrs Kirstin Elizabeth Mulholland Shipley as a director on 2020-02-10
dot icon11/02/2020
Termination of appointment of Irena Dawn Peel as a director on 2020-02-04
dot icon04/02/2020
Full accounts made up to 2019-08-31
dot icon06/12/2019
Termination of appointment of Suzanne Mcgarva as a director on 2019-12-06
dot icon03/12/2019
Termination of appointment of Tracey Elizabeth Edmondston as a director on 2019-11-26
dot icon03/12/2019
Termination of appointment of Zoe Catherine Morrow as a director on 2019-11-19
dot icon02/09/2019
Termination of appointment of Paul Kennedy as a director on 2019-08-31
dot icon26/07/2019
Appointment of Mrs Tracey Elizabeth Edmondston as a director on 2019-07-22
dot icon04/04/2019
Appointment of Mrs Norma Patricia Anne Beaton as a director on 2019-03-26
dot icon25/03/2019
Confirmation statement made on 2019-03-23 with no updates
dot icon15/02/2019
Appointment of Miss Zoe Catherine Morrow as a director on 2019-02-05
dot icon03/01/2019
Full accounts made up to 2018-08-31
dot icon09/11/2018
Termination of appointment of Kurt Robert Johnson as a director on 2018-10-27
dot icon13/08/2018
Appointment of Miss Samantha Jane Harrison as a director on 2018-08-13
dot icon13/08/2018
Director's details changed for Miss Irena Dawn Peel on 2018-08-09
dot icon06/08/2018
Appointment of Miss Irena Dawn Peel as a director on 2018-08-06
dot icon04/07/2018
Termination of appointment of Jenna Michelle Tudor as a director on 2018-07-04
dot icon17/05/2018
Appointment of Mr Kurt Robert Johnson as a director on 2018-05-15
dot icon23/03/2018
Confirmation statement made on 2018-03-23 with no updates
dot icon02/03/2018
Appointment of Mr Paul Kennedy as a director on 2018-01-31
dot icon03/01/2018
Full accounts made up to 2017-08-31
dot icon06/12/2017
Termination of appointment of Kirsten Eva Hurst as a director on 2017-11-30
dot icon07/11/2017
Termination of appointment of Grant Richard Newberry as a director on 2017-10-31
dot icon16/10/2017
Termination of appointment of Cheryl May Dixon as a director on 2017-10-13
dot icon11/10/2017
Termination of appointment of Stephen John Hornsby as a director on 2017-10-10
dot icon18/05/2017
Appointment of Mrs Jenna Michelle Tudor as a director on 2017-05-08
dot icon31/03/2017
Confirmation statement made on 2017-03-23 with updates
dot icon04/01/2017
Full accounts made up to 2016-08-31
dot icon06/12/2016
Appointment of Mrs Cheryl May Dixon as a director on 2016-11-10
dot icon06/12/2016
Termination of appointment of Ciara Murphy as a director on 2016-09-24
dot icon06/12/2016
Termination of appointment of Matthew Robert Drake as a director on 2016-09-26
dot icon03/06/2016
Auditor's resignation
dot icon11/05/2016
Termination of appointment of Mearetey Chaillou as a director on 2016-04-01
dot icon11/05/2016
Annual return made up to 2016-03-23 no member list
dot icon18/01/2016
Full accounts made up to 2015-08-31
dot icon17/12/2015
Appointment of Ms Suzanne Mcgarva as a director on 2015-11-23
dot icon03/12/2015
Appointment of Mr Matthew Robert Drake as a director on 2015-11-23
dot icon24/11/2015
Appointment of Mr Christopher Paul Dale as a director on 2015-07-07
dot icon05/10/2015
Appointment of Miss Ciara Murphy as a director on 2015-09-28
dot icon05/10/2015
Termination of appointment of Teressa Bartlett as a director on 2015-07-04
dot icon01/06/2015
Termination of appointment of Andrew Marshall as a director on 2015-05-11
dot icon06/05/2015
Annual return made up to 2015-03-23 no member list
dot icon05/03/2015
Appointment of Miss Kirsten Eva Hurst as a director on 2015-02-03
dot icon19/02/2015
Termination of appointment of Beverley Christine Thompson as a director on 2015-02-03
dot icon19/02/2015
Termination of appointment of Nicola English as a director on 2015-01-26
dot icon29/12/2014
Full accounts made up to 2014-08-31
dot icon02/05/2014
Annual return made up to 2014-03-23 no member list
dot icon15/04/2014
Second filing of AP01 previously delivered to Companies House
dot icon15/04/2014
Second filing of AP01 previously delivered to Companies House
dot icon03/04/2014
Appointment of Mrs Mearetey Chaillou as a director
dot icon01/04/2014
Appointment of Mr Andrew Marshall as a director
dot icon01/04/2014
Appointment of Ms Teressa Bartlett as a director
dot icon01/04/2014
Appointment of Ms Nicola English as a director
dot icon31/03/2014
Termination of appointment of Susan Johnston as a director
dot icon27/01/2014
Termination of appointment of Heidi Guest as a director
dot icon30/12/2013
Full accounts made up to 2013-08-31
dot icon02/09/2013
Annual return made up to 2013-03-23
dot icon15/08/2013
Termination of appointment of John Collins as a director
dot icon15/08/2013
Termination of appointment of Li Khor as a director
dot icon15/08/2013
Appointment of Stephen John Hornsby as a director
dot icon15/08/2013
Appointment of Angela Hall as a director
dot icon18/07/2013
Termination of appointment of Leanne Moy-Burkitt as a director
dot icon27/06/2013
Annual return made up to 2013-03-23 no member list
dot icon27/06/2013
Appointment of Mrs Beverley Christine Thompson as a director
dot icon27/06/2013
Appointment of Mrs Deborah Jean Westhorpe-Wylie as a director
dot icon27/06/2013
Termination of appointment of a director
dot icon26/06/2013
Appointment of Miss Heidi Guest as a director
dot icon07/06/2013
Termination of appointment of Sarah Stephenson as a director
dot icon07/06/2013
Termination of appointment of Laura Gibson as a director
dot icon07/06/2013
Termination of appointment of Michael Lees as a director
dot icon07/06/2013
Termination of appointment of Lisa Brown as a director
dot icon07/06/2013
Appointment of Grant Richard Newberry as a director
dot icon07/06/2013
Registered office address changed from , 99 Jesmond Park West, High Heaton, Newcastle upon Tyne, Tyne and Wear, NE7 7BY, United Kingdom on 2013-06-07
dot icon04/06/2013
Appointment of Li Chin Khor as a director
dot icon04/06/2013
Appointment of John Collins as a director
dot icon04/06/2013
Appointment of Susan Johnston as a director
dot icon02/01/2013
Full accounts made up to 2012-08-31
dot icon09/08/2012
Current accounting period extended from 2012-03-31 to 2012-08-31
dot icon09/05/2012
Annual return made up to 2012-03-23 no member list
dot icon08/05/2012
Termination of appointment of Ian Wylie as a director
dot icon08/05/2012
Termination of appointment of Beverley Thompson as a director
dot icon26/03/2012
Termination of appointment of Judith Gair as a director
dot icon26/03/2012
Termination of appointment of Ashleigh Sprott as a director
dot icon06/03/2012
Termination of appointment of Stephanie Tobin as a director
dot icon06/03/2012
Termination of appointment of Daniel Tobin as a director
dot icon06/03/2012
Termination of appointment of Samantha Lively as a director
dot icon06/03/2012
Appointment of Lisa Anne Brown as a director
dot icon06/03/2012
Appointment of Laura Elizabeth Gibson as a director
dot icon06/03/2012
Appointment of Sarah Louise Stephenson as a director
dot icon06/03/2012
Appointment of Mark Bernard Atkinson as a director
dot icon06/03/2012
Appointment of Alison Malcolm as a director
dot icon06/03/2012
Appointment of Michael Kenneth Lees as a director
dot icon06/03/2012
Appointment of Leanne Moy-Burkitt as a director
dot icon06/03/2012
Appointment of Beverley Christine Thompson as a director
dot icon20/12/2011
Resolutions
dot icon23/03/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
23/03/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Armstrong, Matthew
Director
24/01/2024 - 03/10/2024
-
Young, Paul Eric
Director
29/09/2024 - 02/10/2025
12
Wylie, Ian James Morrow
Director
23/03/2011 - 25/01/2012
4
Wylie, Ian James Morrow
Director
06/08/2012 - 31/07/2023
4
Mrs Margaret Mary Jane Shahin
Director
11/02/2020 - 14/02/2023
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+
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 CRAMLINGTON VILLAGE PRIMARY LTD

CRAMLINGTON VILLAGE PRIMARY LTD is an(a) Active company incorporated on 23/03/2011 with the registered office located at Bowmont Drive, Cramlington, Northumberland NE23 2SN. There are currently 10 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 CRAMLINGTON VILLAGE PRIMARY LTD?

toggle

CRAMLINGTON VILLAGE PRIMARY LTD is currently Active. It was registered on 23/03/2011 .

Where is CRAMLINGTON VILLAGE PRIMARY LTD located?

toggle

CRAMLINGTON VILLAGE PRIMARY LTD is registered at Bowmont Drive, Cramlington, Northumberland NE23 2SN.

What does CRAMLINGTON VILLAGE PRIMARY LTD do?

toggle

CRAMLINGTON VILLAGE PRIMARY LTD operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for CRAMLINGTON VILLAGE PRIMARY LTD?

toggle

The latest filing was on 04/01/2026: Accounts for a small company made up to 2025-08-31.