CRANFIELD CONFERENCE CENTRE LIMITED

Register to unlock more data on OkredoRegister

CRANFIELD CONFERENCE CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02873718

Incorporation date

19/11/1993

Size

Full

Contacts

Registered address

Registered address

Building 239 Cranfield University, Cranfield, Bedfordshire MK43 0HGCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/1993)
dot icon20/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon07/11/2025
Appointment of Ms Sarah Ann Tose as a director on 2025-11-07
dot icon07/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon14/03/2025
Termination of appointment of Neil Philip Wilson as a director on 2025-03-03
dot icon03/03/2025
Appointment of Professor Lynette Joy Ryals as a director on 2025-03-03
dot icon03/03/2025
Termination of appointment of David Richard Oglethorpe as a director on 2025-03-03
dot icon03/03/2025
Termination of appointment of Neil Philip Wilson as a secretary on 2025-03-03
dot icon03/03/2025
Appointment of Ms Sarah Ann Tose as a secretary on 2025-03-03
dot icon20/01/2025
Full accounts made up to 2024-07-31
dot icon25/11/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon14/03/2024
Full accounts made up to 2023-07-31
dot icon13/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon15/04/2023
Full accounts made up to 2022-07-31
dot icon12/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon13/12/2021
Full accounts made up to 2021-07-31
dot icon01/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon20/01/2021
Full accounts made up to 2020-07-31
dot icon16/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon08/07/2020
Full accounts made up to 2019-07-31
dot icon20/12/2019
Satisfaction of charge 1 in full
dot icon20/12/2019
Satisfaction of charge 2 in full
dot icon18/11/2019
Appointment of Professor David Richard Oglethorpe as a director on 2019-09-26
dot icon15/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon15/11/2019
Termination of appointment of Lynette Joy Ryals as a director on 2019-09-26
dot icon21/01/2019
Full accounts made up to 2018-07-31
dot icon05/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon31/10/2018
Appointment of Mr Mark Stuart Threlfall as a director on 2018-09-25
dot icon31/10/2018
Termination of appointment of David Julian Butcher as a director on 2018-09-25
dot icon12/02/2018
Full accounts made up to 2017-07-31
dot icon14/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon14/11/2017
Termination of appointment of John Thomas Glen as a director on 2017-08-31
dot icon01/08/2017
Termination of appointment of Maury Alan Peiperl as a director on 2017-07-31
dot icon28/11/2016
Full accounts made up to 2016-07-31
dot icon09/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon08/12/2015
Full accounts made up to 2015-07-31
dot icon09/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon09/10/2015
Appointment of Dr John Thomas Glen as a director on 2015-09-30
dot icon21/08/2015
Termination of appointment of William Lewis Shedden as a director on 2015-03-31
dot icon12/03/2015
Appointment of Prof Maury Alan Peiperl as a director on 2015-03-03
dot icon11/03/2015
Termination of appointment of Joseph Gerard Nellis as a director on 2015-03-06
dot icon08/12/2014
Appointment of Dr Lynette Joy Ryals as a director on 2014-10-14
dot icon05/12/2014
Termination of appointment of John Mark Algar as a director on 2014-10-14
dot icon01/12/2014
Full accounts made up to 2014-07-31
dot icon22/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon14/03/2014
Appointment of Professor Joseph Gerard Nellis as a director
dot icon14/03/2014
Termination of appointment of Frank Horwitz as a director
dot icon09/01/2014
Full accounts made up to 2013-07-31
dot icon10/12/2013
Registered office address changed from Building 239 Wharley End Cranfield Bedford MK43 0HG England on 2013-12-10
dot icon10/12/2013
Registered office address changed from B111 Som College Road Cranfield Bedford MK43 0AL on 2013-12-10
dot icon18/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon14/05/2013
Registered office address changed from Building 239 Cranfield University Cranfield Bedford MK43 0HG on 2013-05-14
dot icon14/05/2013
Appointment of Mr John Mark Algar as a director
dot icon10/12/2012
Full accounts made up to 2012-07-31
dot icon24/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon24/10/2012
Register(s) moved to registered inspection location
dot icon24/10/2012
Register inspection address has been changed
dot icon21/11/2011
Full accounts made up to 2011-07-31
dot icon20/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon19/08/2011
Statement of capital following an allotment of shares on 2011-07-31
dot icon09/11/2010
Full accounts made up to 2010-07-31
dot icon20/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon20/10/2010
Secretary's details changed for Mr Neil Philip Wilson on 2010-09-30
dot icon20/10/2010
Director's details changed for Stewart Arthur James Elsmore on 2010-09-30
dot icon20/10/2010
Director's details changed for Professor Frank Martin Horwitz on 2010-09-30
dot icon20/10/2010
Director's details changed for Mr William Lewis Shedden on 2010-09-30
dot icon20/10/2010
Director's details changed for Mr Neil Philip Wilson on 2010-09-30
dot icon20/10/2010
Appointment of Dr David Julian Butcher as a director
dot icon06/04/2010
Termination of appointment of David Butcher as a director
dot icon10/11/2009
Full accounts made up to 2009-07-31
dot icon14/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon25/09/2009
Director and secretary's change of particulars / neil wilson / 07/09/2009
dot icon04/06/2009
Director appointed professor frank martin horwitz
dot icon12/05/2009
Appointment terminated director michael osbaldeston
dot icon02/12/2008
Full accounts made up to 2008-07-31
dot icon24/10/2008
Director appointed william lewis shedden
dot icon20/10/2008
Return made up to 30/09/08; full list of members
dot icon10/12/2007
Return made up to 30/09/07; no change of members
dot icon25/10/2007
Full accounts made up to 2007-07-31
dot icon04/10/2007
New secretary appointed;new director appointed
dot icon04/04/2007
New secretary appointed
dot icon04/04/2007
Secretary resigned;director resigned
dot icon17/11/2006
Full accounts made up to 2006-07-31
dot icon24/10/2006
Return made up to 30/09/06; full list of members
dot icon05/05/2006
Full accounts made up to 2005-07-31
dot icon19/10/2005
Return made up to 30/09/05; full list of members
dot icon19/10/2004
Full accounts made up to 2004-07-31
dot icon07/10/2004
Return made up to 30/09/04; full list of members
dot icon23/12/2003
Director resigned
dot icon23/12/2003
New director appointed
dot icon18/10/2003
Full accounts made up to 2003-07-31
dot icon10/10/2003
Return made up to 30/09/03; full list of members
dot icon03/04/2003
Auditor's resignation
dot icon07/01/2003
Director resigned
dot icon07/01/2003
New director appointed
dot icon06/11/2002
Full accounts made up to 2002-07-31
dot icon26/10/2002
Return made up to 30/09/02; full list of members
dot icon31/12/2001
Resolutions
dot icon12/12/2001
Director resigned
dot icon24/10/2001
Full accounts made up to 2001-07-31
dot icon16/10/2001
Return made up to 30/09/01; full list of members
dot icon04/07/2001
Director resigned
dot icon29/11/2000
Full accounts made up to 2000-07-31
dot icon24/11/2000
Return made up to 19/11/00; full list of members
dot icon09/12/1999
Return made up to 19/11/99; full list of members
dot icon28/10/1999
Full accounts made up to 1999-07-31
dot icon02/06/1999
Director's particulars changed
dot icon02/06/1999
Director's particulars changed
dot icon06/01/1999
Director's particulars changed
dot icon10/12/1998
Return made up to 19/11/98; no change of members
dot icon08/10/1998
Full accounts made up to 1998-07-31
dot icon29/09/1998
New director appointed
dot icon20/07/1998
New secretary appointed
dot icon20/07/1998
Secretary resigned
dot icon14/11/1997
Return made up to 19/11/97; full list of members
dot icon10/10/1997
Full accounts made up to 1997-07-31
dot icon13/08/1997
New director appointed
dot icon14/05/1997
Registered office changed on 14/05/97 from: cranfield university cranfield bedford MK43 0AL
dot icon18/03/1997
Full accounts made up to 1996-07-31
dot icon14/11/1996
Return made up to 19/11/96; no change of members
dot icon10/01/1996
Full accounts made up to 1995-07-31
dot icon30/11/1995
Return made up to 19/11/95; no change of members
dot icon05/09/1995
Director resigned
dot icon14/06/1995
Director resigned
dot icon15/05/1995
Accounts for a dormant company made up to 1994-07-31
dot icon15/05/1995
Resolutions
dot icon21/01/1995
Particulars of mortgage/charge
dot icon18/01/1995
Particulars of mortgage/charge
dot icon15/11/1994
Return made up to 19/11/94; full list of members
dot icon18/08/1994
New director appointed
dot icon22/07/1994
New director appointed
dot icon22/07/1994
New director appointed
dot icon22/07/1994
Director resigned
dot icon22/07/1994
Secretary resigned;new secretary appointed
dot icon22/07/1994
New director appointed
dot icon21/07/1994
Certificate of change of name
dot icon19/12/1993
New secretary appointed;director resigned
dot icon19/12/1993
Secretary resigned;new director appointed
dot icon19/12/1993
Accounting reference date notified as 31/07
dot icon19/12/1993
Registered office changed on 19/12/93 from: 76 whitchurch road cardiff CF4 3LX
dot icon03/12/1993
Resolutions
dot icon03/12/1993
£ nc 1000/1000000 22/11/93
dot icon03/12/1993
Resolutions
dot icon19/11/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tose, Sarah Ann
Director
07/11/2025 - Present
3
Threlfall, Mark Stuart
Director
25/09/2018 - Present
1
Tose, Sarah Ann
Secretary
03/03/2025 - Present
-
Elsmore, Stewart Arthur James
Director
21/09/1998 - Present
10
Ryals, Lynette Joy, Professor
Director
03/03/2025 - Present
7

Persons with Significant Control

0

No PSC data available.

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 CRANFIELD CONFERENCE CENTRE LIMITED

CRANFIELD CONFERENCE CENTRE LIMITED is an(a) Active company incorporated on 19/11/1993 with the registered office located at Building 239 Cranfield University, Cranfield, Bedfordshire MK43 0HG. 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 CRANFIELD CONFERENCE CENTRE LIMITED?

toggle

CRANFIELD CONFERENCE CENTRE LIMITED is currently Active. It was registered on 19/11/1993 .

Where is CRANFIELD CONFERENCE CENTRE LIMITED located?

toggle

CRANFIELD CONFERENCE CENTRE LIMITED is registered at Building 239 Cranfield University, Cranfield, Bedfordshire MK43 0HG.

What does CRANFIELD CONFERENCE CENTRE LIMITED do?

toggle

CRANFIELD CONFERENCE CENTRE LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for CRANFIELD CONFERENCE CENTRE LIMITED?

toggle

The latest filing was on 20/04/2026: Total exemption full accounts made up to 2025-07-31.