CRANFORD 1040 LIMITED

Register to unlock more data on OkredoRegister

CRANFORD 1040 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02699573

Incorporation date

23/03/1992

Size

Dormant

Contacts

Registered address

Registered address

1 Park Row, Leeds LS1 5ABCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/1992)
dot icon20/04/2026
Confirmation statement made on 2026-04-11 with updates
dot icon05/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon22/04/2025
Confirmation statement made on 2025-04-11 with updates
dot icon25/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon22/04/2024
Confirmation statement made on 2024-04-11 with no updates
dot icon18/04/2024
Change of details for Triplex Lloyd Nominees Limited as a person with significant control on 2024-03-15
dot icon18/04/2024
Change of details for Triplex Lloyd Nominees Limited as a person with significant control on 2024-03-15
dot icon18/04/2024
Change of details for Triplex Lloyd Pensions Management Limited as a person with significant control on 2024-03-15
dot icon18/04/2024
Change of details for Triplex Lloyd Pensions Management Limited as a person with significant control on 2024-03-15
dot icon04/04/2024
Memorandum and Articles of Association
dot icon04/04/2024
Resolutions
dot icon19/03/2024
Registered office address changed from Forge Lane Killamarsh Sheffield S21 1BA England to 1 Park Row Leeds LS1 5AB on 2024-03-19
dot icon05/03/2024
Change of details for Triplex Lloyd Nominees Limited as a person with significant control on 2023-09-18
dot icon20/09/2023
Registered office address changed from Repton House Bretby Business Park, Ashby Road Burton upon Trent Staffordshire DE15 0YZ England to Forge Lane Killamarsh Sheffield S21 1BA on 2023-09-20
dot icon11/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon02/05/2023
Confirmation statement made on 2023-04-11 with updates
dot icon07/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon11/04/2022
Confirmation statement made on 2022-04-11 with updates
dot icon23/11/2021
Accounts for a dormant company made up to 2020-12-31
dot icon01/11/2021
Termination of appointment of Matthew Donnan as a director on 2021-10-25
dot icon13/04/2021
Confirmation statement made on 2021-04-11 with updates
dot icon05/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon14/04/2020
Confirmation statement made on 2020-04-11 with no updates
dot icon11/12/2019
Appointment of Dalriada Trustees Limited as a director on 2019-12-05
dot icon11/11/2019
Termination of appointment of Lee Johnathan Smith as a director on 2019-11-08
dot icon23/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon20/06/2019
Termination of appointment of Paul John Clowes as a director on 2019-06-20
dot icon20/05/2019
Termination of appointment of Penelope Sarah Harman as a director on 2019-05-16
dot icon14/05/2019
Confirmation statement made on 2019-04-11 with no updates
dot icon25/04/2019
Change of details for Triplex Lloyd Nominees Limited as a person with significant control on 2019-03-11
dot icon25/04/2019
Change of details for Triplex Lloyd Pensions Management Limited as a person with significant control on 2019-03-11
dot icon08/04/2019
Director's details changed for Lee Johnathan Smith on 2019-03-11
dot icon08/04/2019
Director's details changed for Brian Richard Hollis on 2019-03-11
dot icon12/03/2019
Registered office address changed from Millennium Court First Avenue Burton-upon-Trent Staffordshire DE14 2WH England to Repton House Bretby Business Park, Ashby Road Burton upon Trent Staffordshire DE15 0YZ on 2019-03-12
dot icon30/11/2018
Registered office address changed from Doncasters Group Limited Millennium Court First Avenue Burton-on-Trent Staffordshire DE14 2WH to Millennium Court First Avenue Burton-upon-Trent Staffordshire DE14 2WH on 2018-11-30
dot icon16/05/2018
Director's details changed for Ms Penelope Sarah Harman on 2018-02-16
dot icon18/04/2018
Accounts for a dormant company made up to 2017-12-31
dot icon03/04/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon22/02/2018
Appointment of Ms Penelope Sarah Harman as a director on 2018-02-16
dot icon02/01/2018
Termination of appointment of Claire Louise Watkins as a director on 2017-12-31
dot icon12/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon24/05/2017
Appointment of Mr Matthew Donnan as a director on 2017-05-24
dot icon30/03/2017
Confirmation statement made on 2017-03-28 with updates
dot icon27/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon14/09/2016
Appointment of Miss Claire Louise Watkins as a director on 2016-09-01
dot icon07/07/2016
Resolutions
dot icon30/03/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon18/01/2016
Termination of appointment of Aislinn Barr as a director on 2016-01-18
dot icon06/01/2016
Appointment of Mr Paul John Clowes as a director on 2016-01-04
dot icon04/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon14/07/2015
Appointment of Mr Jason Ian Griffiths as a director on 2015-07-01
dot icon04/07/2015
Appointment of Aislinn Barr as a director on 2015-06-15
dot icon29/06/2015
Termination of appointment of David Timothy Tinker as a director on 2015-06-04
dot icon23/06/2015
Termination of appointment of Joseph Denton as a director on 2015-06-12
dot icon27/05/2015
Termination of appointment of Brenden Haffner as a director on 2015-05-20
dot icon09/04/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon08/10/2014
Amended accounts for a dormant company made up to 2013-12-31
dot icon30/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon23/09/2014
Termination of appointment of Neil Malcolm Booth as a director on 2014-05-13
dot icon23/09/2014
Termination of appointment of Nicholas Halliday as a director on 2014-05-13
dot icon17/09/2014
Director's details changed for Joseph Denton on 2014-06-30
dot icon17/09/2014
Director's details changed for Brenden Haffner on 2014-06-30
dot icon17/09/2014
Director's details changed for Brian Richard Hollis on 2014-06-30
dot icon17/09/2014
Director's details changed for Lee Johnathan Smith on 2014-06-30
dot icon04/09/2014
Director's details changed for Mr David Timothy Tinker on 2014-06-30
dot icon01/05/2014
Termination of appointment of Karol Lubek as a secretary
dot icon08/04/2014
Appointment of Brenden Haffner as a director
dot icon08/04/2014
Appointment of Brian Richard Hollis as a director
dot icon08/04/2014
Appointment of Lee Johnathan Smith as a director
dot icon26/03/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon07/02/2014
Termination of appointment of Andrew Goodyer as a director
dot icon27/11/2013
Appointment of Joseph Denton as a director
dot icon16/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon25/03/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon08/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon12/04/2012
Termination of appointment of Sarah Hughes as a director
dot icon23/03/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon04/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon11/05/2011
Appointment of Andrew David Goodyer as a director
dot icon11/05/2011
Termination of appointment of Thomas Noyes as a director
dot icon11/05/2011
Termination of appointment of Christine Goodwill as a director
dot icon21/04/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon29/10/2010
Registered office address changed from Doncasters Group Limited Millennium Court First Avenue Centrum 100 Burton-on-Trent Staffordshire DE14 2WR on 2010-10-29
dot icon28/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon17/09/2010
Appointment of Sarah Julie Hughes as a director
dot icon06/09/2010
Termination of appointment of Russell Goodenough as a director
dot icon14/04/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon23/12/2009
Appointment of Mr Neil Malcolm Booth as a director
dot icon23/12/2009
Appointment of Christine Goodwill as a director
dot icon23/12/2009
Termination of appointment of Timothy Thackray as a director
dot icon23/12/2009
Termination of appointment of Paul Price as a director
dot icon03/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon30/04/2009
Return made up to 23/03/09; full list of members
dot icon04/03/2009
Director appointed nicholas halliday
dot icon10/11/2008
Director appointed timothy martyn thackray
dot icon13/10/2008
Registered office changed on 13/10/2008 from 28-30 derby road melbourne derbyshire DE73 8FF
dot icon17/09/2008
Appointment terminated director julie arrowsmith
dot icon24/06/2008
Accounts for a dormant company made up to 2007-12-31
dot icon06/05/2008
Appointment terminated director antony andrews
dot icon10/04/2008
Return made up to 23/03/08; full list of members
dot icon10/03/2008
Director appointed thomas joseph noyes
dot icon19/09/2007
New director appointed
dot icon16/08/2007
Accounts for a dormant company made up to 2006-12-31
dot icon28/04/2007
Return made up to 23/03/07; full list of members
dot icon28/04/2007
Director resigned
dot icon14/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon24/04/2006
Return made up to 23/03/06; full list of members
dot icon29/11/2005
Registered office changed on 29/11/05 from: doncasters PLC 28-30 derby road melbourne derbyshire DE73 1FE
dot icon09/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon06/09/2005
New director appointed
dot icon30/08/2005
New director appointed
dot icon23/08/2005
Resolutions
dot icon23/08/2005
New director appointed
dot icon23/08/2005
Director resigned
dot icon23/08/2005
Director resigned
dot icon18/07/2005
Director resigned
dot icon18/07/2005
Director resigned
dot icon12/05/2005
New director appointed
dot icon22/04/2005
Return made up to 23/03/05; full list of members
dot icon02/03/2005
New director appointed
dot icon05/01/2005
Director resigned
dot icon21/09/2004
Accounts for a dormant company made up to 2003-12-31
dot icon08/06/2004
New director appointed
dot icon03/04/2004
Return made up to 23/03/04; full list of members
dot icon06/11/2003
Accounts for a dormant company made up to 2002-12-31
dot icon22/10/2003
Director resigned
dot icon28/04/2003
Return made up to 23/03/03; full list of members
dot icon28/11/2002
New director appointed
dot icon16/10/2002
Director's particulars changed
dot icon16/10/2002
Director resigned
dot icon24/07/2002
Accounts for a dormant company made up to 2001-12-31
dot icon25/04/2002
Return made up to 23/03/02; full list of members
dot icon04/03/2002
New director appointed
dot icon04/03/2002
New director appointed
dot icon04/03/2002
Director resigned
dot icon23/08/2001
Accounts for a dormant company made up to 2000-12-31
dot icon24/04/2001
Return made up to 23/03/01; full list of members
dot icon27/12/2000
Director resigned
dot icon03/10/2000
New director appointed
dot icon11/08/2000
Accounts for a dormant company made up to 1999-12-31
dot icon30/05/2000
Director resigned
dot icon28/04/2000
New director appointed
dot icon25/04/2000
Return made up to 23/03/00; full list of members
dot icon24/08/1999
Accounts for a dormant company made up to 1998-12-31
dot icon27/04/1999
New director appointed
dot icon27/04/1999
New director appointed
dot icon15/04/1999
Return made up to 23/03/99; full list of members
dot icon17/02/1999
Director resigned
dot icon17/02/1999
Director resigned
dot icon27/11/1998
Secretary resigned
dot icon27/11/1998
New secretary appointed
dot icon13/11/1998
Accounting reference date shortened from 25/01/99 to 31/12/98
dot icon07/10/1998
Accounts for a dormant company made up to 1998-01-25
dot icon21/09/1998
Accounting reference date shortened from 26/01/98 to 25/01/98
dot icon08/07/1998
New director appointed
dot icon31/05/1998
Director resigned
dot icon18/05/1998
Director resigned
dot icon29/04/1998
Return made up to 23/03/98; full list of members
dot icon27/04/1998
Registered office changed on 27/04/98 from: quayside house sandwell green rounds green road oldbury road oldbury west midlands B69 2DG
dot icon13/02/1998
Accounting reference date shortened from 31/03/98 to 26/01/98
dot icon24/09/1997
Accounts for a dormant company made up to 1997-03-31
dot icon14/05/1997
Return made up to 23/03/97; full list of members
dot icon16/04/1997
Director's particulars changed
dot icon09/04/1997
Resolutions
dot icon09/04/1997
New director appointed
dot icon09/04/1997
New director appointed
dot icon23/01/1997
New director appointed
dot icon14/05/1996
Accounts for a dormant company made up to 1996-03-31
dot icon10/04/1996
Return made up to 23/03/96; no change of members
dot icon12/07/1995
Accounts for a dormant company made up to 1995-03-31
dot icon03/07/1995
New director appointed
dot icon03/05/1995
Return made up to 23/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/09/1994
Accounts for a dormant company made up to 1994-03-31
dot icon06/06/1994
Registered office changed on 06/06/94 from: cranford house cranford street smethwick warley west midlands B66 2RJ
dot icon22/04/1994
Return made up to 23/03/94; full list of members
dot icon22/12/1993
Accounts for a dormant company made up to 1993-03-31
dot icon22/12/1993
Resolutions
dot icon06/12/1993
Certificate of change of name
dot icon12/05/1993
Return made up to 23/03/93; full list of members
dot icon15/01/1993
Accounting reference date shortened from 05/04 to 31/03
dot icon09/11/1992
Accounting reference date notified as 05/04
dot icon14/07/1992
Resolutions
dot icon14/07/1992
Registered office changed on 14/07/92 from: 19-21 moorgate london EC2R 6AU
dot icon03/07/1992
Director resigned;new director appointed
dot icon03/07/1992
New secretary appointed;director resigned
dot icon03/07/1992
Secretary resigned
dot icon23/03/1992
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
11/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
Hollis, Brian Richard
Director
17/03/2014 - Present
3
Aston, Stephen Mark
Director
11/11/2002 - 06/12/2004
64
Griffiths, Jason Ian
Director
01/07/2015 - Present
3
DALRIADA TRUSTEES LIMITED
Corporate Director
05/12/2019 - Present
5

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+
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 CRANFORD 1040 LIMITED

CRANFORD 1040 LIMITED is an(a) Active company incorporated on 23/03/1992 with the registered office located at 1 Park Row, Leeds LS1 5AB. There are currently 3 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 CRANFORD 1040 LIMITED?

toggle

CRANFORD 1040 LIMITED is currently Active. It was registered on 23/03/1992 .

Where is CRANFORD 1040 LIMITED located?

toggle

CRANFORD 1040 LIMITED is registered at 1 Park Row, Leeds LS1 5AB.

What does CRANFORD 1040 LIMITED do?

toggle

CRANFORD 1040 LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CRANFORD 1040 LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-04-11 with updates.