CRANFORD CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

CRANFORD CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02267306

Incorporation date

14/06/1988

Size

Micro Entity

Contacts

Registered address

Registered address

6 Rupert Avenue, High Wycombe HP12 3NLCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/1988)
dot icon04/03/2026
Confirmation statement made on 2026-02-25 with updates
dot icon20/12/2025
Cessation of Paul William Roberts as a person with significant control on 2025-05-27
dot icon11/10/2025
Micro company accounts made up to 2025-09-30
dot icon12/08/2025
Change of details for Mrs Jennifer Ann Roberts as a person with significant control on 2025-05-27
dot icon26/02/2025
Change of details for Mrs Jennifer Ann Roberts as a person with significant control on 2025-02-25
dot icon25/02/2025
Change of details for Mrs Jennifer Ann Roberts as a person with significant control on 2025-02-25
dot icon25/02/2025
Change of details for Mr Paul William Roberts as a person with significant control on 2025-02-25
dot icon29/10/2024
Micro company accounts made up to 2024-09-30
dot icon25/02/2024
Confirmation statement made on 2024-02-25 with updates
dot icon29/10/2023
Satisfaction of charge 1 in full
dot icon29/10/2023
Satisfaction of charge 9 in full
dot icon29/10/2023
Satisfaction of charge 2 in full
dot icon29/10/2023
Satisfaction of charge 3 in full
dot icon29/10/2023
Satisfaction of charge 5 in full
dot icon29/10/2023
Satisfaction of charge 4 in full
dot icon29/10/2023
Satisfaction of charge 6 in full
dot icon29/10/2023
Satisfaction of charge 7 in full
dot icon29/10/2023
Satisfaction of charge 8 in full
dot icon28/10/2023
Micro company accounts made up to 2023-09-30
dot icon25/02/2023
Confirmation statement made on 2023-02-25 with no updates
dot icon12/12/2022
Micro company accounts made up to 2022-09-30
dot icon08/03/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon02/03/2022
Appointment of Mrs Helen Marie Richards as a secretary on 2022-02-28
dot icon02/03/2022
Termination of appointment of Jennifer Ann Roberts as a secretary on 2022-02-28
dot icon02/03/2022
Termination of appointment of Jennifer Ann Roberts as a director on 2022-02-28
dot icon02/03/2022
Termination of appointment of Paul William Roberts as a director on 2022-02-28
dot icon22/11/2021
Micro company accounts made up to 2021-09-30
dot icon24/04/2021
Micro company accounts made up to 2020-09-30
dot icon29/03/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon14/03/2021
Registered office address changed from 7 Cranford Close Woodmancote Cheltenham Gloucestershire GL52 9QA to 6 Rupert Avenue High Wycombe HP12 3NL on 2021-03-14
dot icon13/04/2020
Micro company accounts made up to 2019-09-30
dot icon05/03/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon26/06/2019
Micro company accounts made up to 2018-09-30
dot icon04/03/2019
Confirmation statement made on 2019-03-04 with no updates
dot icon16/07/2018
Appointment of Mrs Helen Marie Richards as a director on 2018-07-16
dot icon16/07/2018
Appointment of Mr Mark Andrew Roberts as a director on 2018-07-16
dot icon04/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon16/04/2018
Confirmation statement made on 2018-03-04 with no updates
dot icon10/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon19/04/2017
Confirmation statement made on 2017-03-04 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon13/05/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon13/05/2016
Director's details changed for Ms Jennifer Ann Roberts on 2016-05-13
dot icon03/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon21/05/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon07/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon25/03/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon05/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon13/03/2013
Annual return made up to 2013-03-04
dot icon16/03/2012
Annual return made up to 2012-03-04
dot icon06/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon13/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon08/03/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon25/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon19/02/2010
Annual return made up to 2010-02-17 with full list of shareholders
dot icon10/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon10/02/2009
Return made up to 04/02/09; no change of members
dot icon08/05/2008
Total exemption small company accounts made up to 2007-09-30
dot icon29/01/2008
Return made up to 22/01/08; no change of members
dot icon22/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon31/01/2007
Return made up to 22/01/07; full list of members
dot icon28/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon14/02/2006
Return made up to 22/01/06; full list of members
dot icon01/11/2005
Declaration of satisfaction of mortgage/charge
dot icon12/10/2005
Declaration of satisfaction of mortgage/charge
dot icon19/05/2005
Total exemption small company accounts made up to 2004-09-30
dot icon16/04/2005
Particulars of mortgage/charge
dot icon28/01/2005
Return made up to 22/01/05; full list of members
dot icon06/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon30/01/2004
Return made up to 22/01/04; full list of members
dot icon17/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon05/02/2003
Return made up to 22/01/03; full list of members
dot icon05/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon08/02/2002
Return made up to 22/01/02; full list of members
dot icon24/01/2001
Return made up to 22/01/01; full list of members
dot icon15/12/2000
Particulars of mortgage/charge
dot icon02/08/2000
Accounts for a small company made up to 1999-09-30
dot icon29/01/2000
Return made up to 22/01/00; full list of members
dot icon03/08/1999
Full accounts made up to 1998-09-30
dot icon22/01/1999
Return made up to 22/01/99; full list of members
dot icon26/07/1998
Full accounts made up to 1997-09-30
dot icon19/01/1998
Return made up to 22/01/98; full list of members
dot icon31/07/1997
Full accounts made up to 1996-09-30
dot icon25/01/1997
Return made up to 22/01/97; full list of members
dot icon05/08/1996
Accounts for a small company made up to 1995-09-30
dot icon10/01/1996
Return made up to 22/01/96; full list of members
dot icon23/08/1995
Particulars of mortgage/charge
dot icon03/08/1995
Accounts for a small company made up to 1994-09-30
dot icon25/01/1995
Return made up to 22/01/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon25/07/1994
Accounts for a small company made up to 1993-09-30
dot icon17/01/1994
Return made up to 22/01/94; no change of members
dot icon21/12/1993
Declaration of mortgage charge released/ceased
dot icon02/08/1993
Accounts for a small company made up to 1992-09-30
dot icon22/07/1993
Resolutions
dot icon22/07/1993
Resolutions
dot icon22/07/1993
Resolutions
dot icon01/02/1993
Return made up to 22/01/93; full list of members
dot icon08/09/1992
Particulars of mortgage/charge
dot icon08/09/1992
Particulars of mortgage/charge
dot icon08/09/1992
Particulars of mortgage/charge
dot icon08/09/1992
Particulars of mortgage/charge
dot icon08/09/1992
Particulars of mortgage/charge
dot icon29/08/1992
Particulars of mortgage/charge
dot icon19/08/1992
Particulars of mortgage/charge
dot icon27/06/1992
Particulars of mortgage/charge
dot icon03/06/1992
Accounts for a small company made up to 1991-09-30
dot icon16/02/1992
Return made up to 22/01/92; no change of members
dot icon17/05/1991
Accounts for a small company made up to 1990-09-30
dot icon10/05/1991
Return made up to 22/01/91; no change of members
dot icon10/08/1990
Return made up to 22/01/90; full list of members
dot icon10/08/1990
Accounts for a small company made up to 1989-09-30
dot icon11/06/1990
Ad 20/06/88--------- £ si 2@1=2 £ ic 2/4
dot icon11/06/1990
Registered office changed on 11/06/90 from: carrick house lypiatt road cheltenham glos. GL50 2QJ
dot icon22/02/1990
Accounting reference date shortened from 31/03 to 30/09
dot icon25/07/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/07/1988
Registered office changed on 25/07/88 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon14/06/1988
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
30/09/2025
dot iconNext confirmation date
25/02/2027
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
185.97K
-
0.00
-
-
2022
0
539.77K
-
0.00
-
-
2023
0
471.32K
-
0.00
-
-
2023
0
471.32K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

471.32K £Descended-12.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roberts, Mark Andrew
Director
16/07/2018 - Present
4
Richards, Helen Marie
Director
16/07/2018 - Present
2

Persons with Significant Control

5
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 CRANFORD CONSULTANTS LIMITED

CRANFORD CONSULTANTS LIMITED is an(a) Active company incorporated on 14/06/1988 with the registered office located at 6 Rupert Avenue, High Wycombe HP12 3NL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CRANFORD CONSULTANTS LIMITED?

toggle

CRANFORD CONSULTANTS LIMITED is currently Active. It was registered on 14/06/1988 .

Where is CRANFORD CONSULTANTS LIMITED located?

toggle

CRANFORD CONSULTANTS LIMITED is registered at 6 Rupert Avenue, High Wycombe HP12 3NL.

What does CRANFORD CONSULTANTS LIMITED do?

toggle

CRANFORD CONSULTANTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CRANFORD CONSULTANTS LIMITED?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-02-25 with updates.