CRANFORD CONTROLS LIMITED

Register to unlock more data on OkredoRegister

CRANFORD CONTROLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03133467

Incorporation date

01/12/1995

Size

Full

Contacts

Registered address

Registered address

Unit 2 Waterbrook Estate, Waterbrook Road, Alton, Hampshire GU34 2UDCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1995)
dot icon21/03/2026
Full accounts made up to 2025-03-31
dot icon24/02/2026
Resolutions
dot icon24/02/2026
Solvency Statement dated 23/02/26
dot icon24/02/2026
Statement of capital on 2026-02-24
dot icon24/02/2026
Statement by Directors
dot icon01/09/2025
Termination of appointment of Robert Barcik as a director on 2025-08-26
dot icon01/09/2025
Appointment of Mrs Katharine Clark as a director on 2025-08-26
dot icon14/08/2025
Confirmation statement made on 2025-08-14 with no updates
dot icon28/01/2025
Full accounts made up to 2024-03-31
dot icon02/09/2024
Termination of appointment of Robert James Stark as a director on 2024-08-31
dot icon14/08/2024
Confirmation statement made on 2024-08-14 with no updates
dot icon03/01/2024
Full accounts made up to 2023-03-31
dot icon07/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon13/11/2023
Appointment of Mrs Robert Barcik as a director on 2023-11-01
dot icon13/11/2023
Director's details changed for Mrs Robert Barcik on 2023-11-01
dot icon30/06/2023
Termination of appointment of David Bulley as a director on 2023-06-30
dot icon24/04/2023
Appointment of Mrs Rachel Elizabeth Pugh as a director on 2023-04-17
dot icon23/03/2023
Director's details changed for Mr Robert James Stark on 2022-11-15
dot icon20/12/2022
Full accounts made up to 2022-03-31
dot icon13/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon02/09/2022
Termination of appointment of Jennifer Lynn Rudder as a director on 2022-08-31
dot icon02/08/2022
Appointment of Mr Robert James Stark as a director on 2022-08-02
dot icon28/07/2022
Termination of appointment of Gavin Lawrence Van Der Pant as a director on 2022-07-28
dot icon20/05/2022
Appointment of Mr David Bulley as a director on 2022-05-20
dot icon20/05/2022
Termination of appointment of Karl Stephen Westhead as a director on 2022-03-31
dot icon19/04/2022
Director's details changed for Mr Charles Lombard on 2022-04-10
dot icon24/12/2021
Full accounts made up to 2021-03-31
dot icon06/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon15/07/2021
Statement of company's objects
dot icon15/07/2021
Resolutions
dot icon15/07/2021
Memorandum and Articles of Association
dot icon13/07/2021
Director's details changed for Ms Jennifer Lynn Rudder on 2021-07-12
dot icon28/06/2021
Appointment of Mr Karl Stephen Westhead as a director on 2021-04-01
dot icon28/06/2021
Termination of appointment of Steven Malcolm Brown as a director on 2021-03-31
dot icon28/06/2021
Appointment of Mr Charles Lombard as a director on 2021-04-01
dot icon28/06/2021
Appointment of Ms Jennifer Lynn Rudder as a director on 2021-04-01
dot icon28/06/2021
Termination of appointment of Antonio Messercola as a director on 2021-03-31
dot icon28/06/2021
Termination of appointment of Daniel Sergio Dias as a director on 2021-03-31
dot icon16/04/2021
Full accounts made up to 2020-03-31
dot icon05/02/2021
Confirmation statement made on 2020-12-01 with no updates
dot icon05/02/2021
Termination of appointment of Matt Pay as a director on 2020-10-31
dot icon05/02/2021
Termination of appointment of Philip Marriott as a director on 2020-11-05
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon27/02/2020
Director's details changed for Mr Neil Martin Young on 2020-02-18
dot icon25/02/2020
Current accounting period shortened from 2020-06-30 to 2020-03-31
dot icon09/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon19/08/2019
Director's details changed for Mr Daniel Dias on 2019-07-15
dot icon19/08/2019
Appointment of Mr Matt Pay as a director on 2019-07-15
dot icon19/08/2019
Appointment of Mr Neil Martin Young as a director on 2019-07-15
dot icon19/08/2019
Appointment of Mr Daniel Dias as a director on 2019-07-15
dot icon19/08/2019
Appointment of Mr Antonio Messercola as a director on 2019-07-15
dot icon19/08/2019
Appointment of Mr Gavin Van Der Pant as a director on 2019-07-15
dot icon19/08/2019
Appointment of Mr Steven Malcolm Brown as a director on 2019-07-15
dot icon19/08/2019
Notification of Halma Plc as a person with significant control on 2019-07-15
dot icon19/08/2019
Termination of appointment of Alfonso Pelliccione as a director on 2019-07-15
dot icon19/08/2019
Cessation of Alfonso Pelliccione as a person with significant control on 2019-07-15
dot icon19/08/2019
Registered office address changed from W H Prior Railway Court Doncaster South Yorkshire DN4 5FB to Unit 2 Waterbrook Estate Waterbrook Road Alton Hampshire GU34 2UD on 2019-08-19
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon01/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon26/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon04/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon17/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon15/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon14/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon21/01/2016
Annual return made up to 2015-12-01 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon01/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon29/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon09/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon22/07/2013
Termination of appointment of Nicolas Hirst as a director
dot icon22/07/2013
Termination of appointment of Katherine Green as a director
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon27/03/2013
Amended accounts made up to 2011-10-31
dot icon26/02/2013
Registered office address changed from Unit 2 Waterbrook Estate Waterbrook Road Alton Hampshire GU34 2UD on 2013-02-26
dot icon20/12/2012
Director's details changed for Mr Alfonso Pelliccione on 2012-12-19
dot icon10/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon01/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon10/04/2012
Current accounting period shortened from 2012-10-31 to 2012-06-30
dot icon21/03/2012
Termination of appointment of Suzanne Stockwell as a director
dot icon21/03/2012
Appointment of Mr Alfonso Pelliccione as a director
dot icon21/03/2012
Termination of appointment of Suzanne Stockwell as a secretary
dot icon21/03/2012
Appointment of Mr Philip Marriott as a director
dot icon09/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon24/02/2011
Total exemption small company accounts made up to 2010-10-31
dot icon19/01/2011
Annual return made up to 2010-12-01 with full list of shareholders
dot icon15/12/2010
Director's details changed for Nicholas Paul Hirst on 2010-12-15
dot icon15/12/2010
Director's details changed for Suzanne Carol Stockwell on 2010-12-15
dot icon15/12/2010
Director's details changed for Katherine Toni Green on 2010-12-15
dot icon15/12/2010
Secretary's details changed for Suzanne Carol Stockwell on 2010-12-15
dot icon21/04/2010
Total exemption small company accounts made up to 2009-10-31
dot icon18/02/2010
Director's details changed for Nicholas Paul Hirst on 2010-01-11
dot icon11/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon11/12/2009
Director's details changed for Katherine Toni Green on 2009-12-11
dot icon11/12/2009
Director's details changed for Suzanne Carol Stockwell on 2009-12-11
dot icon11/12/2009
Director's details changed for Nicholas Paul Hirst on 2009-12-11
dot icon27/04/2009
Accounts for a small company made up to 2008-10-31
dot icon30/03/2009
Appointment terminated director malcolm burrows
dot icon16/02/2009
Director appointed nicholas paul hirst
dot icon13/02/2009
Director's change of particulars / katherine green / 12/02/2009
dot icon09/12/2008
Return made up to 01/12/08; full list of members
dot icon13/10/2008
Location of register of members
dot icon10/10/2008
Director and secretary's change of particulars / suzanne stockwell / 01/05/2008
dot icon19/05/2008
Accounts for a small company made up to 2007-10-31
dot icon05/12/2007
Return made up to 01/12/07; full list of members
dot icon17/06/2007
Accounts for a small company made up to 2006-10-31
dot icon06/12/2006
Return made up to 01/12/06; full list of members
dot icon20/11/2006
Secretary's particulars changed;director's particulars changed
dot icon12/09/2006
Director resigned
dot icon21/08/2006
Accounts for a small company made up to 2005-10-31
dot icon06/04/2006
New director appointed
dot icon20/12/2005
Return made up to 01/12/05; full list of members
dot icon08/08/2005
New director appointed
dot icon15/04/2005
Accounts for a small company made up to 2004-10-31
dot icon18/02/2005
Director resigned
dot icon22/12/2004
Return made up to 01/12/04; full list of members
dot icon09/11/2004
New director appointed
dot icon29/09/2004
Registered office changed on 29/09/04 from: unit A1 blacknest industrial estate blacknest alton hampshire GU34 4PX
dot icon24/05/2004
Accounts for a small company made up to 2003-10-31
dot icon23/12/2003
Return made up to 01/12/03; full list of members
dot icon30/06/2003
Accounts for a small company made up to 2002-10-31
dot icon10/01/2003
Return made up to 01/12/02; full list of members
dot icon10/01/2003
Location of register of members
dot icon03/09/2002
Resolutions
dot icon03/09/2002
Resolutions
dot icon03/09/2002
Resolutions
dot icon14/08/2002
Accounts for a small company made up to 2001-10-31
dot icon07/12/2001
Return made up to 01/12/01; full list of members
dot icon16/06/2001
Accounts for a small company made up to 2000-10-31
dot icon11/12/2000
Return made up to 01/12/00; full list of members
dot icon07/08/2000
Resolutions
dot icon20/07/2000
Accounts for a small company made up to 1999-10-31
dot icon17/12/1999
Return made up to 01/12/99; full list of members
dot icon12/11/1999
Ad 29/10/99--------- £ si 98@1=98 £ ic 2/100
dot icon12/08/1999
Accounts for a small company made up to 1998-10-31
dot icon04/12/1998
Return made up to 01/12/98; no change of members
dot icon21/07/1998
Accounts for a small company made up to 1997-10-31
dot icon27/01/1998
Registered office changed on 27/01/98 from: unit A1 blacknest industrial estate blacknest alton hampshire GU34 4PX
dot icon22/01/1998
Return made up to 01/12/97; no change of members
dot icon22/01/1998
Registered office changed on 22/01/98 from: ronald house business centre 1-3 chalet hill bordon hampshire GU35 0TQ
dot icon16/12/1996
Return made up to 01/12/96; full list of members
dot icon16/12/1996
Accounts for a dormant company made up to 1996-10-31
dot icon16/12/1996
Resolutions
dot icon22/10/1996
Director's particulars changed
dot icon22/10/1996
Secretary's particulars changed;director's particulars changed
dot icon18/02/1996
Accounting reference date notified as 31/10
dot icon18/02/1996
Location of register of directors' interests
dot icon18/02/1996
Location of register of members
dot icon08/12/1995
New secretary appointed;new director appointed
dot icon08/12/1995
Secretary resigned
dot icon08/12/1995
Director resigned
dot icon08/12/1995
New director appointed
dot icon07/12/1995
Registered office changed on 07/12/95 from: ronald house business centre 1/3 chalet hill bordon hampshire GU35 0TQ
dot icon05/12/1995
Registered office changed on 05/12/95 from: 1-3 chalet hill bordon hampshire GU35 0TQ
dot icon01/12/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
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
Rudder, Jennifer Lynn
Director
01/04/2021 - 31/08/2022
21
Young, Neil Martin
Director
15/07/2019 - Present
3
Lombard, Charles
Director
01/04/2021 - Present
8
Bulley, David
Director
20/05/2022 - 30/06/2023
-
Stark, Robert James
Director
02/08/2022 - 31/08/2024
-

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CRANFORD CONTROLS LIMITED

CRANFORD CONTROLS LIMITED is an(a) Active company incorporated on 01/12/1995 with the registered office located at Unit 2 Waterbrook Estate, Waterbrook Road, Alton, Hampshire GU34 2UD. There are currently 4 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 CONTROLS LIMITED?

toggle

CRANFORD CONTROLS LIMITED is currently Active. It was registered on 01/12/1995 .

Where is CRANFORD CONTROLS LIMITED located?

toggle

CRANFORD CONTROLS LIMITED is registered at Unit 2 Waterbrook Estate, Waterbrook Road, Alton, Hampshire GU34 2UD.

What does CRANFORD CONTROLS LIMITED do?

toggle

CRANFORD CONTROLS LIMITED operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

What is the latest filing for CRANFORD CONTROLS LIMITED?

toggle

The latest filing was on 21/03/2026: Full accounts made up to 2025-03-31.