CRANHAM LEISURESALES LTD

Register to unlock more data on OkredoRegister

CRANHAM LEISURESALES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03080158

Incorporation date

14/07/1995

Size

Full

Contacts

Registered address

Registered address

Maldon Road Ulting, Hatfield Peverel, Chelmsford, Essex CM3 2JPCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/1995)
dot icon16/12/2025
Full accounts made up to 2025-03-31
dot icon15/07/2025
Confirmation statement made on 2025-07-14 with updates
dot icon19/12/2024
Full accounts made up to 2024-03-31
dot icon16/07/2024
Confirmation statement made on 2024-07-14 with updates
dot icon18/12/2023
Full accounts made up to 2023-03-31
dot icon27/07/2023
Confirmation statement made on 2023-07-14 with updates
dot icon24/03/2023
Full accounts made up to 2022-03-31
dot icon27/07/2022
Confirmation statement made on 2022-07-14 with updates
dot icon28/03/2022
Change of share class name or designation
dot icon26/03/2022
Resolutions
dot icon26/03/2022
Statement of capital following an allotment of shares on 2022-03-08
dot icon26/03/2022
Memorandum and Articles of Association
dot icon22/12/2021
Full accounts made up to 2021-03-31
dot icon21/07/2021
Confirmation statement made on 2021-07-14 with updates
dot icon09/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon20/07/2020
Confirmation statement made on 2020-07-14 with updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/07/2019
Confirmation statement made on 2019-07-14 with updates
dot icon24/05/2019
Previous accounting period extended from 2018-12-31 to 2019-03-31
dot icon19/03/2019
Registration of charge 030801580006, created on 2019-03-14
dot icon15/11/2018
Termination of appointment of Ian Mark Hilton as a secretary on 2018-11-15
dot icon20/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/07/2018
Confirmation statement made on 2018-07-14 with updates
dot icon19/07/2018
Director's details changed for Neal Andrew Hilton on 2018-07-19
dot icon19/07/2018
Director's details changed for Ian Mark Hilton on 2018-07-19
dot icon05/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/08/2017
Confirmation statement made on 2017-07-14 with updates
dot icon03/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/07/2016
Confirmation statement made on 2016-07-14 with updates
dot icon27/01/2016
Certificate of change of name
dot icon27/01/2016
Change of name notice
dot icon12/12/2015
Alteration to charge 030801580004, created on 2015-12-04
dot icon09/12/2015
Registration of charge 030801580005, created on 2015-12-04
dot icon09/12/2015
Registration of charge 030801580004, created on 2015-12-04
dot icon29/09/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/08/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon02/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/08/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon11/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/09/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/08/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/08/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon05/06/2010
Particulars of a mortgage or charge / charge no: 3
dot icon26/04/2010
Duplicate mortgage certificatecharge no:2
dot icon07/04/2010
Particulars of a mortgage or charge / charge no: 2
dot icon22/09/2009
Return made up to 14/07/09; full list of members
dot icon10/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon01/12/2008
Return made up to 14/07/08; full list of members
dot icon30/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/12/2007
Return made up to 14/07/07; full list of members
dot icon29/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon10/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon18/09/2006
Director resigned
dot icon21/08/2006
Return made up to 14/07/06; full list of members
dot icon21/08/2006
Director resigned
dot icon27/06/2006
Resolutions
dot icon27/06/2006
£ ic 99/66 16/05/06 £ sr 33@1=33
dot icon08/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon12/08/2005
Return made up to 14/07/05; full list of members
dot icon05/05/2005
Return made up to 14/07/04; full list of members
dot icon19/10/2004
Accounts for a medium company made up to 2003-12-31
dot icon29/11/2003
Accounts for a medium company made up to 2002-12-31
dot icon24/07/2003
Return made up to 14/07/03; full list of members
dot icon27/10/2002
Accounts for a small company made up to 2001-12-31
dot icon22/07/2002
Return made up to 14/07/02; full list of members
dot icon22/11/2001
Return made up to 14/07/01; full list of members
dot icon03/11/2001
Accounts for a small company made up to 2000-12-31
dot icon27/10/2000
Accounts for a small company made up to 1999-12-31
dot icon10/10/2000
Return made up to 14/07/99; full list of members
dot icon21/08/2000
Return made up to 14/07/00; full list of members
dot icon14/10/1999
Accounts for a small company made up to 1998-12-31
dot icon14/10/1998
Accounts for a small company made up to 1997-12-31
dot icon08/10/1998
Return made up to 14/07/98; no change of members
dot icon28/08/1997
Return made up to 14/07/97; no change of members
dot icon16/05/1997
Accounts for a small company made up to 1996-12-31
dot icon19/09/1996
Return made up to 14/07/96; full list of members
dot icon05/10/1995
Particulars of mortgage/charge
dot icon02/08/1995
Ad 17/07/95--------- £ si 97@1=97 £ ic 2/99
dot icon27/07/1995
Secretary resigned;new secretary appointed
dot icon27/07/1995
New director appointed
dot icon27/07/1995
New director appointed
dot icon27/07/1995
Director resigned;new director appointed
dot icon27/07/1995
Accounting reference date notified as 31/12
dot icon27/07/1995
Registered office changed on 27/07/95 from: 46-54 high street incatestone essex CM4 9DW
dot icon18/07/1995
Memorandum and Articles of Association
dot icon18/07/1995
Resolutions
dot icon18/07/1995
Secretary resigned;director resigned
dot icon14/07/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
42
4.55M
-
0.00
1.37M
-
2022
34
6.35M
-
14.53M
1.84M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

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
Hilton, Ian Mark
Director
17/07/1995 - Present
15
Hilton, Neal Andrew
Director
17/07/1995 - Present
14

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 CRANHAM LEISURESALES LTD

CRANHAM LEISURESALES LTD is an(a) Active company incorporated on 14/07/1995 with the registered office located at Maldon Road Ulting, Hatfield Peverel, Chelmsford, Essex CM3 2JP. There are currently 2 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 CRANHAM LEISURESALES LTD?

toggle

CRANHAM LEISURESALES LTD is currently Active. It was registered on 14/07/1995 .

Where is CRANHAM LEISURESALES LTD located?

toggle

CRANHAM LEISURESALES LTD is registered at Maldon Road Ulting, Hatfield Peverel, Chelmsford, Essex CM3 2JP.

What does CRANHAM LEISURESALES LTD do?

toggle

CRANHAM LEISURESALES LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CRANHAM LEISURESALES LTD?

toggle

The latest filing was on 16/12/2025: Full accounts made up to 2025-03-31.