CRANLEIGH RECRUITMENT HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CRANLEIGH RECRUITMENT HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09209763

Incorporation date

09/09/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pm House Riverway Ind Estate, Peasmarsh, Guildford, Surrey GU3 1LZCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/2014)
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/09/2025
Confirmation statement made on 2025-09-09 with no updates
dot icon20/09/2024
Confirmation statement made on 2024-09-09 with updates
dot icon09/09/2024
Statement of capital on 2022-12-31
dot icon09/09/2024
Statement of capital on 2023-12-31
dot icon13/08/2024
Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ United Kingdom to Pm House Riverway Ind Estate Peasmarsh Guildford Surrey GU3 1LZ on 2024-08-13
dot icon13/08/2024
Director's details changed for Mr Alex David Salmon on 2024-08-02
dot icon13/08/2024
Director's details changed for Mr Gareth Thomas Arthur Emmett on 2024-08-02
dot icon13/08/2024
Change of details for Mr Alex David Salmon as a person with significant control on 2024-08-02
dot icon13/08/2024
Change of details for Mr Gareth Thomas Arthur Emmett as a person with significant control on 2024-08-02
dot icon19/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon14/09/2023
Confirmation statement made on 2023-09-09 with updates
dot icon23/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/09/2022
Confirmation statement made on 2022-09-09 with updates
dot icon06/09/2022
Statement of capital on 2021-12-31
dot icon21/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/05/2022
Statement of capital on 2020-12-31
dot icon01/10/2021
Change of details for Mr Alex David Salmon as a person with significant control on 2021-10-01
dot icon01/10/2021
Director's details changed for Mr Alex David Salmon on 2021-10-01
dot icon01/10/2021
Change of details for Mr Gareth Thomas Arthur Emmett as a person with significant control on 2021-10-01
dot icon01/10/2021
Director's details changed for Mr Gareth Thomas Arthur Emmett on 2021-10-01
dot icon01/10/2021
Registered office address changed from Mount Manor House 16 the Mount Guildford GU2 4HN England to Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ on 2021-10-01
dot icon14/09/2021
Confirmation statement made on 2021-09-09 with updates
dot icon10/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/03/2021
Registration of charge 092097630001, created on 2021-03-16
dot icon09/09/2020
Confirmation statement made on 2020-09-09 with updates
dot icon06/08/2020
Statement of capital on 2020-03-31
dot icon28/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/11/2019
Director's details changed for Mr Gareth Thomas Arthur Emmett on 2019-11-26
dot icon10/09/2019
Confirmation statement made on 2019-09-09 with updates
dot icon12/07/2019
Statement of capital on 2019-03-31
dot icon13/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/04/2019
Termination of appointment of a director
dot icon10/04/2019
Termination of appointment of Laurence James Emmett as a director on 2019-04-08
dot icon10/04/2019
Cessation of Sally Elizabeth Emmett as a person with significant control on 2019-04-08
dot icon10/04/2019
Cessation of Garry Richard Emmett as a person with significant control on 2019-04-08
dot icon10/04/2019
Notification of Alex David Salmon as a person with significant control on 2019-04-08
dot icon10/04/2019
Cessation of Laurence James Emmett as a person with significant control on 2019-04-08
dot icon05/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/09/2018
Confirmation statement made on 2018-09-09 with updates
dot icon09/08/2018
Statement of capital on 2017-12-31
dot icon21/06/2018
Statement of capital on 2017-12-31
dot icon09/12/2017
Compulsory strike-off action has been discontinued
dot icon06/12/2017
Confirmation statement made on 2017-09-09 with updates
dot icon06/12/2017
Change of details for Mrs Sally Elizabeth Emmett as a person with significant control on 2017-01-27
dot icon06/12/2017
Change of details for Mr Laurence James Emmett as a person with significant control on 2017-01-27
dot icon06/12/2017
Change of details for Mr Garry Richard Emmett as a person with significant control on 2017-01-27
dot icon06/12/2017
Change of details for Mr Gareth Thomas Arthur Emmett as a person with significant control on 2017-01-27
dot icon05/12/2017
First Gazette notice for compulsory strike-off
dot icon30/03/2017
Director's details changed for Mr Alex David Salmon on 2017-01-27
dot icon30/03/2017
Director's details changed for Mr Laurence James Emmett on 2017-01-27
dot icon30/03/2017
Director's details changed for Mr Gareth Thomas Arthur Emmett on 2017-01-27
dot icon14/02/2017
Statement of capital on 2016-12-31
dot icon09/02/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon27/01/2017
Registered office address changed from 1 Winchester Place North Street Poole Dorset BH15 1NX to Mount Manor House 16 the Mount Guildford GU2 4HN on 2017-01-27
dot icon19/09/2016
Confirmation statement made on 2016-09-09 with updates
dot icon10/05/2016
Statement of capital on 2016-03-31
dot icon29/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/11/2015
Director's details changed for Mr Gareth Thomas Arthur Emmett on 2015-11-30
dot icon30/11/2015
Director's details changed for Mr Laurence James Emmett on 2015-11-04
dot icon07/10/2015
Annual return made up to 2015-09-09 with full list of shareholders
dot icon21/09/2015
Director's details changed for Mr Laurence James Emmett on 2015-09-01
dot icon21/09/2015
Director's details changed for Mr Gareth Thomas Arthur Emmett on 2015-09-01
dot icon21/09/2015
Director's details changed for Mr Alex David Salmon on 2015-09-01
dot icon20/07/2015
Registered office address changed from 61a High Street Alton Hampshire GU34 1AB United Kingdom to 1 Winchester Place North Street Poole Dorset BH15 1NX on 2015-07-20
dot icon08/10/2014
Current accounting period extended from 2015-09-30 to 2015-12-31
dot icon08/10/2014
Statement of capital following an allotment of shares on 2014-09-30
dot icon08/10/2014
Statement of capital following an allotment of shares on 2014-09-30
dot icon08/10/2014
Statement of capital following an allotment of shares on 2014-09-12
dot icon08/10/2014
Termination of appointment of Sally Elizabeth Emmett as a director on 2014-09-09
dot icon08/10/2014
Termination of appointment of Garry Richard Emmett as a director on 2014-09-09
dot icon09/09/2014
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
31/12/2024
dot iconNext confirmation date
09/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.32K
-
0.00
-
-
2022
2
2.32K
-
0.00
-
-
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
Emmett, Gareth Thomas Arthur
Director
09/09/2014 - Present
3
Salmon, Alex David
Director
09/09/2014 - Present
3

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+
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 CRANLEIGH RECRUITMENT HOLDINGS LIMITED

CRANLEIGH RECRUITMENT HOLDINGS LIMITED is an(a) Active company incorporated on 09/09/2014 with the registered office located at Pm House Riverway Ind Estate, Peasmarsh, Guildford, Surrey GU3 1LZ. 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 CRANLEIGH RECRUITMENT HOLDINGS LIMITED?

toggle

CRANLEIGH RECRUITMENT HOLDINGS LIMITED is currently Active. It was registered on 09/09/2014 .

Where is CRANLEIGH RECRUITMENT HOLDINGS LIMITED located?

toggle

CRANLEIGH RECRUITMENT HOLDINGS LIMITED is registered at Pm House Riverway Ind Estate, Peasmarsh, Guildford, Surrey GU3 1LZ.

What does CRANLEIGH RECRUITMENT HOLDINGS LIMITED do?

toggle

CRANLEIGH RECRUITMENT HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CRANLEIGH RECRUITMENT HOLDINGS LIMITED?

toggle

The latest filing was on 30/09/2025: Total exemption full accounts made up to 2024-12-31.