CRANMORE LIMITED

Register to unlock more data on OkredoRegister

CRANMORE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI045966

Incorporation date

26/03/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

River House, Home Avenue, Newry, Co Down BT34 2DLCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2003)
dot icon02/04/2026
Confirmation statement made on 2026-03-26 with no updates
dot icon05/02/2026
Director's details changed for Dr David Anthony James Sim on 2026-01-31
dot icon05/02/2026
Change of details for Mr David Sim as a person with significant control on 2026-01-31
dot icon12/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon16/04/2025
Confirmation statement made on 2025-03-26 with no updates
dot icon16/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon11/04/2024
Confirmation statement made on 2024-03-26 with no updates
dot icon27/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon06/04/2023
Confirmation statement made on 2023-03-26 with no updates
dot icon20/12/2022
Micro company accounts made up to 2022-03-31
dot icon07/04/2022
Confirmation statement made on 2022-03-26 with no updates
dot icon22/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon09/04/2021
Confirmation statement made on 2021-03-26 with updates
dot icon17/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon08/04/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon08/04/2020
Termination of appointment of Barbara Sim as a director on 2019-12-03
dot icon17/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon09/05/2019
Confirmation statement made on 2019-03-26 with no updates
dot icon17/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon12/04/2018
Confirmation statement made on 2018-03-26 with no updates
dot icon06/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon18/05/2017
Confirmation statement made on 2017-03-26 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/04/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon16/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/04/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon03/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/04/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/04/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon13/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/04/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon16/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/11/2011
Statement of capital following an allotment of shares on 2011-03-27
dot icon26/04/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon26/04/2011
Director's details changed for Dr David Anthony James Sim on 2010-03-26
dot icon18/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/05/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon13/05/2010
Director's details changed for Dr David Anthony James Sim on 2010-03-26
dot icon13/05/2010
Director's details changed for Barbara Sim on 2010-03-26
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon16/04/2009
26/03/09 annual return shuttle
dot icon04/02/2009
31/03/08 annual accts
dot icon30/05/2008
26/03/08 annual return shuttle
dot icon13/02/2008
31/03/07 annual accts
dot icon19/04/2007
26/03/07 annual return shuttle
dot icon03/10/2006
31/03/06 annual accts
dot icon12/06/2006
26/03/06 annual return shuttle
dot icon07/11/2005
31/03/05 annual accts
dot icon03/02/2005
31/03/04 annual accts
dot icon19/05/2004
26/03/04 annual return shuttle
dot icon26/03/2003
Memorandum
dot icon26/03/2003
Articles
dot icon26/03/2003
Decln complnce reg new co
dot icon26/03/2003
Pars re dirs/sit reg off
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
0
27.18K
-
0.00
56.83K
-
2022
0
22.71K
-
0.00
-
-
2022
0
22.71K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

22.71K £Descended-16.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sim, David Anthony James, Dr
Director
26/03/2003 - Present
-

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

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 CRANMORE LIMITED

CRANMORE LIMITED is an(a) Active company incorporated on 26/03/2003 with the registered office located at River House, Home Avenue, Newry, Co Down BT34 2DL. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CRANMORE LIMITED?

toggle

CRANMORE LIMITED is currently Active. It was registered on 26/03/2003 .

Where is CRANMORE LIMITED located?

toggle

CRANMORE LIMITED is registered at River House, Home Avenue, Newry, Co Down BT34 2DL.

What does CRANMORE LIMITED do?

toggle

CRANMORE LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for CRANMORE LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-26 with no updates.