CRANMORE (UK) LIMITED

Register to unlock more data on OkredoRegister

CRANMORE (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03558877

Incorporation date

06/05/1998

Size

Full

Contacts

Registered address

Registered address

8th Floor One Creechurch Place, London EC3A 5AYCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/1998)
dot icon04/09/2025
Full accounts made up to 2024-12-31
dot icon04/08/2025
Confirmation statement made on 2025-07-22 with no updates
dot icon09/10/2024
Appointment of Mr Benjamin James Howard as a director on 2024-10-02
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon22/07/2024
Confirmation statement made on 2024-07-22 with no updates
dot icon02/05/2024
Termination of appointment of Christopher Edward Coyne as a director on 2024-04-30
dot icon22/09/2023
Full accounts made up to 2022-12-31
dot icon20/07/2023
Confirmation statement made on 2023-07-20 with no updates
dot icon06/09/2022
Full accounts made up to 2021-12-31
dot icon04/08/2022
Director's details changed for Shaun Robert Holden on 2022-06-13
dot icon18/07/2022
Confirmation statement made on 2022-07-18 with no updates
dot icon13/06/2022
Change of details for Enstar (Eu) Holdings Limited as a person with significant control on 2022-06-13
dot icon14/12/2021
Appointment of Mr Christopher Edward Coyne as a director on 2021-11-30
dot icon01/11/2021
Termination of appointment of Brendan Richard Anthony Merriman as a director on 2021-10-31
dot icon30/09/2021
Full accounts made up to 2020-12-31
dot icon14/07/2021
Confirmation statement made on 2021-07-14 with no updates
dot icon23/12/2020
Full accounts made up to 2019-12-31
dot icon07/10/2020
Termination of appointment of David John Atkins as a director on 2020-09-29
dot icon20/05/2020
Confirmation statement made on 2020-05-20 with no updates
dot icon16/12/2019
Director's details changed for Mr Stephen Guy Olofson on 2019-04-18
dot icon13/12/2019
Director's details changed for Adam Richard Grange on 2019-04-18
dot icon13/12/2019
Director's details changed for Desmond Roy Allen on 2019-04-18
dot icon25/11/2019
Termination of appointment of Paul St.John Watkin as a director on 2019-11-25
dot icon03/09/2019
Full accounts made up to 2018-12-31
dot icon07/06/2019
Appointment of Miss Freya Marguerite Brook as a secretary on 2019-05-14
dot icon07/05/2019
Confirmation statement made on 2019-05-07 with no updates
dot icon30/04/2019
Termination of appointment of Clive Paul Thomas as a director on 2019-04-30
dot icon18/04/2019
Registered office address changed from 88 Leadenhall Street London EC3A 3BP England to 8th Floor One Creechurch Place London EC3A 5AY on 2019-04-18
dot icon22/03/2019
Appointment of Mr Brendan Richard Anthony Merriman as a director on 2019-03-22
dot icon26/09/2018
Full accounts made up to 2017-12-31
dot icon19/06/2018
Appointment of Mr Paul St.John Watkin as a director on 2018-06-11
dot icon18/06/2018
Appointment of Mr Stephen Guy Olofson as a director on 2018-06-11
dot icon11/06/2018
Confirmation statement made on 2018-05-06 with no updates
dot icon04/06/2018
Termination of appointment of Philip Charles Cooper as a director on 2018-05-31
dot icon07/02/2018
Appointment of Mr David John Atkins as a director on 2018-02-01
dot icon23/09/2017
Satisfaction of charge 1 in full
dot icon23/09/2017
Satisfaction of charge 2 in full
dot icon01/09/2017
Full accounts made up to 2016-12-31
dot icon08/05/2017
Confirmation statement made on 2017-05-06 with updates
dot icon07/02/2017
Director's details changed for Steven John Norrington on 2017-01-16
dot icon05/01/2017
Termination of appointment of Alan John Turner as a director on 2016-12-15
dot icon07/10/2016
Registered office address changed from 3 Guildford Business Park Guildford Surrey GU2 8XG United Kingdom to 88 Leadenhall Street London EC3A 3BP on 2016-10-07
dot icon03/08/2016
Registered office address changed from 3 Guildford Business Park Guildford England and Wales GU2 8XG United Kingdom to 3 Guildford Business Park Guildford Surrey GU2 8XG on 2016-08-03
dot icon02/08/2016
Registered office address changed from 88 Leadenhall Street London England EC3A 3BP to 3 Guildford Business Park Guildford England and Wales GU2 8XG on 2016-08-02
dot icon22/07/2016
Full accounts made up to 2015-12-31
dot icon27/05/2016
Annual return made up to 2016-05-06 with full list of shareholders
dot icon12/05/2015
Annual return made up to 2015-05-06 with full list of shareholders
dot icon29/04/2015
Full accounts made up to 2014-12-31
dot icon21/04/2015
Appointment of Desmond Roy Allen as a director on 2015-03-31
dot icon21/04/2015
Appointment of Adam Richard Grange as a director on 2015-03-31
dot icon09/03/2015
Registered office address changed from America House 2 America Square London EC3N 2LU to 88 Leadenhall Street London England EC3A 3BP on 2015-03-09
dot icon11/11/2014
Termination of appointment of Mark Simon Wood as a director on 2014-10-31
dot icon15/09/2014
Full accounts made up to 2013-12-31
dot icon15/05/2014
Annual return made up to 2014-05-06 with full list of shareholders
dot icon13/09/2013
Full accounts made up to 2012-12-31
dot icon08/05/2013
Annual return made up to 2013-05-06 with full list of shareholders
dot icon29/08/2012
Appointment of Shaun Holden as a director
dot icon28/08/2012
Registered office address changed from Avaya House 2 Cathedral Hill Guildford Surrey GU2 7YL on 2012-08-28
dot icon24/07/2012
Appointment of Mr Clive Paul Thomas as a director
dot icon11/07/2012
Auditor's resignation
dot icon21/06/2012
Full accounts made up to 2011-12-31
dot icon31/05/2012
Termination of appointment of David Ellis as a director
dot icon22/05/2012
Certificate of change of name
dot icon10/05/2012
Annual return made up to 2012-05-06 with full list of shareholders
dot icon27/05/2011
Full accounts made up to 2010-12-31
dot icon10/05/2011
Annual return made up to 2011-05-06 with full list of shareholders
dot icon10/05/2011
Termination of appointment of David Hackett as a director
dot icon17/09/2010
Full accounts made up to 2009-12-31
dot icon09/09/2010
Director's details changed for Mark Simon Wood on 2009-10-01
dot icon09/09/2010
Director's details changed for Mr Alan John Turner on 2009-10-01
dot icon09/09/2010
Director's details changed for Steven John Norrington on 2009-10-01
dot icon09/09/2010
Director's details changed for Mr Gareth Howard John Nokes on 2009-10-01
dot icon09/09/2010
Director's details changed for David Ward Hackett on 2009-10-01
dot icon09/09/2010
Director's details changed for David Neal Ellis on 2009-10-01
dot icon09/09/2010
Director's details changed for Philip Charles Cooper on 2009-10-01
dot icon09/09/2010
Secretary's details changed for Ms Siobhan Mary Hextall on 2009-10-01
dot icon10/05/2010
Annual return made up to 2010-05-06 with full list of shareholders
dot icon10/05/2010
Director's details changed for Mark Simon Wood on 2010-04-01
dot icon12/12/2009
Miscellaneous
dot icon12/12/2009
Auditor's resignation
dot icon16/06/2009
Full accounts made up to 2008-12-31
dot icon26/05/2009
Director's change of particulars / alan turner / 26/05/2009
dot icon12/05/2009
Return made up to 06/05/09; full list of members
dot icon16/06/2008
Director appointed gareth howard john nokes
dot icon08/05/2008
Return made up to 06/05/08; full list of members
dot icon08/05/2008
Location of register of members
dot icon04/04/2008
Full accounts made up to 2007-12-31
dot icon31/01/2008
Declaration of mortgage charge released/ceased
dot icon31/01/2008
Declaration of mortgage charge released/ceased
dot icon11/12/2007
Location of debenture register
dot icon11/12/2007
Location of register of members
dot icon06/12/2007
Secretary resigned
dot icon23/11/2007
New secretary appointed
dot icon23/11/2007
Registered office changed on 23/11/07 from: st. Paul's house warwick lane london EC4M 7BP
dot icon22/05/2007
Return made up to 06/05/07; full list of members
dot icon22/05/2007
Secretary's particulars changed
dot icon22/05/2007
Location of register of members
dot icon22/05/2007
Location of debenture register
dot icon22/05/2007
Director's particulars changed
dot icon28/04/2007
Full accounts made up to 2006-12-31
dot icon13/10/2006
New director appointed
dot icon25/07/2006
Director's particulars changed
dot icon14/07/2006
Full accounts made up to 2005-12-31
dot icon09/05/2006
Return made up to 06/05/06; full list of members
dot icon09/05/2006
Director's particulars changed
dot icon09/05/2006
Director's particulars changed
dot icon09/05/2006
Director's particulars changed
dot icon25/04/2006
New director appointed
dot icon28/03/2006
Director resigned
dot icon28/03/2006
Director resigned
dot icon03/08/2005
Full accounts made up to 2004-12-31
dot icon13/05/2005
Return made up to 06/05/05; full list of members
dot icon15/06/2004
Return made up to 06/05/04; full list of members
dot icon15/06/2004
Director resigned
dot icon24/05/2004
Total exemption full accounts made up to 2003-12-31
dot icon08/08/2003
Full accounts made up to 2002-12-31
dot icon02/06/2003
Return made up to 06/05/03; full list of members
dot icon02/06/2003
Director's particulars changed
dot icon05/04/2003
Director's particulars changed
dot icon09/12/2002
Full accounts made up to 2001-12-31
dot icon04/11/2002
New director appointed
dot icon04/11/2002
New director appointed
dot icon23/05/2002
Return made up to 06/05/02; full list of members
dot icon24/04/2002
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon16/11/2001
Full accounts made up to 2001-03-31
dot icon11/10/2001
Director resigned
dot icon14/06/2001
Return made up to 06/05/01; full list of members
dot icon13/10/2000
Full accounts made up to 2000-03-31
dot icon20/07/2000
Return made up to 06/05/00; full list of members
dot icon19/05/2000
Particulars of mortgage/charge
dot icon02/05/2000
Full accounts made up to 1999-03-31
dot icon04/01/2000
Particulars of mortgage/charge
dot icon07/10/1999
Resolutions
dot icon07/10/1999
Resolutions
dot icon30/09/1999
Ad 06/09/99--------- £ si 99000@1=99000 £ ic 1000/100000
dot icon30/09/1999
£ nc 1000/100000 06/09/99
dot icon08/09/1999
New director appointed
dot icon08/09/1999
New director appointed
dot icon08/09/1999
New director appointed
dot icon06/07/1999
Return made up to 06/05/99; full list of members
dot icon11/05/1999
Director resigned
dot icon10/03/1999
Ad 09/02/98--------- £ si 998@1=998 £ ic 2/1000
dot icon10/03/1999
Location of register of members
dot icon10/03/1999
Location of debenture register
dot icon10/03/1999
Accounting reference date shortened from 31/05/99 to 31/03/99
dot icon12/10/1998
Memorandum and Articles of Association
dot icon12/10/1998
Registered office changed on 12/10/98 from: 3RD floor 19 phipp street london EC2A 4NP
dot icon12/10/1998
New secretary appointed
dot icon12/10/1998
Director resigned
dot icon12/10/1998
Secretary resigned
dot icon12/10/1998
New director appointed
dot icon12/10/1998
New director appointed
dot icon12/10/1998
New director appointed
dot icon12/10/1998
New director appointed
dot icon09/09/1998
Certificate of change of name
dot icon06/05/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coyne, Christopher Edward
Director
30/11/2021 - 30/04/2024
3
Holden, Shaun Robert
Director
06/08/2012 - Present
8
Atkins, David John
Director
01/02/2018 - 29/09/2020
16
Norrington, Steven John
Director
28/07/1999 - Present
1
Howard, Benjamin James
Director
02/10/2024 - Present
2

Persons with Significant Control

0

No PSC data available.

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 (UK) LIMITED

CRANMORE (UK) LIMITED is an(a) Active company incorporated on 06/05/1998 with the registered office located at 8th Floor One Creechurch Place, London EC3A 5AY. There are currently 7 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 CRANMORE (UK) LIMITED?

toggle

CRANMORE (UK) LIMITED is currently Active. It was registered on 06/05/1998 .

Where is CRANMORE (UK) LIMITED located?

toggle

CRANMORE (UK) LIMITED is registered at 8th Floor One Creechurch Place, London EC3A 5AY.

What does CRANMORE (UK) LIMITED do?

toggle

CRANMORE (UK) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CRANMORE (UK) LIMITED?

toggle

The latest filing was on 04/09/2025: Full accounts made up to 2024-12-31.