CRANTOCK LIMITED

Register to unlock more data on OkredoRegister

CRANTOCK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03482300

Incorporation date

17/12/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

May Hall, Darnells Lane, Gorsley, Herefordshire HR9 7SGCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/1997)
dot icon22/12/2025
Secretary's details changed for Wendy Poore on 2025-12-11
dot icon22/12/2025
Confirmation statement made on 2025-12-17 with updates
dot icon11/12/2025
Change of details for Mrs Wendy Poore as a person with significant control on 2025-12-11
dot icon13/10/2025
Particulars of variation of rights attached to shares
dot icon06/10/2025
Change of share class name or designation
dot icon06/10/2025
Resolutions
dot icon06/10/2025
Memorandum and Articles of Association
dot icon09/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/01/2025
Satisfaction of charge 034823000005 in full
dot icon31/12/2024
Confirmation statement made on 2024-12-17 with no updates
dot icon06/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/12/2023
Confirmation statement made on 2023-12-17 with no updates
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/12/2022
Confirmation statement made on 2022-12-17 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/01/2022
Confirmation statement made on 2021-12-17 with updates
dot icon17/01/2022
Change of details for Mr. John Poore as a person with significant control on 2021-11-30
dot icon17/01/2022
Notification of Wendy Poore as a person with significant control on 2021-11-30
dot icon11/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/01/2021
Confirmation statement made on 2020-12-17 with no updates
dot icon04/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/01/2020
Confirmation statement made on 2019-12-17 with no updates
dot icon07/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/01/2019
Registration of charge 034823000005, created on 2019-01-24
dot icon04/01/2019
Confirmation statement made on 2018-12-17 with no updates
dot icon26/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/01/2018
Confirmation statement made on 2017-12-17 with no updates
dot icon25/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/01/2017
Confirmation statement made on 2016-12-17 with updates
dot icon21/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/01/2016
Annual return made up to 2015-12-17 with full list of shareholders
dot icon24/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon31/12/2014
Annual return made up to 2014-12-17 with full list of shareholders
dot icon27/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/01/2014
Annual return made up to 2013-12-17 with full list of shareholders
dot icon12/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/01/2013
Annual return made up to 2012-12-17 with full list of shareholders
dot icon19/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/12/2011
Annual return made up to 2011-12-17 with full list of shareholders
dot icon10/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/01/2011
Annual return made up to 2010-12-17 with full list of shareholders
dot icon22/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/01/2010
Annual return made up to 2009-12-17 with full list of shareholders
dot icon29/01/2010
Director's details changed for John Poore on 2010-01-29
dot icon03/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/02/2009
Return made up to 17/12/08; full list of members
dot icon05/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/01/2008
Return made up to 17/12/07; full list of members
dot icon07/01/2008
Secretary's particulars changed
dot icon07/01/2008
Director's particulars changed
dot icon25/09/2007
Registered office changed on 25/09/07 from: 133 reservoir road gloucester GL4 6SX
dot icon07/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon07/03/2007
Particulars of mortgage/charge
dot icon10/01/2007
Return made up to 17/12/06; full list of members
dot icon30/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon05/01/2006
Return made up to 17/12/05; full list of members
dot icon28/04/2005
Total exemption full accounts made up to 2004-12-31
dot icon27/01/2005
Return made up to 17/12/04; full list of members
dot icon22/04/2004
Total exemption full accounts made up to 2003-12-31
dot icon03/02/2004
Particulars of mortgage/charge
dot icon16/12/2003
Return made up to 17/12/03; full list of members
dot icon12/04/2003
Total exemption full accounts made up to 2002-12-31
dot icon17/01/2003
Return made up to 17/12/02; full list of members
dot icon25/04/2002
Total exemption full accounts made up to 2001-12-31
dot icon01/02/2002
Particulars of mortgage/charge
dot icon15/01/2002
Return made up to 17/12/01; full list of members
dot icon15/01/2002
New secretary appointed
dot icon21/08/2001
Total exemption full accounts made up to 2000-12-31
dot icon28/12/2000
Return made up to 17/12/00; full list of members
dot icon15/04/2000
Full accounts made up to 1999-12-31
dot icon15/02/2000
Particulars of mortgage/charge
dot icon17/01/2000
Return made up to 17/12/99; full list of members
dot icon25/03/1999
Full accounts made up to 1998-12-31
dot icon03/02/1999
Return made up to 17/12/98; full list of members
dot icon02/02/1998
New secretary appointed
dot icon02/02/1998
New director appointed
dot icon02/02/1998
Registered office changed on 02/02/98 from: pembroke house 7 brunswick square bristol BS2 8PE
dot icon02/02/1998
Director resigned
dot icon02/02/1998
Secretary resigned
dot icon17/12/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+19.67 % *

* during past year

Cash in Bank

£72,899.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/12/2026
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
1
807.05K
-
0.00
60.92K
-
2022
1
787.90K
-
0.00
72.90K
-
2022
1
787.90K
-
0.00
72.90K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

787.90K £Descended-2.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

72.90K £Ascended19.67 % *

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
Poore, John
Director
17/12/1997 - Present
-
Poore, Wendy Marie
Secretary
01/07/2001 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CRANTOCK LIMITED

CRANTOCK LIMITED is an(a) Active company incorporated on 17/12/1997 with the registered office located at May Hall, Darnells Lane, Gorsley, Herefordshire HR9 7SG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CRANTOCK LIMITED?

toggle

CRANTOCK LIMITED is currently Active. It was registered on 17/12/1997 .

Where is CRANTOCK LIMITED located?

toggle

CRANTOCK LIMITED is registered at May Hall, Darnells Lane, Gorsley, Herefordshire HR9 7SG.

What does CRANTOCK LIMITED do?

toggle

CRANTOCK LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does CRANTOCK LIMITED have?

toggle

CRANTOCK LIMITED had 1 employees in 2022.

What is the latest filing for CRANTOCK LIMITED?

toggle

The latest filing was on 22/12/2025: Secretary's details changed for Wendy Poore on 2025-12-11.