CRASTER LIMITED

Register to unlock more data on OkredoRegister

CRASTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04503732

Incorporation date

05/08/2002

Size

Full

Contacts

Registered address

Registered address

Suite 216 Great Western Studios, 65 Alfred Road, London W2 5EUCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/2002)
dot icon22/12/2025
Full accounts made up to 2025-04-05
dot icon04/08/2025
Secretary's details changed for Mr Alexander Craster on 2025-08-04
dot icon04/08/2025
Confirmation statement made on 2025-08-04 with no updates
dot icon13/06/2025
Previous accounting period shortened from 2025-08-30 to 2025-03-31
dot icon30/05/2025
Full accounts made up to 2024-08-31
dot icon13/08/2024
Confirmation statement made on 2024-08-13 with no updates
dot icon15/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon24/08/2023
Total exemption full accounts made up to 2022-08-31
dot icon17/08/2023
Secretary's details changed for Mr Alexander Craster on 2023-08-02
dot icon16/08/2023
Director's details changed for Alexander Thomas Wood Craster on 2023-08-02
dot icon16/08/2023
Director's details changed for Miss Amy Myers on 2023-08-02
dot icon16/08/2023
Confirmation statement made on 2023-08-16 with no updates
dot icon05/12/2022
Registered office address changed from Suite 217 Great Western Studios 65 Alfred Road London W2 5EU United Kingdom to Suite 216 Great Western Studios 65 Alfred Road London W2 5EU on 2022-12-05
dot icon18/08/2022
Confirmation statement made on 2022-08-18 with no updates
dot icon30/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon01/11/2021
Confirmation statement made on 2021-09-03 with no updates
dot icon13/09/2021
Secretary's details changed for Mr Alexander Craster on 2021-09-09
dot icon10/09/2021
Change of details for Craster Group Limited as a person with significant control on 2021-09-09
dot icon10/09/2021
Director's details changed for Alexander Thomas Wood Craster on 2021-09-09
dot icon10/09/2021
Registered office address changed from Suite 218 65 Alfred Road London W2 5EU to Suite 217 Great Western Studios 65 Alfred Road London W2 5EU on 2021-09-10
dot icon27/08/2021
Unaudited abridged accounts made up to 2020-08-31
dot icon28/05/2021
Previous accounting period shortened from 2020-08-31 to 2020-08-30
dot icon07/04/2021
Registration of charge 045037320003, created on 2021-03-30
dot icon12/01/2021
Total exemption full accounts made up to 2019-08-31
dot icon03/12/2020
Confirmation statement made on 2020-09-03 with no updates
dot icon06/09/2019
Cessation of Alex Craster as a person with significant control on 2019-09-03
dot icon05/09/2019
Confirmation statement made on 2019-09-03 with updates
dot icon05/09/2019
Notification of Craster Group Limited as a person with significant control on 2019-09-03
dot icon05/09/2019
Change of details for Mr Alex Craster as a person with significant control on 2016-04-06
dot icon05/09/2019
Cessation of Amy Myres as a person with significant control on 2019-07-10
dot icon03/09/2019
Confirmation statement made on 2019-07-27 with no updates
dot icon06/08/2019
Second filing of Confirmation Statement dated 05/08/2016
dot icon29/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon22/08/2018
Confirmation statement made on 2018-07-27 with no updates
dot icon13/06/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon16/05/2018
Second filing of the annual return made up to 2015-08-05
dot icon28/07/2017
Notification of Amy Myres as a person with significant control on 2016-04-06
dot icon27/07/2017
Confirmation statement made on 2017-07-27 with no updates
dot icon07/06/2017
Total exemption small company accounts made up to 2016-08-31
dot icon02/09/2016
Confirmation statement made on 2016-08-05 with updates
dot icon06/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon03/09/2015
Annual return made up to 2015-08-05 with full list of shareholders
dot icon30/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon24/11/2014
Satisfaction of charge 1 in full
dot icon08/09/2014
Annual return made up to 2014-08-05 with full list of shareholders
dot icon21/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon26/09/2013
Registration of charge 045037320002
dot icon16/08/2013
Annual return made up to 2013-08-05 with full list of shareholders
dot icon16/08/2013
Director's details changed for Alex Thomas Wood Craster on 2013-08-05
dot icon29/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon03/09/2012
Annual return made up to 2012-08-05 with full list of shareholders
dot icon03/09/2012
Director's details changed for Miss Amy Myers on 2012-08-05
dot icon03/09/2012
Director's details changed for Alex Thomas Wood Craster on 2012-08-05
dot icon27/07/2012
Particulars of a mortgage or charge / charge no: 1
dot icon31/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon01/09/2011
Annual return made up to 2011-08-05 with full list of shareholders
dot icon01/09/2011
Registered office address changed from , 13B Hewer Street, London, W10 6DU, United Kingdom on 2011-09-01
dot icon31/08/2011
Termination of appointment of Tayler Bradshaw as a secretary
dot icon23/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon18/11/2010
Termination of appointment of Zephyrine Craster as a director
dot icon18/11/2010
Termination of appointment of Thomasina Craster as a director
dot icon07/10/2010
Annual return made up to 2010-08-05 with full list of shareholders
dot icon06/10/2010
Director's details changed for Thomasina Katherine Craster on 2010-08-01
dot icon06/10/2010
Director's details changed for Zephyrine Amy Craster on 2010-08-01
dot icon25/08/2010
Certificate of change of name
dot icon25/08/2010
Change of name notice
dot icon15/06/2010
Appointment of Miss Amy Myers as a director
dot icon26/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon13/05/2010
Director's details changed for Alex Thomas Wood Craster on 2010-05-13
dot icon13/05/2010
Director's details changed for Alexander Thomas Wood Craster on 2010-05-13
dot icon05/05/2010
Registered office address changed from , Milk Studios 34 Southern Row, London, W10 5AN on 2010-05-05
dot icon09/12/2009
Registered office address changed from , Cambridge House, 16 High Street, Saffron Walden, Essex, CB10 1AX on 2009-12-09
dot icon09/12/2009
Appointment of Mr Alexander Craster as a secretary
dot icon01/10/2009
Total exemption small company accounts made up to 2008-08-31
dot icon17/08/2009
Return made up to 05/08/09; full list of members
dot icon11/08/2008
Return made up to 05/08/08; full list of members
dot icon11/08/2008
Director's change of particulars / alexander craster / 31/03/2008
dot icon07/07/2008
Total exemption small company accounts made up to 2007-08-31
dot icon10/08/2007
Return made up to 05/08/07; full list of members
dot icon15/02/2007
Total exemption small company accounts made up to 2006-08-31
dot icon26/09/2006
Return made up to 05/08/06; full list of members
dot icon20/03/2006
Total exemption small company accounts made up to 2005-08-31
dot icon27/10/2005
Return made up to 05/08/05; full list of members
dot icon08/04/2005
Total exemption small company accounts made up to 2004-08-31
dot icon25/10/2004
Total exemption small company accounts made up to 2003-08-31
dot icon11/08/2004
Return made up to 05/08/04; full list of members
dot icon23/08/2003
Return made up to 05/08/03; full list of members
dot icon15/08/2002
Ad 05/08/02--------- £ si 2@1=2 £ ic 1/3
dot icon15/08/2002
New director appointed
dot icon15/08/2002
Director resigned
dot icon15/08/2002
New director appointed
dot icon15/08/2002
New director appointed
dot icon05/08/2002
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
05/04/2025
dot iconNext confirmation date
04/08/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
05/04/2025
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
32
2.42M
-
0.00
2.06M
-
2022
39
2.97M
-
0.00
1.01M
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Amy Myers
Director
01/05/2010 - Present
1
Craster, Alexander Thomas Wood
Director
05/08/2002 - Present
4
Craster, Alexander
Secretary
01/12/2009 - 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+
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 CRASTER LIMITED

CRASTER LIMITED is an(a) Active company incorporated on 05/08/2002 with the registered office located at Suite 216 Great Western Studios, 65 Alfred Road, London W2 5EU. There are currently 3 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 CRASTER LIMITED?

toggle

CRASTER LIMITED is currently Active. It was registered on 05/08/2002 .

Where is CRASTER LIMITED located?

toggle

CRASTER LIMITED is registered at Suite 216 Great Western Studios, 65 Alfred Road, London W2 5EU.

What does CRASTER LIMITED do?

toggle

CRASTER LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for CRASTER LIMITED?

toggle

The latest filing was on 22/12/2025: Full accounts made up to 2025-04-05.