CRAWLEY FOREST PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

CRAWLEY FOREST PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02828330

Incorporation date

18/06/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Dairy St. Marys Road, Aldeby, Beccles NR34 0BDCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/1993)
dot icon09/03/2026
Notification of Jane Patricia Wheatley as a person with significant control on 2025-12-05
dot icon10/02/2026
Notification of Clive Anthony Wheatley as a person with significant control on 2025-12-05
dot icon23/09/2025
Statement of capital on 2025-09-09
dot icon11/09/2025
Registration of charge 028283300027, created on 2025-09-08
dot icon11/09/2025
Registration of charge 028283300028, created on 2025-09-08
dot icon16/06/2025
Satisfaction of charge 028283300026 in full
dot icon16/06/2025
Satisfaction of charge 12 in full
dot icon16/06/2025
Satisfaction of charge 028283300025 in full
dot icon16/06/2025
Confirmation statement made on 2025-06-16 with updates
dot icon23/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon26/06/2024
Confirmation statement made on 2024-06-16 with no updates
dot icon19/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/02/2024
Satisfaction of charge 1 in full
dot icon29/02/2024
Satisfaction of charge 13 in full
dot icon29/02/2024
Satisfaction of charge 17 in full
dot icon29/02/2024
Satisfaction of charge 22 in full
dot icon29/02/2024
Satisfaction of charge 23 in full
dot icon28/02/2024
Satisfaction of charge 24 in full
dot icon28/02/2024
Satisfaction of charge 14 in full
dot icon28/02/2024
Satisfaction of charge 15 in full
dot icon28/02/2024
Satisfaction of charge 16 in full
dot icon28/02/2024
Satisfaction of charge 18 in full
dot icon28/02/2024
Satisfaction of charge 19 in full
dot icon28/02/2024
Satisfaction of charge 20 in full
dot icon28/02/2024
Satisfaction of charge 21 in full
dot icon16/06/2023
Confirmation statement made on 2023-06-16 with updates
dot icon13/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/06/2022
Confirmation statement made on 2022-06-16 with updates
dot icon03/05/2022
Purchase of own shares.
dot icon04/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/06/2021
Confirmation statement made on 2021-06-16 with no updates
dot icon04/12/2020
Registration of charge 028283300026, created on 2020-11-24
dot icon07/11/2020
Director's details changed for Mr David Charles Gibbs on 2020-11-07
dot icon29/07/2020
Director's details changed for Mr Clive Anthony Wheatley on 2020-07-29
dot icon01/07/2020
Appointment of Mr Peter James Booth as a director on 2020-04-29
dot icon16/06/2020
Confirmation statement made on 2020-06-16 with updates
dot icon23/04/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon03/10/2019
Registered office address changed from The Old Barn the Street Weybread Diss Norfolk IP21 5TL England to The Old Dairy St. Marys Road Aldeby Beccles NR34 0BD on 2019-10-03
dot icon09/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/06/2019
Confirmation statement made on 2019-06-16 with no updates
dot icon19/02/2019
Registration of charge 028283300025, created on 2019-02-18
dot icon12/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/06/2018
Confirmation statement made on 2018-06-16 with updates
dot icon14/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/06/2017
Confirmation statement made on 2017-06-16 with updates
dot icon28/06/2017
Notification of Graham Bruce John Grant Boyd as a person with significant control on 2016-04-06
dot icon17/06/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon14/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/12/2015
Registered office address changed from Mulberry Way Belvedere Kent DA17 6AN to The Old Barn the Street Weybread Diss Norfolk IP21 5TL on 2015-12-22
dot icon23/10/2015
Termination of appointment of Clive Anthony Wheatley as a secretary on 2015-10-20
dot icon23/10/2015
Appointment of Mrs Paula Ann Leach as a secretary on 2015-10-01
dot icon17/06/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon17/06/2015
Director's details changed for Graham Bruce John Grant Boyd on 2015-02-22
dot icon24/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/06/2014
Annual return made up to 2014-06-16 with full list of shareholders
dot icon03/06/2014
Statement of capital following an allotment of shares on 2014-04-24
dot icon12/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/03/2014
Statement of capital following an allotment of shares on 2014-02-24
dot icon04/03/2014
Appointment of Mr Clive Anthony Wheatley as a director
dot icon11/07/2013
Annual return made up to 2013-06-16 with full list of shareholders
dot icon13/02/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/08/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon06/08/2012
Secretary's details changed for Mr Clive Anthony Wheatley on 2012-05-31
dot icon24/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/07/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon18/03/2011
Total exemption full accounts made up to 2010-12-31
dot icon16/07/2010
Annual return made up to 2010-06-16 with full list of shareholders
dot icon26/05/2010
Particulars of a mortgage or charge / charge no: 24
dot icon09/02/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/06/2009
Return made up to 16/06/09; full list of members
dot icon19/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/12/2008
Secretary appointed mr clive anthony wheatley
dot icon18/12/2008
Appointment terminated secretary roy harmer
dot icon26/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon26/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon21/11/2008
Particulars of a mortgage or charge / charge no: 22
dot icon21/11/2008
Particulars of a mortgage or charge / charge no: 23
dot icon15/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon26/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon20/08/2008
Return made up to 16/06/08; full list of members
dot icon20/08/2008
Director's change of particulars / david gibbs / 17/10/2006
dot icon20/08/2008
Particulars of a mortgage or charge / charge no: 21
dot icon22/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon16/11/2007
Return made up to 16/06/07; full list of members
dot icon17/08/2007
Particulars of mortgage/charge
dot icon29/03/2007
Return made up to 16/06/06; full list of members
dot icon01/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon06/06/2006
Particulars of mortgage/charge
dot icon06/06/2006
Declaration of satisfaction of mortgage/charge
dot icon02/06/2006
Declaration of satisfaction of mortgage/charge
dot icon02/06/2006
Declaration of satisfaction of mortgage/charge
dot icon02/06/2006
Declaration of satisfaction of mortgage/charge
dot icon02/06/2006
Declaration of satisfaction of mortgage/charge
dot icon02/06/2006
Declaration of satisfaction of mortgage/charge
dot icon02/06/2006
Declaration of satisfaction of mortgage/charge
dot icon24/05/2006
Particulars of mortgage/charge
dot icon17/05/2006
Particulars of mortgage/charge
dot icon17/05/2006
Particulars of mortgage/charge
dot icon17/05/2006
Particulars of mortgage/charge
dot icon17/05/2006
Particulars of mortgage/charge
dot icon17/05/2006
Particulars of mortgage/charge
dot icon17/05/2006
Particulars of mortgage/charge
dot icon12/04/2006
Particulars of contract relating to shares
dot icon12/04/2006
Ad 28/03/06--------- £ si [email protected]=24800 £ ic 16200/41000
dot icon12/04/2006
Nc inc already adjusted 14/03/06
dot icon12/04/2006
Resolutions
dot icon12/04/2006
Resolutions
dot icon04/07/2005
Return made up to 16/06/05; full list of members
dot icon09/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon23/03/2005
Registered office changed on 23/03/05 from: river wharf mulberry way belvedere kent DA17 6AN
dot icon03/11/2004
Accounts for a small company made up to 2003-12-31
dot icon27/10/2004
Registered office changed on 27/10/04 from: 106/114 borough high street london. SE1 1LB.
dot icon20/07/2004
Return made up to 16/06/04; full list of members
dot icon21/07/2003
Return made up to 16/06/03; full list of members
dot icon18/04/2003
Total exemption small company accounts made up to 2002-12-31
dot icon20/06/2002
Return made up to 16/06/02; full list of members
dot icon17/06/2002
Total exemption small company accounts made up to 2001-12-31
dot icon11/06/2002
Particulars of mortgage/charge
dot icon10/05/2002
Particulars of mortgage/charge
dot icon12/03/2002
Particulars of mortgage/charge
dot icon26/06/2001
Return made up to 16/06/01; full list of members
dot icon14/05/2001
Accounts for a small company made up to 2000-12-31
dot icon27/04/2001
Particulars of mortgage/charge
dot icon29/03/2001
Ad 19/12/00--------- £ si 16000@1=16000 £ ic 200/16200
dot icon29/03/2001
Resolutions
dot icon29/03/2001
Resolutions
dot icon29/03/2001
£ nc 200/16200 19/12/00
dot icon06/02/2001
Particulars of mortgage/charge
dot icon24/07/2000
Return made up to 16/06/00; full list of members
dot icon24/07/2000
Secretary resigned;director resigned
dot icon04/07/2000
Particulars of mortgage/charge
dot icon09/06/2000
New secretary appointed
dot icon25/05/2000
Full accounts made up to 1999-12-31
dot icon02/11/1999
Particulars of mortgage/charge
dot icon04/09/1999
Particulars of mortgage/charge
dot icon20/08/1999
Accounts for a small company made up to 1998-12-31
dot icon22/06/1999
Return made up to 16/06/99; no change of members
dot icon23/01/1999
Particulars of mortgage/charge
dot icon10/10/1998
Particulars of mortgage/charge
dot icon30/06/1998
Return made up to 16/06/98; no change of members
dot icon30/05/1998
Accounts for a small company made up to 1997-12-31
dot icon22/06/1997
Return made up to 16/06/97; full list of members
dot icon15/05/1997
Accounts for a small company made up to 1996-12-31
dot icon14/01/1997
Director resigned
dot icon10/07/1996
Return made up to 18/06/96; change of members
dot icon19/06/1996
Memorandum and Articles of Association
dot icon19/06/1996
Resolutions
dot icon11/04/1996
Resolutions
dot icon27/03/1996
Accounts for a small company made up to 1995-12-31
dot icon26/02/1996
Resolutions
dot icon13/07/1995
Return made up to 18/06/95; no change of members
dot icon19/05/1995
Accounts for a small company made up to 1994-12-31
dot icon30/10/1994
Full accounts made up to 1993-12-31
dot icon18/08/1994
New director appointed
dot icon18/08/1994
New director appointed
dot icon18/08/1994
New director appointed
dot icon18/08/1994
Return made up to 18/06/94; full list of members
dot icon04/05/1994
Particulars of mortgage/charge
dot icon04/03/1994
Accounting reference date notified as 31/12
dot icon02/02/1994
Ad 17/11/93--------- £ si 198@1=198 £ ic 2/200
dot icon02/02/1994
Resolutions
dot icon02/02/1994
Resolutions
dot icon02/02/1994
£ nc 100/200 17/11/93
dot icon24/06/1993
Secretary resigned
dot icon18/06/1993
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
16/06/2026
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

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boyd, Graham Bruce John Grant
Director
18/06/1993 - Present
4
Booth, Peter James
Director
29/04/2020 - Present
6
Gibbs, David Charles
Director
01/07/1994 - Present
3
Wheatley, Clive Anthony
Director
24/02/2014 - Present
29

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CRAWLEY FOREST PRODUCTS LIMITED

CRAWLEY FOREST PRODUCTS LIMITED is an(a) Active company incorporated on 18/06/1993 with the registered office located at The Old Dairy St. Marys Road, Aldeby, Beccles NR34 0BD. There are currently 4 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 CRAWLEY FOREST PRODUCTS LIMITED?

toggle

CRAWLEY FOREST PRODUCTS LIMITED is currently Active. It was registered on 18/06/1993 .

Where is CRAWLEY FOREST PRODUCTS LIMITED located?

toggle

CRAWLEY FOREST PRODUCTS LIMITED is registered at The Old Dairy St. Marys Road, Aldeby, Beccles NR34 0BD.

What does CRAWLEY FOREST PRODUCTS LIMITED do?

toggle

CRAWLEY FOREST PRODUCTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CRAWLEY FOREST PRODUCTS LIMITED?

toggle

The latest filing was on 09/03/2026: Notification of Jane Patricia Wheatley as a person with significant control on 2025-12-05.