CRAWLEY RETAIL LIMITED

Register to unlock more data on OkredoRegister

CRAWLEY RETAIL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08277913

Incorporation date

01/11/2012

Size

Micro Entity

Contacts

Registered address

Registered address

1st Floor Rico House George Street, Prestwich, Manchester, Lancashire M25 9WSCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2012)
dot icon05/02/2026
Director's details changed for Mr Joseph Roberts on 2019-05-03
dot icon04/02/2026
Secretary's details changed for Joseph Roberts on 2019-05-03
dot icon11/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon31/08/2025
Micro company accounts made up to 2024-11-30
dot icon04/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon16/08/2024
Micro company accounts made up to 2023-11-30
dot icon01/11/2023
Confirmation statement made on 2023-11-01 with updates
dot icon30/08/2023
Micro company accounts made up to 2022-11-30
dot icon01/11/2022
Confirmation statement made on 2022-11-01 with updates
dot icon31/08/2022
Micro company accounts made up to 2021-11-30
dot icon08/11/2021
Confirmation statement made on 2021-11-01 with updates
dot icon29/08/2021
Micro company accounts made up to 2020-11-30
dot icon29/11/2020
Micro company accounts made up to 2019-11-30
dot icon10/11/2020
Confirmation statement made on 2020-11-01 with updates
dot icon04/11/2019
Confirmation statement made on 2019-11-01 with updates
dot icon31/08/2019
Micro company accounts made up to 2018-11-30
dot icon08/02/2019
Satisfaction of charge 082779130002 in full
dot icon08/02/2019
Satisfaction of charge 082779130003 in full
dot icon04/01/2019
Registration of charge 082779130004, created on 2018-12-21
dot icon24/12/2018
Notification of Crawley Retail Holdco Limited as a person with significant control on 2018-12-21
dot icon24/12/2018
Cessation of Geltron Investments Limited as a person with significant control on 2018-12-21
dot icon06/11/2018
Confirmation statement made on 2018-11-01 with updates
dot icon06/09/2018
Registered office address changed from 5th Floor Maybrook House 40 Blackfriars Street Manchester M3 2EG to 1st Floor Rico House George Street Prestwich Manchester Lancashire M25 9WS on 2018-09-06
dot icon04/09/2018
Micro company accounts made up to 2017-11-30
dot icon01/11/2017
Confirmation statement made on 2017-11-01 with updates
dot icon29/08/2017
Accounts for a dormant company made up to 2016-11-30
dot icon16/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon31/08/2016
Accounts for a dormant company made up to 2015-11-30
dot icon23/12/2015
Appointment of Mr Joseph Roberts as a director on 2015-12-23
dot icon03/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon06/09/2015
Accounts for a dormant company made up to 2014-11-30
dot icon27/08/2015
Satisfaction of charge 082779130001 in full
dot icon19/02/2015
Resolutions
dot icon28/01/2015
Registration of charge 082779130002, created on 2015-01-26
dot icon28/01/2015
Registration of charge 082779130003, created on 2015-01-26
dot icon03/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon29/07/2014
Accounts for a dormant company made up to 2013-11-30
dot icon01/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon05/08/2013
Memorandum and Articles of Association
dot icon05/08/2013
Resolutions
dot icon02/08/2013
Registration of charge 082779130001
dot icon05/04/2013
Certificate of change of name
dot icon07/11/2012
Termination of appointment of Yomtov Jacobs as a director
dot icon07/11/2012
Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 2012-11-07
dot icon07/11/2012
Certificate of change of name
dot icon07/11/2012
Appointment of Joseph Roberts as a secretary
dot icon07/11/2012
Appointment of Mr Andrew Spencer Berkeley as a director
dot icon01/11/2012
Incorporation
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
30/11/2024
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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
Mr Andrew Spencer Berkeley
Director
07/11/2012 - Present
850
Roberts, Joseph
Director
23/12/2015 - Present
98
Roberts, Abraham Joseph
Secretary
07/11/2012 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRAWLEY RETAIL LIMITED

CRAWLEY RETAIL LIMITED is an(a) Active company incorporated on 01/11/2012 with the registered office located at 1st Floor Rico House George Street, Prestwich, Manchester, Lancashire M25 9WS. 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 CRAWLEY RETAIL LIMITED?

toggle

CRAWLEY RETAIL LIMITED is currently Active. It was registered on 01/11/2012 .

Where is CRAWLEY RETAIL LIMITED located?

toggle

CRAWLEY RETAIL LIMITED is registered at 1st Floor Rico House George Street, Prestwich, Manchester, Lancashire M25 9WS.

What does CRAWLEY RETAIL LIMITED do?

toggle

CRAWLEY RETAIL LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CRAWLEY RETAIL LIMITED?

toggle

The latest filing was on 05/02/2026: Director's details changed for Mr Joseph Roberts on 2019-05-03.