CRAXTON WOOD DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CRAXTON WOOD DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00936032

Incorporation date

24/07/1968

Size

Micro Entity

Contacts

Registered address

Registered address

Foss Islands House, Foss Islands Road, York YO31 7UJCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/1968)
dot icon07/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon20/06/2025
Director's details changed for Mr Robert Gordon Fraser on 2022-01-19
dot icon13/06/2025
Micro company accounts made up to 2024-09-26
dot icon15/05/2025
Director's details changed for Mr Hugh Gillies on 2025-05-15
dot icon15/05/2025
Director's details changed for Mr Robert Gordon Fraser on 2025-05-15
dot icon10/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon27/02/2025
Registration of charge 009360320017, created on 2025-02-21
dot icon30/12/2024
Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Foss Islands House Foss Islands Road York YO31 7UJ on 2024-12-30
dot icon17/06/2024
Micro company accounts made up to 2023-09-28
dot icon04/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon21/12/2023
Satisfaction of charge 009360320013 in full
dot icon21/12/2023
Satisfaction of charge 009360320015 in full
dot icon21/12/2023
Satisfaction of charge 009360320014 in full
dot icon21/12/2023
Satisfaction of charge 11 in full
dot icon21/12/2023
Satisfaction of charge 7 in full
dot icon21/12/2023
Satisfaction of charge 8 in full
dot icon21/12/2023
Satisfaction of charge 009360320012 in full
dot icon21/12/2023
Satisfaction of charge 10 in full
dot icon21/12/2023
Satisfaction of charge 6 in full
dot icon21/12/2023
Satisfaction of charge 9 in full
dot icon13/06/2023
Micro company accounts made up to 2022-09-29
dot icon11/05/2023
Registration of charge 009360320016, created on 2023-05-05
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon06/12/2022
Termination of appointment of Phil Carter as a director on 2022-12-05
dot icon24/10/2022
Director's details changed for Mr Phil Carter on 2022-10-20
dot icon24/10/2022
Appointment of Mr Hugh Gillies as a director on 2022-10-20
dot icon21/10/2022
Director's details changed for Mr Phil Carter on 2022-10-20
dot icon15/06/2022
Micro company accounts made up to 2021-09-30
dot icon14/06/2022
Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW to 1 Park Row Leeds LS1 5AB on 2022-06-14
dot icon04/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon25/01/2022
Appointment of Mr Robert Gordon Fraser as a director on 2022-01-19
dot icon17/01/2022
Termination of appointment of Aaron Peter Falls as a director on 2022-01-07
dot icon14/01/2022
Appointment of Mr Phil Carter as a director on 2022-01-07
dot icon13/10/2021
Micro company accounts made up to 2020-09-26
dot icon23/09/2021
Previous accounting period shortened from 2020-09-27 to 2020-09-26
dot icon10/06/2021
Appointment of Mr Aaron Peter Falls as a director on 2021-05-19
dot icon10/06/2021
Termination of appointment of Robert Gordon Fraser as a director on 2021-05-19
dot icon31/03/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon10/12/2020
Micro company accounts made up to 2019-09-27
dot icon16/09/2020
Registration of charge 009360320015, created on 2020-08-24
dot icon11/09/2020
Registration of charge 009360320014, created on 2020-08-24
dot icon10/09/2020
Previous accounting period shortened from 2019-09-28 to 2019-09-27
dot icon04/09/2020
Registration of charge 009360320013, created on 2020-08-24
dot icon07/04/2020
Confirmation statement made on 2020-03-31 with updates
dot icon23/10/2019
Previous accounting period extended from 2019-03-28 to 2019-09-28
dot icon06/06/2019
Accounts for a dormant company made up to 2018-03-29
dot icon04/06/2019
Notification of Macdonald Hotels (Management) Limited as a person with significant control on 2019-05-21
dot icon04/06/2019
Cessation of Macdonald Hotels Limited as a person with significant control on 2019-05-21
dot icon03/06/2019
Termination of appointment of Jason Mcburnie as a director on 2019-05-31
dot icon12/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon05/03/2019
Previous accounting period shortened from 2018-03-29 to 2018-03-28
dot icon13/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-29
dot icon12/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon27/10/2017
Accounts for a dormant company made up to 2017-03-30
dot icon05/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon20/03/2017
Appointment of Mr Jason Mcburnie as a director on 2017-02-17
dot icon20/03/2017
Registered office address changed from 1 Finsbury Circus London EC2M 7SH to Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 2017-03-20
dot icon07/01/2017
Accounts for a dormant company made up to 2016-03-31
dot icon31/03/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon19/12/2015
Accounts for a dormant company made up to 2015-04-02
dot icon13/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon06/01/2015
Accounts for a dormant company made up to 2014-03-27
dot icon08/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon20/03/2014
Registration of charge 009360320012
dot icon20/01/2014
Director's details changed for Mr Robert Gordon Fraser on 2013-12-17
dot icon09/01/2014
Accounts for a dormant company made up to 2013-03-28
dot icon10/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon03/01/2013
Accounts for a dormant company made up to 2012-03-29
dot icon12/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon29/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon22/06/2011
Registered office address changed from One St Pauls Churchyard London EC4M 8SH on 2011-06-22
dot icon21/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon16/11/2010
Particulars of a mortgage or charge / charge no: 11
dot icon15/11/2010
Resolutions
dot icon04/11/2010
Particulars of a mortgage or charge / charge no: 9
dot icon04/11/2010
Particulars of a mortgage or charge / charge no: 10
dot icon30/09/2010
Current accounting period extended from 2010-09-30 to 2011-03-31
dot icon11/08/2010
Director's details changed for Mr Robert Gordon Fraser on 2010-05-07
dot icon11/08/2010
Director's details changed for Donald John Macdonald on 2010-05-07
dot icon02/08/2010
Termination of appointment of Donald Macdonald as a director
dot icon08/07/2010
Accounts for a dormant company made up to 2009-10-01
dot icon30/04/2010
Termination of appointment of Mark Ross as a secretary
dot icon20/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon04/08/2009
Amended accounts made up to 2008-09-25
dot icon22/07/2009
Full accounts made up to 2008-09-25
dot icon01/07/2009
Particulars of a mortgage or charge / charge no: 8
dot icon09/04/2009
Return made up to 31/03/09; full list of members
dot icon23/03/2009
Appointment terminated secretary robert fraser
dot icon23/03/2009
Secretary appointed mark ross
dot icon31/07/2008
Full accounts made up to 2007-09-27
dot icon21/04/2008
Return made up to 31/03/08; full list of members
dot icon18/04/2008
Appointment terminated director gerard smith
dot icon03/08/2007
Full accounts made up to 2006-09-28
dot icon03/04/2007
Return made up to 31/03/07; full list of members
dot icon04/08/2006
Full accounts made up to 2005-09-29
dot icon13/06/2006
Return made up to 31/03/06; full list of members
dot icon03/05/2006
New director appointed
dot icon24/11/2005
Auditor's resignation
dot icon02/11/2005
Declaration of assistance for shares acquisition
dot icon27/10/2005
Particulars of mortgage/charge
dot icon27/10/2005
Declaration of satisfaction of mortgage/charge
dot icon27/10/2005
Declaration of satisfaction of mortgage/charge
dot icon27/10/2005
Particulars of mortgage/charge
dot icon04/08/2005
Auditor's resignation
dot icon02/08/2005
Director resigned
dot icon22/06/2005
Full accounts made up to 2004-09-30
dot icon29/04/2005
Director's particulars changed
dot icon18/04/2005
Return made up to 31/03/05; full list of members
dot icon14/03/2005
Director resigned
dot icon02/03/2005
New director appointed
dot icon16/02/2005
Director's particulars changed
dot icon18/10/2004
Secretary's particulars changed
dot icon03/08/2004
Full accounts made up to 2003-10-02
dot icon29/04/2004
Return made up to 31/03/04; full list of members
dot icon22/03/2004
Director's particulars changed
dot icon22/01/2004
Auditor's resignation
dot icon14/01/2004
Declaration of assistance for shares acquisition
dot icon19/12/2003
Resolutions
dot icon11/11/2003
Auditor's resignation
dot icon10/10/2003
Memorandum and Articles of Association
dot icon10/10/2003
Resolutions
dot icon16/09/2003
Declaration of satisfaction of mortgage/charge
dot icon16/09/2003
Declaration of satisfaction of mortgage/charge
dot icon11/09/2003
Particulars of mortgage/charge
dot icon06/09/2003
Particulars of mortgage/charge
dot icon05/08/2003
Full accounts made up to 2002-10-03
dot icon24/04/2003
Return made up to 31/03/03; full list of members
dot icon10/07/2002
Full accounts made up to 2001-10-04
dot icon26/06/2002
Return made up to 31/03/02; full list of members
dot icon14/02/2002
Accounting reference date shortened from 31/03/02 to 30/09/01
dot icon07/02/2002
Full accounts made up to 2001-04-05
dot icon17/05/2001
Secretary resigned
dot icon16/05/2001
Declaration of satisfaction of mortgage/charge
dot icon16/05/2001
Return made up to 06/04/01; full list of members
dot icon02/05/2001
Particulars of mortgage/charge
dot icon26/04/2001
New secretary appointed
dot icon26/04/2001
New director appointed
dot icon31/01/2001
Full accounts made up to 2000-04-02
dot icon30/06/2000
Return made up to 31/03/00; no change of members
dot icon30/06/2000
Location of register of members address changed
dot icon03/09/1999
Full accounts made up to 1999-03-28
dot icon26/07/1999
Secretary resigned
dot icon26/07/1999
New secretary appointed
dot icon27/04/1999
Declaration of assistance for shares acquisition
dot icon16/04/1999
New secretary appointed
dot icon16/04/1999
Return made up to 31/03/99; no change of members
dot icon25/03/1999
Particulars of mortgage/charge
dot icon26/01/1999
Full accounts made up to 1998-03-29
dot icon24/09/1998
Registered office changed on 24/09/98 from: craxton wood hotel, parkgate road,puddington wirral, cheshire L66 9PB
dot icon18/05/1998
New director appointed
dot icon18/05/1998
New secretary appointed;new director appointed
dot icon18/05/1998
Secretary resigned;director resigned
dot icon18/05/1998
Director resigned
dot icon18/05/1998
Return made up to 31/03/98; full list of members
dot icon27/03/1998
Accounting reference date shortened from 30/04/98 to 31/03/98
dot icon26/03/1998
Accounts for a dormant company made up to 1997-04-30
dot icon04/05/1997
Return made up to 31/03/97; no change of members
dot icon12/09/1996
Full accounts made up to 1996-04-30
dot icon15/05/1996
Return made up to 31/03/96; no change of members
dot icon04/12/1995
Accounts for a small company made up to 1995-04-30
dot icon30/04/1995
Return made up to 31/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon09/08/1994
Accounts for a small company made up to 1994-04-30
dot icon14/04/1994
Return made up to 31/03/94; no change of members
dot icon22/12/1993
Full accounts made up to 1993-04-30
dot icon19/05/1993
Resolutions
dot icon19/05/1993
Resolutions
dot icon19/05/1993
Resolutions
dot icon02/04/1993
Return made up to 31/03/93; no change of members
dot icon15/09/1992
Full accounts made up to 1992-04-30
dot icon22/07/1992
Location of register of members
dot icon03/06/1992
Full accounts made up to 1991-04-30
dot icon14/04/1992
Return made up to 31/03/92; full list of members
dot icon04/06/1991
Return made up to 23/04/91; no change of members
dot icon15/04/1991
Full accounts made up to 1990-04-30
dot icon19/12/1990
Return made up to 05/11/90; no change of members
dot icon09/04/1990
Full accounts made up to 1989-04-30
dot icon16/11/1989
Return made up to 31/03/89; full list of members
dot icon29/06/1989
Accounts for a small company made up to 1988-04-30
dot icon07/02/1989
Return made up to 31/12/88; full list of members
dot icon11/02/1988
Full accounts made up to 1987-04-30
dot icon21/01/1988
Return made up to 31/12/87; full list of members
dot icon06/04/1987
Accounts made up to 1986-04-30
dot icon29/01/1987
Return made up to 31/12/86; full list of members
dot icon24/07/1968
Miscellaneous
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
26/09/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
26/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
26/09/2024
dot iconNext account date
26/09/2025
dot iconNext due on
26/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.00K
-
0.00
-
-
2022
0
2.00K
-
0.00
-
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcburnie, Jason
Director
17/02/2017 - 31/05/2019
79
Carter, Phil
Director
07/01/2022 - 05/12/2022
74
Fraser, Robert Gordon
Director
19/01/2022 - Present
191
Gillies, Hugh
Director
20/10/2022 - Present
77

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 CRAXTON WOOD DEVELOPMENTS LIMITED

CRAXTON WOOD DEVELOPMENTS LIMITED is an(a) Active company incorporated on 24/07/1968 with the registered office located at Foss Islands House, Foss Islands Road, York YO31 7UJ. There are currently 2 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 CRAXTON WOOD DEVELOPMENTS LIMITED?

toggle

CRAXTON WOOD DEVELOPMENTS LIMITED is currently Active. It was registered on 24/07/1968 .

Where is CRAXTON WOOD DEVELOPMENTS LIMITED located?

toggle

CRAXTON WOOD DEVELOPMENTS LIMITED is registered at Foss Islands House, Foss Islands Road, York YO31 7UJ.

What does CRAXTON WOOD DEVELOPMENTS LIMITED do?

toggle

CRAXTON WOOD DEVELOPMENTS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CRAXTON WOOD DEVELOPMENTS LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-03-31 with no updates.