CRAYBROOKE LIMITED

Register to unlock more data on OkredoRegister

CRAYBROOKE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05086780

Incorporation date

29/03/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 1 Satchfield Court, Satchfield Crescent, Bristol BS10 7AYCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2004)
dot icon28/01/2026
Registered office address changed from 140 Tachbrook Street London SW1V 2NE England to Flat 1 Satchfield Court Satchfield Crescent Bristol BS10 7AY on 2026-01-28
dot icon10/09/2025
Micro company accounts made up to 2024-12-31
dot icon08/09/2025
Withdrawal of a person with significant control statement on 2025-09-08
dot icon08/09/2025
Notification of Victoria Alice Laliberte as a person with significant control on 2025-06-23
dot icon08/04/2025
Director's details changed for Mr David Robert Laliberte on 2025-04-07
dot icon08/04/2025
Confirmation statement made on 2025-03-29 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon09/04/2024
Registered office address changed from 52 Moreton Street London SW1V 2PB to 140 Tachbrook Street London SW1V 2NE on 2024-04-09
dot icon09/04/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon25/09/2023
Micro company accounts made up to 2022-12-31
dot icon06/07/2023
Director's details changed for Mr David Gibson on 2023-07-06
dot icon30/03/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon23/09/2022
Micro company accounts made up to 2021-12-31
dot icon01/04/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon29/03/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon05/10/2020
Micro company accounts made up to 2019-12-31
dot icon30/03/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon26/09/2019
Micro company accounts made up to 2018-12-31
dot icon29/03/2019
Confirmation statement made on 2019-03-29 with updates
dot icon08/01/2019
Termination of appointment of Piton Secretaries Ltd as a secretary on 2019-01-08
dot icon30/11/2018
Micro company accounts made up to 2017-12-31
dot icon27/04/2018
Notification of a person with significant control statement
dot icon27/04/2018
Withdrawal of a person with significant control statement on 2018-04-27
dot icon03/04/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon03/04/2018
Notification of a person with significant control statement
dot icon03/04/2018
Withdrawal of a person with significant control statement on 2018-04-03
dot icon22/12/2017
Micro company accounts made up to 2016-12-31
dot icon06/12/2017
Compulsory strike-off action has been discontinued
dot icon05/12/2017
First Gazette notice for compulsory strike-off
dot icon31/03/2017
Confirmation statement made on 2017-03-29 with updates
dot icon07/12/2016
Compulsory strike-off action has been discontinued
dot icon06/12/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon04/04/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/03/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon24/03/2015
Total exemption full accounts made up to 2013-12-31
dot icon31/01/2015
Compulsory strike-off action has been discontinued
dot icon30/12/2014
First Gazette notice for compulsory strike-off
dot icon12/06/2014
Termination of appointment of Richard Jackson as a director
dot icon31/03/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon10/02/2014
Appointment of David Robert Laliberte as a director
dot icon02/09/2013
Appointment of Richard Warren Jackson as a director
dot icon03/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon28/02/2013
Total exemption full accounts made up to 2012-12-31
dot icon28/02/2013
Total exemption full accounts made up to 2011-12-31
dot icon29/01/2013
Compulsory strike-off action has been discontinued
dot icon08/01/2013
First Gazette notice for compulsory strike-off
dot icon30/03/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon05/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon13/04/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon13/04/2011
Secretary's details changed for Piton Secretaries Ltd on 2011-04-13
dot icon27/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon08/06/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon24/12/2009
Accounts for a dormant company made up to 2008-12-31
dot icon12/08/2009
Appointment terminated secretary church street registrars LIMITED
dot icon12/08/2009
Secretary appointed piton secretaries LTD
dot icon12/08/2009
Registered office changed on 12/08/2009 from ground floor peek house 20 eastcheap london EC3M 1EB
dot icon04/06/2009
Secretary appointed church street registrars LIMITED
dot icon14/05/2009
Appointment terminate, secretary anne ryan logged form
dot icon13/05/2009
Return made up to 29/03/09; full list of members
dot icon13/05/2009
Appointment terminated secretary anne ryan
dot icon29/04/2008
Return made up to 29/03/08; full list of members
dot icon29/03/2008
Accounts for a dormant company made up to 2007-12-31
dot icon22/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon05/04/2007
Return made up to 29/03/07; full list of members
dot icon27/03/2007
Registered office changed on 27/03/07 from: durham house 1 durham house street london WC2N 6HF
dot icon28/07/2006
Accounts for a dormant company made up to 2005-12-31
dot icon04/04/2006
Return made up to 29/03/06; full list of members
dot icon21/02/2006
Accounts for a dormant company made up to 2004-12-31
dot icon19/05/2005
Return made up to 29/03/05; full list of members
dot icon13/04/2005
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon03/08/2004
Director resigned
dot icon03/08/2004
New director appointed
dot icon29/03/2004
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
31/12/2024
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
100.56K
-
0.00
-
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Laliberte, David Robert
Director
28/01/2014 - Present
3
Gibson, David
Director
19/07/2004 - Present
14

Persons with Significant Control

4
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 CRAYBROOKE LIMITED

CRAYBROOKE LIMITED is an(a) Active company incorporated on 29/03/2004 with the registered office located at Flat 1 Satchfield Court, Satchfield Crescent, Bristol BS10 7AY. 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 CRAYBROOKE LIMITED?

toggle

CRAYBROOKE LIMITED is currently Active. It was registered on 29/03/2004 .

Where is CRAYBROOKE LIMITED located?

toggle

CRAYBROOKE LIMITED is registered at Flat 1 Satchfield Court, Satchfield Crescent, Bristol BS10 7AY.

What does CRAYBROOKE LIMITED do?

toggle

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

What is the latest filing for CRAYBROOKE LIMITED?

toggle

The latest filing was on 28/01/2026: Registered office address changed from 140 Tachbrook Street London SW1V 2NE England to Flat 1 Satchfield Court Satchfield Crescent Bristol BS10 7AY on 2026-01-28.