CRAYFORD & ABBS LIMITED

Register to unlock more data on OkredoRegister

CRAYFORD & ABBS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05281104

Incorporation date

09/11/2004

Size

Small

Contacts

Registered address

Registered address

Crayford And Abbs Ltd Gypsies Lane, Bodham, Holt, Norfolk NR25 6QJCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2004)
dot icon24/11/2025
Confirmation statement made on 2025-11-09 with updates
dot icon30/07/2025
Accounts for a small company made up to 2024-12-31
dot icon20/11/2024
Confirmation statement made on 2024-11-09 with no updates
dot icon25/07/2024
Accounts for a small company made up to 2023-12-31
dot icon23/11/2023
Secretary's details changed for Mr Kevin Abbs on 2023-11-23
dot icon23/11/2023
Director's details changed for Mrs Elaine Abbs on 2023-11-23
dot icon23/11/2023
Director's details changed for Mr Kevin Abbs on 2023-11-23
dot icon23/11/2023
Director's details changed for Mr Derek William Ball on 2023-11-23
dot icon23/11/2023
Confirmation statement made on 2023-11-09 with updates
dot icon23/11/2023
Change of details for Mrs Elaine Abbs as a person with significant control on 2023-11-23
dot icon23/11/2023
Change of details for Mr Kevin Abbs as a person with significant control on 2023-11-23
dot icon03/07/2023
Accounts for a small company made up to 2022-12-31
dot icon16/11/2022
Confirmation statement made on 2022-11-09 with no updates
dot icon08/09/2022
Accounts for a small company made up to 2021-12-31
dot icon27/01/2022
Memorandum and Articles of Association
dot icon27/01/2022
Resolutions
dot icon26/01/2022
Change of share class name or designation
dot icon23/11/2021
Change of details for Mrs Elaine Abbs as a person with significant control on 2021-11-03
dot icon23/11/2021
Director's details changed for Mrs Elaine Abbs on 2021-11-03
dot icon23/11/2021
Confirmation statement made on 2021-11-09 with updates
dot icon16/09/2021
Accounts for a small company made up to 2020-12-31
dot icon02/12/2020
Confirmation statement made on 2020-11-09 with no updates
dot icon02/12/2020
Director's details changed for Mr Derek William Ball on 2020-12-01
dot icon02/12/2020
Change of details for Mrs Elaine Abbs as a person with significant control on 2020-12-01
dot icon02/12/2020
Director's details changed for Mrs Elaine Abbs on 2020-12-01
dot icon06/08/2020
Accounts for a small company made up to 2019-12-31
dot icon24/03/2020
Satisfaction of charge 1 in full
dot icon24/03/2020
Satisfaction of charge 2 in full
dot icon10/03/2020
Registration of charge 052811040004, created on 2020-03-09
dot icon29/01/2020
Registration of charge 052811040003, created on 2020-01-22
dot icon19/11/2019
Confirmation statement made on 2019-11-09 with updates
dot icon02/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/11/2018
Confirmation statement made on 2018-11-09 with updates
dot icon08/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/11/2017
Confirmation statement made on 2017-11-09 with updates
dot icon05/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/11/2016
Confirmation statement made on 2016-11-09 with updates
dot icon18/11/2016
Director's details changed for Mr Derek William Ball on 2016-11-09
dot icon20/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/11/2015
Annual return made up to 2015-11-09 with full list of shareholders
dot icon17/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/12/2014
Annual return made up to 2014-11-09 with full list of shareholders
dot icon18/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/12/2013
Appointment of Mr Derek William Ball as a director
dot icon18/11/2013
Annual return made up to 2013-11-09 with full list of shareholders
dot icon28/10/2013
Statement of capital following an allotment of shares on 2013-10-21
dot icon24/10/2013
Particulars of variation of rights attached to shares
dot icon24/10/2013
Change of share class name or designation
dot icon24/10/2013
Statement of company's objects
dot icon24/10/2013
Resolutions
dot icon12/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/12/2012
Statement of capital following an allotment of shares on 2012-11-30
dot icon05/12/2012
Annual return made up to 2012-11-09 with full list of shareholders
dot icon10/08/2012
Appointment of Mrs Elaine Abbs as a director
dot icon09/08/2012
Termination of appointment of Neil Crayford as a director
dot icon24/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/12/2011
Annual return made up to 2011-11-09 with full list of shareholders
dot icon01/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/11/2010
Annual return made up to 2010-11-09 with full list of shareholders
dot icon26/11/2010
Registered office address changed from 23 Cromer Road Mundesley Norfolk NR11 8LA on 2010-11-26
dot icon25/11/2010
Director's details changed for Neil Crayford on 2010-11-09
dot icon25/11/2010
Director's details changed for Kevin Abbs on 2010-11-09
dot icon13/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/11/2009
Annual return made up to 2009-11-09 with full list of shareholders
dot icon05/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/01/2009
Return made up to 09/11/08; full list of members
dot icon24/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon09/11/2007
Return made up to 09/11/07; full list of members
dot icon30/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon23/08/2007
Particulars of mortgage/charge
dot icon19/01/2007
Return made up to 09/11/06; full list of members
dot icon19/01/2007
Secretary's particulars changed;director's particulars changed
dot icon14/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon07/09/2006
Accounting reference date extended from 30/11/05 to 31/12/05
dot icon18/01/2006
Return made up to 09/11/05; full list of members
dot icon17/01/2006
Registered office changed on 17/01/06 from: crayford & abbs LTD mundesley petrol stn cromer road, mundesley norfolk NR11 8LA
dot icon10/12/2004
Particulars of mortgage/charge
dot icon09/11/2004
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
09/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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)
2022
37
1.12M
-
0.00
28.47K
-
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

6
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 CRAYFORD & ABBS LIMITED

CRAYFORD & ABBS LIMITED is an(a) Active company incorporated on 09/11/2004 with the registered office located at Crayford And Abbs Ltd Gypsies Lane, Bodham, Holt, Norfolk NR25 6QJ. There are currently 6 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 CRAYFORD & ABBS LIMITED?

toggle

CRAYFORD & ABBS LIMITED is currently Active. It was registered on 09/11/2004 .

Where is CRAYFORD & ABBS LIMITED located?

toggle

CRAYFORD & ABBS LIMITED is registered at Crayford And Abbs Ltd Gypsies Lane, Bodham, Holt, Norfolk NR25 6QJ.

What does CRAYFORD & ABBS LIMITED do?

toggle

CRAYFORD & ABBS LIMITED operates in the Sale of new cars and light motor vehicles (45.11/1 - SIC 2007) sector.

What is the latest filing for CRAYFORD & ABBS LIMITED?

toggle

The latest filing was on 24/11/2025: Confirmation statement made on 2025-11-09 with updates.