CRAYFORD SPECIAL VENTURES LIMITED

Register to unlock more data on OkredoRegister

CRAYFORD SPECIAL VENTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00970572

Incorporation date

21/01/1970

Size

Total Exemption Full

Contacts

Registered address

Registered address

16 Wimbledon Court, St Florence Parade, Tenby SA70 7DZCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/1970)
dot icon30/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon16/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon02/09/2025
Secretary's details changed for Susan Beryl Brooks on 2025-09-02
dot icon02/09/2025
Director's details changed for Mr Alan Murfin Brooks on 2025-09-02
dot icon02/09/2025
Director's details changed for Susan Beryl Brooks on 2025-09-02
dot icon10/07/2025
Registered office address changed from The Albion 4 Pier Hill Tenby SA70 7BS Wales to 16 Wimbledon Court St Florence Parade Tenby SA70 7DZ on 2025-07-10
dot icon26/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon31/12/2024
Confirmation statement made on 2024-12-31 with no updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon05/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon29/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon05/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon25/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon02/02/2022
Confirmation statement made on 2021-12-31 with updates
dot icon10/11/2021
Resolutions
dot icon10/11/2021
Particulars of variation of rights attached to shares
dot icon10/11/2021
Change of share class name or designation
dot icon08/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon28/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon16/04/2020
Total exemption full accounts made up to 2019-06-30
dot icon14/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon27/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon05/03/2019
Registered office address changed from . Lyon Way St Albans Herts AL4 0LQ to The Albion 4 Pier Hill Tenby SA70 7BS on 2019-03-05
dot icon01/02/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon06/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon16/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon06/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon11/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon15/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon26/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon24/07/2015
Registered office address changed from C/O Hardcastle Burton (Redbourn) Limited the Priory High Street Redbourn Hertfordshire AL3 7LZ to . Lyon Way St Albans Herts AL4 0LQ on 2015-07-24
dot icon04/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon05/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon07/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon27/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon28/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon17/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon11/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon27/04/2012
Appointment of Susan Beryl Brooks as a director
dot icon02/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon19/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon02/12/2011
Registered office address changed from Old School the Common Redbourn St Albans Hertfordshire AL3 7NG on 2011-12-02
dot icon25/08/2011
Particulars of a mortgage or charge / charge no: 7
dot icon28/04/2011
Resolutions
dot icon28/04/2011
Statement of company's objects
dot icon23/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon27/01/2011
Certificate of change of name
dot icon27/01/2011
Change of name notice
dot icon26/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon26/01/2011
Director's details changed for Mr Alan Murfin Brooks on 2010-12-31
dot icon25/01/2011
Secretary's details changed for Susan Beryl Brooks on 2010-12-31
dot icon27/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon17/12/2009
Total exemption small company accounts made up to 2009-06-30
dot icon22/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon22/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon11/02/2009
Return made up to 31/12/08; full list of members
dot icon14/11/2008
Total exemption small company accounts made up to 2008-06-30
dot icon21/07/2008
Return made up to 31/12/07; full list of members
dot icon30/11/2007
Total exemption small company accounts made up to 2007-06-30
dot icon25/01/2007
Return made up to 31/12/06; full list of members
dot icon24/01/2007
Total exemption small company accounts made up to 2006-06-30
dot icon05/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon24/01/2006
Return made up to 31/12/05; full list of members
dot icon05/10/2005
Particulars of mortgage/charge
dot icon05/10/2005
Particulars of mortgage/charge
dot icon06/01/2005
Return made up to 31/12/04; full list of members
dot icon05/10/2004
Accounts for a small company made up to 2004-06-30
dot icon08/03/2004
Accounts for a small company made up to 2003-06-30
dot icon30/12/2003
Return made up to 31/12/03; full list of members
dot icon30/07/2003
Declaration of satisfaction of mortgage/charge
dot icon18/07/2003
Declaration of satisfaction of mortgage/charge
dot icon25/06/2003
Particulars of mortgage/charge
dot icon10/06/2003
Particulars of mortgage/charge
dot icon26/01/2003
Return made up to 31/12/02; full list of members
dot icon10/09/2002
Accounts for a small company made up to 2002-06-30
dot icon04/01/2002
Return made up to 31/12/01; full list of members
dot icon04/12/2001
Accounts for a small company made up to 2001-06-30
dot icon12/01/2001
Return made up to 31/12/00; full list of members
dot icon28/11/2000
New secretary appointed
dot icon28/11/2000
Secretary resigned;director resigned
dot icon30/10/2000
Accounts for a small company made up to 2000-06-30
dot icon31/03/2000
Accounts for a small company made up to 1999-06-30
dot icon13/01/2000
Return made up to 31/12/99; full list of members
dot icon02/02/1999
Accounts for a small company made up to 1998-06-30
dot icon14/01/1999
Return made up to 31/12/98; no change of members
dot icon06/03/1998
Certificate of change of name
dot icon04/03/1998
Registered office changed on 04/03/98 from: wood lane end maylands industrial estate hemel hempstead hertfordshire HP2 4RF
dot icon12/01/1998
Return made up to 31/12/97; no change of members
dot icon28/10/1997
Full accounts made up to 1997-06-30
dot icon24/10/1997
Particulars of mortgage/charge
dot icon24/07/1997
Director resigned
dot icon24/07/1997
New secretary appointed
dot icon21/01/1997
Return made up to 31/12/96; full list of members
dot icon05/12/1996
Full accounts made up to 1996-06-30
dot icon29/04/1996
Full accounts made up to 1995-06-30
dot icon21/02/1996
Return made up to 28/02/96; no change of members
dot icon25/04/1995
Full accounts made up to 1994-06-30
dot icon09/03/1995
Return made up to 28/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/03/1994
Return made up to 28/02/94; no change of members
dot icon21/12/1993
Full accounts made up to 1993-06-30
dot icon04/06/1993
Registered office changed on 04/06/93 from: hanson road andover hampshire SP10 3JY
dot icon10/05/1993
Registered office changed on 10/05/93 from: 28 high street stevenage herts SG1 3EJ
dot icon18/03/1993
Return made up to 28/02/93; full list of members
dot icon14/01/1993
Ad 05/11/92--------- £ si 1@1=1 £ ic 50000/50001
dot icon07/12/1992
Auditor's resignation
dot icon07/12/1992
Director resigned;new director appointed
dot icon07/12/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/11/1992
Accounts for a small company made up to 1992-06-30
dot icon11/09/1992
Return made up to 28/02/92; full list of members; amend
dot icon25/03/1992
Registered office changed on 25/03/92 from: 17A luton road harpenden herts AL5 2UA
dot icon24/03/1992
Accounts for a small company made up to 1991-06-30
dot icon11/03/1992
Return made up to 28/02/92; full list of members
dot icon17/10/1991
New director appointed
dot icon22/03/1991
Return made up to 28/02/91; full list of members
dot icon12/12/1990
New director appointed
dot icon28/11/1990
Ad 19/11/90--------- £ si 12500@1=12500 £ ic 25000/37500
dot icon11/10/1990
Accounts for a small company made up to 1990-06-30
dot icon21/06/1990
Accounts for a small company made up to 1989-09-30
dot icon09/04/1990
Return made up to 28/02/90; full list of members
dot icon08/02/1990
Ad 15/12/89--------- £ si 24900@1=24900 £ ic 25000/49900
dot icon19/01/1990
Resolutions
dot icon19/01/1990
£ nc 100000/349000 15/12/89
dot icon19/01/1990
Accounting reference date shortened from 30/09 to 30/06
dot icon29/09/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/08/1989
Accounts for a small company made up to 1988-09-30
dot icon22/05/1989
Registered office changed on 22/05/89 from: high st, westerham, kent
dot icon15/02/1989
Particulars of contract relating to shares
dot icon15/02/1989
Wd 27/01/89 ad 30/09/88--------- £ si 24900@1=24900 £ ic 100/25000
dot icon15/02/1989
Nc inc already adjusted
dot icon15/02/1989
Resolutions
dot icon14/02/1989
Return made up to 31/12/88; full list of members
dot icon11/03/1988
Return made up to 21/12/87; full list of members
dot icon11/03/1988
Director's particulars changed
dot icon11/03/1988
Accounts for a small company made up to 1987-09-30
dot icon29/02/1988
Accounts made up to 1986-07-05
dot icon18/11/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/06/1987
Return made up to 31/12/86; full list of members
dot icon27/05/1987
Accounting reference date extended from 05/07 to 30/09
dot icon22/04/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/04/1987
Particulars of mortgage/charge
dot icon19/09/1986
Full accounts made up to 1984-07-05
dot icon19/09/1986
Accounts for a small company made up to 1985-07-05
dot icon22/05/1986
Return made up to 31/12/85; full list of members
dot icon21/01/1970
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

2
2023
change arrow icon-9.78 % *

* during past year

Cash in Bank

£59,694.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.17M
-
0.00
58.37K
-
2022
0
1.15M
-
0.00
66.17K
-
2023
2
811.75K
-
0.00
59.69K
-
2023
2
811.75K
-
0.00
59.69K
-

Employees

2023

Employees

2 Ascended- *

Net Assets(GBP)

811.75K £Descended-29.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

59.69K £Descended-9.78 % *

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
Brooks, Susan Beryl
Director
19/03/2012 - Present
1
Brooks, Susan Beryl
Secretary
28/09/2000 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CRAYFORD SPECIAL VENTURES LIMITED

CRAYFORD SPECIAL VENTURES LIMITED is an(a) Active company incorporated on 21/01/1970 with the registered office located at 16 Wimbledon Court, St Florence Parade, Tenby SA70 7DZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CRAYFORD SPECIAL VENTURES LIMITED?

toggle

CRAYFORD SPECIAL VENTURES LIMITED is currently Active. It was registered on 21/01/1970 .

Where is CRAYFORD SPECIAL VENTURES LIMITED located?

toggle

CRAYFORD SPECIAL VENTURES LIMITED is registered at 16 Wimbledon Court, St Florence Parade, Tenby SA70 7DZ.

What does CRAYFORD SPECIAL VENTURES LIMITED do?

toggle

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

How many employees does CRAYFORD SPECIAL VENTURES LIMITED have?

toggle

CRAYFORD SPECIAL VENTURES LIMITED had 2 employees in 2023.

What is the latest filing for CRAYFORD SPECIAL VENTURES LIMITED?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-06-30.