CRAYFORD TUBES LIMITED

Register to unlock more data on OkredoRegister

CRAYFORD TUBES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02003489

Incorporation date

24/03/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

19th Floor 1 Westfield Avenue, London E20 1HZCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/1986)
dot icon18/08/2025
Confirmation statement made on 2025-08-14 with updates
dot icon16/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/12/2024
Registered office address changed from Number One Vicarage Lane London E15 4HF to 19th Floor 1 Westfield Avenue London E20 1HZ on 2024-12-03
dot icon06/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/10/2024
Confirmation statement made on 2024-08-14 with updates
dot icon31/08/2023
Confirmation statement made on 2023-08-14 with updates
dot icon04/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/08/2022
Confirmation statement made on 2022-08-14 with updates
dot icon12/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/08/2021
Confirmation statement made on 2021-08-14 with updates
dot icon29/04/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/03/2021
Cessation of Kristin Topliss as a person with significant control on 2021-02-26
dot icon26/03/2021
Cessation of Kristin Topliss as a person with significant control on 2021-02-26
dot icon26/03/2021
Notification of Crayford Tubes Holdings Limited as a person with significant control on 2021-02-26
dot icon15/03/2021
Purchase of own shares.
dot icon15/03/2021
Purchase of own shares.
dot icon03/03/2021
Cancellation of shares. Statement of capital on 2021-02-23
dot icon14/08/2020
Confirmation statement made on 2020-08-14 with updates
dot icon14/05/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/08/2019
Confirmation statement made on 2019-08-14 with updates
dot icon17/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/08/2018
Confirmation statement made on 2018-08-14 with updates
dot icon02/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/09/2017
Notification of Kristin Topliss as a person with significant control on 2016-04-06
dot icon14/09/2017
Confirmation statement made on 2017-08-14 with updates
dot icon09/05/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/09/2016
Confirmation statement made on 2016-08-14 with updates
dot icon19/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/08/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon14/08/2015
Director's details changed for Christian Joel Cook on 2015-08-14
dot icon12/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/03/2015
Registered office address changed from 4a King Street Stanford-Le-Hope Essex SS17 0HL to Number One Vicarage Lane London E15 4HF on 2015-03-23
dot icon28/08/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon06/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/09/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon23/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/05/2013
Director's details changed for Christian Joel Cook on 2013-05-03
dot icon28/08/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon28/08/2012
Director's details changed for Kristin Topliss on 2012-08-14
dot icon28/08/2012
Secretary's details changed for Kristian Topliss on 2012-08-14
dot icon24/04/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/08/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon13/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/10/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon29/10/2010
Director's details changed for Spencer Stuart O Brien on 2010-08-14
dot icon29/10/2010
Director's details changed for Kristin Topliss on 2010-08-14
dot icon29/10/2010
Director's details changed for Carl Michael Eden on 2010-08-14
dot icon29/10/2010
Director's details changed for Christian Joel Cook on 2010-08-14
dot icon29/10/2010
Registered office address changed from Unit 33 Acorn Industrial Estate Crayford Road Crayford Kent DA1 4AL England on 2010-10-29
dot icon15/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/09/2009
Return made up to 14/08/09; full list of members
dot icon21/09/2009
Location of debenture register
dot icon21/09/2009
Location of register of members
dot icon21/09/2009
Registered office changed on 21/09/2009 from unit 33 acorn ind est crayford road crayford kent DA1 4AL
dot icon30/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon03/12/2008
Director appointed carl eden
dot icon03/12/2008
Director appointed christian joel cook
dot icon03/12/2008
Director appointed spencer stuart o brien
dot icon03/12/2008
Secretary appointed kristin topliss
dot icon18/09/2008
Appointment terminated secretary claire james
dot icon18/09/2008
Appointment terminated director colin james
dot icon17/09/2008
Return made up to 14/08/08; full list of members
dot icon08/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon10/10/2007
Return made up to 14/08/07; no change of members
dot icon30/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon16/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon16/10/2006
Secretary resigned
dot icon12/10/2006
Return made up to 14/08/06; full list of members
dot icon12/10/2006
New secretary appointed
dot icon12/10/2006
Registered office changed on 12/10/06 from: 19-21 swan street west malling kent ME19 6JU
dot icon18/10/2005
Return made up to 14/08/05; full list of members
dot icon07/10/2005
Secretary's particulars changed;director's particulars changed
dot icon07/10/2005
Secretary's particulars changed;director's particulars changed
dot icon05/10/2005
Resolutions
dot icon05/10/2005
Resolutions
dot icon05/10/2005
Return made up to 14/08/04; full list of members; amend
dot icon30/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon08/06/2005
Resolutions
dot icon08/06/2005
Resolutions
dot icon18/08/2004
Return made up to 14/08/04; full list of members
dot icon16/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon15/07/2004
New secretary appointed;new director appointed
dot icon15/07/2004
Director resigned
dot icon15/07/2004
Director resigned
dot icon15/07/2004
Secretary resigned;director resigned
dot icon08/09/2003
Return made up to 14/08/03; full list of members
dot icon05/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon01/10/2002
Return made up to 14/08/02; full list of members
dot icon01/10/2002
Director's particulars changed
dot icon12/07/2002
Total exemption small company accounts made up to 2002-03-31
dot icon16/05/2002
Resolutions
dot icon16/05/2002
Resolutions
dot icon10/01/2002
Director's particulars changed
dot icon23/08/2001
Return made up to 14/08/01; full list of members
dot icon11/06/2001
Accounts for a small company made up to 2001-03-31
dot icon20/09/2000
Director's particulars changed
dot icon05/09/2000
Return made up to 14/08/00; full list of members
dot icon14/06/2000
Accounts for a small company made up to 2000-03-31
dot icon10/09/1999
Return made up to 14/08/99; full list of members
dot icon20/06/1999
Accounts for a small company made up to 1999-03-31
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon21/08/1998
Return made up to 14/08/98; no change of members
dot icon26/08/1997
Return made up to 14/08/97; no change of members
dot icon08/08/1997
Accounts for a small company made up to 1997-03-31
dot icon01/11/1996
Return made up to 14/08/96; full list of members
dot icon02/10/1996
Accounts for a small company made up to 1996-03-31
dot icon09/10/1995
Accounts for a small company made up to 1995-03-31
dot icon14/08/1995
Return made up to 14/08/95; no change of members
dot icon05/09/1994
Return made up to 14/08/94; no change of members
dot icon23/08/1994
Registered office changed on 23/08/94 from: talbot house 204/226 imperial drive harrow middlesex HA2 7HH
dot icon07/07/1994
Accounts for a small company made up to 1994-03-31
dot icon07/07/1994
New director appointed
dot icon17/12/1993
Accounts for a small company made up to 1993-03-31
dot icon18/08/1993
Return made up to 14/08/93; full list of members
dot icon09/02/1993
Registered office changed on 09/02/93 from: 187A field end road eastcote pinner middlesex HA5 1QR
dot icon11/09/1992
Return made up to 14/08/92; no change of members
dot icon11/08/1992
Accounts for a small company made up to 1992-03-31
dot icon11/03/1992
Registered office changed on 11/03/92 from: 183A, field end road, eastcote, pinner, middlesex. HA5 1QR
dot icon03/09/1991
Accounts for a small company made up to 1991-03-31
dot icon03/09/1991
Return made up to 14/08/91; no change of members
dot icon13/09/1990
Return made up to 14/08/90; full list of members
dot icon10/08/1990
Accounts for a small company made up to 1990-03-31
dot icon29/09/1989
Accounts for a small company made up to 1989-03-31
dot icon29/09/1989
Return made up to 04/09/89; full list of members
dot icon20/10/1988
Accounts for a small company made up to 1988-03-31
dot icon20/10/1988
Return made up to 19/09/88; full list of members
dot icon20/10/1988
Registered office changed on 20/10/88 from: 37 mount stewart avenue harrow middlesex HA3 0JZ
dot icon21/09/1987
Accounts for a small company made up to 1987-03-31
dot icon11/09/1987
Return made up to 07/08/87; full list of members
dot icon06/10/1986
Registered office changed on 06/10/86 from: 190 blackfen road blackfen sidcup kent DA15 8QF
dot icon06/10/1986
New director appointed
dot icon07/05/1986
Director resigned
dot icon24/03/1986
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

13
2023
change arrow icon+23.85 % *

* during past year

Cash in Bank

£146,747.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
419.53K
-
0.00
208.53K
-
2022
15
401.47K
-
0.00
118.49K
-
2023
13
455.05K
-
0.00
146.75K
-
2023
13
455.05K
-
0.00
146.75K
-

Employees

2023

Employees

13 Descended-13 % *

Net Assets(GBP)

455.05K £Ascended13.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

146.75K £Ascended23.85 % *

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
Eden, Carl Michael
Director
20/11/2008 - Present
2
Cook, Christian Joel
Director
20/11/2008 - Present
2
O Brien, Spencer Stuart
Director
20/11/2008 - Present
2
Topliss, Kristin
Director
28/05/2004 - Present
-

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+
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 TUBES LIMITED

CRAYFORD TUBES LIMITED is an(a) Active company incorporated on 24/03/1986 with the registered office located at 19th Floor 1 Westfield Avenue, London E20 1HZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of CRAYFORD TUBES LIMITED?

toggle

CRAYFORD TUBES LIMITED is currently Active. It was registered on 24/03/1986 .

Where is CRAYFORD TUBES LIMITED located?

toggle

CRAYFORD TUBES LIMITED is registered at 19th Floor 1 Westfield Avenue, London E20 1HZ.

What does CRAYFORD TUBES LIMITED do?

toggle

CRAYFORD TUBES LIMITED operates in the Manufacture of other paper and paperboard containers (17.21/9 - SIC 2007) sector.

How many employees does CRAYFORD TUBES LIMITED have?

toggle

CRAYFORD TUBES LIMITED had 13 employees in 2023.

What is the latest filing for CRAYFORD TUBES LIMITED?

toggle

The latest filing was on 18/08/2025: Confirmation statement made on 2025-08-14 with updates.