CRAYMERE LIMITED

Register to unlock more data on OkredoRegister

CRAYMERE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06508747

Incorporation date

19/02/2008

Size

Micro Entity

Contacts

Registered address

Registered address

1-3 Victoria Embankment, Nottingham NG2 2JYCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2008)
dot icon23/01/2026
Registered office address changed from C/O C/O Streets Llp Windsor House a1 Business Park at Long Bennington Nottinghamshire NG23 5JR England to 1-3 Victoria Embankment Nottingham NG2 2JY on 2026-01-23
dot icon23/01/2026
Cessation of Susan Whitt as a person with significant control on 2025-12-18
dot icon23/01/2026
Notification of Top Knot Nottingham Ltd as a person with significant control on 2025-12-18
dot icon23/01/2026
Appointment of Mr Michael Brian Jones as a director on 2025-12-18
dot icon23/01/2026
Termination of appointment of Susan Carol Whitt as a director on 2025-12-18
dot icon22/10/2025
Micro company accounts made up to 2025-08-31
dot icon15/05/2025
Confirmation statement made on 2025-05-11 with updates
dot icon29/11/2024
Micro company accounts made up to 2024-08-31
dot icon22/05/2024
Change of details for Susan Whitt as a person with significant control on 2024-05-11
dot icon22/05/2024
Director's details changed for Mrs Susan Carol Whitt on 2024-05-11
dot icon22/05/2024
Confirmation statement made on 2024-05-11 with updates
dot icon14/03/2024
Micro company accounts made up to 2023-08-31
dot icon25/05/2023
Micro company accounts made up to 2022-08-31
dot icon11/05/2023
Confirmation statement made on 2023-05-11 with updates
dot icon30/05/2022
Micro company accounts made up to 2021-08-31
dot icon07/03/2022
Confirmation statement made on 2022-02-19 with no updates
dot icon29/04/2021
Micro company accounts made up to 2020-08-31
dot icon05/03/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon12/05/2020
Micro company accounts made up to 2019-08-31
dot icon12/05/2020
Notification of Susan Whitt as a person with significant control on 2020-05-11
dot icon12/05/2020
Cessation of The Estate of Brian Douglas Whitt as a person with significant control on 2020-05-11
dot icon11/03/2020
Confirmation statement made on 2020-02-19 with updates
dot icon11/03/2020
Change of details for Mr Brian Douglas Whitt as a person with significant control on 2020-02-19
dot icon29/08/2019
Total exemption full accounts made up to 2018-08-31
dot icon25/06/2019
Termination of appointment of Brian Douglas Whitt as a director on 2019-06-23
dot icon31/05/2019
Previous accounting period shortened from 2018-08-31 to 2018-08-30
dot icon29/05/2019
Appointment of Mrs Susan Carol Whitt as a director on 2019-05-29
dot icon26/02/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon29/06/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon27/02/2018
Confirmation statement made on 2018-02-19 with updates
dot icon22/09/2017
Registered office address changed from C/O Quantico Nottingham Castle Marina Castle Marina Road Nottingham NG7 1TN England to C/O C/O Streets Llp Windsor House a1 Business Park at Long Bennington Nottinghamshire NG23 5JR on 2017-09-22
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon24/02/2017
Confirmation statement made on 2017-02-19 with updates
dot icon24/02/2017
Registered office address changed from Windsor House a1 Business Park at Long Bennington Nottinghamshire NG23 5JR to C/O Quantico Nottingham Castle Marina Castle Marina Road Nottingham NG7 1TN on 2017-02-24
dot icon27/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon23/05/2016
Appointment of Brian Whitt as a director on 2016-05-12
dot icon23/05/2016
Termination of appointment of Judith Cresham Fox as a director on 2016-05-12
dot icon04/03/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon27/02/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon17/03/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon13/03/2014
Registered office address changed from St Peters Chambers 2 Bath Street Grantham Lincolnshire NG31 6EG United Kingdom on 2014-03-13
dot icon31/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon11/03/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon01/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon02/03/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon26/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon20/04/2011
Termination of appointment of Paul Tutin as a director
dot icon20/04/2011
Termination of appointment of Roberval Ribeiro as a secretary
dot icon18/03/2011
Appointment of Judith Cresham Fox as a director
dot icon16/03/2011
Registered office address changed from 99 Seacon Tower Canary Wharf London E14 8JX on 2011-03-16
dot icon22/02/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon22/02/2011
Director's details changed for Mr Paul Frederick Tutin on 2011-01-01
dot icon10/11/2010
Previous accounting period extended from 2010-03-31 to 2010-08-31
dot icon05/03/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon22/12/2009
Statement of capital following an allotment of shares on 2009-10-20
dot icon26/11/2009
Accounts for a dormant company made up to 2009-03-31
dot icon20/03/2009
Return made up to 19/02/09; full list of members
dot icon20/03/2009
Registered office changed on 20/03/2009 from 1901 cascades tower 4 westferry road canary wharf london E14 8JW
dot icon19/03/2009
Secretary's change of particulars / roberval ribeiro / 01/01/2009
dot icon11/03/2008
Curr ext from 28/02/2009 to 31/03/2009
dot icon03/03/2008
Registered office changed on 03/03/2008 from 6-8 underwood street london N1 7JQ
dot icon28/02/2008
Appointment terminated secretary waterlow secretaries LIMITED
dot icon28/02/2008
Appointment terminated director waterlow nominees LIMITED
dot icon28/02/2008
Director appointed paul frederick tutin
dot icon28/02/2008
Secretary appointed roberval de cassia salvador ribeiro
dot icon19/02/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

19
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
11/05/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
30/08/2026
dot iconNext due on
30/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
69.83K
-
0.00
-
-
2022
19
82.15K
-
0.00
-
-
2022
19
82.15K
-
0.00
-
-

Employees

2022

Employees

19 Descended-5 % *

Net Assets(GBP)

82.15K £Ascended17.64 % *

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
Whitt, Susan Carol
Director
29/05/2019 - 18/12/2025
9
Jones, Michael Brian
Director
18/12/2025 - Present
18

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CRAYMERE LIMITED

CRAYMERE LIMITED is an(a) Active company incorporated on 19/02/2008 with the registered office located at 1-3 Victoria Embankment, Nottingham NG2 2JY. There is currently 1 active director according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of CRAYMERE LIMITED?

toggle

CRAYMERE LIMITED is currently Active. It was registered on 19/02/2008 .

Where is CRAYMERE LIMITED located?

toggle

CRAYMERE LIMITED is registered at 1-3 Victoria Embankment, Nottingham NG2 2JY.

What does CRAYMERE LIMITED do?

toggle

CRAYMERE LIMITED operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

How many employees does CRAYMERE LIMITED have?

toggle

CRAYMERE LIMITED had 19 employees in 2022.

What is the latest filing for CRAYMERE LIMITED?

toggle

The latest filing was on 23/01/2026: Registered office address changed from C/O C/O Streets Llp Windsor House a1 Business Park at Long Bennington Nottinghamshire NG23 5JR England to 1-3 Victoria Embankment Nottingham NG2 2JY on 2026-01-23.