CRB DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CRB DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02582093

Incorporation date

13/02/1991

Size

Unaudited abridged

Contacts

Registered address

Registered address

30 Woodfield Park Woodfield Park, Wakefield, West Yorkshire WF2 6PLCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/1991)
dot icon12/03/2026
Director's details changed for Mr Charles Rodger Beighton on 2026-02-25
dot icon12/03/2026
Director's details changed for Mr Charles Rodger Beighton on 2026-02-25
dot icon12/03/2026
Registered office address changed from 3 Bedford Farm Court Crofton Wakefield West Yorkshire WF4 1AN United Kingdom to 30 Woodfield Park Woodfield Park Wakefield West Yorkshire WF2 6PL on 2026-03-12
dot icon12/03/2026
Change of details for Mr Charles Rodger Beighton as a person with significant control on 2026-02-25
dot icon12/03/2026
Change of details for Mr Charles Rodger Beighton as a person with significant control on 2026-02-25
dot icon12/03/2026
Confirmation statement made on 2026-02-13 with updates
dot icon18/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon31/03/2025
Unaudited abridged accounts made up to 2024-03-31
dot icon19/02/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon28/03/2024
Unaudited abridged accounts made up to 2023-03-31
dot icon23/02/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon13/02/2024
Change of details for Mr Charles Rodger Beighton as a person with significant control on 2024-01-01
dot icon23/02/2023
Confirmation statement made on 2023-02-13 with no updates
dot icon22/02/2023
Change of details for Mr Charles Rodger Beighton as a person with significant control on 2023-02-01
dot icon20/02/2023
Registered office address changed from 19 Fox Court Durkar Wakefield West Yorkshire WF4 3BH England to 3 Bedford Farm Court Crofton Wakefield West Yorkshire WF4 1AN on 2023-02-21
dot icon20/02/2023
Director's details changed for Mr Charles Rodger Beighton on 2023-02-01
dot icon12/02/2023
Director's details changed for Mr Charles Rodger Beighton on 2023-02-12
dot icon12/02/2023
Change of details for Mr Charles Rodger Beighton as a person with significant control on 2023-02-12
dot icon19/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon01/03/2022
Registered office address changed from 531 Denby Dale Road West Calder Grove Wakefield WF4 3nd to 19 Fox Court Durkar Wakefield West Yorkshire WF4 3BH on 2022-03-01
dot icon28/02/2022
Confirmation statement made on 2022-02-13 with updates
dot icon16/02/2022
Unaudited abridged accounts made up to 2021-03-31
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon27/02/2021
Confirmation statement made on 2021-02-13 with updates
dot icon28/02/2020
Confirmation statement made on 2020-02-13 with updates
dot icon16/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon21/02/2019
Confirmation statement made on 2019-02-13 with updates
dot icon29/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon20/05/2018
Unaudited abridged accounts made up to 2017-03-31
dot icon26/02/2018
Confirmation statement made on 2018-02-13 with updates
dot icon22/03/2017
Confirmation statement made on 2017-02-13 with updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/02/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/02/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon05/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon01/04/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon23/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/02/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon14/05/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon02/02/2012
Total exemption small company accounts made up to 2011-03-31
dot icon18/05/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon12/04/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon12/04/2010
Termination of appointment of Julie Spurr as a secretary
dot icon12/04/2010
Director's details changed for Charles Rodger Beighton on 2009-10-01
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon02/03/2009
Return made up to 13/02/09; full list of members
dot icon25/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon18/02/2008
Return made up to 13/02/08; full list of members
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon20/03/2007
Return made up to 13/02/07; full list of members
dot icon31/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon08/03/2006
Return made up to 13/02/06; full list of members
dot icon08/03/2006
Director's particulars changed
dot icon05/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon14/03/2005
Return made up to 13/02/05; full list of members
dot icon08/02/2005
New secretary appointed
dot icon08/02/2005
Secretary resigned
dot icon03/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon24/08/2004
Accounting reference date extended from 12/11/03 to 31/03/04
dot icon18/02/2004
Return made up to 13/02/04; full list of members
dot icon11/09/2003
Accounts for a dormant company made up to 2002-11-12
dot icon19/02/2003
Return made up to 13/02/03; full list of members
dot icon14/02/2003
Certificate of change of name
dot icon06/09/2002
Accounts for a dormant company made up to 2001-11-12
dot icon12/03/2002
Return made up to 13/02/02; full list of members
dot icon28/08/2001
Return made up to 13/02/01; full list of members
dot icon28/08/2001
Director's particulars changed
dot icon13/08/2001
Accounts for a dormant company made up to 2000-11-12
dot icon07/09/2000
Accounts for a dormant company made up to 1999-11-12
dot icon26/05/2000
Return made up to 13/02/00; full list of members
dot icon12/05/1999
Return made up to 13/02/99; full list of members
dot icon10/04/1999
Accounts for a dormant company made up to 1998-11-12
dot icon29/10/1998
Director's particulars changed
dot icon14/09/1998
Return made up to 13/02/98; full list of members
dot icon11/09/1998
Accounts for a dormant company made up to 1997-11-12
dot icon01/10/1997
Accounts for a small company made up to 1996-11-12
dot icon04/03/1997
Return made up to 13/02/97; full list of members
dot icon25/09/1996
New secretary appointed
dot icon25/09/1996
Secretary resigned
dot icon19/08/1996
Accounts for a small company made up to 1995-11-12
dot icon11/07/1996
Return made up to 13/02/96; full list of members
dot icon01/09/1995
Accounts for a small company made up to 1994-11-12
dot icon24/05/1995
Return made up to 13/02/95; full list of members
dot icon24/05/1995
Director's particulars changed
dot icon12/09/1994
Accounts for a small company made up to 1993-11-12
dot icon08/04/1994
Return made up to 13/02/94; full list of members
dot icon05/09/1993
Accounts for a small company made up to 1992-11-12
dot icon10/05/1993
Return made up to 13/02/93; full list of members
dot icon24/09/1992
Accounts for a small company made up to 1991-11-12
dot icon12/06/1992
Return made up to 13/02/92; full list of members
dot icon03/06/1992
Registered office changed on 03/06/92 from: 19 king street wakefield west yorkshire WF1 2SQ
dot icon02/06/1992
Director's particulars changed
dot icon14/11/1991
Accounting reference date notified as 12/11
dot icon04/03/1991
Registered office changed on 04/03/91 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon04/03/1991
New director appointed
dot icon13/02/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-92.50 % *

* during past year

Cash in Bank

£3.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
1
41.71K
-
0.00
89.00
-
2022
1
41.69K
-
0.00
40.00
-
2023
1
41.05K
-
0.00
3.00
-
2023
1
41.05K
-
0.00
3.00
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

41.05K £Descended-1.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.00 £Descended-92.50 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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+
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 CRB DEVELOPMENTS LIMITED

CRB DEVELOPMENTS LIMITED is an(a) Active company incorporated on 13/02/1991 with the registered office located at 30 Woodfield Park Woodfield Park, Wakefield, West Yorkshire WF2 6PL. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CRB DEVELOPMENTS LIMITED?

toggle

CRB DEVELOPMENTS LIMITED is currently Active. It was registered on 13/02/1991 .

Where is CRB DEVELOPMENTS LIMITED located?

toggle

CRB DEVELOPMENTS LIMITED is registered at 30 Woodfield Park Woodfield Park, Wakefield, West Yorkshire WF2 6PL.

What does CRB DEVELOPMENTS LIMITED do?

toggle

CRB DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does CRB DEVELOPMENTS LIMITED have?

toggle

CRB DEVELOPMENTS LIMITED had 1 employees in 2023.

What is the latest filing for CRB DEVELOPMENTS LIMITED?

toggle

The latest filing was on 12/03/2026: Director's details changed for Mr Charles Rodger Beighton on 2026-02-25.