CRB HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CRB HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05458139

Incorporation date

20/05/2005

Size

Medium

Contacts

Registered address

Registered address

Bruce Road, Swansea West Industrial Estate, Fforestfach, Swansea SA5 4HSCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2005)
dot icon27/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon10/10/2025
Change of details for Comcen Technology Ltd as a person with significant control on 2025-10-09
dot icon15/07/2025
Confirmation statement made on 2025-05-20 with no updates
dot icon30/06/2025
Accounts for a medium company made up to 2024-06-30
dot icon19/09/2024
Previous accounting period extended from 2023-12-31 to 2024-06-30
dot icon04/06/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon29/06/2023
Full accounts made up to 2022-12-31
dot icon29/06/2023
Termination of appointment of Martin Casey as a director on 2023-06-29
dot icon06/06/2023
Confirmation statement made on 2023-05-20 with no updates
dot icon04/07/2022
Full accounts made up to 2021-12-31
dot icon26/05/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon14/07/2021
Full accounts made up to 2020-12-31
dot icon07/06/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon08/07/2020
Full accounts made up to 2019-12-31
dot icon02/06/2020
Confirmation statement made on 2020-05-20 with no updates
dot icon23/07/2019
Full accounts made up to 2018-12-31
dot icon24/05/2019
Confirmation statement made on 2019-05-20 with updates
dot icon13/09/2018
Director's details changed for Mr Stuart John Williams on 2018-09-11
dot icon12/06/2018
Full accounts made up to 2017-12-31
dot icon23/05/2018
Confirmation statement made on 2018-05-20 with updates
dot icon04/04/2018
Miscellaneous
dot icon29/01/2018
Resolutions
dot icon25/01/2018
Statement of capital on 2006-11-30
dot icon25/01/2018
Resolutions
dot icon25/01/2018
Resolutions
dot icon25/01/2018
Resolutions
dot icon25/01/2018
Miscellaneous
dot icon22/08/2017
Director's details changed for Martin Casey on 2017-08-21
dot icon22/08/2017
Director's details changed for Mr David Matthews on 2017-08-21
dot icon03/07/2017
Accounts for a small company made up to 2016-12-31
dot icon03/07/2017
Notification of Comcen Technology Ltd as a person with significant control on 2016-04-06
dot icon30/06/2017
Director's details changed for Stuart John Williams on 2017-06-30
dot icon30/06/2017
Confirmation statement made on 2017-05-20 with updates
dot icon28/09/2016
Full accounts made up to 2015-12-31
dot icon23/08/2016
Compulsory strike-off action has been discontinued
dot icon22/08/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon16/08/2016
First Gazette notice for compulsory strike-off
dot icon21/08/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon03/07/2015
Accounts for a small company made up to 2014-12-31
dot icon30/09/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon30/09/2014
Director's details changed for Stuart John Williams on 2014-05-01
dot icon30/09/2014
Director's details changed for Mr David Matthews on 2014-05-01
dot icon30/09/2014
Director's details changed for Ian Greenhill on 2014-05-01
dot icon30/09/2014
Director's details changed for Martin Casey on 2014-05-01
dot icon04/09/2014
Accounts for a small company made up to 2013-12-31
dot icon14/03/2014
Satisfaction of charge 1 in full
dot icon21/08/2013
Full accounts made up to 2012-12-31
dot icon08/06/2013
Registration of charge 054581390002
dot icon30/05/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon27/09/2012
Full accounts made up to 2011-12-31
dot icon03/08/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon17/08/2011
Full accounts made up to 2010-12-31
dot icon05/07/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon05/07/2011
Annual return made up to 2010-05-20 with full list of shareholders
dot icon15/02/2011
Termination of appointment of Christopher Beynon as a director
dot icon15/02/2011
Termination of appointment of Karen Beynon as a secretary
dot icon08/07/2010
Full accounts made up to 2009-12-31
dot icon24/05/2010
Director's details changed for Ian Greenhill on 2010-01-01
dot icon24/05/2010
Director's details changed for David Matthews on 2010-01-01
dot icon24/05/2010
Director's details changed for Martin Casey on 2010-01-01
dot icon24/05/2010
Director's details changed for Stuart John Williams on 2010-01-01
dot icon24/05/2010
Director's details changed for Mr Christopher Richard Beynon on 2010-04-23
dot icon11/06/2009
Return made up to 20/05/09; full list of members
dot icon11/06/2009
Director's change of particulars / christopher beynon / 12/12/2008
dot icon14/05/2009
Full accounts made up to 2008-12-31
dot icon21/08/2008
Full accounts made up to 2007-12-31
dot icon02/06/2008
Return made up to 20/05/08; full list of members
dot icon30/05/2008
Director's change of particulars / christopher beynon / 29/03/2008
dot icon14/08/2007
Return made up to 20/05/07; full list of members
dot icon11/06/2007
Group of companies' accounts made up to 2006-12-31
dot icon23/01/2007
New director appointed
dot icon23/01/2007
New director appointed
dot icon23/01/2007
New director appointed
dot icon23/01/2007
New director appointed
dot icon22/09/2006
Director resigned
dot icon29/08/2006
Full accounts made up to 2005-12-31
dot icon16/08/2006
£ ic 249000/204000 09/08/06 £ sr 45000@1=45000
dot icon14/06/2006
Return made up to 20/05/06; full list of members
dot icon27/09/2005
New director appointed
dot icon01/09/2005
Particulars of mortgage/charge
dot icon11/08/2005
Statement of affairs
dot icon11/08/2005
Ad 21/07/05--------- £ si 68999@1=68999 £ ic 180001/249000
dot icon10/08/2005
Registered office changed on 10/08/05 from: c/o m&a solicitors LLP kenneth pollard house 5-19 cowbridge road east cardiff CF11 9AB
dot icon10/08/2005
Ad 21/07/05--------- £ si 180000@1=180000 £ ic 1/180001
dot icon10/08/2005
Nc inc already adjusted 21/07/05
dot icon10/08/2005
Resolutions
dot icon10/08/2005
Resolutions
dot icon10/08/2005
Resolutions
dot icon10/08/2005
Resolutions
dot icon10/08/2005
New secretary appointed
dot icon10/08/2005
New director appointed
dot icon10/08/2005
Secretary resigned
dot icon10/08/2005
Director resigned
dot icon10/08/2005
Accounting reference date shortened from 31/05/06 to 31/12/05
dot icon11/07/2005
Certificate of change of name
dot icon20/05/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Medium
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)
2022
4
900.00K
-
0.00
-
-
2022
4
900.00K
-
0.00
-
-

Employees

2022

Employees

4 Ascended- *

Net Assets(GBP)

900.00K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Matthews, David
Director
15/01/2007 - Present
15
Casey, Martin
Director
15/01/2007 - 29/06/2023
2
Greenhill, Ian
Director
15/01/2007 - Present
2
Williams, Stuart John
Director
15/01/2007 - Present
3

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CRB HOLDINGS LIMITED

CRB HOLDINGS LIMITED is an(a) Active company incorporated on 20/05/2005 with the registered office located at Bruce Road, Swansea West Industrial Estate, Fforestfach, Swansea SA5 4HS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CRB HOLDINGS LIMITED?

toggle

CRB HOLDINGS LIMITED is currently Active. It was registered on 20/05/2005 .

Where is CRB HOLDINGS LIMITED located?

toggle

CRB HOLDINGS LIMITED is registered at Bruce Road, Swansea West Industrial Estate, Fforestfach, Swansea SA5 4HS.

What does CRB HOLDINGS LIMITED do?

toggle

CRB HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does CRB HOLDINGS LIMITED have?

toggle

CRB HOLDINGS LIMITED had 4 employees in 2022.

What is the latest filing for CRB HOLDINGS LIMITED?

toggle

The latest filing was on 27/03/2026: Total exemption full accounts made up to 2025-06-30.