CRC INDUSTRIES UK LIMITED

Register to unlock more data on OkredoRegister

CRC INDUSTRIES UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04910479

Incorporation date

24/09/2003

Size

Full

Contacts

Registered address

Registered address

Ambersil House Wylds Road, Castlefield Industrial Estate, Bridgwater, Somerset TA6 4DDCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2003)
dot icon20/01/2026
Termination of appointment of Joanne Helen Slicker as a director on 2025-12-18
dot icon20/01/2026
Appointment of Joanne Helen Slicker as a secretary on 2025-12-19
dot icon31/12/2025
Termination of appointment of Joanne Slicker as a secretary on 2025-12-18
dot icon27/08/2025
Full accounts made up to 2024-12-31
dot icon02/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon08/11/2024
Termination of appointment of Poculus Bv as a director on 2024-10-21
dot icon08/11/2024
Appointment of Tdk Jansen Bv as a director on 2024-10-21
dot icon14/08/2024
Full accounts made up to 2023-12-31
dot icon01/07/2024
Termination of appointment of William James Mcalister as a director on 2024-06-30
dot icon01/07/2024
Appointment of Joanne Helen Slicker as a director on 2024-06-30
dot icon31/05/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon08/07/2023
Full accounts made up to 2022-12-31
dot icon31/05/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon17/04/2023
Director's details changed for Poculus Bvba on 2023-02-10
dot icon19/01/2023
Termination of appointment of Perry Michael Cozzone as a director on 2022-12-31
dot icon19/01/2023
Appointment of Leonard John Mazzanti as a director on 2023-01-01
dot icon04/08/2022
Full accounts made up to 2021-12-31
dot icon31/05/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon05/08/2021
Change of details for Amy Shapiro Ufberg as a person with significant control on 2017-09-12
dot icon05/08/2021
Change of details for Charles Graham Berwind Iii as a person with significant control on 2017-08-08
dot icon05/08/2021
Change of details for Joanna Berwind Creamer as a person with significant control on 2017-08-08
dot icon05/08/2021
Change of details for James Dwight Berwind as a person with significant control on 2017-05-31
dot icon05/08/2021
Change of details for Jessica Berwind Brummett as a person with significant control on 2017-08-08
dot icon05/08/2021
Change of details for Richard Paul Wild as a person with significant control on 2017-08-08
dot icon06/07/2021
Full accounts made up to 2020-12-31
dot icon01/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon22/12/2020
Change of details for Richard Paul Wild as a person with significant control on 2017-08-08
dot icon22/12/2020
Change of details for Amy Shapiro Ufberg as a person with significant control on 2017-09-12
dot icon22/12/2020
Change of details for Joanna Berwind Creamer as a person with significant control on 2017-08-08
dot icon22/12/2020
Change of details for Jessica Berwind Brummett as a person with significant control on 2017-08-08
dot icon22/12/2020
Change of details for James Dwight Berwind as a person with significant control on 2017-05-31
dot icon28/09/2020
Full accounts made up to 2019-12-31
dot icon03/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon28/03/2020
Appointment of Mrs Joanne Slicker as a secretary on 2020-03-27
dot icon28/03/2020
Termination of appointment of David William Nichols as a secretary on 2020-03-27
dot icon09/07/2019
Full accounts made up to 2018-12-31
dot icon14/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon13/06/2019
Termination of appointment of Bruno Hereman as a director on 2019-05-31
dot icon13/06/2019
Termination of appointment of Scott Grey as a director on 2019-05-31
dot icon13/06/2019
Appointment of Poculus Bvba as a director on 2019-05-31
dot icon13/06/2019
Appointment of Mr Perry Michael Cozzone as a director on 2019-05-31
dot icon30/10/2018
Second filing of Confirmation Statement dated 31/05/2017
dot icon01/10/2018
Full accounts made up to 2017-12-31
dot icon05/09/2018
Termination of appointment of Nino Dipietro as a director on 2018-07-31
dot icon01/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon22/05/2018
Notification of Amy Shapiro Ufberg as a person with significant control on 2017-09-12
dot icon16/03/2018
Cessation of Arthur Solmssen R.G. Jr. as a person with significant control on 2017-09-12
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon08/08/2017
Confirmation statement made on 2017-05-31 with updates
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon13/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon29/09/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon03/11/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon06/08/2014
Full accounts made up to 2013-12-31
dot icon18/06/2014
Appointment of Mr Scott Grey as a director
dot icon17/06/2014
Termination of appointment of Denis Conlon as a director
dot icon07/10/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon05/08/2013
Full accounts made up to 2012-12-31
dot icon11/10/2012
Annual return made up to 2012-09-24 with full list of shareholders
dot icon14/09/2012
Full accounts made up to 2011-12-31
dot icon18/10/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon01/09/2011
Full accounts made up to 2010-12-31
dot icon13/10/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon13/10/2010
Director's details changed for Nino Dipietro on 2010-09-24
dot icon13/10/2010
Director's details changed for Denis Conlon on 2010-09-24
dot icon23/06/2010
Full accounts made up to 2009-12-31
dot icon07/06/2010
Appointment of Mr Bruno Hereman as a director
dot icon07/06/2010
Termination of appointment of Marc Cartreul as a director
dot icon13/01/2010
Appointment of Mr William James Mcalister as a director
dot icon13/01/2010
Termination of appointment of Gerald Churchard as a director
dot icon02/11/2009
Annual return made up to 2009-09-24 with full list of shareholders
dot icon26/05/2009
Full accounts made up to 2008-12-31
dot icon09/10/2008
Return made up to 24/09/08; full list of members
dot icon14/07/2008
Full accounts made up to 2007-12-31
dot icon21/01/2008
New director appointed
dot icon21/12/2007
New secretary appointed
dot icon21/12/2007
Director resigned
dot icon21/12/2007
Secretary resigned
dot icon24/10/2007
Full accounts made up to 2006-12-31
dot icon17/10/2007
Return made up to 24/09/07; full list of members
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon30/10/2006
Return made up to 24/09/06; full list of members
dot icon06/07/2006
Director resigned
dot icon06/07/2006
New director appointed
dot icon14/11/2005
Return made up to 24/09/05; full list of members
dot icon06/10/2005
Full accounts made up to 2004-12-31
dot icon25/10/2004
Return made up to 24/09/04; full list of members
dot icon07/07/2004
New director appointed
dot icon28/06/2004
Ad 21/05/04--------- £ si 2299999@1=2299999 £ ic 1/2300000
dot icon28/06/2004
Nc inc already adjusted 21/05/04
dot icon28/06/2004
Resolutions
dot icon28/06/2004
Resolutions
dot icon28/06/2004
New director appointed
dot icon25/05/2004
Registered office changed on 25/05/04 from: dechert 2 serjeants inn london EC4Y 1LT
dot icon22/03/2004
New secretary appointed
dot icon22/03/2004
New director appointed
dot icon22/03/2004
New director appointed
dot icon22/03/2004
Accounting reference date extended from 30/09/04 to 31/12/04
dot icon22/03/2004
Secretary resigned
dot icon22/03/2004
Director resigned
dot icon16/03/2004
Certificate of change of name
dot icon24/09/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
POCULUS BV
Corporate Director
31/05/2019 - 21/10/2024
1
Mcalister, William James
Director
11/01/2010 - 30/06/2024
3
Slicker, Joanne Helen
Director
30/06/2024 - 18/12/2025
-
Cozzone, Perry Michael
Director
30/05/2019 - 30/12/2022
-
Mazzanti, Leonard John
Director
01/01/2023 - Present
1

Persons with Significant Control

8
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 CRC INDUSTRIES UK LIMITED

CRC INDUSTRIES UK LIMITED is an(a) Active company incorporated on 24/09/2003 with the registered office located at Ambersil House Wylds Road, Castlefield Industrial Estate, Bridgwater, Somerset TA6 4DD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRC INDUSTRIES UK LIMITED?

toggle

CRC INDUSTRIES UK LIMITED is currently Active. It was registered on 24/09/2003 .

Where is CRC INDUSTRIES UK LIMITED located?

toggle

CRC INDUSTRIES UK LIMITED is registered at Ambersil House Wylds Road, Castlefield Industrial Estate, Bridgwater, Somerset TA6 4DD.

What does CRC INDUSTRIES UK LIMITED do?

toggle

CRC INDUSTRIES UK LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for CRC INDUSTRIES UK LIMITED?

toggle

The latest filing was on 20/01/2026: Termination of appointment of Joanne Helen Slicker as a director on 2025-12-18.