CREDIT MONTAGUE LIMITED

Register to unlock more data on OkredoRegister

CREDIT MONTAGUE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00084098

Incorporation date

30/03/1905

Size

Micro Entity

Contacts

Registered address

Registered address

1 Kimpton Road, Luton, Bedfordshire LU1 3LDCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/1905)
dot icon31/03/2026
Director's details changed for Mr Stephen Mcquillan on 2025-01-01
dot icon31/03/2026
Confirmation statement made on 2026-03-21 with no updates
dot icon05/02/2026
Micro company accounts made up to 2025-05-31
dot icon11/06/2025
Compulsory strike-off action has been discontinued
dot icon10/06/2025
First Gazette notice for compulsory strike-off
dot icon05/06/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon31/01/2025
Micro company accounts made up to 2024-05-31
dot icon22/05/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon15/02/2024
Micro company accounts made up to 2023-05-31
dot icon19/04/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon23/01/2023
Micro company accounts made up to 2022-05-31
dot icon29/03/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon19/10/2021
Micro company accounts made up to 2021-05-31
dot icon22/06/2021
Micro company accounts made up to 2020-05-31
dot icon30/03/2021
Confirmation statement made on 2021-03-21 with no updates
dot icon30/04/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon05/02/2020
Micro company accounts made up to 2019-05-31
dot icon25/04/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon19/10/2018
Micro company accounts made up to 2018-05-31
dot icon11/04/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon14/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon22/11/2017
Current accounting period extended from 2018-03-31 to 2018-05-31
dot icon16/10/2017
Change of details for Hayward Tyler Group Plc as a person with significant control on 2016-04-06
dot icon01/09/2017
Termination of appointment of Ewan Royston Lloyd-Baker as a director on 2017-08-31
dot icon31/08/2017
Appointment of Mr Stephen Mcquillan as a director on 2017-08-31
dot icon21/03/2017
Confirmation statement made on 2017-03-21 with updates
dot icon31/08/2016
Accounts for a dormant company made up to 2016-03-31
dot icon26/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon26/04/2016
Director's details changed for Mr Ewan Royston Lloyd-Baker on 2015-07-20
dot icon20/08/2015
Accounts for a dormant company made up to 2015-03-31
dot icon26/04/2015
Director's details changed for Mr Ewan Royston Lloyd-Baker on 2014-08-28
dot icon26/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon26/04/2015
Director's details changed for Mr Ewan Royston Lloyd-Baker on 2014-08-28
dot icon28/08/2014
Full accounts made up to 2014-03-31
dot icon26/06/2014
Previous accounting period extended from 2013-11-30 to 2014-03-31
dot icon08/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon24/03/2014
Statement by directors
dot icon24/03/2014
Statement of capital on 2014-03-24
dot icon24/03/2014
Resolutions
dot icon24/03/2014
Solvency statement dated 20/03/14
dot icon29/08/2013
Accounts for a dormant company made up to 2012-11-30
dot icon05/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon02/05/2012
Accounts for a dormant company made up to 2011-11-30
dot icon05/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon05/04/2012
Registered office address changed from 19 Crown Passage London SW1Y 6PP United Kingdom on 2012-04-05
dot icon11/08/2011
Accounts for a dormant company made up to 2010-11-30
dot icon27/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon07/05/2010
Accounts for a dormant company made up to 2009-11-30
dot icon07/05/2010
Accounts for a dormant company made up to 2008-11-30
dot icon06/05/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon05/05/2010
Director's details changed for Ian Francis Watt on 2010-03-31
dot icon05/05/2010
Director's details changed for Paul Edward Watt on 2010-03-31
dot icon27/04/2010
Registered office address changed from 72a Newland Street Witham Essex CM8 1AH on 2010-04-27
dot icon27/04/2010
Termination of appointment of Paul Watt as a secretary
dot icon27/04/2010
Appointment of Mr Ewan Royston Lloyd-Baker as a director
dot icon27/04/2010
Termination of appointment of Paul Watt as a director
dot icon27/04/2010
Termination of appointment of Ian Watt as a director
dot icon09/02/2010
First Gazette notice for compulsory strike-off
dot icon21/11/2009
Compulsory strike-off action has been discontinued
dot icon19/11/2009
Annual return made up to 2009-03-31 with full list of shareholders
dot icon07/08/2009
Compulsory strike-off action has been suspended
dot icon28/07/2009
First Gazette notice for compulsory strike-off
dot icon09/10/2008
Registered office changed on 09/10/2008 from 1 kimpton road luton beds LU1 3LD
dot icon02/10/2008
Accounts for a dormant company made up to 2007-11-30
dot icon23/09/2008
Memorandum and Articles of Association
dot icon20/08/2008
Director and secretary appointed paul edward watt
dot icon16/08/2008
Certificate of change of name
dot icon14/08/2008
Director appointed ian francis watt
dot icon14/08/2008
Appointment terminated director laurence redmond
dot icon14/08/2008
Appointment terminated secretary claire gray
dot icon21/04/2008
Return made up to 31/03/08; full list of members
dot icon11/02/2008
Director resigned
dot icon28/11/2007
New secretary appointed
dot icon27/09/2007
Director resigned
dot icon27/09/2007
Secretary resigned
dot icon01/05/2007
Accounts made up to 2006-11-30
dot icon23/04/2007
Return made up to 31/03/07; full list of members
dot icon21/12/2006
Director resigned
dot icon19/12/2006
Secretary resigned
dot icon19/12/2006
New secretary appointed;new director appointed
dot icon23/05/2006
Declaration of satisfaction of mortgage/charge
dot icon23/05/2006
Declaration of satisfaction of mortgage/charge
dot icon21/04/2006
Return made up to 31/03/06; full list of members
dot icon06/03/2006
Accounts made up to 2005-11-30
dot icon05/07/2005
Full accounts made up to 2004-11-30
dot icon12/04/2005
Return made up to 31/03/05; full list of members
dot icon10/02/2005
Secretary resigned
dot icon14/12/2004
New secretary appointed
dot icon08/12/2004
Certificate of change of name
dot icon04/10/2004
Full accounts made up to 2003-11-30
dot icon29/06/2004
Director resigned
dot icon09/06/2004
New director appointed
dot icon06/04/2004
Return made up to 31/03/04; full list of members
dot icon03/11/2003
Full accounts made up to 2002-11-30
dot icon28/10/2003
New secretary appointed
dot icon20/10/2003
Secretary resigned
dot icon05/10/2003
Delivery ext'd 3 mth 30/11/02
dot icon15/09/2003
New director appointed
dot icon10/04/2003
Return made up to 31/03/03; full list of members
dot icon14/05/2002
Full accounts made up to 2001-11-30
dot icon10/04/2002
Return made up to 31/03/02; full list of members
dot icon17/04/2001
Return made up to 31/03/01; full list of members
dot icon12/04/2001
New secretary appointed
dot icon12/04/2001
Secretary resigned
dot icon06/04/2001
Full accounts made up to 2000-11-30
dot icon28/01/2001
New director appointed
dot icon28/01/2001
Director resigned
dot icon28/12/2000
Full accounts made up to 1999-11-30
dot icon28/09/2000
Delivery ext'd 3 mth 30/11/99
dot icon19/06/2000
New secretary appointed
dot icon19/06/2000
Secretary resigned;director resigned
dot icon30/05/2000
Return made up to 31/03/00; full list of members
dot icon20/07/1999
Full accounts made up to 1998-11-30
dot icon13/05/1999
Return made up to 31/03/99; no change of members
dot icon23/11/1998
Auditor's resignation
dot icon28/04/1998
Full accounts made up to 1997-11-30
dot icon03/04/1998
Return made up to 31/03/98; full list of members
dot icon09/01/1998
Declaration of mortgage charge released/ceased
dot icon09/01/1998
Declaration of mortgage charge released/ceased
dot icon24/03/1997
Full accounts made up to 1996-11-30
dot icon24/03/1997
Return made up to 31/03/97; change of members
dot icon28/02/1997
Auditor's resignation
dot icon24/02/1997
Auditor's resignation
dot icon10/01/1997
Memorandum and Articles of Association
dot icon11/11/1996
Resolutions
dot icon11/11/1996
Declaration of assistance for shares acquisition
dot icon11/11/1996
Declaration of assistance for shares acquisition
dot icon11/11/1996
Auditor's resignation
dot icon08/11/1996
Particulars of mortgage/charge
dot icon07/11/1996
Director resigned
dot icon07/11/1996
Director resigned
dot icon06/11/1996
Particulars of mortgage/charge
dot icon20/10/1996
Ad 11/11/92--------- £ si 149890@1
dot icon01/05/1996
Full accounts made up to 1995-11-30
dot icon01/05/1996
Return made up to 31/03/96; no change of members
dot icon04/12/1995
New director appointed
dot icon08/09/1995
Director's particulars changed
dot icon25/08/1995
Secretary's particulars changed
dot icon11/04/1995
Full accounts made up to 1994-11-30
dot icon11/04/1995
Return made up to 31/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/10/1994
Director resigned;new director appointed
dot icon13/04/1994
Full accounts made up to 1993-11-30
dot icon13/04/1994
Return made up to 31/03/94; no change of members
dot icon08/04/1993
Full accounts made up to 1992-11-30
dot icon08/04/1993
Return made up to 31/03/93; full list of members
dot icon04/03/1993
£ ic 8400110/3350110 11/11/92 £ sr 5050000@1=5050000
dot icon07/12/1992
Director's particulars changed
dot icon07/12/1992
Director's particulars changed
dot icon04/12/1992
Secretary's particulars changed;director's particulars changed
dot icon29/10/1992
Declaration of shares redemption:auditor's report
dot icon29/10/1992
Declaration of shares redemption:auditor's report
dot icon26/10/1992
Resolutions
dot icon26/10/1992
Resolutions
dot icon26/10/1992
Resolutions
dot icon26/10/1992
Resolutions
dot icon26/10/1992
Conve 07/10/92
dot icon27/05/1992
Full accounts made up to 1991-11-30
dot icon27/05/1992
Return made up to 15/05/92; no change of members
dot icon06/12/1991
Director resigned;new director appointed
dot icon05/12/1991
Secretary resigned;new secretary appointed
dot icon13/11/1991
Director resigned
dot icon29/10/1991
Declaration of satisfaction of mortgage/charge
dot icon29/08/1991
Registered office changed on 29/08/91 from: 24 crawley green road luton bedfordshire LU1 3LW
dot icon28/08/1991
Director resigned
dot icon28/08/1991
Secretary resigned;new secretary appointed
dot icon29/06/1991
Full accounts made up to 1990-11-30
dot icon29/06/1991
Return made up to 23/05/91; change of members
dot icon22/05/1991
New director appointed
dot icon16/01/1991
Director resigned
dot icon10/01/1991
New secretary appointed
dot icon10/01/1991
Director resigned
dot icon08/01/1991
New director appointed
dot icon15/11/1990
Director resigned
dot icon19/06/1990
Full accounts made up to 1989-11-30
dot icon19/06/1990
Return made up to 24/05/90; full list of members
dot icon09/04/1990
Director resigned
dot icon01/03/1990
New director appointed
dot icon22/02/1990
New director appointed
dot icon09/02/1990
Director resigned
dot icon27/09/1989
Wd 21/09/89 ad 01/11/88--------- £ si 8000000@1
dot icon17/08/1989
Full accounts made up to 1988-11-30
dot icon17/08/1989
Return made up to 27/07/89; full list of members
dot icon10/07/1989
New director appointed
dot icon28/06/1989
Declaration of satisfaction of mortgage/charge
dot icon08/06/1989
Director resigned
dot icon10/05/1989
Director resigned
dot icon18/11/1988
Memorandum and Articles of Association
dot icon10/11/1988
Nc inc already adjusted
dot icon10/11/1988
Resolutions
dot icon10/11/1988
Resolutions
dot icon26/10/1988
Particulars of mortgage/charge
dot icon16/08/1988
Full accounts made up to 1987-11-30
dot icon16/08/1988
Return made up to 27/05/88; full list of members
dot icon19/05/1988
New director appointed
dot icon12/05/1988
Director resigned
dot icon12/05/1988
New director appointed
dot icon12/05/1988
New director appointed
dot icon12/05/1988
New director appointed
dot icon11/05/1988
Declaration of satisfaction of mortgage/charge
dot icon11/05/1988
Particulars of mortgage/charge
dot icon16/12/1987
New director appointed
dot icon20/07/1987
Full accounts made up to 1986-11-30
dot icon20/07/1987
Return made up to 05/06/87; full list of members
dot icon28/05/1987
Director resigned
dot icon18/03/1987
Director resigned
dot icon08/09/1986
Director resigned
dot icon19/07/1986
Full accounts made up to 1985-11-30
dot icon19/07/1986
Return made up to 26/05/86; full list of members
dot icon03/07/1985
Accounts made up to 1984-11-30
dot icon03/07/1984
Accounts made up to 1983-11-30
dot icon30/03/1984
Memorandum and Articles of Association
dot icon17/08/1983
Accounts made up to 1982-11-30
dot icon20/07/1983
Annual return made up to 05/07/83
dot icon15/12/1982
Annual return made up to 02/11/82
dot icon12/11/1982
Accounts made up to 1981-11-30
dot icon18/12/1981
Annual return made up to 28/10/81
dot icon18/12/1981
Accounts made up to 1980-11-30
dot icon14/07/1979
Annual return made up to 07/05/79
dot icon05/07/1978
Certificate of change of name
dot icon30/03/1905
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00
-
0.00
-
-
2022
0
1.00
-
0.00
-
-
2022
0
1.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.00 £Ascended0.00 % *

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
Lloyd-Baker, Ewan Royston
Director
27/04/2010 - 31/08/2017
44
Mcquillan, Stephen
Director
31/08/2017 - Present
26

Persons with Significant Control

0

No PSC data available.

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 CREDIT MONTAGUE LIMITED

CREDIT MONTAGUE LIMITED is an(a) Active company incorporated on 30/03/1905 with the registered office located at 1 Kimpton Road, Luton, Bedfordshire LU1 3LD. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CREDIT MONTAGUE LIMITED?

toggle

CREDIT MONTAGUE LIMITED is currently Active. It was registered on 30/03/1905 .

Where is CREDIT MONTAGUE LIMITED located?

toggle

CREDIT MONTAGUE LIMITED is registered at 1 Kimpton Road, Luton, Bedfordshire LU1 3LD.

What does CREDIT MONTAGUE LIMITED do?

toggle

CREDIT MONTAGUE LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CREDIT MONTAGUE LIMITED?

toggle

The latest filing was on 31/03/2026: Director's details changed for Mr Stephen Mcquillan on 2025-01-01.