CREGNEASH UK LIMITED

Register to unlock more data on OkredoRegister

CREGNEASH UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02727515

Incorporation date

30/06/1992

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Apartment 2 Douglas House, 16-18 Douglas Street, London SW1P 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/1992)
dot icon31/10/2025
Registered office address changed from Pannone Corporate Llp 378 - 380 Deansgate Manchester M3 4LY United Kingdom to Apartment 2 Douglas House 16-18 Douglas Street London SW1P 4PB on 2025-10-31
dot icon20/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon20/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon20/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon20/08/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon10/07/2025
Confirmation statement made on 2025-06-22 with no updates
dot icon21/03/2025
Registered office address changed from Longshaw Industrial Park Highfield Road Blackburn BB2 3AS England to Pannone Corporate Llp 378 - 380 Deansgate Manchester M3 4LY on 2025-03-21
dot icon22/07/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon22/07/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon22/07/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon22/07/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon01/07/2024
Confirmation statement made on 2024-06-22 with no updates
dot icon17/08/2023
Micro company accounts made up to 2022-12-31
dot icon03/07/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon18/08/2022
Micro company accounts made up to 2021-12-31
dot icon01/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon29/11/2021
Termination of appointment of Sabine Herbigniaux as a secretary on 2021-10-31
dot icon27/09/2021
Micro company accounts made up to 2020-12-31
dot icon30/06/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon22/12/2020
Micro company accounts made up to 2019-12-31
dot icon30/06/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon18/02/2020
Termination of appointment of Kei Wang Cheung as a director on 2020-02-17
dot icon21/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon11/07/2019
Confirmation statement made on 2019-06-30 with updates
dot icon11/06/2019
Appointment of Ms Sabine Herbigniaux as a secretary on 2019-06-11
dot icon26/03/2019
Resolutions
dot icon25/03/2019
Notification of Cregneash Holdings Limited as a person with significant control on 2019-03-18
dot icon18/03/2019
Cessation of Cha Textiles Limited as a person with significant control on 2019-03-18
dot icon29/01/2019
Appointment of Mr James Murray Grant as a director on 2019-01-29
dot icon29/01/2019
Director's details changed for Mr Sau Fong Yip on 2018-09-20
dot icon08/11/2018
Director's details changed for Mrs Madeline May Lung Wong on 2018-11-08
dot icon08/11/2018
Director's details changed for Mrs Madeline May Lung Wong on 2018-11-08
dot icon27/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon20/09/2018
Appointment of Mr Sau Fong Yip as a director on 2018-09-20
dot icon20/09/2018
Appointment of Mr Kei Wang Cheung as a director on 2018-09-20
dot icon20/09/2018
Appointment of Mrs Madeline May Lung Wong as a director on 2018-09-20
dot icon20/09/2018
Termination of appointment of Jacques Edmond Joseph Marie-Pierre Boubal as a director on 2018-09-20
dot icon20/09/2018
Termination of appointment of Michel Leon Louis Ghislain Gallez as a director on 2018-09-20
dot icon03/09/2018
Registered office address changed from St James Building 79 Oxford Street Manchester M1 6FQ to Longshaw Industrial Park Highfield Road Blackburn BB2 3AS on 2018-09-03
dot icon20/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon11/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon12/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon30/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon26/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon20/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon30/06/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon29/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon23/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon23/07/2014
Termination of appointment of Adam Robert Worsley as a director on 2014-07-17
dot icon23/07/2014
Termination of appointment of Adam Robert Worsley as a secretary on 2014-07-17
dot icon12/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon19/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon02/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon17/09/2012
Termination of appointment of Peter Martin as a director
dot icon17/09/2012
Termination of appointment of Peter Martin as a secretary
dot icon17/09/2012
Appointment of Mr Adam Robert Worsley as a secretary
dot icon17/09/2012
Appointment of Mr Adam Robert Worsley as a director
dot icon23/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon05/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon05/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon20/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon30/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon05/02/2010
Appointment of Mr Jacques Edmond Joseph Marie-Pierre Boubal as a director
dot icon05/02/2010
Appointment of Mr Peter Roderick Martin as a director
dot icon22/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon07/08/2009
Return made up to 30/06/09; full list of members
dot icon10/02/2009
Accounts for a dormant company made up to 2008-03-31
dot icon03/11/2008
Registered office changed on 03/11/2008 from commercial street hyde cheshire SK14 2HP
dot icon10/09/2008
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon14/07/2008
Return made up to 30/06/08; full list of members
dot icon14/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon03/08/2007
Return made up to 30/06/07; no change of members
dot icon29/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon20/07/2006
Return made up to 30/06/06; full list of members
dot icon17/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon27/07/2005
Return made up to 30/06/05; full list of members
dot icon20/07/2005
Director resigned
dot icon02/02/2005
Accounts for a dormant company made up to 2004-03-31
dot icon29/07/2004
Return made up to 30/06/04; full list of members
dot icon18/02/2004
Accounts for a dormant company made up to 2003-03-31
dot icon01/08/2003
Return made up to 30/06/03; full list of members
dot icon30/01/2003
Accounts for a dormant company made up to 2002-03-31
dot icon02/08/2002
Return made up to 30/06/02; full list of members
dot icon01/02/2002
Accounts for a dormant company made up to 2001-03-31
dot icon19/11/2001
Accounting reference date extended from 31/12/00 to 31/03/01
dot icon25/07/2001
Return made up to 30/06/01; full list of members
dot icon29/01/2001
Director resigned
dot icon30/10/2000
Accounts for a dormant company made up to 1999-12-31
dot icon30/10/2000
Director's particulars changed
dot icon28/07/2000
Return made up to 30/06/00; full list of members
dot icon29/10/1999
Accounts for a dormant company made up to 1998-12-31
dot icon30/07/1999
Return made up to 30/06/99; no change of members
dot icon22/09/1998
Accounts for a dormant company made up to 1997-12-31
dot icon14/07/1998
Return made up to 30/06/98; full list of members
dot icon22/09/1997
Accounts for a dormant company made up to 1996-12-31
dot icon29/07/1997
Return made up to 30/06/97; no change of members
dot icon15/09/1996
Registered office changed on 15/09/96 from: cha textiles LTD no 1 ludgate hill manchester M4 4BW
dot icon14/08/1996
New secretary appointed
dot icon13/08/1996
Secretary resigned;director resigned
dot icon30/07/1996
Return made up to 30/06/96; no change of members
dot icon09/04/1996
New director appointed
dot icon16/01/1996
Accounts for a dormant company made up to 1995-12-31
dot icon01/11/1995
Accounts for a dormant company made up to 1994-12-31
dot icon01/11/1995
Resolutions
dot icon27/10/1995
Resolutions
dot icon25/08/1995
Return made up to 30/06/95; full list of members
dot icon11/04/1995
Director resigned;new director appointed
dot icon14/03/1995
Director resigned
dot icon15/08/1994
New secretary appointed
dot icon08/08/1994
Return made up to 30/06/94; no change of members
dot icon07/06/1994
Full accounts made up to 1993-12-31
dot icon14/03/1994
Return made up to 16/06/93; full list of members
dot icon02/12/1993
Full accounts made up to 1992-12-31
dot icon07/07/1993
New director appointed
dot icon07/07/1993
New director appointed
dot icon07/07/1993
New director appointed
dot icon07/07/1993
Registered office changed on 07/07/93 from: knollys house 11 byward street london EC3R 5EN
dot icon04/03/1993
Accounting reference date notified as 31/12
dot icon07/09/1992
Director resigned;new director appointed
dot icon07/09/1992
Secretary resigned;new secretary appointed;director resigned
dot icon21/08/1992
Certificate of change of name
dot icon21/08/1992
Certificate of change of name
dot icon30/06/1992
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.69M
-
0.00
-
-
2022
2
2.43M
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gould, Nicholas Simon Barry
Director
29/06/1992 - 11/08/1992
94
Grant, James Murray
Director
29/01/2019 - Present
18
Stamper, Brian
Director
09/06/1993 - 08/01/1995
6
Coupe, William John
Director
08/10/1995 - 29/06/1996
9
Martin, Peter Roderick
Director
26/01/2010 - 13/09/2012
17

Persons with Significant Control

2
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 CREGNEASH UK LIMITED

CREGNEASH UK LIMITED is an(a) Active company incorporated on 30/06/1992 with the registered office located at Apartment 2 Douglas House, 16-18 Douglas Street, London SW1P 4PB. 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 CREGNEASH UK LIMITED?

toggle

CREGNEASH UK LIMITED is currently Active. It was registered on 30/06/1992 .

Where is CREGNEASH UK LIMITED located?

toggle

CREGNEASH UK LIMITED is registered at Apartment 2 Douglas House, 16-18 Douglas Street, London SW1P 4PB.

What does CREGNEASH UK LIMITED do?

toggle

CREGNEASH UK LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for CREGNEASH UK LIMITED?

toggle

The latest filing was on 31/10/2025: Registered office address changed from Pannone Corporate Llp 378 - 380 Deansgate Manchester M3 4LY United Kingdom to Apartment 2 Douglas House 16-18 Douglas Street London SW1P 4PB on 2025-10-31.