CRESCENT BUILDING SUPPLIES (RUISLIP) LIMITED

Register to unlock more data on OkredoRegister

CRESCENT BUILDING SUPPLIES (RUISLIP) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04850331

Incorporation date

30/07/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

Huws Gray Head Office, Industrial Estate, Llangefni, Anglesey LL77 7JACopy
copy info iconCopy
See on map
Latest events (Record since 30/07/2003)
dot icon26/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon31/07/2025
Confirmation statement made on 2025-07-29 with no updates
dot icon31/08/2024
Full accounts made up to 2023-12-31
dot icon29/07/2024
Confirmation statement made on 2024-07-29 with no updates
dot icon02/08/2023
Full accounts made up to 2022-12-31
dot icon31/07/2023
Confirmation statement made on 2023-07-29 with no updates
dot icon30/05/2023
Termination of appointment of John Anthony Maisey as a director on 2023-05-30
dot icon14/04/2023
Appointment of Mr Jonathan Barry White as a director on 2023-03-31
dot icon14/04/2023
Termination of appointment of Charles Peter Bithell as a director on 2023-03-31
dot icon29/07/2022
Confirmation statement made on 2022-07-29 with updates
dot icon10/06/2022
Full accounts made up to 2021-12-31
dot icon29/03/2022
Director's details changed for Mr Charels Peter Bithell on 2022-01-01
dot icon29/03/2022
Appointment of Mr Andrew Thomas Wagstaff as a director on 2022-01-01
dot icon29/03/2022
Appointment of Mr Charels Peter Bithell as a director on 2022-01-01
dot icon29/03/2022
Registered office address changed from Head Office Industrial Estate Llangefni Anglesey LL77 7HL Wales to Huws Gray Head Office Industrial Estate Llangefni Anglesey LL77 7JA on 2022-03-29
dot icon01/02/2022
Notification of Patagonia Bidco Limited as a person with significant control on 2021-12-31
dot icon01/02/2022
Cessation of Grafton Group (Uk) Plc as a person with significant control on 2021-12-31
dot icon14/01/2022
Registered office address changed from Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW United Kingdom to Head Office Industrial Estate Llangefni Anglesey LL77 7HL on 2022-01-14
dot icon07/01/2022
Termination of appointment of Grafton Group Secretarial Services Limited as a secretary on 2021-12-31
dot icon07/01/2022
Termination of appointment of Jonathon Paul Sowton as a director on 2021-12-31
dot icon22/09/2021
Full accounts made up to 2020-12-31
dot icon05/08/2021
Confirmation statement made on 2021-07-29 with no updates
dot icon26/10/2020
Full accounts made up to 2019-12-31
dot icon29/07/2020
Confirmation statement made on 2020-07-29 with no updates
dot icon30/07/2019
Confirmation statement made on 2019-07-30 with no updates
dot icon29/07/2019
Full accounts made up to 2018-12-31
dot icon08/04/2019
Appointment of Mr John Anthony Maisey as a director on 2019-04-02
dot icon08/04/2019
Termination of appointment of Kate Helena Tinsley as a director on 2019-04-02
dot icon31/07/2018
Confirmation statement made on 2018-07-30 with no updates
dot icon09/07/2018
Full accounts made up to 2017-12-31
dot icon15/05/2018
Registered office address changed from PO Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF to Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW on 2018-05-15
dot icon22/12/2017
Full accounts made up to 2016-12-31
dot icon31/07/2017
Confirmation statement made on 2017-07-30 with no updates
dot icon11/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon02/08/2016
Confirmation statement made on 2016-07-30 with updates
dot icon24/03/2016
Appointment of Ms Kate Helena Tinsley as a director on 2016-03-24
dot icon24/03/2016
Termination of appointment of Mark Jonathan Warwick Kelly as a director on 2016-03-24
dot icon09/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon27/08/2015
Resolutions
dot icon30/07/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon02/03/2015
Registered office address changed from Po Box Gemini One John Smith Drive Oxford Business Park South Oxford OX4 3JF to Po Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF on 2015-03-02
dot icon30/12/2014
Appointment of Mark Jonathan Warwick Kelly as a director on 2014-12-01
dot icon18/12/2014
Registered office address changed from Breakspear Road Ruislip Middlesex HA4 7SN to Po Box Gemini One John Smith Drive Oxford Business Park South Oxford OX4 3JF on 2014-12-18
dot icon18/12/2014
Current accounting period shortened from 2015-03-31 to 2014-12-31
dot icon17/12/2014
Appointment of Grafton Group Secretarial Services Limited as a secretary on 2014-12-01
dot icon17/12/2014
Appointment of Mr Jonathon Paul Sowton as a director on 2014-12-01
dot icon17/12/2014
Termination of appointment of Leslie Arthur White as a director on 2014-12-01
dot icon17/12/2014
Termination of appointment of Paula Justine White as a secretary on 2014-12-01
dot icon17/12/2014
Termination of appointment of Paula Justine White as a director on 2014-12-01
dot icon24/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/09/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon30/07/2014
Termination of appointment of Anthony Boon as a director on 2014-07-30
dot icon31/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/07/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon08/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon08/08/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon05/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/08/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon04/08/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon04/08/2010
Director's details changed for Anthony Boon on 2010-07-30
dot icon04/08/2010
Director's details changed for Paula Justine White on 2010-07-30
dot icon25/06/2010
Total exemption full accounts made up to 2010-03-31
dot icon11/06/2010
Previous accounting period extended from 2009-12-31 to 2010-03-31
dot icon13/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon31/07/2009
Return made up to 30/07/09; full list of members
dot icon24/10/2008
Return made up to 30/07/08; no change of members
dot icon12/03/2008
Total exemption full accounts made up to 2007-12-31
dot icon22/08/2007
Return made up to 30/07/07; full list of members
dot icon16/04/2007
Total exemption full accounts made up to 2006-12-31
dot icon12/03/2007
New director appointed
dot icon26/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon11/09/2006
Return made up to 30/07/06; no change of members
dot icon29/09/2005
Return made up to 30/07/05; no change of members
dot icon11/03/2005
Total exemption full accounts made up to 2004-12-31
dot icon04/08/2004
Return made up to 30/07/04; full list of members
dot icon04/08/2004
Accounting reference date extended from 31/07/04 to 31/12/04
dot icon13/01/2004
Ad 01/09/03--------- £ si 2@1=2 £ ic 1/3
dot icon11/08/2003
Secretary resigned
dot icon11/08/2003
Director resigned
dot icon11/08/2003
New director appointed
dot icon11/08/2003
New director appointed
dot icon11/08/2003
New secretary appointed
dot icon11/08/2003
Registered office changed on 11/08/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon30/07/2003
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
29/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Jonathan Barry
Director
31/03/2023 - Present
16
Maisey, John Anthony
Director
02/04/2019 - 30/05/2023
15
Wagstaff, Andrew Thomas
Director
01/01/2022 - Present
41
Bithell, Charles Peter
Director
01/01/2022 - 31/03/2023
89
Kelly, Mark Jonathan Warwick
Director
01/12/2014 - 24/03/2016
53

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 CRESCENT BUILDING SUPPLIES (RUISLIP) LIMITED

CRESCENT BUILDING SUPPLIES (RUISLIP) LIMITED is an(a) Active company incorporated on 30/07/2003 with the registered office located at Huws Gray Head Office, Industrial Estate, Llangefni, Anglesey LL77 7JA. There are currently 2 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 CRESCENT BUILDING SUPPLIES (RUISLIP) LIMITED?

toggle

CRESCENT BUILDING SUPPLIES (RUISLIP) LIMITED is currently Active. It was registered on 30/07/2003 .

Where is CRESCENT BUILDING SUPPLIES (RUISLIP) LIMITED located?

toggle

CRESCENT BUILDING SUPPLIES (RUISLIP) LIMITED is registered at Huws Gray Head Office, Industrial Estate, Llangefni, Anglesey LL77 7JA.

What does CRESCENT BUILDING SUPPLIES (RUISLIP) LIMITED do?

toggle

CRESCENT BUILDING SUPPLIES (RUISLIP) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CRESCENT BUILDING SUPPLIES (RUISLIP) LIMITED?

toggle

The latest filing was on 26/09/2025: Unaudited abridged accounts made up to 2024-12-31.