CRESPEL & DEITERS UK LIMITED

Register to unlock more data on OkredoRegister

CRESPEL & DEITERS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03770474

Incorporation date

13/05/1999

Size

Small

Contacts

Registered address

Registered address

2 Darwin House Corbygate Business Park, Corby, Northamptonshire NN17 5JGCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1999)
dot icon24/02/2026
Appointment of Mr Carl Frederick Deiters as a director on 2026-02-19
dot icon23/02/2026
Appointment of Mr Frank Philipp Kress as a director on 2026-02-19
dot icon23/02/2026
Termination of appointment of Gustav Hugo Richard Deiters as a director on 2026-02-19
dot icon23/02/2026
Notification of Carl Frederick Deiters as a person with significant control on 2026-01-01
dot icon23/02/2026
Cessation of Gustav Hugo Richard Deiters as a person with significant control on 2026-01-01
dot icon17/09/2025
Accounts for a small company made up to 2024-12-31
dot icon14/05/2025
Confirmation statement made on 2025-05-13 with no updates
dot icon12/06/2024
Accounts for a small company made up to 2023-12-31
dot icon16/05/2024
Confirmation statement made on 2024-05-13 with no updates
dot icon15/05/2023
Confirmation statement made on 2023-05-13 with no updates
dot icon14/05/2023
Termination of appointment of Adrian Mark Beckett as a director on 2023-04-04
dot icon24/04/2023
Accounts for a small company made up to 2022-12-31
dot icon04/04/2023
Cessation of Adrian Mark Beckett as a person with significant control on 2023-04-04
dot icon22/08/2022
Accounts for a small company made up to 2021-12-31
dot icon13/05/2022
Confirmation statement made on 2022-05-13 with no updates
dot icon30/09/2021
Accounts for a small company made up to 2020-12-31
dot icon13/05/2021
Confirmation statement made on 2021-05-13 with updates
dot icon24/12/2020
Accounts for a small company made up to 2019-12-31
dot icon25/09/2020
Change of details for Mr Adrian Mark Beckett as a person with significant control on 2020-09-25
dot icon13/05/2020
Confirmation statement made on 2020-05-13 with updates
dot icon20/11/2019
Notification of C&D Non-Food Gmbh as a person with significant control on 2019-11-12
dot icon04/09/2019
Accounts for a small company made up to 2018-12-31
dot icon14/05/2019
Confirmation statement made on 2019-05-13 with no updates
dot icon13/05/2019
Register(s) moved to registered inspection location Richard Mccoy Corbygate Business Park 2 Darwin House Corby Northamptonshire NN17 5JG
dot icon16/08/2018
Register inspection address has been changed to Richard Mccoy Corbygate Business Park 2 Darwin House Corby Northamptonshire NN17 5JG
dot icon02/07/2018
Accounts for a small company made up to 2017-12-31
dot icon14/05/2018
Confirmation statement made on 2018-05-13 with no updates
dot icon19/03/2018
Auditor's resignation
dot icon15/05/2017
Confirmation statement made on 2017-05-13 with updates
dot icon18/04/2017
Accounts for a small company made up to 2016-12-31
dot icon16/05/2016
Annual return made up to 2016-05-13 with full list of shareholders
dot icon28/04/2016
Appointment of Mr Adrian Mark Beckett as a director on 2016-04-28
dot icon31/03/2016
Accounts for a small company made up to 2015-12-31
dot icon17/05/2015
Accounts for a small company made up to 2014-12-31
dot icon13/05/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon13/05/2014
Annual return made up to 2014-05-13 with full list of shareholders
dot icon25/04/2014
Accounts for a small company made up to 2013-12-31
dot icon15/05/2013
Annual return made up to 2013-05-13 with full list of shareholders
dot icon27/03/2013
Accounts for a small company made up to 2012-12-31
dot icon15/05/2012
Annual return made up to 2012-05-13 with full list of shareholders
dot icon26/03/2012
Accounts for a small company made up to 2011-12-31
dot icon23/05/2011
Annual return made up to 2011-05-13 with full list of shareholders
dot icon09/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/05/2010
Annual return made up to 2010-05-13 with full list of shareholders
dot icon18/05/2010
Director's details changed for Gustav Hugo Richard Deiters on 2010-04-18
dot icon11/03/2010
Accounts for a small company made up to 2009-12-31
dot icon16/07/2009
Accounts for a small company made up to 2008-12-31
dot icon14/05/2009
Return made up to 13/05/09; full list of members
dot icon14/05/2009
Location of register of members
dot icon14/05/2009
Registered office changed on 14/05/2009 from ruthlyn house 90 lincoln road peterborough cambridgeshire PE1 2SP
dot icon08/09/2008
Accounts for a small company made up to 2007-12-31
dot icon10/07/2008
Return made up to 13/05/08; full list of members
dot icon18/06/2007
Return made up to 13/05/07; full list of members
dot icon03/03/2007
Accounts for a small company made up to 2006-12-31
dot icon01/06/2006
Return made up to 13/05/06; full list of members
dot icon17/03/2006
Accounts for a small company made up to 2005-12-31
dot icon10/06/2005
Return made up to 13/05/05; full list of members
dot icon19/04/2005
Accounts for a small company made up to 2004-12-31
dot icon11/06/2004
Return made up to 13/05/04; full list of members
dot icon29/04/2004
Accounts for a small company made up to 2003-12-31
dot icon17/06/2003
Return made up to 13/05/03; full list of members
dot icon26/04/2003
Accounts for a small company made up to 2002-12-31
dot icon20/05/2002
Return made up to 13/05/02; full list of members
dot icon07/05/2002
Accounts for a small company made up to 2001-12-31
dot icon19/11/2001
Secretary resigned
dot icon04/11/2001
New secretary appointed
dot icon11/07/2001
Accounts for a small company made up to 2000-12-31
dot icon23/05/2001
Return made up to 13/05/01; full list of members
dot icon05/06/2000
Return made up to 13/05/00; full list of members
dot icon28/04/2000
Accounts for a small company made up to 1999-12-31
dot icon18/06/1999
Ad 07/06/99--------- £ si 14998@1=14998 £ ic 2/15000
dot icon18/06/1999
Accounting reference date shortened from 31/05/00 to 31/12/99
dot icon25/05/1999
Certificate of change of name
dot icon14/05/1999
Secretary resigned
dot icon13/05/1999
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 icon-33.16 % *

* during past year

Cash in Bank

£518,778.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
4
509.17K
-
0.00
776.14K
-
2022
4
543.83K
-
0.00
518.78K
-
2022
4
543.83K
-
0.00
518.78K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

543.83K £Ascended6.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

518.78K £Descended-33.16 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Deiters, Gustav Hugo Richard
Director
13/05/1999 - 19/02/2026
1
Mr Adrian Mark Beckett
Director
28/04/2016 - 04/04/2023
-
Mccoy, Richard Francis
Secretary
01/11/2001 - Present
2
Deiters, Carl Frederick
Director
19/02/2026 - Present
-
Kress, Frank Philipp
Director
19/02/2026 - Present
-

Persons with Significant Control

5
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 CRESPEL & DEITERS UK LIMITED

CRESPEL & DEITERS UK LIMITED is an(a) Active company incorporated on 13/05/1999 with the registered office located at 2 Darwin House Corbygate Business Park, Corby, Northamptonshire NN17 5JG. 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 CRESPEL & DEITERS UK LIMITED?

toggle

CRESPEL & DEITERS UK LIMITED is currently Active. It was registered on 13/05/1999 .

Where is CRESPEL & DEITERS UK LIMITED located?

toggle

CRESPEL & DEITERS UK LIMITED is registered at 2 Darwin House Corbygate Business Park, Corby, Northamptonshire NN17 5JG.

What does CRESPEL & DEITERS UK LIMITED do?

toggle

CRESPEL & DEITERS UK LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does CRESPEL & DEITERS UK LIMITED have?

toggle

CRESPEL & DEITERS UK LIMITED had 4 employees in 2022.

What is the latest filing for CRESPEL & DEITERS UK LIMITED?

toggle

The latest filing was on 24/02/2026: Appointment of Mr Carl Frederick Deiters as a director on 2026-02-19.