CRESSWELL BUILDERS LIMITED

Register to unlock more data on OkredoRegister

CRESSWELL BUILDERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04411220

Incorporation date

08/04/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

17 Walkergate, Berwick-Upon-Tweed, Northumberland TD15 1DJCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/2002)
dot icon13/05/2026
Replacement filing of PSC01 for Charles Addison Fitzherbert Baker-cresswell
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/04/2025
Confirmation statement made on 2025-04-08 with no updates
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/04/2024
Confirmation statement made on 2024-04-08 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/04/2023
Confirmation statement made on 2023-04-08 with no updates
dot icon02/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon20/04/2022
Confirmation statement made on 2022-04-08 with no updates
dot icon10/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/04/2021
Confirmation statement made on 2021-04-08 with no updates
dot icon09/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon20/04/2020
Confirmation statement made on 2020-04-08 with no updates
dot icon28/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/05/2019
Notification of Barbara Baker-Cresswell as a person with significant control on 2018-07-17
dot icon21/05/2019
Notification of Charles Addison Fitzherbert Baker-Cresswell as a person with significant control on 2018-07-17
dot icon18/04/2019
Change of details for Mr Ralph Robert Baker-Cresswell as a person with significant control on 2018-07-17
dot icon18/04/2019
Confirmation statement made on 2019-04-08 with updates
dot icon26/03/2019
Appointment of Mrs Celia Baker-Cresswell as a director on 2018-11-30
dot icon21/08/2018
Statement of capital on 2018-07-16
dot icon21/08/2018
Statement of capital following an allotment of shares on 2018-07-17
dot icon17/08/2018
Resolutions
dot icon17/08/2018
Statement of company's objects
dot icon14/08/2018
Micro company accounts made up to 2018-03-31
dot icon13/04/2018
Confirmation statement made on 2018-04-08 with updates
dot icon26/09/2017
Micro company accounts made up to 2017-03-31
dot icon11/04/2017
Confirmation statement made on 2017-04-08 with updates
dot icon10/02/2017
Registered office address changed from 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 2017-02-10
dot icon23/12/2016
Micro company accounts made up to 2016-03-31
dot icon22/04/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon29/12/2015
Micro company accounts made up to 2015-03-31
dot icon22/05/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon11/05/2015
Statement of capital following an allotment of shares on 2015-03-03
dot icon08/05/2015
Statement of capital following an allotment of shares on 2015-03-03
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/04/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/11/2013
Secretary's details changed for Celia Baker Cresswell on 2013-11-04
dot icon15/11/2013
Director's details changed for Ralph Robert Baker Cresswell on 2013-11-04
dot icon11/04/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon06/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon10/05/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon08/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon04/05/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon16/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/04/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon09/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon11/05/2009
Return made up to 08/04/09; full list of members
dot icon10/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon15/05/2008
Return made up to 08/04/08; full list of members
dot icon24/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon29/05/2007
Return made up to 08/04/07; full list of members
dot icon23/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon08/05/2006
Return made up to 08/04/06; full list of members
dot icon12/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon13/09/2005
Secretary's particulars changed
dot icon13/09/2005
Director's particulars changed
dot icon10/05/2005
Return made up to 08/04/05; full list of members
dot icon26/04/2005
Nc inc already adjusted 31/03/05
dot icon19/04/2005
Ad 31/03/05--------- £ si 50000@1=50000 £ ic 2/50002
dot icon18/04/2005
Resolutions
dot icon18/04/2005
Resolutions
dot icon18/04/2005
Resolutions
dot icon18/04/2005
Resolutions
dot icon27/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon28/04/2004
Return made up to 08/04/04; full list of members
dot icon12/11/2003
Ad 04/04/03--------- £ si 1@1
dot icon10/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon06/05/2003
Return made up to 08/04/03; full list of members
dot icon28/08/2002
Accounting reference date shortened from 30/04/03 to 31/03/03
dot icon15/05/2002
Registered office changed on 15/05/02 from: 1-3 sandgate berwick upon tweed northumberland TD15 1EW
dot icon15/05/2002
New secretary appointed
dot icon14/05/2002
Certificate of change of name
dot icon08/05/2002
New secretary appointed
dot icon07/05/2002
Registered office changed on 07/05/02 from: ruskin chambers 191 corporation, street, birmingham, west midlands B4 6RP
dot icon26/04/2002
New director appointed
dot icon15/04/2002
Director resigned
dot icon15/04/2002
Secretary resigned
dot icon08/04/2002
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
31/03/2025
dot iconNext confirmation date
08/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
135.45K
-
0.00
143.51K
-
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

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 CRESSWELL BUILDERS LIMITED

CRESSWELL BUILDERS LIMITED is an(a) Active company incorporated on 08/04/2002 with the registered office located at 17 Walkergate, Berwick-Upon-Tweed, Northumberland TD15 1DJ. 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 CRESSWELL BUILDERS LIMITED?

toggle

CRESSWELL BUILDERS LIMITED is currently Active. It was registered on 08/04/2002 .

Where is CRESSWELL BUILDERS LIMITED located?

toggle

CRESSWELL BUILDERS LIMITED is registered at 17 Walkergate, Berwick-Upon-Tweed, Northumberland TD15 1DJ.

What does CRESSWELL BUILDERS LIMITED do?

toggle

CRESSWELL BUILDERS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CRESSWELL BUILDERS LIMITED?

toggle

The latest filing was on 13/05/2026: Replacement filing of PSC01 for Charles Addison Fitzherbert Baker-cresswell.