CREST REGALIA LTD

Register to unlock more data on OkredoRegister

CREST REGALIA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04880465

Incorporation date

28/08/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 4 And 5 Nine Trees, Morthen Road, Rotherham, South Yorkshire S66 9JGCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/2003)
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/08/2025
Confirmation statement made on 2025-08-28 with no updates
dot icon24/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon30/08/2024
Confirmation statement made on 2024-08-28 with no updates
dot icon04/09/2023
Confirmation statement made on 2023-08-28 with updates
dot icon20/07/2023
Micro company accounts made up to 2022-12-31
dot icon27/09/2022
Micro company accounts made up to 2021-12-31
dot icon12/09/2022
Statement of capital following an allotment of shares on 2022-09-01
dot icon12/09/2022
Statement of capital following an allotment of shares on 2022-09-01
dot icon12/09/2022
Confirmation statement made on 2022-08-28 with updates
dot icon08/09/2022
Change of details for Mrs Annette Jemima Mccluskey as a person with significant control on 2022-08-01
dot icon08/09/2022
Change of details for Mrs Margaret Emma Mccluskey as a person with significant control on 2022-08-01
dot icon08/09/2022
Director's details changed for Paul Mccluskey on 2022-09-08
dot icon08/09/2022
Director's details changed for Mrs Annette Jemima Mccluskey on 2022-08-01
dot icon08/09/2022
Change of details for Mr Anthony Mccluskey as a person with significant control on 2022-08-01
dot icon08/09/2022
Director's details changed for Mrs Margaret Emma Mccluskey on 2022-09-08
dot icon08/09/2022
Director's details changed for Mr Anthony Mccluskey on 2022-09-08
dot icon08/09/2022
Change of details for Paul Mccluskey as a person with significant control on 2022-08-01
dot icon08/09/2022
Registered office address changed from Unit 4 Nine Trees Trading Estate Morthen Road Thurcroft Rotherham South Yorkshire S66 9JG to Unit 4 and 5 Nine Trees Morthen Road Rotherham South Yorkshire S66 9JG on 2022-09-08
dot icon11/08/2022
Change of details for Paul Mccluskey as a person with significant control on 2022-03-24
dot icon11/08/2022
Change of details for Mr Anthony Mccluskey as a person with significant control on 2022-03-24
dot icon11/08/2022
Change of details for Mrs Margaret Emma Mccluskey as a person with significant control on 2022-03-24
dot icon11/08/2022
Change of details for Mrs Annette Jemima Mccluskey as a person with significant control on 2022-03-24
dot icon18/01/2022
Director's details changed for Mrs Annette Jemima Mccluskey on 2022-01-11
dot icon18/01/2022
Change of details for Mrs Annette Jemima Mccluskey as a person with significant control on 2022-01-11
dot icon18/01/2022
Director's details changed for Paul Mccluskey on 2022-01-11
dot icon18/01/2022
Change of details for Paul Mccluskey as a person with significant control on 2022-01-11
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon31/08/2021
Confirmation statement made on 2021-08-28 with updates
dot icon17/08/2021
Notification of Paul Mccluskey as a person with significant control on 2021-08-17
dot icon17/08/2021
Notification of Margaret Emma Mccluskey as a person with significant control on 2021-08-17
dot icon17/08/2021
Notification of Annette Jemima Mccluskey as a person with significant control on 2021-08-17
dot icon17/08/2021
Notification of Anthony Mccluskey as a person with significant control on 2021-08-17
dot icon17/08/2021
Withdrawal of a person with significant control statement on 2021-08-17
dot icon17/12/2020
Micro company accounts made up to 2019-12-31
dot icon09/10/2020
Confirmation statement made on 2020-08-28 with updates
dot icon09/09/2020
Director's details changed for Paul Mccluskey on 2020-08-28
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon28/08/2019
Confirmation statement made on 2019-08-28 with updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/09/2018
Confirmation statement made on 2018-08-28 with no updates
dot icon29/09/2017
Confirmation statement made on 2017-08-28 with no updates
dot icon20/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon31/08/2017
Director's details changed for Paul Mccluskey on 2017-08-28
dot icon31/08/2017
Director's details changed for Margaret Emma Mccluskey on 2017-08-28
dot icon31/08/2017
Director's details changed for Mr Anthony Mccluskey on 2017-08-28
dot icon31/08/2017
Director's details changed for Mrs Annette Jemima Mccluskey on 2017-08-28
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/09/2016
Confirmation statement made on 2016-08-28 with updates
dot icon08/09/2016
Secretary's details changed for Mr Anthony Mccluskey on 2016-08-28
dot icon08/09/2016
Director's details changed for Mr Anthony Mccluskey on 2016-08-28
dot icon02/11/2015
Annual return made up to 2015-08-28 with full list of shareholders
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/04/2015
Appointment of Mrs Annette Jemima Mccluskey as a director on 2015-03-23
dot icon01/10/2014
Annual return made up to 2014-08-28 with full list of shareholders
dot icon01/10/2014
Director's details changed for Paul Mccluskey on 2014-08-28
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/09/2013
Annual return made up to 2013-08-28 with full list of shareholders
dot icon17/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/11/2012
Annual return made up to 2012-08-28 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/10/2011
Appointment of Mr Anthony Mccluskey as a director
dot icon30/09/2011
Annual return made up to 2011-08-28 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/08/2011
Registered office address changed from Hewitt Allison Building Unit 4 Clayfield Ind Estate Tickhill Road Doncaster S Yorkshire DN4 8QG on 2011-08-03
dot icon04/10/2010
Annual return made up to 2010-08-28 with full list of shareholders
dot icon04/10/2010
Director's details changed for Paul Mccluskey on 2010-08-28
dot icon04/10/2010
Director's details changed for Margaret Emma Mccluskey on 2010-08-28
dot icon07/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/10/2009
Annual return made up to 2009-08-28 with full list of shareholders
dot icon22/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/02/2009
Return made up to 28/08/08; full list of members
dot icon17/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon30/11/2007
Return made up to 28/08/07; no change of members
dot icon14/08/2007
Total exemption full accounts made up to 2006-12-31
dot icon27/09/2006
Return made up to 28/08/06; full list of members
dot icon20/06/2006
New secretary appointed
dot icon20/06/2006
Director resigned
dot icon12/04/2006
Total exemption full accounts made up to 2005-12-31
dot icon30/03/2006
Registered office changed on 30/03/06 from: haven farm lamb lane firbeck worksop nottinghamshire S81 8DQ
dot icon16/09/2005
Secretary resigned
dot icon08/09/2005
Return made up to 28/08/05; full list of members
dot icon16/05/2005
Total exemption full accounts made up to 2004-12-31
dot icon04/05/2005
Ad 01/01/05--------- £ si 1@1=1 £ ic 3/4
dot icon24/08/2004
Return made up to 28/08/04; full list of members
dot icon10/05/2004
Ad 26/04/04--------- £ si 1@1=1 £ ic 1/2
dot icon15/01/2004
New director appointed
dot icon08/01/2004
Accounting reference date extended from 31/08/04 to 31/12/04
dot icon05/01/2004
Registered office changed on 05/01/04 from: 320 petre street sheffield south yorkshire S4 8LU
dot icon05/01/2004
New director appointed
dot icon05/01/2004
New director appointed
dot icon05/01/2004
New secretary appointed
dot icon30/12/2003
Certificate of change of name
dot icon12/12/2003
Secretary resigned
dot icon12/12/2003
Director resigned
dot icon28/08/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

7
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
6
321.38K
-
0.00
-
-
2022
7
403.17K
-
0.00
-
-
2022
7
403.17K
-
0.00
-
-

Employees

2022

Employees

7 Ascended17 % *

Net Assets(GBP)

403.17K £Ascended25.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccluskey, Anthony
Director
05/10/2011 - Present
-
Mccluskey, Paul
Director
05/01/2004 - Present
2
Mccluskey, Margaret Emma
Director
01/12/2003 - Present
-
Mccluskey, Annette Jemima
Director
23/03/2015 - 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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CREST REGALIA LTD

CREST REGALIA LTD is an(a) Active company incorporated on 28/08/2003 with the registered office located at Unit 4 And 5 Nine Trees, Morthen Road, Rotherham, South Yorkshire S66 9JG. There are currently 4 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CREST REGALIA LTD?

toggle

CREST REGALIA LTD is currently Active. It was registered on 28/08/2003 .

Where is CREST REGALIA LTD located?

toggle

CREST REGALIA LTD is registered at Unit 4 And 5 Nine Trees, Morthen Road, Rotherham, South Yorkshire S66 9JG.

What does CREST REGALIA LTD do?

toggle

CREST REGALIA LTD operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does CREST REGALIA LTD have?

toggle

CREST REGALIA LTD had 7 employees in 2022.

What is the latest filing for CREST REGALIA LTD?

toggle

The latest filing was on 29/09/2025: Total exemption full accounts made up to 2024-12-31.