CRESTAWAY LIMITED

Register to unlock more data on OkredoRegister

CRESTAWAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05130277

Incorporation date

18/05/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Uwm House, 6 Fusion Court, Leeds, West Yorkshire LS25 2GHCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2004)
dot icon16/07/2025
Total exemption full accounts made up to 2025-05-31
dot icon19/05/2025
Confirmation statement made on 2025-05-18 with no updates
dot icon25/09/2024
Total exemption full accounts made up to 2024-05-31
dot icon20/05/2024
Confirmation statement made on 2024-05-18 with no updates
dot icon07/08/2023
Total exemption full accounts made up to 2023-05-31
dot icon22/05/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon01/09/2022
Total exemption full accounts made up to 2022-05-31
dot icon19/05/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon26/01/2022
Director's details changed for Miss Lu Anne Sellers on 2021-11-01
dot icon26/01/2022
Change of details for Miss Lu Anne Sellers as a person with significant control on 2021-11-01
dot icon24/11/2021
Registered office address changed from European House 93 Wellington Road Leeds West Yorkshire LS12 1DZ to Uwm House 6 Fusion Court Leeds West Yorkshire LS25 2GH on 2021-11-24
dot icon18/10/2021
Total exemption full accounts made up to 2021-05-31
dot icon18/05/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon17/09/2020
Total exemption full accounts made up to 2020-05-31
dot icon21/05/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon09/12/2019
Total exemption full accounts made up to 2019-05-31
dot icon20/05/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon25/10/2018
Total exemption full accounts made up to 2018-05-31
dot icon25/05/2018
Confirmation statement made on 2018-05-18 with updates
dot icon18/01/2018
Total exemption full accounts made up to 2017-05-31
dot icon23/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon21/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon03/06/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon08/12/2015
Total exemption small company accounts made up to 2015-05-31
dot icon04/06/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon15/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon20/05/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon28/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon10/06/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon29/06/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon29/06/2012
Director's details changed for Miss Lu Anne Sellers on 2012-03-23
dot icon15/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon13/01/2012
Director's details changed for Miss Lu Anne Sellers on 2012-01-05
dot icon13/01/2012
Registered office address changed from 1 Sizers Court Yeadon Leeds LS19 7DP United Kingdom on 2012-01-13
dot icon26/07/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon04/07/2011
Director's details changed for Miss Lu Anne Button on 2011-07-01
dot icon29/06/2011
Director's details changed
dot icon29/06/2011
Director's details changed for Mrs Lindsay Anne Button on 2011-06-01
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon22/12/2010
Compulsory strike-off action has been discontinued
dot icon21/12/2010
Director's details changed for Mrs Lyndsay Anne Button on 2010-12-20
dot icon21/12/2010
Total exemption small company accounts made up to 2009-05-31
dot icon14/12/2010
First Gazette notice for compulsory strike-off
dot icon26/06/2010
Compulsory strike-off action has been discontinued
dot icon24/06/2010
Appointment of Mrs Lyndsay Anne Button as a director
dot icon24/06/2010
Termination of appointment of James Button as a director
dot icon24/06/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon24/06/2010
Director's details changed for James David Button on 2010-01-01
dot icon01/06/2010
First Gazette notice for compulsory strike-off
dot icon01/09/2009
Total exemption small company accounts made up to 2008-05-31
dot icon14/08/2009
Appointment terminated secretary lindsay button
dot icon14/08/2009
Compulsory strike-off action has been discontinued
dot icon12/08/2009
Return made up to 18/05/09; full list of members
dot icon14/07/2009
First Gazette notice for compulsory strike-off
dot icon26/03/2009
Registered office changed on 26/03/2009 from, 3 lane head house apperley lane, rawdon, leeds, LS19 7DX
dot icon07/07/2008
Duplicate mortgage certificatecharge no:7
dot icon30/05/2008
Return made up to 18/05/08; full list of members
dot icon28/03/2008
Particulars of a mortgage or charge / charge no: 6
dot icon19/02/2008
Director resigned
dot icon14/09/2007
Total exemption small company accounts made up to 2007-05-31
dot icon04/09/2007
Registered office changed on 04/09/07 from: rook lane mills, law street dudley hill, bradford, west yorkshire BD4 9NF
dot icon02/07/2007
Total exemption small company accounts made up to 2006-05-31
dot icon02/07/2007
Return made up to 18/05/07; full list of members
dot icon21/02/2007
Declaration of satisfaction of mortgage/charge
dot icon21/02/2007
Declaration of satisfaction of mortgage/charge
dot icon21/02/2007
Declaration of satisfaction of mortgage/charge
dot icon29/09/2006
Return made up to 18/05/06; full list of members
dot icon13/09/2006
Particulars of mortgage/charge
dot icon16/08/2006
Particulars of mortgage/charge
dot icon15/08/2006
New director appointed
dot icon07/07/2006
Total exemption small company accounts made up to 2005-05-31
dot icon10/01/2006
Particulars of a mortgage or charge / charge no: 7
dot icon12/07/2005
Particulars of mortgage/charge
dot icon10/07/2005
Return made up to 18/05/05; full list of members
dot icon05/11/2004
Particulars of mortgage/charge
dot icon20/10/2004
Particulars of mortgage/charge
dot icon03/06/2004
Secretary resigned
dot icon03/06/2004
Director resigned
dot icon03/06/2004
New secretary appointed
dot icon03/06/2004
New director appointed
dot icon27/05/2004
Registered office changed on 27/05/04 from: 788-790 finchley road, london, NW11 7TJ
dot icon18/05/2004
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
31/05/2025
dot iconNext confirmation date
18/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
105.14K
-
0.00
19.73K
-
2023
1
125.64K
-
0.00
15.96K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sellers, Lu Anne
Director
08/06/2010 - Present
-

Persons with Significant Control

1
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 CRESTAWAY LIMITED

CRESTAWAY LIMITED is an(a) Active company incorporated on 18/05/2004 with the registered office located at Uwm House, 6 Fusion Court, Leeds, West Yorkshire LS25 2GH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRESTAWAY LIMITED?

toggle

CRESTAWAY LIMITED is currently Active. It was registered on 18/05/2004 .

Where is CRESTAWAY LIMITED located?

toggle

CRESTAWAY LIMITED is registered at Uwm House, 6 Fusion Court, Leeds, West Yorkshire LS25 2GH.

What does CRESTAWAY LIMITED do?

toggle

CRESTAWAY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CRESTAWAY LIMITED?

toggle

The latest filing was on 16/07/2025: Total exemption full accounts made up to 2025-05-31.