CRESTWOOD HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CRESTWOOD HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02920187

Incorporation date

19/04/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Construction House, Runwell Road, Wickford, Essex SS11 7HQCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/1994)
dot icon09/01/2026
Registered office address changed from Crestwood House Saint Martin's Stamford Lincolnshire PE9 2LG United Kingdom to Construction House Runwell Road Wickford Essex SS11 7HQ on 2026-01-09
dot icon16/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/05/2025
Confirmation statement made on 2025-04-23 with updates
dot icon17/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/05/2024
Confirmation statement made on 2024-04-23 with updates
dot icon29/04/2024
Change of details for Mr James Bust as a person with significant control on 2024-04-13
dot icon29/04/2024
Director's details changed for Mr James Bust on 2024-04-13
dot icon30/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/05/2023
Confirmation statement made on 2023-04-23 with updates
dot icon10/05/2023
Cessation of Martin Bust as a person with significant control on 2022-02-09
dot icon26/04/2023
Director's details changed for Mrs Jenny Corbett on 2023-04-17
dot icon26/04/2023
Change of details for Mrs Jenny Corbett as a person with significant control on 2023-04-17
dot icon25/04/2023
Director's details changed for Mr Martin Bust on 2023-04-17
dot icon25/04/2023
Change of details for Mr Martin Bust as a person with significant control on 2023-04-17
dot icon07/12/2022
Director's details changed for Mrs Jenny Corbett on 2022-12-07
dot icon07/12/2022
Director's details changed for Mrs Lorraine Muriel Bust on 2022-12-07
dot icon07/12/2022
Director's details changed for Mr Martin Bust on 2022-12-07
dot icon07/12/2022
Change of details for Mr James Bust as a person with significant control on 2022-12-07
dot icon07/12/2022
Director's details changed for Mr James Bust on 2022-12-07
dot icon07/12/2022
Change of details for Mrs Jenny Corbett as a person with significant control on 2022-12-07
dot icon07/12/2022
Registered office address changed from Crestwood House Saint Martins Stamford Lincolnshire PE9 2LG to Crestwood House Saint Martin's Stamford Lincolnshire PE9 2LG on 2022-12-07
dot icon03/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/06/2022
Confirmation statement made on 2022-04-23 with updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/04/2021
Confirmation statement made on 2021-04-23 with updates
dot icon19/04/2021
Confirmation statement made on 2021-04-19 with updates
dot icon07/04/2021
Compulsory strike-off action has been discontinued
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon01/04/2021
Total exemption full accounts made up to 2019-12-31
dot icon05/03/2021
Notification of James Bust as a person with significant control on 2021-02-08
dot icon05/03/2021
Change of details for Mr Martin Bust as a person with significant control on 2021-02-08
dot icon05/03/2021
Notification of Jenny Corbett as a person with significant control on 2021-02-08
dot icon05/05/2020
Confirmation statement made on 2020-04-19 with updates
dot icon17/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/04/2019
Confirmation statement made on 2019-04-19 with no updates
dot icon02/01/2019
Appointment of Mr James Bust as a director on 2019-01-01
dot icon02/01/2019
Appointment of Mrs Jenny Corbett as a director on 2019-01-01
dot icon27/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon24/05/2018
Confirmation statement made on 2018-04-19 with no updates
dot icon02/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon28/04/2017
Confirmation statement made on 2017-04-19 with updates
dot icon13/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon24/05/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon24/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon27/04/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon15/08/2014
Group of companies' accounts made up to 2013-12-31
dot icon23/05/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon30/05/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon08/05/2013
Group of companies' accounts made up to 2012-12-31
dot icon15/05/2012
Group of companies' accounts made up to 2011-12-31
dot icon10/05/2012
Director's details changed for Mr Martin Bust on 2012-04-19
dot icon10/05/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon01/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/05/2011
Group of companies' accounts made up to 2010-12-31
dot icon03/05/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon03/05/2011
Director's details changed for Mrs Lorraine Muriel Bust on 2010-10-28
dot icon03/05/2011
Director's details changed for Mr Martin Bust on 2010-10-28
dot icon25/01/2011
Termination of appointment of Linder Stretton as a secretary
dot icon28/09/2010
Particulars of a mortgage or charge / charge no: 1
dot icon20/07/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon20/07/2010
Director's details changed for Mr Martin Bust on 2009-10-28
dot icon20/07/2010
Director's details changed for Mrs Lorraine Muriel Bust on 2009-10-28
dot icon19/07/2010
Termination of appointment of Linder Stretton as a director
dot icon19/07/2010
Termination of appointment of Robert Casement as a director
dot icon21/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon15/09/2009
Accounts for a medium company made up to 2008-12-31
dot icon30/06/2009
Accounting reference date extended from 30/09/2008 to 31/12/2008
dot icon20/05/2009
Return made up to 19/04/09; full list of members
dot icon27/06/2008
Return made up to 19/04/08; full list of members
dot icon10/06/2008
Ad 09/04/08\gbp si [email protected]=3078.5\gbp ic 2146000/2149078.5\
dot icon10/06/2008
Ad 16/04/08\gbp si 3491@1=3491\gbp ic 2142509/2146000\
dot icon18/03/2008
Accounts for a medium company made up to 2007-09-30
dot icon17/05/2007
Return made up to 19/04/07; full list of members
dot icon19/04/2007
Ad 21/03/07--------- £ si [email protected]=1110 £ ic 2141398/2142508
dot icon21/03/2007
New director appointed
dot icon15/03/2007
Accounts for a small company made up to 2006-09-30
dot icon08/02/2007
Ad 11/01/07--------- £ si [email protected]=1924 £ ic 2139474/2141398
dot icon08/05/2006
Return made up to 19/04/06; full list of members
dot icon27/02/2006
Accounts for a medium company made up to 2005-09-30
dot icon01/02/2006
Ad 11/01/06--------- £ si [email protected]=1206 £ ic 2138268/2139474
dot icon26/10/2005
New director appointed
dot icon03/05/2005
Return made up to 19/04/05; full list of members
dot icon22/02/2005
Accounts for a medium company made up to 2004-09-30
dot icon07/10/2004
Ad 16/09/04--------- £ si [email protected]=1695 £ ic 2136573/2138268
dot icon10/08/2004
Ad 21/07/04--------- £ si [email protected]=1695 £ ic 2134878/2136573
dot icon26/04/2004
Return made up to 19/04/04; full list of members
dot icon07/02/2004
Accounts for a medium company made up to 2003-09-30
dot icon02/09/2003
Return made up to 19/04/03; full list of members
dot icon01/03/2003
Accounts for a medium company made up to 2002-09-30
dot icon23/10/2002
Ad 30/09/02--------- £ si [email protected]=2174 £ ic 2132704/2134878
dot icon24/04/2002
Return made up to 19/04/02; full list of members
dot icon15/03/2002
Group of companies' accounts made up to 2001-09-30
dot icon07/02/2002
Ad 30/09/01--------- £ si [email protected]=3226 £ ic 2129478/2132704
dot icon23/05/2001
Return made up to 19/04/01; full list of members
dot icon02/03/2001
Accounts for a medium company made up to 2000-09-30
dot icon06/10/2000
Ad 30/09/00--------- £ si [email protected]=3409 £ ic 2126069/2129478
dot icon30/06/2000
Ad 30/09/98--------- £ si [email protected]
dot icon30/06/2000
Return made up to 19/04/00; full list of members
dot icon30/06/2000
Ad 15/05/98--------- £ si [email protected]
dot icon16/02/2000
Accounts for a medium company made up to 1999-09-30
dot icon12/10/1999
Ad 30/09/99--------- £ si [email protected]=4286 £ ic 2132838/2137124
dot icon24/05/1999
Return made up to 19/04/99; full list of members
dot icon06/04/1999
Accounts for a medium company made up to 1998-09-30
dot icon06/10/1998
Ad 30/09/98--------- £ si 10345@1=10345 £ ic 2122493/2132838
dot icon30/09/1998
Return made up to 19/04/98; full list of members
dot icon22/09/1998
Ad 15/05/98--------- £ si 11765@1=11765 £ ic 2110728/2122493
dot icon24/07/1998
£ nc 3000000/5999000 01/12/94
dot icon22/07/1998
Accounts for a medium company made up to 1997-09-30
dot icon06/02/1998
S-div 02/01/98
dot icon05/06/1997
Return made up to 19/04/97; no change of members
dot icon26/03/1997
Accounts for a small company made up to 1996-09-30
dot icon04/03/1997
Secretary resigned
dot icon23/10/1996
New secretary appointed
dot icon01/05/1996
Return made up to 19/04/96; no change of members
dot icon19/02/1996
Accounts for a medium company made up to 1995-09-30
dot icon23/06/1995
Return made up to 19/04/95; full list of members
dot icon15/01/1995
Ad 22/07/94--------- £ si 2@1=2 £ ic 2110726/2110728
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/12/1994
Resolutions
dot icon14/12/1994
Ad 01/12/94--------- £ si 2110724@1=2110724 £ ic 2/2110726
dot icon09/09/1994
Certificate of change of name
dot icon01/09/1994
Accounting reference date notified as 30/09
dot icon19/05/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon19/05/1994
Director resigned;new director appointed
dot icon19/05/1994
Registered office changed on 19/05/94 from:\1 mitchell lane bristol BS1 6BU
dot icon19/04/1994
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-37.26 % *

* during past year

Cash in Bank

£526,643.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/04/2026
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
4
4.23M
-
0.00
839.41K
-
2022
4
4.02M
-
0.00
526.64K
-
2022
4
4.02M
-
0.00
526.64K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

4.02M £Descended-4.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

526.64K £Descended-37.26 % *

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
Bust, Martin
Director
27/04/1994 - Present
5
Bust, James
Director
01/01/2019 - Present
4
Mrs Jenny Corbett
Director
01/01/2019 - Present
-
Bust, Lorraine Muriel
Director
27/04/1994 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CRESTWOOD HOLDINGS LIMITED

CRESTWOOD HOLDINGS LIMITED is an(a) Active company incorporated on 19/04/1994 with the registered office located at Construction House, Runwell Road, Wickford, Essex SS11 7HQ. There are currently 4 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 CRESTWOOD HOLDINGS LIMITED?

toggle

CRESTWOOD HOLDINGS LIMITED is currently Active. It was registered on 19/04/1994 .

Where is CRESTWOOD HOLDINGS LIMITED located?

toggle

CRESTWOOD HOLDINGS LIMITED is registered at Construction House, Runwell Road, Wickford, Essex SS11 7HQ.

What does CRESTWOOD HOLDINGS LIMITED do?

toggle

CRESTWOOD HOLDINGS LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does CRESTWOOD HOLDINGS LIMITED have?

toggle

CRESTWOOD HOLDINGS LIMITED had 4 employees in 2022.

What is the latest filing for CRESTWOOD HOLDINGS LIMITED?

toggle

The latest filing was on 09/01/2026: Registered office address changed from Crestwood House Saint Martin's Stamford Lincolnshire PE9 2LG United Kingdom to Construction House Runwell Road Wickford Essex SS11 7HQ on 2026-01-09.