CREWKERNE INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CREWKERNE INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00710157

Incorporation date

08/12/1961

Size

Full

Contacts

Registered address

Registered address

Cayzer House, 30 Buckingham Gate, London SW1E 6NNCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/1986)
dot icon08/04/2026
Termination of appointment of Richard Webster as a secretary on 2026-03-31
dot icon08/04/2026
Appointment of Mrs Verity Claire Cox as a secretary on 2026-04-01
dot icon03/09/2025
Confirmation statement made on 2025-09-03 with no updates
dot icon28/08/2025
Full accounts made up to 2025-03-31
dot icon16/09/2024
Confirmation statement made on 2024-09-03 with no updates
dot icon04/09/2024
Full accounts made up to 2024-03-31
dot icon31/01/2024
Change of details for Sterling Crewkerne Limited as a person with significant control on 2016-04-06
dot icon11/09/2023
Confirmation statement made on 2023-09-03 with no updates
dot icon24/08/2023
Full accounts made up to 2023-03-31
dot icon10/05/2023
Director's details changed for Mr Dominic Vaughan Gibbs on 2023-03-31
dot icon29/11/2022
Amended full accounts made up to 2022-03-31
dot icon15/09/2022
Confirmation statement made on 2022-09-03 with no updates
dot icon10/08/2022
Full accounts made up to 2022-03-31
dot icon08/04/2022
Appointment of Alexander Pollard as a secretary on 2022-04-01
dot icon08/04/2022
Appointment of Richard Webster as a secretary on 2022-04-01
dot icon08/04/2022
Termination of appointment of Krista Burwood as a secretary on 2022-03-31
dot icon03/09/2021
Confirmation statement made on 2021-09-03 with no updates
dot icon19/08/2021
Full accounts made up to 2021-03-31
dot icon29/09/2020
Full accounts made up to 2020-03-31
dot icon24/08/2020
Confirmation statement made on 2020-08-24 with no updates
dot icon12/12/2019
Full accounts made up to 2019-03-31
dot icon12/08/2019
Change of details for Sterling Crewkerne Limited as a person with significant control on 2019-01-07
dot icon09/08/2019
Confirmation statement made on 2019-08-09 with no updates
dot icon12/02/2019
Registered office address changed from Sterling Thermal Technology South Building Brunel Road Rabans Lane Industrial Area Aylesbury Buckinghamshire HP19 8TD England to Cayzer House 30 Buckingham Gate London SW1E 6NN on 2019-02-12
dot icon12/02/2019
Appointment of Krista Burwood as a secretary on 2018-12-21
dot icon12/02/2019
Termination of appointment of Kathryn Elizabeth Tackley as a secretary on 2018-12-21
dot icon31/12/2018
Full accounts made up to 2018-03-31
dot icon19/07/2018
Confirmation statement made on 2018-07-09 with no updates
dot icon04/04/2018
Termination of appointment of Michael Paver as a director on 2018-03-31
dot icon27/03/2018
Appointment of Mr Dominic Vaughan Gibbs as a director on 2018-03-26
dot icon01/02/2018
Appointment of Mrs Kathryn Elizabeth Tackley as a secretary on 2018-01-31
dot icon01/02/2018
Termination of appointment of Michael Paver as a secretary on 2018-01-31
dot icon14/09/2017
Change of details for Sterling Crewkerne Limited as a person with significant control on 2017-09-04
dot icon03/08/2017
Registered office address changed from C/O Sterling Industries Plc Sterling House Brunel Road Aylesbury Buckinghamshire HP19 8SS to Sterling Thermal Technology South Building Brunel Road Rabans Lane Industrial Area Aylesbury Buckinghamshire HP19 8TD on 2017-08-03
dot icon18/07/2017
Full accounts made up to 2017-03-31
dot icon13/07/2017
Confirmation statement made on 2017-07-09 with no updates
dot icon10/07/2017
Change of details for Sterling Crewkerne Limited as a person with significant control on 2016-04-06
dot icon10/07/2017
Cessation of The Cayzer Trust Company Limited as a person with significant control on 2016-04-06
dot icon12/09/2016
Full accounts made up to 2016-03-31
dot icon22/07/2016
Confirmation statement made on 2016-07-09 with updates
dot icon10/07/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon06/07/2015
Full accounts made up to 2015-03-31
dot icon19/08/2014
Full accounts made up to 2014-03-31
dot icon06/08/2014
Auditor's resignation
dot icon22/07/2014
Auditor's resignation
dot icon10/07/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon14/11/2013
Appointment of Mr Michael Paver as a director
dot icon14/11/2013
Appointment of Mr Michael Paver as a secretary
dot icon14/11/2013
Termination of appointment of David Blunn as a director
dot icon14/11/2013
Termination of appointment of David Blunn as a secretary
dot icon06/11/2013
Registered office address changed from D L Group Building George Smith Way Yeovil Somerset BA22 8QR on 2013-11-06
dot icon12/08/2013
Full accounts made up to 2013-03-31
dot icon24/07/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon14/09/2012
Full accounts made up to 2012-03-31
dot icon20/07/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon09/11/2011
Auditor's resignation
dot icon29/07/2011
Full accounts made up to 2011-03-31
dot icon21/07/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon20/07/2010
Annual return made up to 2010-07-20 with full list of shareholders
dot icon20/07/2010
Director's details changed for Mr William Penfold Wyatt on 2010-07-20
dot icon20/07/2010
Director's details changed for Mr David Howard Blunn on 2010-07-20
dot icon20/07/2010
Secretary's details changed for Mr David Howard Blunn on 2010-07-20
dot icon07/07/2010
Full accounts made up to 2010-03-31
dot icon28/08/2009
Full accounts made up to 2009-03-31
dot icon20/07/2009
Return made up to 20/07/09; full list of members
dot icon28/12/2008
Registered office changed on 28/12/2008 from suite D2, brunel house houndstone business park yeovil somerset BA22 8RT
dot icon21/08/2008
Full accounts made up to 2008-03-31
dot icon21/07/2008
Return made up to 20/07/08; full list of members
dot icon23/09/2007
Full accounts made up to 2007-03-31
dot icon20/07/2007
Return made up to 20/07/07; full list of members
dot icon13/11/2006
Full accounts made up to 2006-03-31
dot icon25/07/2006
Return made up to 20/07/06; full list of members
dot icon13/01/2006
Registered office changed on 13/01/06 from: sterling house crewkerne somerset TA18 8LL
dot icon03/08/2005
Return made up to 20/07/05; full list of members
dot icon03/08/2005
Director's particulars changed
dot icon17/06/2005
Full accounts made up to 2005-03-31
dot icon20/08/2004
Full accounts made up to 2004-03-31
dot icon23/07/2004
Return made up to 20/07/04; full list of members
dot icon06/08/2003
Full accounts made up to 2003-03-31
dot icon06/08/2003
Return made up to 20/07/03; full list of members
dot icon06/10/2002
Registered office changed on 06/10/02 from: suite d 2 brunel house houndstone business park yeovil somerset BA22 8RT
dot icon26/07/2002
Full accounts made up to 2002-03-31
dot icon26/07/2002
Return made up to 20/07/02; full list of members
dot icon24/10/2001
Registered office changed on 24/10/01 from: suite D2 brunel house houndstone business park yeovil somerset BA22 8RT
dot icon23/10/2001
New director appointed
dot icon12/10/2001
Director resigned
dot icon05/10/2001
Registered office changed on 05/10/01 from: cayzer house 1 thomas more street london E1W 1YB
dot icon02/08/2001
Full accounts made up to 2001-03-31
dot icon02/08/2001
Return made up to 20/07/01; full list of members
dot icon02/08/2000
Full accounts made up to 2000-03-31
dot icon02/08/2000
Return made up to 20/07/00; full list of members
dot icon04/08/1999
Full accounts made up to 1999-03-31
dot icon04/08/1999
Return made up to 20/07/99; full list of members
dot icon05/10/1998
Full accounts made up to 1998-03-31
dot icon07/08/1998
Return made up to 20/07/98; no change of members
dot icon01/09/1997
Full accounts made up to 1997-03-31
dot icon01/09/1997
Return made up to 20/07/97; no change of members
dot icon05/09/1996
Auditor's resignation
dot icon02/09/1996
Full accounts made up to 1996-03-31
dot icon22/08/1996
Return made up to 20/07/96; full list of members
dot icon08/09/1995
Return made up to 20/07/95; full list of members
dot icon08/09/1995
Full accounts made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/09/1994
Return made up to 20/07/94; no change of members
dot icon03/09/1994
Full accounts made up to 1994-03-31
dot icon01/10/1993
Full accounts made up to 1993-03-31
dot icon01/10/1993
Return made up to 20/07/93; full list of members
dot icon06/08/1992
Full accounts made up to 1992-03-31
dot icon06/08/1992
Return made up to 20/07/92; no change of members
dot icon19/08/1991
Return made up to 02/08/91; no change of members
dot icon06/08/1991
Full accounts made up to 1991-03-31
dot icon31/07/1991
Director resigned;new director appointed
dot icon04/09/1990
Full accounts made up to 1990-03-31
dot icon04/09/1990
Return made up to 14/08/90; full list of members
dot icon26/10/1989
Full accounts made up to 1989-03-31
dot icon26/10/1989
Return made up to 31/07/89; full list of members
dot icon19/10/1988
Full accounts made up to 1988-03-31
dot icon19/10/1988
Return made up to 09/08/88; full list of members
dot icon29/09/1988
New secretary appointed;director resigned;new director appointed
dot icon23/06/1988
Particulars of contract relating to shares
dot icon23/06/1988
Wd 19/05/88 ad 18/04/88--------- £ si 200000@1=200000 £ ic 200000/400000
dot icon23/06/1988
Nc inc already adjusted
dot icon23/06/1988
Resolutions
dot icon23/06/1988
Resolutions
dot icon23/06/1988
Resolutions
dot icon23/06/1988
Resolutions
dot icon15/04/1988
Registered office changed on 15/04/88 from: cayzer house 2 and 4 st marys ave london EC3
dot icon07/09/1987
Full accounts made up to 1987-03-31
dot icon07/09/1987
Return made up to 28/07/87; full list of members
dot icon01/08/1986
Full accounts made up to 1986-03-31
dot icon01/08/1986
Return made up to 30/07/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Webster, Richard
Secretary
01/04/2022 - 31/03/2026
-
Cox, Verity Claire
Secretary
01/04/2026 - Present
-
Wyatt, William Penfold
Director
03/10/2001 - Present
36
Gibbs, Dominic Vaughan
Director
26/03/2018 - Present
29

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 CREWKERNE INVESTMENTS LIMITED

CREWKERNE INVESTMENTS LIMITED is an(a) Active company incorporated on 08/12/1961 with the registered office located at Cayzer House, 30 Buckingham Gate, London SW1E 6NN. There are currently 3 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 CREWKERNE INVESTMENTS LIMITED?

toggle

CREWKERNE INVESTMENTS LIMITED is currently Active. It was registered on 08/12/1961 .

Where is CREWKERNE INVESTMENTS LIMITED located?

toggle

CREWKERNE INVESTMENTS LIMITED is registered at Cayzer House, 30 Buckingham Gate, London SW1E 6NN.

What does CREWKERNE INVESTMENTS LIMITED do?

toggle

CREWKERNE INVESTMENTS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CREWKERNE INVESTMENTS LIMITED?

toggle

The latest filing was on 08/04/2026: Termination of appointment of Richard Webster as a secretary on 2026-03-31.