CREWSADERS LTD

Register to unlock more data on OkredoRegister

CREWSADERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06468608

Incorporation date

09/01/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Marlbrook Hall Farm Harvest Hill Lane, Meriden, Coventry, Warwickshire CV7 7HWCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2008)
dot icon09/04/2026
Confirmation statement made on 2026-03-23 with updates
dot icon13/05/2025
Current accounting period extended from 2025-07-31 to 2025-12-31
dot icon26/03/2025
Confirmation statement made on 2025-03-23 with updates
dot icon02/01/2025
Total exemption full accounts made up to 2024-07-31
dot icon19/06/2024
Notification of Hayley Berryman as a person with significant control on 2024-03-22
dot icon19/06/2024
Confirmation statement made on 2024-03-23 with updates
dot icon18/06/2024
Appointment of Mrs Hayley Berryman as a director on 2024-06-12
dot icon28/02/2024
Total exemption full accounts made up to 2023-07-31
dot icon07/12/2023
Confirmation statement made on 2023-12-02 with no updates
dot icon08/12/2022
Confirmation statement made on 2022-12-02 with no updates
dot icon29/11/2022
Registered office address changed from The Studio 114 Old Station Road Hampton in Arden Solihull B92 0HF England to Marlbrook Hall Farm Harvest Hill Lane Meriden Coventry Warwickshire CV7 7HW on 2022-11-29
dot icon20/10/2022
Second filing of Confirmation Statement dated 2021-12-02
dot icon18/10/2022
Second filing of Confirmation Statement dated 2021-09-20
dot icon08/09/2022
Total exemption full accounts made up to 2022-07-31
dot icon28/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon02/12/2021
Confirmation statement made on 2021-12-02 with updates
dot icon08/10/2021
Confirmation statement made on 2021-09-20 with updates
dot icon26/07/2021
Director's details changed for Calum James Mcconnachie on 2021-07-22
dot icon22/04/2021
Unaudited abridged accounts made up to 2020-07-31
dot icon23/11/2020
Registration of charge 064686080006, created on 2020-11-12
dot icon18/11/2020
Director's details changed for Calum James Mcconnachie on 2020-11-18
dot icon18/11/2020
Director's details changed for Mr Jeremey Cameron Berryman on 2020-11-18
dot icon09/10/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon19/12/2019
Unaudited abridged accounts made up to 2019-07-31
dot icon09/12/2019
Satisfaction of charge 064686080005 in full
dot icon26/09/2019
Confirmation statement made on 2019-09-20 with updates
dot icon17/07/2019
Termination of appointment of Neil White as a director on 2019-06-30
dot icon18/01/2019
Confirmation statement made on 2019-01-09 with updates
dot icon12/11/2018
Unaudited abridged accounts made up to 2018-07-31
dot icon22/01/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon10/01/2018
Confirmation statement made on 2018-01-09 with no updates
dot icon16/10/2017
Termination of appointment of Daniel Tobias Robinson as a director on 2017-04-05
dot icon04/10/2017
Previous accounting period extended from 2017-01-31 to 2017-07-31
dot icon28/04/2017
Registration of charge 064686080005, created on 2017-04-26
dot icon06/03/2017
Registered office address changed from 2 Miller 61 st Pauls Square Birmingham West Midlands B3 1QS to The Studio 114 Old Station Road Hampton in Arden Solihull B92 0HF on 2017-03-06
dot icon23/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon30/11/2016
Satisfaction of charge 2 in full
dot icon28/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon21/01/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon02/12/2015
Appointment of Mr Neil White as a director on 2015-11-01
dot icon20/11/2015
Satisfaction of charge 3 in full
dot icon29/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon05/02/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon28/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon28/08/2014
Termination of appointment of Darcy Ewart as a director on 2014-08-15
dot icon03/07/2014
Satisfaction of charge 1 in full
dot icon06/06/2014
Termination of appointment of Patrick Fellows as a director
dot icon06/06/2014
Termination of appointment of James Morgan as a director
dot icon11/02/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon01/11/2013
Total exemption small company accounts made up to 2013-01-31
dot icon18/07/2013
Registration of charge 064686080004
dot icon07/02/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon07/02/2013
Director's details changed for Mr Darcy Ewart on 2012-04-01
dot icon28/11/2012
Appointment of Mr Daniel Tobias Robinson as a director
dot icon18/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon26/01/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon24/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon19/05/2011
Particulars of a mortgage or charge / charge no: 3
dot icon16/04/2011
Particulars of a mortgage or charge / charge no: 2
dot icon04/02/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon04/02/2011
Director's details changed for Mr Darcy Ewart on 2010-01-10
dot icon04/02/2011
Director's details changed for Mr Patrick Fellows on 2010-12-23
dot icon28/01/2011
Appointment of Calum James Mcconnachie as a director
dot icon21/01/2011
Appointment of James Hayden Morgan as a director
dot icon24/08/2010
Total exemption small company accounts made up to 2010-01-31
dot icon17/05/2010
Statement of capital following an allotment of shares on 2010-05-01
dot icon26/01/2010
Appointment of Mr Patrick Fellows as a director
dot icon18/01/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon18/01/2010
Registered office address changed from 2 - 61 St Pauls Square Birmingham West Mids B3 1QS on 2010-01-18
dot icon18/01/2010
Director's details changed for Darcy Ewart on 2010-01-09
dot icon18/01/2010
Secretary's details changed for Hayley Berryman on 2010-01-09
dot icon18/01/2010
Director's details changed for Jeremey Cameron Berryman on 2010-01-09
dot icon10/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon27/02/2009
Particulars of a mortgage or charge / charge no: 1
dot icon13/02/2009
Return made up to 09/01/09; full list of members
dot icon15/04/2008
Secretary appointed hayley berryman
dot icon15/04/2008
Director appointed jeremey cameron berryman
dot icon08/04/2008
Director appointed darcy ewart
dot icon08/04/2008
Ad 09/01/08\gbp si 99@1=99\gbp ic 1/100\
dot icon08/04/2008
Registered office changed on 08/04/2008 from 33-35 coton road nuneaton warwickshire CV11 5TP
dot icon09/01/2008
Secretary resigned
dot icon09/01/2008
Director resigned
dot icon09/01/2008
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
31/07/2024
dot iconNext confirmation date
23/03/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
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
36
480.93K
-
0.00
45.10K
-
2022
29
18.82K
-
0.00
15.08K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Berryman, Jeremey Cameron
Director
09/01/2008 - Present
-
Berryman, Hayley
Secretary
09/01/2008 - Present
-
Mcconnachie, Calum James
Director
01/12/2010 - Present
-
Mrs Hayley Berryman
Director
12/06/2024 - Present
-

Persons with Significant Control

2
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 CREWSADERS LTD

CREWSADERS LTD is an(a) Active company incorporated on 09/01/2008 with the registered office located at Marlbrook Hall Farm Harvest Hill Lane, Meriden, Coventry, Warwickshire CV7 7HW. There are currently 4 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 CREWSADERS LTD?

toggle

CREWSADERS LTD is currently Active. It was registered on 09/01/2008 .

Where is CREWSADERS LTD located?

toggle

CREWSADERS LTD is registered at Marlbrook Hall Farm Harvest Hill Lane, Meriden, Coventry, Warwickshire CV7 7HW.

What does CREWSADERS LTD do?

toggle

CREWSADERS LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CREWSADERS LTD?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-03-23 with updates.