CREWSHIELD LTD

Register to unlock more data on OkredoRegister

CREWSHIELD LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06955454

Incorporation date

07/07/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 Reva Building Rotterdam Road, Sutton Fields Industrial Estate, Kingston Upon Hull, East Yorkshire HU7 0XDCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/2009)
dot icon24/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon31/03/2025
Confirmation statement made on 2025-03-31 with updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/04/2024
Confirmation statement made on 2024-03-31 with updates
dot icon21/03/2024
Director's details changed for Mr Lawrence George Hodges on 2024-03-21
dot icon21/03/2024
Director's details changed for Peter Jonathan Bruce Samways on 2024-03-21
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/04/2023
Confirmation statement made on 2023-03-31 with updates
dot icon29/03/2023
Director's details changed for Mr Michael James Samways on 2023-03-26
dot icon31/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/03/2022
Confirmation statement made on 2022-03-31 with updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/12/2021
Director's details changed for Mr Lawrence George Hodges on 2021-12-15
dot icon09/08/2021
Satisfaction of charge 069554540005 in full
dot icon28/06/2021
Memorandum and Articles of Association
dot icon20/06/2021
Resolutions
dot icon01/04/2021
Confirmation statement made on 2021-03-31 with updates
dot icon08/02/2021
Director's details changed for Mr Lawrence George Hodges on 2021-02-01
dot icon19/10/2020
Registration of charge 069554540005, created on 2020-10-12
dot icon16/10/2020
Amended total exemption full accounts made up to 2020-03-31
dot icon23/09/2020
Appointment of Mr Nicholas Robert Copcutt as a director on 2020-09-07
dot icon03/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon31/03/2020
Confirmation statement made on 2020-03-31 with updates
dot icon31/03/2020
Confirmation statement made on 2020-03-18 with updates
dot icon24/03/2020
Director's details changed for Mr Michael James Samways on 2020-03-19
dot icon24/03/2020
Satisfaction of charge 069554540003 in full
dot icon14/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/10/2019
Notification of Crewshield International Ltd as a person with significant control on 2018-02-14
dot icon01/10/2019
Cessation of Lawrence George Hodges as a person with significant control on 2019-09-27
dot icon19/09/2019
Satisfaction of charge 069554540004 in full
dot icon06/09/2019
Termination of appointment of James William Richard Spickernell as a director on 2019-08-07
dot icon18/03/2019
Confirmation statement made on 2019-03-18 with no updates
dot icon10/01/2019
Registration of charge 069554540004, created on 2019-01-08
dot icon09/11/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon05/11/2018
Second filing of Confirmation Statement dated 09/03/2018
dot icon24/05/2018
Registration of charge 069554540003, created on 2018-05-22
dot icon22/03/2018
09/03/18 Statement of Capital gbp 2000
dot icon01/03/2018
Appointment of Mr James William Richard Spickernell as a director on 2018-02-01
dot icon01/03/2018
Termination of appointment of Tom Morton as a director on 2018-02-01
dot icon01/03/2018
Satisfaction of charge 069554540001 in full
dot icon22/01/2018
Notification of Lawrence George Hodges as a person with significant control on 2017-10-26
dot icon22/01/2018
Withdrawal of a person with significant control statement on 2018-01-22
dot icon16/01/2018
Statement of capital following an allotment of shares on 2018-01-16
dot icon26/10/2017
Satisfaction of charge 069554540002 in full
dot icon26/06/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon24/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon19/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/05/2016
Registered office address changed from C/O Cba Partnership 72 Lairgate Beverley Yorkshire HE17 8EU to Unit 2 Reva Building Rotterdam Road Sutton Fields Industrial Estate Kingston upon Hull East Yorkshire HU7 0XD on 2016-05-06
dot icon31/03/2016
Termination of appointment of John William Nicholas Medlam as a director on 2016-03-31
dot icon21/03/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon20/01/2016
Director's details changed for Tom Morton on 2015-01-20
dot icon18/12/2015
Registration of charge 069554540002, created on 2015-12-14
dot icon26/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/03/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon23/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/03/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon21/02/2014
Registration of charge 069554540001
dot icon02/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/09/2013
Appointment of Mr Michael James Samways as a director
dot icon16/09/2013
Termination of appointment of Andrew Morton as a director
dot icon03/04/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/03/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon22/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/11/2011
Previous accounting period shortened from 2011-07-31 to 2011-03-31
dot icon13/10/2011
Registered office address changed from 57 Parma Crescent London SW11 1LU United Kingdom on 2011-10-13
dot icon13/10/2011
Director's details changed for Mr Lawrence George Hodges on 2011-10-13
dot icon31/08/2011
Director's details changed for John William Nicholas Medlam on 2011-08-31
dot icon30/08/2011
Statement of capital following an allotment of shares on 2011-08-02
dot icon19/08/2011
Appointment of Peter Jonathan Bruce Samways as a director
dot icon19/08/2011
Appointment of Mr Lawrence George Hodges as a director
dot icon19/08/2011
Appointment of Andrew Robert Morton as a director
dot icon05/08/2011
Appointment of John William Nicholas Medlam as a director
dot icon20/04/2011
Accounts for a dormant company made up to 2010-07-31
dot icon09/03/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon25/01/2011
Statement of capital following an allotment of shares on 2011-01-25
dot icon19/01/2011
Certificate of change of name
dot icon18/01/2011
Termination of appointment of Richard Jobling as a director
dot icon18/01/2011
Appointment of Tom Morton as a director
dot icon18/01/2011
Appointment of Patricia Jean Samways as a secretary
dot icon18/01/2011
Registered office address changed from 2Nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY on 2011-01-18
dot icon27/08/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon27/11/2009
Director's details changed for Richard Peter Jobling on 2009-10-01
dot icon07/07/2009
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
31/03/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
43.03K
-
0.00
222.42K
-
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
Hodges, Lawrence George
Director
01/06/2011 - Present
5
Copcutt, Nicholas Robert
Director
07/09/2020 - Present
5
Samways, Michael James
Director
17/09/2013 - Present
2
Samways, Peter Jonathan Bruce
Director
01/06/2011 - 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 CREWSHIELD LTD

CREWSHIELD LTD is an(a) Active company incorporated on 07/07/2009 with the registered office located at Unit 2 Reva Building Rotterdam Road, Sutton Fields Industrial Estate, Kingston Upon Hull, East Yorkshire HU7 0XD. 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 CREWSHIELD LTD?

toggle

CREWSHIELD LTD is currently Active. It was registered on 07/07/2009 .

Where is CREWSHIELD LTD located?

toggle

CREWSHIELD LTD is registered at Unit 2 Reva Building Rotterdam Road, Sutton Fields Industrial Estate, Kingston Upon Hull, East Yorkshire HU7 0XD.

What does CREWSHIELD LTD do?

toggle

CREWSHIELD LTD operates in the Defence activities (84.22 - SIC 2007) sector.

What is the latest filing for CREWSHIELD LTD?

toggle

The latest filing was on 24/12/2025: Total exemption full accounts made up to 2025-03-31.