CRG FINANCIAL RECOVERY LIMITED

Register to unlock more data on OkredoRegister

CRG FINANCIAL RECOVERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04948177

Incorporation date

30/10/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

Suite 4, Alexandra Dock Business Centre, Fishermans Wharf, Grimsby DN31 1ULCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/2003)
dot icon12/03/2026
Unaudited abridged accounts made up to 2025-03-31
dot icon03/11/2025
Confirmation statement made on 2025-10-30 with updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/11/2024
Confirmation statement made on 2024-10-30 with updates
dot icon22/07/2024
Director's details changed for Miss Arabella Jane Beatrice Ranby Gorwood on 2024-07-08
dot icon19/04/2024
Appointment of Miss Arabella Jane Beatrice Ranby Gorwood as a director on 2024-04-01
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/12/2023
Confirmation statement made on 2023-10-30 with updates
dot icon21/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon09/11/2022
Confirmation statement made on 2022-10-30 with updates
dot icon20/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon08/11/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon13/01/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon03/11/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon17/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon31/10/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon30/10/2018
Confirmation statement made on 2018-10-30 with updates
dot icon23/10/2018
Micro company accounts made up to 2018-03-31
dot icon11/12/2017
Micro company accounts made up to 2017-03-31
dot icon07/11/2017
Confirmation statement made on 2017-10-30 with updates
dot icon18/11/2016
Confirmation statement made on 2016-11-18 with updates
dot icon16/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon18/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/04/2016
Sub-division of shares on 2016-03-24
dot icon28/04/2016
Change of share class name or designation
dot icon02/04/2016
Registration of charge 049481770001, created on 2016-03-31
dot icon02/04/2016
Registration of charge 049481770002, created on 2016-03-31
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon23/06/2015
Termination of appointment of Pauline Thomas as a secretary on 2015-05-31
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/10/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/10/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon13/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/11/2011
Statement of capital following an allotment of shares on 2011-10-30
dot icon23/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon23/11/2011
Appointment of Mr Mark Nicholas Fletcher as a director
dot icon20/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon24/11/2010
Director's details changed for Mr Charles Howard Ranby Gorwood on 2010-10-30
dot icon10/02/2010
Annual return made up to 2009-10-30 with full list of shareholders
dot icon10/02/2010
Secretary's details changed for Pauline Thomas on 2009-04-01
dot icon10/02/2010
Director's details changed for Mr Charles Howard Ranby Gorwood on 2009-04-01
dot icon06/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon25/03/2009
Director's change of particulars / charles ranby gorwood / 12/03/2009
dot icon26/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon15/12/2008
Return made up to 30/10/08; full list of members
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon08/11/2007
Return made up to 30/10/07; full list of members
dot icon08/11/2007
New secretary appointed
dot icon08/11/2007
Secretary resigned
dot icon09/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon01/11/2006
Director's particulars changed
dot icon01/11/2006
Return made up to 30/10/06; full list of members
dot icon23/02/2006
New secretary appointed
dot icon23/02/2006
Secretary resigned
dot icon11/11/2005
Return made up to 30/10/05; no change of members
dot icon25/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon10/05/2005
Secretary resigned
dot icon10/05/2005
New secretary appointed
dot icon29/12/2004
Return made up to 30/10/04; full list of members
dot icon03/09/2004
Accounting reference date extended from 31/10/04 to 31/03/05
dot icon02/09/2004
Registered office changed on 02/09/04 from: po box 16 new oxford house town hall square grimsby north east lincolnshire DN31 1HE
dot icon27/01/2004
New director appointed
dot icon27/01/2004
Director resigned
dot icon22/01/2004
Secretary resigned
dot icon22/01/2004
New secretary appointed
dot icon19/01/2004
Certificate of change of name
dot icon30/10/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-8 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
8
771.61K
-
0.00
680.67K
-
2022
8
877.93K
-
0.00
560.61K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ranby Gorwood, Charles Howard
Director
21/01/2004 - Present
2
Ranby Gorwood, Arabella Jane Beatrice
Director
01/04/2024 - Present
-
Fletcher, Mark Nicholas
Director
30/10/2011 - 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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CRG FINANCIAL RECOVERY LIMITED

CRG FINANCIAL RECOVERY LIMITED is an(a) Active company incorporated on 30/10/2003 with the registered office located at Suite 4, Alexandra Dock Business Centre, Fishermans Wharf, Grimsby DN31 1UL. 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 CRG FINANCIAL RECOVERY LIMITED?

toggle

CRG FINANCIAL RECOVERY LIMITED is currently Active. It was registered on 30/10/2003 .

Where is CRG FINANCIAL RECOVERY LIMITED located?

toggle

CRG FINANCIAL RECOVERY LIMITED is registered at Suite 4, Alexandra Dock Business Centre, Fishermans Wharf, Grimsby DN31 1UL.

What does CRG FINANCIAL RECOVERY LIMITED do?

toggle

CRG FINANCIAL RECOVERY LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CRG FINANCIAL RECOVERY LIMITED?

toggle

The latest filing was on 12/03/2026: Unaudited abridged accounts made up to 2025-03-31.