CRG HOLDINGS LTD

Register to unlock more data on OkredoRegister

CRG HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10054582

Incorporation date

10/03/2016

Size

Group

Contacts

Registered address

Registered address

Haseldene House, 15 Upper York Street, Wakefield, West Yorkshire WF1 3LQCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2016)
dot icon03/03/2026
Confirmation statement made on 2026-03-02 with updates
dot icon02/03/2026
Director's details changed for Mrs Tracy Stanway on 2026-03-02
dot icon11/02/2026
Group of companies' accounts made up to 2025-06-30
dot icon01/09/2025
Resolutions
dot icon01/09/2025
Solvency Statement dated 29/08/25
dot icon01/09/2025
Statement by Directors
dot icon01/09/2025
Statement of capital on 2025-09-01
dot icon16/12/2024
Group of companies' accounts made up to 2024-06-30
dot icon19/04/2024
Change of share class name or designation
dot icon19/04/2024
Particulars of variation of rights attached to shares
dot icon09/04/2024
Memorandum and Articles of Association
dot icon09/04/2024
Resolutions
dot icon19/03/2024
Confirmation statement made on 2024-03-09 with updates
dot icon11/12/2023
Group of companies' accounts made up to 2023-06-30
dot icon04/12/2023
Change of details for Mrs Tracey Stanway as a person with significant control on 2023-11-21
dot icon04/12/2023
Director's details changed for Mrs Tracey Stanway on 2023-11-21
dot icon30/11/2023
Notification of Christopher Cass as a person with significant control on 2023-11-21
dot icon29/11/2023
Appointment of Mr Duncan Allen Heywood as a director on 2023-11-21
dot icon29/11/2023
Termination of appointment of Christopher David Cass as a director on 2023-11-21
dot icon29/11/2023
Appointment of Mrs Tracey Stanway as a director on 2023-11-21
dot icon29/11/2023
Cessation of Christopher David Cass as a person with significant control on 2023-11-21
dot icon29/11/2023
Notification of Duncan Heywood as a person with significant control on 2023-11-21
dot icon29/11/2023
Notification of Tracey Stanway as a person with significant control on 2023-11-21
dot icon29/11/2023
Notification of Martin Sweeney as a person with significant control on 2023-11-21
dot icon14/03/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon22/01/2023
Group of companies' accounts made up to 2022-06-30
dot icon14/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon11/03/2022
Group of companies' accounts made up to 2021-06-30
dot icon31/01/2022
Registered office address changed from 4215 Park Approach Thorpe Park Leeds LS15 8GB United Kingdom to Haseldene House 15 Upper York Street Wakefield West Yorkshire WF1 3LQ on 2022-01-31
dot icon11/03/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon21/12/2020
Group of companies' accounts made up to 2020-06-30
dot icon09/03/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon28/01/2020
Group of companies' accounts made up to 2019-06-30
dot icon22/03/2019
Director's details changed for Mr Christopher David Cass on 2019-03-22
dot icon22/03/2019
Change of details for Mr Christopher David Cass as a person with significant control on 2019-03-22
dot icon11/03/2019
Confirmation statement made on 2019-03-09 with no updates
dot icon31/01/2019
Group of companies' accounts made up to 2018-06-30
dot icon20/03/2018
Confirmation statement made on 2018-03-09 with no updates
dot icon14/12/2017
Group of companies' accounts made up to 2017-06-30
dot icon09/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon14/04/2016
Current accounting period extended from 2017-03-31 to 2017-06-30
dot icon14/04/2016
Resolutions
dot icon14/04/2016
Statement of capital following an allotment of shares on 2016-03-15
dot icon14/04/2016
Change of share class name or designation
dot icon14/04/2016
Resolutions
dot icon17/03/2016
Registration of charge 100545820001, created on 2016-03-17
dot icon10/03/2016
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
02/03/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.10M
-
0.00
-
-
2022
0
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Mr Christopher David Cass
Director
10/03/2016 - 21/11/2023
11
Heywood, Duncan Allen
Director
21/11/2023 - Present
2
Mrs Tracey Stanway
Director
21/11/2023 - Present
1

Persons with Significant Control

7
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 CRG HOLDINGS LTD

CRG HOLDINGS LTD is an(a) Active company incorporated on 10/03/2016 with the registered office located at Haseldene House, 15 Upper York Street, Wakefield, West Yorkshire WF1 3LQ. There are currently 2 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 HOLDINGS LTD?

toggle

CRG HOLDINGS LTD is currently Active. It was registered on 10/03/2016 .

Where is CRG HOLDINGS LTD located?

toggle

CRG HOLDINGS LTD is registered at Haseldene House, 15 Upper York Street, Wakefield, West Yorkshire WF1 3LQ.

What does CRG HOLDINGS LTD do?

toggle

CRG HOLDINGS LTD operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CRG HOLDINGS LTD?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-03-02 with updates.