CRH GROUP LIMITED

Register to unlock more data on OkredoRegister

CRH GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05281259

Incorporation date

09/11/2004

Size

Full

Contacts

Registered address

Registered address

7th Floor 11 Strand, London WC2R 5HRCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2004)
dot icon03/02/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon01/10/2025
Termination of appointment of Aylwyn Bryan as a director on 2025-10-01
dot icon01/10/2025
Appointment of Alan Connolly as a director on 2025-10-01
dot icon22/09/2025
Full accounts made up to 2024-12-31
dot icon28/01/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon20/11/2024
Full accounts made up to 2023-12-31
dot icon12/02/2024
Registered office address changed from Level 4 40 Strand London WC2N 5RW United Kingdom to 7th Floor 11 Strand London WC2R 5HR on 2024-02-12
dot icon30/01/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon22/09/2023
Full accounts made up to 2022-12-31
dot icon06/02/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon29/01/2023
Termination of appointment of Gina Jardine as a director on 2023-01-10
dot icon15/11/2022
Full accounts made up to 2021-12-31
dot icon11/11/2022
Appointment of Rachael Marie Hicks as a director on 2022-11-09
dot icon26/08/2022
Change of details for Crh (Uk) Limited as a person with significant control on 2022-08-15
dot icon19/08/2022
Secretary's details changed for Tarmac Secretaries (Uk) Limited on 2022-08-15
dot icon24/03/2022
Full accounts made up to 2020-12-31
dot icon03/02/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon02/02/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon23/12/2020
Full accounts made up to 2019-12-31
dot icon03/02/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon11/07/2019
Appointment of Gina Jardine as a director on 2019-07-02
dot icon11/07/2019
Termination of appointment of Kathryn Louise Durrant as a director on 2019-07-02
dot icon31/01/2019
Confirmation statement made on 2019-01-24 with updates
dot icon25/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon14/08/2018
Second filing for the appointment of Kathryn Durrant as a director
dot icon20/07/2018
Registered office address changed from Portland House Bickenhill Lane Birmingham B37 7BQ England to Level 4 40 Strand London WC2N 5RW on 2018-07-20
dot icon05/07/2018
Appointment of Ms Kathryn Durrant as a director on 2018-07-01
dot icon05/07/2018
Appointment of Mr Aylwyn Bryan as a director on 2018-07-01
dot icon05/07/2018
Termination of appointment of Michael John Choules as a director on 2018-07-01
dot icon05/07/2018
Termination of appointment of Andrew John William Donnan as a director on 2018-07-01
dot icon24/01/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon03/11/2017
Confirmation statement made on 2017-11-03 with updates
dot icon04/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon04/08/2017
Director's details changed for Mr Michael John Choules on 2017-06-12
dot icon21/02/2017
Appointment of Mr Michael John Choules as a director on 2017-02-01
dot icon21/02/2017
Director's details changed for Mr Andrew John William Donnan on 2017-02-20
dot icon21/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon01/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon06/07/2016
Termination of appointment of Stephen Philip Hardy as a secretary on 2016-06-06
dot icon06/07/2016
Appointment of Tarmac Secretaries (Uk) Limited as a secretary on 2016-05-06
dot icon06/07/2016
Termination of appointment of Stephen Philip Hardy as a director on 2016-06-06
dot icon24/02/2016
Registered office address changed from Hill Dickinson Llp St. Pauls Square Liverpool L3 9SJ to Portland House Bickenhill Lane Birmingham B37 7BQ on 2016-02-24
dot icon17/11/2015
Annual return made up to 2015-11-09 with full list of shareholders
dot icon28/10/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-11-09
dot icon13/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon12/01/2015
Registered office address changed from , Leicester Road, Ibstock, Leicestershire, LE67 6HS to Hill Dickinson Llp St. Pauls Square Liverpool L3 9SJ on 2015-01-12
dot icon12/01/2015
Appointment of Mr Andrew John William Donnan as a director on 2014-12-11
dot icon12/01/2015
Termination of appointment of Kevin John Sims as a director on 2014-12-11
dot icon03/12/2014
Annual return made up to 2014-11-09 with full list of shareholders
dot icon26/02/2014
Accounts for a dormant company made up to 2013-12-31
dot icon11/11/2013
Annual return made up to 2013-11-09 with full list of shareholders
dot icon16/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon30/11/2012
Annual return made up to 2012-11-09 with full list of shareholders
dot icon23/03/2012
Accounts for a dormant company made up to 2011-12-31
dot icon10/11/2011
Annual return made up to 2011-11-09 with full list of shareholders
dot icon25/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon08/04/2011
Appointment of Mr Kevin John Sims as a director
dot icon08/04/2011
Appointment of Mr Stephen Philip Hardy as a director
dot icon08/04/2011
Termination of appointment of Geoffrey Bull as a director
dot icon16/11/2010
Annual return made up to 2010-11-09 with full list of shareholders
dot icon16/11/2010
Secretary's details changed for Mr Stephen Philip Hardy on 2010-11-09
dot icon16/11/2010
Director's details changed for Mr Geoffrey Ronald Bull on 2010-11-09
dot icon28/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon24/11/2009
Annual return made up to 2009-11-09 with full list of shareholders
dot icon04/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon11/11/2008
Return made up to 09/11/08; full list of members
dot icon06/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon23/01/2008
Return made up to 09/11/07; full list of members
dot icon23/01/2008
Location of register of members
dot icon04/11/2007
Accounts for a dormant company made up to 2006-12-31
dot icon13/12/2006
Return made up to 09/11/06; full list of members
dot icon18/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon12/01/2006
Return made up to 09/11/05; full list of members
dot icon20/09/2005
Accounting reference date extended from 30/11/05 to 31/12/05
dot icon10/05/2005
Director resigned
dot icon10/05/2005
Secretary resigned;director resigned
dot icon10/05/2005
Registered office changed on 10/05/05 from: fountain precinct, balm green, sheffield, south yorkshire S1 1RZ
dot icon10/05/2005
New director appointed
dot icon10/05/2005
New secretary appointed
dot icon19/11/2004
Certificate of change of name
dot icon09/11/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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
Jardine, Gina
Director
01/07/2019 - 09/01/2023
-
Hicks, Rachael Marie
Director
09/11/2022 - Present
-
Bryan, Aylwyn
Director
01/07/2018 - 01/10/2025
-
Connolly, Alan
Director
01/10/2025 - Present
-

Persons with Significant Control

0

No PSC data available.

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 CRH GROUP LIMITED

CRH GROUP LIMITED is an(a) Active company incorporated on 09/11/2004 with the registered office located at 7th Floor 11 Strand, London WC2R 5HR. 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 CRH GROUP LIMITED?

toggle

CRH GROUP LIMITED is currently Active. It was registered on 09/11/2004 .

Where is CRH GROUP LIMITED located?

toggle

CRH GROUP LIMITED is registered at 7th Floor 11 Strand, London WC2R 5HR.

What does CRH GROUP LIMITED do?

toggle

CRH GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CRH GROUP LIMITED?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2026-01-24 with no updates.