CRH RACING LIMITED

Register to unlock more data on OkredoRegister

CRH RACING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10014556

Incorporation date

19/02/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ramsbury House, Charnham Lane, Hungerford, West Berkshire RG17 0EYCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2016)
dot icon21/04/2026
Registered office address changed from Search House Charnham Lane Hungerford RG17 0EY England to Ramsbury House Charnham Lane Hungerford West Berkshire RG17 0EY on 2026-04-21
dot icon09/03/2026
Change of details for Mrs Judith Ann Evans as a person with significant control on 2026-03-09
dot icon09/03/2026
Confirmation statement made on 2026-03-09 with updates
dot icon01/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/03/2025
Confirmation statement made on 2025-02-18 with no updates
dot icon12/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/02/2024
Confirmation statement made on 2024-02-18 with no updates
dot icon09/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/09/2023
Registered office address changed from Homecroft Collingbourne Road Burbage Marlborough Wiltshire SN8 3RT United Kingdom to Search House Charnham Lane Hungerford RG17 0EY on 2023-09-25
dot icon31/08/2023
Previous accounting period extended from 2023-01-31 to 2023-03-31
dot icon03/10/2022
Registered office address changed from Ground Floor, Dorchester House Reading Road Henley-on-Thames RG9 1HE England to Homecroft Collingbourne Road Burbage Marlborough Wiltshire SN8 3RT on 2022-10-03
dot icon09/03/2022
Total exemption full accounts made up to 2022-01-31
dot icon18/02/2022
Confirmation statement made on 2022-02-18 with updates
dot icon14/02/2022
Director's details changed for Mrs Judith Anne Evans on 2022-02-11
dot icon14/07/2021
Total exemption full accounts made up to 2021-01-31
dot icon18/02/2021
Confirmation statement made on 2021-02-18 with updates
dot icon16/04/2020
Total exemption full accounts made up to 2020-01-31
dot icon10/03/2020
Registered office address changed from Devonshire House Office 116 Aviary Court Wade Road Basingstoke RG24 8PE England to Ground Floor, Dorchester House Reading Road Henley-on-Thames RG9 1HE on 2020-03-10
dot icon19/02/2020
Confirmation statement made on 2020-02-18 with updates
dot icon21/06/2019
Total exemption full accounts made up to 2019-01-31
dot icon19/02/2019
Confirmation statement made on 2019-02-18 with updates
dot icon14/06/2018
Total exemption full accounts made up to 2018-01-31
dot icon19/02/2018
Confirmation statement made on 2018-02-18 with updates
dot icon21/09/2017
Notification of Judith Anne Evans as a person with significant control on 2017-09-19
dot icon21/09/2017
Cessation of Clive Ronald Hilton as a person with significant control on 2017-09-19
dot icon12/09/2017
Total exemption full accounts made up to 2017-01-31
dot icon24/07/2017
Previous accounting period shortened from 2017-02-28 to 2017-01-31
dot icon08/05/2017
Register inspection address has been changed to Devonshire House Office 116 Aviary Court Wade Road Basingstoke Hampshire RG24 8PE
dot icon08/05/2017
Registered office address changed from 318 Temple Drive Bolton Greater Manchester BL1 3LS England to Devonshire House Office 116 Aviary Court Wade Road Basingstoke RG24 8PE on 2017-05-08
dot icon08/05/2017
Termination of appointment of Clive Ronald Hilton as a director on 2017-05-08
dot icon08/05/2017
Termination of appointment of Clive Ronald Hilton as a secretary on 2017-05-08
dot icon08/05/2017
Appointment of Mrs Judith Anne Evans as a director on 2017-05-08
dot icon23/03/2017
Confirmation statement made on 2017-02-18 with updates
dot icon19/02/2016
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
09/03/2027
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
0
49.91K
-
0.00
6.12K
-
2022
0
60.59K
-
0.00
31.97K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, Judith Anne
Director
08/05/2017 - 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 CRH RACING LIMITED

CRH RACING LIMITED is an(a) Active company incorporated on 19/02/2016 with the registered office located at Ramsbury House, Charnham Lane, Hungerford, West Berkshire RG17 0EY. There is currently 1 active director 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 RACING LIMITED?

toggle

CRH RACING LIMITED is currently Active. It was registered on 19/02/2016 .

Where is CRH RACING LIMITED located?

toggle

CRH RACING LIMITED is registered at Ramsbury House, Charnham Lane, Hungerford, West Berkshire RG17 0EY.

What does CRH RACING LIMITED do?

toggle

CRH RACING LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for CRH RACING LIMITED?

toggle

The latest filing was on 21/04/2026: Registered office address changed from Search House Charnham Lane Hungerford RG17 0EY England to Ramsbury House Charnham Lane Hungerford West Berkshire RG17 0EY on 2026-04-21.