CRICKETTS OF BERKSHIRE LIMITED

Register to unlock more data on OkredoRegister

CRICKETTS OF BERKSHIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04637744

Incorporation date

15/01/2003

Size

Micro Entity

Contacts

Registered address

Registered address

14 The Broadway, Newbury, Berkshire RG14 1BACopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2003)
dot icon22/01/2026
Confirmation statement made on 2026-01-15 with updates
dot icon06/06/2025
Micro company accounts made up to 2024-12-31
dot icon27/01/2025
Confirmation statement made on 2025-01-15 with updates
dot icon27/09/2024
Director's details changed for Miss Amy Rose Talbot on 2024-09-07
dot icon27/09/2024
Director's details changed for Mr Scott Spencer Talbot on 2024-08-01
dot icon27/09/2024
Change of details for Mr Scott Spencer Talbot as a person with significant control on 2024-08-01
dot icon05/09/2024
Micro company accounts made up to 2023-12-31
dot icon10/04/2024
Cessation of Kathleen Veronica Crickett as a person with significant control on 2024-03-25
dot icon10/04/2024
Termination of appointment of Katleen Veronica Crickett as a secretary on 2024-03-25
dot icon10/04/2024
Termination of appointment of Kathleen Veronica Crickett as a director on 2024-03-25
dot icon10/04/2024
Appointment of Miss Amy Rose Talbot as a director on 2024-03-25
dot icon16/01/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon24/07/2023
Micro company accounts made up to 2022-12-31
dot icon18/01/2023
Confirmation statement made on 2023-01-15 with updates
dot icon16/10/2022
Cessation of Mark John Talbot as a person with significant control on 2022-10-04
dot icon16/10/2022
Termination of appointment of Mark John Talbot as a director on 2022-10-04
dot icon14/07/2022
Micro company accounts made up to 2021-12-31
dot icon18/01/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon05/05/2021
Micro company accounts made up to 2020-12-31
dot icon15/01/2021
Confirmation statement made on 2021-01-15 with updates
dot icon15/01/2021
Director's details changed for Mr Scott Spencer Talbot on 2020-12-01
dot icon06/10/2020
Director's details changed for Mr Scott Spencer Talbot on 2020-09-28
dot icon29/09/2020
Micro company accounts made up to 2019-12-31
dot icon17/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon09/04/2019
Micro company accounts made up to 2018-12-31
dot icon18/01/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon15/01/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon23/09/2017
Micro company accounts made up to 2016-12-31
dot icon16/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon16/01/2017
Director's details changed for Mr Scott Spencer Talbot on 2016-03-30
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/02/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/01/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/01/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon23/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/03/2013
Director's details changed for Mrs Kathleen Veronica Crickett on 2013-03-19
dot icon19/03/2013
Secretary's details changed for Mrs Katleen Veronica Crickett on 2013-03-19
dot icon22/01/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon22/01/2013
Secretary's details changed for Mrs Katleen Veronica Crickett on 2012-12-22
dot icon22/01/2013
Director's details changed for Mrs Kathleen Veronica Crickett on 2012-12-22
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/01/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon20/01/2012
Director's details changed for Mrs Kathleen Veronica Crickett on 2012-01-01
dot icon20/01/2012
Secretary's details changed for Mrs Katleen Veronica Crickett on 2012-01-01
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/02/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon09/02/2011
Registered office address changed from 46 Cheap Street Newbury Berkshire RG14 5BX on 2011-02-09
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/02/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon12/02/2010
Secretary's details changed for Katleen Crickett on 2010-01-04
dot icon12/02/2010
Director's details changed for Mr Mark John Talbot on 2010-01-15
dot icon12/02/2010
Director's details changed for Kathleen Veronica Crickett on 2010-01-04
dot icon12/02/2010
Director's details changed for Scott Spencer Talbot on 2010-01-15
dot icon02/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/02/2009
Return made up to 15/01/09; full list of members
dot icon16/12/2008
Total exemption small company accounts made up to 2008-01-31
dot icon06/08/2008
Director appointed scott spencer talbot
dot icon28/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/05/2008
Appointment terminated secretary ch business services LIMITED
dot icon14/04/2008
Registered office changed on 14/04/2008 from 46 cheap street newbury berks RG14 5BX england
dot icon14/04/2008
Secretary appointed katleen crickett
dot icon14/04/2008
Appointment terminate, secretary clark howes LLP logged form
dot icon14/04/2008
Appointment terminated director william crickett
dot icon14/04/2008
Director appointed mark john talbot
dot icon14/04/2008
Accounting reference date shortened from 31/01/2009 to 31/12/2008
dot icon01/04/2008
Registered office changed on 01/04/2008 from 2 minton place victoria road bicester oxfordshire OX26 6QB
dot icon19/03/2008
Particulars of a mortgage or charge / charge no: 3
dot icon17/01/2008
Return made up to 15/01/08; full list of members
dot icon13/09/2007
Total exemption small company accounts made up to 2007-01-31
dot icon15/02/2007
Ad 08/07/06--------- £ si 300@1
dot icon15/02/2007
Return made up to 15/01/07; full list of members
dot icon02/10/2006
Total exemption small company accounts made up to 2006-01-31
dot icon24/07/2006
Nc inc already adjusted 07/07/06
dot icon24/07/2006
Resolutions
dot icon24/07/2006
Resolutions
dot icon20/01/2006
Return made up to 15/01/06; full list of members
dot icon03/08/2005
Total exemption small company accounts made up to 2005-01-31
dot icon18/05/2005
New director appointed
dot icon13/05/2005
Return made up to 15/01/05; full list of members
dot icon06/05/2005
Resolutions
dot icon06/05/2005
Resolutions
dot icon06/05/2005
Resolutions
dot icon06/05/2005
Resolutions
dot icon06/05/2005
Resolutions
dot icon06/05/2005
Resolutions
dot icon29/04/2005
Secretary resigned
dot icon07/10/2004
Ad 01/09/04--------- £ si 98@1=98 £ ic 2/100
dot icon25/08/2004
New secretary appointed
dot icon25/08/2004
Director resigned
dot icon02/08/2004
Total exemption small company accounts made up to 2004-01-31
dot icon17/02/2004
Secretary resigned
dot icon17/02/2004
Return made up to 15/01/04; full list of members
dot icon22/10/2003
New director appointed
dot icon22/10/2003
Ad 15/01/03--------- £ si 1@1=1 £ ic 1/2
dot icon28/06/2003
Particulars of mortgage/charge
dot icon26/04/2003
Particulars of mortgage/charge
dot icon01/04/2003
New secretary appointed
dot icon01/04/2003
Secretary resigned
dot icon01/04/2003
Registered office changed on 01/04/03 from: lancaster house 110 high street hungerford berkshire RG17 0NB
dot icon04/02/2003
Director resigned
dot icon04/02/2003
Secretary resigned
dot icon04/02/2003
New director appointed
dot icon04/02/2003
New secretary appointed
dot icon04/02/2003
Registered office changed on 04/02/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
dot icon15/01/2003
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
31/12/2024
dot iconNext confirmation date
15/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
115.59K
-
0.00
-
-
2022
4
149.79K
-
0.00
-
-
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
Crickett, Kathleen Veronica
Director
15/01/2003 - 25/03/2024
2
Mr Scott Spencer Talbot
Director
01/08/2008 - Present
5
Crickett, Katleen Veronica
Secretary
04/04/2008 - 25/03/2024
-
Talbot, Amy Rose
Director
25/03/2024 - Present
-

Persons with Significant Control

4
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 CRICKETTS OF BERKSHIRE LIMITED

CRICKETTS OF BERKSHIRE LIMITED is an(a) Active company incorporated on 15/01/2003 with the registered office located at 14 The Broadway, Newbury, Berkshire RG14 1BA. 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 CRICKETTS OF BERKSHIRE LIMITED?

toggle

CRICKETTS OF BERKSHIRE LIMITED is currently Active. It was registered on 15/01/2003 .

Where is CRICKETTS OF BERKSHIRE LIMITED located?

toggle

CRICKETTS OF BERKSHIRE LIMITED is registered at 14 The Broadway, Newbury, Berkshire RG14 1BA.

What does CRICKETTS OF BERKSHIRE LIMITED do?

toggle

CRICKETTS OF BERKSHIRE LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for CRICKETTS OF BERKSHIRE LIMITED?

toggle

The latest filing was on 22/01/2026: Confirmation statement made on 2026-01-15 with updates.