CRICKHOWELL RESOURCE AND INFORMATION CENTRE

Register to unlock more data on OkredoRegister

CRICKHOWELL RESOURCE AND INFORMATION CENTRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04668297

Incorporation date

17/02/2003

Size

Micro Entity

Contacts

Registered address

Registered address

The Crickhowell Resource & Information Centre, Beaufort Street, Crickhowell, Powys NP8 1BNCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2003)
dot icon21/04/2026
Confirmation statement made on 2026-04-14 with no updates
dot icon20/08/2025
Micro company accounts made up to 2024-12-31
dot icon18/07/2025
Termination of appointment of Austin Elias Anderson Leirvik as a director on 2025-07-09
dot icon19/04/2025
Confirmation statement made on 2025-04-14 with no updates
dot icon14/09/2024
Micro company accounts made up to 2023-12-31
dot icon12/08/2024
Termination of appointment of Claire Durkin as a director on 2024-07-31
dot icon12/08/2024
Appointment of Mrs Lara Shana Kim Ellis as a director on 2024-07-31
dot icon12/08/2024
Appointment of Mr Michael Paul Sheffield as a director on 2024-07-31
dot icon25/04/2024
Confirmation statement made on 2024-04-14 with no updates
dot icon14/09/2023
Micro company accounts made up to 2022-12-31
dot icon19/08/2023
Director's details changed for Mr Austin Elias Anderson Leirvik on 2023-08-18
dot icon07/08/2023
Termination of appointment of Tanya Louise Powell as a director on 2023-07-31
dot icon07/08/2023
Appointment of Mr Austin Elias Anderson Leirvik as a director on 2023-07-12
dot icon29/05/2023
Termination of appointment of Lee Dickon Wright as a director on 2023-05-15
dot icon29/05/2023
Termination of appointment of Kirsty Ann Perrett as a director on 2023-05-15
dot icon19/05/2023
Confirmation statement made on 2023-04-14 with no updates
dot icon03/09/2022
Micro company accounts made up to 2021-12-31
dot icon25/08/2022
Termination of appointment of David Frank Thomas as a director on 2022-08-12
dot icon02/05/2022
Confirmation statement made on 2022-04-14 with no updates
dot icon09/12/2021
Appointment of Mrs Kirsty Ann Perrett as a director on 2021-11-30
dot icon09/12/2021
Appointment of Mrs Claire Durkin as a director on 2021-11-30
dot icon09/12/2021
Termination of appointment of Jane Patricia Moseley as a director on 2021-11-30
dot icon09/12/2021
Director's details changed for Mr. Andrew Richard Johns on 2021-11-30
dot icon09/12/2021
Termination of appointment of Hywel Bevan as a director on 2021-11-30
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon17/04/2021
Confirmation statement made on 2021-04-14 with no updates
dot icon14/04/2021
Appointment of Mrs Tanya Louise Powell as a director on 2021-04-01
dot icon14/04/2021
Appointment of Mr Lee Dickon Wright as a director on 2021-04-01
dot icon26/11/2020
Termination of appointment of Cyril Teasdale as a director on 2020-05-01
dot icon02/10/2020
Micro company accounts made up to 2019-12-31
dot icon29/08/2020
Termination of appointment of Ian Ralph Mabberley as a director on 2020-03-31
dot icon13/03/2020
Confirmation statement made on 2020-03-07 with no updates
dot icon13/03/2020
Termination of appointment of Sian Phillips as a director on 2020-03-06
dot icon20/06/2019
Micro company accounts made up to 2018-12-31
dot icon18/03/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon21/06/2018
Micro company accounts made up to 2017-12-31
dot icon20/03/2018
Confirmation statement made on 2018-03-07 with no updates
dot icon20/03/2018
Termination of appointment of Sian Phillips as a director on 2018-03-17
dot icon20/03/2018
Appointment of Mr William Martin Charles Chase as a director on 2018-01-22
dot icon20/03/2018
Appointment of Mrs Jane Patricia Moseley as a director on 2018-01-22
dot icon16/03/2018
Director's details changed for Mr. Andrew Richard Johns on 2017-12-20
dot icon24/05/2017
Micro company accounts made up to 2016-12-31
dot icon07/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon29/06/2016
Appointment of Mrs Sian Phillips as a director on 2016-05-04
dot icon29/06/2016
Appointment of Mr Hywel Bevan as a director on 2015-04-29
dot icon22/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/06/2016
Termination of appointment of Judith Lynnette D'anna as a director on 2016-05-04
dot icon15/03/2016
Annual return made up to 2016-02-17 no member list
dot icon15/03/2016
Termination of appointment of Kate White as a director on 2015-06-01
dot icon15/03/2016
Appointment of Mrs Sian Phillips as a director on 2016-01-01
dot icon16/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/03/2015
Annual return made up to 2015-02-17 no member list
dot icon16/03/2015
Termination of appointment of Ann Chamberlain as a director on 2014-09-30
dot icon21/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/03/2014
Annual return made up to 2014-02-17 no member list
dot icon19/03/2014
Appointment of Ms Kate White as a director
dot icon17/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/03/2013
Annual return made up to 2013-02-17 no member list
dot icon04/02/2013
Appointment of Mrs Judith Lynnette D'anna as a director
dot icon30/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/05/2012
Termination of appointment of Jacqueline Charlton as a director
dot icon09/05/2012
Termination of appointment of Andrew Fryer as a director
dot icon23/02/2012
Annual return made up to 2012-02-17 no member list
dot icon06/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/04/2011
Appointment of Mr Ian Ralph Mabberley as a director
dot icon18/04/2011
Termination of appointment of Christopher Blake as a director
dot icon01/03/2011
Annual return made up to 2011-02-17 no member list
dot icon28/02/2011
Director's details changed for Mr David Frank Thomas on 2010-03-01
dot icon28/02/2011
Director's details changed for James Christopher Crickhowell on 2010-03-01
dot icon24/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/03/2010
Termination of appointment of Stephen Lewis as a director
dot icon16/03/2010
Annual return made up to 2010-02-17 no member list
dot icon15/03/2010
Director's details changed for Ann Chamberlain on 2010-03-15
dot icon15/03/2010
Director's details changed for James Christopher Crickhowell on 2010-03-15
dot icon15/03/2010
Director's details changed for Andrew Lorne Melville Fryer on 2010-03-15
dot icon15/03/2010
Appointment of Mr David Frank Thomas as a director
dot icon09/12/2009
Appointment of Mr Stephen Roger Lewis as a director
dot icon12/11/2009
Appointment of Mr. Andrew Richard Johns as a director
dot icon27/10/2009
Termination of appointment of Vaughan Bennett as a director
dot icon27/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/03/2009
Annual return made up to 17/02/09
dot icon10/03/2009
Director appointed mr christopher john blake
dot icon23/12/2008
Director appointed james christopher crickhowell
dot icon11/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon25/03/2008
Appointment terminated director sydney fewster
dot icon15/03/2008
Annual return made up to 17/02/08
dot icon14/03/2008
Location of debenture register
dot icon14/03/2008
Registered office changed on 14/03/2008 from the crickhowell resource & i nformation centre beaufort street, crickhowell powys NP8 1BN
dot icon14/03/2008
Location of register of members
dot icon13/03/2008
Appointment terminated director margaret morris
dot icon18/01/2008
Declaration of satisfaction of mortgage/charge
dot icon02/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon21/09/2007
Particulars of mortgage/charge
dot icon16/03/2007
Resolutions
dot icon07/03/2007
Annual return made up to 17/02/07
dot icon07/03/2007
Location of debenture register
dot icon07/03/2007
Location of register of members
dot icon07/03/2007
Registered office changed on 07/03/07 from: the market hall high street crickhowell powys NP8 1BD
dot icon06/03/2007
Director resigned
dot icon06/03/2007
Director resigned
dot icon27/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon14/03/2006
Annual return made up to 17/02/06
dot icon14/03/2006
Director's particulars changed
dot icon13/10/2005
Director resigned
dot icon13/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon18/03/2005
Annual return made up to 17/02/05
dot icon16/03/2005
Secretary resigned
dot icon02/03/2005
Accounting reference date shortened from 28/02/05 to 31/12/04
dot icon22/12/2004
Memorandum and Articles of Association
dot icon20/12/2004
Accounts for a dormant company made up to 2004-02-29
dot icon03/11/2004
New director appointed
dot icon19/10/2004
New secretary appointed
dot icon01/09/2004
New director appointed
dot icon18/08/2004
Director resigned
dot icon18/08/2004
Director resigned
dot icon18/08/2004
Director resigned
dot icon13/08/2004
New director appointed
dot icon13/08/2004
New director appointed
dot icon13/08/2004
New director appointed
dot icon13/08/2004
New director appointed
dot icon13/08/2004
New director appointed
dot icon13/08/2004
New director appointed
dot icon13/08/2004
New director appointed
dot icon02/07/2004
Memorandum and Articles of Association
dot icon13/03/2004
Annual return made up to 17/02/04
dot icon17/02/2003
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
14/04/2026
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
78.09K
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Suter, James Christopher Lovelace
Director
13/11/2008 - Present
5
Durkin, Claire
Director
30/11/2021 - 31/07/2024
5
Sheffield, Michael Paul
Director
31/07/2024 - Present
23
Perrett, Kirsty Ann
Director
30/11/2021 - 15/05/2023
2
Chase, William Martin Charles
Director
22/01/2018 - 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

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 CRICKHOWELL RESOURCE AND INFORMATION CENTRE

CRICKHOWELL RESOURCE AND INFORMATION CENTRE is an(a) Active company incorporated on 17/02/2003 with the registered office located at The Crickhowell Resource & Information Centre, Beaufort Street, Crickhowell, Powys NP8 1BN. There are currently 5 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 CRICKHOWELL RESOURCE AND INFORMATION CENTRE?

toggle

CRICKHOWELL RESOURCE AND INFORMATION CENTRE is currently Active. It was registered on 17/02/2003 .

Where is CRICKHOWELL RESOURCE AND INFORMATION CENTRE located?

toggle

CRICKHOWELL RESOURCE AND INFORMATION CENTRE is registered at The Crickhowell Resource & Information Centre, Beaufort Street, Crickhowell, Powys NP8 1BN.

What does CRICKHOWELL RESOURCE AND INFORMATION CENTRE do?

toggle

CRICKHOWELL RESOURCE AND INFORMATION CENTRE operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CRICKHOWELL RESOURCE AND INFORMATION CENTRE?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-04-14 with no updates.