CRICKMAY LIMITED

Register to unlock more data on OkredoRegister

CRICKMAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04258882

Incorporation date

25/07/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

22 London Road, Horsham, West Sussex RH12 1AYCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2001)
dot icon25/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon06/08/2025
Confirmation statement made on 2025-07-25 with updates
dot icon14/01/2025
Total exemption full accounts made up to 2024-05-31
dot icon04/12/2024
Cessation of George Andrew Hall as a person with significant control on 2024-11-25
dot icon04/12/2024
Cessation of Jonathan Mack as a person with significant control on 2024-11-25
dot icon04/12/2024
Cessation of Hugh Mcshane as a person with significant control on 2024-11-25
dot icon04/12/2024
Notification of a person with significant control statement
dot icon06/11/2024
Memorandum and Articles of Association
dot icon06/11/2024
Resolutions
dot icon05/11/2024
Particulars of variation of rights attached to shares
dot icon04/11/2024
Change of share class name or designation
dot icon30/10/2024
Change of details for Jonathan Mack as a person with significant control on 2024-10-25
dot icon30/10/2024
Director's details changed for George Andrew Hall on 2024-10-25
dot icon29/10/2024
Director's details changed for Jonathan Mack on 2024-10-25
dot icon29/10/2024
Change of details for George Andrew Hall as a person with significant control on 2024-10-25
dot icon29/10/2024
Appointment of Alexander Michael James Mullett as a director on 2024-10-29
dot icon29/07/2024
Confirmation statement made on 2024-07-25 with updates
dot icon09/01/2024
Total exemption full accounts made up to 2023-05-31
dot icon02/08/2023
Confirmation statement made on 2023-07-25 with updates
dot icon30/12/2022
Total exemption full accounts made up to 2022-05-31
dot icon05/08/2022
Confirmation statement made on 2022-07-25 with no updates
dot icon16/11/2021
Total exemption full accounts made up to 2021-05-31
dot icon23/08/2021
Purchase of own shares.
dot icon02/08/2021
Confirmation statement made on 2021-07-25 with updates
dot icon02/08/2021
Termination of appointment of Trevor Michael Hucker as a secretary on 2021-07-20
dot icon22/07/2021
Notification of Hugh Mcshane as a person with significant control on 2021-06-25
dot icon22/07/2021
Notification of Jonathan Mack as a person with significant control on 2021-06-25
dot icon22/07/2021
Notification of George Andrew Hall as a person with significant control on 2021-06-25
dot icon22/07/2021
Cessation of Trevor Michael Hucker as a person with significant control on 2021-06-25
dot icon22/07/2021
Cessation of Adam Hyde Walker as a person with significant control on 2021-04-01
dot icon15/07/2021
Cancellation of shares. Statement of capital on 2021-06-25
dot icon04/06/2021
Termination of appointment of Adam Hyde Walker as a director on 2021-05-31
dot icon28/05/2021
Purchase of own shares.
dot icon05/05/2021
Cancellation of shares. Statement of capital on 2021-04-01
dot icon27/04/2021
Total exemption full accounts made up to 2020-05-31
dot icon06/02/2021
Termination of appointment of Trevor Michael Hucker as a director on 2021-01-01
dot icon12/08/2020
Confirmation statement made on 2020-07-25 with no updates
dot icon27/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon26/07/2019
Change of details for Mr Adam Hyde Walker as a person with significant control on 2018-11-08
dot icon26/07/2019
Change of details for Mr Trevor Michael Hucker as a person with significant control on 2018-11-08
dot icon26/07/2019
Confirmation statement made on 2019-07-25 with updates
dot icon19/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon01/08/2018
Confirmation statement made on 2018-07-25 with updates
dot icon23/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon19/02/2018
Change of share class name or designation
dot icon16/02/2018
Resolutions
dot icon16/02/2018
Resolutions
dot icon11/02/2018
Statement of capital following an allotment of shares on 2018-01-26
dot icon31/07/2017
Confirmation statement made on 2017-07-25 with updates
dot icon21/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon20/02/2017
Appointment of Hugh Mcshane as a director on 2017-01-01
dot icon26/07/2016
Confirmation statement made on 2016-07-25 with updates
dot icon06/07/2016
Termination of appointment of Christopher John Hickey as a director on 2016-06-01
dot icon22/06/2016
Appointment of Jonathan Mack as a director on 2016-06-01
dot icon22/06/2016
Appointment of Christopher John Hickey as a director on 2016-06-01
dot icon12/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon27/07/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon24/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon31/07/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon04/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon14/08/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon05/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon13/09/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-07-25
dot icon25/07/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon27/07/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon26/07/2011
Director's details changed for George Andrew Hall on 2011-07-24
dot icon10/06/2011
Appointment of George Andrew Hall as a director
dot icon20/11/2010
Particulars of a mortgage or charge / charge no: 1
dot icon25/10/2010
Accounts for a dormant company made up to 2010-05-31
dot icon30/07/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon30/07/2010
Director's details changed for Adam Hyde Walker on 2010-07-20
dot icon30/07/2010
Director's details changed for Mr. Trevor Michael Hucker on 2010-07-20
dot icon30/07/2010
Secretary's details changed for Mr. Trevor Michael Hucker on 2010-07-20
dot icon24/05/2010
Current accounting period shortened from 2010-07-31 to 2010-05-31
dot icon24/05/2010
Registered office address changed from 2 Upperton Gardens Eastbourne East Sussex BN21 2AH on 2010-05-24
dot icon19/05/2010
Director's details changed for Mr. Trevor Michael Hucker on 2010-05-19
dot icon19/05/2010
Director's details changed for Adam Hyde Walker on 2010-05-19
dot icon19/05/2010
Termination of appointment of Richard Ball as a director
dot icon19/05/2010
Termination of appointment of Hugh Mcshane as a director
dot icon19/05/2010
Director's details changed for Trevor Hucker on 2010-05-18
dot icon19/05/2010
Secretary's details changed for Trevor Hucker on 2010-05-18
dot icon06/05/2010
Termination of appointment of Hugh Mcshane as a director
dot icon28/08/2009
Accounts for a dormant company made up to 2009-07-31
dot icon25/08/2009
Return made up to 25/07/09; full list of members
dot icon13/08/2008
Accounts for a dormant company made up to 2008-07-31
dot icon04/08/2008
Return made up to 25/07/08; full list of members
dot icon17/08/2007
Accounts for a dormant company made up to 2007-07-31
dot icon09/08/2007
Return made up to 25/07/07; full list of members
dot icon09/08/2007
Director's particulars changed
dot icon10/08/2006
Accounts for a dormant company made up to 2006-07-31
dot icon03/08/2006
Return made up to 25/07/06; full list of members
dot icon04/07/2006
Accounts for a dormant company made up to 2005-07-31
dot icon08/03/2006
Return made up to 25/07/05; full list of members
dot icon06/03/2006
Registered office changed on 06/03/06 from: ashdown house 2 eversfield road eastbourne east sussex BN21 2AS
dot icon29/09/2004
Accounts for a dormant company made up to 2004-07-31
dot icon24/08/2004
Return made up to 25/07/04; full list of members
dot icon13/04/2004
Accounts for a dormant company made up to 2003-07-31
dot icon07/08/2003
Accounts for a dormant company made up to 2002-07-31
dot icon07/08/2003
Return made up to 25/07/03; full list of members
dot icon11/09/2002
Return made up to 25/07/02; full list of members
dot icon11/09/2002
Registered office changed on 11/09/02 from: c/0 price & company 30-32 gildredge road eastbourne east sussex BN21 4SH
dot icon21/06/2002
Ad 01/06/02--------- £ si 2@1=2 £ ic 2/4
dot icon06/06/2002
New secretary appointed;new director appointed
dot icon06/06/2002
New director appointed
dot icon06/06/2002
New director appointed
dot icon06/06/2002
New director appointed
dot icon06/06/2002
Director resigned
dot icon06/06/2002
Secretary resigned
dot icon25/07/2001
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
31/05/2025
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
349.49K
-
0.00
219.31K
-
2022
15
309.70K
-
0.00
178.14K
-
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
Mack, Jonathan
Director
01/06/2016 - Present
-
Mcshane, Hugh
Director
01/01/2017 - Present
-
Mullett, Alexander Michael James
Director
29/10/2024 - Present
-
Hall, George Andrew
Director
01/06/2010 - Present
-

Persons with Significant Control

8
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 CRICKMAY LIMITED

CRICKMAY LIMITED is an(a) Active company incorporated on 25/07/2001 with the registered office located at 22 London Road, Horsham, West Sussex RH12 1AY. There are currently 4 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 CRICKMAY LIMITED?

toggle

CRICKMAY LIMITED is currently Active. It was registered on 25/07/2001 .

Where is CRICKMAY LIMITED located?

toggle

CRICKMAY LIMITED is registered at 22 London Road, Horsham, West Sussex RH12 1AY.

What does CRICKMAY LIMITED do?

toggle

CRICKMAY LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for CRICKMAY LIMITED?

toggle

The latest filing was on 25/02/2026: Total exemption full accounts made up to 2025-05-31.