CRIMSON HILL SUPPORT LTD

Register to unlock more data on OkredoRegister

CRIMSON HILL SUPPORT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05933306

Incorporation date

13/09/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ferrydown House, 43 Fore Street, North Petherton, Bridgwater TA6 6PYCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2006)
dot icon11/04/2026
Registration of a charge with Charles court order to extend. Charge code 059333060007, created on 2025-12-11
dot icon18/12/2025
Change of details for Mr Stephen Arthur Ball as a person with significant control on 2025-12-18
dot icon18/12/2025
Change of details for Ms Felicity Jane Colton-Lane as a person with significant control on 2025-12-18
dot icon23/10/2025
Confirmation statement made on 2025-09-13 with no updates
dot icon13/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon08/11/2024
Confirmation statement made on 2024-09-13 with no updates
dot icon17/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon22/02/2024
Resolutions
dot icon22/02/2024
Memorandum and Articles of Association
dot icon30/01/2024
Appointment of Miss Aimee Saunders-Phillips as a director on 2024-01-16
dot icon30/01/2024
Appointment of Miss Louise Durham as a director on 2024-01-16
dot icon18/10/2023
Termination of appointment of Nicholas Leigh Jones as a director on 2023-05-26
dot icon18/10/2023
Confirmation statement made on 2023-09-13 with no updates
dot icon29/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon04/05/2023
Secretary's details changed for Mr Stephen Arthur Ball on 2023-05-04
dot icon03/12/2022
Compulsory strike-off action has been discontinued
dot icon02/12/2022
Confirmation statement made on 2022-09-13 with no updates
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon27/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon04/11/2021
Director's details changed for Mr Stephen Arthur Ball on 2021-11-01
dot icon04/11/2021
Director's details changed for Ms Felicity Jane Colton-Lane on 2021-11-01
dot icon04/11/2021
Confirmation statement made on 2021-09-13 with no updates
dot icon25/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon17/11/2020
Confirmation statement made on 2020-09-13 with no updates
dot icon10/09/2020
Appointment of Mr Nicholas Leigh Jones as a director on 2020-09-10
dot icon28/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon28/10/2019
Confirmation statement made on 2019-09-13 with no updates
dot icon25/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon08/10/2018
Confirmation statement made on 2018-09-13 with no updates
dot icon08/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon19/09/2017
Confirmation statement made on 2017-09-13 with no updates
dot icon21/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon29/09/2016
Confirmation statement made on 2016-09-13 with updates
dot icon29/09/2016
Registered office address changed from Oldways Wrantage Taunton Somerset TA3 6DF to Ferrydown House, 43 Fore Street North Petherton Bridgwater TA6 6PY on 2016-09-29
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon04/11/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon04/11/2015
Register inspection address has been changed from Creech Castle Bathpool Taunton Somerset TA1 2DX United Kingdom to Ferrydown House 43 Fore Street North Petherton Bridgwater Somerset TA6 6PY
dot icon06/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon06/05/2015
Registration of charge 059333060006, created on 2015-04-24
dot icon17/09/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon20/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon28/12/2013
Registration of charge 059333060005
dot icon28/09/2013
Registration of charge 059333060004
dot icon24/09/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon13/07/2013
Registration of charge 059333060003
dot icon08/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon20/09/2012
Particulars of a mortgage or charge / charge no: 2
dot icon17/09/2012
Annual return made up to 2012-09-13 with full list of shareholders
dot icon12/05/2012
Particulars of a mortgage or charge / charge no: 1
dot icon24/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon18/10/2011
Annual return made up to 2011-09-13 with full list of shareholders
dot icon09/05/2011
Accounts for a small company made up to 2010-09-30
dot icon19/10/2010
Annual return made up to 2010-09-13 with full list of shareholders
dot icon18/10/2010
Register(s) moved to registered inspection location
dot icon18/10/2010
Register inspection address has been changed
dot icon18/10/2010
Director's details changed for Felicity Colton-Lane on 2010-09-13
dot icon18/10/2010
Director's details changed for Stephen Arthur Ball on 2010-09-13
dot icon29/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon12/10/2009
Annual return made up to 2009-09-13 with full list of shareholders
dot icon22/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon10/12/2008
Return made up to 13/09/08; full list of members
dot icon10/12/2008
Director and secretary's change of particulars / stephen ball / 09/12/2008
dot icon10/12/2008
Director's change of particulars / felicity colton-lane / 09/12/2008
dot icon10/07/2008
Accounts for a dormant company made up to 2007-09-30
dot icon04/07/2008
Memorandum and Articles of Association
dot icon25/06/2008
Certificate of change of name
dot icon15/10/2007
Return made up to 13/09/07; full list of members
dot icon13/09/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-6 *

* during past year

Number of employees

107
2022
change arrow icon-4.47 % *

* during past year

Cash in Bank

£286,652.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
13/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
113
733.93K
-
0.00
300.08K
-
2022
107
693.69K
-
0.00
286.65K
-
2022
107
693.69K
-
0.00
286.65K
-

Employees

2022

Employees

107 Descended-5 % *

Net Assets(GBP)

693.69K £Descended-5.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

286.65K £Descended-4.47 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ball, Stephen Arthur
Director
13/09/2006 - Present
-
Durham, Louise
Director
16/01/2024 - Present
-
Ball, Stephen Arthur
Secretary
13/09/2006 - Present
-
Colton-Lane, Felicity Jane
Director
13/09/2006 - Present
-
Jones, Nicholas Leigh
Director
10/09/2020 - 26/05/2023
-

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

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About CRIMSON HILL SUPPORT LTD

CRIMSON HILL SUPPORT LTD is an(a) Active company incorporated on 13/09/2006 with the registered office located at Ferrydown House, 43 Fore Street, North Petherton, Bridgwater TA6 6PY. There are currently 5 active directors according to the latest confirmation statement. Number of employees 107 according to last financial statements.

Frequently Asked Questions

What is the current status of CRIMSON HILL SUPPORT LTD?

toggle

CRIMSON HILL SUPPORT LTD is currently Active. It was registered on 13/09/2006 .

Where is CRIMSON HILL SUPPORT LTD located?

toggle

CRIMSON HILL SUPPORT LTD is registered at Ferrydown House, 43 Fore Street, North Petherton, Bridgwater TA6 6PY.

What does CRIMSON HILL SUPPORT LTD do?

toggle

CRIMSON HILL SUPPORT LTD operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

How many employees does CRIMSON HILL SUPPORT LTD have?

toggle

CRIMSON HILL SUPPORT LTD had 107 employees in 2022.

What is the latest filing for CRIMSON HILL SUPPORT LTD?

toggle

The latest filing was on 11/04/2026: Registration of a charge with Charles court order to extend. Charge code 059333060007, created on 2025-12-11.