CRIOCABIN (U.K.) LIMITED

Register to unlock more data on OkredoRegister

CRIOCABIN (U.K.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02278681

Incorporation date

19/07/1988

Size

Dormant

Contacts

Registered address

Registered address

Lawrence House, Jays Close, Basingstoke RG22 4LTCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/1988)
dot icon24/02/2026
Final Gazette dissolved via voluntary strike-off
dot icon12/02/2026
Termination of appointment of Benjamin David Hancock as a director on 2026-02-02
dot icon12/02/2026
Termination of appointment of Mark Stephen Swatts as a director on 2026-02-02
dot icon12/02/2026
Appointment of Mr Ronald Meechan as a director on 2026-02-02
dot icon12/02/2026
Appointment of Mr David Hampsey as a director on 2026-02-02
dot icon12/02/2026
Appointment of Ms Orla Murray as a secretary on 2026-02-02
dot icon12/02/2026
Registered office address changed from Corpacq House 1 Goose Green Altrincham Cheshire WA14 1DW England to Lawrence House Jays Close Basingstoke RG22 4LT on 2026-02-12
dot icon09/12/2025
First Gazette notice for voluntary strike-off
dot icon01/12/2025
Application to strike the company off the register
dot icon07/11/2025
Satisfaction of charge 022786810002 in full
dot icon29/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon24/09/2025
Confirmation statement made on 2025-09-13 with no updates
dot icon15/09/2025
Confirmation statement made on 2024-09-13 with no updates
dot icon13/09/2024
Confirmation statement made on 2024-09-07 with no updates
dot icon18/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon19/01/2024
Previous accounting period shortened from 2024-03-31 to 2023-12-31
dot icon11/01/2024
Accounts for a dormant company made up to 2023-03-31
dot icon20/09/2023
Confirmation statement made on 2023-09-07 with no updates
dot icon14/09/2023
Registration of charge 022786810002, created on 2023-09-13
dot icon07/09/2023
Registered office address changed from C/O C/O Carlisle Refrigeration Limited Brunthill Road Kingstown Industrial Estate Carlisle Cumbria CA3 0EH to Corpacq House 1 Goose Green Altrincham Cheshire WA14 1DW on 2023-09-07
dot icon05/09/2023
Appointment of Mr Mark Stephen Swatts as a director on 2023-09-05
dot icon05/09/2023
Appointment of Mr Benjamin David Hancock as a director on 2023-09-05
dot icon05/09/2023
Termination of appointment of David Eric Lowe as a director on 2023-09-05
dot icon06/04/2023
Statement of capital following an allotment of shares on 1988-11-09
dot icon14/03/2023
Cessation of David Eric Lowe as a person with significant control on 2016-04-06
dot icon14/03/2023
Cessation of Heather Joan Lowe as a person with significant control on 2017-02-24
dot icon14/03/2023
Notification of Carlisle Refrigeration Limited as a person with significant control on 2016-04-06
dot icon11/01/2023
Satisfaction of charge 1 in full
dot icon14/09/2022
Confirmation statement made on 2022-09-07 with no updates
dot icon26/08/2022
Accounts for a dormant company made up to 2022-03-31
dot icon11/04/2022
Termination of appointment of David Robert Thompson as a secretary on 2022-04-01
dot icon08/09/2021
Confirmation statement made on 2021-09-07 with no updates
dot icon14/08/2021
Accounts for a dormant company made up to 2021-03-31
dot icon16/09/2020
Accounts for a dormant company made up to 2020-03-31
dot icon07/09/2020
Confirmation statement made on 2020-09-07 with no updates
dot icon09/09/2019
Confirmation statement made on 2019-09-07 with no updates
dot icon07/08/2019
Accounts for a dormant company made up to 2019-03-31
dot icon12/09/2018
Confirmation statement made on 2018-09-07 with no updates
dot icon12/09/2018
Notification of Heather Joan Lowe as a person with significant control on 2017-02-24
dot icon24/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/03/2018
Secretary's details changed for David Robert Thompson on 2018-03-08
dot icon07/09/2017
Confirmation statement made on 2017-09-07 with no updates
dot icon11/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/09/2016
Confirmation statement made on 2016-09-07 with updates
dot icon21/08/2016
Total exemption full accounts made up to 2016-03-31
dot icon06/06/2016
Secretary's details changed for David Robert Thompson on 2016-04-08
dot icon10/09/2015
Annual return made up to 2015-09-07 with full list of shareholders
dot icon25/08/2015
Accounts for a dormant company made up to 2015-03-31
dot icon26/11/2014
Annual return made up to 2014-09-07 with full list of shareholders
dot icon26/11/2014
Registered office address changed from Brunthill Road Kingstown Industrial, Carlisle Cumbria CA3 0EH to C/O C/O Carlisle Refrigeration Limited Brunthill Road Kingstown Industrial Estate Carlisle Cumbria CA3 0EH on 2014-11-26
dot icon25/11/2014
Secretary's details changed for David Robert Thompson on 2014-11-01
dot icon05/09/2014
Accounts for a dormant company made up to 2014-03-31
dot icon03/01/2014
Accounts for a dormant company made up to 2013-03-31
dot icon12/09/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon18/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon10/09/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon23/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon23/09/2011
Annual return made up to 2011-09-07 with full list of shareholders
dot icon16/11/2010
Accounts for a dormant company made up to 2010-03-31
dot icon23/09/2010
Annual return made up to 2010-09-07 with full list of shareholders
dot icon11/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon08/09/2009
Return made up to 07/09/09; full list of members
dot icon15/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon09/09/2008
Return made up to 07/09/08; full list of members
dot icon28/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon02/10/2007
Return made up to 07/09/07; full list of members
dot icon26/09/2006
Return made up to 07/09/06; full list of members
dot icon14/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon02/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon09/09/2005
Return made up to 07/09/05; full list of members
dot icon01/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon13/09/2004
Return made up to 07/09/04; full list of members
dot icon16/09/2003
Return made up to 07/09/03; full list of members
dot icon16/09/2003
Full accounts made up to 2003-03-31
dot icon11/12/2002
Full accounts made up to 2002-03-31
dot icon13/09/2002
Return made up to 07/09/02; full list of members
dot icon04/12/2001
Full accounts made up to 2001-03-31
dot icon24/09/2001
Return made up to 07/09/01; full list of members
dot icon28/09/2000
Return made up to 07/09/00; full list of members
dot icon25/07/2000
Full accounts made up to 2000-03-31
dot icon14/10/1999
Full accounts made up to 1999-03-31
dot icon13/10/1999
Secretary resigned
dot icon13/10/1999
New secretary appointed
dot icon13/09/1999
Return made up to 07/09/99; no change of members
dot icon29/09/1998
Full accounts made up to 1998-03-31
dot icon29/09/1998
Return made up to 25/09/98; no change of members
dot icon28/10/1997
Full accounts made up to 1997-03-31
dot icon13/10/1997
Return made up to 30/09/97; full list of members
dot icon07/10/1997
New secretary appointed
dot icon06/12/1996
Full accounts made up to 1996-03-31
dot icon06/10/1996
Return made up to 30/09/96; no change of members
dot icon22/12/1995
Full accounts made up to 1995-03-31
dot icon02/10/1995
Return made up to 30/09/95; no change of members
dot icon06/02/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon08/10/1994
Return made up to 30/09/94; full list of members
dot icon23/12/1993
Full accounts made up to 1993-03-31
dot icon18/10/1993
Return made up to 08/10/93; no change of members
dot icon18/01/1993
Full accounts made up to 1992-03-31
dot icon26/10/1992
Return made up to 19/10/92; full list of members
dot icon04/11/1991
Full accounts made up to 1991-03-31
dot icon04/11/1991
Return made up to 29/10/91; no change of members
dot icon04/11/1991
Full accounts made up to 1990-03-31
dot icon04/11/1991
Return made up to 31/12/90; no change of members
dot icon11/10/1989
Full accounts made up to 1989-03-31
dot icon11/10/1989
Return made up to 26/09/89; full list of members
dot icon26/04/1989
Particulars of mortgage/charge
dot icon22/11/1988
Memorandum and Articles of Association
dot icon09/11/1988
Director resigned;new director appointed
dot icon09/11/1988
Secretary resigned;new secretary appointed
dot icon09/11/1988
Registered office changed on 09/11/88 from:\2 baches street london N1 6UB
dot icon04/11/1988
Certificate of change of name
dot icon04/11/1988
Certificate of change of name
dot icon19/07/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hancock, Benjamin David
Director
05/09/2023 - 02/02/2026
60
Hampsey, David
Director
02/02/2026 - Present
25
Thompson, David Robert
Secretary
07/10/1999 - 01/04/2022
4
Swatts, Mark Stephen
Director
05/09/2023 - 02/02/2026
3
Meechan, Ronald
Director
02/02/2026 - Present
14

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRIOCABIN (U.K.) LIMITED

CRIOCABIN (U.K.) LIMITED is an(a) Dissolved company incorporated on 19/07/1988 with the registered office located at Lawrence House, Jays Close, Basingstoke RG22 4LT. There are currently 3 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 CRIOCABIN (U.K.) LIMITED?

toggle

CRIOCABIN (U.K.) LIMITED is currently Dissolved. It was registered on 19/07/1988 and dissolved on 24/02/2026.

Where is CRIOCABIN (U.K.) LIMITED located?

toggle

CRIOCABIN (U.K.) LIMITED is registered at Lawrence House, Jays Close, Basingstoke RG22 4LT.

What does CRIOCABIN (U.K.) LIMITED do?

toggle

CRIOCABIN (U.K.) LIMITED operates in the Repair of other equipment (33.19 - SIC 2007) sector.

What is the latest filing for CRIOCABIN (U.K.) LIMITED?

toggle

The latest filing was on 24/02/2026: Final Gazette dissolved via voluntary strike-off.