CRIPPS BARN GROUP LIMITED

Register to unlock more data on OkredoRegister

CRIPPS BARN GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06521845

Incorporation date

03/03/2008

Size

Group

Contacts

Registered address

Registered address

Cripps Barn Fosscross Lane, Bibury, Cirencester, Gloucestershire GL7 5BACopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2008)
dot icon08/01/2026
Director's details changed for Mr Harry Winston Quixano Henriques on 2026-01-07
dot icon22/12/2025
Director's details changed for Mr William Leadley Abraham on 2025-12-19
dot icon22/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon18/12/2025
Confirmation statement made on 2025-12-17 with updates
dot icon08/01/2025
Confirmation statement made on 2025-01-06 with no updates
dot icon06/01/2025
Group of companies' accounts made up to 2024-03-31
dot icon20/08/2024
Director's details changed for Mr Harry Winston Quixano Henriques on 2024-08-20
dot icon11/04/2024
Termination of appointment of Richard Atherton as a director on 2024-03-30
dot icon20/01/2024
Confirmation statement made on 2024-01-06 with updates
dot icon22/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon06/10/2023
Statement of capital following an allotment of shares on 2023-10-05
dot icon23/05/2023
Appointment of Mr Thomas Adam Bridgeman as a director on 2023-05-10
dot icon23/05/2023
Appointment of Mr William Leadley Abraham as a director on 2023-05-10
dot icon06/01/2023
Confirmation statement made on 2023-01-06 with updates
dot icon22/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon27/06/2022
Appointment of Mr Richard Atherton as a director on 2022-06-27
dot icon24/06/2022
Cancellation of shares. Statement of capital on 2022-04-29
dot icon24/06/2022
Purchase of own shares.
dot icon23/05/2022
Termination of appointment of Simon Henry Keeling as a director on 2022-04-29
dot icon14/03/2022
Amended group of companies' accounts made up to 2021-03-31
dot icon08/03/2022
Full accounts made up to 2021-03-31
dot icon28/01/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon18/05/2021
Registration of charge 065218450004, created on 2021-05-14
dot icon27/04/2021
Appointment of Mr Frederick Hicks as a director on 2021-04-27
dot icon27/04/2021
Appointment of Mr Harry Winston Quixano Henriques as a director on 2021-04-27
dot icon27/04/2021
Appointment of Mr John Joicey Dickinson as a director on 2021-04-27
dot icon31/03/2021
Group of companies' accounts made up to 2020-03-31
dot icon03/03/2021
Satisfaction of charge 065218450002 in full
dot icon28/01/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon24/12/2020
Termination of appointment of Thomas Adam Bridgeman as a director on 2020-12-24
dot icon24/12/2020
Termination of appointment of William Leadley Abraham as a director on 2020-12-24
dot icon28/01/2020
Confirmation statement made on 2020-01-28 with updates
dot icon02/01/2020
Group of companies' accounts made up to 2019-03-31
dot icon19/11/2019
Change of share class name or designation
dot icon18/11/2019
Resolutions
dot icon06/09/2019
Confirmation statement made on 2019-09-06 with no updates
dot icon23/05/2019
Appointment of Mr Edward Eyre De Odingsells Coke-Steel as a director on 2019-05-23
dot icon23/05/2019
Appointment of Mr William Leadley Abraham as a director on 2019-05-23
dot icon03/04/2019
Resolutions
dot icon03/04/2019
Statement by Directors
dot icon03/04/2019
Statement of capital on 2019-04-03
dot icon03/04/2019
Solvency Statement dated 20/03/19
dot icon03/04/2019
Resolutions
dot icon03/01/2019
Group of companies' accounts made up to 2018-03-31
dot icon06/09/2018
Confirmation statement made on 2018-09-06 with no updates
dot icon02/05/2018
Registration of charge 065218450003, created on 2018-04-30
dot icon03/01/2018
Group of companies' accounts made up to 2017-03-31
dot icon07/12/2017
Resolutions
dot icon25/10/2017
Change of share class name or designation
dot icon08/09/2017
Confirmation statement made on 2017-09-08 with updates
dot icon18/05/2017
Appointment of Ms Olivera Meller as a secretary on 2017-05-18
dot icon18/05/2017
Termination of appointment of Patricia Marjorie Delaval Mitchell as a secretary on 2017-05-18
dot icon06/02/2017
Statement of capital following an allotment of shares on 2017-01-31
dot icon05/02/2017
Appointment of Mrs Felicity Mary Henriques as a director on 2017-01-31
dot icon28/12/2016
Group of companies' accounts made up to 2016-03-31
dot icon12/09/2016
Confirmation statement made on 2016-09-12 with updates
dot icon12/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon12/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/10/2015
Appointment of Mr George Edward Silvanus Robinson as a director on 2015-10-09
dot icon29/04/2015
Appointment of Mr Simon Henry Keeling as a director on 2015-04-28
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/12/2014
Statement of capital following an allotment of shares on 2014-08-26
dot icon30/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon30/12/2014
Register inspection address has been changed from Cripps Barn Fosscross Lane Cirencester Glos GL7 5BA to Cripps Barn Fosscross Lane Bibury Cirencester Gloucestershire GL7 5BA
dot icon29/12/2014
Register(s) moved to registered inspection location Cripps Barn Fosscross Lane Cirencester Glos GL7 5BA
dot icon27/09/2014
Registration of charge 065218450002, created on 2014-09-23
dot icon24/04/2014
Amended accounts made up to 2013-03-31
dot icon23/04/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon12/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/05/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon13/05/2013
Second filing of SH01 previously delivered to Companies House
dot icon29/04/2013
Statement of capital following an allotment of shares on 2013-04-12
dot icon22/04/2013
Change of share class name or designation
dot icon22/04/2013
Statement of capital following an allotment of shares on 2013-03-27
dot icon22/04/2013
Resolutions
dot icon27/11/2012
Particulars of a mortgage or charge / charge no: 1
dot icon21/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/06/2012
Appointment of Mr Thomas Adam Bridgeman as a director
dot icon26/04/2012
Certificate of change of name
dot icon26/04/2012
Change of name notice
dot icon10/04/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon10/04/2012
Register inspection address has been changed from Montreal Barn Barnsley Cirencester Glos GL7 5EL
dot icon05/04/2012
Termination of appointment of Felicity Henriques as a director
dot icon29/03/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon29/03/2012
Registered office address changed from Montreal Barn Barnsley Cirencester Glos GL7 5EL on 2012-03-29
dot icon29/03/2012
Register(s) moved to registered office address
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/03/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon23/03/2011
Termination of appointment of Oriel Accounting Limited as a secretary
dot icon23/03/2011
Appointment of Mrs Patricia Marjorie Delaval Mitchell as a secretary
dot icon25/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/04/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon30/04/2010
Register(s) moved to registered inspection location
dot icon30/04/2010
Registered office address changed from Montreal Barn Barnsley Cirencester Gloucestershire GL7 5EL United Kingdom on 2010-04-30
dot icon30/04/2010
Register inspection address has been changed
dot icon30/04/2010
Secretary's details changed for Oriel Accounting Limited on 2010-02-28
dot icon05/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon22/06/2009
Registered office changed on 22/06/2009 from fourth floor cheltenham house clarence street cheltenham GL50 3JR
dot icon04/03/2009
Return made up to 03/03/09; full list of members
dot icon10/10/2008
Director's change of particulars / mark henriques / 10/10/2008
dot icon10/10/2008
Director's change of particulars / mark henriques / 10/10/2008
dot icon26/03/2008
Ad 25/03/08\gbp si 900@1=900\gbp ic 100/1000\
dot icon26/03/2008
Director appointed mrs felicity mary henriques
dot icon03/03/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon83 *

* during past year

Number of employees

678
2023
change arrow icon-73.31 % *

* during past year

Cash in Bank

£102,928.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
50
418.07K
-
0.00
1.63M
-
2022
595
1.04M
-
0.00
385.69K
-
2023
678
2.10M
-
0.00
102.93K
-
2023
678
2.10M
-
0.00
102.93K
-

Employees

2023

Employees

678 Ascended14 % *

Net Assets(GBP)

2.10M £Ascended102.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

102.93K £Descended-73.31 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr George Edward Silvanus Robinson
Director
09/10/2015 - Present
39
Atherton, Richard
Director
27/06/2022 - 30/03/2024
16
Henriques, Felicity Mary
Director
31/01/2017 - Present
6
Dickinson, John Joicey
Director
27/04/2021 - Present
14
Coke-Steel, Edward Eyre De Odingsells
Director
23/05/2019 - Present
8

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 CRIPPS BARN GROUP LIMITED

CRIPPS BARN GROUP LIMITED is an(a) Active company incorporated on 03/03/2008 with the registered office located at Cripps Barn Fosscross Lane, Bibury, Cirencester, Gloucestershire GL7 5BA. There are currently 9 active directors according to the latest confirmation statement. Number of employees 678 according to last financial statements.

Frequently Asked Questions

What is the current status of CRIPPS BARN GROUP LIMITED?

toggle

CRIPPS BARN GROUP LIMITED is currently Active. It was registered on 03/03/2008 .

Where is CRIPPS BARN GROUP LIMITED located?

toggle

CRIPPS BARN GROUP LIMITED is registered at Cripps Barn Fosscross Lane, Bibury, Cirencester, Gloucestershire GL7 5BA.

What does CRIPPS BARN GROUP LIMITED do?

toggle

CRIPPS BARN GROUP LIMITED operates in the Event catering activities (56.21 - SIC 2007) sector.

How many employees does CRIPPS BARN GROUP LIMITED have?

toggle

CRIPPS BARN GROUP LIMITED had 678 employees in 2023.

What is the latest filing for CRIPPS BARN GROUP LIMITED?

toggle

The latest filing was on 08/01/2026: Director's details changed for Mr Harry Winston Quixano Henriques on 2026-01-07.