CRISP & FRY CATERERS LIMITED

Register to unlock more data on OkredoRegister

CRISP & FRY CATERERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01285959

Incorporation date

11/11/1976

Size

Total Exemption Full

Contacts

Registered address

Registered address

Gwernllwyn Care Home Llandeilo Road, Cross Hands, Llanelli, Carmarthenshire SA14 6RDCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1976)
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/05/2025
Confirmation statement made on 2025-05-06 with updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/07/2024
Confirmation statement made on 2024-05-06 with updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/06/2023
Confirmation statement made on 2023-05-06 with updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/05/2022
Termination of appointment of Margaret Eleanor James as a secretary on 2022-05-17
dot icon18/05/2022
Confirmation statement made on 2022-05-06 with updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/06/2021
Confirmation statement made on 2021-05-06 with updates
dot icon23/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon11/06/2020
Confirmation statement made on 2020-05-06 with updates
dot icon23/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/05/2019
Confirmation statement made on 2019-05-06 with updates
dot icon07/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/05/2018
Confirmation statement made on 2018-05-06 with updates
dot icon09/05/2018
Secretary's details changed for Mrs Margaret Eleanor James on 2018-04-12
dot icon08/05/2018
Director's details changed for Mr William Griffith Bradbury James on 2018-04-12
dot icon08/05/2018
Change of details for Mr William Griffith Bradbury James as a person with significant control on 2018-04-12
dot icon05/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/05/2017
Confirmation statement made on 2017-05-06 with updates
dot icon04/05/2017
Registered office address changed from Gwernllwyn Country Club Llandeilo Road Cross Hands SA14 6rd to Gwernllwyn Care Home Llandeilo Road Cross Hands Llanelli Carmarthenshire SA14 6rd on 2017-05-04
dot icon31/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon16/05/2016
Annual return made up to 2016-05-06 with full list of shareholders
dot icon12/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon20/05/2015
Annual return made up to 2015-05-06 with full list of shareholders
dot icon14/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon14/07/2014
Annual return made up to 2014-05-06 with full list of shareholders
dot icon04/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon02/07/2013
Annual return made up to 2013-05-06 with full list of shareholders
dot icon07/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon22/06/2012
Annual return made up to 2012-05-06 with full list of shareholders
dot icon25/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/07/2011
Annual return made up to 2011-05-06 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/06/2010
Annual return made up to 2010-05-06 with full list of shareholders
dot icon31/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon31/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon31/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon31/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon31/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon31/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon31/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon17/03/2010
Director's details changed for Mr William Griffith Bradbury James on 2010-02-09
dot icon15/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon06/08/2009
Return made up to 06/05/09; full list of members
dot icon30/04/2009
Return made up to 06/05/08; no change of members
dot icon12/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon28/01/2008
Return made up to 06/05/07; full list of members
dot icon02/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon07/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon03/07/2006
Return made up to 31/03/06; full list of members
dot icon05/04/2006
Total exemption full accounts made up to 2005-03-31
dot icon26/05/2005
Return made up to 06/05/05; full list of members
dot icon01/02/2005
Full accounts made up to 2004-03-31
dot icon30/06/2004
Return made up to 06/05/04; full list of members
dot icon07/05/2004
Full accounts made up to 2003-03-31
dot icon13/05/2003
Return made up to 06/05/03; full list of members
dot icon05/02/2003
Full accounts made up to 2002-03-31
dot icon21/06/2002
Return made up to 06/05/02; full list of members
dot icon02/04/2002
Return made up to 06/05/01; full list of members
dot icon04/02/2002
Full accounts made up to 2001-03-31
dot icon09/05/2001
Particulars of mortgage/charge
dot icon05/02/2001
Full accounts made up to 2000-03-31
dot icon22/05/2000
Return made up to 06/05/00; full list of members
dot icon04/02/2000
Full accounts made up to 1999-03-31
dot icon22/07/1999
Return made up to 06/05/99; no change of members
dot icon03/02/1999
Full accounts made up to 1998-03-31
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon13/08/1997
Return made up to 06/05/97; full list of members
dot icon03/02/1997
Full accounts made up to 1996-03-31
dot icon26/06/1996
Return made up to 06/05/96; no change of members
dot icon18/01/1996
Full accounts made up to 1995-03-31
dot icon19/07/1995
Return made up to 06/05/95; no change of members
dot icon28/09/1994
Accounts for a small company made up to 1994-03-31
dot icon05/06/1994
Return made up to 06/05/94; full list of members
dot icon08/11/1993
Full accounts made up to 1992-12-31
dot icon08/10/1993
Accounting reference date extended from 31/12 to 31/03
dot icon22/08/1993
Registered office changed on 22/08/93 from: 3 quay street carmarthen SA31 3JT
dot icon22/08/1993
Return made up to 06/05/93; no change of members
dot icon20/04/1993
Declaration of satisfaction of mortgage/charge
dot icon20/04/1993
Declaration of satisfaction of mortgage/charge
dot icon20/04/1993
Declaration of satisfaction of mortgage/charge
dot icon20/04/1993
Declaration of satisfaction of mortgage/charge
dot icon20/04/1993
Declaration of satisfaction of mortgage/charge
dot icon20/04/1993
Declaration of satisfaction of mortgage/charge
dot icon20/04/1993
Declaration of satisfaction of mortgage/charge
dot icon12/12/1992
Particulars of mortgage/charge
dot icon06/07/1992
Accounts for a small company made up to 1991-12-31
dot icon06/07/1992
Return made up to 06/05/92; no change of members
dot icon13/01/1992
Accounts for a small company made up to 1990-12-31
dot icon22/10/1991
Particulars of mortgage/charge
dot icon22/10/1991
Particulars of mortgage/charge
dot icon22/10/1991
Particulars of mortgage/charge
dot icon22/10/1991
Particulars of mortgage/charge
dot icon19/09/1991
Return made up to 06/05/91; full list of members
dot icon19/09/1991
Registered office changed on 19/09/91
dot icon28/03/1991
Particulars of mortgage/charge
dot icon27/02/1991
Accounts for a small company made up to 1989-12-31
dot icon27/02/1991
Return made up to 07/05/90; full list of members
dot icon24/01/1991
Particulars of mortgage/charge
dot icon29/10/1990
Particulars of mortgage/charge
dot icon29/10/1990
Particulars of mortgage/charge
dot icon13/09/1990
Particulars of mortgage/charge
dot icon12/04/1990
Full accounts made up to 1988-12-31
dot icon12/04/1990
Return made up to 06/05/89; full list of members
dot icon14/12/1989
Full accounts made up to 1987-12-31
dot icon14/12/1989
Return made up to 06/05/88; full list of members
dot icon14/11/1989
Accounts for a small company made up to 1986-12-31
dot icon14/11/1989
Return made up to 06/05/87; full list of members
dot icon30/06/1987
Accounts for a medium company made up to 1985-12-31
dot icon30/06/1987
Return made up to 06/05/86; full list of members
dot icon05/12/1986
Particulars of mortgage/charge
dot icon01/05/1984
Accounts made up to 1982-12-31
dot icon11/11/1976
Incorporation
dot icon11/11/1976
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
3
201.70K
-
0.00
61.05K
-
2022
0
199.21K
-
0.00
676.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

0

No officers data available.

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRISP & FRY CATERERS LIMITED

CRISP & FRY CATERERS LIMITED is an(a) Active company incorporated on 11/11/1976 with the registered office located at Gwernllwyn Care Home Llandeilo Road, Cross Hands, Llanelli, Carmarthenshire SA14 6RD. There is currently no 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 CRISP & FRY CATERERS LIMITED?

toggle

CRISP & FRY CATERERS LIMITED is currently Active. It was registered on 11/11/1976 .

Where is CRISP & FRY CATERERS LIMITED located?

toggle

CRISP & FRY CATERERS LIMITED is registered at Gwernllwyn Care Home Llandeilo Road, Cross Hands, Llanelli, Carmarthenshire SA14 6RD.

What does CRISP & FRY CATERERS LIMITED do?

toggle

CRISP & FRY CATERERS LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for CRISP & FRY CATERERS LIMITED?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-03-31.