CRISPLANE LIMITED

Register to unlock more data on OkredoRegister

CRISPLANE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05044409

Incorporation date

16/02/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Vici House 2 Mallard Road, Sowton, Exeter, Devon EX2 7LDCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2004)
dot icon16/03/2026
Confirmation statement made on 2026-02-16 with updates
dot icon26/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon01/05/2025
Satisfaction of charge 050444090074 in full
dot icon18/02/2025
Confirmation statement made on 2025-02-16 with updates
dot icon28/01/2025
Satisfaction of charge 1 in full
dot icon28/01/2025
Satisfaction of charge 2 in full
dot icon28/01/2025
Satisfaction of charge 7 in full
dot icon28/01/2025
Satisfaction of charge 8 in full
dot icon28/01/2025
Satisfaction of charge 9 in full
dot icon28/01/2025
Satisfaction of charge 10 in full
dot icon28/01/2025
Satisfaction of charge 11 in full
dot icon28/01/2025
Satisfaction of charge 12 in full
dot icon28/01/2025
Satisfaction of charge 13 in full
dot icon28/01/2025
Satisfaction of charge 14 in full
dot icon28/01/2025
Satisfaction of charge 15 in full
dot icon28/01/2025
Satisfaction of charge 16 in full
dot icon28/01/2025
Satisfaction of charge 18 in full
dot icon28/01/2025
Satisfaction of charge 20 in full
dot icon28/01/2025
Satisfaction of charge 25 in full
dot icon28/01/2025
Satisfaction of charge 26 in full
dot icon28/01/2025
Satisfaction of charge 27 in full
dot icon28/01/2025
Satisfaction of charge 28 in full
dot icon28/01/2025
Satisfaction of charge 29 in full
dot icon28/01/2025
Satisfaction of charge 30 in full
dot icon28/01/2025
Satisfaction of charge 31 in full
dot icon28/01/2025
Satisfaction of charge 32 in full
dot icon28/01/2025
Satisfaction of charge 33 in full
dot icon28/01/2025
Satisfaction of charge 35 in full
dot icon28/01/2025
Satisfaction of charge 34 in full
dot icon28/01/2025
Satisfaction of charge 37 in full
dot icon28/01/2025
Satisfaction of charge 38 in full
dot icon28/01/2025
Satisfaction of charge 39 in full
dot icon28/01/2025
Satisfaction of charge 41 in full
dot icon28/01/2025
Satisfaction of charge 42 in full
dot icon28/01/2025
Satisfaction of charge 44 in full
dot icon28/01/2025
Satisfaction of charge 45 in full
dot icon28/01/2025
Satisfaction of charge 46 in full
dot icon28/01/2025
Satisfaction of charge 47 in full
dot icon28/01/2025
Satisfaction of charge 48 in full
dot icon28/01/2025
Satisfaction of charge 49 in full
dot icon28/01/2025
Satisfaction of charge 50 in full
dot icon28/01/2025
Satisfaction of charge 51 in full
dot icon28/01/2025
Satisfaction of charge 52 in full
dot icon28/01/2025
Satisfaction of charge 53 in full
dot icon28/01/2025
Satisfaction of charge 54 in full
dot icon28/01/2025
Satisfaction of charge 55 in full
dot icon28/01/2025
Satisfaction of charge 56 in full
dot icon28/01/2025
Satisfaction of charge 57 in full
dot icon28/01/2025
Satisfaction of charge 58 in full
dot icon28/01/2025
Satisfaction of charge 59 in full
dot icon28/01/2025
Satisfaction of charge 60 in full
dot icon28/01/2025
Satisfaction of charge 61 in full
dot icon28/01/2025
Satisfaction of charge 62 in full
dot icon28/01/2025
Satisfaction of charge 63 in full
dot icon28/01/2025
Satisfaction of charge 64 in full
dot icon28/01/2025
Satisfaction of charge 65 in full
dot icon28/01/2025
Satisfaction of charge 67 in full
dot icon28/01/2025
Satisfaction of charge 68 in full
dot icon28/01/2025
Satisfaction of charge 69 in full
dot icon28/01/2025
Satisfaction of charge 050444090071 in full
dot icon22/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon31/05/2024
Appointment of Joanne Sarah Trump as a director on 2024-05-20
dot icon26/04/2024
Registration of charge 050444090074, created on 2024-04-22
dot icon23/04/2024
Satisfaction of charge 66 in full
dot icon20/02/2024
Confirmation statement made on 2024-02-16 with updates
dot icon04/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon25/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon16/02/2022
Confirmation statement made on 2022-02-16 with updates
dot icon25/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon14/04/2021
Confirmation statement made on 2021-02-16 with updates
dot icon27/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon27/02/2020
Confirmation statement made on 2020-02-16 with updates
dot icon12/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon25/02/2019
Confirmation statement made on 2019-02-16 with updates
dot icon13/11/2018
Registration of charge 050444090073, created on 2018-11-02
dot icon12/11/2018
Registration of charge 050444090072, created on 2018-11-02
dot icon05/11/2018
Registration of charge 050444090071, created on 2018-11-02
dot icon30/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon21/05/2018
Register inspection address has been changed from C/O Francis Clark Vantage Point Woodwater Park Pynes Hill Exeter Devon EX2 5FD to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE
dot icon20/02/2018
Confirmation statement made on 2018-02-16 with updates
dot icon07/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon27/02/2017
Confirmation statement made on 2017-02-16 with updates
dot icon24/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon29/02/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon21/10/2015
Register(s) moved to registered inspection location C/O Francis Clark Vantage Point Woodwater Park Pynes Hill Exeter Devon EX2 5FD
dot icon04/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon24/03/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon03/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon24/03/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon04/09/2013
Total exemption small company accounts made up to 2012-11-30
dot icon28/02/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon19/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon20/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon20/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36
dot icon16/11/2012
Current accounting period extended from 2012-05-31 to 2012-11-30
dot icon29/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon14/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon26/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon26/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 16
dot icon02/04/2012
Accounts for a small company made up to 2011-05-31
dot icon22/02/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon22/02/2012
Secretary's details changed for Joanne Sarah Trump on 2012-02-16
dot icon22/02/2012
Director's details changed for Allen Trump on 2012-02-16
dot icon04/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70
dot icon22/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon11/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43
dot icon25/02/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon25/02/2011
Accounts for a small company made up to 2010-05-31
dot icon15/02/2011
Registered office address changed from Level 2 Renslade House Bonhay Road Exeter Devon EX4 3AY on 2011-02-15
dot icon22/06/2010
Particulars of a mortgage or charge / charge no: 70
dot icon28/05/2010
Particulars of a mortgage or charge / charge no: 69
dot icon07/04/2010
Accounts for a small company made up to 2009-05-31
dot icon24/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon15/03/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon15/03/2010
Register inspection address has been changed
dot icon08/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40
dot icon27/02/2010
Particulars of a mortgage or charge / charge no: 68
dot icon17/02/2010
Particulars of a mortgage or charge / charge no: 67
dot icon16/02/2010
Particulars of a mortgage or charge / charge no: 66
dot icon06/02/2010
Particulars of a mortgage or charge / charge no: 65
dot icon27/05/2009
Particulars of a mortgage or charge / charge no: 64
dot icon15/04/2009
Resolutions
dot icon31/03/2009
Accounts for a small company made up to 2008-05-31
dot icon24/02/2009
Return made up to 16/02/09; full list of members
dot icon05/12/2008
Particulars of a mortgage or charge / charge no: 63
dot icon20/11/2008
Return made up to 16/02/08; full list of members
dot icon04/07/2008
Particulars of a mortgage or charge / charge no: 61
dot icon04/07/2008
Particulars of a mortgage or charge / charge no: 62
dot icon07/05/2008
Particulars of a mortgage or charge / charge no: 58
dot icon07/05/2008
Particulars of a mortgage or charge / charge no: 59
dot icon07/05/2008
Particulars of a mortgage or charge / charge no: 60
dot icon08/04/2008
Accounts for a small company made up to 2007-05-31
dot icon22/01/2008
Declaration of satisfaction of mortgage/charge
dot icon27/10/2007
Particulars of mortgage/charge
dot icon25/10/2007
Particulars of mortgage/charge
dot icon06/10/2007
Declaration of satisfaction of mortgage/charge
dot icon12/09/2007
New secretary appointed
dot icon12/09/2007
Secretary resigned
dot icon10/07/2007
Total exemption small company accounts made up to 2006-05-31
dot icon07/07/2007
Particulars of mortgage/charge
dot icon07/07/2007
Particulars of mortgage/charge
dot icon28/06/2007
Particulars of mortgage/charge
dot icon20/06/2007
Particulars of mortgage/charge
dot icon20/06/2007
Particulars of mortgage/charge
dot icon20/06/2007
Particulars of mortgage/charge
dot icon20/06/2007
Particulars of mortgage/charge
dot icon20/06/2007
Particulars of mortgage/charge
dot icon20/06/2007
Particulars of mortgage/charge
dot icon20/06/2007
Particulars of mortgage/charge
dot icon26/05/2007
Particulars of mortgage/charge
dot icon24/05/2007
Particulars of mortgage/charge
dot icon24/05/2007
Particulars of mortgage/charge
dot icon10/05/2007
Particulars of mortgage/charge
dot icon09/05/2007
Particulars of mortgage/charge
dot icon03/05/2007
Particulars of mortgage/charge
dot icon03/05/2007
Particulars of mortgage/charge
dot icon25/04/2007
Particulars of mortgage/charge
dot icon12/04/2007
Particulars of mortgage/charge
dot icon12/04/2007
Particulars of mortgage/charge
dot icon12/04/2007
Particulars of mortgage/charge
dot icon12/04/2007
Particulars of mortgage/charge
dot icon12/04/2007
Particulars of mortgage/charge
dot icon12/04/2007
Particulars of mortgage/charge
dot icon12/04/2007
Particulars of mortgage/charge
dot icon12/04/2007
Particulars of mortgage/charge
dot icon12/04/2007
Particulars of mortgage/charge
dot icon10/04/2007
Return made up to 16/02/07; full list of members
dot icon10/03/2007
Particulars of mortgage/charge
dot icon27/01/2007
Particulars of mortgage/charge
dot icon18/01/2007
Particulars of mortgage/charge
dot icon28/12/2006
Registered office changed on 28/12/06 from: southernhay house 36 southernhay east exeter EX1 1NX
dot icon22/11/2006
Particulars of mortgage/charge
dot icon02/11/2006
Particulars of mortgage/charge
dot icon11/10/2006
Particulars of mortgage/charge
dot icon16/09/2006
Particulars of mortgage/charge
dot icon14/09/2006
Particulars of mortgage/charge
dot icon25/08/2006
Particulars of mortgage/charge
dot icon28/07/2006
Particulars of mortgage/charge
dot icon13/07/2006
Particulars of mortgage/charge
dot icon04/07/2006
Particulars of mortgage/charge
dot icon17/06/2006
Particulars of mortgage/charge
dot icon07/06/2006
New secretary appointed
dot icon07/06/2006
Secretary resigned
dot icon16/05/2006
Particulars of mortgage/charge
dot icon24/04/2006
Particulars of mortgage/charge
dot icon12/04/2006
Particulars of mortgage/charge
dot icon11/04/2006
Particulars of mortgage/charge
dot icon11/04/2006
Particulars of mortgage/charge
dot icon11/04/2006
Particulars of mortgage/charge
dot icon24/02/2006
Return made up to 16/02/06; full list of members
dot icon17/01/2006
Particulars of mortgage/charge
dot icon17/01/2006
Particulars of mortgage/charge
dot icon19/11/2005
Particulars of mortgage/charge
dot icon19/11/2005
Particulars of mortgage/charge
dot icon30/09/2005
Accounting reference date extended from 28/02/06 to 31/05/06
dot icon30/09/2005
Accounts for a dormant company made up to 2005-02-28
dot icon26/05/2005
Memorandum and Articles of Association
dot icon19/05/2005
Particulars of mortgage/charge
dot icon10/05/2005
Particulars of mortgage/charge
dot icon10/05/2005
Particulars of mortgage/charge
dot icon20/04/2005
Ad 12/04/05--------- £ si 99@1=99 £ ic 1/100
dot icon20/04/2005
Resolutions
dot icon19/04/2005
Return made up to 16/02/05; full list of members
dot icon02/03/2005
Particulars of mortgage/charge
dot icon25/05/2004
New secretary appointed
dot icon25/05/2004
New director appointed
dot icon25/05/2004
Registered office changed on 25/05/04 from: marquess court 69 southampton row london WC1B 4ET
dot icon25/05/2004
Director resigned
dot icon25/05/2004
Secretary resigned
dot icon16/02/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
16/02/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
2.78M
-
0.00
135.05K
-
2022
5
4.23M
-
0.00
381.23K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Trump, Allen
Director
31/03/2004 - Present
22
LONDON LAW SERVICES LIMITED
Nominee Director
16/02/2004 - 31/03/2004
9963
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
16/02/2004 - 31/03/2004
10049
Goodrum, Stacey Jane
Secretary
31/03/2004 - 12/06/2006
-
Yabsley, David Charles
Secretary
12/06/2006 - 07/09/2007
-

Persons with Significant Control

0

No PSC data available.

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 CRISPLANE LIMITED

CRISPLANE LIMITED is an(a) Active company incorporated on 16/02/2004 with the registered office located at Vici House 2 Mallard Road, Sowton, Exeter, Devon EX2 7LD. 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 CRISPLANE LIMITED?

toggle

CRISPLANE LIMITED is currently Active. It was registered on 16/02/2004 .

Where is CRISPLANE LIMITED located?

toggle

CRISPLANE LIMITED is registered at Vici House 2 Mallard Road, Sowton, Exeter, Devon EX2 7LD.

What does CRISPLANE LIMITED do?

toggle

CRISPLANE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CRISPLANE LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-02-16 with updates.