CRM HDGS LIMITED

Register to unlock more data on OkredoRegister

CRM HDGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08505431

Incorporation date

26/04/2013

Size

Group

Contacts

Registered address

Registered address

1st Floor Cloister House, New Bailey Street, Salford M3 5FSCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2013)
dot icon03/03/2026
Confirmation statement made on 2026-02-23 with no updates
dot icon02/12/2024
Group of companies' accounts made up to 2024-05-31
dot icon02/12/2024
Termination of appointment of Matthew Pettit as a secretary on 2024-12-02
dot icon02/12/2024
Appointment of Mr Matthew Torrent as a secretary on 2024-12-02
dot icon25/03/2024
Group of companies' accounts made up to 2023-05-31
dot icon26/02/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon29/01/2023
Group of companies' accounts made up to 2022-05-31
dot icon31/12/2022
Termination of appointment of Simon Tennant Barker as a director on 2022-12-31
dot icon09/03/2022
Confirmation statement made on 2022-02-23 with no updates
dot icon28/02/2022
Group of companies' accounts made up to 2021-05-31
dot icon02/03/2021
Confirmation statement made on 2021-02-23 with no updates
dot icon08/02/2021
Group of companies' accounts made up to 2020-05-31
dot icon08/02/2021
Director's details changed for Mr Charles Rodney Mathers on 2020-01-01
dot icon05/03/2020
Confirmation statement made on 2020-02-23 with no updates
dot icon27/02/2020
Group of companies' accounts made up to 2019-05-31
dot icon06/03/2019
Confirmation statement made on 2019-02-23 with no updates
dot icon05/03/2019
Registered office address changed from C/O Lopian Gross Barnett 6th Floor Cardinal House St. Marys Parsonage Manchester M3 2LG to 1st Floor Cloister House New Bailey Street Salford M3 5FS on 2019-03-05
dot icon04/03/2019
Group of companies' accounts made up to 2018-05-31
dot icon09/03/2018
Group of companies' accounts made up to 2017-05-31
dot icon23/02/2018
Confirmation statement made on 2018-02-23 with updates
dot icon23/02/2018
Cessation of Andre Frenkel as a person with significant control on 2018-02-22
dot icon23/02/2018
Notification of Batsheva Frenkel as a person with significant control on 2018-02-22
dot icon22/02/2018
Cessation of Tansey International Corp as a person with significant control on 2018-02-22
dot icon09/02/2018
Confirmation statement made on 2018-01-11 with no updates
dot icon10/05/2017
Director's details changed for Mr Simon Tennant Barker on 2017-04-30
dot icon23/02/2017
Statement by Directors
dot icon23/02/2017
Statement of capital on 2017-02-23
dot icon23/02/2017
Solvency Statement dated 21/02/17
dot icon23/02/2017
Resolutions
dot icon22/02/2017
Group of companies' accounts made up to 2016-05-31
dot icon18/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon23/08/2016
Appointment of Mr Matthew Pettit as a secretary on 2016-08-23
dot icon21/01/2016
Accounts for a dormant company made up to 2015-05-31
dot icon18/01/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon06/01/2016
Previous accounting period extended from 2015-04-30 to 2015-05-31
dot icon06/01/2016
Statement of capital following an allotment of shares on 2015-10-27
dot icon06/01/2016
Change of share class name or designation
dot icon06/01/2016
Resolutions
dot icon06/01/2016
Resolutions
dot icon10/07/2015
Registration of charge 085054310001, created on 2015-07-09
dot icon27/04/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon13/02/2015
Accounts for a dormant company made up to 2014-04-30
dot icon11/11/2014
Appointment of Mr Simon Tennant Barker as a director on 2014-11-01
dot icon11/06/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon26/04/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
23/02/2027
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mathers, Charles Rodney
Director
26/04/2013 - Present
17
Barker, Simon Tennant
Director
01/11/2014 - 31/12/2022
6
Pettit, Matthew
Secretary
23/08/2016 - 02/12/2024
-
Torrent, Matthew
Secretary
02/12/2024 - Present
-

Persons with Significant Control

3
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 CRM HDGS LIMITED

CRM HDGS LIMITED is an(a) Active company incorporated on 26/04/2013 with the registered office located at 1st Floor Cloister House, New Bailey Street, Salford M3 5FS. There are currently 2 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 CRM HDGS LIMITED?

toggle

CRM HDGS LIMITED is currently Active. It was registered on 26/04/2013 .

Where is CRM HDGS LIMITED located?

toggle

CRM HDGS LIMITED is registered at 1st Floor Cloister House, New Bailey Street, Salford M3 5FS.

What does CRM HDGS LIMITED do?

toggle

CRM HDGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CRM HDGS LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-02-23 with no updates.