CROAD & CO LIMITED

Register to unlock more data on OkredoRegister

CROAD & CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05812047

Incorporation date

10/05/2006

Size

Micro Entity

Contacts

Registered address

Registered address

1 Rexel Court, Franks Way, Poole, Dorset BH12 3LNCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2006)
dot icon15/07/2025
Micro company accounts made up to 2024-10-31
dot icon19/05/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon10/07/2024
Micro company accounts made up to 2023-10-31
dot icon16/05/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon18/07/2023
Micro company accounts made up to 2022-10-31
dot icon18/05/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon27/06/2022
Micro company accounts made up to 2021-10-31
dot icon18/05/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon04/04/2022
Termination of appointment of Janet Mary Croad as a director on 2022-04-01
dot icon04/04/2022
Termination of appointment of David Jonathan Croad as a director on 2022-04-01
dot icon04/04/2022
Termination of appointment of Mark Christopher Croad as a secretary on 2022-04-01
dot icon20/07/2021
Micro company accounts made up to 2020-10-31
dot icon20/05/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon02/07/2020
Micro company accounts made up to 2019-10-31
dot icon21/05/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon18/07/2019
Micro company accounts made up to 2018-10-31
dot icon23/05/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon10/07/2018
Micro company accounts made up to 2017-10-31
dot icon11/05/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon25/04/2018
Termination of appointment of Mark Christopher Croad as a director on 2018-04-25
dot icon25/04/2018
Appointment of Mr Mark Christopher Croad as a secretary on 2018-04-25
dot icon07/08/2017
Total exemption small company accounts made up to 2016-10-31
dot icon24/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon04/08/2016
Total exemption small company accounts made up to 2015-10-31
dot icon31/05/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon28/10/2015
Director's details changed for Mr Raymond Charles Geoffrey Croad on 2015-10-28
dot icon13/10/2015
Director's details changed for Mr Mark Christopher Croad on 2015-10-13
dot icon13/10/2015
Director's details changed for Mrs Janet Mary Croad on 2015-10-13
dot icon13/10/2015
Director's details changed for Mr David Jonathan Croad on 2015-10-13
dot icon13/10/2015
Director's details changed for Ms Susan Angela Beech on 2015-10-13
dot icon13/10/2015
Secretary's details changed for Mr Raymond Charles Geoffrey Croad on 2015-10-13
dot icon23/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon20/05/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon20/05/2015
Director's details changed for Ms Susan Angela Beech on 2014-09-01
dot icon06/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon22/05/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon03/01/2014
Registered office address changed from St Johns Chambers, 748 Wimborne Road, Bournemouth Dorset BH9 2DZ on 2014-01-03
dot icon11/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon10/05/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon31/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon18/05/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon18/05/2012
Director's details changed for Ms Susan Angela Beech on 2012-05-18
dot icon28/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon19/05/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon04/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon26/07/2010
Appointment of Susan Beech as a director
dot icon04/06/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon04/06/2010
Director's details changed for Mark Christopher Croad on 2010-05-10
dot icon04/06/2010
Director's details changed for David Jonathan Croad on 2010-05-10
dot icon04/06/2010
Director's details changed for Mr Raymond Charles Geoffrey Croad on 2010-05-10
dot icon04/06/2010
Director's details changed for Janet Mary Croad on 2010-05-10
dot icon04/06/2010
Secretary's details changed for Mr Raymond Charles Geoffrey Croad on 2010-05-10
dot icon21/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon08/06/2009
Return made up to 10/05/09; full list of members
dot icon05/06/2009
Director and secretary's change of particulars / raymond croad / 05/06/2009
dot icon01/11/2008
Total exemption small company accounts made up to 2007-10-31
dot icon13/05/2008
Return made up to 10/05/08; full list of members
dot icon12/05/2008
Director and secretary's change of particulars / raymond croad / 12/05/2008
dot icon07/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon14/05/2007
Return made up to 10/05/07; full list of members
dot icon14/05/2007
Secretary's particulars changed;director's particulars changed
dot icon14/05/2007
Director's particulars changed
dot icon14/05/2007
Registered office changed on 14/05/07 from: st johns chambers, 748 wimborne road, moordoew, bournemouth dorset BH9 2DZ
dot icon02/04/2007
New director appointed
dot icon02/04/2007
New director appointed
dot icon17/07/2006
Accounting reference date shortened from 31/05/07 to 31/10/06
dot icon29/06/2006
Secretary's particulars changed;director's particulars changed
dot icon29/06/2006
Director's particulars changed
dot icon24/05/2006
Secretary resigned
dot icon24/05/2006
New secretary appointed;new director appointed
dot icon24/05/2006
Director resigned
dot icon24/05/2006
New director appointed
dot icon10/05/2006
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
31/10/2024
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
103.93K
-
0.00
-
-
2022
7
93.29K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Croad, Raymond Charles Geoffrey
Director
10/05/2006 - Present
1
Beech, Susan Angela
Director
19/07/2010 - Present
5

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 CROAD & CO LIMITED

CROAD & CO LIMITED is an(a) Active company incorporated on 10/05/2006 with the registered office located at 1 Rexel Court, Franks Way, Poole, Dorset BH12 3LN. 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 CROAD & CO LIMITED?

toggle

CROAD & CO LIMITED is currently Active. It was registered on 10/05/2006 .

Where is CROAD & CO LIMITED located?

toggle

CROAD & CO LIMITED is registered at 1 Rexel Court, Franks Way, Poole, Dorset BH12 3LN.

What does CROAD & CO LIMITED do?

toggle

CROAD & CO LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for CROAD & CO LIMITED?

toggle

The latest filing was on 15/07/2025: Micro company accounts made up to 2024-10-31.