CROCKETT HAULAGE LTD

Register to unlock more data on OkredoRegister

CROCKETT HAULAGE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07543363

Incorporation date

25/02/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

269 Church Street, Blackpool, Lancashire FY1 3PBCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2011)
dot icon01/03/2026
Final Gazette dissolved following liquidation
dot icon01/12/2025
Return of final meeting in a creditors' voluntary winding up
dot icon11/04/2025
Liquidators' statement of receipts and payments to 2025-02-07
dot icon23/02/2024
Statement of affairs
dot icon18/02/2024
Resolutions
dot icon18/02/2024
Registered office address changed from , 91 Evans Lane, Kidlington, OX5 2JA, England to 269 Church Street Blackpool Lancashire FY1 3PB on 2024-02-18
dot icon18/02/2024
Appointment of a voluntary liquidator
dot icon19/01/2024
Cessation of Paul Lyon as a person with significant control on 2023-12-01
dot icon19/01/2024
Termination of appointment of Paul Lyon as a director on 2023-11-09
dot icon19/01/2024
Notification of Debra Crockett as a person with significant control on 2016-04-06
dot icon19/01/2024
Notification of Shaun Crockett as a person with significant control on 2016-04-06
dot icon19/01/2024
Registered office address changed from , 15 Bertie Road, Cumnor, Oxford, OX2 9PS, England to 269 Church Street Blackpool Lancashire FY1 3PB on 2024-01-19
dot icon19/01/2024
Confirmation statement made on 2024-01-19 with updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/12/2023
Notification of Paul Lyon as a person with significant control on 2023-12-01
dot icon12/12/2023
Confirmation statement made on 2023-12-06 with updates
dot icon12/12/2023
Cessation of Shaun Andrew Crockett as a person with significant control on 2023-12-01
dot icon06/12/2023
Cessation of Debra Jean Crockett as a person with significant control on 2023-12-06
dot icon06/12/2023
Registered office address changed from , 91 Evans Lane, Kidlington, Oxfordshire, OX5 2JA to 269 Church Street Blackpool Lancashire FY1 3PB on 2023-12-06
dot icon10/11/2023
Appointment of Mr Paul Lyon as a director on 2023-11-09
dot icon13/03/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon21/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/03/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon22/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/04/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon09/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/04/2020
Registration of charge 075433630004, created on 2020-04-08
dot icon20/03/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon20/01/2020
Satisfaction of charge 075433630002 in full
dot icon27/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/03/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon28/12/2018
Micro company accounts made up to 2018-03-31
dot icon13/03/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon22/12/2017
Registration of charge 075433630003, created on 2017-12-20
dot icon06/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon06/03/2017
Confirmation statement made on 2017-02-25 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/07/2016
Registration of charge 075433630002, created on 2016-07-06
dot icon26/02/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/02/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/03/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/03/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon22/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/02/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon04/05/2011
Particulars of a mortgage or charge / charge no: 1
dot icon11/04/2011
Current accounting period extended from 2012-02-28 to 2012-03-31
dot icon25/02/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

15
2023
change arrow icon-34.06 % *

* during past year

Cash in Bank

£18,887.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
19/01/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
9.00
-
0.00
63.38K
-
2022
17
15.00
-
0.00
28.64K
-
2023
15
35.97K
-
0.00
18.89K
-
2023
15
35.97K
-
0.00
18.89K
-

Employees

2023

Employees

15 Descended-12 % *

Net Assets(GBP)

35.97K £Ascended239.71K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.89K £Descended-34.06 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crockett, Debra Jean
Director
25/02/2011 - Present
-
Crockett, Shaun Andrew
Director
25/02/2011 - Present
-
Lyon, Paul
Director
09/11/2023 - 09/11/2023
47

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,936
SPECTRUM BIOMEDICAL UK LIMITEDUnit 5 Century Court, Westcott Venture Park, Aylesbury HP18 0XB
Dissolved

Category:

Growing of spices aromatic drug and pharmaceutical crops

Comp. code:

11544382

Reg. date:

30/08/2018

Turnover:

-

No. of employees:

17
LIMES FARM LIMITED58 Leman Street, London E1 8EU
Dissolved

Category:

Mixed farming

Comp. code:

06905139

Reg. date:

14/05/2009

Turnover:

-

No. of employees:

15
B L & E M RYDER LIMITEDC/O 41 Greek Street, Stockport, Cheshire SK3 8AX
Dissolved

Category:

Raising of dairy cattle

Comp. code:

04483324

Reg. date:

11/07/2002

Turnover:

-

No. of employees:

15
CROP NUTRITION BOSTON LTD48 Horncastle Road, Boston PE21 9JA
Dissolved

Category:

Mixed farming

Comp. code:

10671749

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

15
ESSEX BREEDING CENTRE LIMITEDOld Oak Farm, Rectory Lane, Latchingdon, Essex CM3 6HB
Dissolved

Category:

Raising of other animals

Comp. code:

06958843

Reg. date:

10/07/2009

Turnover:

-

No. of employees:

16

Description

copy info iconCopy

About CROCKETT HAULAGE LTD

CROCKETT HAULAGE LTD is an(a) Dissolved company incorporated on 25/02/2011 with the registered office located at 269 Church Street, Blackpool, Lancashire FY1 3PB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of CROCKETT HAULAGE LTD?

toggle

CROCKETT HAULAGE LTD is currently Dissolved. It was registered on 25/02/2011 and dissolved on 01/03/2026.

Where is CROCKETT HAULAGE LTD located?

toggle

CROCKETT HAULAGE LTD is registered at 269 Church Street, Blackpool, Lancashire FY1 3PB.

What does CROCKETT HAULAGE LTD do?

toggle

CROCKETT HAULAGE LTD operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does CROCKETT HAULAGE LTD have?

toggle

CROCKETT HAULAGE LTD had 15 employees in 2023.

What is the latest filing for CROCKETT HAULAGE LTD?

toggle

The latest filing was on 01/03/2026: Final Gazette dissolved following liquidation.