CROCODILE STORES LIMITED

Register to unlock more data on OkredoRegister

CROCODILE STORES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04601681

Incorporation date

26/11/2002

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Woodlands, 79 High Street, Greenhithe, Kent DA9 9RDCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2002)
dot icon05/01/2026
Termination of appointment of James Thomas Elston as a director on 2026-01-01
dot icon18/12/2025
Director's details changed for Mr Matthew Kirby on 2025-11-26
dot icon18/12/2025
Confirmation statement made on 2025-11-26 with updates
dot icon13/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon13/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon13/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon13/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon27/08/2025
Appointment of Mr Paul Christopher Mercer as a director on 2025-08-26
dot icon08/08/2025
Registration of charge 046016810003, created on 2025-08-07
dot icon03/12/2024
Confirmation statement made on 2024-11-26 with updates
dot icon24/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/09/2024
Appointment of Mr Matthew Kirby as a director on 2024-04-16
dot icon19/08/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon15/04/2024
Termination of appointment of Matthew Kirby as a director on 2024-04-15
dot icon19/02/2024
Appointment of Mr Dilsher Sen as a secretary on 2024-02-13
dot icon08/02/2024
Previous accounting period shortened from 2024-08-31 to 2023-12-31
dot icon07/02/2024
Appointment of Mr James Thomas Elston as a director on 2024-02-01
dot icon07/02/2024
Termination of appointment of Stephen Knight as a director on 2024-02-01
dot icon31/01/2024
Resolutions
dot icon31/01/2024
Memorandum and Articles of Association
dot icon29/01/2024
Registered office address changed from , Unit 14 Manvers Business Park High Hazles Road, Cotgrave, Nottingham, NG12 3GZ, England to Woodlands 79 High Street Greenhithe Kent DA9 9rd on 2024-01-29
dot icon29/01/2024
Appointment of Mr Barry John Ruck as a director on 2024-01-24
dot icon29/01/2024
Change of details for Trans Global Freight Management Limited as a person with significant control on 2024-01-24
dot icon26/01/2024
Appointment of Mr Matthew Kirby as a director on 2024-01-24
dot icon25/01/2024
Termination of appointment of Matthew Kirby as a director on 2024-01-24
dot icon25/01/2024
Termination of appointment of Sian Elizabeth Kirby as a director on 2024-01-24
dot icon25/01/2024
Termination of appointment of Sian Kirby as a secretary on 2024-01-24
dot icon25/01/2024
Appointment of Mr Stephen Knight as a director on 2024-01-24
dot icon25/01/2024
Notification of Trans Global Freight Management Limited as a person with significant control on 2024-01-24
dot icon25/01/2024
Cessation of Matthew Richard Kirby as a person with significant control on 2024-01-24
dot icon25/01/2024
Cessation of Sian Elizabeth Kirby as a person with significant control on 2024-01-24
dot icon25/01/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon08/12/2023
Notification of Sian Elizabeth Kirby as a person with significant control on 2016-12-01
dot icon28/11/2023
Confirmation statement made on 2023-11-26 with no updates
dot icon22/11/2023
Total exemption full accounts made up to 2023-08-31
dot icon16/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon29/11/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon07/03/2022
Total exemption full accounts made up to 2021-08-31
dot icon10/12/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon16/09/2021
Registration of charge 046016810002, created on 2021-09-02
dot icon09/02/2021
Confirmation statement made on 2020-11-26 with updates
dot icon24/11/2020
Total exemption full accounts made up to 2020-08-31
dot icon29/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon02/01/2020
Confirmation statement made on 2019-11-26 with no updates
dot icon24/06/2019
Total exemption full accounts made up to 2018-08-31
dot icon05/06/2019
Satisfaction of charge 046016810001 in full
dot icon07/01/2019
Confirmation statement made on 2018-11-26 with no updates
dot icon25/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon10/01/2018
Confirmation statement made on 2017-11-26 with no updates
dot icon16/11/2017
Registration of charge 046016810001, created on 2017-10-27
dot icon25/07/2017
Registered office address changed from , 17 Church Street, Bingham, Nottingham, NG13 8AL to Woodlands 79 High Street Greenhithe Kent DA9 9rd on 2017-07-25
dot icon23/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon23/05/2017
Previous accounting period shortened from 2016-11-30 to 2016-08-31
dot icon09/01/2017
Confirmation statement made on 2016-11-26 with updates
dot icon28/03/2016
Termination of appointment of Sian Elizabeth Kirby as a director on 2015-12-01
dot icon16/03/2016
Total exemption small company accounts made up to 2015-11-30
dot icon27/01/2016
Certificate of change of name
dot icon18/12/2015
Annual return made up to 2015-11-26 with full list of shareholders
dot icon18/12/2015
Appointment of Mrs Sian Elizabeth Kirby as a director on 2015-12-01
dot icon17/12/2015
Statement of capital following an allotment of shares on 2015-12-01
dot icon10/12/2015
Appointment of Mrs Sian Elizabeth Kirby as a director on 2015-12-01
dot icon20/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon26/11/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon26/11/2013
Annual return made up to 2013-11-26 with full list of shareholders
dot icon21/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon26/11/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon31/05/2012
Total exemption small company accounts made up to 2011-11-30
dot icon15/12/2011
Annual return made up to 2011-11-26 with full list of shareholders
dot icon28/06/2011
Total exemption small company accounts made up to 2010-11-30
dot icon26/11/2010
Annual return made up to 2010-11-26 with full list of shareholders
dot icon19/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon15/01/2010
Annual return made up to 2009-11-26 with full list of shareholders
dot icon15/01/2010
Director's details changed for Matthew Kirby on 2010-01-15
dot icon26/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon23/03/2009
Return made up to 26/11/08; full list of members
dot icon28/11/2008
Total exemption small company accounts made up to 2007-11-30
dot icon07/01/2008
Return made up to 26/11/07; full list of members
dot icon10/08/2007
Registered office changed on 10/08/07 from:\the shorthorns, criftin enterprise centre, oxton road epperstone, nottingham NG14 6AT
dot icon18/07/2007
Total exemption small company accounts made up to 2006-11-30
dot icon09/01/2007
Secretary's particulars changed
dot icon09/01/2007
Return made up to 26/11/06; full list of members
dot icon06/12/2006
Total exemption small company accounts made up to 2005-11-30
dot icon24/03/2006
Return made up to 26/11/05; full list of members
dot icon16/11/2005
Total exemption small company accounts made up to 2004-11-30
dot icon24/02/2005
Return made up to 26/11/04; full list of members
dot icon18/11/2004
Total exemption small company accounts made up to 2003-11-30
dot icon27/01/2004
Return made up to 26/11/03; full list of members
dot icon26/11/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

15
2023
change arrow icon-5.74 % *

* during past year

Cash in Bank

£66,167.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
82.14K
-
0.00
123.70K
-
2022
15
343.24K
-
0.00
70.19K
-
2023
15
385.19K
-
0.00
66.17K
-
2023
15
385.19K
-
0.00
66.17K
-

Employees

2023

Employees

15 Ascended0 % *

Net Assets(GBP)

385.19K £Ascended12.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

66.17K £Descended-5.74 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mercer, Paul Christopher
Director
26/08/2025 - Present
10
Kirby, Sian Elizabeth
Director
01/12/2015 - 24/01/2024
2
Sen, Dilsher
Secretary
13/02/2024 - Present
-
Kirby, Sian
Secretary
26/11/2002 - 24/01/2024
-
Knight, Stephen
Director
24/01/2024 - 01/02/2024
33

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CROCODILE STORES LIMITED

CROCODILE STORES LIMITED is an(a) Active company incorporated on 26/11/2002 with the registered office located at Woodlands, 79 High Street, Greenhithe, Kent DA9 9RD. There are currently 5 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 CROCODILE STORES LIMITED?

toggle

CROCODILE STORES LIMITED is currently Active. It was registered on 26/11/2002 .

Where is CROCODILE STORES LIMITED located?

toggle

CROCODILE STORES LIMITED is registered at Woodlands, 79 High Street, Greenhithe, Kent DA9 9RD.

What does CROCODILE STORES LIMITED do?

toggle

CROCODILE STORES LIMITED operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

How many employees does CROCODILE STORES LIMITED have?

toggle

CROCODILE STORES LIMITED had 15 employees in 2023.

What is the latest filing for CROCODILE STORES LIMITED?

toggle

The latest filing was on 05/01/2026: Termination of appointment of James Thomas Elston as a director on 2026-01-01.