CROCUS BAY LIMITED

Register to unlock more data on OkredoRegister

CROCUS BAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10411420

Incorporation date

05/10/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Houndiscombe Road, Plymouth, England PL4 6HHCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/2016)
dot icon09/04/2026
Termination of appointment of Lee Anthony Wozencroft as a director on 2026-04-02
dot icon09/04/2026
Termination of appointment of Katie Louise O'connell as a director on 2026-04-02
dot icon09/04/2026
Appointment of Mr Iain Samuel Woodhead as a director on 2026-04-02
dot icon09/04/2026
Cessation of Katie Louise O'connell as a person with significant control on 2026-04-02
dot icon09/04/2026
Notification of Elain Tide Limited as a person with significant control on 2026-04-02
dot icon09/04/2026
Registered office address changed from 1 Longshore Apartments Dane Road Newquay Cornwall TR7 1EN United Kingdom to 6 Houndiscombe Road Plymouth England PL4 6HH on 2026-04-09
dot icon12/02/2026
Total exemption full accounts made up to 2025-12-31
dot icon16/10/2025
Confirmation statement made on 2025-10-04 with no updates
dot icon09/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/02/2025
Change of details for Ms Katie Louise O'connell as a person with significant control on 2025-02-19
dot icon19/02/2025
Director's details changed for Mr Lee Anthony Wozencroft on 2025-02-19
dot icon19/02/2025
Director's details changed for Ms Katie Louise O'connell on 2025-02-19
dot icon17/10/2024
Confirmation statement made on 2024-10-04 with updates
dot icon30/08/2024
Director's details changed for Mr Lee Anthony Wozencroft on 2024-08-30
dot icon31/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/05/2024
Appointment of Mr Lee Anthony Wozencroft as a director on 2024-05-16
dot icon19/10/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon08/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/10/2022
Confirmation statement made on 2022-10-04 with updates
dot icon06/09/2022
Director's details changed for Ms Katie Louise O'connell on 2022-09-06
dot icon06/09/2022
Registered office address changed from 16 Gloweth Barton Truro Cornwall TR1 3GR United Kingdom to 1 Longshore Apartments Dane Road Newquay Cornwall TR7 1EN on 2022-09-06
dot icon06/09/2022
Change of details for Ms Katie Louise O'connell as a person with significant control on 2022-09-06
dot icon04/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/12/2021
Confirmation statement made on 2021-10-04 with updates
dot icon18/06/2021
Registered office address changed from Little Tregew Kea Truro Cornwall TR3 6AU England to 16 Gloweth Barton Truro Cornwall TR1 3GR on 2021-06-18
dot icon10/05/2021
Termination of appointment of Stephen Michael Paul Edwards as a director on 2021-04-14
dot icon10/05/2021
Notification of Katie Louise O'connell as a person with significant control on 2021-04-14
dot icon10/05/2021
Appointment of Ms Katie Louise O'connell as a director on 2021-04-14
dot icon10/05/2021
Termination of appointment of Roger Paul Edwards as a director on 2021-04-14
dot icon10/05/2021
Termination of appointment of Christopher Daniel Gaisford as a director on 2021-04-14
dot icon10/05/2021
Termination of appointment of Kelly Mae Edwards as a director on 2021-04-14
dot icon10/05/2021
Termination of appointment of Helen Jane Edwards as a director on 2021-04-14
dot icon10/05/2021
Cessation of Stephen Michael Paul Edwards as a person with significant control on 2021-04-14
dot icon10/05/2021
Cessation of Kelly Mae Edwards as a person with significant control on 2021-04-14
dot icon30/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/02/2021
Director's details changed for Christopher Daniel Gaisford on 2020-11-04
dot icon23/02/2021
Director's details changed for Mr Roger Paul Edwards on 2020-11-04
dot icon23/02/2021
Director's details changed for Mrs Helen Jane Edwards on 2020-11-05
dot icon23/02/2021
Director's details changed for Mr Stephen Michael Paul Edwards on 2020-02-07
dot icon23/02/2021
Director's details changed for Kelly Mae Edwards on 2020-11-04
dot icon23/02/2021
Registered office address changed from 239 Penmere Drive Newquay Cornwall TR7 1RY United Kingdom to Little Tregew Kea Truro Cornwall TR3 6AU on 2021-02-23
dot icon11/11/2020
Confirmation statement made on 2020-10-04 with no updates
dot icon15/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/10/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/10/2018
Confirmation statement made on 2018-10-04 with no updates
dot icon26/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/10/2017
Registered office address changed from Peat House Newham Road Truro TR1 2DP United Kingdom to 239 Penmere Drive Newquay Cornwall TR7 1RY on 2017-10-11
dot icon11/10/2017
Confirmation statement made on 2017-10-04 with updates
dot icon11/10/2017
Director's details changed for Mr Roger Paul Edwards on 2017-10-11
dot icon11/10/2017
Director's details changed for Stephen Michael Paul Edwards on 2017-10-11
dot icon11/10/2017
Director's details changed for Christopher Daniel Gaisford on 2017-10-11
dot icon11/10/2017
Director's details changed for Kelly Mae Edwards on 2017-10-11
dot icon11/10/2017
Director's details changed for Helen Jane Edwards on 2017-10-11
dot icon27/07/2017
Current accounting period extended from 2017-10-31 to 2017-12-31
dot icon05/10/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

13
2022
change arrow icon+11.85 % *

* during past year

Cash in Bank

£42,138.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
42.29K
-
0.00
37.67K
-
2022
13
30.95K
-
0.00
42.14K
-
2022
13
30.95K
-
0.00
42.14K
-

Employees

2022

Employees

13 Ascended0 % *

Net Assets(GBP)

30.95K £Descended-26.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

42.14K £Ascended11.85 % *

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
Wozencroft, Lee Anthony
Director
16/05/2024 - 02/04/2026
-
O'connell, Katie Louise
Director
14/04/2021 - 02/04/2026
-

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 CROCUS BAY LIMITED

CROCUS BAY LIMITED is an(a) Active company incorporated on 05/10/2016 with the registered office located at 6 Houndiscombe Road, Plymouth, England PL4 6HH. There is currently no active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of CROCUS BAY LIMITED?

toggle

CROCUS BAY LIMITED is currently Active. It was registered on 05/10/2016 .

Where is CROCUS BAY LIMITED located?

toggle

CROCUS BAY LIMITED is registered at 6 Houndiscombe Road, Plymouth, England PL4 6HH.

What does CROCUS BAY LIMITED do?

toggle

CROCUS BAY LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

How many employees does CROCUS BAY LIMITED have?

toggle

CROCUS BAY LIMITED had 13 employees in 2022.

What is the latest filing for CROCUS BAY LIMITED?

toggle

The latest filing was on 09/04/2026: Termination of appointment of Lee Anthony Wozencroft as a director on 2026-04-02.