CROCUS HOME LOANS LIMITED

Register to unlock more data on OkredoRegister

CROCUS HOME LOANS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02492014

Incorporation date

11/04/1990

Size

Full

Contacts

Registered address

Registered address

Saffron House, 1a Market Street, Saffron Walden Essex CB10 1HXCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/1990)
dot icon18/04/2026
Full accounts made up to 2025-12-31
dot icon01/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon23/02/2026
Appointment of Mrs Olubunmi Adeola Banjo as a director on 2026-02-17
dot icon18/11/2025
Termination of appointment of Maurice Leyton Mills as a director on 2025-11-10
dot icon04/10/2025
Full accounts made up to 2024-12-31
dot icon23/04/2025
Appointment of Mrs Maria Alexandra Hatchman as a director on 2025-04-20
dot icon23/04/2025
Confirmation statement made on 2025-04-11 with no updates
dot icon03/10/2024
Appointment of Ms Angela Cha as a director on 2024-10-01
dot icon02/10/2024
Appointment of Mrs Louise Elizabeth Wilson as a director on 2024-10-01
dot icon19/09/2024
Termination of appointment of Geoffrey Richard Dunn as a director on 2024-09-19
dot icon07/08/2024
Appointment of Mr Mark Jeffrey Preston as a director on 2024-08-01
dot icon03/06/2024
Termination of appointment of Jennifer Ann Zaremba as a director on 2024-05-31
dot icon29/04/2024
Confirmation statement made on 2024-04-11 with no updates
dot icon12/04/2024
Full accounts made up to 2023-12-31
dot icon27/03/2024
Appointment of Mr Geoffrey Richard Dunn as a director on 2024-03-14
dot icon05/03/2024
Termination of appointment of Barbara Anderson as a director on 2024-02-21
dot icon04/09/2023
Appointment of Mrs Caroline Beate Cartellieri Karlsen as a director on 2023-09-01
dot icon21/07/2023
Appointment of Mr Maurice Leyton Mills as a director on 2023-07-11
dot icon20/04/2023
Termination of appointment of Neil Jonathan Holden as a director on 2023-04-18
dot icon20/04/2023
Termination of appointment of Thomas Gary Barr as a director on 2023-04-18
dot icon20/04/2023
Termination of appointment of Nicholas John Treble as a director on 2023-04-18
dot icon11/04/2023
Confirmation statement made on 2023-04-11 with no updates
dot icon08/03/2023
Full accounts made up to 2022-12-31
dot icon30/01/2023
Termination of appointment of Trevor Slater as a director on 2023-01-18
dot icon30/01/2023
Appointment of Mrs Barbara Anderson as a director on 2023-01-18
dot icon07/09/2022
Appointment of Dr Jasvinder Singh Saggu as a director on 2022-09-01
dot icon11/04/2022
Confirmation statement made on 2022-04-11 with no updates
dot icon07/04/2022
Full accounts made up to 2021-12-31
dot icon03/03/2022
Appointment of Mr John William Penberthy-Smith as a director on 2022-03-01
dot icon29/10/2021
Full accounts made up to 2020-12-31
dot icon12/04/2021
Confirmation statement made on 2021-04-11 with no updates
dot icon07/01/2021
Appointment of Mr Robin Stephen Patrick Litten as a director on 2021-01-04
dot icon05/09/2020
Full accounts made up to 2019-12-31
dot icon02/06/2020
Appointment of Mr Trevor Slater as a director on 2020-06-01
dot icon01/05/2020
Appointment of Mr David Richard Rendell as a director on 2020-05-01
dot icon01/05/2020
Termination of appointment of Elizabeth Janet Kelly as a director on 2020-04-30
dot icon01/05/2020
Termination of appointment of Geoffrey Richard Dunn as a director on 2020-04-30
dot icon15/04/2020
Confirmation statement made on 2020-04-11 with no updates
dot icon28/11/2019
Termination of appointment of Darren Lee Garner as a director on 2019-11-28
dot icon04/09/2019
Full accounts made up to 2018-12-31
dot icon12/04/2019
Confirmation statement made on 2019-04-11 with no updates
dot icon20/11/2018
Termination of appointment of Sarah Anne Howe as a director on 2018-11-19
dot icon09/08/2018
Full accounts made up to 2017-12-31
dot icon11/04/2018
Confirmation statement made on 2018-04-11 with no updates
dot icon30/10/2017
Director's details changed for Mr Nicholas John Treble on 2017-10-30
dot icon01/09/2017
Full accounts made up to 2016-12-31
dot icon21/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon24/06/2016
Full accounts made up to 2015-12-31
dot icon26/04/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon26/04/2016
Termination of appointment of Charles Richard Lorimer Wilson as a director on 2016-04-20
dot icon26/04/2016
Termination of appointment of Jan Eileen Smith as a director on 2016-04-20
dot icon30/09/2015
Appointment of Mr Darren Lee Garner as a director on 2015-09-14
dot icon29/05/2015
Full accounts made up to 2014-12-31
dot icon26/05/2015
Appointment of Mrs Elizabeth Kelly as a director on 2015-05-19
dot icon26/05/2015
Director's details changed for Ms Sarah Anne Howe on 2015-05-13
dot icon26/05/2015
Appointment of Mrs Jennifer Ann Zaremba as a director on 2015-05-19
dot icon29/04/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon24/10/2014
Termination of appointment of Jonathan Edward Hall as a director on 2014-10-23
dot icon05/06/2014
Termination of appointment of Christopher Francis Plumbridge as a director on 2014-05-31
dot icon16/05/2014
Full accounts made up to 2013-12-31
dot icon12/05/2014
Appointment of Ms Sarah Anne Howe as a director on 2014-05-01
dot icon12/05/2014
Appointment of Mr Colin Howard Field as a director on 2014-05-01
dot icon01/05/2014
Termination of appointment of Trevor Bayley as a director on 2014-04-30
dot icon01/05/2014
Termination of appointment of Peter Owen Harrison as a director on 2014-04-30
dot icon24/04/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon24/04/2014
Director's details changed for Mr Charles Richard Lorimer Wilson on 2014-04-01
dot icon24/04/2014
Director's details changed for Miss Jan Eileen Smith on 2014-04-24
dot icon24/04/2014
Director's details changed for Jonathan Edward Hall on 2014-04-24
dot icon14/04/2014
Appointment of Mr Thomas Gary Barr as a director on 2014-04-10
dot icon04/04/2014
Appointment of Mr Nicholas John Treble as a director on 2014-03-27
dot icon04/04/2014
Appointment of Mr Neil Jonathan Holden as a director on 2014-03-27
dot icon13/12/2013
Termination of appointment of Christopher Francis Plumbridge as a secretary on 2013-12-12
dot icon07/05/2013
Full accounts made up to 2012-12-31
dot icon12/04/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon04/12/2012
Appointment of Mr Christopher Francis Plumbridge as a secretary on 2012-12-01
dot icon03/12/2012
Termination of appointment of Sara Elizabeth Andrews as a secretary on 2012-12-01
dot icon22/06/2012
Termination of appointment of John Patrick Eastgate as a director on 2012-06-22
dot icon06/06/2012
Full accounts made up to 2011-12-31
dot icon01/05/2012
Appointment of Mr Christopher Francis Plumbridge as a director on 2012-04-26
dot icon17/04/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon03/01/2012
Termination of appointment of Andrew John Golding as a director on 2011-12-31
dot icon17/10/2011
Termination of appointment of Andrew Rushworth as a director on 2011-10-10
dot icon18/07/2011
Appointment of Mr Geoffrey Richard Dunn as a director
dot icon19/04/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon29/03/2011
Full accounts made up to 2010-12-31
dot icon03/12/2010
Termination of appointment of John Goodfellow as a director
dot icon27/04/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon26/04/2010
Director's details changed for Mr Alan Harry Goodman on 2010-04-11
dot icon26/04/2010
Director's details changed for Peter Owen Harrison on 2010-04-11
dot icon26/04/2010
Director's details changed for Mr Charles Richard Lorimer Wilson on 2010-04-11
dot icon26/04/2010
Director's details changed for Andrew Rushworth on 2010-04-11
dot icon26/04/2010
Director's details changed for Mr John Patrick Eastgate on 2010-04-11
dot icon26/04/2010
Director's details changed for Trevor Bayley on 2010-04-11
dot icon26/04/2010
Termination of appointment of Alan Goodman as a director
dot icon14/04/2010
Full accounts made up to 2009-12-31
dot icon02/02/2010
Appointment of Mr John Graham Goodfellow as a director
dot icon31/07/2009
Director appointed mr charles richard lorimer wilson
dot icon06/05/2009
Full accounts made up to 2008-12-31
dot icon05/05/2009
Appointment terminated director richard herbert
dot icon29/04/2009
Return made up to 11/04/09; full list of members
dot icon28/10/2008
Director appointed john patrick eastgate
dot icon13/05/2008
Full accounts made up to 2007-12-31
dot icon23/04/2008
Return made up to 11/04/08; full list of members
dot icon23/04/2008
Director's change of particulars / andrew rushworth / 15/12/2006
dot icon23/04/2008
Director's change of particulars / andrew golding / 11/10/2006
dot icon25/07/2007
Full accounts made up to 2006-12-31
dot icon28/06/2007
New director appointed
dot icon14/05/2007
Director resigned
dot icon24/04/2007
Return made up to 11/04/07; full list of members
dot icon10/08/2006
Director resigned
dot icon12/05/2006
Full accounts made up to 2005-12-31
dot icon02/05/2006
Return made up to 11/04/06; full list of members
dot icon02/06/2005
New director appointed
dot icon17/05/2005
Full accounts made up to 2004-12-31
dot icon13/05/2005
Return made up to 11/04/05; full list of members
dot icon11/05/2005
Director resigned
dot icon06/01/2005
Director resigned
dot icon21/12/2004
New director appointed
dot icon11/11/2004
New director appointed
dot icon26/05/2004
New director appointed
dot icon11/05/2004
New director appointed
dot icon11/05/2004
New director appointed
dot icon11/05/2004
New director appointed
dot icon11/05/2004
New director appointed
dot icon11/05/2004
New director appointed
dot icon05/05/2004
Return made up to 11/04/04; full list of members
dot icon29/04/2004
Director resigned
dot icon16/03/2004
Full accounts made up to 2003-12-31
dot icon08/03/2004
Director resigned
dot icon08/03/2004
Director resigned
dot icon08/03/2004
New director appointed
dot icon20/01/2004
Director resigned
dot icon20/01/2004
New director appointed
dot icon16/10/2003
Secretary resigned
dot icon16/10/2003
New secretary appointed
dot icon22/04/2003
Full accounts made up to 2002-12-31
dot icon16/04/2003
Return made up to 11/04/03; full list of members
dot icon28/03/2003
Certificate of change of name
dot icon20/06/2002
Director resigned
dot icon11/04/2002
Return made up to 11/04/02; full list of members
dot icon14/03/2002
Full accounts made up to 2001-12-31
dot icon02/10/2001
New director appointed
dot icon08/06/2001
Full accounts made up to 2000-12-31
dot icon19/04/2001
Return made up to 11/04/01; full list of members
dot icon11/09/2000
New director appointed
dot icon13/07/2000
New director appointed
dot icon13/07/2000
New secretary appointed
dot icon13/07/2000
Secretary resigned
dot icon08/05/2000
Full accounts made up to 1999-12-31
dot icon08/05/2000
Return made up to 11/04/00; full list of members
dot icon18/04/2000
New secretary appointed
dot icon18/04/2000
Secretary resigned;director resigned
dot icon29/10/1999
New secretary appointed
dot icon29/10/1999
Secretary resigned
dot icon11/10/1999
Director resigned
dot icon14/05/1999
Return made up to 11/04/99; no change of members
dot icon27/04/1999
Full accounts made up to 1998-12-31
dot icon02/09/1998
Full accounts made up to 1997-12-31
dot icon29/05/1998
Return made up to 11/04/98; no change of members
dot icon12/05/1997
Full accounts made up to 1996-12-31
dot icon28/04/1997
Return made up to 11/04/97; full list of members
dot icon14/02/1997
New director appointed
dot icon14/02/1997
Director resigned
dot icon28/04/1996
Full accounts made up to 1995-12-31
dot icon24/04/1996
Return made up to 11/04/96; no change of members
dot icon13/04/1995
Return made up to 11/04/95; no change of members
dot icon13/03/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/08/1994
Full accounts made up to 1993-12-31
dot icon17/04/1994
New director appointed
dot icon17/04/1994
Return made up to 11/04/94; full list of members
dot icon09/03/1994
Secretary resigned;new secretary appointed
dot icon18/01/1994
Resolutions
dot icon18/01/1994
Memorandum and Articles of Association
dot icon18/01/1994
Secretary resigned;new director appointed
dot icon18/01/1994
New secretary appointed;director resigned;new director appointed
dot icon18/01/1994
Director resigned;new director appointed
dot icon24/12/1993
Registered office changed on 24/12/93 from: 59 high street skipton north yorkshire BD23 1DN
dot icon24/12/1993
Resolutions
dot icon22/12/1993
Certificate of change of name
dot icon22/12/1993
Director's particulars changed
dot icon12/05/1993
Accounts made up to 1992-12-31
dot icon12/05/1993
Return made up to 11/04/93; no change of members
dot icon18/03/1993
Secretary resigned;new secretary appointed;director resigned
dot icon13/05/1992
Director's particulars changed
dot icon06/05/1992
Return made up to 11/04/92; full list of members
dot icon06/05/1992
Accounts made up to 1991-12-31
dot icon06/05/1992
Resolutions
dot icon27/02/1992
Secretary's particulars changed;director's particulars changed
dot icon25/06/1991
Accounts made up to 1990-12-31
dot icon07/06/1991
Return made up to 30/04/91; full list of members
dot icon04/05/1990
Ad 11/04/90--------- £ si 998@1=998 £ ic 2/1000
dot icon04/05/1990
Accounting reference date notified as 31/12
dot icon19/04/1990
Secretary resigned;new secretary appointed
dot icon11/04/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mills, Maurice Leyton
Director
11/07/2023 - 10/11/2025
5
Dunn, Geoffrey Richard
Director
14/03/2024 - 19/09/2024
6
Smith, Jan Eileen
Director
28/04/2005 - 20/04/2016
11
Litten, Robin Stephen Patrick
Director
04/01/2021 - Present
11
Treble, Nicholas John
Director
27/03/2014 - 18/04/2023
21

Persons with Significant Control

0

No PSC data available.

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 HOME LOANS LIMITED

CROCUS HOME LOANS LIMITED is an(a) Active company incorporated on 11/04/1990 with the registered office located at Saffron House, 1a Market Street, Saffron Walden Essex CB10 1HX. There are currently 11 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 CROCUS HOME LOANS LIMITED?

toggle

CROCUS HOME LOANS LIMITED is currently Active. It was registered on 11/04/1990 .

Where is CROCUS HOME LOANS LIMITED located?

toggle

CROCUS HOME LOANS LIMITED is registered at Saffron House, 1a Market Street, Saffron Walden Essex CB10 1HX.

What does CROCUS HOME LOANS LIMITED do?

toggle

CROCUS HOME LOANS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CROCUS HOME LOANS LIMITED?

toggle

The latest filing was on 18/04/2026: Full accounts made up to 2025-12-31.