CROCUS MILL LIMITED

Register to unlock more data on OkredoRegister

CROCUS MILL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08142717

Incorporation date

13/07/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O JON DAWSON, Unit C17 Kestrel Business Centre Private Road 2, Colwick Industrial Estate, Nottingham NG4 2JRCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/2012)
dot icon20/05/2025
Final Gazette dissolved via voluntary strike-off
dot icon04/03/2025
First Gazette notice for voluntary strike-off
dot icon19/02/2025
Application to strike the company off the register
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon24/07/2024
Confirmation statement made on 2024-07-15 with no updates
dot icon14/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/07/2023
Confirmation statement made on 2023-07-15 with no updates
dot icon11/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/09/2022
Previous accounting period shortened from 2021-12-31 to 2021-12-30
dot icon28/07/2022
Confirmation statement made on 2022-07-15 with updates
dot icon14/04/2022
Cessation of Lisa Constance Maria Sawford as a person with significant control on 2022-03-23
dot icon14/04/2022
Notification of Sawford (Uk) Limited as a person with significant control on 2022-03-23
dot icon13/12/2021
Cessation of Andrew Sawford as a person with significant control on 2021-11-10
dot icon13/12/2021
Change of details for Mrs Lisa Constance Maria Sawford as a person with significant control on 2021-11-10
dot icon13/12/2021
Appointment of Mrs Lisa Constance Maria Sawford as a director on 2021-11-10
dot icon13/12/2021
Termination of appointment of Andrew Sawford as a director on 2021-11-10
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/07/2021
Confirmation statement made on 2021-07-15 with no updates
dot icon17/07/2020
Confirmation statement made on 2020-07-15 with updates
dot icon04/06/2020
Notification of Lisa Sawford as a person with significant control on 2020-06-03
dot icon04/06/2020
Cessation of Richard James Spencer as a person with significant control on 2020-06-03
dot icon04/06/2020
Termination of appointment of Richard James Spencer as a director on 2020-06-03
dot icon03/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/07/2019
Confirmation statement made on 2019-07-15 with no updates
dot icon18/07/2018
Confirmation statement made on 2018-07-18 with no updates
dot icon18/07/2018
Director's details changed for Mr Richard James Spencer on 2018-07-17
dot icon18/07/2018
Change of details for Mr Richard James Spencer as a person with significant control on 2018-07-17
dot icon17/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/07/2018
Confirmation statement made on 2018-07-13 with no updates
dot icon25/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon31/07/2017
Confirmation statement made on 2017-07-13 with no updates
dot icon31/07/2017
Notification of Richard James Spencer as a person with significant control on 2016-04-06
dot icon24/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/07/2016
Confirmation statement made on 2016-07-13 with updates
dot icon10/11/2015
Registered office address changed from Unit V15 Lenton Business Centre Lenton Boulevard Nottingham NG7 2BY to C/O Jon Dawson Unit C17 Kestrel Business Centre Private Road 2 Colwick Industrial Estate Nottingham NG4 2JR on 2015-11-10
dot icon04/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/07/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon14/07/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon15/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/08/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon29/08/2013
Director's details changed for Mr Andrew Sawford on 2013-07-01
dot icon02/05/2013
Registered office address changed from Midland Works Station Road Carlton Nottingham NG4 3AT England on 2013-05-02
dot icon27/04/2013
Current accounting period extended from 2013-07-31 to 2013-12-31
dot icon22/04/2013
Statement of capital following an allotment of shares on 2013-04-05
dot icon04/04/2013
Appointment of Mr Richard James Spencer as a director
dot icon13/07/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+6,759.67 % *

* during past year

Cash in Bank

£41,501.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
15/07/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
579.00
-
0.00
605.00
-
2022
1
601.00
-
0.00
41.50K
-
2022
1
601.00
-
0.00
41.50K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

601.00 £Ascended3.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

41.50K £Ascended6.76K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CROCUS MILL LIMITED

CROCUS MILL LIMITED is an(a) Dissolved company incorporated on 13/07/2012 with the registered office located at C/O JON DAWSON, Unit C17 Kestrel Business Centre Private Road 2, Colwick Industrial Estate, Nottingham NG4 2JR. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CROCUS MILL LIMITED?

toggle

CROCUS MILL LIMITED is currently Dissolved. It was registered on 13/07/2012 and dissolved on 20/05/2025.

Where is CROCUS MILL LIMITED located?

toggle

CROCUS MILL LIMITED is registered at C/O JON DAWSON, Unit C17 Kestrel Business Centre Private Road 2, Colwick Industrial Estate, Nottingham NG4 2JR.

What does CROCUS MILL LIMITED do?

toggle

CROCUS MILL LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does CROCUS MILL LIMITED have?

toggle

CROCUS MILL LIMITED had 1 employees in 2022.

What is the latest filing for CROCUS MILL LIMITED?

toggle

The latest filing was on 20/05/2025: Final Gazette dissolved via voluntary strike-off.