CROFT BUILDING & CONSERVATION LTD

Register to unlock more data on OkredoRegister

CROFT BUILDING & CONSERVATION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04625851

Incorporation date

30/12/2002

Size

Medium

Contacts

Registered address

Registered address

Unit 7 Hemlock Park Hyssop Close, Hawks Green, Cannock, Staffordshire WS11 7FBCopy
copy info iconCopy
See on map
Latest events (Record since 30/12/2002)
dot icon22/12/2025
Accounts for a medium company made up to 2025-03-31
dot icon16/12/2025
Confirmation statement made on 2025-12-06 with no updates
dot icon19/12/2024
Confirmation statement made on 2024-12-06 with no updates
dot icon19/12/2024
Full accounts made up to 2024-03-31
dot icon20/12/2023
Full accounts made up to 2023-03-31
dot icon19/12/2023
Confirmation statement made on 2023-12-06 with no updates
dot icon30/03/2023
Full accounts made up to 2022-03-31
dot icon09/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon31/03/2022
Full accounts made up to 2021-03-31
dot icon22/02/2022
Director's details changed for Mr Matthew Mctaggart on 2022-02-18
dot icon08/12/2021
Confirmation statement made on 2021-12-06 with no updates
dot icon01/04/2021
Full accounts made up to 2020-03-31
dot icon07/01/2021
Confirmation statement made on 2020-12-06 with no updates
dot icon07/01/2020
Resolutions
dot icon20/12/2019
Confirmation statement made on 2019-12-06 with updates
dot icon09/12/2019
Full accounts made up to 2019-03-31
dot icon08/05/2019
Appointment of Mr Matthew Mctaggart as a director on 2019-05-03
dot icon18/02/2019
Confirmation statement made on 2018-12-06 with updates
dot icon21/12/2018
Full accounts made up to 2018-03-31
dot icon11/09/2018
Registered office address changed from Unit 7 Hemlock Park Hyssop Close Hawks Green Cannock Staffordshire WS11 7FU to Unit 7 Hemlock Park Hyssop Close Hawks Green Cannock Staffordshire WS11 7FB on 2018-09-11
dot icon13/04/2018
Registration of charge 046258510003, created on 2018-04-03
dot icon12/04/2018
Notification of Croft Bc Holding Ltd as a person with significant control on 2018-04-03
dot icon12/04/2018
Cessation of James Nelmes as a person with significant control on 2018-04-03
dot icon12/04/2018
Cessation of Marian Davies as a person with significant control on 2018-04-03
dot icon12/04/2018
Termination of appointment of David Parkes as a secretary on 2018-04-03
dot icon12/04/2018
Termination of appointment of David Parkes as a director on 2018-04-03
dot icon12/04/2018
Termination of appointment of James Nelmes as a director on 2018-04-03
dot icon12/04/2018
Termination of appointment of Marian Davies as a director on 2018-04-03
dot icon12/04/2018
Appointment of Mr Oliver Chance as a director on 2018-04-03
dot icon12/04/2018
Appointment of Mr Matthew Davis as a director on 2018-04-03
dot icon14/03/2018
Change of share class name or designation
dot icon14/03/2018
Particulars of variation of rights attached to shares
dot icon09/03/2018
Memorandum and Articles of Association
dot icon09/03/2018
Resolutions
dot icon13/02/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon22/12/2017
Full accounts made up to 2017-03-31
dot icon07/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon30/12/2016
Confirmation statement made on 2016-12-30 with updates
dot icon21/12/2016
Accounts for a small company made up to 2016-03-31
dot icon03/03/2016
Director's details changed for Mrs Marian Davies on 2016-01-20
dot icon04/01/2016
Annual return made up to 2015-12-30 with full list of shareholders
dot icon05/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/03/2015
Resolutions
dot icon09/01/2015
Annual return made up to 2014-12-30 with full list of shareholders
dot icon08/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/01/2014
Annual return made up to 2013-12-30 with full list of shareholders
dot icon11/12/2013
Accounts for a small company made up to 2013-03-31
dot icon26/01/2013
Annual return made up to 2012-12-30 with full list of shareholders
dot icon10/12/2012
Accounts for a small company made up to 2012-03-31
dot icon04/12/2012
Director's details changed for Mrs Marion Davies on 2012-12-04
dot icon23/11/2012
Resolutions
dot icon18/04/2012
Termination of appointment of Nigel Hunt as a director
dot icon18/01/2012
Resolutions
dot icon05/01/2012
Annual return made up to 2011-12-30 with full list of shareholders
dot icon14/12/2011
Accounts for a small company made up to 2011-03-31
dot icon21/05/2011
Termination of appointment of Stuart Penn as a director
dot icon18/02/2011
Appointment of Mr Stuart Penn as a director
dot icon08/01/2011
Annual return made up to 2010-12-30 with full list of shareholders
dot icon30/12/2010
Accounts for a small company made up to 2010-03-31
dot icon28/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/09/2010
Appointment of Mr James Nelmes as a director
dot icon18/06/2010
Resolutions
dot icon17/05/2010
Resolutions
dot icon23/03/2010
Termination of appointment of Alan Marsh as a director
dot icon01/02/2010
Annual return made up to 2009-12-30 with full list of shareholders
dot icon01/02/2010
Director's details changed for Mrs Marion Davies on 2009-12-31
dot icon07/01/2010
Appointment of Mrs Marion Davies as a director
dot icon26/11/2009
Accounts for a small company made up to 2009-03-31
dot icon16/10/2009
Director's details changed for Mr David Parkes on 2009-10-16
dot icon16/10/2009
Director's details changed for Alan Roy Marsh on 2009-10-16
dot icon16/10/2009
Director's details changed for Nigel Roy Hunt on 2009-10-16
dot icon16/10/2009
Secretary's details changed for Mr David Parkes on 2009-10-16
dot icon27/01/2009
Return made up to 30/12/08; full list of members
dot icon17/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon27/03/2008
Registered office changed on 27/03/2008 from torwood farm common lane bednall head staffordshire ST17 0SF
dot icon16/01/2008
Return made up to 30/12/07; full list of members
dot icon16/01/2008
Director resigned
dot icon14/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon13/08/2007
Registered office changed on 13/08/07 from: rolling mill road norton canes cannock staffordshire WS11 9UH
dot icon17/01/2007
Return made up to 30/12/06; full list of members
dot icon03/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon29/06/2006
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon09/03/2006
Return made up to 30/12/05; full list of members
dot icon24/01/2006
Registered office changed on 24/01/06 from: unit 4 the green hawks green lane cannock staffordshire WS11 7LG
dot icon23/12/2005
Ad 30/09/05--------- £ si 1@1=1 £ ic 96/97
dot icon23/12/2005
Statement of rights variation attached to shares
dot icon20/12/2005
Registered office changed on 20/12/05 from: 88 red lion lane, norton canes cannock staffordshire WS11 3QP
dot icon14/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon27/01/2005
Return made up to 30/12/04; full list of members
dot icon02/07/2004
Particulars of mortgage/charge
dot icon14/05/2004
Statement of rights variation attached to shares
dot icon29/04/2004
Total exemption small company accounts made up to 2003-12-31
dot icon07/02/2004
Declaration of satisfaction of mortgage/charge
dot icon07/01/2004
Return made up to 30/12/03; full list of members
dot icon18/11/2003
Ad 04/11/03--------- £ si 95@1=95 £ ic 1/96
dot icon18/11/2003
New director appointed
dot icon18/11/2003
New director appointed
dot icon18/11/2003
New director appointed
dot icon13/06/2003
Particulars of mortgage/charge
dot icon06/01/2003
New secretary appointed
dot icon06/01/2003
New director appointed
dot icon30/12/2002
Secretary resigned
dot icon30/12/2002
Director resigned
dot icon30/12/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-79 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
73
936.54K
-
0.00
3.24M
-
2022
79
1.18M
-
14.96M
2.29M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Descended-100.00 % *

Cash in Bank(GBP)

-

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
Davis, Matthew
Director
03/04/2018 - Present
2
Chance, Oliver David
Director
03/04/2018 - Present
5
Mctaggart, Matthew
Director
03/05/2019 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

62
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About CROFT BUILDING & CONSERVATION LTD

CROFT BUILDING & CONSERVATION LTD is an(a) Active company incorporated on 30/12/2002 with the registered office located at Unit 7 Hemlock Park Hyssop Close, Hawks Green, Cannock, Staffordshire WS11 7FB. There are currently 3 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 CROFT BUILDING & CONSERVATION LTD?

toggle

CROFT BUILDING & CONSERVATION LTD is currently Active. It was registered on 30/12/2002 .

Where is CROFT BUILDING & CONSERVATION LTD located?

toggle

CROFT BUILDING & CONSERVATION LTD is registered at Unit 7 Hemlock Park Hyssop Close, Hawks Green, Cannock, Staffordshire WS11 7FB.

What does CROFT BUILDING & CONSERVATION LTD do?

toggle

CROFT BUILDING & CONSERVATION LTD operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for CROFT BUILDING & CONSERVATION LTD?

toggle

The latest filing was on 22/12/2025: Accounts for a medium company made up to 2025-03-31.