CROFT GARDENS LIMITED

Register to unlock more data on OkredoRegister

CROFT GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01722947

Incorporation date

12/05/1983

Size

Dormant

Contacts

Registered address

Registered address

C/O Bridgepoint Accountants Limited Old Anglo House, Mitton Street, Stourport On Severn, Worcestershire DY13 9AQCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/1987)
dot icon26/02/2026
Registered office address changed from 16 New Street Stourport-on-Severn DY13 8UW England to C/O Bridgepoint Accountants Limited Old Anglo House Mitton Street Stourport on Severn Worcestershire DY13 9AQ on 2026-02-26
dot icon04/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon03/11/2025
Director's details changed for Mrs Diana Oakes on 2025-10-31
dot icon17/10/2025
Confirmation statement made on 2025-10-12 with updates
dot icon21/10/2024
Confirmation statement made on 2024-10-12 with no updates
dot icon08/10/2024
Accounts for a dormant company made up to 2024-03-31
dot icon16/11/2023
Micro company accounts made up to 2023-03-31
dot icon15/11/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon23/02/2023
Registered office address changed from 1 Naylor Close Kidderminster Worcs DY11 7nd England to 16 New Street Stourport-on-Severn DY13 8UW on 2023-02-23
dot icon15/02/2023
Appointment of Mr Peter Anthony Dudley as a director on 2023-02-16
dot icon15/02/2023
Micro company accounts made up to 2022-03-31
dot icon10/02/2023
Compulsory strike-off action has been discontinued
dot icon09/02/2023
Confirmation statement made on 2022-10-12 with no updates
dot icon03/01/2023
First Gazette notice for compulsory strike-off
dot icon22/11/2022
Termination of appointment of Richard Andrew Prattley as a secretary on 2022-11-22
dot icon22/11/2022
Termination of appointment of Peter Anthony Dudley as a director on 2022-11-22
dot icon13/07/2022
Registered office address changed from Beauchamp House 402-403 Stourport Road Kidderminster DY11 7BG England to 1 Naylor Close Kidderminster Worcs DY11 7nd on 2022-07-13
dot icon14/04/2022
Appointment of Miss Emmy Victoria Hickman as a director on 2021-11-26
dot icon28/03/2022
Micro company accounts made up to 2021-03-31
dot icon12/10/2021
Confirmation statement made on 2021-10-12 with updates
dot icon24/03/2021
Micro company accounts made up to 2020-03-31
dot icon04/03/2021
Termination of appointment of Marjorie Mary Doreen Haggett as a director on 2021-01-14
dot icon28/01/2021
Registered office address changed from C/O Harris Young & Beatie 1 Franchise Street Kidderminster Worcestershire DY11 6RE to Beauchamp House 402-403 Stourport Road Kidderminster DY11 7BG on 2021-01-28
dot icon14/10/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon10/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/10/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon07/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/10/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/10/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/12/2016
Confirmation statement made on 2016-10-12 with updates
dot icon15/12/2016
Appointment of Mrs Diana Oakes as a director on 2016-02-01
dot icon11/01/2016
Annual return made up to 2015-10-12 with full list of shareholders
dot icon11/01/2016
Termination of appointment of Graham J Simcox as a director on 2016-01-11
dot icon08/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/10/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon14/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/11/2013
Resolutions
dot icon12/10/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon08/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon16/10/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon16/10/2012
Director's details changed for Mr Graham J Simcox on 2011-10-12
dot icon25/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon13/10/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon27/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon13/10/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon12/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon16/10/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon16/10/2009
Director's details changed for Mrs Marjorie Mary Doreen Haggett on 2009-10-12
dot icon15/10/2009
Director's details changed for John Michael Sanders on 2009-10-12
dot icon15/10/2009
Director's details changed for Peter Anthony Dudley on 2009-10-12
dot icon21/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon29/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon23/01/2009
Appointment terminated secretary robin viner
dot icon23/01/2009
Return made up to 12/10/08; full list of members
dot icon23/01/2009
Return made up to 12/10/05; full list of members
dot icon23/01/2009
Appointment terminated director shirley waldron
dot icon22/01/2009
Return made up to 12/10/04; full list of members
dot icon22/01/2009
Secretary appointed mr richard andrew prattley
dot icon22/01/2009
Appointment terminated secretary michael dutton
dot icon15/01/2009
Registered office changed on 15/01/2009 from the meads 6 bromwich lane pedmore stourbridge west midlands DY9 0QZ
dot icon07/05/2008
Registered office changed on 07/05/2008 from 90 coventry street kidderminster worcestershire DY10 2BH
dot icon29/04/2008
Total exemption small company accounts made up to 2007-03-31
dot icon06/03/2007
New director appointed
dot icon27/02/2007
New secretary appointed
dot icon27/02/2007
Registered office changed on 27/02/07 from: 3 naylor close kidderminster worcestershire DY11 7ND
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon03/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon23/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon23/10/2003
Return made up to 12/10/03; full list of members
dot icon26/03/2003
New secretary appointed
dot icon25/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon11/11/2002
Registered office changed on 11/11/02 from: 402/403 stourport road kidderminster worcestershire DY11 7BG
dot icon11/11/2002
Secretary resigned
dot icon31/07/2002
New director appointed
dot icon31/07/2002
Director resigned
dot icon03/11/2001
Return made up to 12/10/01; full list of members
dot icon06/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon09/11/2000
Return made up to 12/10/00; full list of members
dot icon04/08/2000
Full accounts made up to 2000-03-31
dot icon22/06/2000
New director appointed
dot icon12/06/2000
Director resigned
dot icon12/01/2000
Full accounts made up to 1999-03-31
dot icon25/10/1999
Return made up to 12/10/99; full list of members
dot icon18/03/1999
Director resigned
dot icon18/03/1999
Director resigned
dot icon18/03/1999
New director appointed
dot icon18/03/1999
New director appointed
dot icon26/10/1998
Return made up to 12/10/98; no change of members
dot icon31/07/1998
Full accounts made up to 1998-03-31
dot icon04/12/1997
Full accounts made up to 1997-03-31
dot icon24/10/1997
Return made up to 12/10/97; no change of members
dot icon04/12/1996
Full accounts made up to 1996-03-31
dot icon16/10/1996
Return made up to 12/10/96; full list of members
dot icon03/10/1995
Return made up to 12/10/95; no change of members
dot icon26/09/1995
Full accounts made up to 1995-03-31
dot icon01/11/1994
Accounts for a small company made up to 1994-03-31
dot icon20/10/1994
Secretary resigned;new secretary appointed
dot icon20/10/1994
Registered office changed on 20/10/94 from: 5 naylor close kidderminster worcestershire DY11 7ND
dot icon14/10/1994
Return made up to 12/10/94; no change of members
dot icon08/08/1994
New director appointed
dot icon25/07/1994
Director resigned
dot icon17/11/1993
Full accounts made up to 1993-03-31
dot icon17/11/1993
Return made up to 12/10/93; full list of members
dot icon02/11/1992
Full accounts made up to 1992-03-31
dot icon02/11/1992
Director resigned;new director appointed
dot icon02/11/1992
Director resigned;new director appointed
dot icon02/11/1992
Return made up to 12/10/92; no change of members
dot icon20/12/1991
Secretary resigned;new secretary appointed
dot icon18/11/1991
Registered office changed on 18/11/91 from: 1 naylor close kidderminster worcs DY11 7ND
dot icon18/11/1991
Full accounts made up to 1991-03-31
dot icon18/11/1991
Return made up to 21/10/91; no change of members
dot icon05/11/1990
Full accounts made up to 1990-03-31
dot icon05/11/1990
Return made up to 12/10/90; full list of members
dot icon12/12/1989
Full accounts made up to 1989-03-31
dot icon05/12/1989
Return made up to 12/10/89; full list of members
dot icon18/01/1989
Full accounts made up to 1988-03-31
dot icon18/01/1989
Full accounts made up to 1987-09-30
dot icon18/01/1989
Return made up to 03/01/89; full list of members
dot icon04/12/1987
Return made up to 18/11/87; full list of members
dot icon04/12/1987
Accounting reference date shortened from 30/09 to 31/03
dot icon20/03/1987
Return made up to 12/01/87; full list of members
dot icon25/02/1987
Full accounts made up to 1986-09-30
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
12/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
4
119.00
-
0.00
-
-
2022
-
-
-
0.00
-
-
2023
-
120.00
-
0.00
-
-
2023
-
120.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

120.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Prattley, Richard Andrew
Secretary
20/01/2009 - 22/11/2022
-
Dudley, Peter Anthony
Director
25/01/2007 - 22/11/2022
-
Dudley, Peter Anthony
Director
16/02/2023 - Present
-
Oakes, Diana
Director
01/02/2016 - Present
-
Hickman, Emmy Victoria
Director
26/11/2021 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CROFT GARDENS LIMITED

CROFT GARDENS LIMITED is an(a) Active company incorporated on 12/05/1983 with the registered office located at C/O Bridgepoint Accountants Limited Old Anglo House, Mitton Street, Stourport On Severn, Worcestershire DY13 9AQ. There are currently 4 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 GARDENS LIMITED?

toggle

CROFT GARDENS LIMITED is currently Active. It was registered on 12/05/1983 .

Where is CROFT GARDENS LIMITED located?

toggle

CROFT GARDENS LIMITED is registered at C/O Bridgepoint Accountants Limited Old Anglo House, Mitton Street, Stourport On Severn, Worcestershire DY13 9AQ.

What does CROFT GARDENS LIMITED do?

toggle

CROFT GARDENS LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for CROFT GARDENS LIMITED?

toggle

The latest filing was on 26/02/2026: Registered office address changed from 16 New Street Stourport-on-Severn DY13 8UW England to C/O Bridgepoint Accountants Limited Old Anglo House Mitton Street Stourport on Severn Worcestershire DY13 9AQ on 2026-02-26.