CROFT H B LIMITED

Register to unlock more data on OkredoRegister

CROFT H B LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03749479

Incorporation date

08/04/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

19 Victoria Street, Glossop SK13 8HTCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/1999)
dot icon09/04/2026
Confirmation statement made on 2026-04-08 with no updates
dot icon30/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon25/04/2025
Confirmation statement made on 2025-04-08 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/04/2024
Appointment of Mrs Sarah Kate Handley as a director on 2024-04-18
dot icon18/04/2024
Confirmation statement made on 2024-04-08 with no updates
dot icon04/03/2024
Change of details for Mr David William Handley as a person with significant control on 2024-03-01
dot icon04/03/2024
Change of details for Mrs Sarah Kate Handley as a person with significant control on 2024-03-01
dot icon04/03/2024
Director's details changed for Mr David William Handley on 2024-03-01
dot icon14/12/2023
Micro company accounts made up to 2023-03-31
dot icon23/05/2023
Change of details for Mr David William Handley as a person with significant control on 2023-05-18
dot icon23/05/2023
Change of details for Mrs Sarah Kate Handley as a person with significant control on 2023-05-18
dot icon23/05/2023
Director's details changed for Mr David William Handley on 2023-05-18
dot icon13/04/2023
Confirmation statement made on 2023-04-08 with no updates
dot icon03/12/2022
Micro company accounts made up to 2022-03-31
dot icon18/04/2022
Confirmation statement made on 2022-04-08 with no updates
dot icon18/12/2021
Micro company accounts made up to 2021-03-31
dot icon09/04/2021
Confirmation statement made on 2021-04-08 with no updates
dot icon10/10/2020
Micro company accounts made up to 2020-03-31
dot icon08/04/2020
Confirmation statement made on 2020-04-08 with no updates
dot icon09/12/2019
Micro company accounts made up to 2019-03-31
dot icon09/04/2019
Confirmation statement made on 2019-04-08 with no updates
dot icon19/12/2018
Micro company accounts made up to 2018-03-31
dot icon09/04/2018
Confirmation statement made on 2018-04-08 with no updates
dot icon19/12/2017
Micro company accounts made up to 2017-03-31
dot icon20/04/2017
Confirmation statement made on 2017-04-08 with updates
dot icon23/01/2017
Registered office address changed from 24 High Street East Glossop Derbyshire SK13 1DA to 19 Victoria Street Glossop SK13 8HT on 2017-01-23
dot icon21/01/2017
Termination of appointment of Kathleen Stirk as a director on 2016-12-31
dot icon21/01/2017
Termination of appointment of David Stirk as a secretary on 2016-12-31
dot icon21/01/2017
Appointment of Mrs Sarah Handley as a secretary on 2016-12-31
dot icon21/01/2017
Appointment of Mr David William Handley as a director on 2016-12-31
dot icon29/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/04/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/04/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/04/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon11/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/06/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/04/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon14/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/05/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon10/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/06/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon04/06/2010
Director's details changed for Kathleen Stirk on 2010-04-08
dot icon15/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon13/06/2009
Return made up to 08/04/09; full list of members
dot icon08/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon13/06/2008
Return made up to 08/04/08; full list of members
dot icon15/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon01/06/2007
Return made up to 08/04/07; full list of members
dot icon26/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon15/05/2006
Return made up to 08/04/06; full list of members
dot icon30/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon09/05/2005
Return made up to 08/04/05; full list of members
dot icon26/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon30/04/2004
Return made up to 08/04/04; full list of members
dot icon29/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon17/04/2003
Return made up to 08/04/03; full list of members
dot icon26/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon16/04/2002
Return made up to 08/04/02; full list of members
dot icon27/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon09/05/2001
Registered office changed on 09/05/01 from: 24 high street east glossop derbyshire SK13 8DA
dot icon25/04/2001
Return made up to 08/04/01; full list of members
dot icon02/02/2001
Accounts for a small company made up to 2000-03-31
dot icon21/06/2000
Return made up to 08/04/00; full list of members
dot icon21/06/2000
Accounting reference date shortened from 30/04/00 to 31/03/00
dot icon19/04/1999
Registered office changed on 19/04/99 from: 1 ashfield road stockport cheshire SK3 8UD
dot icon19/04/1999
New secretary appointed
dot icon19/04/1999
New director appointed
dot icon19/04/1999
Resolutions
dot icon19/04/1999
Resolutions
dot icon19/04/1999
Resolutions
dot icon19/04/1999
Secretary resigned
dot icon19/04/1999
Director resigned
dot icon08/04/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
08/04/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
23.75K
-
0.00
-
-
2022
4
21.28K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Handley, David William
Director
31/12/2016 - Present
11
Mrs Sarah Kate Handley
Director
18/04/2024 - Present
6

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

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 CROFT H B LIMITED

CROFT H B LIMITED is an(a) Active company incorporated on 08/04/1999 with the registered office located at 19 Victoria Street, Glossop SK13 8HT. There are currently 2 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 H B LIMITED?

toggle

CROFT H B LIMITED is currently Active. It was registered on 08/04/1999 .

Where is CROFT H B LIMITED located?

toggle

CROFT H B LIMITED is registered at 19 Victoria Street, Glossop SK13 8HT.

What does CROFT H B LIMITED do?

toggle

CROFT H B LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CROFT H B LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-04-08 with no updates.