CROFT-HAMILTON LIMITED

Register to unlock more data on OkredoRegister

CROFT-HAMILTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03019924

Incorporation date

09/02/1995

Size

Micro Entity

Contacts

Registered address

Registered address

C/O OVERSBY & COMPANY, Unit 1c Mushet Business Centre, Crucible Close, Coleford, Gloucestershire GL16 8RECopy
copy info iconCopy
See on map
Latest events (Record since 09/02/1995)
dot icon25/02/2026
Micro company accounts made up to 2025-05-31
dot icon10/02/2026
Confirmation statement made on 2026-02-09 with no updates
dot icon24/02/2025
Micro company accounts made up to 2024-05-31
dot icon16/02/2025
Confirmation statement made on 2025-02-09 with no updates
dot icon19/02/2024
Micro company accounts made up to 2023-05-31
dot icon09/02/2024
Confirmation statement made on 2024-02-09 with no updates
dot icon22/02/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon20/02/2023
Micro company accounts made up to 2022-05-31
dot icon28/02/2022
Micro company accounts made up to 2021-05-31
dot icon09/02/2022
Confirmation statement made on 2022-02-09 with no updates
dot icon28/04/2021
Micro company accounts made up to 2020-05-31
dot icon21/02/2021
Confirmation statement made on 2021-02-09 with no updates
dot icon28/02/2020
Micro company accounts made up to 2019-05-31
dot icon13/02/2020
Confirmation statement made on 2020-02-09 with no updates
dot icon22/02/2019
Micro company accounts made up to 2018-05-31
dot icon12/02/2019
Confirmation statement made on 2019-02-09 with updates
dot icon13/08/2018
Notification of Oliver Michael Coates as a person with significant control on 2018-08-01
dot icon06/08/2018
Cessation of Michael Hamilton Coates as a person with significant control on 2018-08-06
dot icon06/08/2018
Cessation of Gillian Margaret Coates as a person with significant control on 2018-08-06
dot icon06/08/2018
Termination of appointment of Michael Hamilton Coates as a director on 2018-08-06
dot icon06/08/2018
Termination of appointment of Gillian Margaret Coates as a secretary on 2018-08-06
dot icon02/08/2018
Registered office address changed from Nuthanger Cottage Bromley Road Ellwood Coleford Gloucestershire GL16 7LZ to C/O Oversby & Company Unit 1C Mushet Business Centre Crucible Close Coleford Gloucestershire GL16 8RE on 2018-08-02
dot icon31/07/2018
Appointment of Mr Oliver Michael Coates as a director on 2018-07-30
dot icon21/02/2018
Micro company accounts made up to 2017-05-31
dot icon09/02/2018
Confirmation statement made on 2018-02-09 with no updates
dot icon17/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon09/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon24/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon11/02/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon20/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon10/02/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon21/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon09/02/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon16/02/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon11/12/2012
Total exemption small company accounts made up to 2012-05-31
dot icon12/02/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon26/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon14/02/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon14/02/2011
Director's details changed for Michael Hamilton Coates on 2011-02-09
dot icon04/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon10/02/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon05/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon16/02/2009
Total exemption small company accounts made up to 2008-05-31
dot icon13/02/2009
Return made up to 09/02/09; full list of members
dot icon10/03/2008
Total exemption full accounts made up to 2007-05-31
dot icon27/02/2008
Return made up to 09/02/08; full list of members
dot icon14/03/2007
Return made up to 09/02/07; full list of members
dot icon18/01/2007
Total exemption full accounts made up to 2006-05-31
dot icon10/03/2006
Return made up to 09/02/06; full list of members
dot icon04/02/2006
Total exemption full accounts made up to 2005-05-31
dot icon22/02/2005
Return made up to 09/02/05; full list of members
dot icon18/01/2005
Total exemption full accounts made up to 2004-05-31
dot icon29/03/2004
Total exemption full accounts made up to 2003-05-31
dot icon27/02/2004
Return made up to 09/02/04; full list of members
dot icon25/02/2003
Return made up to 09/02/03; full list of members
dot icon18/02/2003
Total exemption full accounts made up to 2002-05-31
dot icon08/03/2002
Total exemption full accounts made up to 2001-05-31
dot icon18/02/2002
Return made up to 09/02/02; full list of members
dot icon29/03/2001
Full accounts made up to 2000-05-31
dot icon09/02/2001
Return made up to 09/02/01; full list of members
dot icon29/03/2000
Return made up to 09/02/00; full list of members
dot icon02/03/2000
Full accounts made up to 1999-05-31
dot icon13/08/1999
Return made up to 09/02/99; no change of members
dot icon23/03/1999
Full accounts made up to 1998-05-31
dot icon19/03/1998
Full accounts made up to 1997-05-31
dot icon25/02/1998
Return made up to 09/02/98; no change of members
dot icon10/03/1997
Return made up to 09/02/97; full list of members
dot icon03/12/1996
Full accounts made up to 1996-05-31
dot icon07/03/1996
Return made up to 09/02/96; full list of members
dot icon28/09/1995
Accounting reference date notified as 31/05
dot icon20/03/1995
Registered office changed on 20/03/95 from: nuthanger cottage bromley road ellwood colefield glous GL16
dot icon15/02/1995
Secretary resigned;new secretary appointed
dot icon15/02/1995
Director resigned;new director appointed
dot icon09/02/1995
Incorporation
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
31/05/2025
dot iconNext confirmation date
09/02/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
948.00
-
0.00
-
-
2022
0
808.00
-
0.00
-
-
2023
0
660.00
-
0.00
-
-
2023
0
660.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

660.00 £Descended-18.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coates, Oliver Michael
Director
30/07/2018 - Present
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROFT-HAMILTON LIMITED

CROFT-HAMILTON LIMITED is an(a) Active company incorporated on 09/02/1995 with the registered office located at C/O OVERSBY & COMPANY, Unit 1c Mushet Business Centre, Crucible Close, Coleford, Gloucestershire GL16 8RE. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CROFT-HAMILTON LIMITED?

toggle

CROFT-HAMILTON LIMITED is currently Active. It was registered on 09/02/1995 .

Where is CROFT-HAMILTON LIMITED located?

toggle

CROFT-HAMILTON LIMITED is registered at C/O OVERSBY & COMPANY, Unit 1c Mushet Business Centre, Crucible Close, Coleford, Gloucestershire GL16 8RE.

What does CROFT-HAMILTON LIMITED do?

toggle

CROFT-HAMILTON LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for CROFT-HAMILTON LIMITED?

toggle

The latest filing was on 25/02/2026: Micro company accounts made up to 2025-05-31.