CROFT MILL MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CROFT MILL MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04647973

Incorporation date

27/01/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 3 Croft Mill 25 Rochdale Road, Greetland, Halifax HX4 8AHCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2003)
dot icon05/02/2026
Confirmation statement made on 2026-01-27 with no updates
dot icon26/09/2025
Micro company accounts made up to 2024-12-31
dot icon09/02/2025
Confirmation statement made on 2025-01-27 with no updates
dot icon16/09/2024
Micro company accounts made up to 2023-12-31
dot icon11/02/2024
Confirmation statement made on 2024-01-27 with updates
dot icon04/10/2023
Termination of appointment of Joseph Baldwin as a director on 2023-09-15
dot icon04/10/2023
Appointment of Mr Matthew James Heathcote as a director on 2023-09-15
dot icon21/09/2023
Micro company accounts made up to 2022-12-31
dot icon09/02/2023
Confirmation statement made on 2023-01-27 with no updates
dot icon26/09/2022
Micro company accounts made up to 2021-12-31
dot icon09/02/2022
Confirmation statement made on 2022-01-27 with updates
dot icon20/09/2021
Micro company accounts made up to 2020-12-31
dot icon25/05/2021
Termination of appointment of Jenny Damson as a director on 2021-04-29
dot icon25/05/2021
Appointment of Mr David Ross as a director on 2021-04-29
dot icon09/02/2021
Confirmation statement made on 2021-01-27 with no updates
dot icon11/11/2020
Micro company accounts made up to 2019-12-31
dot icon10/02/2020
Confirmation statement made on 2020-01-27 with updates
dot icon10/02/2020
Appointment of Mr Joseph Baldwin as a director on 2019-11-25
dot icon10/02/2020
Termination of appointment of Mark Asa Green as a director on 2019-11-25
dot icon03/09/2019
Micro company accounts made up to 2018-12-31
dot icon08/02/2019
Confirmation statement made on 2019-01-27 with updates
dot icon08/02/2019
Appointment of Mr Eamonn James Croft as a director on 2018-07-16
dot icon10/10/2018
Registered office address changed from Flat 3 Croft Mill 25 Rochdale Road Greetland Halifax HX4 8AH England to Flat 3 Croft Mill 25 Rochdale Road Greetland Halifax HX4 8AH on 2018-10-10
dot icon10/10/2018
Registered office address changed from 1 Crowder Terrace Winchester Hampshire SO22 4PT to Flat 3 Croft Mill 25 Rochdale Road Greetland Halifax HX4 8AH on 2018-10-10
dot icon09/10/2018
Notification of Vicki Ann Whiteley as a person with significant control on 2018-07-01
dot icon09/10/2018
Cessation of Lucy Victoria Barraclough as a person with significant control on 2018-10-01
dot icon09/10/2018
Director's details changed for Ms Jenny Mcgowan on 2018-10-09
dot icon09/10/2018
Director's details changed for Ms Vicki Whitely on 2018-10-09
dot icon09/10/2018
Termination of appointment of Lucy Victoria Barraclough as a director on 2018-10-01
dot icon08/05/2018
Micro company accounts made up to 2017-12-31
dot icon01/02/2018
Confirmation statement made on 2018-01-27 with no updates
dot icon27/04/2017
Micro company accounts made up to 2016-12-31
dot icon28/01/2017
Confirmation statement made on 2017-01-27 with updates
dot icon11/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/02/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon19/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/02/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon12/02/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon12/02/2015
Director's details changed for Ms Vicki Whitely on 2014-05-01
dot icon12/02/2015
Appointment of Ms Jenny Mcgowan as a director on 2015-01-12
dot icon12/02/2015
Termination of appointment of Richard Iain Brown as a director on 2015-01-12
dot icon12/02/2015
Termination of appointment of Richard Iain Brown as a director on 2015-01-12
dot icon08/05/2014
Appointment of Ms Vicki Whitely as a director
dot icon08/05/2014
Termination of appointment of Kate Smyth as a director
dot icon08/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon26/03/2014
Registered office address changed from C/O Lucy Barraclough 2 Calpe Yard St. Thomas Street Winchester Hampshire SO23 9HE on 2014-03-26
dot icon29/01/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon07/10/2013
Appointment of Mr Richard Iain Brown as a director
dot icon07/10/2013
Termination of appointment of Richard Wilson as a director
dot icon03/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/02/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon11/02/2013
Appointment of Miss Kate Smyth as a director
dot icon17/01/2013
Appointment of Mr Richard Miles Wilson as a director
dot icon03/01/2013
Termination of appointment of John Larkin as a director
dot icon03/01/2013
Registered office address changed from C/O Cheryl Clifford 2 the Barns Station Road Gilling East North Yorkshire YO62 4JW England on 2013-01-03
dot icon18/12/2012
Termination of appointment of Cheryl Clifford as a director
dot icon18/12/2012
Termination of appointment of Cheryl Clifford as a secretary
dot icon12/06/2012
Total exemption full accounts made up to 2011-12-31
dot icon01/02/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon01/02/2012
Director's details changed for Mrs Cheryl Dawn Clifford on 2012-01-30
dot icon01/02/2012
Registered office address changed from Caudle View House Meadow Farm Main Street Thorpe Langton Market Harborough Leicestershire LE16 7TS on 2012-02-01
dot icon31/01/2012
Secretary's details changed for Cheryl Dawn Clifford on 2012-01-30
dot icon21/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon16/02/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon16/02/2011
Director's details changed for Mark Asa Green on 2011-01-27
dot icon16/02/2011
Director's details changed for Cheryl Dawn Clifford on 2011-01-27
dot icon16/02/2011
Director's details changed for John Joseph Larkin on 2011-01-27
dot icon16/02/2011
Director's details changed for Lucy Victoria Barraclough on 2011-01-27
dot icon15/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon11/02/2010
Annual return made up to 2010-01-27
dot icon11/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon03/02/2009
Return made up to 27/01/09; full list of members
dot icon23/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon18/02/2008
Return made up to 27/01/08; full list of members
dot icon14/02/2008
Director's particulars changed
dot icon19/08/2007
Accounts for a dormant company made up to 2007-01-31
dot icon25/05/2007
New director appointed
dot icon09/05/2007
New secretary appointed
dot icon09/05/2007
Secretary resigned
dot icon30/04/2007
Registered office changed on 30/04/07 from: flat 2 croft mill rochdale road greetland halifax w yorkshire HX4 8AH
dot icon17/04/2007
Return made up to 27/01/06; full list of members
dot icon23/03/2007
Director's particulars changed
dot icon14/03/2007
Ad 02/11/06--------- £ si 3@1
dot icon14/03/2007
Accounting reference date shortened from 31/01/08 to 31/12/07
dot icon09/03/2007
Accounts for a dormant company made up to 2005-01-31
dot icon09/03/2007
Accounts for a dormant company made up to 2004-01-31
dot icon09/03/2007
Accounts for a dormant company made up to 2006-01-31
dot icon09/02/2007
Return made up to 27/01/07; full list of members
dot icon09/02/2007
Director resigned
dot icon09/02/2007
New director appointed
dot icon09/02/2007
New secretary appointed
dot icon09/02/2007
New director appointed
dot icon09/02/2007
New director appointed
dot icon06/11/2006
Secretary resigned
dot icon23/10/2006
Director resigned
dot icon29/01/2005
Return made up to 27/01/05; full list of members
dot icon24/03/2004
Return made up to 27/01/04; full list of members
dot icon10/09/2003
New director appointed
dot icon10/09/2003
Registered office changed on 10/09/03 from: 12 york place leeds west yorkshire LS1 2DS
dot icon09/09/2003
Secretary resigned
dot icon09/09/2003
Director resigned
dot icon09/09/2003
New secretary appointed;new director appointed
dot icon27/01/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
4.00
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Croft, Eamonn James
Director
16/07/2018 - Present
3
Whiteley, Vicki Ann
Director
01/04/2014 - Present
-
Baldwin, Joseph
Director
25/11/2019 - 15/09/2023
-
Heathcote, Matthew James
Director
15/09/2023 - Present
-
Ross, David
Director
29/04/2021 - Present
-

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+
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 MILL MANAGEMENT COMPANY LIMITED

CROFT MILL MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 27/01/2003 with the registered office located at Flat 3 Croft Mill 25 Rochdale Road, Greetland, Halifax HX4 8AH. 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 MILL MANAGEMENT COMPANY LIMITED?

toggle

CROFT MILL MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 27/01/2003 .

Where is CROFT MILL MANAGEMENT COMPANY LIMITED located?

toggle

CROFT MILL MANAGEMENT COMPANY LIMITED is registered at Flat 3 Croft Mill 25 Rochdale Road, Greetland, Halifax HX4 8AH.

What does CROFT MILL MANAGEMENT COMPANY LIMITED do?

toggle

CROFT MILL MANAGEMENT COMPANY LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CROFT MILL MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2026-01-27 with no updates.