CROFT ROAD RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

CROFT ROAD RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03074786

Incorporation date

30/06/1995

Size

Dormant

Contacts

Registered address

Registered address

12 Croft Road, Rothbury, Morpeth NE65 7QUCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/1995)
dot icon29/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon29/09/2025
Appointment of Mr Adrian John Dimond as a director on 2025-09-29
dot icon29/09/2025
Appointment of Miss Niamh Sara Aspin as a director on 2025-09-29
dot icon16/09/2025
Appointment of Mr George Joseph Potts as a director on 2025-09-16
dot icon16/09/2025
Appointment of Mrs Kathleen Anne Potts as a director on 2025-09-16
dot icon16/09/2025
Appointment of Mr Anthony John Crewther as a director on 2025-09-16
dot icon15/09/2025
Confirmation statement made on 2025-09-04 with no updates
dot icon15/09/2025
Termination of appointment of Jane Brown as a director on 2025-09-15
dot icon15/09/2025
Termination of appointment of David James Carr as a director on 2025-09-15
dot icon15/09/2025
Termination of appointment of David John Noble as a director on 2025-09-15
dot icon24/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon16/09/2024
Confirmation statement made on 2024-09-04 with no updates
dot icon28/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon16/09/2023
Termination of appointment of Brenda Thompson as a director on 2023-09-16
dot icon16/09/2023
Confirmation statement made on 2023-09-04 with no updates
dot icon16/09/2023
Termination of appointment of Brenda Thompson as a secretary on 2023-09-16
dot icon25/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon25/03/2023
Termination of appointment of Richard Wallhead as a director on 2023-03-25
dot icon25/03/2023
Termination of appointment of Eleanor Joyce Slassor as a director on 2023-03-25
dot icon18/09/2022
Confirmation statement made on 2022-09-04 with no updates
dot icon28/03/2022
Appointment of Mr David John Noble as a director on 2022-03-28
dot icon28/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon10/09/2021
Confirmation statement made on 2021-09-04 with no updates
dot icon31/05/2021
Appointment of Mr Richard Wallhead as a director on 2021-05-31
dot icon31/05/2021
Accounts for a dormant company made up to 2020-06-30
dot icon15/09/2020
Confirmation statement made on 2020-09-04 with no updates
dot icon17/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon12/09/2019
Appointment of Miss Kathryn Michelle Danagher as a secretary on 2019-09-12
dot icon12/09/2019
Confirmation statement made on 2019-09-04 with no updates
dot icon01/03/2019
Registered office address changed from 11 Croft Road Rothbury Morpeth Northumberland NE65 7QU to 12 Croft Road Rothbury Morpeth NE65 7QU on 2019-03-01
dot icon28/02/2019
Termination of appointment of Graham Holland Scott as a director on 2019-02-28
dot icon28/02/2019
Accounts for a dormant company made up to 2018-06-30
dot icon04/09/2018
Confirmation statement made on 2018-09-04 with no updates
dot icon04/09/2018
Director's details changed for Kathryn Michelle Scott on 2018-04-26
dot icon28/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon04/09/2017
Confirmation statement made on 2017-08-27 with no updates
dot icon16/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon30/08/2016
Confirmation statement made on 2016-08-27 with updates
dot icon07/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon10/09/2015
Annual return made up to 2015-08-27 no member list
dot icon25/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon16/09/2014
Annual return made up to 2014-08-27 no member list
dot icon16/09/2014
Director's details changed for David James Carr on 2014-09-16
dot icon16/09/2014
Director's details changed for Brenda Thompson on 2014-09-16
dot icon16/09/2014
Director's details changed for Eleanor Joyce Slassor on 2014-09-16
dot icon11/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon17/01/2014
Appointment of Jane Brown as a director
dot icon02/01/2014
Termination of appointment of Edith Whiteley as a director
dot icon03/10/2013
Annual return made up to 2013-08-27
dot icon22/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon17/10/2012
Annual return made up to 2012-08-27
dot icon19/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon21/09/2011
Annual return made up to 2011-08-27
dot icon09/09/2011
Director's details changed for Kathryn Michelle Danagher on 2010-10-27
dot icon15/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon06/09/2010
Annual return made up to 2010-08-27
dot icon15/07/2010
Appointment of Kathryn Michelle Danagher as a director
dot icon15/07/2010
Appointment of Graham Holland Scott as a director
dot icon15/07/2010
Termination of appointment of Susan Wright as a director
dot icon09/07/2010
Annual return made up to 2009-06-30
dot icon29/07/2009
Total exemption small company accounts made up to 2009-06-30
dot icon21/07/2008
Annual return made up to 30/06/08
dot icon17/07/2008
Total exemption full accounts made up to 2008-06-30
dot icon05/06/2008
Director appointed susan wright
dot icon13/05/2008
Appointment terminated director hilda thompson
dot icon07/02/2008
New secretary appointed
dot icon24/01/2008
New director appointed
dot icon28/11/2007
Director resigned
dot icon28/11/2007
Director resigned
dot icon28/11/2007
Secretary resigned
dot icon11/07/2007
Annual return made up to 30/06/07
dot icon26/04/2007
Accounts for a dormant company made up to 2006-06-30
dot icon10/07/2006
Annual return made up to 30/06/06
dot icon07/02/2006
Total exemption full accounts made up to 2005-06-30
dot icon23/06/2005
Annual return made up to 30/06/05
dot icon21/02/2005
Total exemption small company accounts made up to 2004-06-30
dot icon11/08/2004
New secretary appointed
dot icon11/08/2004
Annual return made up to 30/06/04
dot icon11/08/2004
Secretary resigned
dot icon05/03/2004
Accounts for a dormant company made up to 2003-06-30
dot icon12/07/2003
Annual return made up to 30/06/03
dot icon25/02/2003
Accounts for a dormant company made up to 2002-06-30
dot icon14/07/2002
Annual return made up to 30/06/02
dot icon19/04/2002
Director resigned
dot icon19/04/2002
Secretary resigned
dot icon19/04/2002
New secretary appointed
dot icon18/07/2001
Director resigned
dot icon09/07/2001
Accounts for a dormant company made up to 2001-06-30
dot icon09/07/2001
Annual return made up to 30/06/01
dot icon09/07/2001
New director appointed
dot icon09/07/2001
New director appointed
dot icon06/03/2001
Accounts for a dormant company made up to 2000-06-30
dot icon05/07/2000
Annual return made up to 30/06/00
dot icon11/11/1999
Director resigned
dot icon11/11/1999
New director appointed
dot icon01/07/1999
Accounts for a dormant company made up to 1999-06-30
dot icon01/07/1999
Annual return made up to 30/06/99
dot icon03/07/1998
Accounts for a dormant company made up to 1998-06-30
dot icon29/06/1998
Annual return made up to 30/06/98
dot icon07/07/1997
Accounts for a dormant company made up to 1997-06-30
dot icon27/06/1997
Annual return made up to 30/06/97
dot icon27/06/1997
Director resigned
dot icon27/06/1997
New director appointed
dot icon25/03/1997
Accounts for a dormant company made up to 1996-06-30
dot icon19/03/1997
Resolutions
dot icon18/07/1996
New director appointed
dot icon18/07/1996
Annual return made up to 30/06/96
dot icon11/02/1996
Registered office changed on 11/02/96 from: bulmar house regent centre gosforth newcastle upon tyne NE3 3LS
dot icon10/08/1995
Accounting reference date notified as 30/06
dot icon30/06/1995
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
04/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
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
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Jane
Director
16/12/2013 - 15/09/2025
-
Crewther, Anthony John
Director
16/09/2025 - Present
4
Wallhead, Richard
Director
31/05/2021 - 25/03/2023
-
Slassor, Eleanor Joyce
Director
29/10/1999 - 25/03/2023
-
Thompson, Brenda
Director
30/06/1995 - 16/09/2023
-

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

100,001
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 ROAD RESIDENTS LIMITED

CROFT ROAD RESIDENTS LIMITED is an(a) Active company incorporated on 30/06/1995 with the registered office located at 12 Croft Road, Rothbury, Morpeth NE65 7QU. There are currently 6 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 ROAD RESIDENTS LIMITED?

toggle

CROFT ROAD RESIDENTS LIMITED is currently Active. It was registered on 30/06/1995 .

Where is CROFT ROAD RESIDENTS LIMITED located?

toggle

CROFT ROAD RESIDENTS LIMITED is registered at 12 Croft Road, Rothbury, Morpeth NE65 7QU.

What does CROFT ROAD RESIDENTS LIMITED do?

toggle

CROFT ROAD RESIDENTS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CROFT ROAD RESIDENTS LIMITED?

toggle

The latest filing was on 29/03/2026: Accounts for a dormant company made up to 2025-06-30.