CROFTBENCH LIMITED

Register to unlock more data on OkredoRegister

CROFTBENCH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01228262

Incorporation date

01/10/1975

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Caps Cases Limited, Studlands Park Industrial Estate, Newmarket CB8 7AUCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/1986)
dot icon13/04/2026
Micro company accounts made up to 2025-10-31
dot icon16/10/2025
Confirmation statement made on 2025-10-16 with no updates
dot icon20/03/2025
Micro company accounts made up to 2024-10-31
dot icon17/10/2024
Confirmation statement made on 2024-10-16 with no updates
dot icon15/03/2024
Micro company accounts made up to 2023-10-31
dot icon19/10/2023
Confirmation statement made on 2023-10-16 with no updates
dot icon10/03/2023
Micro company accounts made up to 2022-10-31
dot icon19/10/2022
Confirmation statement made on 2022-10-16 with no updates
dot icon18/03/2022
Micro company accounts made up to 2021-10-31
dot icon18/10/2021
Confirmation statement made on 2021-10-16 with no updates
dot icon15/03/2021
Micro company accounts made up to 2020-10-31
dot icon16/10/2020
Confirmation statement made on 2020-10-16 with no updates
dot icon27/03/2020
Micro company accounts made up to 2019-10-31
dot icon18/10/2019
Confirmation statement made on 2019-10-16 with no updates
dot icon15/03/2019
Micro company accounts made up to 2018-10-31
dot icon18/10/2018
Confirmation statement made on 2018-10-16 with no updates
dot icon10/09/2018
Registered office address changed from Pindar Road Hoddesdon Hertfordshire EN11 0DA to C/O Caps Cases Limited Studlands Park Industrial Estate Newmarket CB8 7AU on 2018-09-10
dot icon10/09/2018
Micro company accounts made up to 2017-10-31
dot icon16/10/2017
Confirmation statement made on 2017-10-16 with no updates
dot icon05/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon24/10/2016
Confirmation statement made on 2016-10-16 with updates
dot icon12/04/2016
Total exemption small company accounts made up to 2015-10-31
dot icon28/10/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon22/10/2015
Statement by Directors
dot icon22/10/2015
Statement of capital on 2015-10-22
dot icon22/10/2015
Solvency Statement dated 30/09/15
dot icon22/10/2015
Resolutions
dot icon28/07/2015
Total exemption full accounts made up to 2014-10-31
dot icon01/07/2015
Termination of appointment of David John Bevans as a director on 2015-01-31
dot icon07/01/2015
Annual return made up to 2014-10-16 with full list of shareholders
dot icon07/01/2015
Director's details changed for Trevor Charles Bissett on 2013-11-01
dot icon25/06/2014
Accounts for a small company made up to 2013-10-31
dot icon19/12/2013
Termination of appointment of Peter Bush as a secretary
dot icon12/12/2013
Termination of appointment of Peter Bush as a director
dot icon27/11/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon25/07/2013
Accounts for a small company made up to 2012-10-31
dot icon10/01/2013
Particulars of a mortgage or charge / charge no: 2
dot icon16/10/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon16/10/2012
Secretary's details changed for Peter Bush on 2012-10-16
dot icon16/10/2012
Director's details changed for Mr Peter Richard Bush on 2012-10-16
dot icon16/10/2012
Director's details changed for Mr Charles Henry Bissett on 2012-10-16
dot icon30/07/2012
Accounts for a small company made up to 2011-10-31
dot icon24/07/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon24/07/2012
Director's details changed for Mr David John Bevans on 2012-05-10
dot icon09/11/2011
Termination of appointment of Kevin Jackson as a secretary
dot icon09/11/2011
Appointment of Peter Bush as a secretary
dot icon09/11/2011
Termination of appointment of Kevin Jackson as a director
dot icon09/11/2011
Termination of appointment of John Enoch as a director
dot icon09/11/2011
Termination of appointment of George Enoch as a director
dot icon09/11/2011
Termination of appointment of Mark Bish as a director
dot icon09/11/2011
Appointment of Peter Bush as a director
dot icon09/11/2011
Appointment of Mr Charles Henry Bissett as a director
dot icon09/11/2011
Appointment of Trevor Charles Bissett as a director
dot icon09/11/2011
Previous accounting period shortened from 2011-12-31 to 2011-10-31
dot icon13/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/06/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon03/06/2011
Termination of appointment of Brian Jackson as a director
dot icon27/05/2011
Accounts for a small company made up to 2010-12-31
dot icon18/06/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon17/06/2010
Termination of appointment of John Bish as a secretary
dot icon17/06/2010
Appointment of Kevin Roy Jackson as a secretary
dot icon17/06/2010
Director's details changed for Kevin Roy Jackson on 2010-05-10
dot icon17/06/2010
Director's details changed for Brian Harry Jackson on 2010-05-10
dot icon17/06/2010
Director's details changed for John Edward Enoch on 2010-05-10
dot icon17/06/2010
Director's details changed for Mr Mark Jonathon Bish on 2010-05-10
dot icon17/06/2010
Director's details changed for George Howard Enoch on 2010-05-10
dot icon18/05/2010
Accounts for a small company made up to 2009-12-31
dot icon21/04/2010
Appointment of Mr David John Bevans as a director
dot icon16/06/2009
Return made up to 10/05/09; full list of members
dot icon16/06/2009
Director's change of particulars / george enoch / 10/05/2009
dot icon20/05/2009
Accounts for a small company made up to 2008-12-31
dot icon20/06/2008
Return made up to 10/05/08; full list of members
dot icon20/06/2008
Director's change of particulars / george enoch / 10/05/2008
dot icon11/04/2008
Accounts for a small company made up to 2007-12-31
dot icon31/03/2008
Appointment terminated director david thorne
dot icon25/06/2007
New director appointed
dot icon25/06/2007
Return made up to 10/05/07; full list of members
dot icon07/06/2007
New director appointed
dot icon07/06/2007
Director resigned
dot icon01/04/2007
Accounts for a small company made up to 2006-12-31
dot icon01/06/2006
Accounts for a small company made up to 2005-12-31
dot icon23/05/2006
Return made up to 10/05/06; full list of members
dot icon31/05/2005
Return made up to 10/05/05; full list of members
dot icon28/02/2005
Accounts for a small company made up to 2004-12-31
dot icon14/05/2004
Return made up to 10/05/04; full list of members
dot icon21/04/2004
Registered office changed on 21/04/04 from: prospect place 85 great north road hatfield hertfordshire AL9 5BS
dot icon10/03/2004
Accounts for a small company made up to 2003-12-31
dot icon08/08/2003
Return made up to 10/05/03; full list of members
dot icon04/06/2003
Full accounts made up to 2002-12-31
dot icon18/06/2002
Return made up to 10/05/02; full list of members
dot icon16/05/2002
Full accounts made up to 2001-12-31
dot icon06/03/2002
Registered office changed on 06/03/02 from: the heights 59-65 lowlands road harrow middlesex HA1 3AW
dot icon04/07/2001
Return made up to 10/05/01; full list of members
dot icon13/06/2001
Full accounts made up to 2000-12-31
dot icon26/07/2000
Return made up to 10/05/00; full list of members
dot icon15/05/2000
Full accounts made up to 1999-12-31
dot icon21/03/2000
Registered office changed on 21/03/00 from: everett house 19 baldock street ware hertfordshire SG12 9DH
dot icon21/03/2000
New director appointed
dot icon09/07/1999
Full accounts made up to 1998-12-31
dot icon01/07/1999
Return made up to 10/05/99; no change of members
dot icon02/06/1998
Return made up to 10/05/98; full list of members
dot icon06/05/1998
Full accounts made up to 1997-12-31
dot icon18/06/1997
Return made up to 10/05/97; no change of members
dot icon23/04/1997
Full accounts made up to 1996-12-31
dot icon23/05/1996
Return made up to 10/05/96; no change of members
dot icon21/05/1996
Full accounts made up to 1995-12-31
dot icon23/11/1995
Secretary resigned;new secretary appointed
dot icon20/09/1995
Secretary resigned
dot icon20/09/1995
New secretary appointed
dot icon08/06/1995
Accounts for a small company made up to 1994-12-31
dot icon12/05/1995
Return made up to 10/05/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/10/1994
Full accounts made up to 1993-12-31
dot icon01/07/1994
Registered office changed on 01/07/94 from: york house 45 baldock street ware herts SG12 9DH
dot icon01/07/1994
Return made up to 10/05/94; no change of members
dot icon01/07/1993
Full accounts made up to 1992-12-31
dot icon07/06/1993
Return made up to 10/05/93; no change of members
dot icon18/06/1992
Return made up to 10/05/92; full list of members
dot icon01/05/1992
Full accounts made up to 1991-12-31
dot icon02/06/1991
Full accounts made up to 1990-12-31
dot icon02/06/1991
Return made up to 21/04/91; no change of members
dot icon23/05/1990
Full accounts made up to 1989-12-31
dot icon23/05/1990
Director's particulars changed
dot icon23/05/1990
Return made up to 10/05/90; full list of members
dot icon07/06/1989
Return made up to 09/05/89; full list of members
dot icon07/06/1989
Full accounts made up to 1988-12-31
dot icon16/06/1988
Full accounts made up to 1987-12-31
dot icon16/06/1988
Return made up to 01/06/88; full list of members
dot icon24/02/1988
Full accounts made up to 1986-12-31
dot icon20/07/1987
Return made up to 20/04/87; full list of members
dot icon19/04/1986
Full accounts made up to 1985-12-31
dot icon19/04/1986
Return made up to 24/04/86; full list of members
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
31/10/2024
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.00
-
0.00
-
-
2022
2
2.00
-
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
Bissett, Trevor Charles
Director
04/10/2011 - Present
14
Bissett, Charles Henry
Director
04/10/2011 - Present
2

Persons with Significant Control

0

No PSC data available.

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 CROFTBENCH LIMITED

CROFTBENCH LIMITED is an(a) Active company incorporated on 01/10/1975 with the registered office located at C/O Caps Cases Limited, Studlands Park Industrial Estate, Newmarket CB8 7AU. 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 CROFTBENCH LIMITED?

toggle

CROFTBENCH LIMITED is currently Active. It was registered on 01/10/1975 .

Where is CROFTBENCH LIMITED located?

toggle

CROFTBENCH LIMITED is registered at C/O Caps Cases Limited, Studlands Park Industrial Estate, Newmarket CB8 7AU.

What does CROFTBENCH LIMITED do?

toggle

CROFTBENCH LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CROFTBENCH LIMITED?

toggle

The latest filing was on 13/04/2026: Micro company accounts made up to 2025-10-31.