CROFTGREEN LIMITED

Register to unlock more data on OkredoRegister

CROFTGREEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03367326

Incorporation date

08/05/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands B90 3ADCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/1997)
dot icon05/03/2026
Micro company accounts made up to 2025-09-30
dot icon24/06/2025
Micro company accounts made up to 2024-09-30
dot icon08/05/2025
Confirmation statement made on 2025-05-08 with no updates
dot icon26/06/2024
Micro company accounts made up to 2023-09-30
dot icon10/05/2024
Confirmation statement made on 2024-05-08 with no updates
dot icon11/05/2023
Confirmation statement made on 2023-05-08 with no updates
dot icon03/05/2023
Micro company accounts made up to 2022-09-30
dot icon06/06/2022
Micro company accounts made up to 2021-09-30
dot icon19/05/2022
Confirmation statement made on 2022-05-08 with no updates
dot icon23/06/2021
Micro company accounts made up to 2020-09-30
dot icon27/05/2021
Confirmation statement made on 2021-05-08 with no updates
dot icon14/10/2020
Appointment of Mr Charles Glyn Thomas as a director on 2020-10-01
dot icon22/06/2020
Micro company accounts made up to 2019-09-30
dot icon14/05/2020
Confirmation statement made on 2020-05-08 with no updates
dot icon27/06/2019
Micro company accounts made up to 2018-09-30
dot icon13/06/2019
Director's details changed for Lindsay Eizabeth Cross on 2019-05-09
dot icon23/05/2019
Confirmation statement made on 2019-05-08 with no updates
dot icon26/07/2018
Notification of 1058050 Ontario Limited as a person with significant control on 2018-07-26
dot icon26/07/2018
Withdrawal of a person with significant control statement on 2018-07-26
dot icon28/06/2018
Micro company accounts made up to 2017-09-30
dot icon07/06/2018
Confirmation statement made on 2018-05-08 with no updates
dot icon27/06/2017
Micro company accounts made up to 2016-09-30
dot icon18/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon28/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon20/05/2016
Annual return made up to 2016-05-08 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon21/05/2015
Annual return made up to 2015-05-08 with full list of shareholders
dot icon20/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon15/05/2014
Annual return made up to 2014-05-08 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon29/05/2013
Annual return made up to 2013-05-08 with full list of shareholders
dot icon30/10/2012
Registered office address changed from 240 Stratford Road Shirley Solihull West Midlands B90 3AE on 2012-10-30
dot icon19/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon23/05/2012
Annual return made up to 2012-05-08 with full list of shareholders
dot icon29/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon12/05/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon14/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon27/05/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon20/10/2009
Secretary's details changed for Charles Glyn Thomas on 2009-10-19
dot icon20/10/2009
Director's details changed for Annette Veronica Thomas on 2009-10-19
dot icon10/10/2009
Appointment of Annette Veronica Thomas as a director
dot icon04/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon14/05/2009
Return made up to 08/05/09; full list of members
dot icon16/10/2008
Director appointed lindsay eizabeth cross
dot icon08/05/2008
Return made up to 08/05/08; full list of members
dot icon11/01/2008
Total exemption small company accounts made up to 2007-09-30
dot icon27/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon25/05/2007
Return made up to 08/05/07; full list of members
dot icon01/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon05/06/2006
Return made up to 08/05/06; full list of members
dot icon03/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon24/05/2005
Return made up to 08/05/05; full list of members
dot icon03/06/2004
Return made up to 08/05/04; full list of members
dot icon21/05/2004
Total exemption small company accounts made up to 2003-09-30
dot icon12/03/2004
Director resigned
dot icon03/03/2004
New director appointed
dot icon05/08/2003
Total exemption small company accounts made up to 2002-09-30
dot icon27/05/2003
Return made up to 08/05/03; full list of members
dot icon07/01/2003
New secretary appointed
dot icon07/01/2003
Secretary resigned
dot icon31/05/2002
Return made up to 08/05/02; full list of members
dot icon03/04/2002
Total exemption small company accounts made up to 2001-09-30
dot icon06/06/2001
Return made up to 08/05/01; full list of members
dot icon26/04/2001
Accounts for a small company made up to 2000-09-30
dot icon24/04/2001
Director resigned
dot icon24/04/2001
New director appointed
dot icon13/06/2000
Accounts for a small company made up to 1999-09-30
dot icon08/06/2000
Return made up to 08/05/00; full list of members
dot icon21/07/1999
Return made up to 08/05/99; full list of members
dot icon20/07/1999
New secretary appointed
dot icon20/07/1999
New director appointed
dot icon20/07/1999
Director resigned
dot icon20/07/1999
Secretary resigned
dot icon11/03/1999
Accounts for a small company made up to 1998-09-30
dot icon03/03/1999
Ad 30/09/98--------- £ si 99@1=99 £ ic 1/100
dot icon19/01/1999
Accounting reference date extended from 31/05/98 to 30/09/98
dot icon30/05/1998
Return made up to 08/05/98; full list of members
dot icon30/05/1998
Resolutions
dot icon30/05/1998
Resolutions
dot icon19/06/1997
Director resigned
dot icon19/06/1997
Secretary resigned
dot icon19/06/1997
New secretary appointed
dot icon19/06/1997
New director appointed
dot icon19/06/1997
Registered office changed on 19/06/97 from: regis house 134 percival road enfield middlesex EN1 1QU
dot icon02/06/1997
Resolutions
dot icon02/06/1997
Memorandum and Articles of Association
dot icon08/05/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
08/05/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
98.68K
-
0.00
-
-
2022
1
143.80K
-
0.00
-
-
2022
1
143.80K
-
0.00
-
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

143.80K £Ascended45.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cross, David John
Director
04/04/2001 - Present
3
Thomas, Charles Glyn
Director
01/10/2020 - Present
24
Thomas, Annette Veronica
Director
01/10/2009 - Present
1
Miller, Lindsay Elizabeth Eizabeth
Director
30/09/2008 - Present
-

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

100,000+
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 CROFTGREEN LIMITED

CROFTGREEN LIMITED is an(a) Active company incorporated on 08/05/1997 with the registered office located at Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands B90 3AD. There are currently 4 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CROFTGREEN LIMITED?

toggle

CROFTGREEN LIMITED is currently Active. It was registered on 08/05/1997 .

Where is CROFTGREEN LIMITED located?

toggle

CROFTGREEN LIMITED is registered at Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands B90 3AD.

What does CROFTGREEN LIMITED do?

toggle

CROFTGREEN LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does CROFTGREEN LIMITED have?

toggle

CROFTGREEN LIMITED had 1 employees in 2022.

What is the latest filing for CROFTGREEN LIMITED?

toggle

The latest filing was on 05/03/2026: Micro company accounts made up to 2025-09-30.