CROFTON GROUP LIMITED

Register to unlock more data on OkredoRegister

CROFTON GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05178339

Incorporation date

13/07/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Arundel House 1 Amberley Court, Whitworth Road, Crawley RH11 7XLCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/2004)
dot icon18/12/2025
Liquidators' statement of receipts and payments to 2025-10-18
dot icon18/12/2024
Liquidators' statement of receipts and payments to 2024-10-18
dot icon14/12/2023
Liquidators' statement of receipts and payments to 2023-10-18
dot icon27/10/2022
Resolutions
dot icon27/10/2022
Appointment of a voluntary liquidator
dot icon27/10/2022
Statement of affairs
dot icon27/10/2022
Registered office address changed from The Hoppers Cemetery Lane Hadlow Tonbridge Kent TN11 0LT to Arundel House 1 Amberley Court Whitworth Road Crawley RH11 7XL on 2022-10-27
dot icon04/10/2022
First Gazette notice for compulsory strike-off
dot icon20/04/2022
Total exemption full accounts made up to 2021-11-30
dot icon03/09/2021
Total exemption full accounts made up to 2020-11-30
dot icon16/08/2021
Confirmation statement made on 2021-07-13 with no updates
dot icon02/12/2020
Total exemption full accounts made up to 2019-11-30
dot icon19/07/2020
Confirmation statement made on 2020-07-13 with no updates
dot icon02/09/2019
Total exemption full accounts made up to 2018-11-30
dot icon25/08/2019
Confirmation statement made on 2019-07-13 with no updates
dot icon16/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon26/07/2018
Confirmation statement made on 2018-07-13 with no updates
dot icon26/07/2017
Group of companies' accounts made up to 2016-11-30
dot icon21/07/2017
Confirmation statement made on 2017-07-13 with no updates
dot icon25/08/2016
Group of companies' accounts made up to 2015-11-30
dot icon23/08/2016
Confirmation statement made on 2016-07-13 with updates
dot icon04/08/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon24/06/2015
Total exemption full accounts made up to 2014-11-30
dot icon17/06/2015
Director's details changed for Mr Steven John Hale on 2015-06-15
dot icon17/06/2015
Secretary's details changed for Mrs Deborah Sharon Hale on 2015-06-15
dot icon17/06/2015
Appointment of Mr Barry John Henson as a director on 2015-06-15
dot icon08/09/2014
Total exemption full accounts made up to 2013-11-30
dot icon28/08/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon27/06/2014
Registered office address changed from the Stables, Goblands Farm Business Centre Court Lane Hadlow Tonbridge Kent TN11 0EB United Kingdom on 2014-06-27
dot icon11/10/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon22/07/2013
Total exemption full accounts made up to 2012-11-30
dot icon01/10/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon11/06/2012
Total exemption small company accounts made up to 2011-11-30
dot icon01/09/2011
Annual return made up to 2011-07-13 with full list of shareholders
dot icon18/05/2011
Total exemption small company accounts made up to 2010-11-30
dot icon20/09/2010
Annual return made up to 2010-07-13 with full list of shareholders
dot icon20/09/2010
Registered office address changed from 247a Crofton Road Orpington Kent BR6 8JE on 2010-09-20
dot icon20/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon28/09/2009
Return made up to 13/07/09; full list of members
dot icon07/07/2009
Total exemption small company accounts made up to 2008-11-30
dot icon29/09/2008
Return made up to 13/07/08; full list of members
dot icon29/09/2008
Secretary appointed mrs deborah sharon hale
dot icon29/09/2008
Appointment terminated secretary valerie king
dot icon23/04/2008
Total exemption full accounts made up to 2007-11-30
dot icon10/08/2007
Return made up to 13/07/07; full list of members
dot icon05/02/2007
Total exemption full accounts made up to 2006-11-30
dot icon26/07/2006
Return made up to 13/07/06; full list of members
dot icon28/03/2006
Total exemption full accounts made up to 2005-11-30
dot icon05/10/2005
Secretary resigned
dot icon05/10/2005
New secretary appointed
dot icon22/08/2005
Return made up to 13/07/05; full list of members
dot icon22/08/2005
Location of register of members
dot icon10/06/2005
Accounting reference date extended from 31/07/05 to 30/11/05
dot icon26/01/2005
Statement of affairs
dot icon26/01/2005
Ad 12/01/05--------- £ si 749@1=749 £ ic 1/750
dot icon13/07/2004
Secretary resigned
dot icon13/07/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2021
dot iconNext confirmation date
13/07/2022
dot iconLast change occurred
30/11/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2021
dot iconNext account date
30/11/2022
dot iconNext due on
31/08/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hale, Steven John
Director
13/07/2004 - Present
7
Henson, Barry John
Director
15/06/2015 - Present
1

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROFTON GROUP LIMITED

CROFTON GROUP LIMITED is an(a) Liquidation company incorporated on 13/07/2004 with the registered office located at Arundel House 1 Amberley Court, Whitworth Road, Crawley RH11 7XL. 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 CROFTON GROUP LIMITED?

toggle

CROFTON GROUP LIMITED is currently Liquidation. It was registered on 13/07/2004 .

Where is CROFTON GROUP LIMITED located?

toggle

CROFTON GROUP LIMITED is registered at Arundel House 1 Amberley Court, Whitworth Road, Crawley RH11 7XL.

What does CROFTON GROUP LIMITED do?

toggle

CROFTON GROUP LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for CROFTON GROUP LIMITED?

toggle

The latest filing was on 18/12/2025: Liquidators' statement of receipts and payments to 2025-10-18.