CROFTON PALLETS LIMITED

Register to unlock more data on OkredoRegister

CROFTON PALLETS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00901037

Incorporation date

16/03/1967

Size

Dormant

Contacts

Registered address

Registered address

The Gravel Pit, Needham, Norfolk IP20 9LBCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/1967)
dot icon02/07/2024
Final Gazette dissolved via voluntary strike-off
dot icon16/04/2024
First Gazette notice for voluntary strike-off
dot icon05/04/2024
Application to strike the company off the register
dot icon04/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon26/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon06/06/2023
Appointment of Mr Alan Graham Milne as a director on 2023-05-31
dot icon06/06/2023
Termination of appointment of Norman Robert Scott as a secretary on 2023-05-31
dot icon06/06/2023
Termination of appointment of Norman Robert Scott as a director on 2023-05-31
dot icon07/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon05/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon06/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon16/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon22/01/2021
Registered office address changed from Shed a Atlantic Way Barry Vale of Glamorgan CF63 3RA Wales to The Gravel Pit Needham Norfolk IP20 9LB on 2021-01-22
dot icon14/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon13/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon02/04/2020
Termination of appointment of Tracy Jayne Trotter as a director on 2020-04-02
dot icon02/04/2020
Termination of appointment of Alan Gibson as a director on 2020-04-02
dot icon04/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon07/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon22/05/2019
Termination of appointment of Alistair Wells as a director on 2019-05-21
dot icon22/05/2019
Termination of appointment of John Ballinger as a director on 2019-05-21
dot icon05/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon01/11/2018
Satisfaction of charge 11 in full
dot icon02/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon14/03/2018
Compulsory strike-off action has been discontinued
dot icon13/03/2018
Confirmation statement made on 2017-12-01 with no updates
dot icon27/02/2018
First Gazette notice for compulsory strike-off
dot icon04/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon05/01/2017
Confirmation statement made on 2016-12-01 with updates
dot icon29/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon15/06/2016
Registered office address changed from Glebe Road St Peters Hill Industrial Estate Huntingdon Cambridgeshire PE29 7DX to Shed a Atlantic Way Barry Vale of Glamorgan CF63 3RA on 2016-06-15
dot icon15/06/2016
Termination of appointment of Gavin Charles Gillies as a director on 2016-05-06
dot icon20/01/2016
Annual return made up to 2015-12-01 with full list of shareholders
dot icon09/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon07/01/2015
Annual return made up to 2014-12-01 with full list of shareholders
dot icon02/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon14/02/2014
Annual return made up to 2013-12-01 with full list of shareholders
dot icon27/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon16/01/2013
Annual return made up to 2012-12-01 with full list of shareholders
dot icon04/10/2012
Accounts for a small company made up to 2011-12-31
dot icon12/01/2012
Annual return made up to 2011-12-01 with full list of shareholders
dot icon12/01/2012
Director's details changed for Mr Alistair Wells on 2011-10-03
dot icon12/01/2012
Director's details changed for Mr Norman Robert Scott on 2011-10-03
dot icon12/01/2012
Director's details changed for Mrs Tracy Jayne Trotter on 2011-10-03
dot icon12/01/2012
Director's details changed for Mr Gavin Charles Gillies on 2011-10-03
dot icon12/01/2012
Director's details changed for Mr John Ballinger on 2011-10-03
dot icon12/01/2012
Director's details changed for Mr Alan Gibson on 2011-10-03
dot icon12/01/2012
Secretary's details changed for Mr Norman Robert Scott on 2011-10-03
dot icon28/09/2011
Full accounts made up to 2010-12-31
dot icon23/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon27/09/2010
Full accounts made up to 2009-12-31
dot icon15/03/2010
Termination of appointment of John Scott as a director
dot icon23/02/2010
Annual return made up to 2009-12-01 with full list of shareholders
dot icon02/11/2009
Full accounts made up to 2008-12-31
dot icon20/04/2009
Director appointed mr john ballinger
dot icon20/04/2009
Director appointed mr alistair wells
dot icon20/04/2009
Director appointed mr gavin gillies
dot icon20/04/2009
Director appointed mr alan gibson
dot icon07/01/2009
Return made up to 01/12/08; full list of members
dot icon07/01/2009
Director and secretary's change of particulars / norman scott / 17/10/2008
dot icon07/01/2009
Appointment terminated director timothy hall
dot icon07/01/2009
Director's change of particulars / tracy trotter / 19/12/2007
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon18/07/2008
Appointment terminated director james roberts
dot icon18/07/2008
Appointment terminated director john niles
dot icon29/04/2008
Appointment terminated director andrew taylor
dot icon11/01/2008
Return made up to 01/12/07; full list of members
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon09/01/2007
Return made up to 01/12/06; full list of members
dot icon09/01/2007
Director's particulars changed
dot icon09/05/2006
Declaration of assistance for shares acquisition
dot icon27/04/2006
Secretary resigned
dot icon24/04/2006
New director appointed
dot icon21/04/2006
Declaration of satisfaction of mortgage/charge
dot icon12/04/2006
Accounting reference date extended from 30/09/06 to 31/12/06
dot icon12/04/2006
Director resigned
dot icon12/04/2006
Director resigned
dot icon12/04/2006
New secretary appointed;new director appointed
dot icon12/04/2006
New director appointed
dot icon11/04/2006
Particulars of mortgage/charge
dot icon01/04/2006
Declaration of satisfaction of mortgage/charge
dot icon01/04/2006
Declaration of satisfaction of mortgage/charge
dot icon01/04/2006
Declaration of satisfaction of mortgage/charge
dot icon08/02/2006
Full accounts made up to 2005-09-30
dot icon29/12/2005
Return made up to 01/12/05; full list of members
dot icon21/07/2005
Full accounts made up to 2004-09-30
dot icon24/01/2005
Return made up to 01/12/04; full list of members
dot icon16/06/2004
Full accounts made up to 2003-09-30
dot icon29/12/2003
Return made up to 01/12/03; full list of members
dot icon05/08/2003
Declaration of satisfaction of mortgage/charge
dot icon05/08/2003
Declaration of satisfaction of mortgage/charge
dot icon18/03/2003
Full accounts made up to 2002-09-30
dot icon11/12/2002
Return made up to 01/12/02; full list of members
dot icon25/07/2002
Accounts for a medium company made up to 2001-09-30
dot icon18/03/2002
Registered office changed on 18/03/02 from: brigham hse. 93 high st. Biggleswade beds. SG18 0LD
dot icon10/12/2001
Return made up to 01/12/01; full list of members
dot icon02/07/2001
Director's particulars changed
dot icon02/07/2001
Director's particulars changed
dot icon01/05/2001
Full accounts made up to 2000-09-30
dot icon13/12/2000
Return made up to 01/12/00; full list of members
dot icon19/08/2000
Particulars of mortgage/charge
dot icon22/05/2000
Accounts for a medium company made up to 1999-09-30
dot icon16/03/2000
Particulars of mortgage/charge
dot icon29/02/2000
Declaration of satisfaction of mortgage/charge
dot icon29/02/2000
Declaration of satisfaction of mortgage/charge
dot icon29/02/2000
Declaration of satisfaction of mortgage/charge
dot icon29/02/2000
Declaration of satisfaction of mortgage/charge
dot icon17/02/2000
Particulars of mortgage/charge
dot icon15/02/2000
Director's particulars changed
dot icon11/02/2000
Particulars of mortgage/charge
dot icon15/12/1999
Return made up to 01/12/99; full list of members
dot icon15/10/1999
Director's particulars changed
dot icon09/08/1999
Accounts for a medium company made up to 1998-09-30
dot icon16/02/1999
Return made up to 01/12/98; no change of members
dot icon23/06/1998
Accounts for a medium company made up to 1997-09-30
dot icon10/03/1998
Particulars of mortgage/charge
dot icon05/01/1998
Return made up to 01/12/97; no change of members
dot icon21/11/1997
Director resigned
dot icon21/11/1997
Director resigned
dot icon10/11/1997
New director appointed
dot icon29/10/1997
Resolutions
dot icon25/10/1997
Particulars of mortgage/charge
dot icon18/06/1997
Full accounts made up to 1996-09-30
dot icon27/01/1997
Return made up to 01/12/96; full list of members
dot icon29/05/1996
Accounts for a medium company made up to 1995-09-30
dot icon30/04/1996
Particulars of mortgage/charge
dot icon26/04/1996
Resolutions
dot icon14/12/1995
Return made up to 01/12/95; no change of members
dot icon06/09/1995
Amended full accounts made up to 1994-09-30
dot icon22/06/1995
Full accounts made up to 1994-09-30
dot icon06/06/1995
Secretary resigned;new secretary appointed
dot icon05/01/1995
Return made up to 01/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/11/1994
New director appointed
dot icon08/07/1994
Accounts for a medium company made up to 1993-09-30
dot icon18/02/1994
New director appointed
dot icon18/02/1994
Return made up to 01/12/93; full list of members
dot icon30/11/1993
Amended accounts made up to 1992-09-30
dot icon01/07/1993
Particulars of mortgage/charge
dot icon16/06/1993
Accounts for a small company made up to 1992-09-30
dot icon19/01/1993
Return made up to 01/12/92; no change of members
dot icon02/04/1992
Accounts for a medium company made up to 1991-09-30
dot icon18/12/1991
Return made up to 01/12/91; full list of members
dot icon18/12/1991
Registered office changed on 18/12/91
dot icon14/10/1991
New director appointed
dot icon14/03/1991
Accounts for a medium company made up to 1990-09-30
dot icon14/03/1991
Return made up to 30/11/90; no change of members
dot icon07/03/1990
Accounts for a small company made up to 1989-09-30
dot icon15/01/1990
Return made up to 01/12/89; full list of members
dot icon05/12/1989
Certificate of change of name
dot icon05/12/1989
Certificate of change of name
dot icon28/04/1989
Full accounts made up to 1988-09-30
dot icon28/04/1989
Return made up to 31/12/88; full list of members
dot icon13/04/1988
Full accounts made up to 1987-09-30
dot icon08/03/1988
Return made up to 23/12/87; full list of members
dot icon12/03/1987
Accounts for a medium company made up to 1986-09-30
dot icon10/10/1986
Return made up to 16/09/86; full list of members
dot icon22/04/1986
Full accounts made up to 1985-09-30
dot icon05/11/1985
Annual return made up to 17/06/85
dot icon21/05/1984
Annual return made up to 20/04/84
dot icon08/03/1983
Annual return made up to 11/02/83
dot icon17/03/1982
Annual return made up to 06/03/82
dot icon04/03/1981
Annual return made up to 31/01/81
dot icon02/03/1980
Annual return made up to 31/01/80
dot icon21/03/1979
Annual return made up to 09/03/79
dot icon28/03/1978
Annual return made up to 10/03/78
dot icon21/03/1977
Annual return made up to 11/03/77
dot icon27/02/1976
Annual return made up to 25/02/76
dot icon10/02/1976
Annual return made up to 07/12/75
dot icon01/08/1975
Allotment of shares
dot icon02/08/1972
Certificate of change of name
dot icon03/12/1969
Allotment of shares
dot icon16/03/1967
Incorporation
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
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, Norman Robert
Director
31/03/2006 - 31/05/2023
82
Milne, Alan Graham
Director
31/05/2023 - Present
72
Scott, Norman Robert
Secretary
31/03/2006 - 31/05/2023
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROFTON PALLETS LIMITED

CROFTON PALLETS LIMITED is an(a) Dissolved company incorporated on 16/03/1967 with the registered office located at The Gravel Pit, Needham, Norfolk IP20 9LB. There is currently 1 active director 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 PALLETS LIMITED?

toggle

CROFTON PALLETS LIMITED is currently Dissolved. It was registered on 16/03/1967 and dissolved on 02/07/2024.

Where is CROFTON PALLETS LIMITED located?

toggle

CROFTON PALLETS LIMITED is registered at The Gravel Pit, Needham, Norfolk IP20 9LB.

What does CROFTON PALLETS LIMITED do?

toggle

CROFTON PALLETS LIMITED operates in the Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials (16.29 - SIC 2007) sector.

What is the latest filing for CROFTON PALLETS LIMITED?

toggle

The latest filing was on 02/07/2024: Final Gazette dissolved via voluntary strike-off.