CROFTS & ASSINDER HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CROFTS & ASSINDER HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00110720

Incorporation date

11/07/1910

Size

Total Exemption Full

Contacts

Registered address

Registered address

Standard Brassworks,, Lombard St,, Birmingham B12 0QXCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/1910)
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/07/2025
Confirmation statement made on 2025-07-27 with updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/08/2024
Confirmation statement made on 2024-07-27 with updates
dot icon19/02/2024
Purchase of own shares.
dot icon22/01/2024
Resolutions
dot icon22/01/2024
Resolutions
dot icon16/01/2024
Cancellation of shares. Statement of capital on 2023-12-29
dot icon14/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/08/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon18/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon03/08/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon14/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/08/2021
Confirmation statement made on 2021-07-27 with no updates
dot icon26/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon04/08/2020
Confirmation statement made on 2020-07-27 with no updates
dot icon20/06/2020
Registration of charge 001107200004, created on 2020-06-17
dot icon13/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/07/2019
Confirmation statement made on 2019-07-27 with no updates
dot icon17/01/2019
Director's details changed for Mr Alexander James Hornsby Crofts on 2019-01-04
dot icon02/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/07/2018
Confirmation statement made on 2018-07-27 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/07/2017
Confirmation statement made on 2017-07-27 with no updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/08/2016
Confirmation statement made on 2016-07-27 with updates
dot icon10/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/08/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon23/07/2015
Appointment of Mr Kevin Trevor Taylor as a director on 2015-07-22
dot icon22/07/2015
Appointment of Mr Kevin Trevor Taylor as a secretary on 2015-06-30
dot icon21/07/2015
Termination of appointment of Michael John Bolton as a secretary on 2015-03-31
dot icon07/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon06/08/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/08/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/08/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon08/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/08/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon15/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/08/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon09/08/2010
Director's details changed for Judith Mary Crofts on 2010-07-27
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon29/07/2009
Return made up to 27/07/09; full list of members
dot icon03/03/2009
Accounts for a small company made up to 2008-03-31
dot icon18/12/2008
Director appointed john stefan wheatley
dot icon04/12/2008
Appointment terminated director jeremy sharp
dot icon19/11/2008
Return made up to 27/07/08; full list of members
dot icon15/02/2008
Accounting reference date extended from 31/12/07 to 31/03/08
dot icon24/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon22/08/2007
Return made up to 27/07/07; full list of members
dot icon28/09/2006
Group of companies' accounts made up to 2005-12-31
dot icon08/08/2006
Return made up to 27/07/06; full list of members
dot icon17/08/2005
Return made up to 27/07/05; full list of members
dot icon01/07/2005
New director appointed
dot icon13/06/2005
Group of companies' accounts made up to 2004-12-31
dot icon04/03/2005
Secretary resigned
dot icon04/03/2005
New secretary appointed
dot icon19/10/2004
Group of companies' accounts made up to 2003-12-31
dot icon05/08/2004
Return made up to 27/07/04; full list of members
dot icon14/10/2003
Group of companies' accounts made up to 2002-12-31
dot icon27/08/2003
Return made up to 27/07/03; no change of members
dot icon02/11/2002
Group of companies' accounts made up to 2001-12-31
dot icon22/08/2002
Return made up to 27/07/02; no change of members
dot icon15/10/2001
Group of companies' accounts made up to 2000-12-31
dot icon22/08/2001
Return made up to 27/07/01; full list of members
dot icon30/10/2000
Full group accounts made up to 1999-12-31
dot icon30/08/2000
Return made up to 27/07/00; full list of members
dot icon25/02/2000
£ ic 233200/214467 28/01/00 £ sr 18733@1=18733
dot icon07/02/2000
Resolutions
dot icon19/10/1999
Full group accounts made up to 1998-12-31
dot icon12/08/1999
Return made up to 27/07/99; full list of members
dot icon18/04/1999
Director resigned
dot icon13/10/1998
Full group accounts made up to 1997-12-31
dot icon13/08/1998
Return made up to 27/07/98; change of members
dot icon27/10/1997
Full group accounts made up to 1996-12-31
dot icon05/08/1997
Return made up to 27/07/97; change of members
dot icon14/10/1996
Full group accounts made up to 1995-12-31
dot icon27/08/1996
Return made up to 27/07/96; full list of members
dot icon02/07/1996
Declaration of satisfaction of mortgage/charge
dot icon05/03/1996
New secretary appointed
dot icon05/03/1996
Secretary resigned
dot icon08/11/1995
Ad 27/10/95--------- £ si 191500@1=191500 £ ic 41700/233200
dot icon08/11/1995
Resolutions
dot icon08/11/1995
Resolutions
dot icon08/11/1995
Resolutions
dot icon08/11/1995
£ nc 60000/1000000 27/10/95
dot icon30/10/1995
Full group accounts made up to 1994-12-31
dot icon07/08/1995
Return made up to 27/07/95; full list of members
dot icon24/01/1995
Declaration of satisfaction of mortgage/charge
dot icon24/01/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/10/1994
Full group accounts made up to 1993-12-31
dot icon09/08/1994
New director appointed
dot icon07/08/1994
Return made up to 27/07/94; no change of members
dot icon05/10/1993
Full group accounts made up to 1992-12-31
dot icon30/07/1993
Return made up to 27/07/93; change of members
dot icon06/07/1993
Resolutions
dot icon09/10/1992
Full group accounts made up to 1991-12-31
dot icon12/08/1992
Return made up to 27/07/92; full list of members
dot icon27/02/1992
New director appointed
dot icon05/11/1991
Full group accounts made up to 1990-12-31
dot icon28/08/1991
Return made up to 27/07/91; no change of members
dot icon12/08/1991
Director resigned
dot icon02/11/1990
Full accounts made up to 1989-12-31
dot icon02/11/1990
Return made up to 01/08/90; full list of members
dot icon19/10/1989
Full group accounts made up to 1988-12-31
dot icon19/10/1989
Return made up to 27/07/89; full list of members
dot icon24/01/1989
Full accounts made up to 1987-12-31
dot icon24/01/1989
Return made up to 28/07/88; full list of members
dot icon03/11/1987
Full group accounts made up to 1986-12-31
dot icon03/11/1987
Return made up to 30/07/87; full list of members
dot icon15/04/1987
Return made up to 30/07/86; full list of members
dot icon17/01/1987
Full accounts made up to 1985-12-31
dot icon14/04/1986
New director appointed
dot icon21/01/1976
Certificate of change of name
dot icon11/07/1910
Miscellaneous
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
31/03/2025
dot iconNext confirmation date
27/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
2.63M
-
0.00
273.54K
-
2022
5
2.61M
-
0.00
644.88K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wheatley, John Stefan
Director
01/12/2008 - Present
39
Crofts, Alexander James Hornsby
Director
20/06/2005 - Present
2
Taylor, Kevin Trevor
Director
22/07/2015 - Present
4
Crofts, Judith Mary
Director
13/02/1992 - 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 CROFTS & ASSINDER HOLDINGS LIMITED

CROFTS & ASSINDER HOLDINGS LIMITED is an(a) Active company incorporated on 11/07/1910 with the registered office located at Standard Brassworks,, Lombard St,, Birmingham B12 0QX. There are currently 4 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 CROFTS & ASSINDER HOLDINGS LIMITED?

toggle

CROFTS & ASSINDER HOLDINGS LIMITED is currently Active. It was registered on 11/07/1910 .

Where is CROFTS & ASSINDER HOLDINGS LIMITED located?

toggle

CROFTS & ASSINDER HOLDINGS LIMITED is registered at Standard Brassworks,, Lombard St,, Birmingham B12 0QX.

What does CROFTS & ASSINDER HOLDINGS LIMITED do?

toggle

CROFTS & ASSINDER HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CROFTS & ASSINDER HOLDINGS LIMITED?

toggle

The latest filing was on 18/12/2025: Total exemption full accounts made up to 2025-03-31.