CROFTS TIMBER LIMITED

Register to unlock more data on OkredoRegister

CROFTS TIMBER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06809929

Incorporation date

04/02/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 Nigel Way, Trimley St. Martin, Felixstowe IP11 0URCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2009)
dot icon20/04/2026
Confirmation statement made on 2026-04-14 with updates
dot icon20/04/2026
Statement of capital following an allotment of shares on 2026-04-17
dot icon11/03/2026
Total exemption full accounts made up to 2026-01-31
dot icon20/10/2025
Termination of appointment of Peter Rodney French Crofts as a director on 2025-10-20
dot icon20/08/2025
Confirmation statement made on 2025-08-20 with no updates
dot icon28/05/2025
Total exemption full accounts made up to 2025-01-31
dot icon06/09/2024
Statement of capital following an allotment of shares on 2024-08-19
dot icon06/09/2024
Confirmation statement made on 2024-08-20 with updates
dot icon15/07/2024
Confirmation statement made on 2024-07-14 with updates
dot icon15/07/2024
Total exemption full accounts made up to 2024-01-31
dot icon17/07/2023
Confirmation statement made on 2023-07-14 with no updates
dot icon13/07/2023
Total exemption full accounts made up to 2023-01-31
dot icon10/08/2022
Cancellation of shares. Statement of capital on 2021-10-21
dot icon10/08/2022
Purchase of own shares.
dot icon28/07/2022
Confirmation statement made on 2022-07-14 with updates
dot icon17/06/2022
Total exemption full accounts made up to 2022-01-31
dot icon05/01/2022
Registered office address changed from Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ England to 11 Nigel Way Trimley St. Martin Felixstowe IP11 0UR on 2022-01-05
dot icon02/08/2021
Total exemption full accounts made up to 2021-01-31
dot icon27/07/2021
Confirmation statement made on 2021-07-14 with updates
dot icon27/07/2021
Change of details for Mr David Crofts as a person with significant control on 2020-04-28
dot icon27/07/2021
Cessation of Peter Rodney French Crofts as a person with significant control on 2020-04-28
dot icon14/07/2020
Confirmation statement made on 2020-07-14 with no updates
dot icon23/06/2020
Total exemption full accounts made up to 2020-01-31
dot icon12/05/2020
Particulars of variation of rights attached to shares
dot icon15/08/2019
Amended total exemption full accounts made up to 2019-01-31
dot icon19/07/2019
Confirmation statement made on 2019-07-14 with no updates
dot icon19/07/2019
Registered office address changed from Units 4 & 5 Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ England to Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ on 2019-07-19
dot icon19/07/2019
Register inspection address has been changed from 11 Nigel Way Trimley St. Martin Felixstowe Suffolk IP11 0UR England to 11 Nigel Way Trimley St. Martin Felixstowe Suffolk IP11 0UR
dot icon19/07/2019
Register(s) moved to registered inspection location 11 Nigel Way Trimley St. Martin Felixstowe Suffolk IP11 0UR
dot icon19/07/2019
Register inspection address has been changed to 11 Nigel Way Trimley St. Martin Felixstowe Suffolk IP11 0UR
dot icon13/06/2019
Total exemption full accounts made up to 2019-01-31
dot icon16/07/2018
Confirmation statement made on 2018-07-14 with no updates
dot icon05/06/2018
Total exemption full accounts made up to 2018-01-31
dot icon19/07/2017
Total exemption full accounts made up to 2017-01-31
dot icon17/07/2017
Director's details changed for Mr Peter Rodney French Crofts on 2017-07-17
dot icon17/07/2017
Director's details changed for Mr David Crofts on 2017-07-17
dot icon14/07/2017
Confirmation statement made on 2017-07-14 with updates
dot icon11/07/2017
Change of details for Mr David Crofts as a person with significant control on 2017-05-01
dot icon11/07/2017
Director's details changed for Mr David Crofts on 2017-05-01
dot icon27/04/2017
Termination of appointment of Charlotte Crofts as a secretary on 2017-04-26
dot icon24/01/2017
Registered office address changed from Garden House the Street Pettistree Woodbridge Suffolk IP13 0HU to Units 4 & 5 Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ on 2017-01-24
dot icon11/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2016-01-31
dot icon06/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon14/09/2015
Total exemption small company accounts made up to 2015-01-31
dot icon07/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon01/09/2014
Total exemption small company accounts made up to 2014-01-31
dot icon26/03/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon25/03/2014
Change of share class name or designation
dot icon29/01/2014
Particulars of variation of rights attached to shares
dot icon23/05/2013
Total exemption small company accounts made up to 2013-01-31
dot icon13/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon13/02/2013
Director's details changed for Mr David Crofts on 2012-12-30
dot icon13/02/2013
Registered office address changed from Garden House Pettistree Woodbridge Suffolk IP13 0HJ United Kingdom on 2013-02-13
dot icon18/07/2012
Total exemption small company accounts made up to 2012-01-31
dot icon10/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon17/08/2011
Total exemption small company accounts made up to 2011-01-31
dot icon28/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon25/01/2011
Current accounting period shortened from 2011-02-28 to 2011-01-31
dot icon14/10/2010
Total exemption small company accounts made up to 2010-02-28
dot icon29/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon29/01/2010
Director's details changed for Mr Peter Rodney French Crofts on 2009-10-01
dot icon29/01/2010
Director's details changed for Mr David Crofts on 2009-10-01
dot icon02/01/2010
Registered office address changed from Sanderson House Museum Street Ipswich Suffolk IP1 1HE on 2010-01-02
dot icon02/01/2010
Statement of capital following an allotment of shares on 2009-10-12
dot icon13/03/2009
Director appointed peter rodney french crofts
dot icon10/03/2009
Memorandum and Articles of Association
dot icon10/03/2009
Secretary appointed charlotte crofts
dot icon02/03/2009
Certificate of change of name
dot icon04/02/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-13.83 % *

* during past year

Cash in Bank

£197,248.00

Confirmation

dot iconLast made up date
31/01/2026
dot iconNext confirmation date
20/08/2026
dot iconLast change occurred
31/01/2026

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2026
dot iconNext account date
31/01/2027
dot iconNext due on
31/10/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
355.86K
-
0.00
77.30K
-
2022
1
392.97K
-
0.00
228.91K
-
2023
1
473.69K
-
0.00
197.25K
-
2023
1
473.69K
-
0.00
197.25K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

473.69K £Ascended20.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

197.25K £Descended-13.83 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CROFTS TIMBER LIMITED

CROFTS TIMBER LIMITED is an(a) Active company incorporated on 04/02/2009 with the registered office located at 11 Nigel Way, Trimley St. Martin, Felixstowe IP11 0UR. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CROFTS TIMBER LIMITED?

toggle

CROFTS TIMBER LIMITED is currently Active. It was registered on 04/02/2009 .

Where is CROFTS TIMBER LIMITED located?

toggle

CROFTS TIMBER LIMITED is registered at 11 Nigel Way, Trimley St. Martin, Felixstowe IP11 0UR.

What does CROFTS TIMBER LIMITED do?

toggle

CROFTS TIMBER LIMITED operates in the Agents involved in the sale of timber and building materials (46.13 - SIC 2007) sector.

How many employees does CROFTS TIMBER LIMITED have?

toggle

CROFTS TIMBER LIMITED had 1 employees in 2023.

What is the latest filing for CROFTS TIMBER LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-04-14 with updates.