CROKER & MITCHELL LIMITED

Register to unlock more data on OkredoRegister

CROKER & MITCHELL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01152752

Incorporation date

20/12/1973

Size

Micro Entity

Contacts

Registered address

Registered address

53 London Road, Brentwood CM14 4NNCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1973)
dot icon02/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon16/05/2025
Micro company accounts made up to 2024-08-31
dot icon03/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon22/02/2024
Micro company accounts made up to 2023-08-31
dot icon31/05/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon28/03/2023
Micro company accounts made up to 2022-08-31
dot icon31/05/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon31/05/2022
Micro company accounts made up to 2021-08-31
dot icon23/08/2021
Confirmation statement made on 2021-08-15 with no updates
dot icon23/08/2021
Registered office address changed from Bramleys Birches Walk Galleywood Chelmsford CM2 8TZ England to 53 London Road Brentwood CM14 4NN on 2021-08-23
dot icon23/08/2021
Appointment of Mr Andrew Oliver Mitchell as a secretary on 2021-08-23
dot icon21/05/2021
Registered office address changed from 1st Floor, Commerce House 1 Raven Road South Woodford London E18 1HB to Bramleys Birches Walk Galleywood Chelmsford CM2 8TZ on 2021-05-21
dot icon22/03/2021
Total exemption full accounts made up to 2020-08-31
dot icon15/10/2020
Confirmation statement made on 2020-08-15 with no updates
dot icon26/02/2020
Total exemption full accounts made up to 2019-08-31
dot icon17/09/2019
Confirmation statement made on 2019-08-15 with updates
dot icon08/03/2019
Total exemption full accounts made up to 2018-08-31
dot icon10/09/2018
Confirmation statement made on 2018-08-15 with updates
dot icon10/09/2018
Change of details for Mr Martin Michael Mitchell as a person with significant control on 2017-09-28
dot icon18/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon02/10/2017
Cessation of Margaret Alma Mitchell as a person with significant control on 2017-09-28
dot icon02/10/2017
Termination of appointment of Margaret Alma Mitchell as a secretary on 2017-09-28
dot icon02/10/2017
Termination of appointment of Margaret Alma Mitchell as a director on 2017-09-28
dot icon24/08/2017
Confirmation statement made on 2017-08-15 with updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon24/08/2016
Confirmation statement made on 2016-08-15 with updates
dot icon20/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon18/08/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon21/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon16/04/2015
Annual return made up to 2014-08-15 with full list of shareholders
dot icon16/04/2015
Registered office address changed from 467 Rainham Road South Dagenham Essex RM10 7XJ to 1St Floor, Commerce House 1 Raven Road South Woodford London E18 1HB on 2015-04-16
dot icon23/12/2014
Compulsory strike-off action has been discontinued
dot icon09/12/2014
First Gazette notice for compulsory strike-off
dot icon29/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon13/11/2013
Annual return made up to 2013-08-15 with full list of shareholders
dot icon29/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon05/01/2013
Compulsory strike-off action has been discontinued
dot icon03/01/2013
Annual return made up to 2012-08-15 with full list of shareholders
dot icon11/12/2012
First Gazette notice for compulsory strike-off
dot icon23/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon06/10/2011
Annual return made up to 2011-08-15 with full list of shareholders
dot icon26/04/2011
Total exemption small company accounts made up to 2010-08-31
dot icon03/09/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon03/09/2010
Secretary's details changed for Mrs Margaret Mitchell on 2010-08-14
dot icon03/09/2010
Director's details changed for Mrs Margaret Mitchell on 2010-08-14
dot icon03/09/2010
Director's details changed for Mister Martin Michael Mitchell on 2010-08-14
dot icon02/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon21/08/2009
Return made up to 15/08/09; full list of members
dot icon09/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon23/12/2008
Return made up to 15/08/08; full list of members
dot icon23/12/2008
Registered office changed on 23/12/2008 from 461 ongar road brentwood essex CM15 9JG
dot icon02/07/2008
Total exemption small company accounts made up to 2007-08-31
dot icon11/09/2007
Return made up to 15/08/07; no change of members
dot icon09/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon29/09/2006
Return made up to 15/08/06; full list of members
dot icon30/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon06/10/2005
Return made up to 15/08/05; full list of members
dot icon20/04/2005
Total exemption small company accounts made up to 2004-08-31
dot icon26/08/2004
Return made up to 15/08/04; full list of members
dot icon16/04/2004
Total exemption small company accounts made up to 2003-08-31
dot icon26/08/2003
Return made up to 15/08/03; full list of members
dot icon03/07/2003
Total exemption small company accounts made up to 2002-08-31
dot icon30/08/2002
Return made up to 15/08/02; full list of members
dot icon09/03/2002
Total exemption small company accounts made up to 2001-08-31
dot icon21/08/2001
Return made up to 15/08/01; full list of members
dot icon26/02/2001
Accounts for a small company made up to 2000-08-31
dot icon17/08/2000
Return made up to 15/08/00; full list of members
dot icon23/05/2000
Accounts for a small company made up to 1999-08-31
dot icon31/08/1999
Return made up to 15/08/99; no change of members
dot icon05/03/1999
Accounts for a small company made up to 1998-08-31
dot icon18/11/1998
Registered office changed on 18/11/98 from: 11 swan house 9 queens road brentwood essex, CM14 4HE
dot icon01/09/1998
Return made up to 15/08/98; full list of members
dot icon02/07/1998
Accounts for a small company made up to 1997-08-31
dot icon18/08/1997
Return made up to 15/08/97; no change of members
dot icon09/06/1997
Accounts for a small company made up to 1996-08-31
dot icon16/08/1996
Return made up to 15/08/96; no change of members
dot icon04/06/1996
Accounts for a small company made up to 1995-08-31
dot icon05/09/1995
Return made up to 15/08/95; full list of members
dot icon29/06/1995
Accounts for a small company made up to 1994-08-31
dot icon15/03/1995
Accounts for a small company made up to 1993-08-31
dot icon25/08/1994
Return made up to 15/08/94; no change of members
dot icon31/08/1993
Return made up to 15/08/93; no change of members
dot icon08/07/1993
Accounts for a small company made up to 1992-08-31
dot icon07/04/1993
Registered office changed on 07/04/93 from: 118B high street billericay essex CM12 9BY
dot icon15/09/1992
Return made up to 15/08/92; full list of members
dot icon01/07/1992
Accounts for a small company made up to 1991-08-31
dot icon17/03/1992
Accounts for a small company made up to 1990-08-31
dot icon10/09/1991
Return made up to 15/08/91; no change of members
dot icon10/09/1991
Registered office changed on 10/09/91 from: 165 new london road chelmsford CM2 0AD
dot icon10/09/1991
Return made up to 15/08/90; no change of members
dot icon25/07/1991
Accounts for a small company made up to 1987-08-31
dot icon25/07/1991
Accounts for a small company made up to 1988-08-31
dot icon25/07/1991
Accounts for a small company made up to 1989-08-31
dot icon13/03/1991
Return made up to 15/08/89; full list of members
dot icon17/05/1989
Return made up to 15/08/88; full list of members
dot icon17/05/1989
Registered office changed on 17/05/89 from: 461 ongar road brentwood essex CM15 9JG
dot icon20/04/1988
Return made up to 15/08/87; full list of members
dot icon17/12/1987
Accounts for a small company made up to 1986-08-31
dot icon17/12/1987
Accounts for a small company made up to 1985-08-31
dot icon17/12/1987
Accounts for a small company made up to 1984-08-31
dot icon23/09/1987
Full accounts made up to 1983-08-31
dot icon23/09/1987
Full accounts made up to 1982-08-31
dot icon23/09/1987
Full accounts made up to 1981-08-31
dot icon23/09/1987
Full accounts made up to 1980-08-31
dot icon01/06/1987
Particulars of mortgage/charge
dot icon28/08/1986
Return made up to 15/08/86; full list of members
dot icon26/08/1976
New secretary appointed
dot icon01/12/1973
New secretary appointed
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
130.11K
-
0.00
-
-
2022
1
135.11K
-
18.00K
-
-
2023
1
139.14K
-
18.00K
-
-
2023
1
139.14K
-
18.00K
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

139.14K £Ascended2.98 % *

Total Assets(GBP)

-

Turnover(GBP)

18.00K £Ascended0.00 % *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mitchell, Martin Michael
Director
20/12/1973 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,520
MB GH LIMITED96d Hither Green Lane, Lewisham, London SE13 6PS
Active

Category:

Mixed farming

Comp. code:

11197673

Reg. date:

09/02/2018

Turnover:

-

No. of employees:

1
L'AGENCE ANGLAISE LTD07, Strongroom House Hatches Lane, Salisbury SP1 2QQ
Active

Category:

Raising of horses and other equines

Comp. code:

08959982

Reg. date:

26/03/2014

Turnover:

-

No. of employees:

1
BANK FARM ESTATE MANAGEMENT COMPANY LIMITEDBank Cottage, Billingsley, Bridgnorth, Shropshire WV16 6PF
Active

Category:

Raising of horses and other equines

Comp. code:

05850267

Reg. date:

19/06/2006

Turnover:

-

No. of employees:

1
BULK SUPPLY COMPANY LTD24 Pacific Close, Southampton SO14 3TX
Active

Category:

Support services to forestry

Comp. code:

09050361

Reg. date:

21/05/2014

Turnover:

-

No. of employees:

1
CARLTON STUD LIMITED64 Main Street, Newtown Linford, Leicester, Leicestershire LE6 0AD
Active

Category:

Raising of horses and other equines

Comp. code:

10088837

Reg. date:

29/03/2016

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CROKER & MITCHELL LIMITED

CROKER & MITCHELL LIMITED is an(a) Active company incorporated on 20/12/1973 with the registered office located at 53 London Road, Brentwood CM14 4NN. 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 CROKER & MITCHELL LIMITED?

toggle

CROKER & MITCHELL LIMITED is currently Active. It was registered on 20/12/1973 .

Where is CROKER & MITCHELL LIMITED located?

toggle

CROKER & MITCHELL LIMITED is registered at 53 London Road, Brentwood CM14 4NN.

What does CROKER & MITCHELL LIMITED do?

toggle

CROKER & MITCHELL LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CROKER & MITCHELL LIMITED have?

toggle

CROKER & MITCHELL LIMITED had 1 employees in 2023.

What is the latest filing for CROKER & MITCHELL LIMITED?

toggle

The latest filing was on 02/06/2025: Confirmation statement made on 2025-05-31 with no updates.