CROMAR BUILDING PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

CROMAR BUILDING PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03296833

Incorporation date

27/12/1996

Size

Full

Contacts

Registered address

Registered address

3 4 & 5 Northside Industrial Park, Whitley Bridge, Goole DN14 0GHCopy
copy info iconCopy
See on map
Latest events (Record since 27/12/1996)
dot icon03/02/2026
Appointment of Mr Fernando Pedro Perez Gonzalez as a director on 2026-02-03
dot icon21/01/2026
Confirmation statement made on 2025-12-05 with updates
dot icon08/12/2025
Termination of appointment of Daniel Emil Lang as a director on 2025-12-04
dot icon03/12/2025
Full accounts made up to 2025-02-28
dot icon02/09/2025
Registered office address changed from 3 4 & 5 Northside Industrial Estate Whitley Bridge Goole East Yorkshire DN14 0GH to 3 4 & 5 Northside Industrial Park Whitley Bridge Goole DN14 0GH on 2025-09-02
dot icon14/07/2025
Previous accounting period shortened from 2025-05-31 to 2025-02-28
dot icon21/05/2025
Second filing for the notification of Sika Limited as a person with significant control
dot icon17/03/2025
Statement of company's objects
dot icon17/03/2025
Memorandum and Articles of Association
dot icon17/03/2025
Resolutions
dot icon11/03/2025
Notification of Sika Limited as a person with significant control on 2025-03-11
dot icon26/02/2025
Full accounts made up to 2024-05-31
dot icon27/01/2025
Director's details changed for Cheryl Norma Marshall on 2025-01-10
dot icon27/01/2025
Director's details changed for Michael Ernest Marshall on 2025-01-10
dot icon27/01/2025
Notification of Cheryl Norma Marshall as a person with significant control on 2024-07-16
dot icon27/01/2025
Change of details for Mr Michael Ernest Marshall as a person with significant control on 2024-07-16
dot icon27/01/2025
Notification of Daniel James Marshall as a person with significant control on 2024-07-16
dot icon27/01/2025
Confirmation statement made on 2024-12-05 with updates
dot icon26/07/2024
Change of share class name or designation
dot icon28/02/2024
Full accounts made up to 2023-05-31
dot icon06/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon29/01/2023
Full accounts made up to 2022-05-31
dot icon05/12/2022
Confirmation statement made on 2022-12-05 with no updates
dot icon05/01/2022
Confirmation statement made on 2021-12-08 with no updates
dot icon21/10/2021
Group of companies' accounts made up to 2021-05-31
dot icon14/04/2021
Group of companies' accounts made up to 2020-05-31
dot icon29/01/2021
Confirmation statement made on 2020-12-08 with no updates
dot icon17/12/2019
Full accounts made up to 2019-05-31
dot icon09/12/2019
Confirmation statement made on 2019-12-08 with no updates
dot icon09/12/2019
Termination of appointment of Cheryl Norma Marshall as a secretary on 2019-12-09
dot icon28/11/2019
Satisfaction of charge 1 in full
dot icon13/02/2019
Full accounts made up to 2018-05-31
dot icon18/12/2018
Confirmation statement made on 2018-12-08 with no updates
dot icon08/12/2017
Confirmation statement made on 2017-12-08 with no updates
dot icon07/11/2017
Full accounts made up to 2017-05-31
dot icon08/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon29/09/2016
Full accounts made up to 2016-05-31
dot icon31/08/2016
Satisfaction of charge 4 in full
dot icon31/08/2016
Satisfaction of charge 3 in full
dot icon31/08/2016
Satisfaction of charge 2 in full
dot icon04/01/2016
Annual return made up to 2015-12-27 with full list of shareholders
dot icon18/09/2015
Full accounts made up to 2015-05-31
dot icon19/01/2015
Full accounts made up to 2014-05-31
dot icon05/01/2015
Annual return made up to 2014-12-27 with full list of shareholders
dot icon13/10/2014
Particulars of variation of rights attached to shares
dot icon13/10/2014
Change of share class name or designation
dot icon13/10/2014
Resolutions
dot icon11/03/2014
Director's details changed for Michael Ernest Marshall on 2014-03-11
dot icon11/03/2014
Director's details changed for Michael Ernest Marshall on 2014-03-11
dot icon11/03/2014
Director's details changed for Daniel James Marshall on 2014-03-11
dot icon11/03/2014
Director's details changed for Cheryl Norma Marshall on 2014-03-11
dot icon11/03/2014
Secretary's details changed for Cheryl Norma Marshall on 2014-03-11
dot icon06/03/2014
Registered office address changed from Unit 3 the Maltings Industrial Estate Whitley Bridge DN14 0HH on 2014-03-06
dot icon15/01/2014
Annual return made up to 2013-12-27 with full list of shareholders
dot icon06/11/2013
Full accounts made up to 2013-05-31
dot icon15/01/2013
Full accounts made up to 2012-05-31
dot icon15/01/2013
Annual return made up to 2012-12-27 with full list of shareholders
dot icon25/01/2012
Annual return made up to 2011-12-27 with full list of shareholders
dot icon29/12/2011
Full accounts made up to 2011-05-31
dot icon11/02/2011
Annual return made up to 2010-12-27 with full list of shareholders
dot icon10/02/2011
Registered office address changed from 2 Whitehall Quay Leeds LS1 4HG United Kingdom on 2011-02-10
dot icon10/11/2010
Accounts for a small company made up to 2010-05-31
dot icon25/01/2010
Accounts for a small company made up to 2009-05-31
dot icon25/01/2010
Annual return made up to 2009-12-27 with full list of shareholders
dot icon25/01/2010
Director's details changed for Daniel James Marshall on 2009-12-24
dot icon25/01/2010
Director's details changed for Cheryl Norma Marshall on 2009-12-24
dot icon25/01/2010
Director's details changed for Michael Ernest Marshall on 2009-12-24
dot icon25/01/2010
Secretary's details changed for Cheryl Norma Marshall on 2009-12-25
dot icon20/03/2009
Return made up to 27/12/08; full list of members
dot icon26/01/2009
Total exemption small company accounts made up to 2008-05-31
dot icon19/06/2008
Registered office changed on 19/06/2008 from alexandra house lawnswood business park redvers close leeds west yorkshire LS16 6RB
dot icon02/01/2008
Return made up to 27/12/07; full list of members
dot icon30/09/2007
Accounts for a small company made up to 2007-05-31
dot icon11/09/2007
Particulars of mortgage/charge
dot icon31/08/2007
New director appointed
dot icon02/01/2007
Secretary's particulars changed
dot icon02/01/2007
Return made up to 27/12/06; full list of members
dot icon19/10/2006
Accounts for a small company made up to 2006-05-31
dot icon16/10/2006
Registered office changed on 16/10/06 from: north lane house 9B north lane headingley leeds LS6 3HG
dot icon05/01/2006
Return made up to 27/12/05; full list of members
dot icon05/01/2006
Director's particulars changed
dot icon05/01/2006
Secretary's particulars changed
dot icon05/01/2006
Director's particulars changed
dot icon10/10/2005
Accounts for a small company made up to 2005-05-31
dot icon07/03/2005
Return made up to 27/12/04; full list of members
dot icon16/12/2004
New director appointed
dot icon22/10/2004
Accounts for a small company made up to 2004-05-31
dot icon28/07/2004
Particulars of mortgage/charge
dot icon25/03/2004
Nc inc already adjusted 27/02/04
dot icon25/03/2004
Resolutions
dot icon25/03/2004
Resolutions
dot icon25/03/2004
Resolutions
dot icon25/03/2004
Resolutions
dot icon10/02/2004
Return made up to 27/12/03; full list of members
dot icon28/10/2003
Accounts for a small company made up to 2003-05-31
dot icon28/01/2003
Return made up to 27/12/02; full list of members
dot icon19/08/2002
Accounts for a small company made up to 2002-05-31
dot icon15/01/2002
Return made up to 27/12/01; full list of members
dot icon27/09/2001
Accounts for a small company made up to 2001-05-31
dot icon28/03/2001
Accounts for a small company made up to 2000-05-31
dot icon16/03/2001
Particulars of mortgage/charge
dot icon17/01/2001
Return made up to 27/12/00; full list of members
dot icon23/02/2000
Accounts for a small company made up to 1999-05-31
dot icon19/01/2000
Return made up to 27/12/99; no change of members
dot icon11/01/1999
Return made up to 27/12/98; no change of members
dot icon28/10/1998
Accounts for a small company made up to 1998-05-31
dot icon29/08/1998
Particulars of mortgage/charge
dot icon11/01/1998
Return made up to 27/12/97; full list of members
dot icon03/06/1997
Particulars of mortgage/charge
dot icon21/04/1997
Particulars of contract relating to shares
dot icon21/04/1997
Ad 31/01/97--------- £ si 8999@1
dot icon14/04/1997
Ad 31/01/97--------- £ si 8999@1=8999 £ ic 1/9000
dot icon18/02/1997
Resolutions
dot icon18/02/1997
Accounting reference date extended from 31/12/97 to 31/05/98
dot icon08/01/1997
Secretary resigned
dot icon27/12/1996
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
28/02/2025
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
75
8.07M
-
0.00
945.54K
-
2022
76
10.56M
-
40.08M
2.86M
-
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

8
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 CROMAR BUILDING PRODUCTS LIMITED

CROMAR BUILDING PRODUCTS LIMITED is an(a) Active company incorporated on 27/12/1996 with the registered office located at 3 4 & 5 Northside Industrial Park, Whitley Bridge, Goole DN14 0GH. 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 CROMAR BUILDING PRODUCTS LIMITED?

toggle

CROMAR BUILDING PRODUCTS LIMITED is currently Active. It was registered on 27/12/1996 .

Where is CROMAR BUILDING PRODUCTS LIMITED located?

toggle

CROMAR BUILDING PRODUCTS LIMITED is registered at 3 4 & 5 Northside Industrial Park, Whitley Bridge, Goole DN14 0GH.

What does CROMAR BUILDING PRODUCTS LIMITED do?

toggle

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

What is the latest filing for CROMAR BUILDING PRODUCTS LIMITED?

toggle

The latest filing was on 03/02/2026: Appointment of Mr Fernando Pedro Perez Gonzalez as a director on 2026-02-03.