CROMARTY LIMITED

Register to unlock more data on OkredoRegister

CROMARTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08024577

Incorporation date

10/04/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Third Floor, 10 South Parade, Leeds, West Yorkshire LS1 5QSCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/2012)
dot icon24/02/2026
Return of final meeting in a creditors' voluntary winding up
dot icon02/12/2025
Liquidators' statement of receipts and payments to 2025-11-03
dot icon04/12/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon04/12/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon04/12/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon12/11/2024
Resolutions
dot icon12/11/2024
Appointment of a voluntary liquidator
dot icon12/11/2024
Statement of affairs
dot icon12/11/2024
Registered office address changed from 17 Shires Bridge Business Park York Road Easingwold York YO61 3EQ to Third Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 2024-11-12
dot icon16/05/2024
Confirmation statement made on 2024-04-10 with no updates
dot icon10/01/2024
Total exemption full accounts made up to 2023-05-31
dot icon19/05/2023
Confirmation statement made on 2023-04-10 with no updates
dot icon14/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon06/01/2023
Registration of charge 080245770004, created on 2022-12-29
dot icon29/12/2022
Termination of appointment of Nicholas Andrew Morgan as a director on 2022-12-29
dot icon08/06/2022
Confirmation statement made on 2022-04-10 with no updates
dot icon27/10/2021
Total exemption full accounts made up to 2021-05-31
dot icon17/05/2021
Confirmation statement made on 2021-04-10 with no updates
dot icon23/04/2021
Registration of charge 080245770003, created on 2021-04-22
dot icon07/04/2021
Total exemption full accounts made up to 2020-05-31
dot icon03/02/2021
Satisfaction of charge 080245770002 in full
dot icon08/06/2020
Confirmation statement made on 2020-04-10 with no updates
dot icon29/03/2020
Director's details changed for Mr Nicholas Andrew Morgan on 2019-08-31
dot icon29/03/2020
Director's details changed for Mr Nicholas Andrew Morgan on 2019-08-31
dot icon29/03/2020
Change of details for Mr Nicholas Andrew Morgan as a person with significant control on 2019-08-31
dot icon18/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon11/06/2019
Registration of charge 080245770002, created on 2019-06-07
dot icon09/05/2019
Confirmation statement made on 2019-04-10 with no updates
dot icon19/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon02/07/2018
Director's details changed for Mr Simon Michael Coates on 2018-04-10
dot icon02/07/2018
Secretary's details changed for Simon Coates on 2018-04-10
dot icon02/07/2018
Change of details for Mr Simon Michael Coates as a person with significant control on 2018-04-10
dot icon07/06/2018
Confirmation statement made on 2018-04-10 with no updates
dot icon12/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon21/04/2017
Confirmation statement made on 2017-04-10 with updates
dot icon01/03/2017
Total exemption small company accounts made up to 2016-05-31
dot icon10/06/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon08/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon22/05/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon08/12/2014
Total exemption small company accounts made up to 2014-05-31
dot icon12/06/2014
Change of share class name or designation
dot icon12/06/2014
Resolutions
dot icon29/04/2014
Annual return made up to 2014-04-10 with full list of shareholders
dot icon08/10/2013
Total exemption small company accounts made up to 2013-05-31
dot icon02/10/2013
Registration of charge 080245770001
dot icon12/09/2013
Registered office address changed from 16 Shires Bridge Business Park York Road Easingwold York YO61 3EQ England on 2013-09-12
dot icon11/04/2013
Annual return made up to 2013-04-10 with full list of shareholders
dot icon11/04/2013
Director's details changed for Mr Nicholas Andrew Morgan on 2012-06-01
dot icon25/03/2013
Current accounting period extended from 2013-04-30 to 2013-05-31
dot icon29/01/2013
Registered office address changed from Sterne House the Green, Sutton on the Forest Sutton-on-the-Forest York YO61 1DR England on 2013-01-29
dot icon10/05/2012
Appointment of Mr Nicholas Andrew Morgan as a director
dot icon10/04/2012
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
31/05/2023
dot iconNext confirmation date
10/04/2025
dot iconLast change occurred
31/05/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2023
dot iconNext account date
31/05/2024
dot iconNext due on
28/02/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
25
1.56K
-
0.00
2.87K
-
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
Coates, Simon Michael
Director
10/04/2012 - Present
8
Morgan, Nicholas Andrew
Director
10/04/2012 - 29/12/2022
5
Coates, Simon
Secretary
10/04/2012 - Present
-

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROMARTY LIMITED

CROMARTY LIMITED is an(a) Liquidation company incorporated on 10/04/2012 with the registered office located at Third Floor, 10 South Parade, Leeds, West Yorkshire LS1 5QS. 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 CROMARTY LIMITED?

toggle

CROMARTY LIMITED is currently Liquidation. It was registered on 10/04/2012 .

Where is CROMARTY LIMITED located?

toggle

CROMARTY LIMITED is registered at Third Floor, 10 South Parade, Leeds, West Yorkshire LS1 5QS.

What does CROMARTY LIMITED do?

toggle

CROMARTY 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 CROMARTY LIMITED?

toggle

The latest filing was on 24/02/2026: Return of final meeting in a creditors' voluntary winding up.