CROMBIES ACCOUNTANTS LIMITED

Register to unlock more data on OkredoRegister

CROMBIES ACCOUNTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06178596

Incorporation date

22/03/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

34 Waterloo Road, Wolverhampton, West Midlands WV1 4DGCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2007)
dot icon08/01/2026
Memorandum and Articles of Association
dot icon08/01/2026
Resolutions
dot icon31/12/2025
Change of details for Perrett Accountancy Limited as a person with significant control on 2025-03-21
dot icon31/12/2025
Change of details for Mr Ian James Cattell as a person with significant control on 2025-03-21
dot icon31/12/2025
Change of details for Mr Mark Fletcher as a person with significant control on 2025-03-21
dot icon31/12/2025
Confirmation statement made on 2025-12-20 with updates
dot icon28/12/2025
Change of share class name or designation
dot icon28/12/2025
Change of share class name or designation
dot icon28/12/2025
Change of share class name or designation
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/03/2025
Resolutions
dot icon13/03/2025
Memorandum and Articles of Association
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon27/12/2023
Second filing of Confirmation Statement dated 2023-03-22
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/12/2023
Confirmation statement made on 2023-12-20 with updates
dot icon25/04/2023
Director's details changed for Mr Gareth Thomas Perrett on 2023-02-18
dot icon25/04/2023
Notification of Perrett Accountancy Limited as a person with significant control on 2022-04-01
dot icon25/04/2023
Confirmation statement made on 2023-03-22 with updates
dot icon29/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/09/2022
Appointment of Mr Gareth Thomas Perrett as a director on 2022-09-01
dot icon05/07/2022
Cessation of John Young as a person with significant control on 2022-03-31
dot icon05/07/2022
Termination of appointment of John Young as a director on 2022-03-31
dot icon08/04/2022
Statement of capital following an allotment of shares on 2022-04-01
dot icon07/04/2022
Cancellation of shares. Statement of capital on 2022-03-31
dot icon04/04/2022
Confirmation statement made on 2022-03-22 with updates
dot icon16/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/03/2021
Confirmation statement made on 2021-03-22 with updates
dot icon05/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/04/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/03/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon07/02/2019
Unaudited abridged accounts made up to 2018-03-31
dot icon19/10/2018
Second filing of Confirmation Statement dated 22/03/2017
dot icon24/03/2018
Confirmation statement made on 2018-03-22 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/03/2017
Confirmation statement made on 2017-03-22 with updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/03/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/03/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon27/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/10/2014
Director's details changed for Mr Mark Fletcher on 2014-10-23
dot icon23/10/2014
Director's details changed for Mr Mark Fletcher on 2014-10-23
dot icon23/07/2014
Compulsory strike-off action has been discontinued
dot icon22/07/2014
First Gazette notice for compulsory strike-off
dot icon16/07/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon12/07/2014
Satisfaction of charge 1 in full
dot icon24/04/2014
Director's details changed for Mr Ian James Cattell on 2013-08-20
dot icon24/04/2014
Statement of capital following an allotment of shares on 2012-11-06
dot icon26/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon21/08/2013
Secretary's details changed for Mr Ian James Cattell on 2013-08-12
dot icon20/08/2013
Director's details changed for Mr Ian James Cattell on 2013-08-12
dot icon19/05/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/05/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon28/03/2012
Change of share class name or designation
dot icon16/03/2012
Particulars of a mortgage or charge / charge no: 2
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon30/11/2011
Termination of appointment of Peter Taylor as a director
dot icon20/04/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/05/2010
Resolutions
dot icon25/03/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon13/11/2009
Annual return made up to 2009-03-22 with full list of shareholders
dot icon22/05/2009
Return made up to 22/03/08; full list of members
dot icon12/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon13/11/2008
Particulars of a mortgage or charge / charge no: 1
dot icon21/10/2008
Ad 14/03/08\gbp si 99@1=99\gbp ic 1/100\
dot icon27/06/2008
Resolutions
dot icon05/03/2008
Certificate of change of name
dot icon15/02/2008
New director appointed
dot icon15/02/2008
New director appointed
dot icon15/02/2008
New director appointed
dot icon15/02/2008
New secretary appointed
dot icon14/02/2008
Director resigned
dot icon14/02/2008
Secretary resigned
dot icon14/02/2008
New director appointed
dot icon22/03/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-21 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/12/2026
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
19
682.24K
-
0.00
105.87K
-
2022
21
101.63K
-
0.00
112.67K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Mr Gareth Thomas Perrett
Director
01/09/2022 - Present
14
Mr Ian James Cattell
Director
01/02/2008 - Present
28
Fletcher, Mark
Director
01/02/2008 - Present
16

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CROMBIES ACCOUNTANTS LIMITED

CROMBIES ACCOUNTANTS LIMITED is an(a) Active company incorporated on 22/03/2007 with the registered office located at 34 Waterloo Road, Wolverhampton, West Midlands WV1 4DG. There are currently 3 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 CROMBIES ACCOUNTANTS LIMITED?

toggle

CROMBIES ACCOUNTANTS LIMITED is currently Active. It was registered on 22/03/2007 .

Where is CROMBIES ACCOUNTANTS LIMITED located?

toggle

CROMBIES ACCOUNTANTS LIMITED is registered at 34 Waterloo Road, Wolverhampton, West Midlands WV1 4DG.

What does CROMBIES ACCOUNTANTS LIMITED do?

toggle

CROMBIES ACCOUNTANTS LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for CROMBIES ACCOUNTANTS LIMITED?

toggle

The latest filing was on 08/01/2026: Memorandum and Articles of Association.