CROMHALL REFINISHING LIMITED

Register to unlock more data on OkredoRegister

CROMHALL REFINISHING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03592935

Incorporation date

30/06/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

30-31 St James Place, Mangotsfield, Bristol BS16 9JBCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/1998)
dot icon11/07/2025
Change of details for Mr Matthew James Butler as a person with significant control on 2025-07-11
dot icon11/07/2025
Director's details changed for Mr Matthew James Butler on 2025-07-11
dot icon11/07/2025
Confirmation statement made on 2025-06-30 with updates
dot icon02/07/2025
Change of details for Mr Matthew James Butler as a person with significant control on 2025-03-26
dot icon02/07/2025
Cessation of Claire Catherine Boorer as a person with significant control on 2025-03-26
dot icon02/07/2025
Termination of appointment of Claire Catherine Boorer as a director on 2025-03-26
dot icon18/12/2024
Total exemption full accounts made up to 2024-08-31
dot icon02/12/2024
Cessation of Susan Gamlin as a person with significant control on 2020-11-20
dot icon02/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon30/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon23/09/2023
Compulsory strike-off action has been discontinued
dot icon20/09/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon19/09/2023
First Gazette notice for compulsory strike-off
dot icon24/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon07/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon18/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon04/10/2021
Change of details for Mr Matthew James Butler as a person with significant control on 2021-10-04
dot icon04/10/2021
Change of details for Ms Claire Catherine Boorer as a person with significant control on 2021-10-04
dot icon04/10/2021
Director's details changed for Ms Claire Catherine Boorer on 2021-10-04
dot icon04/10/2021
Director's details changed for Mr Matthew James Butler on 2021-10-04
dot icon30/07/2021
Confirmation statement made on 2021-06-30 with updates
dot icon27/04/2021
Total exemption full accounts made up to 2020-08-31
dot icon12/04/2021
Notification of Claire Catherine Boorer as a person with significant control on 2020-11-21
dot icon12/04/2021
Change of details for Mr Matthew James Butler as a person with significant control on 2020-11-21
dot icon07/04/2021
Particulars of variation of rights attached to shares
dot icon07/04/2021
Statement of capital following an allotment of shares on 2020-11-21
dot icon07/04/2021
Memorandum and Articles of Association
dot icon07/04/2021
Resolutions
dot icon08/12/2020
Cessation of Richard Gamlin as a person with significant control on 2020-11-20
dot icon08/12/2020
Cessation of Susan Gamlin as a person with significant control on 2020-11-20
dot icon08/12/2020
Cessation of Richard Gamlin as a person with significant control on 2020-11-20
dot icon08/12/2020
Notification of Matthew James Butler as a person with significant control on 2020-11-20
dot icon08/12/2020
Termination of appointment of Susan Gamlin as a secretary on 2020-11-20
dot icon08/12/2020
Termination of appointment of Richard Gamlin as a director on 2020-11-20
dot icon08/12/2020
Appointment of Mrs Claire Catherine Boorer as a director on 2020-11-20
dot icon08/12/2020
Appointment of Mr Matthew James Butler as a director on 2020-11-20
dot icon01/09/2020
Satisfaction of charge 1 in full
dot icon30/06/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon06/02/2020
Total exemption full accounts made up to 2019-08-31
dot icon30/07/2019
Confirmation statement made on 2019-06-30 with updates
dot icon12/03/2019
Total exemption full accounts made up to 2018-08-31
dot icon02/07/2018
Confirmation statement made on 2018-06-30 with updates
dot icon20/04/2018
Total exemption full accounts made up to 2017-08-31
dot icon03/07/2017
Confirmation statement made on 2017-06-30 with updates
dot icon30/06/2017
Withdrawal of a person with significant control statement on 2017-06-30
dot icon28/06/2017
Notification of Richard Gamlin as a person with significant control on 2016-04-06
dot icon28/06/2017
Notification of Susan Gamlin as a person with significant control on 2016-04-06
dot icon28/06/2017
Notification of Susan Gamlin as a person with significant control on 2016-04-06
dot icon28/06/2017
Notification of Richard Gamlin as a person with significant control on 2016-04-06
dot icon13/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon22/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon13/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon08/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon10/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon17/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon20/08/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon31/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon22/08/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon08/02/2012
Total exemption small company accounts made up to 2011-08-31
dot icon08/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon17/12/2010
Total exemption small company accounts made up to 2010-08-31
dot icon20/07/2010
Director's details changed for Richard Gamlin on 2010-06-30
dot icon20/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon20/07/2010
Director's details changed for Richard Gamlin on 2010-06-30
dot icon26/01/2010
Total exemption small company accounts made up to 2009-08-31
dot icon10/07/2009
Return made up to 30/06/09; full list of members
dot icon11/12/2008
Total exemption small company accounts made up to 2008-08-31
dot icon03/07/2008
Return made up to 30/06/08; full list of members
dot icon11/02/2008
Total exemption small company accounts made up to 2007-08-31
dot icon05/09/2007
Return made up to 30/06/07; full list of members
dot icon02/11/2006
Total exemption small company accounts made up to 2006-08-31
dot icon21/07/2006
Return made up to 30/06/06; full list of members
dot icon14/03/2006
Total exemption small company accounts made up to 2005-08-31
dot icon27/09/2005
Return made up to 30/06/05; full list of members
dot icon16/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon01/09/2004
Return made up to 30/06/04; full list of members
dot icon20/03/2004
Particulars of mortgage/charge
dot icon23/01/2004
Total exemption small company accounts made up to 2003-08-31
dot icon04/09/2003
Return made up to 30/06/03; no change of members
dot icon04/09/2003
Total exemption small company accounts made up to 2002-08-31
dot icon02/04/2003
New director appointed
dot icon04/09/2002
Return made up to 30/06/02; full list of members
dot icon04/09/2002
Secretary resigned
dot icon04/09/2002
Director resigned
dot icon04/09/2002
New secretary appointed
dot icon05/06/2002
Total exemption small company accounts made up to 2001-08-31
dot icon20/02/2002
Return made up to 30/06/01; full list of members
dot icon20/02/2002
Registered office changed on 20/02/02 from: unit 4-5 midland way trading estate thornbury south gloucestershire BS35 2BS
dot icon17/08/2001
Registered office changed on 17/08/01 from: 1 the green stinchcombe dursley gloucestershire GL11 6BJ
dot icon14/03/2001
Accounts for a small company made up to 2000-08-31
dot icon01/08/2000
Return made up to 30/06/00; full list of members
dot icon04/11/1999
Accounts for a small company made up to 1999-08-31
dot icon20/10/1999
Ad 30/11/98--------- £ si 123@1
dot icon16/08/1999
Return made up to 30/06/99; full list of members
dot icon24/05/1999
Accounting reference date extended from 30/06/99 to 31/08/99
dot icon06/07/1998
Secretary resigned
dot icon30/06/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

5
2022
change arrow icon+6.58 % *

* during past year

Cash in Bank

£122,317.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
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
8
22.19K
-
0.00
114.77K
-
2022
5
73.24K
-
0.00
122.32K
-
2022
5
73.24K
-
0.00
122.32K
-

Employees

2022

Employees

5 Descended-38 % *

Net Assets(GBP)

73.24K £Ascended230.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

122.32K £Ascended6.58 % *

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

7
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 CROMHALL REFINISHING LIMITED

CROMHALL REFINISHING LIMITED is an(a) Active company incorporated on 30/06/1998 with the registered office located at 30-31 St James Place, Mangotsfield, Bristol BS16 9JB. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CROMHALL REFINISHING LIMITED?

toggle

CROMHALL REFINISHING LIMITED is currently Active. It was registered on 30/06/1998 .

Where is CROMHALL REFINISHING LIMITED located?

toggle

CROMHALL REFINISHING LIMITED is registered at 30-31 St James Place, Mangotsfield, Bristol BS16 9JB.

What does CROMHALL REFINISHING LIMITED do?

toggle

CROMHALL REFINISHING LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does CROMHALL REFINISHING LIMITED have?

toggle

CROMHALL REFINISHING LIMITED had 5 employees in 2022.

What is the latest filing for CROMHALL REFINISHING LIMITED?

toggle

The latest filing was on 11/07/2025: Change of details for Mr Matthew James Butler as a person with significant control on 2025-07-11.