CROMIE LIMITED

Register to unlock more data on OkredoRegister

CROMIE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04737253

Incorporation date

16/04/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Powerhouse Leigh Road, Worsley, Manchester M28 2QUCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/2003)
dot icon10/12/2025
Confirmation statement made on 2025-12-06 with updates
dot icon17/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/12/2024
Confirmation statement made on 2024-12-06 with no updates
dot icon19/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/12/2023
Confirmation statement made on 2023-12-06 with updates
dot icon25/07/2023
Satisfaction of charge 047372530004 in full
dot icon14/04/2023
Confirmation statement made on 2023-04-14 with no updates
dot icon14/04/2023
Secretary's details changed for Miss Sarah Lynn Bennett on 2021-09-16
dot icon28/03/2023
Registered office address changed from Unit a Link 580 188 Moorside Road Swinton Manchester M27 9LB to Powerhouse Leigh Road Worsley Manchester M28 2QU on 2023-03-28
dot icon11/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/04/2022
Confirmation statement made on 2022-04-16 with updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/07/2021
Compulsory strike-off action has been discontinued
dot icon06/07/2021
First Gazette notice for compulsory strike-off
dot icon05/07/2021
Confirmation statement made on 2021-04-16 with no updates
dot icon03/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon23/04/2020
Confirmation statement made on 2020-04-16 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/04/2019
Confirmation statement made on 2019-04-16 with no updates
dot icon30/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/04/2018
Confirmation statement made on 2018-04-16 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/04/2017
Confirmation statement made on 2017-04-16 with updates
dot icon28/03/2017
Satisfaction of charge 2 in full
dot icon23/01/2017
Appointment of Miss Sarah Lynn Bennett as a secretary on 2017-01-23
dot icon23/01/2017
Termination of appointment of Deborah Lynn Bennett as a secretary on 2017-01-23
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/08/2016
Second filing of the annual return made up to 2016-04-16
dot icon16/05/2016
Annual return
dot icon11/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon09/12/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-04-16
dot icon27/10/2015
Statement of capital following an allotment of shares on 2014-01-27
dot icon27/10/2015
Resolutions
dot icon14/05/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon20/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/04/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon13/02/2014
Appointment of Mr Adrian Stanley Bennett as a director
dot icon30/01/2014
Registration of charge 047372530004
dot icon30/01/2014
Registration of charge 047372530005
dot icon29/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/09/2013
Registration of charge 047372530003
dot icon23/04/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon12/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon09/05/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon15/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon27/04/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon23/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/04/2010
Annual return made up to 2010-04-16 with full list of shareholders
dot icon20/04/2010
Director's details changed for Mrs Deborah Lynn Bennett on 2010-01-22
dot icon20/04/2010
Secretary's details changed for Deborah Lynn Bennett on 2010-01-22
dot icon17/03/2010
Statement of capital following an allotment of shares on 2010-03-12
dot icon01/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon30/04/2009
Return made up to 16/04/09; full list of members
dot icon15/01/2009
Appointment terminated secretary denise foster
dot icon15/01/2009
Secretary appointed deborah bennett
dot icon18/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon16/04/2008
Return made up to 16/04/08; full list of members
dot icon15/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon16/04/2007
Return made up to 16/04/07; full list of members
dot icon05/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon28/04/2006
Return made up to 16/04/06; full list of members
dot icon03/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon03/05/2005
Return made up to 16/04/05; full list of members
dot icon02/12/2004
Secretary's particulars changed
dot icon30/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon25/10/2004
Accounting reference date shortened from 30/04/04 to 31/03/04
dot icon12/05/2004
Return made up to 16/04/04; full list of members
dot icon16/03/2004
Declaration of satisfaction of mortgage/charge
dot icon17/12/2003
Particulars of mortgage/charge
dot icon10/12/2003
Ad 01/05/03-30/09/03 £ si 999@1=999 £ ic 1/1000
dot icon13/05/2003
Particulars of mortgage/charge
dot icon01/05/2003
Registered office changed on 01/05/03 from: c/o d a williamson & co, abacus house, 193 old street, ashton under, lyne, lancs OL6 7SR
dot icon16/04/2003
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
31/03/2025
dot iconNext confirmation date
06/12/2026
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
2
390.77K
-
0.00
-
-
2022
2
574.20K
-
0.00
31.00
-
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
Bennett, Deborah Lynn
Director
16/04/2003 - Present
2
Bennett, Adrian Stanley
Director
31/01/2014 - Present
2
Bennett, Sarah Lynn
Secretary
23/01/2017 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription 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 CROMIE LIMITED

CROMIE LIMITED is an(a) Active company incorporated on 16/04/2003 with the registered office located at Powerhouse Leigh Road, Worsley, Manchester M28 2QU. 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 CROMIE LIMITED?

toggle

CROMIE LIMITED is currently Active. It was registered on 16/04/2003 .

Where is CROMIE LIMITED located?

toggle

CROMIE LIMITED is registered at Powerhouse Leigh Road, Worsley, Manchester M28 2QU.

What does CROMIE LIMITED do?

toggle

CROMIE LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CROMIE LIMITED?

toggle

The latest filing was on 10/12/2025: Confirmation statement made on 2025-12-06 with updates.