CROMPTON BUCK INVESTMENTS LTD

Register to unlock more data on OkredoRegister

CROMPTON BUCK INVESTMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10274231

Incorporation date

12/07/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite A4 Skylon Court, Rotherwas, Hereford HR2 6JSCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/2016)
dot icon27/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon03/07/2025
Confirmation statement made on 2025-06-25 with no updates
dot icon19/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon17/10/2024
Satisfaction of charge 102742310003 in full
dot icon17/10/2024
Satisfaction of charge 102742310004 in full
dot icon17/10/2024
Satisfaction of charge 102742310002 in full
dot icon01/10/2024
Registration of a charge with Charles court order to extend. Charge code 102742310009, created on 2021-08-24
dot icon06/09/2024
Satisfaction of charge 102742310001 in full
dot icon06/09/2024
Satisfaction of charge 102742310005 in full
dot icon06/09/2024
Satisfaction of charge 102742310006 in full
dot icon06/09/2024
Satisfaction of charge 102742310007 in full
dot icon06/09/2024
Satisfaction of charge 102742310008 in full
dot icon25/06/2024
Confirmation statement made on 2024-06-25 with no updates
dot icon20/02/2024
Change of details for Mr Lewis John Marsh Crompton as a person with significant control on 2024-02-20
dot icon20/02/2024
Director's details changed for Mr Lewis John Marsh Crompton on 2024-02-20
dot icon16/01/2024
Total exemption full accounts made up to 2023-05-31
dot icon26/06/2023
Confirmation statement made on 2023-06-25 with no updates
dot icon30/09/2022
Compulsory strike-off action has been discontinued
dot icon29/09/2022
Confirmation statement made on 2022-06-25 with updates
dot icon27/09/2022
First Gazette notice for compulsory strike-off
dot icon16/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon17/08/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon08/04/2021
Total exemption full accounts made up to 2020-05-31
dot icon20/01/2021
Director's details changed for Mr Lewis John Marsh Crompton on 2021-01-20
dot icon20/01/2021
Change of details for Mr Lewis John Marsh Crompton as a person with significant control on 2021-01-20
dot icon22/07/2020
Director's details changed for Mr Lewis John Marsh Crompton on 2020-07-15
dot icon22/07/2020
Change of details for Mr Lewis John Marsh Crompton as a person with significant control on 2020-07-15
dot icon21/07/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon13/02/2020
Registration of charge 102742310008, created on 2020-02-10
dot icon12/02/2020
Registration of charge 102742310007, created on 2020-02-10
dot icon03/01/2020
Total exemption full accounts made up to 2019-05-31
dot icon20/09/2019
Previous accounting period shortened from 2019-07-30 to 2019-05-31
dot icon22/07/2019
Registered office address changed from Mortimer House Holmer Road Hereford HR4 9TA United Kingdom to Suite a4 Skylon Court Rotherwas Hereford HR2 6JS on 2019-07-22
dot icon25/06/2019
Confirmation statement made on 2019-06-25 with updates
dot icon25/06/2019
Termination of appointment of Andrew Buck as a director on 2019-03-26
dot icon25/06/2019
Cessation of Andrew Buck as a person with significant control on 2019-03-26
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon26/03/2019
Registration of charge 102742310003, created on 2019-03-26
dot icon26/03/2019
Registration of charge 102742310004, created on 2019-03-26
dot icon26/03/2019
Registration of charge 102742310005, created on 2019-03-26
dot icon26/03/2019
Registration of charge 102742310006, created on 2019-03-26
dot icon31/07/2018
Confirmation statement made on 2018-07-11 with no updates
dot icon31/07/2018
Change of details for Mr Lewis John Marsh Crompton as a person with significant control on 2017-06-06
dot icon12/07/2018
Registration of charge 102742310002, created on 2018-07-06
dot icon27/06/2018
Micro company accounts made up to 2017-07-30
dot icon03/04/2018
Previous accounting period shortened from 2017-07-31 to 2017-07-30
dot icon11/12/2017
Registration of charge 102742310001, created on 2017-12-08
dot icon09/08/2017
Confirmation statement made on 2017-07-11 with updates
dot icon09/08/2017
Notification of Andrew Buck as a person with significant control on 2017-06-06
dot icon31/05/2017
Registered office address changed from 8 Marriott Road Barnet Hertfordshire EN5 4NJ United Kingdom to Mortimer House Holmer Road Hereford HR4 9TA on 2017-05-31
dot icon12/07/2016
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
31/05/2025
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
69.77K
-
0.00
27.45K
-
2022
1
87.69K
-
0.00
39.67K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crompton, Lewis John Marsh
Director
12/07/2016 - Present
10

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

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 CROMPTON BUCK INVESTMENTS LTD

CROMPTON BUCK INVESTMENTS LTD is an(a) Active company incorporated on 12/07/2016 with the registered office located at Suite A4 Skylon Court, Rotherwas, Hereford HR2 6JS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CROMPTON BUCK INVESTMENTS LTD?

toggle

CROMPTON BUCK INVESTMENTS LTD is currently Active. It was registered on 12/07/2016 .

Where is CROMPTON BUCK INVESTMENTS LTD located?

toggle

CROMPTON BUCK INVESTMENTS LTD is registered at Suite A4 Skylon Court, Rotherwas, Hereford HR2 6JS.

What does CROMPTON BUCK INVESTMENTS LTD do?

toggle

CROMPTON BUCK INVESTMENTS LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CROMPTON BUCK INVESTMENTS LTD?

toggle

The latest filing was on 27/02/2026: Total exemption full accounts made up to 2025-05-31.