CROPPER GROUNDS MAINTENANCE LTD

Register to unlock more data on OkredoRegister

CROPPER GROUNDS MAINTENANCE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04155896

Incorporation date

07/02/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Galveston Grove, Fenton, Stoke-On-Trent, Staffordshire ST4 3PECopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2001)
dot icon11/08/2025
Confirmation statement made on 2025-08-10 with no updates
dot icon24/07/2025
Total exemption full accounts made up to 2025-02-28
dot icon29/08/2024
Director's details changed for Timothy John Dawson on 2024-08-07
dot icon29/08/2024
Director's details changed for Mr Shaun Peter Edwards on 2024-08-07
dot icon16/08/2024
Total exemption full accounts made up to 2024-02-29
dot icon13/08/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon05/03/2024
Termination of appointment of Odette Edwards as a director on 2024-02-12
dot icon05/03/2024
Termination of appointment of Samantha Jayne Dawson as a director on 2024-02-12
dot icon05/09/2023
Appointment of Mrs Samantha Jayne Dawson as a director on 2023-08-04
dot icon05/09/2023
Appointment of Mrs Odette Edwards as a director on 2023-08-04
dot icon10/08/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon10/07/2023
Total exemption full accounts made up to 2023-02-28
dot icon20/10/2022
Total exemption full accounts made up to 2022-02-28
dot icon01/09/2022
Confirmation statement made on 2022-08-10 with no updates
dot icon09/02/2022
Change of details for Cropper Holdings Limited as a person with significant control on 2022-02-08
dot icon08/02/2022
Registered office address changed from C/O T. Dawson Park Lane Fenton Stoke on Trent Staffordshire ST4 3ER to Galveston Grove Fenton Stoke-on-Trent Staffordshire ST4 3PE on 2022-02-08
dot icon30/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon10/08/2021
Confirmation statement made on 2021-08-10 with no updates
dot icon18/09/2020
Total exemption full accounts made up to 2020-02-28
dot icon26/08/2020
Confirmation statement made on 2020-08-10 with updates
dot icon05/11/2019
Second filing of Confirmation Statement dated 10/08/2019
dot icon21/10/2019
Cessation of Samantha Jayne Dawson as a person with significant control on 2018-11-20
dot icon21/10/2019
Cessation of Timothy John Dawson as a person with significant control on 2018-11-20
dot icon21/10/2019
Notification of Cropper Holdings Limited as a person with significant control on 2018-11-20
dot icon17/10/2019
Total exemption full accounts made up to 2019-02-28
dot icon28/08/2019
Confirmation statement made on 2019-08-10 with no updates
dot icon14/08/2018
Confirmation statement made on 2018-08-10 with no updates
dot icon25/04/2018
Total exemption full accounts made up to 2018-02-28
dot icon21/08/2017
Confirmation statement made on 2017-08-10 with no updates
dot icon08/05/2017
Total exemption full accounts made up to 2017-02-28
dot icon09/02/2017
Confirmation statement made on 2016-08-10 with updates
dot icon07/07/2016
Total exemption small company accounts made up to 2016-02-29
dot icon01/03/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon10/06/2015
Total exemption small company accounts made up to 2015-02-28
dot icon02/03/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2014-02-28
dot icon12/02/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon16/07/2013
Total exemption small company accounts made up to 2013-02-28
dot icon07/03/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon07/03/2013
Director's details changed for Mr Shaun Peter Edwards on 2012-12-14
dot icon22/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon06/03/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon06/03/2012
Director's details changed for Mr Shaun Peter Edwards on 2012-01-01
dot icon13/06/2011
Total exemption small company accounts made up to 2011-02-28
dot icon18/02/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon23/08/2010
Total exemption small company accounts made up to 2010-02-28
dot icon02/03/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon02/03/2010
Registered office address changed from Unit 1 151 King Street Fenton Stoke on Trent Staffordshire ST4 3NA on 2010-03-02
dot icon02/03/2010
Director's details changed for Shaun Peter Edwards on 2010-03-01
dot icon02/03/2010
Director's details changed for Timothy John Dawson on 2010-03-02
dot icon04/08/2009
Total exemption small company accounts made up to 2009-02-28
dot icon20/03/2009
Return made up to 07/02/09; full list of members
dot icon06/06/2008
Total exemption small company accounts made up to 2008-02-29
dot icon20/02/2008
Return made up to 07/02/08; full list of members
dot icon20/02/2008
Secretary resigned
dot icon29/06/2007
Total exemption small company accounts made up to 2007-02-28
dot icon22/03/2007
Return made up to 07/02/07; full list of members
dot icon19/06/2006
Total exemption small company accounts made up to 2006-02-28
dot icon17/02/2006
Return made up to 07/02/06; full list of members
dot icon17/02/2006
Director's particulars changed
dot icon17/02/2006
Director's particulars changed
dot icon27/04/2005
Total exemption small company accounts made up to 2005-02-28
dot icon11/03/2005
Return made up to 07/02/05; full list of members
dot icon18/10/2004
Director resigned
dot icon02/07/2004
Total exemption small company accounts made up to 2004-02-29
dot icon27/03/2004
Return made up to 07/02/04; full list of members
dot icon22/05/2003
Total exemption small company accounts made up to 2003-02-28
dot icon10/05/2003
Return made up to 07/02/03; change of members
dot icon23/05/2002
Total exemption small company accounts made up to 2002-02-28
dot icon19/03/2002
Return made up to 07/02/02; full list of members
dot icon19/03/2002
New director appointed
dot icon11/07/2001
Ad 07/02/01--------- £ si 1@1=1 £ ic 1/2
dot icon15/02/2001
Registered office changed on 15/02/01 from: 85 south street dorking surrey RH4 2LA
dot icon15/02/2001
Secretary resigned
dot icon15/02/2001
Director resigned
dot icon15/02/2001
New secretary appointed;new director appointed
dot icon15/02/2001
New director appointed
dot icon07/02/2001
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
10/08/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
56
258.55K
-
0.00
188.27K
-
2023
62
579.92K
-
0.00
173.94K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Samantha Jayne Dawson
Director
07/02/2001 - 01/06/2004
4
Mrs Samantha Jayne Dawson
Director
04/08/2023 - 12/02/2024
4
Dawson, Timothy John
Director
07/02/2001 - Present
5
Edwards, Shaun Peter
Director
22/10/2001 - Present
2
Dawson, Samantha Jayne
Secretary
07/02/2001 - 31/08/2007
-

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

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

62
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About CROPPER GROUNDS MAINTENANCE LTD

CROPPER GROUNDS MAINTENANCE LTD is an(a) Active company incorporated on 07/02/2001 with the registered office located at Galveston Grove, Fenton, Stoke-On-Trent, Staffordshire ST4 3PE. 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 CROPPER GROUNDS MAINTENANCE LTD?

toggle

CROPPER GROUNDS MAINTENANCE LTD is currently Active. It was registered on 07/02/2001 .

Where is CROPPER GROUNDS MAINTENANCE LTD located?

toggle

CROPPER GROUNDS MAINTENANCE LTD is registered at Galveston Grove, Fenton, Stoke-On-Trent, Staffordshire ST4 3PE.

What does CROPPER GROUNDS MAINTENANCE LTD do?

toggle

CROPPER GROUNDS MAINTENANCE LTD operates in the Landscape service activities (81.30 - SIC 2007) sector.

What is the latest filing for CROPPER GROUNDS MAINTENANCE LTD?

toggle

The latest filing was on 11/08/2025: Confirmation statement made on 2025-08-10 with no updates.