CROPREDY MARINA LIMITED

Register to unlock more data on OkredoRegister

CROPREDY MARINA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07572555

Incorporation date

22/03/2011

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Sawley Marina, Long Eaton, Nottingham, Nottinghamshire NG10 3AECopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2011)
dot icon09/03/2026
Confirmation statement made on 2026-03-09 with no updates
dot icon16/02/2026
Registration of charge 075725550008, created on 2026-02-12
dot icon30/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon30/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon30/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon30/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon27/10/2025
Termination of appointment of Richard John Palmer as a director on 2025-10-13
dot icon16/10/2025
Satisfaction of charge 075725550007 in full
dot icon15/05/2025
Termination of appointment of Mark Stephen Wanless as a director on 2025-05-01
dot icon27/03/2025
Confirmation statement made on 2025-03-09 with no updates
dot icon02/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon02/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon02/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon02/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon16/04/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon22/03/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon22/03/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon22/03/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon15/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon15/11/2023
Appointment of Mr Ross Anthony Faith as a director on 2023-11-07
dot icon03/08/2023
Termination of appointment of Russel Sang as a director on 2023-07-25
dot icon09/03/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon12/07/2022
Termination of appointment of Richard James Smith as a director on 2022-05-31
dot icon12/07/2022
Termination of appointment of Michael Allen Braidley as a director on 2022-05-31
dot icon06/05/2022
Registered office address changed from Birdham Pool Marina Birdham Chichester PO20 7BG England to Sawley Marina Long Eaton Nottingham Nottinghamshire NG10 3AE on 2022-05-06
dot icon04/05/2022
Accounts for a small company made up to 2021-09-30
dot icon17/03/2022
Current accounting period extended from 2022-09-30 to 2023-03-31
dot icon14/03/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon28/02/2022
Registration of charge 075725550007, created on 2022-02-28
dot icon17/12/2021
Resolutions
dot icon17/12/2021
Memorandum and Articles of Association
dot icon15/12/2021
Satisfaction of charge 075725550006 in full
dot icon15/12/2021
Satisfaction of charge 075725550005 in full
dot icon15/12/2021
Satisfaction of charge 075725550004 in full
dot icon15/12/2021
Satisfaction of charge 075725550003 in full
dot icon07/12/2021
Termination of appointment of John Sebastian Whateley as a director on 2021-12-01
dot icon07/12/2021
Termination of appointment of John Grahame Whateley as a director on 2021-12-01
dot icon07/12/2021
Appointment of Mr Richard John Palmer as a director on 2021-12-01
dot icon07/12/2021
Appointment of Mr Russel Sang as a director on 2021-12-01
dot icon07/12/2021
Appointment of Mr Steven Michael De Polo as a director on 2021-12-01
dot icon10/07/2021
Accounts for a small company made up to 2020-09-30
dot icon15/03/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon06/10/2020
Registration of charge 075725550006, created on 2020-10-06
dot icon28/09/2020
Registration of charge 075725550005, created on 2020-09-25
dot icon23/09/2020
Accounts for a small company made up to 2019-09-30
dot icon20/03/2020
Previous accounting period shortened from 2020-05-31 to 2019-09-30
dot icon17/03/2020
Confirmation statement made on 2020-03-12 with updates
dot icon18/02/2020
Total exemption full accounts made up to 2019-06-05
dot icon20/06/2019
Resolutions
dot icon14/06/2019
Satisfaction of charge 075725550002 in full
dot icon14/06/2019
Satisfaction of charge 1 in full
dot icon13/06/2019
Registration of charge 075725550004, created on 2019-06-05
dot icon10/06/2019
Registration of charge 075725550003, created on 2019-06-05
dot icon05/06/2019
Notification of Castle Marinas Limited as a person with significant control on 2019-06-05
dot icon05/06/2019
Termination of appointment of Michael Timothy Langer as a director on 2019-06-05
dot icon05/06/2019
Cessation of Michael Timothy Langer as a person with significant control on 2019-06-05
dot icon05/06/2019
Appointment of Mr Michael Allen Braidley as a director on 2019-06-05
dot icon05/06/2019
Appointment of Mr Richard James Smith as a director on 2019-06-05
dot icon05/06/2019
Appointment of Mr John Sebastian Whateley as a director on 2019-06-05
dot icon05/06/2019
Appointment of Mr John Grahame Whateley as a director on 2019-06-05
dot icon05/06/2019
Registered office address changed from Greenway House Sugarswell Business Park Shenington, Banbury Oxon OX15 6HW England to Birdham Pool Marina Birdham Chichester PO20 7BG on 2019-06-05
dot icon31/05/2019
Previous accounting period extended from 2019-03-31 to 2019-05-31
dot icon12/03/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon18/01/2019
Amended total exemption full accounts made up to 2018-03-31
dot icon13/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/03/2018
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 icon24/03/2017
Confirmation statement made on 2017-03-22 with updates
dot icon23/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/08/2016
Registered office address changed from Greyfriars Court Paradise Square Oxford Oxfordshire OX1 1BE to Greenway House Sugarswell Business Park Shenington, Banbury Oxon OX15 6HW on 2016-08-03
dot icon29/03/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/04/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon21/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/04/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/06/2013
Registration of charge 075725550002
dot icon05/04/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon09/02/2013
Particulars of a mortgage or charge / charge no: 1
dot icon11/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon19/07/2012
Registered office address changed from 21 High Street Lutterworth Leics LE17 4AT England on 2012-07-19
dot icon29/03/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon29/03/2012
Director's details changed for Mr Michael Timothy Langer on 2012-03-22
dot icon22/03/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Palmer, Richard John
Director
01/12/2021 - 13/10/2025
20
Faith, Ross Anthony
Director
07/11/2023 - Present
36
Sang, Russel
Director
01/12/2021 - 25/07/2023
23
Wanless, Mark Stephen
Director
26/02/2025 - 01/05/2025
15
Hunt, Deborah Louise
Director
26/02/2025 - Present
15

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CROPREDY MARINA LIMITED

CROPREDY MARINA LIMITED is an(a) Active company incorporated on 22/03/2011 with the registered office located at Sawley Marina, Long Eaton, Nottingham, Nottinghamshire NG10 3AE. There are currently 4 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 CROPREDY MARINA LIMITED?

toggle

CROPREDY MARINA LIMITED is currently Active. It was registered on 22/03/2011 .

Where is CROPREDY MARINA LIMITED located?

toggle

CROPREDY MARINA LIMITED is registered at Sawley Marina, Long Eaton, Nottingham, Nottinghamshire NG10 3AE.

What does CROPREDY MARINA LIMITED do?

toggle

CROPREDY MARINA LIMITED operates in the Service activities incidental to water transportation (52.22 - SIC 2007) sector.

What is the latest filing for CROPREDY MARINA LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-03-09 with no updates.