CROPSTON MERIT LTD

Register to unlock more data on OkredoRegister

CROPSTON MERIT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09317185

Incorporation date

18/11/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2014)
dot icon20/03/2026
Micro company accounts made up to 2025-11-30
dot icon18/03/2026
Compulsory strike-off action has been discontinued
dot icon17/03/2026
First Gazette notice for compulsory strike-off
dot icon11/03/2026
Confirmation statement made on 2025-12-05 with no updates
dot icon09/05/2025
Micro company accounts made up to 2024-11-30
dot icon22/01/2025
Confirmation statement made on 2024-12-05 with no updates
dot icon15/05/2024
Micro company accounts made up to 2023-11-30
dot icon05/12/2023
Confirmation statement made on 2023-12-05 with updates
dot icon17/06/2023
Micro company accounts made up to 2022-11-30
dot icon12/12/2022
Confirmation statement made on 2022-12-06 with updates
dot icon02/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-12-01
dot icon02/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-12-01
dot icon02/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon02/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon01/12/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-12-01
dot icon26/09/2022
Registered office address changed from 1 Forster Gardens Wylam NE41 8BF United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-09-26
dot icon26/09/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-09-26
dot icon26/09/2022
Cessation of Tijani Tamba as a person with significant control on 2022-09-26
dot icon26/09/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-09-26
dot icon26/09/2022
Termination of appointment of Tijani Tamba as a director on 2022-09-26
dot icon20/06/2022
Micro company accounts made up to 2021-11-30
dot icon21/12/2021
Confirmation statement made on 2021-12-06 with updates
dot icon29/09/2021
Registered office address changed from 52 Beauchamp Avenue Birmingham B20 1DX United Kingdom to 1 Forster Gardens Wylam NE41 8BF on 2021-09-29
dot icon27/09/2021
Notification of Tijani Tamba as a person with significant control on 2021-09-14
dot icon27/09/2021
Cessation of Jerome Simms as a person with significant control on 2021-09-14
dot icon27/09/2021
Appointment of Mr Tijani Tamba as a director on 2021-09-14
dot icon27/09/2021
Termination of appointment of Jerome Simms as a director on 2021-09-14
dot icon10/08/2021
Micro company accounts made up to 2020-11-30
dot icon06/01/2021
Confirmation statement made on 2020-12-06 with updates
dot icon23/10/2020
Notification of Jerome Simms as a person with significant control on 2020-10-01
dot icon23/10/2020
Appointment of Mr Jerome Simms as a director on 2020-10-01
dot icon22/10/2020
Registered office address changed from 21B Lowthian Terrace Washington NE38 7BA United Kingdom to 52 Beauchamp Avenue Birmingham B20 1DX on 2020-10-22
dot icon22/10/2020
Cessation of Samantha Jane Longworth as a person with significant control on 2020-10-01
dot icon22/10/2020
Termination of appointment of Samantha Jane Longworth as a director on 2020-10-01
dot icon22/06/2020
Registered office address changed from 340 Shirehall Road Sheffield S5 0JP England to 21B Lowthian Terrace Washington NE38 7BA on 2020-06-22
dot icon19/06/2020
Notification of Samantha Longworth as a person with significant control on 2020-06-01
dot icon19/06/2020
Cessation of Miguel Francis as a person with significant control on 2020-06-01
dot icon19/06/2020
Appointment of Miss Samantha Jane Longworth as a director on 2020-06-01
dot icon19/06/2020
Termination of appointment of Miguel Francis as a director on 2020-06-01
dot icon17/06/2020
Micro company accounts made up to 2019-11-30
dot icon18/03/2020
Registered office address changed from 42 New Street Birmingham B78 1AE United Kingdom to 340 Shirehall Road Sheffield S5 0JP on 2020-03-18
dot icon18/03/2020
Notification of Miguel Francis as a person with significant control on 2020-03-10
dot icon18/03/2020
Cessation of Adam Downing as a person with significant control on 2020-03-10
dot icon18/03/2020
Appointment of Mr Miguel Francis as a director on 2020-03-10
dot icon18/03/2020
Termination of appointment of Adam Downing as a director on 2020-03-10
dot icon13/12/2019
Registered office address changed from 11 Halkin Street Leicester LE4 6JX United Kingdom to 42 New Street Birmingham B78 1AE on 2019-12-13
dot icon13/12/2019
Notification of Adam Downing as a person with significant control on 2019-11-28
dot icon13/12/2019
Cessation of Sushil Sarkar as a person with significant control on 2019-11-28
dot icon13/12/2019
Appointment of Mr Adam Downing as a director on 2019-11-28
dot icon13/12/2019
Termination of appointment of Sushil Sarkar as a director on 2019-11-28
dot icon12/12/2019
Confirmation statement made on 2019-12-06 with updates
dot icon10/10/2019
Registered office address changed from 42 Lincoln Avenue Saxmundham IP17 1BZ United Kingdom to 11 Halkin Street Leicester LE4 6JX on 2019-10-10
dot icon10/10/2019
Appointment of Mr Sushil Sarkar as a director on 2019-09-20
dot icon10/10/2019
Cessation of Nicholas Carl Buckle as a person with significant control on 2019-09-20
dot icon10/10/2019
Notification of Sushil Sarkar as a person with significant control on 2019-09-20
dot icon10/10/2019
Termination of appointment of Nicholas Carl Buckle as a director on 2019-09-20
dot icon27/08/2019
Micro company accounts made up to 2018-11-30
dot icon20/03/2019
Cessation of Samuel Andrew Paul Armitage as a person with significant control on 2019-03-12
dot icon20/03/2019
Termination of appointment of Samuel Andrew Paul Armitage as a director on 2019-03-12
dot icon20/03/2019
Registered office address changed from 33 Highton Street Sheffield S6 3TQ United Kingdom to 42 Lincoln Avenue Saxmundham IP17 1BZ on 2019-03-20
dot icon20/03/2019
Notification of Nicholas Carl Buckle as a person with significant control on 2019-03-12
dot icon20/03/2019
Appointment of Mr Nicholas Carl Buckle as a director on 2019-03-12
dot icon06/12/2018
Confirmation statement made on 2018-12-06 with updates
dot icon06/08/2018
Registered office address changed from Rookery Farm, Church Street Reepham Norwich NR10 4JW England to 33 Highton Street Sheffield S6 3TQ on 2018-08-06
dot icon06/08/2018
Termination of appointment of Philip Ashford as a director on 2018-07-26
dot icon06/08/2018
Notification of Samuel Armitage as a person with significant control on 2018-07-26
dot icon06/08/2018
Appointment of Mr Samuel Armitage as a director on 2018-07-26
dot icon06/08/2018
Cessation of Philip Ashford as a person with significant control on 2018-07-26
dot icon18/07/2018
Micro company accounts made up to 2017-11-30
dot icon22/05/2018
Cessation of Terry Dunne as a person with significant control on 2018-04-30
dot icon22/05/2018
Termination of appointment of Terry Dunne as a director on 2018-04-30
dot icon22/05/2018
Notification of Philip Ashford as a person with significant control on 2018-04-30
dot icon22/05/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon22/05/2018
Registered office address changed from 9 Bonham Grove Birmingham B25 8RX England to Rookery Farm, Church Street Reepham Norwich NR10 4JW on 2018-05-22
dot icon22/05/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon22/05/2018
Termination of appointment of Salma Khadar Qasim as a director on 2018-04-05
dot icon22/05/2018
Appointment of Mr Philip Ashford as a director on 2018-04-30
dot icon22/05/2018
Cessation of Salma Khadar Qasim as a person with significant control on 2018-04-05
dot icon16/02/2018
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 9 Bonham Grove Birmingham B25 8RX on 2018-02-16
dot icon16/02/2018
Appointment of Miss Salma Khadar Qasim as a director on 2018-02-14
dot icon16/02/2018
Termination of appointment of Joanne Black as a director on 2018-02-14
dot icon16/02/2018
Cessation of Joanne Black as a person with significant control on 2018-02-14
dot icon16/02/2018
Notification of Salma Khadar Qasim as a person with significant control on 2018-02-14
dot icon14/12/2017
Termination of appointment of a director
dot icon13/12/2017
Confirmation statement made on 2017-11-18 with updates
dot icon13/12/2017
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2017-12-13
dot icon13/12/2017
Cessation of Amar Tiwana as a person with significant control on 2017-06-23
dot icon13/12/2017
Notification of Joanne Black as a person with significant control on 2017-06-23
dot icon31/08/2017
Micro company accounts made up to 2016-11-30
dot icon30/06/2017
Termination of appointment of Terence Dunne as a director on 2017-06-23
dot icon30/06/2017
Appointment of Joanne Black as a director on 2017-06-23
dot icon30/06/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2017-06-30
dot icon25/04/2017
Termination of appointment of Donata Masionis as a director on 2017-04-05
dot icon25/04/2017
Registered office address changed from 116 Hevea Road Burton-on-Trent DE13 0TX United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-04-25
dot icon25/04/2017
Appointment of Mr Terence Dunne as a director on 2017-04-05
dot icon15/12/2016
Termination of appointment of Amar Tiwana as a director on 2016-11-28
dot icon06/12/2016
Appointment of Donata Masionis as a director on 2016-11-28
dot icon06/12/2016
Termination of appointment of Amar Tiwana as a director on 2016-11-28
dot icon06/12/2016
Registered office address changed from 29 Cambrai Drive Birmingham B28 9AB United Kingdom to 116 Hevea Road Burton-on-Trent DE13 0TX on 2016-12-06
dot icon01/12/2016
Confirmation statement made on 2016-11-18 with updates
dot icon17/06/2016
Micro company accounts made up to 2015-11-30
dot icon21/04/2016
Appointment of Amar Tiwana as a director on 2016-04-13
dot icon21/04/2016
Termination of appointment of Andrew Cross as a director on 2016-04-13
dot icon21/04/2016
Registered office address changed from 162 Waterford Drive Chaddesden Derby DE21 6th to 29 Cambrai Drive Birmingham B28 9AB on 2016-04-21
dot icon07/12/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon26/03/2015
Appointment of Andrew Cross as a director on 2015-03-19
dot icon26/03/2015
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 162 Waterford Drive Chaddesden Derby DE21 6TH on 2015-03-26
dot icon26/03/2015
Termination of appointment of Terence Dunne as a director on 2015-03-19
dot icon18/11/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tamba, Tijani
Director
14/09/2021 - 26/09/2022
6
Dunne, Terry
Director
05/04/2018 - 30/04/2018
3651
Tiwana, Amar
Director
13/04/2016 - 28/11/2016
8
Black, Joanne
Director
23/06/2017 - 14/02/2018
-
Mr Sushil Sarkar
Director
20/09/2019 - 28/11/2019
-

Persons with Significant Control

16
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CROPSTON MERIT LTD

CROPSTON MERIT LTD is an(a) Active company incorporated on 18/11/2014 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CROPSTON MERIT LTD?

toggle

CROPSTON MERIT LTD is currently Active. It was registered on 18/11/2014 .

Where is CROPSTON MERIT LTD located?

toggle

CROPSTON MERIT LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does CROPSTON MERIT LTD do?

toggle

CROPSTON MERIT LTD operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

How many employees does CROPSTON MERIT LTD have?

toggle

CROPSTON MERIT LTD had 1 employees in 2023.

What is the latest filing for CROPSTON MERIT LTD?

toggle

The latest filing was on 20/03/2026: Micro company accounts made up to 2025-11-30.