CROPWELL BISHOP CREAMERY LIMITED

Register to unlock more data on OkredoRegister

CROPWELL BISHOP CREAMERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00364890

Incorporation date

15/01/1941

Size

Group

Contacts

Registered address

Registered address

Nottingham Road, Cropwell Bishop, Nottingham NG12 3BQCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/1941)
dot icon14/04/2026
Satisfaction of charge 20 in full
dot icon01/04/2026
Appointment of Claire Wallace as a director on 2026-04-01
dot icon13/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon24/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon08/09/2025
Termination of appointment of Pamela Geraldine Downing Sykes as a director on 2025-09-08
dot icon10/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon24/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon09/04/2024
Registration of charge 003648900022, created on 2024-04-08
dot icon22/02/2024
Termination of appointment of David Strickland Downing Skailes as a director on 2024-02-22
dot icon03/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon21/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon06/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon23/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon07/02/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon23/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon23/11/2021
Appointment of Mr Ian Michael Downing Skailes as a director on 2021-10-31
dot icon23/11/2021
Termination of appointment of Ian Michael Downing Skailes as a director on 2021-10-31
dot icon23/11/2021
Termination of appointment of Benjamin Mark Strickland Skailes as a director on 2021-10-31
dot icon14/04/2021
Termination of appointment of Robert Thomas Moorhouse as a director on 2021-04-14
dot icon09/03/2021
Full accounts made up to 2020-03-31
dot icon10/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon14/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon28/11/2019
Full accounts made up to 2019-03-31
dot icon30/07/2019
Termination of appointment of John James Poland as a secretary on 2019-07-30
dot icon04/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon10/12/2018
Full accounts made up to 2018-03-31
dot icon08/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon18/12/2017
Full accounts made up to 2017-03-31
dot icon13/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon25/11/2016
Full accounts made up to 2016-03-31
dot icon10/11/2016
Appointment of Mr Robert Thomas Moorhouse as a director on 2016-11-08
dot icon08/11/2016
Termination of appointment of John James Poland as a director on 2016-11-08
dot icon25/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon25/01/2016
Director's details changed for Mr Benjamin Mark Strickland Skailes on 2015-12-31
dot icon14/11/2015
Full accounts made up to 2015-03-31
dot icon31/07/2015
Satisfaction of charge 1 in full
dot icon31/07/2015
Satisfaction of charge 5 in full
dot icon31/07/2015
Satisfaction of charge 3 in full
dot icon31/07/2015
Satisfaction of charge 4 in full
dot icon31/07/2015
Satisfaction of charge 6 in full
dot icon31/07/2015
Satisfaction of charge 9 in full
dot icon31/07/2015
Satisfaction of charge 10 in full
dot icon31/07/2015
Satisfaction of charge 11 in full
dot icon31/07/2015
Satisfaction of charge 12 in full
dot icon30/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon30/01/2015
Register inspection address has been changed from 14 Park Row Nottingham Nottinghamshire NG1 6GR to Cropwell Bishop Creamery Nottingham Road Cropwell Bishop Nottingham NG12 3BQ
dot icon12/11/2014
Full accounts made up to 2014-03-31
dot icon27/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon18/12/2013
Full accounts made up to 2013-03-31
dot icon23/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon30/11/2012
Full accounts made up to 2012-03-31
dot icon31/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon20/10/2012
Particulars of a mortgage or charge / charge no: 21
dot icon16/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon19/09/2012
Particulars of a mortgage or charge / charge no: 20
dot icon06/09/2012
Duplicate mortgage certificatecharge no:16
dot icon01/09/2012
Particulars of a mortgage or charge / charge no: 15
dot icon01/09/2012
Particulars of a mortgage or charge / charge no: 17
dot icon01/09/2012
Particulars of a mortgage or charge / charge no: 18
dot icon01/09/2012
Particulars of a mortgage or charge / charge no: 16
dot icon31/08/2012
Particulars of a mortgage or charge / charge no: 19
dot icon30/08/2012
Particulars of a mortgage or charge / charge no: 13
dot icon30/08/2012
Particulars of a mortgage or charge / charge no: 14
dot icon07/08/2012
Auditor's resignation
dot icon31/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon31/01/2012
Director's details changed for Robin Edward Strickland Skailes on 2011-12-31
dot icon30/01/2012
Director's details changed for Mr Ian Michael Downing Skailes on 2011-12-31
dot icon30/01/2012
Director's details changed for Mrs Pamela Geraldine Downing Sykes on 2011-12-31
dot icon30/01/2012
Director's details changed for Mr David Strickland Downing Skailes on 2011-12-31
dot icon30/01/2012
Register(s) moved to registered inspection location
dot icon30/01/2012
Secretary's details changed for Mr John James Poland on 2011-12-31
dot icon30/01/2012
Director's details changed for Mr John James Poland on 2011-12-31
dot icon07/10/2011
Accounts for a medium company made up to 2011-03-31
dot icon25/01/2011
Register inspection address has been changed
dot icon25/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon21/01/2011
Particulars of a mortgage or charge / charge no: 12
dot icon21/01/2011
Particulars of a mortgage or charge / charge no: 11
dot icon30/12/2010
Accounts for a medium company made up to 2010-03-31
dot icon28/10/2010
Appointment of Mr John James Poland as a director
dot icon28/10/2010
Appointment of Robin Edward Strickland Skailes as a director
dot icon20/10/2010
Appointment of Mr Benjamin Mark Strickland Skailes as a director
dot icon20/10/2010
Termination of appointment of Horace Hackland as a secretary
dot icon20/10/2010
Appointment of Mr John James Poland as a secretary
dot icon19/08/2010
Particulars of a mortgage or charge / charge no: 10
dot icon27/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon27/01/2010
Accounts for a medium company made up to 2009-03-31
dot icon11/03/2009
Return made up to 31/12/08; no change of members
dot icon27/01/2009
Accounts for a medium company made up to 2008-03-31
dot icon22/04/2008
Duplicate mortgage certificatecharge no:9
dot icon16/04/2008
Particulars of a mortgage or charge / charge no: 9
dot icon18/03/2008
Return made up to 31/12/07; no change of members
dot icon09/01/2008
Accounts for a medium company made up to 2007-03-31
dot icon30/08/2007
Particulars of mortgage/charge
dot icon05/03/2007
Return made up to 31/12/06; full list of members
dot icon07/02/2007
Accounts for a medium company made up to 2006-03-31
dot icon07/09/2006
Particulars of mortgage/charge
dot icon01/09/2006
Particulars of mortgage/charge
dot icon25/04/2006
Registered office changed on 25/04/06 from: 14 nottingham road cropwell bishop nottingham nottinghamshire NG12 3BQ
dot icon20/04/2006
Certificate of change of name
dot icon07/02/2006
Return made up to 31/12/05; full list of members
dot icon07/02/2006
Director resigned
dot icon07/02/2006
Registered office changed on 07/02/06 from: 67 68 grosvenor street, london, W1X 9DB
dot icon01/02/2006
Accounts for a medium company made up to 2005-03-31
dot icon04/02/2005
Return made up to 31/12/04; full list of members
dot icon18/01/2005
Accounts for a medium company made up to 2004-03-31
dot icon25/02/2004
Return made up to 31/12/03; full list of members
dot icon17/12/2003
Accounts for a medium company made up to 2003-03-31
dot icon04/03/2003
Location of register of members
dot icon04/03/2003
Return made up to 31/12/02; full list of members
dot icon27/01/2003
Accounts for a medium company made up to 2002-03-31
dot icon18/01/2002
Return made up to 31/12/01; full list of members
dot icon19/11/2001
Accounts for a medium company made up to 2001-03-31
dot icon20/07/2001
Particulars of mortgage/charge
dot icon19/02/2001
Return made up to 31/12/00; full list of members
dot icon26/09/2000
Accounts for a medium company made up to 2000-03-31
dot icon25/01/2000
Return made up to 31/12/99; full list of members
dot icon04/01/2000
Accounts for a medium company made up to 1999-03-31
dot icon04/01/2000
Resolutions
dot icon04/01/2000
£ ic 9315/8968 08/11/99 £ sr 347@1=347
dot icon26/02/1999
Return made up to 31/12/98; full list of members
dot icon18/02/1999
Registered office changed on 18/02/99 from: 4 john carpenter street, london, EC4Y 0NH
dot icon22/09/1998
Full accounts made up to 1998-03-31
dot icon19/02/1998
Director's particulars changed
dot icon22/01/1998
Return made up to 31/12/97; full list of members
dot icon18/12/1997
Accounts for a medium company made up to 1997-03-31
dot icon28/01/1997
Return made up to 31/12/96; full list of members
dot icon21/01/1997
Accounts for a medium company made up to 1996-03-31
dot icon19/02/1996
Return made up to 31/12/95; full list of members
dot icon31/01/1996
Accounts for a medium company made up to 1995-03-31
dot icon01/02/1995
Full accounts made up to 1994-03-31
dot icon15/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/06/1994
Particulars of mortgage/charge
dot icon09/06/1994
Particulars of mortgage/charge
dot icon18/02/1994
Return made up to 31/12/93; full list of members
dot icon11/02/1994
Accounts for a medium company made up to 1993-03-31
dot icon04/03/1993
Return made up to 31/12/92; full list of members
dot icon15/12/1992
Accounts for a medium company made up to 1992-03-31
dot icon29/09/1992
Registered office changed on 29/09/92 from: 28 lincoln's inn fields, london, WC2A 3HH
dot icon01/04/1992
Return made up to 31/12/91; full list of members
dot icon25/02/1992
Accounts for a medium company made up to 1991-03-31
dot icon01/02/1991
Full accounts made up to 1990-03-31
dot icon01/02/1991
Return made up to 31/12/90; full list of members
dot icon27/09/1989
Accounts for a medium company made up to 1989-03-31
dot icon27/09/1989
Return made up to 23/08/89; full list of members
dot icon14/12/1988
Full accounts made up to 1988-03-31
dot icon23/08/1988
Return made up to 10/06/88; full list of members
dot icon14/01/1988
Registered office changed on 14/01/88 from: 28 lincolns inn fields, london, WC2A 3HH
dot icon23/12/1987
Full accounts made up to 1987-03-31
dot icon03/04/1987
Declaration of satisfaction of mortgage/charge
dot icon16/03/1987
Full accounts made up to 1986-03-31
dot icon16/03/1987
Return made up to 12/03/87; full list of members
dot icon11/03/1987
Registered office changed on 11/03/87 from: c/o oswald collier & co, essex house essex st, strand, london WC2A 3AQ
dot icon15/01/1941
Miscellaneous
dot icon15/01/1941
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
31/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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
96
3.77M
-
0.00
910.27K
-
2022
77
3.79M
-
0.00
864.31K
-
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
Skailes, Ian Michael Downing
Director
31/10/2021 - Present
5
Mr Robin Edward Strickland Skailes
Director
04/10/2010 - Present
2
Wallace, Claire
Director
01/04/2026 - Present
-

Persons with Significant Control

0

No PSC data available.

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 CROPWELL BISHOP CREAMERY LIMITED

CROPWELL BISHOP CREAMERY LIMITED is an(a) Active company incorporated on 15/01/1941 with the registered office located at Nottingham Road, Cropwell Bishop, Nottingham NG12 3BQ. 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 CROPWELL BISHOP CREAMERY LIMITED?

toggle

CROPWELL BISHOP CREAMERY LIMITED is currently Active. It was registered on 15/01/1941 .

Where is CROPWELL BISHOP CREAMERY LIMITED located?

toggle

CROPWELL BISHOP CREAMERY LIMITED is registered at Nottingham Road, Cropwell Bishop, Nottingham NG12 3BQ.

What does CROPWELL BISHOP CREAMERY LIMITED do?

toggle

CROPWELL BISHOP CREAMERY LIMITED operates in the Butter and cheese production (10.51/2 - SIC 2007) sector.

What is the latest filing for CROPWELL BISHOP CREAMERY LIMITED?

toggle

The latest filing was on 14/04/2026: Satisfaction of charge 20 in full.