CROSSROADS TENDRING & COLCHESTER LTD

Register to unlock more data on OkredoRegister

CROSSROADS TENDRING & COLCHESTER LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05019338

Incorporation date

19/01/2004

Size

Unaudited abridged

Contacts

Registered address

Registered address

Suite 3 Unit 3 Bosworth House, High Street Thorpe Le Soken, Essex CO16 0EACopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2004)
dot icon30/01/2026
Termination of appointment of Paula Joan White as a director on 2026-01-30
dot icon13/01/2026
Confirmation statement made on 2025-11-13 with no updates
dot icon28/11/2025
Termination of appointment of Esther Robertson as a director on 2025-11-28
dot icon28/11/2025
Termination of appointment of Edward Hugh Beavan as a director on 2025-11-28
dot icon28/11/2025
Termination of appointment of Darren Wardle as a director on 2025-11-28
dot icon28/11/2025
Director's details changed for Mr James Wilson on 2025-11-28
dot icon27/11/2025
Director's details changed for Mrs Noreen Stoker on 2025-11-27
dot icon27/11/2025
Director's details changed for Mrs Paula White on 2025-11-27
dot icon20/11/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon13/11/2025
Director's details changed for Mrs Noreen Stoker on 2025-11-13
dot icon21/10/2025
Appointment of Esther Robertson as a director on 2025-10-21
dot icon16/09/2025
Appointment of Mr Paul Derek Honey as a director on 2025-09-16
dot icon17/07/2025
Termination of appointment of Stephen Eastwood as a director on 2025-07-11
dot icon07/07/2025
Termination of appointment of Juliet Caroline Jeffrey as a director on 2025-03-31
dot icon07/07/2025
Termination of appointment of Katie Grover-Croft as a director on 2025-03-31
dot icon09/01/2025
Appointment of Mrs Paula White as a director on 2025-01-09
dot icon09/01/2025
Termination of appointment of Sandra Gooch as a director on 2025-01-08
dot icon13/11/2024
Confirmation statement made on 2024-11-13 with no updates
dot icon07/10/2024
Appointment of Mr Stephen Eastwood as a director on 2024-10-07
dot icon24/09/2024
Termination of appointment of Karoline Hlubek as a director on 2024-09-24
dot icon12/09/2024
Appointment of Mrs Katie Grover-Croft as a director on 2024-09-12
dot icon12/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/09/2024
Appointment of Ms Juliet Caroline Jeffrey as a director on 2024-09-03
dot icon04/07/2024
Termination of appointment of Juliet Caroline Jeffrey as a director on 2024-07-04
dot icon04/07/2024
Termination of appointment of Katie Jean Elaine Grover as a director on 2024-07-04
dot icon03/06/2024
Termination of appointment of Don Miller as a director on 2024-05-29
dot icon23/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/11/2023
Confirmation statement made on 2023-11-13 with no updates
dot icon19/09/2023
Appointment of Miss Katie Jean Elaine Grover as a director on 2023-09-19
dot icon18/08/2023
Appointment of Ms Juliet Caroline Jeffrey as a director on 2023-08-16
dot icon17/08/2023
Termination of appointment of Dawn Breame as a secretary on 2023-08-16
dot icon17/08/2023
Appointment of Mrs Tracey Anne Bennett as a secretary on 2023-08-16
dot icon21/06/2023
Termination of appointment of Stephen Eastwood as a director on 2023-06-20
dot icon18/04/2023
Appointment of Mr Don Miller as a director on 2023-04-18
dot icon21/03/2023
Appointment of Mr Stephen Eastwood as a director on 2023-03-21
dot icon22/02/2023
Appointment of Mr James Wilson as a director on 2023-02-21
dot icon13/01/2023
Resolutions
dot icon10/01/2023
Termination of appointment of Valerie Evelyn Pretty as a director on 2022-12-20
dot icon05/12/2022
Memorandum and Articles of Association
dot icon24/11/2022
Confirmation statement made on 2022-11-13 with no updates
dot icon08/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/11/2022
Memorandum and Articles of Association
dot icon14/10/2022
Termination of appointment of Edward Butlin as a director on 2022-10-14
dot icon21/04/2022
Appointment of Mrs Sandra Gooch as a director on 2022-04-19
dot icon21/04/2022
Termination of appointment of David Ross Macdonald as a director on 2022-04-02
dot icon18/03/2022
Appointment of Mr Darren Wardle as a director on 2022-03-15
dot icon29/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/11/2021
Confirmation statement made on 2021-11-13 with no updates
dot icon19/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon13/11/2020
Confirmation statement made on 2020-11-13 with no updates
dot icon28/11/2019
Termination of appointment of Shelia Negus as a director on 2019-11-28
dot icon28/11/2019
Confirmation statement made on 2019-11-13 with no updates
dot icon24/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/11/2018
Confirmation statement made on 2018-11-13 with no updates
dot icon22/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/01/2018
Appointment of Mrs Noreen Stoker as a director on 2018-01-16
dot icon22/11/2017
Appointment of Cannon Edward Hugh Beavan as a director on 2017-11-21
dot icon22/11/2017
Appointment of Miss Karoline Hlubek as a director on 2017-11-21
dot icon13/11/2017
Confirmation statement made on 2017-11-13 with no updates
dot icon06/11/2017
Micro company accounts made up to 2017-03-31
dot icon24/10/2017
Appointment of Ms Dawn Breame as a secretary on 2017-10-23
dot icon24/10/2017
Termination of appointment of Margaret Ann Dunford as a secretary on 2017-10-23
dot icon24/10/2017
Termination of appointment of Graeme Robert Forsyth as a director on 2017-10-23
dot icon24/10/2017
Termination of appointment of Mary Forsyth as a director on 2017-10-23
dot icon24/05/2017
Resolutions
dot icon20/01/2017
Confirmation statement made on 2017-01-19 with updates
dot icon17/11/2016
Memorandum and Articles of Association
dot icon11/10/2016
Appointment of Mrs Shelia Negus as a director on 2016-10-10
dot icon29/06/2016
Full accounts made up to 2016-03-31
dot icon10/06/2016
Appointment of Mr Edward Butlin as a director on 2016-06-01
dot icon18/05/2016
Termination of appointment of Roger John Bennett as a director on 2016-05-17
dot icon15/02/2016
Annual return made up to 2016-01-19 no member list
dot icon22/10/2015
Termination of appointment of Brian John Rolfe as a director on 2015-10-20
dot icon22/10/2015
Termination of appointment of John Vincent as a director on 2015-10-20
dot icon22/10/2015
Termination of appointment of Anne Elizabeth Rodgers as a director on 2015-10-20
dot icon08/07/2015
Full accounts made up to 2015-03-31
dot icon21/01/2015
Annual return made up to 2015-01-19 no member list
dot icon08/09/2014
Full accounts made up to 2014-03-31
dot icon21/05/2014
Appointment of Mr Roger Bennett as a director
dot icon23/01/2014
Annual return made up to 2014-01-19 no member list
dot icon24/06/2013
Total exemption full accounts made up to 2013-03-31
dot icon18/04/2013
Termination of appointment of Jacqueline Trudgett as a director
dot icon07/02/2013
Appointment of Mr John Vincent as a director
dot icon07/02/2013
Appointment of Mrs Anne Elizabeth Rodgers as a director
dot icon25/01/2013
Annual return made up to 2013-01-19 no member list
dot icon04/12/2012
Appointment of Miss Valerie Evelyn Pretty as a director
dot icon20/09/2012
Termination of appointment of Bryan Parish as a director
dot icon15/06/2012
Termination of appointment of Pauline Klein as a director
dot icon14/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/04/2012
Appointment of Mr David Ross Macdonald as a director
dot icon08/03/2012
Termination of appointment of Patrticia Budd as a director
dot icon08/03/2012
Appointment of Mr Graeme Robert Forsyth as a director
dot icon20/01/2012
Annual return made up to 2012-01-19 no member list
dot icon20/01/2012
Termination of appointment of Susan Sykes as a director
dot icon04/10/2011
Appointment of Mrs Jacqueline Yael Trudgett as a director
dot icon16/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon05/08/2011
Appointment of Mrs Mary Forsyth as a director
dot icon15/02/2011
Appointment of Mrs Patrticia Budd as a director
dot icon26/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon19/01/2011
Annual return made up to 2011-01-19 no member list
dot icon19/01/2011
Termination of appointment of Frances O'dowd as a director
dot icon24/09/2010
Certificate of change of name
dot icon24/09/2010
Change of name notice
dot icon22/01/2010
Annual return made up to 2010-01-19 no member list
dot icon22/01/2010
Director's details changed for Brian John Rolfe on 2010-01-19
dot icon22/01/2010
Director's details changed for Susan Jennifer Sykes on 2010-01-19
dot icon22/01/2010
Director's details changed for Frances O'dowd on 2010-01-19
dot icon26/10/2009
Appointment of Mr Bryan Fredrick Parish as a director
dot icon26/10/2009
Appointment of Mrs Pauline Klein as a director
dot icon14/10/2009
Termination of appointment of Roger Anderson as a director
dot icon25/09/2009
Appointment terminated director neil stock
dot icon23/06/2009
Total exemption full accounts made up to 2009-03-31
dot icon20/01/2009
Annual return made up to 19/01/09
dot icon20/01/2009
Registered office changed on 20/01/2009 from suite 2 unit 3 bosworth house high street thorpe le soken essex CO16 0EA
dot icon12/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon08/08/2008
Director appointed roger frank anderson
dot icon08/08/2008
Director appointed frances o'dowd
dot icon21/01/2008
Annual return made up to 19/01/08
dot icon07/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon13/02/2007
Annual return made up to 19/01/07
dot icon05/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon26/05/2006
New director appointed
dot icon10/02/2006
Director resigned
dot icon27/01/2006
Annual return made up to 19/01/06
dot icon21/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon30/08/2005
New director appointed
dot icon17/08/2005
Director resigned
dot icon26/01/2005
Annual return made up to 19/01/05
dot icon03/11/2004
Accounting reference date extended from 31/01/05 to 31/03/05
dot icon15/09/2004
Director resigned
dot icon27/02/2004
New director appointed
dot icon27/02/2004
New secretary appointed
dot icon02/02/2004
Director resigned
dot icon02/02/2004
Secretary resigned
dot icon19/01/2004
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
13/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Black, David
Nominee Director
19/01/2004 - 23/01/2004
352
Wardle, Darren
Director
15/03/2022 - 28/11/2025
4
Macdonald, David Ross
Director
10/04/2012 - 02/04/2022
4
Jeffrey, Juliet Caroline
Director
16/08/2023 - 04/07/2024
1
Jeffrey, Juliet Caroline
Director
03/09/2024 - 31/03/2025
1

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+
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 CROSSROADS TENDRING & COLCHESTER LTD

CROSSROADS TENDRING & COLCHESTER LTD is an(a) Active company incorporated on 19/01/2004 with the registered office located at Suite 3 Unit 3 Bosworth House, High Street Thorpe Le Soken, Essex CO16 0EA. 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 CROSSROADS TENDRING & COLCHESTER LTD?

toggle

CROSSROADS TENDRING & COLCHESTER LTD is currently Active. It was registered on 19/01/2004 .

Where is CROSSROADS TENDRING & COLCHESTER LTD located?

toggle

CROSSROADS TENDRING & COLCHESTER LTD is registered at Suite 3 Unit 3 Bosworth House, High Street Thorpe Le Soken, Essex CO16 0EA.

What does CROSSROADS TENDRING & COLCHESTER LTD do?

toggle

CROSSROADS TENDRING & COLCHESTER LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CROSSROADS TENDRING & COLCHESTER LTD?

toggle

The latest filing was on 30/01/2026: Termination of appointment of Paula Joan White as a director on 2026-01-30.