CROUCH WATERFALL AND PARTNERS LIMITED

Register to unlock more data on OkredoRegister

CROUCH WATERFALL AND PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04705546

Incorporation date

20/03/2003

Size

Small

Contacts

Registered address

Registered address

15 Apex Court Woodlands, Bradley Stoke, Bristol BS32 4JTCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2003)
dot icon05/01/2026
Cessation of Vulcain Engineering Uk Holdings Limited as a person with significant control on 2025-12-31
dot icon05/01/2026
Notification of Vulcain Engineering Ltd as a person with significant control on 2025-12-31
dot icon04/12/2025
Confirmation statement made on 2025-11-18 with no updates
dot icon06/10/2025
Accounts for a small company made up to 2024-12-31
dot icon03/12/2024
Confirmation statement made on 2024-11-18 with no updates
dot icon11/10/2024
Accounts for a small company made up to 2023-12-31
dot icon01/07/2024
Appointment of Stanislas Gaillard as a director on 2024-06-27
dot icon28/06/2024
Termination of appointment of Sebastien Reydon as a director on 2024-06-27
dot icon17/01/2024
Second filing of the annual return made up to 2016-03-20
dot icon20/12/2023
Confirmation statement made on 2023-11-18 with updates
dot icon20/12/2023
Appointment of Sebastien Reydon as a director on 2023-10-27
dot icon06/12/2023
Second filing of Confirmation Statement dated 2021-11-18
dot icon05/12/2023
Second filing of the annual return made up to 2010-03-20
dot icon05/12/2023
Second filing of the annual return made up to 2011-03-20
dot icon05/12/2023
Second filing of the annual return made up to 2012-03-20
dot icon05/12/2023
Second filing of the annual return made up to 2013-03-20
dot icon05/12/2023
Second filing of the annual return made up to 2014-03-20
dot icon05/12/2023
Second filing of the annual return made up to 2015-03-20
dot icon21/11/2023
Cancellation of shares. Statement of capital on 2023-10-26
dot icon21/11/2023
Purchase of own shares.
dot icon17/11/2023
Second filing of Confirmation Statement dated 2016-06-30
dot icon17/11/2023
Second filing of Confirmation Statement dated 2016-07-04
dot icon17/11/2023
Second filing of Confirmation Statement dated 2017-03-20
dot icon17/11/2023
Second filing of Confirmation Statement dated 2018-03-20
dot icon17/11/2023
Second filing of Confirmation Statement dated 2019-03-20
dot icon17/11/2023
Second filing of Confirmation Statement dated 2020-03-20
dot icon17/11/2023
Second filing of Confirmation Statement dated 2021-03-20
dot icon17/11/2023
Second filing of Confirmation Statement dated 2021-11-18
dot icon07/11/2023
Particulars of variation of rights attached to shares
dot icon07/11/2023
Change of share class name or designation
dot icon07/11/2023
Change of share class name or designation
dot icon07/11/2023
Resolutions
dot icon07/11/2023
Memorandum and Articles of Association
dot icon31/10/2023
Current accounting period shortened from 2024-03-31 to 2023-12-31
dot icon30/10/2023
Appointment of Mr Alban Guilloteau as a director on 2023-10-27
dot icon30/10/2023
Appointment of Mr Frederic Grard as a director on 2023-10-27
dot icon30/10/2023
Appointment of Ms Nicolette Vyce as a director on 2023-10-27
dot icon30/10/2023
Cessation of Julian Bryse Howe as a person with significant control on 2023-10-27
dot icon30/10/2023
Notification of Vulcain Engineering Uk Holdings Limited as a person with significant control on 2023-10-27
dot icon12/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/09/2023
Purchase of own shares.
dot icon25/09/2023
Purchase of own shares.
dot icon22/09/2023
Cancellation of shares. Statement of capital on 2023-06-08
dot icon22/09/2023
Cancellation of shares. Statement of capital on 2021-03-01
dot icon03/07/2023
Satisfaction of charge 047055460002 in full
dot icon23/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon20/12/2022
Confirmation statement made on 2022-11-18 with no updates
dot icon29/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/11/2021
Change of details for Mr Julian Bryse Howe as a person with significant control on 2016-04-06
dot icon18/11/2021
Confirmation statement made on 2021-11-18 with updates
dot icon08/11/2021
Resolutions
dot icon08/11/2021
Change of share class name or designation
dot icon08/11/2021
Sub-division of shares on 2021-08-16
dot icon08/11/2021
Sub-division of shares on 2021-08-16
dot icon08/11/2021
Sub-division of shares on 2021-08-16
dot icon08/11/2021
Sub-division of shares on 2021-08-16
dot icon08/11/2021
Resolutions
dot icon08/11/2021
Resolutions
dot icon08/11/2021
Resolutions
dot icon08/11/2021
Resolutions
dot icon28/07/2021
Resolutions
dot icon28/07/2021
Change of share class name or designation
dot icon23/07/2021
Memorandum and Articles of Association
dot icon23/07/2021
Resolutions
dot icon12/07/2021
Satisfaction of charge 047055460001 in full
dot icon24/05/2021
Confirmation statement made on 2021-03-20 with updates
dot icon14/04/2021
Registration of charge 047055460002, created on 2021-04-09
dot icon10/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/04/2020
Confirmation statement made on 2020-03-20 with updates
dot icon20/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/05/2019
Cancellation of shares. Statement of capital on 2019-04-08
dot icon28/05/2019
Purchase of own shares.
dot icon28/03/2019
Change of details for Mr Julian Bryse Howe as a person with significant control on 2019-03-28
dot icon28/03/2019
Confirmation statement made on 2019-03-20 with updates
dot icon28/03/2019
Cessation of Julian Bryse Howe as a person with significant control on 2019-03-28
dot icon06/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/05/2018
Cancellation of shares. Statement of capital on 2018-04-03
dot icon18/05/2018
Purchase of own shares.
dot icon17/04/2018
Resolutions
dot icon05/04/2018
Statement of capital following an allotment of shares on 2018-04-01
dot icon03/04/2018
Appointment of Mr Martin George Baker as a director on 2018-04-01
dot icon22/03/2018
Director's details changed for Julian Bryse Howe on 2018-03-22
dot icon20/03/2018
Confirmation statement made on 2018-03-20 with updates
dot icon31/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/08/2017
Cancellation of shares. Statement of capital on 2017-06-02
dot icon05/07/2017
Purchase of own shares.
dot icon23/03/2017
Confirmation statement made on 2016-07-04 with updates
dot icon23/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon23/03/2017
Confirmation statement made on 2016-06-30 with updates
dot icon12/01/2017
Director's details changed for Mr Thomas Leslie Vincent on 2017-01-12
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/12/2016
Appointment of Mr Timothy James Elton as a director on 2016-11-29
dot icon14/07/2016
Purchase of own shares.
dot icon21/06/2016
Appointment of Julian Bryse Howe as a secretary on 2016-06-21
dot icon21/06/2016
Termination of appointment of Michael Robert Loveland as a secretary on 2016-06-21
dot icon21/06/2016
Termination of appointment of Michael Robert Loveland as a director on 2016-06-21
dot icon19/05/2016
Appointment of Mr Thomas Leslie Vincent as a director on 2015-06-30
dot icon29/03/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/03/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/08/2014
Registered office address changed from , Solly's Mill, Mill Lane, Godalming, Surrey, GU7 1EY to 15 Apex Court Woodlands Bradley Stoke Bristol BS32 4JT on 2014-08-04
dot icon26/06/2014
Registration of charge 047055460001
dot icon25/03/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/04/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon17/04/2013
Director's details changed for Michael Robert Loveland on 2013-04-17
dot icon17/04/2013
Director's details changed for Julian Bryse Howe on 2013-04-17
dot icon25/07/2012
Director's details changed for Michael Robert Loveland on 2012-07-25
dot icon24/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/03/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon05/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon21/04/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon10/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/03/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon25/03/2010
Secretary's details changed for Michael Robert Loveland on 2010-03-01
dot icon25/03/2010
Director's details changed for Michael Robert Loveland on 2010-03-01
dot icon25/03/2010
Director's details changed for Julian Bryse Howe on 2010-03-01
dot icon04/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon27/03/2009
Return made up to 20/03/09; full list of members
dot icon26/03/2009
Director and secretary's change of particulars / michael loveland / 01/03/2009
dot icon23/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon18/04/2008
Return made up to 20/03/08; full list of members
dot icon04/04/2008
Ad 17/03/08\gbp si 1@1=1\gbp ic 99/100\
dot icon19/02/2008
New director appointed
dot icon19/02/2008
Director resigned
dot icon17/09/2007
Accounts made up to 2007-03-31
dot icon24/04/2007
Return made up to 20/03/07; full list of members
dot icon15/01/2007
Accounts made up to 2006-03-31
dot icon18/04/2006
Return made up to 20/03/06; full list of members
dot icon13/12/2005
Accounts made up to 2005-03-31
dot icon19/04/2005
Return made up to 20/03/05; full list of members
dot icon04/04/2005
Director resigned
dot icon20/12/2004
Accounts made up to 2004-03-31
dot icon11/05/2004
Return made up to 20/03/04; full list of members
dot icon03/03/2004
Ad 20/03/03--------- £ si 99@1=99 £ ic 1/100
dot icon03/03/2004
Location of register of members
dot icon03/03/2004
Location of register of directors' interests
dot icon21/03/2003
New director appointed
dot icon21/03/2003
New director appointed
dot icon21/03/2003
New secretary appointed;new director appointed
dot icon21/03/2003
Registered office changed on 21/03/03 from:\84 temple chambers, temple avenue, london, EC4Y 0HP
dot icon21/03/2003
Director resigned
dot icon21/03/2003
Secretary resigned
dot icon20/03/2003
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
31/12/2024
dot iconNext confirmation date
18/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
48
1.90M
-
0.00
619.93K
-
2022
68
2.12M
-
0.00
702.18K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Guilloteau, Alban
Director
27/10/2023 - Present
4
Grard, Frederic
Director
27/10/2023 - Present
9
Howe, Julian Bryse
Director
13/02/2008 - Present
4
Vyce, Nicolette
Director
27/10/2023 - Present
5
Reydon, Sebastien
Director
27/10/2023 - 27/06/2024
-

Persons with Significant Control

7
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 CROUCH WATERFALL AND PARTNERS LIMITED

CROUCH WATERFALL AND PARTNERS LIMITED is an(a) Active company incorporated on 20/03/2003 with the registered office located at 15 Apex Court Woodlands, Bradley Stoke, Bristol BS32 4JT. There are currently 8 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 CROUCH WATERFALL AND PARTNERS LIMITED?

toggle

CROUCH WATERFALL AND PARTNERS LIMITED is currently Active. It was registered on 20/03/2003 .

Where is CROUCH WATERFALL AND PARTNERS LIMITED located?

toggle

CROUCH WATERFALL AND PARTNERS LIMITED is registered at 15 Apex Court Woodlands, Bradley Stoke, Bristol BS32 4JT.

What does CROUCH WATERFALL AND PARTNERS LIMITED do?

toggle

CROUCH WATERFALL AND PARTNERS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CROUCH WATERFALL AND PARTNERS LIMITED?

toggle

The latest filing was on 05/01/2026: Cessation of Vulcain Engineering Uk Holdings Limited as a person with significant control on 2025-12-31.