CROWSHUTE CENTRE LIMITED

Register to unlock more data on OkredoRegister

CROWSHUTE CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07070256

Incorporation date

09/11/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Crowshute House, Crowshute Link, Chard, Somerset TA20 2EZCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2009)
dot icon08/03/2026
Termination of appointment of Anthony John Prior as a director on 2026-03-06
dot icon08/03/2026
Cessation of Anthony John Prior as a person with significant control on 2026-03-06
dot icon11/11/2025
Termination of appointment of Brian George Edgley as a director on 2025-10-29
dot icon11/11/2025
Confirmation statement made on 2025-11-09 with no updates
dot icon11/11/2025
Change of details for Mr Anthony John Prior as a person with significant control on 2025-08-13
dot icon18/09/2025
Total exemption full accounts made up to 2025-06-30
dot icon21/08/2025
Director's details changed for Mr Anthony John Prior on 2025-08-13
dot icon15/11/2024
Confirmation statement made on 2024-11-09 with no updates
dot icon24/09/2024
Total exemption full accounts made up to 2024-06-30
dot icon19/11/2023
Confirmation statement made on 2023-11-09 with no updates
dot icon26/09/2023
Total exemption full accounts made up to 2023-06-30
dot icon25/03/2023
Appointment of Mrs Maria Farey as a director on 2023-03-17
dot icon22/11/2022
Confirmation statement made on 2022-11-09 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2022-06-30
dot icon08/12/2021
Confirmation statement made on 2021-11-09 with no updates
dot icon23/09/2021
Total exemption full accounts made up to 2021-06-30
dot icon13/11/2020
Confirmation statement made on 2020-11-09 with no updates
dot icon06/10/2020
Appointment of Mr Brian George Edgley as a director on 2020-09-16
dot icon01/10/2020
Total exemption full accounts made up to 2020-06-30
dot icon12/11/2019
Confirmation statement made on 2019-11-09 with no updates
dot icon02/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon04/04/2019
Termination of appointment of James Larcombe as a director on 2019-03-22
dot icon12/11/2018
Confirmation statement made on 2018-11-09 with no updates
dot icon22/10/2018
Total exemption full accounts made up to 2018-06-30
dot icon23/09/2018
Termination of appointment of Jeanette Orchard as a director on 2018-09-12
dot icon23/09/2018
Termination of appointment of Timothy Northcott as a director on 2018-09-12
dot icon23/09/2018
Termination of appointment of Miranda Cameron-Taylor as a director on 2018-09-12
dot icon13/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon13/11/2017
Confirmation statement made on 2017-11-09 with no updates
dot icon15/11/2016
Confirmation statement made on 2016-11-09 with updates
dot icon19/08/2016
Total exemption small company accounts made up to 2016-06-30
dot icon14/11/2015
Annual return made up to 2015-11-09 no member list
dot icon12/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon05/09/2015
Director's details changed for Mr Anthony John Prior on 2015-05-29
dot icon18/11/2014
Annual return made up to 2014-11-09 no member list
dot icon16/11/2014
Director's details changed for Mrs Miranda Cameron-Taylor on 2014-09-18
dot icon16/11/2014
Appointment of Mrs Miranda Cameron-Taylor as a director on 2014-09-17
dot icon24/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon13/11/2013
Annual return made up to 2013-11-09 no member list
dot icon12/11/2013
Appointment of Mrs Susan Veale as a director
dot icon17/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon16/09/2013
Termination of appointment of Mrs Webber as a director
dot icon11/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon21/11/2012
Previous accounting period shortened from 2012-07-01 to 2012-06-30
dot icon21/11/2012
Registered office address changed from Crowshute House Crowshute Link Chard Somerset TA20 2ES England on 2012-11-21
dot icon14/11/2012
Annual return made up to 2012-11-09 no member list
dot icon14/11/2012
Termination of appointment of Carol Hoskins as a director
dot icon13/11/2012
Termination of appointment of Carol Hoskins as a director
dot icon13/11/2012
Termination of appointment of James Pye as a director
dot icon21/11/2011
Annual return made up to 2011-11-09 no member list
dot icon19/10/2011
Appointment of Mrs Helen Webber as a director
dot icon19/10/2011
Appointment of Mr Timothy Northcott as a director
dot icon19/10/2011
Appointment of Mr Grant Davies as a director
dot icon19/10/2011
Appointment of Mr James Larcombe as a director
dot icon19/10/2011
Termination of appointment of Idris Davies as a director
dot icon19/10/2011
Termination of appointment of Grant Davies as a director
dot icon18/08/2011
Accounts for a dormant company made up to 2011-06-30
dot icon17/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon15/07/2011
Director's details changed for Mr Grant Davies on 2011-07-01
dot icon13/06/2011
Registered office address changed from Crowshute House Crowshute Link Chard Somerset TA20 3ES on 2011-06-13
dot icon12/06/2011
Appointment of Mr Grant Davies as a director
dot icon12/06/2011
Appointment of Mr Clive Stoodley as a director
dot icon12/06/2011
Appointment of Mrs Jeanette Orchard as a director
dot icon12/06/2011
Appointment of Mrs Carol Ann Hoskins as a director
dot icon12/06/2011
Appointment of Mr James Dennis Edgar Pye as a director
dot icon09/06/2011
Appointment of Mr Anthony John Prior as a director
dot icon03/06/2011
Current accounting period shortened from 2011-11-30 to 2011-07-01
dot icon03/06/2011
Termination of appointment of David Hill as a director
dot icon14/12/2010
Annual return made up to 2010-11-09
dot icon02/11/2010
Resolutions
dot icon14/07/2010
Appointment of John Russell Phillips as a secretary
dot icon14/07/2010
Termination of appointment of Anne Elliott as a secretary
dot icon14/07/2010
Termination of appointment of Anne Elliott as a director
dot icon09/11/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
09/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Prior, Anthony John
Director
26/05/2011 - 06/03/2026
2
Phillips, John Russell
Director
09/11/2009 - Present
-
Edgley, Brian George
Director
16/09/2020 - 29/10/2025
2
Mr Timothy Charles Northcott
Director
06/07/2011 - 12/09/2018
2
Farey, Maria
Director
17/03/2023 - Present
-

Persons with Significant Control

3
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 CROWSHUTE CENTRE LIMITED

CROWSHUTE CENTRE LIMITED is an(a) Active company incorporated on 09/11/2009 with the registered office located at Crowshute House, Crowshute Link, Chard, Somerset TA20 2EZ. There are currently 5 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 CROWSHUTE CENTRE LIMITED?

toggle

CROWSHUTE CENTRE LIMITED is currently Active. It was registered on 09/11/2009 .

Where is CROWSHUTE CENTRE LIMITED located?

toggle

CROWSHUTE CENTRE LIMITED is registered at Crowshute House, Crowshute Link, Chard, Somerset TA20 2EZ.

What does CROWSHUTE CENTRE LIMITED do?

toggle

CROWSHUTE CENTRE LIMITED operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

What is the latest filing for CROWSHUTE CENTRE LIMITED?

toggle

The latest filing was on 08/03/2026: Termination of appointment of Anthony John Prior as a director on 2026-03-06.