CROWTHER HOMES (MIDLAND) LIMITED

Register to unlock more data on OkredoRegister

CROWTHER HOMES (MIDLAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03096991

Incorporation date

31/08/1995

Size

Dormant

Contacts

Registered address

Registered address

Persimmon House, Fulford, York YO19 4FECopy
copy info iconCopy
See on map
Latest events (Record since 31/08/1995)
dot icon22/09/2025
Confirmation statement made on 2025-09-10 with no updates
dot icon17/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon24/09/2024
Confirmation statement made on 2024-09-10 with no updates
dot icon27/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon28/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon11/09/2023
Confirmation statement made on 2023-09-10 with no updates
dot icon14/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon13/09/2022
Confirmation statement made on 2022-09-10 with no updates
dot icon27/01/2022
Termination of appointment of Michael Hugh Killoran as a director on 2022-01-14
dot icon26/01/2022
Appointment of Mr Michael John Smith as a director on 2022-01-14
dot icon13/10/2021
Termination of appointment of Richard Paul Stenhouse as a director on 2021-09-30
dot icon13/10/2021
Appointment of Mrs Julia Nichols as a director on 2021-09-30
dot icon16/09/2021
Confirmation statement made on 2021-09-10 with no updates
dot icon31/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon28/09/2020
Termination of appointment of David Jenkinson as a director on 2020-09-20
dot icon24/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon14/09/2020
Confirmation statement made on 2020-09-10 with no updates
dot icon23/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon09/09/2019
Confirmation statement made on 2019-09-04 with updates
dot icon03/01/2019
Termination of appointment of Jeffrey Fairburn as a director on 2018-12-31
dot icon29/08/2018
Confirmation statement made on 2018-08-28 with updates
dot icon08/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon11/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon30/08/2017
Confirmation statement made on 2017-08-25 with updates
dot icon12/10/2016
Appointment of Mr Richard Paul Stenhouse as a director on 2016-09-30
dot icon12/10/2016
Termination of appointment of Gerald Neil Francis as a director on 2016-09-30
dot icon17/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon24/08/2016
Confirmation statement made on 2016-08-24 with updates
dot icon17/05/2016
Termination of appointment of Nigel Peter Greenaway as a director on 2016-04-30
dot icon17/05/2016
Appointment of Mr David Jenkinson as a director on 2016-05-01
dot icon25/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon25/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon25/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon25/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon04/07/2014
Director's details changed for Mr Nigel Peter Greenaway on 2014-04-16
dot icon24/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon11/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon09/05/2013
Appointment of Mr Nigel Peter Greenaway as a director
dot icon03/05/2013
Termination of appointment of Michael Farley as a director
dot icon26/10/2012
Director's details changed for Mr Jeffrey Fairburn on 2012-10-26
dot icon02/10/2012
Amended accounts made up to 2011-12-31
dot icon25/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon17/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon11/04/2012
Director's details changed for Michael Peter Farley on 2012-04-05
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon12/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon09/03/2011
Director's details changed for Michael Hugh Killoran on 2011-02-01
dot icon25/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon14/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon19/02/2010
Director's details changed for Michael Peter Farley on 2010-02-18
dot icon13/01/2010
Appointment of Jeffrey Fairburn as a director
dot icon07/01/2010
Appointment of Michael Peter Farley as a director
dot icon05/01/2010
Termination of appointment of John White as a director
dot icon22/12/2009
Director's details changed for Michael Hugh Killoran on 2009-12-18
dot icon13/11/2009
Director's details changed for Mr Gerald Neil Francis on 2009-11-03
dot icon13/11/2009
Secretary's details changed for Miss Tracy Lazelle Davison on 2009-11-03
dot icon19/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon15/10/2009
Director's details changed for Michael Hugh Killoran on 2009-10-01
dot icon15/10/2009
Director's details changed for John White on 2009-10-01
dot icon02/09/2009
Return made up to 31/08/09; full list of members
dot icon05/06/2009
Secretary's change of particulars / tracy davison / 30/04/2009
dot icon19/09/2008
Return made up to 31/08/08; full list of members
dot icon09/07/2008
Accounts for a dormant company made up to 2007-12-31
dot icon23/05/2008
Director's change of particulars / john white / 15/05/2008
dot icon10/10/2007
Return made up to 31/08/07; full list of members
dot icon12/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon29/09/2006
Return made up to 31/08/06; full list of members
dot icon25/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon03/02/2006
Director's particulars changed
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon15/09/2005
Return made up to 31/08/05; full list of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon27/10/2004
Return made up to 31/08/04; full list of members
dot icon30/04/2004
Declaration of satisfaction of mortgage/charge
dot icon30/04/2004
Declaration of satisfaction of mortgage/charge
dot icon13/01/2004
Auditor's resignation
dot icon12/12/2003
Director resigned
dot icon26/09/2003
Return made up to 31/08/03; full list of members
dot icon01/07/2003
Registered office changed on 01/07/03 from: helm bank natland kendal cumbria LA9 7PS
dot icon23/06/2003
Secretary resigned
dot icon23/06/2003
Director resigned
dot icon23/06/2003
Director resigned
dot icon23/06/2003
New director appointed
dot icon23/06/2003
New director appointed
dot icon23/06/2003
New director appointed
dot icon23/06/2003
New secretary appointed
dot icon01/03/2003
Auditor's resignation
dot icon17/02/2003
Full accounts made up to 2002-12-31
dot icon07/02/2003
Declaration of satisfaction of mortgage/charge
dot icon07/02/2003
Declaration of satisfaction of mortgage/charge
dot icon07/02/2003
Declaration of satisfaction of mortgage/charge
dot icon31/10/2002
Full accounts made up to 2001-12-31
dot icon30/09/2002
Return made up to 31/08/02; full list of members
dot icon20/09/2001
Full accounts made up to 2000-12-31
dot icon04/09/2001
Return made up to 31/08/01; full list of members
dot icon19/09/2000
Return made up to 31/08/00; full list of members
dot icon13/06/2000
Full accounts made up to 1999-12-31
dot icon25/10/1999
Full accounts made up to 1998-12-31
dot icon30/09/1999
Return made up to 31/08/99; full list of members
dot icon08/07/1999
Particulars of mortgage/charge
dot icon29/09/1998
Return made up to 31/08/98; no change of members
dot icon23/09/1998
Auditor's resignation
dot icon16/07/1998
Particulars of mortgage/charge
dot icon30/06/1998
New director appointed
dot icon13/05/1998
Full accounts made up to 1997-12-31
dot icon12/02/1998
Resolutions
dot icon06/01/1998
Director resigned
dot icon23/09/1997
Return made up to 31/08/97; no change of members
dot icon02/07/1997
Full accounts made up to 1996-12-31
dot icon21/06/1997
Particulars of mortgage/charge
dot icon10/09/1996
Return made up to 31/08/96; full list of members
dot icon02/12/1995
Particulars of mortgage/charge
dot icon02/12/1995
Particulars of mortgage/charge
dot icon24/10/1995
Ad 19/09/95--------- £ si 2@1=2 £ ic 2/4
dot icon24/10/1995
Accounting reference date notified as 31/12
dot icon20/10/1995
Memorandum and Articles of Association
dot icon13/10/1995
Certificate of change of name
dot icon11/10/1995
Registered office changed on 11/10/95 from: 1 mitchell lane bristol BS1 6BU
dot icon11/10/1995
New secretary appointed
dot icon11/10/1995
New director appointed
dot icon11/10/1995
Secretary resigned;new director appointed
dot icon11/10/1995
Director resigned;new director appointed
dot icon31/08/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fairburn, Jeffrey
Director
01/01/2010 - 31/12/2018
349
Nichols, Julia
Director
30/09/2021 - Present
307
Smith, Michael John
Director
14/01/2022 - Present
307
Mr Richard Paul Stenhouse
Director
30/09/2016 - 30/09/2021
272

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 CROWTHER HOMES (MIDLAND) LIMITED

CROWTHER HOMES (MIDLAND) LIMITED is an(a) Active company incorporated on 31/08/1995 with the registered office located at Persimmon House, Fulford, York YO19 4FE. There are currently 2 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 CROWTHER HOMES (MIDLAND) LIMITED?

toggle

CROWTHER HOMES (MIDLAND) LIMITED is currently Active. It was registered on 31/08/1995 .

Where is CROWTHER HOMES (MIDLAND) LIMITED located?

toggle

CROWTHER HOMES (MIDLAND) LIMITED is registered at Persimmon House, Fulford, York YO19 4FE.

What does CROWTHER HOMES (MIDLAND) LIMITED do?

toggle

CROWTHER HOMES (MIDLAND) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CROWTHER HOMES (MIDLAND) LIMITED?

toggle

The latest filing was on 22/09/2025: Confirmation statement made on 2025-09-10 with no updates.