CRUMBS AND DOILIES LIMITED

Register to unlock more data on OkredoRegister

CRUMBS AND DOILIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06610379

Incorporation date

04/06/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Williams Stanley And Co, 144 Great Portland Street, London W1W 6QTCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/2008)
dot icon03/03/2026
Change of details for Mr Samuel Nicholas Bishop as a person with significant control on 2026-03-03
dot icon16/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon08/08/2025
Director's details changed for Miss Jemma Wilson on 2025-08-07
dot icon08/08/2025
Change of details for Miss Jemma Wilson as a person with significant control on 2025-08-07
dot icon07/08/2025
Registered office address changed from C/O Williams Stanley and Co 85 Great Portland Street First Floor London W1W 7LT England to C/O Williams Stanley and Co 144 Great Portland Street London W1W 6QT on 2025-08-07
dot icon07/08/2025
Director's details changed for Samuel Nicholas Bishop on 2025-08-07
dot icon02/07/2025
Confirmation statement made on 2025-07-02 with no updates
dot icon08/08/2024
Confirmation statement made on 2024-07-02 with no updates
dot icon07/08/2024
Change of details for Miss Jemma Wilson as a person with significant control on 2024-07-01
dot icon07/08/2024
Registered office address changed from Unit 2, Green Farm Business Park Folly Road Latteridge Bristol BS37 9TZ England to C/O Williams Stanley and Co 85 Great Portland Street First Floor London W1W 7LT on 2024-08-07
dot icon07/08/2024
Director's details changed for Samuel Nicholas Bishop on 2024-07-01
dot icon07/08/2024
Change of details for Mr Samuel Nicholas Bishop as a person with significant control on 2024-07-01
dot icon07/08/2024
Director's details changed for Miss Jemma Wilson on 2024-07-01
dot icon13/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/08/2023
Change of details for Miss Jemma Wilson as a person with significant control on 2019-07-16
dot icon27/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/07/2023
Confirmation statement made on 2023-07-02 with no updates
dot icon29/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/07/2022
Change of details for Mr Samuel Nicholas Bishop as a person with significant control on 2022-07-02
dot icon07/07/2022
Confirmation statement made on 2022-07-02 with no updates
dot icon07/07/2022
Change of details for Miss Jemma Wilson as a person with significant control on 2022-07-02
dot icon07/07/2022
Change of details for Mr Samuel Nicholas Bishop as a person with significant control on 2022-07-02
dot icon07/07/2022
Secretary's details changed for Samuel Nicholas Bishop on 2022-07-02
dot icon07/07/2022
Director's details changed for Samuel Nicholas Bishop on 2022-07-02
dot icon07/07/2022
Director's details changed for Miss Jemma Wilson on 2022-07-02
dot icon07/07/2022
Registered office address changed from 1 Vincent Square London SW1P 2PN United Kingdom to Unit 2, Green Farm Business Park Folly Road Latteridge Bristol BS37 9TZ on 2022-07-07
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/08/2021
Second filing of Confirmation Statement dated 2019-07-02
dot icon17/08/2021
Second filing of Confirmation Statement dated 2020-07-02
dot icon16/08/2021
Change of details for Mr Samuel Nicholas Bishop as a person with significant control on 2016-04-06
dot icon16/08/2021
Change of details for Miss Jemma Wilson as a person with significant control on 2016-04-06
dot icon13/08/2021
Director's details changed for Miss Jemma Wilson on 2021-08-13
dot icon13/08/2021
Director's details changed for Samuel Nicholas Bishop on 2021-08-13
dot icon13/08/2021
Confirmation statement made on 2021-07-02 with updates
dot icon19/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon29/07/2020
Confirmation statement made on 2020-07-02 with updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/07/2019
Change of details for Miss Jemma Wilson as a person with significant control on 2019-07-22
dot icon22/07/2019
Change of details for Mr Samuel Nicholas Bishop as a person with significant control on 2019-07-22
dot icon16/07/2019
Secretary's details changed for Samuel Nicholas Bishop on 2019-07-16
dot icon16/07/2019
Director's details changed for Samuel Nicholas Bishop on 2019-07-16
dot icon16/07/2019
Director's details changed for Jemma Wilson on 2019-07-16
dot icon16/07/2019
Confirmation statement made on 2019-07-02 with updates
dot icon08/07/2019
Registered office address changed from 73 Stoneleigh Broadway Stoneleigh Epsom Surrey KT17 2HP United Kingdom to 1 Vincent Square London SW1P 2PN on 2019-07-08
dot icon27/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon13/07/2018
Confirmation statement made on 2018-07-02 with updates
dot icon13/07/2018
Change of details for Miss Jemma Wilson as a person with significant control on 2018-01-18
dot icon13/07/2018
Director's details changed for Jemma Wilson on 2018-01-18
dot icon13/07/2018
Change of details for Mr Samuel Nicholas Bishop as a person with significant control on 2018-01-10
dot icon13/07/2018
Director's details changed for Samuel Nicholas Bishop on 2018-01-10
dot icon13/07/2018
Secretary's details changed for Samuel Nicholas Bishop on 2018-01-10
dot icon31/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/07/2017
Confirmation statement made on 2017-07-02 with updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/08/2016
Confirmation statement made on 2016-07-02 with updates
dot icon12/04/2016
Registered office address changed from Suite 1 Morie Studios 4 Morie Street Wandsworth Town London SW18 1SL to 73 Stoneleigh Broadway Stoneleigh Epsom Surrey KT17 2HP on 2016-04-12
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/11/2015
Statement of capital following an allotment of shares on 2015-04-01
dot icon19/11/2015
Statement of capital following an allotment of shares on 2015-10-12
dot icon03/07/2015
Annual return made up to 2015-07-02 with full list of shareholders
dot icon12/03/2015
Amended total exemption small company accounts made up to 2014-03-31
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/08/2014
Annual return made up to 2014-07-02 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/08/2013
Annual return made up to 2013-07-02 with full list of shareholders
dot icon29/08/2012
Annual return made up to 2012-07-02 with full list of shareholders
dot icon29/08/2012
Secretary's details changed for Samuel Nicholas Bishop on 2012-07-02
dot icon29/08/2012
Director's details changed for Samuel Nicholas Bishop on 2012-07-02
dot icon29/08/2012
Director's details changed for Jemma Wilson on 2012-07-02
dot icon22/08/2012
Secretary's details changed for Samuel Nicholas Bishop on 2012-08-20
dot icon22/08/2012
Director's details changed for Samuel Nicholas Bishop on 2012-08-20
dot icon22/08/2012
Director's details changed for Jemma Wilson on 2012-08-20
dot icon20/08/2012
Registered office address changed from Suite a 4-6 Canfield Place London NW6 3BT on 2012-08-20
dot icon19/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/07/2011
Annual return made up to 2011-07-02 with full list of shareholders
dot icon18/07/2011
Director's details changed for Jemma Wilson on 2010-10-20
dot icon18/07/2011
Director's details changed for Samuel Nicholas Bishop on 2010-06-14
dot icon18/07/2011
Secretary's details changed for Samuel Nicholas Bishop on 2010-06-14
dot icon16/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/07/2010
Annual return made up to 2010-07-02 with full list of shareholders
dot icon15/07/2009
Return made up to 02/07/09; full list of members
dot icon03/07/2009
Director appointed samuel nicholas bishop logged form
dot icon02/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon02/07/2009
Accounting reference date shortened from 30/06/2009 to 31/03/2009
dot icon24/06/2009
Ad 01/08/08\gbp si 99@1=99\gbp ic 1/100\
dot icon24/06/2009
Appointment terminated secretary david dandridge
dot icon24/06/2009
Secretary appointed samuel nicholas bishop
dot icon24/06/2009
Registered office changed on 24/06/2009 from 156 cavendish avenue ealing london W13 0JW
dot icon09/06/2009
Director appointed samuel nicholas bishop
dot icon17/06/2008
Appointment terminated director vantis nominees LIMITED
dot icon17/06/2008
Appointment terminated secretary vantis secretaries LIMITED
dot icon17/06/2008
Secretary appointed david paul dandridge
dot icon17/06/2008
Director appointed jemma wilson
dot icon17/06/2008
Registered office changed on 17/06/2008 from 82 st john street london EC1M 4JN
dot icon04/06/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon10 *

* during past year

Number of employees

31
2023
change arrow icon-35.15 % *

* during past year

Cash in Bank

£229,038.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
21
489.31K
-
0.00
382.33K
-
2022
21
481.19K
-
0.00
353.17K
-
2023
31
343.24K
-
0.00
229.04K
-
2023
31
343.24K
-
0.00
229.04K
-

Employees

2023

Employees

31 Ascended48 % *

Net Assets(GBP)

343.24K £Descended-28.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

229.04K £Descended-35.15 % *

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
Wilson, Jemma
Director
04/06/2008 - Present
1
Bishop, Samuel Nicholas
Director
01/08/2008 - Present
3
Bishop, Samuel Nicholas
Secretary
22/06/2009 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CRUMBS AND DOILIES LIMITED

CRUMBS AND DOILIES LIMITED is an(a) Active company incorporated on 04/06/2008 with the registered office located at C/O Williams Stanley And Co, 144 Great Portland Street, London W1W 6QT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 31 according to last financial statements.

Frequently Asked Questions

What is the current status of CRUMBS AND DOILIES LIMITED?

toggle

CRUMBS AND DOILIES LIMITED is currently Active. It was registered on 04/06/2008 .

Where is CRUMBS AND DOILIES LIMITED located?

toggle

CRUMBS AND DOILIES LIMITED is registered at C/O Williams Stanley And Co, 144 Great Portland Street, London W1W 6QT.

What does CRUMBS AND DOILIES LIMITED do?

toggle

CRUMBS AND DOILIES LIMITED operates in the Manufacture of bread; manufacture of fresh pastry goods and cakes (10.71 - SIC 2007) sector.

How many employees does CRUMBS AND DOILIES LIMITED have?

toggle

CRUMBS AND DOILIES LIMITED had 31 employees in 2023.

What is the latest filing for CRUMBS AND DOILIES LIMITED?

toggle

The latest filing was on 03/03/2026: Change of details for Mr Samuel Nicholas Bishop as a person with significant control on 2026-03-03.