CRUSO WILKIN AUCTIONS & MANAGEMENT

Register to unlock more data on OkredoRegister

CRUSO WILKIN AUCTIONS & MANAGEMENT

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01832379

Incorporation date

12/07/1984

Size

-

Contacts

Registered address

Registered address

The Estate Office Church Farm, Station Road, Hillington, Kings Lynn, Norfolk PE31 6DHCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/1986)
dot icon06/08/2025
Confirmation statement made on 2025-08-02 with no updates
dot icon06/08/2024
Confirmation statement made on 2024-08-02 with no updates
dot icon02/08/2023
Confirmation statement made on 2023-08-02 with no updates
dot icon15/08/2022
Confirmation statement made on 2022-08-02 with no updates
dot icon13/08/2021
Confirmation statement made on 2021-08-02 with no updates
dot icon19/10/2020
Change of details for Jonathon Goodwin Fryer as a person with significant control on 2020-10-16
dot icon16/10/2020
Director's details changed for Mr Adam Philip Case on 2020-10-16
dot icon16/10/2020
Director's details changed for Mr Jonathan Goodwin Fryer on 2020-10-16
dot icon16/10/2020
Secretary's details changed for Mrs Alice Kathleen Lake on 2020-10-16
dot icon16/10/2020
Director's details changed for Mrs Alice Kathleen Lake on 2020-10-16
dot icon16/10/2020
Change of details for Mr Adam Philip Case as a person with significant control on 2020-10-16
dot icon16/10/2020
Change of details for Mrs Alice Kathleen Lake as a person with significant control on 2020-10-16
dot icon16/10/2020
Registered office address changed from Cruso & Wilkin Waterloo Street Kings Lynn Norfolk PE30 1NZ United Kingdom to The Estate Office Church Farm Station Road, Hillington Kings Lynn Norfolk PE31 6DH on 2020-10-16
dot icon17/08/2020
Confirmation statement made on 2020-08-02 with no updates
dot icon21/05/2020
Secretary's details changed for Mrs Alice Kathleen Lake on 2020-05-21
dot icon21/05/2020
Director's details changed for Mr Adam Philip Case on 2020-05-21
dot icon07/08/2019
Confirmation statement made on 2019-08-02 with no updates
dot icon08/08/2018
Confirmation statement made on 2018-08-02 with updates
dot icon22/11/2017
Notification of Alice Kathleen Lake as a person with significant control on 2017-11-14
dot icon22/11/2017
Appointment of Mrs Alice Kathleen Lake as a director on 2017-11-14
dot icon10/11/2017
Current accounting period shortened from 2018-03-31 to 2017-12-31
dot icon11/08/2017
Confirmation statement made on 2017-08-02 with updates
dot icon02/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon02/08/2016
Confirmation statement made on 2016-07-12 with updates
dot icon25/07/2016
Secretary's details changed for Miss Alice Kathleen Dickson on 2016-06-28
dot icon22/09/2015
Registered office address changed from Waterloo Street Kings Lynn Norfolk PE30 1NZ to Cruso & Wilkin Waterloo Street Kings Lynn Norfolk PE30 1NZ on 2015-09-22
dot icon21/09/2015
Appointment of Mr Adam Philip Case as a director on 2015-09-01
dot icon21/09/2015
Appointment of Miss Alice Kathleen Dickson as a secretary on 2015-09-01
dot icon21/09/2015
Appointment of Mr Jonathan Goodwin Fryer as a director on 2015-09-01
dot icon21/09/2015
Termination of appointment of Bernard Carter Matthews as a director on 2015-09-01
dot icon21/09/2015
Termination of appointment of Richard Matthews as a secretary on 2015-09-01
dot icon12/08/2015
Appointment of Mr Richard Matthews as a secretary on 2013-12-31
dot icon06/08/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon25/09/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon25/09/2014
Termination of appointment of Bernard Carter Matthews as a secretary on 2013-12-31
dot icon25/09/2014
Termination of appointment of Hugh Richard Maxey as a director on 2013-12-31
dot icon23/10/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon02/08/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon05/08/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon20/09/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon20/09/2010
Director's details changed for Hugh Richard Maxey on 2010-07-12
dot icon20/09/2010
Director's details changed for Mr Bernard Carter Matthews on 2010-07-12
dot icon20/09/2010
Secretary's details changed for Bernard Carter Matthews on 2010-07-12
dot icon07/08/2009
Return made up to 12/07/09; full list of members
dot icon07/08/2009
Location of debenture register
dot icon08/08/2008
Return made up to 12/07/08; full list of members
dot icon07/08/2008
Location of debenture register
dot icon07/08/2007
Return made up to 12/07/07; full list of members
dot icon07/08/2007
Director resigned
dot icon01/11/2006
Return made up to 12/07/06; full list of members
dot icon16/11/2005
Return made up to 12/07/05; full list of members
dot icon27/08/2004
Return made up to 12/07/04; full list of members
dot icon24/09/2003
Return made up to 12/07/03; full list of members
dot icon15/08/2002
Return made up to 09/07/02; full list of members
dot icon08/08/2001
Return made up to 12/07/01; full list of members
dot icon02/08/2000
Return made up to 12/07/00; full list of members
dot icon17/08/1999
Return made up to 12/07/99; full list of members
dot icon20/08/1998
Return made up to 12/07/98; no change of members
dot icon04/08/1997
Return made up to 12/07/97; no change of members
dot icon17/01/1997
Return made up to 12/07/96; full list of members
dot icon17/01/1997
Return made up to 12/07/95; full list of members
dot icon17/01/1997
Return made up to 12/07/94; full list of members
dot icon17/01/1997
Return made up to 12/07/93; full list of members
dot icon17/01/1997
Return made up to 12/07/92; full list of members
dot icon17/01/1997
Return made up to 12/07/91; full list of members
dot icon17/01/1997
Return made up to 12/07/90; full list of members
dot icon17/01/1997
Return made up to 12/07/89; full list of members
dot icon17/01/1997
Return made up to 12/07/88; full list of members
dot icon17/01/1997
Director resigned
dot icon17/01/1997
Return made up to 12/07/87; full list of members
dot icon17/01/1997
Return made up to 12/07/86; full list of members
dot icon17/01/1997
Secretary's particulars changed;director's particulars changed
dot icon17/01/1997
Director's particulars changed
dot icon17/01/1997
Director's particulars changed
dot icon17/01/1997
Director's particulars changed
dot icon17/01/1997
Return made up to 12/07/85; full list of members
dot icon17/01/1997
Location of register of members
dot icon17/01/1997
Secretary's particulars changed;director's particulars changed
dot icon17/01/1997
Registered office changed on 17/01/97 from: 17 widegate street london E1 7HP
dot icon16/01/1997
Restoration by order of the court
dot icon18/02/1992
Final Gazette dissolved via compulsory strike-off
dot icon29/10/1991
First Gazette notice for compulsory strike-off
dot icon24/08/1987
Company type changed from pri to UNLTD
dot icon30/06/1986
Certificate of change of name
dot icon11/06/1986
Gazettable document

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
02/08/2026

Accounts

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fryer, Jonathan Goodwin
Director
01/09/2015 - Present
6
Case, Adam Philip
Director
01/09/2015 - Present
7
Lake, Alice Kathleen
Director
14/11/2017 - Present
4

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 CRUSO WILKIN AUCTIONS & MANAGEMENT

CRUSO WILKIN AUCTIONS & MANAGEMENT is an(a) Active company incorporated on 12/07/1984 with the registered office located at The Estate Office Church Farm, Station Road, Hillington, Kings Lynn, Norfolk PE31 6DH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of CRUSO WILKIN AUCTIONS & MANAGEMENT?

toggle

CRUSO WILKIN AUCTIONS & MANAGEMENT is currently Active. It was registered on 12/07/1984 .

Where is CRUSO WILKIN AUCTIONS & MANAGEMENT located?

toggle

CRUSO WILKIN AUCTIONS & MANAGEMENT is registered at The Estate Office Church Farm, Station Road, Hillington, Kings Lynn, Norfolk PE31 6DH.

What does CRUSO WILKIN AUCTIONS & MANAGEMENT do?

toggle

CRUSO WILKIN AUCTIONS & MANAGEMENT operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CRUSO WILKIN AUCTIONS & MANAGEMENT?

toggle

The latest filing was on 06/08/2025: Confirmation statement made on 2025-08-02 with no updates.