CRUSTY CORNER LTD

Register to unlock more data on OkredoRegister

CRUSTY CORNER LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04670091

Incorporation date

19/02/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

143 Main Road, Sutton At Hone, Dartford DA4 9HWCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2003)
dot icon16/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon02/03/2025
Confirmation statement made on 2025-02-10 with updates
dot icon30/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon01/04/2024
Change of details for Mr Carl Holt as a person with significant control on 2024-04-01
dot icon21/02/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon27/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon20/03/2023
Confirmation statement made on 2023-02-10 with updates
dot icon17/01/2023
Termination of appointment of Adam Taylor as a director on 2023-01-06
dot icon17/01/2023
Cessation of Adam Taylor as a person with significant control on 2023-01-04
dot icon28/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon16/03/2022
Confirmation statement made on 2022-02-10 with updates
dot icon16/03/2022
Registered office address changed from 117 Dartford Road Dartford DA1 3EN to 143 Main Road Sutton at Hone Dartford DA4 9HW on 2022-03-16
dot icon07/11/2021
Appointment of Mr David Taylor as a director on 2021-11-01
dot icon13/07/2021
Notification of Carl Holt as a person with significant control on 2021-07-08
dot icon13/07/2021
Notification of Adam Taylor as a person with significant control on 2021-07-08
dot icon13/07/2021
Termination of appointment of Neville Laws as a director on 2021-07-08
dot icon13/07/2021
Termination of appointment of Dawn Laws as a director on 2021-07-08
dot icon13/07/2021
Appointment of Mr Adam Taylor as a director on 2021-07-08
dot icon13/07/2021
Appointment of Mr Carl Holt as a director on 2021-07-08
dot icon13/07/2021
Cessation of Dawn Laws as a person with significant control on 2021-07-08
dot icon15/06/2021
Total exemption full accounts made up to 2021-02-28
dot icon23/02/2021
Total exemption full accounts made up to 2020-02-29
dot icon10/02/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon25/02/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon03/02/2020
Director's details changed for Dawn Laws on 2020-02-03
dot icon03/02/2020
Director's details changed for Neville Laws on 2020-02-03
dot icon12/12/2019
Total exemption full accounts made up to 2019-02-28
dot icon26/02/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon27/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon27/02/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon22/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon24/02/2017
Confirmation statement made on 2017-02-19 with updates
dot icon28/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon26/02/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon18/05/2015
Total exemption small company accounts made up to 2015-02-28
dot icon11/03/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon24/10/2014
Total exemption small company accounts made up to 2014-02-28
dot icon12/03/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon23/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon13/03/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon18/10/2012
Total exemption small company accounts made up to 2012-02-28
dot icon17/04/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon01/12/2011
Total exemption full accounts made up to 2011-02-28
dot icon26/04/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon15/03/2011
Registered office address changed from 141 Main Road Sutton at Hone Dartford Kent DA4 9HW on 2011-03-15
dot icon15/03/2011
Termination of appointment of Sandra Bassett as a director
dot icon15/03/2011
Termination of appointment of Frederick Bassett as a director
dot icon15/03/2011
Termination of appointment of Frederick Bassett as a secretary
dot icon15/03/2011
Appointment of Dawn Laws as a director
dot icon15/03/2011
Appointment of Neville Laws as a director
dot icon19/01/2011
Total exemption full accounts made up to 2010-02-28
dot icon14/04/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon14/04/2010
Director's details changed for Sandra Jean Bassett on 2009-10-01
dot icon14/04/2010
Director's details changed for Frederick Walter Bassett on 2009-10-01
dot icon17/11/2009
Total exemption full accounts made up to 2009-02-28
dot icon11/05/2009
Return made up to 19/02/09; full list of members
dot icon24/12/2008
Total exemption full accounts made up to 2008-02-29
dot icon30/05/2008
Return made up to 19/02/08; no change of members
dot icon01/12/2007
Total exemption full accounts made up to 2007-02-28
dot icon10/03/2007
Return made up to 19/02/07; full list of members
dot icon03/10/2006
Total exemption full accounts made up to 2006-02-28
dot icon23/02/2006
Return made up to 19/02/06; full list of members
dot icon14/10/2005
Total exemption full accounts made up to 2005-02-28
dot icon22/02/2005
Return made up to 19/02/05; full list of members
dot icon22/11/2004
Accounts for a dormant company made up to 2004-02-29
dot icon09/03/2004
Return made up to 19/02/04; full list of members
dot icon14/03/2003
New secretary appointed;new director appointed
dot icon14/03/2003
Secretary resigned
dot icon14/03/2003
Director resigned
dot icon14/03/2003
New director appointed
dot icon14/03/2003
Registered office changed on 14/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon19/02/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-93.70 % *

* during past year

Cash in Bank

£132.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
10/02/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
19.48K
-
0.00
2.80K
-
2022
4
17.25K
-
0.00
2.10K
-
2023
4
1.95K
-
0.00
132.00
-
2023
4
1.95K
-
0.00
132.00
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

1.95K £Descended-88.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

132.00 £Descended-93.70 % *

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
Holt, Carl
Director
08/07/2021 - Present
7
Taylor, David
Director
01/11/2021 - Present
1
Taylor, Adam
Director
08/07/2021 - 06/01/2023
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CRUSTY CORNER LTD

CRUSTY CORNER LTD is an(a) Active company incorporated on 19/02/2003 with the registered office located at 143 Main Road, Sutton At Hone, Dartford DA4 9HW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CRUSTY CORNER LTD?

toggle

CRUSTY CORNER LTD is currently Active. It was registered on 19/02/2003 .

Where is CRUSTY CORNER LTD located?

toggle

CRUSTY CORNER LTD is registered at 143 Main Road, Sutton At Hone, Dartford DA4 9HW.

What does CRUSTY CORNER LTD do?

toggle

CRUSTY CORNER LTD operates in the Take-away food shops and mobile food stands (56.10/3 - SIC 2007) sector.

How many employees does CRUSTY CORNER LTD have?

toggle

CRUSTY CORNER LTD had 4 employees in 2023.

What is the latest filing for CRUSTY CORNER LTD?

toggle

The latest filing was on 16/11/2025: Total exemption full accounts made up to 2025-02-28.